Meng Revelations Brinking On Touching Off Public Employee Pension Reform

CalPERS, the retirement system for California’s state and a significant number of its county, municipal and smaller governmental agency employees, has drawn the curtain on much of the detail relating to the activity of Yu Meng, its former chief investment officer who resigned in August amid a scandal, the dimensions of which are not likely to be soon, if ever, publicly fathomed.
Nevertheless, what is already known about Yu’s tenure with the California Public Employees Retirement System and the still minor degree of outrage it has sparked carries with it the prospect that long overdue reforms of the system may be forced upon it by a slowly awakening public that is coming to realize it is footing the bill for the system’s excesses.
Meng, who goes by the first name Ben, was the state pension system’s chief investment officer for a relatively short 19 months before events overtook him. The degree to which the responsible officials in the organization for which he worked failed to exercise scrutiny, both as to his hiring and performance, is breathtaking.
He returned to the California Public Employees’ Retirement System, known by its acronym CalPERS, as its chief investment officer in January 2019 after having worked for the pension system in a lesser capacity previously. There was a marked lack of diligence by the California Public Employees’ Retirement System’s board and administrators at the time of his 2019 rehiring, particularly for an organization of the size and financial magnitude of CalPERS, which manages roughly $350 billion used  to fund the retirement benefits for some two million state, county, city, and school and water district employees.
The Chinese-born Meng came to the United States more than a quarter of a century ago and later became a naturalized American citizen while he was working in the American financial industry, including with Wall Street investment banks and CalPERS. In 2015, Meng returned to China to work as the deputy chief investment officer at the State Administration of Foreign Exchange, having been recruited by China’s Thousand Talents Program. The Chinese Administration of Foreign Exchange manages over $3 trillion in foreign currency purchases and investments for the Chinese Government. It is not publicly known for certain, but the Federal Bureau of Investigation and the Central Intelligence Agency believe that at that point Meng was recruited to work as a spy for the Chinese government. FBI literature characterizes the Thousand Talents Program as an asset in “China’s non-traditional espionage against the United States,” which employs or otherwise induces people who transit between the United States and China to funnel U.S. trade secrets and the product of taxpayer-funded research into the hands of the Chinese government.
While in his role with the Chinese Administration of Foreign Exchange, Meng gave an interview to the communist-oriented People’s Daily in which he said he was working for the Administration of Foreign Exchange out of a sense of patriotic duty to what he called “the motherland.”
In 2018, Marcie Frost, the chief executive officer for the California Public Employees’ Retirement System since 2016, set her sights on recruiting Meng to succeed Ted Eliopoulos as CalPERS’s chief investment officer, in anticipation of Eliopoulos’s departure to become vice chairman of Morgan Stanley.
Meng was hired under terms that were to provide him with a $633,932.75 basic salary, $910,645.50 in incentives and other compensatory arrangements before benefits, along with benefits of $215,911.60, for a total compensation package of $1,760,489.96 in 2019.
As might have been expected of someone of his means and understanding of the international, national and state financial markets, Meng was simultaneous to his work for the California Public Employees’ Retirement System engaged in making his own personal investments. At least some of those investments represented a conflict with the work he was doing for CalPERS.
By late 2019, Meng was registering as a blip on Indiana Republican Congressman Jim Banks’ radar screen. Some time after that, Banks remarked upon and questioned the investments CalPERS was making in certain Chinese companies and stocks under Meng’s direction.
In February 2020 Naked Capitalism, an internet-based publication which bills itself as engaging in “Fearless commentary on finance, economics, politics and power,” had begun looking into the California Public Employees’ Retirement System’s investment activity. In April, Naked Capitalism posted a far more hard hitting piece which quoted financial analyst Nassim Nicholas Taleb questioning Meng’s honesty and competence in having failed to correctly manage CalPERS’s investment portfolio, in particular his move to dump two of CalPERS “left tail risk” hedging positions, such that the California Public Employees’ Retirement System gave up a hedge gain of over $1 billion in the larger of those holdings. Naked Capitalism in the posting pointed out misrepresentations Meng made when questioned about the decision. Taleb estimated that a series of questionable trading decisions Meng made in response to the COVID-19 crisis will result in a net loss to CalPERS of over $19 billion.
Things deteriorated from there, as the intense degree of scrutiny Meng was thereafter subjected to turned up a slew of irregularities, including his apparent yet ongoing relationship with the Chinese government and that he had advised CalPERS to invest heavily in the Blackstone Group after he had himself made an investment in that international investment fund. The infusion of funding from CalPERS boosted the value of Blackstone such that Meng saw an immediate profit of $70,000.
Naked Capitalism’s  reporting strongly implied that Meng had engaged in felonious conduct by failing to disclose his sale of 21 securities in 2019. Naked Capitalism also made a case that Meng’s personal investments tainted and negatively impacted the quality of his investment advice to CalPERS, such as in his involvement in the Blackstone Group and other private equity funds. The site pointed out that while expert analysts working for CalPERS were advocated offloading investments in several firms, Meng was having CalPERS hang onto those instruments, since divesting would have hammered the holdings in Meng’s personal portfolio.
Moreover, Meng’s relationship with the Chinese government attracted the attention of federal investigators. As early as March of last year the U.S. Justice Department and the Securities and Exchange Commission were scrutinizing CalPERS’s investment practices, including holdings in specific Chinese stocks, among them those of companies involved in weapons and military equipment manufacturing and research.
Congressman Banks suggested that California’s state, county and local governments as well as a large number of its public employees were furthering through CalPERS’s investments Chinese military efforts that are crosswise of the United States national interests and security.
Since Meng’s resignation in August, CalPERS and Frost have been less than fully forthcoming with regard to the myriad of investments and financial gyrations the organization made during Meng’s tenure as chief investment officer and the months immediately thereafter.
With questions about what Meng engaged in yet persisting, there is a possibility, indeed a likelihood, that the public, California’s taxpayers in particular, will make a hard focus not only on Meng’s activity, but that of CalPERS as a whole, both historically, at present and into the future.
Generous pensions conferred upon public employees over the last several decades have created a situation that is turning into a major drain on state, county and local budgets. Each year, those governmental entities pay into the retirement system on behalf of current employees. The funds managed by CalPERS, including its investment funds, provide the revenue stream used to pay the pensions of retired government workers throughout the state. The returns on CalPERS’s investments are a major portion of that revenue stream. When the returns on investments reach CalPERS’s earning goal, that money is distributed to the system’s retired members, the pensioners. When the earning goal is not met, there is no reduction in the benefits, but rather CalPERS then turns to the governmental entities that are its constituent members – the State of California, certain of the state’s 58 counties, a substantial number of the state’s 482 cities and towns, as well as many other agencies such as school and water districts – to make up the difference. Ten years ago, CalPERS’s investment return goal was 7.5 percent annually. More recently, that has been downgraded to 7 percent. Consistently with rare exceptions since 2007, CalPERS has failed to meet its earnings goals year after year, necessitating that the state’s governmental entities in Sacramento, at the  county level and locally take a percentage of their operating funds intended to provide governmental services and instead consign that money to payments to people no longer working to augment their pensions. With more and more retirees leaving the workforce every year and lifespans increasing, this is creating a financial crisis that will intensify going forward. In some jurisdictions, local governments are already paying nearly as much to their former employees than current ones. It is projected that by Fiscal Year 2030-31, more than half of California’s municipalities will be in a circumstance where more is being paid out in pensions than in salaries to the employees they will then have on staff.
The scandal that has enveloped Meng and is by extension engulfing CalPERS carries with it the prospect that it will bring so much attention to the irresponsible way in which governmental decision-makers have conferred upon public employees profligately overgenerous pension benefits and the cavalier management of the money provided to the public pension system which originated with the taxpayers that a critical mass of public support for a public pension reform movement will manifest, which will ultimately require that retired public employees see their pensions cut significantly.
-Mark Gutglueck

Upland Council Maneuvering For Resolution Of Conflicts Between Homes & Warehouses

By Mark Gutglueck
Mired in one intractable lawsuit over a large-scale warehouse they approved last April and having narrowly sidestepped another legal challenge last month only by balking at approving another controversial warehouse project, Upland city officials this week initiated the process of tightening the standards and criteria the city will apply in considering and giving go-ahead to such projects in the future.
Nevertheless, the city council left unaddressed the vexation at the very heart of the issue, which consists of questionable action perpetrated by past officials which allowed residential developments to be located within an industrial zone, creating a juxtaposition of mutually incompatible uses that City Hall appears unequipped to resolve. Still bedeviling the city are flaws in the city’s general plan, last updated in 2015, which embody potential clashes in land use that will subject current or future residents to an unhealthy living environment and undercut the reputation and authority of city officials.
As such, dual specters hang over the issue of intensified development of so-called light industrial facilities/distribution centers/warehouses in the City of Gracious living. One of those is what many consider to be the incompatibility of such operations with surrounding or nearby residential neighborhoods. The other is the destructive impact transportation-intensive warehouses or distribution centers will have on the city’s infrastructure, most notably its roads.
When the city council as it was then composed approved the project that is now the object of ongoing litigation, its members clearly understood that a significant cross section of the community was opposed to allowing the project to proceed. What they did not fully comprehend was the depth of the resentment that approval would engender. In the face of that resident discontent, one of the council members who supported the project’s approval opted to leave office and move out of the state. The mayor who supported allowing the large-scale warehouse to be built was voted out of office in November. Moreover, the willingness of city staff to allow the approved but now legally-challenged project to be subjected to a far less vigorous environmental certification process than is common with projects of its significance and scope has filled the atmosphere in and around City Hall with an air of distrust, with suggestions abounding that something untoward occurred by which inducements, i.e., bribes of some form or another, influenced the decision-making process related to the project.
The project, Bridge Development Partner’s proposed 201,094 square foot distribution center intended for occupation by retail behemoth Amazon, was approved by the city council in a 4-to-1 vote, with Councilwoman Janice Elliott dissenting and Mayor Debbie Stone, and councilmen Rudy Zuniga, Bill Velto and Ricky Felix prevailing. The meeting at which the approval was given, held on April 1, 2020, was conducted outside of a public venue. The council members participated by means of an electronic hook-up in an effort to comply with Governor Gavin Newsom’s mandate to avoid large public gatherings in order to limit the spread of the coronavirus. Despite city residents protesting the conducting of the meeting relating to such a hotly-contested issue by means of teleconferencing and the public’s participation being limited to phoning in their comments, the council proceeded with the hearing.
The 201,094 square foot structure, known as the Bridge Point Project, is proposed for construction on 50 acres south of Cable Airport, west of Benson Avenue, north of Foothill Boulevard and east of what would be the logical northward extension of Central Avenue. Rather than requiring that Bridge Development Partners complete a comprehensive environmental impact report for the project, the city, under the guidance of Community Development Director Robert Dalquest, utilized environmental studies completed for the proponent to form the basis of the city’s environmental certification of the project, which was made by a mitigated negative declaration.
A mitigated negative declaration is an environmental review determination made by an elected or appointed board of a governmental agency in which administrative and land use authority has been entrusted certifying that the environmental impacts from a project will be mitigated by the conditions of approval for that project. This contrasts with an environmental impact report, which delineates not only the impacts in detail but spells out explicitly what the mitigation measures for those impacts will entail, and requires the cataloging of viable alternatives to the proposed project.
The project’s opponents cited a bevy of objections to the project. One of those was the amount of traffic the project would generate, potentially jamming Foothill Boulevard, Benson Avenue, 16th Street, and Central Avenue during the morning and evening rush hours. Another concern was exhaust from the trucks and other delivery vehicles that would be part of the distribution center’s operations. The wear and tear those vehicles would have on the city’s streets was another source of citizen disquiet. Of major concern was that the site where the project is to be located represents potentially prime commercial property, with easy access to the main thoroughfare of Foothill Boulevard, and that it would not be utilized commercially. This consideration is exacerbated by Amazon’s business model, which involves retail sales that forego the collection of sales tax, such that the project would represent no income to the city. In approving the project, the city council signed off on a development agreement which was to confer on the city $17 million in infrastructure damage offsets and payments in lieu of sales tax. Nevertheless, the project’s critics maintained, the damage to the city’s streets and roads over the 50-year lease that Bridge Development Partners had on the ground upon which the warehouse was to be built, which reflected the anticipated life of Amazon’s presence at the warehouse/distribution facility, will likely require constant refurbishing and maintenance of the city’s transportation infrastructure which will exceed in cost the $17 million Bridge Development Partners is committed to pay the city in the development agreement. Project opponents further asserted that the zoning of the property – light industrial – did not permit a warehouse or distribution center to be developed there. Another issue was that the plans approved by the city council on April 1 of last year specified that 1,438 parking spaces were to be incorporated into the completed project, a number far in excess for what would typically be needed in the operation of a 201,096 square foot warehouse. This was an indication that Bridge Development Partners at some point intended to enlarge the facility, perhaps to the extent that it would involve 970,000-square feet under roof and three separate structures, as the company had originally proposed when it previewed the project to the community in June of 2019. The resultant intensity of use from such an expansion would likely trigger infrastructure creation, maintenance and refurbishment costs to the city exceeding $100 million over the 50-year ground lease for the project.
Of note was that prior to the April 1, 2020 city council vote to approve the project and the development agreement, the Upland Planning Commission, with then-Commissioner Alexander Novokov absent, on February 12, 2020 had considered the project and voted 3-to-2 in recommending that the city council not approve project. After two weeks during which the commission members were intensely lobbied, the commission on February 26 met once more to consider the project, this time with Novokov present. Despite Novokov casting a vote against recommending approval of the project, two of the commissioners who had voted against the project previously – Gary Schwary and then-Commissioner Linden Brouse – switched their votes, such that in a move unprecedented in Upland’s history, the planning commission reversed itself, voting 4-to-2 to recommend that the city council approve the project.
The firestorm of controversy that followed the city council’s April 1 vote, which entailed widespread suspicion that the decision-making process for the project had been tainted by graft, collusion and bribery, resulted in the city council ducking for cover. At the last regularly scheduled council meeting that month, the council asked city staff to examine the city’s regulatory requirements for warehousing based on multiple issues, including whether the city’s definition of warehousing needed to be defined in more detail and where warehousing should be properly located, along with what offsets warehouse developers should provide in conjunction with such undertakings.
The following month, with accusations that city officials had been paid off to forego subjecting the project to an exhaustive environmental impact report and approve the project over substantial resident opposition, City Councilman Ricky Felix abruptly resigned and moved out of the city on May 31.
In the weeks after the council’s approval of the project, a group of citizens, convinced that Dalquest as the city’s community development director had fallen short of protecting the city’s residents from the onerous elements and consequences of the Bridge Point/Amazon project, formed a public action committee dubbed Upland Community First.
On July 15, 2020, Upland Community First, represented by attorney Cory Briggs, filed a petition for a writ of mandate, naming the City of Upland.
A writ of mandate is an order issued to a public agency or governmental body by a judge to perform an act required by law when it has neglected or refused to do so.
The filing contended that the members of Upland Community First as well as other residents of Upland opposed to the project had their fair hearing and due process rights violated on April 1 when the hearing relating to the project occurred via teleconference, and that there are other defects plaguing the project approval. The impacts of the Bridge Point Project will be onerous, according to the petition for a writ of mandate, and the use of a mitigated negative declaration for the project as opposed to a full-blown environmental impact report provided the residents of Upland with inadequate safeguards against those impacts.
“Whenever a project proposed to be carried out or approved by a lead agency has the potential to cause an adverse environmental impact, the California Environmental Quality Act prohibits the agency from relying on a negative declaration,” the petition for a writ of mandate states. “Instead, the California Environmental Quality Act requires the preparation of an environmental impact report to identify and analyze the significant adverse environmental impacts of a proposed project, giving due consideration to both short-term and long-term impacts, providing decision-makers with enough information to enable them to make an informed decision with full knowledge of the likely consequences of their actions, and providing members of the public with enough information to participate meaningfully in the project’s approval and environmental-review process. The California Environmental Quality Act also requires every environmental impact report to identify and analyze a reasonable range of alternatives to a proposed project. The California Environmental Quality Act further requires every environmental impact report to identify and analyze all reasonable mitigation measures for a proposed project’s significant adverse environmental impacts. An environmental impact report must be prepared for a proposed project if there is a fair argument, supported by substantial evidence in the administrative record, that the project may have an adverse environmental impact; stated another way, a negative declaration may not be used unless the lead agency determines with certainty that there is no potential for the project to have an adverse environmental impact. By way of example and without limitation, the administrative record is replete with evidence that the project will result in significant traffic, air quality, and noise impacts, among other environmental impacts. The project will also result in cumulative impacts unaccounted for in the mitigated negative declaration. The project’s significant direct, indirect, or cumulative adverse impacts on the environment give rise to respondent’s legal obligation to prepare an environmental impact report. Respondent’s failure to prepare an environmental impact report is a violation of the California Environmental Quality Act.”
The hopes of Bridge Development Partners and Amazon that enough of the project would be completed by November 2020 so distribution from the Upland warehouse could take place for the Christmas 2020 shopping season were dashed when the court granted a motion for a temporary restraining order preventing work on the project from proceeding while the lawsuit is heard. The project remains on hold while the lawsuit continues.
Despite the city council’s request last April that Dalquest and the rest of the city’s community development and planning divisions look into the city’s standards and regulations relating to warehouses in the city, that report was not forthcoming for more than eight months. Meanwhile, another controversial warehouse/distribution facility proposal was wending its way through the Upland planning process.
Yellow Iron Development and its principal, Tony Spinrad, sought permission from the city to construct a 92,275-square-foot warehouse on a 4.9-acre site on the south side of 11th Street between Central and Monte Vista avenues on the western edge of the city in what is referred to as the College Heights. The property was zoned for light industrial use, which city officials maintained would allow a warehouse or distribution facility to be built there.
Complicating that matter, however, was that the 92,275-square foot facility, the site plan for which included 11 truck bays and two other truck loading facilities as well as parking spaces for 202 vehicles, was proximate to to the Harvest residential subdivision, which lies on the north side of 11th Street immediately to the west, and the Enclave residential development site, which is on the north side of 11th Street to the east. The Harvest project, comprised of 318 dwelling units, is largely completed and over 200 of those homes are now occupied. Work has yet to begin on the Enclave project, to entail 192 townhomes and condominiums, with construction slated to begin later this year.
Despite the controversy and legal challenge the Bridge Point/Amazon project had engendered when the city sought to substitute a far less exacting mitigated negative declaration for a full blown environmental impact report relating to the project, Dalquest and the remainder of the Community Development Department and the planning division once again sought to move the Yellow Iron Warehouse Project through the environmental certification and project approval process without requiring an environmental impact report, instead using a mitigated negative declaration. Just as they had with the Bridge Point project, the city’s planning and community development staff members recommended that the city’s decision-makers give the Yellow Iron undertaking go-ahead.
With the city council having been bitten with a lawsuit over its approval of the Bridge Point Project, Dalquest sought to unburden them of the trauma they had experienced previously by deferring the matter entirely to the planning commission, which was to take on full land use authority at its November 18 meeting and consider the project, including signing off on the mitigated negative declaration relating to it. The decision to hand decision-making authority with regard to the Yellow Iron project over to the planning commission appeared particularly calculated in that Mayor Debbie Stone, who had supported the Bridge Point Project and had overridden citizen requests to postpone the hearing on the project until a traditional meeting in which residents would be able to fully participate in the process could be held, was voted out of office on November 3, the same day on which two new members of the council, Carlos Garcia and Shannan Maust, who had gone on record as opposing the Bridge Point Project, were elected to the council.
At the November 18 planning commission meeting, the Yellow Iron project appeared to be on a trajectory toward certain approval. No residents from the Harvest subdivision spoke in opposition to the warehouse proposal. On a 5-to-2 vote, the planning commission approved making a mitigated negative declaration regarding the project’s environmental issues, with commissioners Robin Aspinall, Carolyn Anderson, Thomas Grahn, Serge Mayer and Patrick Shim prevailing over commissioners Gary Schwary and Christine Caldwell. After that vote, the discussion turned to the approval of the development plan review for the project, which would be tantamount to approval of the project itself. It was at that point that an exchange between Schwary and Spinrad revealed a certain lack of clarity as to what the project was to consist of.
“We don’t know exactly who our tenant is going to be yet,” Spinrad said. “We have been talking to [prospective] tenants.”
While acknowledging that the facility was going to be some order of distribution warehouse, Spinrad attempted to downplay the intensity of vehicle traffic the facility would generate. A representation made by both Spinrad and city staff at the November 18 planning commission hearing was that the total vehicle trips into and out of the facility per day would be limited to no more than 250. According to statements made during the course of the meeting, the “equivalent total” of vehicles anticipated at the warehouse was to be 214 daily, including 130 involving passenger cars and 34 involving trucks, specifically six two-axle trucks, eight three axle trucks and a quantity of 20 four-axle trucks, the last of those presumed to be 18-wheelers. That entailed what was for at least some observers a glaring paradox in that Spinrad, who said he had no idea of who the eventual tenant at the warehouse would be, was simultaneously able to predict how much truck and delivery vehicle traffic into and out of the warehouse facility would take place. Spinrad offered that proposed limitation with the caveat that if the operations at the warehouse could not confine themselves to the 250 vehicle trips per day limit, either Yellow Iron Development or the tenant would be willing to be bound by a requirement to return to the planning commission to seek clearance, which might not necessarily be granted, to increase that truck activity.
At Schwary’s prompting, the full commission held off on approving the development plan for the project, asking that Spinrad return at the commission’s next meeting where he could flesh out in greater detail the full extent of the project. The expectation at that point was the project would be given go-ahead when the commission next convened.
By the time of the commission’s next meeting, held on December 9, word had at last spread among the residents of the Harvest subdivision that a warehouse project virtually next door to where they lived was on the brink of being approved by the city. Several of those residents at that point weighed in against the project, expressing their belief that the warehouse was incompatible with the nearby residences. Additionally, a city resident, Alipio De Veyra, represented by attorney Cory Briggs, came forward to appeal the commission’s approval of the mitigated negative declaration for the project. Ensuing from that appeal were a host of further of considerations and implications. One of those was the prospect of further litigation. As of December 9, the City of Upland was a defendant in 55 legal cases brought against it. Word on the street was that upon the Yellow Iron warehouse project gaining approval, a 56th lawsuit, citing that approval of the project without a full environmental impact report as a cause of action, was going to be filed against the city.
At the December 9 meeting, first Schwary and then other members of the commission, including Aspinal and Mayer, raised the issue of the warehouse’s hours of operation, the upshot being that they wanted an assurance that the residents of the Harvest and Enclave neighborhoods would not be subjected to the sounds of trucks being loaded and driven into or out of the warehouse facility between, variously, the hours of 10 p.m. and 7 a.m. and 11 p.m. and 5 a.m. Spinrad said he was unable to offer any such guarantee.
After reiterating that he did not yet have a tenant lined up, Spinrad said, “I really want to push against limiting who that tenant could be based on cutting operational hours. I just find it unnecessary. I think there’s already a mechanism to address this. Typically, these types of tenants, they don’t want to be traveling during the peak hours [i.e., morning and late afternoon rush hours], and so they will want to avoid the peak hours.”
Citing Spinrad’s intransigence on accepting a limitation on the hours of operation, the planning commission voted 6-to-1, with Commissioner Grahn dissenting, to deny the project approval.
This week, nearly nine months after the city council as it was formerly composed asked Dalquest and his staff to report on whether changes to the city’s regulations with regard to warehouses to be build in the city were in order, Dalquest made that report.
He told the council that there are ten properties with light industrial or general industrial zoning where a warehouse could be built, nine of which were large enough to accommodate a structure of 50,000 square feet or more. Typically, Dalquest said, a 50,000-square-foot warehouse would involve operations involving 17 truck trips daily or more.
There ensued some discussion on the question of whether the Upland Municipal Code permits a warehouse or distribution center to locate on a property zoned for light industrial use.
In the Upland Municipal Code, where the term light industrial is defined and described, no reference to warehousing is made.
Councilman Carlos Garcia said, “The definition doesn’t reflect what the code is stating.”
Dalquest responded, “The definition in the zoning code is a very broad definition. It lists some uses but it is not limited to what is listed.”
Nevertheless, at one point, Dalquest appeared to be using circular logic in lodging his interpretation that warehouses are permitted within light industrial zones. “Warehousing would fit under the warehousing listing in the zoning code,” he said. It was unclear whether he had misspoke in his second use of warehousing in that statement. Moments later, he said, “You could also consider warehousing as fitting within a very broad definition of warehousing.”
Dalquest said the term light industrial equates to clean industrial as opposed to heavy industrial, which could consist of operations involving smokestacks. Light industrial zoning, as does general industrial zoning, he said, allows operations with a substantial transportation component, such as warehouses. While the definition of light industrial zoning in the city’s municipal code does not specify warehousing, according to Dalquest, tables in the Upland Municipal Code show that warehouses are permitted within light industrial zones.
City Attorney Steven Flower said the controlling portion of the municipal code document relating to what uses could take place in various zones, including industrial zones, were the document’s tables, one of which, he said, indicates light industrial uses could include a warehouse.
An element of the discussion centered around the circumstance along 11th Street.
Dalquest relayed to the council the dilemma of the city having permitted Lewis Homes, the applicant in both the Harvest and Enclave projects, to “encroach” into an industrial zone. That took place well prior to Dalquest coming to the city, under the watch of his predecessor, Jeff Zwack. Both Dalquest and Mayor Bill Velto evinced a belief and attitude that the city and the Harvest and Enclave residents would need to live with the preexisting industrial zoning that surrounds those two residential subdivi                sions, and that the zoning should be perpetuated. Whenever the discussion appeared to be on the brink of veering off into a serious consideration of changing the designation on the undeveloped industrially-zoned properties along 11th Street to residential, Velto and Dalquest would steer the council away from that option.
Councilman Carlos Garcia, in whose District 3 virtually all of the undeveloped industrially zoned properties lie, and Councilwoman Shannan Maust came closest to suggesting that a change in the industrial zoning should take place when the council momentarily alighted on the issue of incompatibility between the proximate light industrial and residential uses.
“The confusion for me is, going back to our recent example of a 96,000-square foot building in a light industrial area, our code now reads that I cannot create noise, odor, vibration or other similar impacts,” Maust said. “How do we get around this? Clearly, a 96,000-square foot [building] in a light industrial [zone], across the street from a residential [neighborhood] is going to produce that. What I am asking is how do we self-correct, amend the municipal code to protect residents, not make it too hard on the businesses, because, just in that alone, it’s contrary to what the developer was bringing?”
Garcia noted that a lot of the areas the city deems to be available for warehouse development are in District 3.
“If you look at the College Heights area, this is historically where industry moved over the decades,” Dalquest responded. “So, for the most part, this was all industrial zoning for many years. It was only ten or 15 years ago, when Harvest and more recently the Enclave kind of encroached into this industrial area. For the most part, the College Heights area is where industry has been for many decades.” The “majority” of undeveloped parcels in that area, Dalquest said, remain zoned for industrial use.
“So I understand the fact that that’s the way it was before, but we also have now tenants within those communities,” Garcia said. “So this mix of new housing… it’s in an industrial area. I think what ultimately worries me [is] we’re allowing opportunities for warehouses to be built, and we don’t know who is going to go in them. You are building things where we have no potential for knowing if X, Y and Z are going to go in for sure. I think we need to pay attention very closely to some of these communities that are being built, such as the expansion of Harvest and the Enclave, which is coming as well.”
At that point Garcia obliquely suggested that the zoning in the areas in the city immediately proximate to existing residential areas be changed from industrial to residential.
“I think this is very important, and I hope the planning commission is listening,” Garcia said. “We live here. I’m responding to what a large number of my constituents have said, that this can’t be a dumping ground. We’re not a dumping ground.”
Velto suggested that the city’s industrial zoned areas remain slated for industrial use, even if they are flush up against a residential neighborhood. He mounted a defense of the city not requiring developers to disclose, prior to being granted an entitlement to build, the precise scope and nature of what they are proposing.
“I think the difficulty’s going to be… what the zoning is and what it allows already,” Velto said. “I think there’s a fine balance. The difficulty is when you start talking about build to suit, if somebody comes in [and] they want to develop what is allowable on there, sometimes they don’t even have a tenant in mind. They’re just a developer, a business, a property developer. So, sometimes businesses don’t want to say they’re coming in there yet, because of… the competition. So, we have to look into that and find out what is the best use, the highest and best use of that property. That’s what the planning commission does. That has to be looked at.”
Councilwoman Janice Elliott said she wanted to see land use decisions that were consistent with the city’s general plan.
This pivoted the discussion toward limiting the size of any warehouses that were proposed and approved and also imposing on them conditions of approval instead of changing the city’s zoning map to prevent incompatible uses from being juxtaposed.
Dalquest at one juncture sought to dissuade the council from imposing limitations on the sizes of warehouses.
“One thing you might want to consider… rather than a universal threshold based on building size [is] to require a conditional use permit,” Dalquest suggested. “There might be some instances where a 90,000-square foot building within the heart of an industrial area would be okay, but you could have a conditional use permit requirement if a warehouse was within a certain distance of a residential development.”
In this way, Dalquest appeared to be lobbying for avoiding a defined limitation on warehouse sizes in general, which would allow such operations to continue to exist in industrial zones untainted by intruding residential uses.
Mayor Velto asked, “Can we limit the amount of vehicle traffic from any site? Are we allowed to limit vehicle traffic from a site, as far as trucks? Can that be done?”
Before Dalquest responded, Elliott said, “It’s hard to enforce.”
Councilman Rudy Zuniga inserted, “We did it with Bridge.”
Dalquest, responding to Velto, said, “Talking about warehouses as a permitted use, we do not have any metrics that would restrict the operations of that type of use, so that would be something that would be highly unusual.”
Such conditions could be superimposed on project approvals by including an augmenting agreement, Dalquest said. “If you have a development agreement, now, then you can provide some of those kind of operational restrictions,” he said. “But absent the development agreement, having a use that is permitted by right, I don’t think you could limit the truck traffic. You might be able to limit the hours of operation when trucks come in.”
City Attorney Steven Flower hastened to add, “To require development agreements on all projects would be problematic.”
There ensued discussion, in large measure prompted by Councilwoman Elliott, relating to limiting the sizes of light industrial uses going forward. Gradations in that discussion specifically consisted of structures under 25,000 square feet, those between 25,000 square feet and 50,000 square feet and those over 50,000 square feet.
Dalquest told the council that if any of those limitations are codified, that would mean that existing warehouses or light industrial operations with square footages exceeding the limitations would no longer be in compliance with the municipal code, such that they would become legal nonconforming uses that would be subject to an amortization process by which those operations would need to vacate after a given number of years.
As the discussion was winding toward a conclusion, Councilwoman Elliott made a motion that city staff formulate language to be adopted in the municipal code that provides for warehouses of 25,000 square feet or less being permitted in light industrial zones and warehouses exceeding 25,000 square feet being prohibited in light industrial zones. Elliott’s motion also called for amending the Upland Municipal Code so that in the city’s commercial/industrial mixed use zones, warehouses of fewer than 25,000 square feet would be permitted by right, warehouses ranging in size from 25,000 square feet up to 50,000 square feet could be built subject to a conditional use permit and no warehouses exceeding 50,000 feet could be constructed. Elliott’s motion further stipulated that in the city’s general industrial zone, warehouses under 50,000 square feet would be permitted by right and a conditional use permit is to be required for warehouses between 50,000 and 100,000 square feet, while warehouses exceeding 100,000 square feet would not be permitted. With regard to warehouses in commercial/residential and commercial/office mixed use zones, no warehouse over 25,000 square feet could be developed and those of 25,000 square feet or less could only be constructed pursuant to the granting of a conditional use permit.
City Attorney Flower emphasized that the city council’s vote Monday night did not amend the city code, but rather initiated the process of making the code amendments proposed by Elliott. For the municipal code to be changed, the language of the new code must undergo presentation to and an examination by the public, and an environmental review which is to include a vetting by the planning commission. Thereafter, the code amendments are to return to the council for adoption.
The council voted unanimously to approve Elliot’s motion.
Asked if she believed the council’s action this week addressed her concerns relating to the warehouse project’s in the city, Elliott told the Sentinel that “The tables pertaining to permitted land uses in the Upland municipal code need to be updated to reflect the changes we agreed on. I made my motion to limit warehouse activity in Upland to reflect our residents’ concerns that large warehouses bring unwanted truck traffic and provide few quality jobs. Accordingly, large warehouses are not compatible with our general plan or our five-year economic development plan that was recently adopted. It appears to me that we will be required to use available land for housing purposes, wherever possible.”
Elliott said, “What was not addressed and needs to be addressed in the process of amending the zoning ordinance is the issue of existing warehouses that would be made nonconforming by the new requirements. It would be my preference that these businesses would be ‘grandfathered’ to allow for ongoing activities. It was my intention to only limit future large warehouses.”
In response to the Sentinel’s inquiry as to whether he was satisfied with the council’s action this week, Garcia said, “As of now, yes. To me, it felt like a good compromise, without saying there can be no warehouses anywhere in our city.”
Still the same, Garcia said, the city needs to come to terms with incompatible land uses that currently coexist side by side, and ultimately adjust the zoning in such spots or introduce buffers between the conflicting uses.
“We need to look closely at these conflicts between residential and industrial uses that are on top of each other,” he said. “To have existing houses right up next to a factory or industrial use is not good planning. We need to be smarter about that. It is going to cost us if there is a mishap, like a kid running across the street and getting run down by a truck. We should make preventing something like that occurring a priority.”
Garcia questioned whether the adopting of new square-footage restrictions on warehouses going forward would retroactively apply to existing warehouses, as Dalquest said. Like Elliott, Garcia said he did not intend to apply the standards being formulated for future warehouse projects to warehouses that are already in place and nowhere near residential neighborhoods.
Meanwhile, Spinrad has appealed the planning commission’s denial of the Yellow Iron project to the city council.

Resistance Forming Vs Effort To Construct 213-Acre Industrial Park In Bloomington

Residents in Bloomington, concerned that a 213-acre project slated for their community will displace more than 200 families now living there, have formed a coalition to halt the proposal.
Howard Industrial Partners has filed an application with the San Bernardino County Land Use Services Department for approval of a specific plan relating to the construction of an industrial business park involving a mixture of land uses that include warehousing, manufacturing facilities, offices, and a business park with a limited commercial component over an estimated 20-year buildout. The specific plan for the approximately 213-acre site, which is intended to serve as a management tool to guide the development, is divided into two parts. The first phase covers an initial approximately 141-acre development area. The second outlines the game plan for construction to take place on what is designated as an approximately 72-acre future development area.
The initial development area would allow for highcube/manufacturing/warehouse/office space at a maximum development potential of approximately 3,070,983 square feet, based on a proposed floor area ratio of 0.5:1. The future development area would allow for the same land uses at a maximum development potential of approximately 156,816 square feet based on a proposed floor area ratio of 0.05:1.
Floor area ratio is the relationship between the total amount of usable floor area that a building has, or has been permitted to have, and the total area of the lot on which the building stands.
A maximum development potential of up to approximately 3,227,799 square feet could be constructed under the specific plan. Adoption of the specific plan will require amendments to the county’s general plan and its zoning map.
The land use designation of the specific plan area would change from very low density residential use and low density residential use the property in question currently falls under to what is referred to as a special development land use designation. The current zoning of the property stipulates some of the property being slated for conversion into single residential units with one-acre minimum lots allowing some agricultural applications and the rest of the property being developed as single residential units with 20,000-square foot minimum lot sizes. Under Howard Industrial Partners’ request, the property is to be given a specialized zoning in the specific plan.
Since the area to be subject to the specific plan’s zoning would change from residential to a non-residential use, a net loss of future housing units in Bloomington could result. As a consequence, in conformance with Senate Bill 330, also known as the Housing Crisis Act of 2019, which requires replacement capacity for any displaced residential unit potential at the time of a project’s approval based on the zoning of the site in effect on January 1, 2018, the project includes the rezoning of a residentially-zoned site, referred to as the upzone site, to a higher residential density zone that would offset the loss of residential unit capacity in the area covered by the specific plan. Residential zoning at the specific plan area would allow up to 213 residential units, and the upzone site would allow a total of approximately 53 residential units based on the zoning in effect at both sites on January 1, 2018. The specific plan for the project would amend the land use designation for the upzone site from low density residential to medium density residential and amend the zone from single-family residential with 20,000 square foot minimum lots to multiple residential. As a result of the designation and zone change, the upzone would allow a total of approximately 480 residential units, thereby avoiding an overall net loss of residential unit capacity from rezoning the specific plan area to a non-residential land use.
Documents on file do not explicitly say so, but seem to indicate most if not all of those 480 units will consist of apartments.
Aron Liang, of the San Bernardino County Land Use Services Department, had not, by press time, responded to the Sentinel’s questions relating to whether the specific plan will place the 480 residential units into proximity to light industrial or medium industrial operations or warehouses which will expose those future residents to vehicle exhaust, production process emissions, chemicals or hazardous materials.
The project will involve a general plan amendment. The county has determined that an environmental impact report will be required for the project to be given clearance to proceed.
The group that is forming to lodge a protest with the San Bernardino County Land Use Services Department, the San Bernardino County Planning Commission and the San Bernardino County Board of Supervisors is going by the name of Concerned Neighbors of Bloomington.
The draft environmental impact report for the project, which should provide more detail, will likely be available in April.
-Mark Gutglueck

County & Yucca Valley Cleared To Okay Joshua Tree Removals

The County of San Bernardino and the Town of Yucca Valley have qualified under an arrangement with the State of California and the California Department of Fish and Wildlife to issue permits for the removal of Western Joshua trees under specified circumstances.
California Department of Fish and Wildlife staff members, in reaction to an environmental group’s assertion that Western Joshua trees have been brought closer to extinction by development, climate change, drought and increasing numbers of wildfires, recommended in April 2020 that the department’s board of commissioners take action to give the desert-specific yucca brevifolia, as the Joshua tree is known scientifically, protection.
A monocotyledonous tree, one with seeds typically contained in only one embryonic leaf or cotyledon, the Joshua tree is native to the arid southwestern United States, specifically California, Arizona, Utah, and Nevada, where it is confined mostly to the Mojave Desert between 1,300 feet and 5,900 feet in elevation.
According to the Center For Biological Diversity, an environmental group, scientists have projected that the Joshua tree will be largely gone from its namesake national park by the end of this century.
In 2019, the Donald Trump Administration denied federal protection for the species. Environmentalists have told state officials that they must fill the void created by the federal government’s inaction, and lead efforts to ensure the Joshua tree’s survival.
The removal of Western Joshua trees is now highly restricted, permitted only under rigorously monitored conditions while the California Department of Fish and Wildlife studies whether to place the trees on its endangered or threatened species lists.
On December 10, 2020, the California Fish and Wildlife Commission voted to convey to certain qualified governmental entities the authority to okay the removal of Joshua trees, pursuant to state standards. The town and the county were required by the Fish and Wildlife Commission to pay $10,000 to the California Western Joshua Tree Mitigation Fund prior to those two governmental entities being granted leave to issue removal permits.
Developers, landowners and residents over the last nine months have sought from the county and town permission to remove Joshua trees from their own property or property they have tied up or otherwise secured. The grounds for the removal requests range from constructing multiple structures to constructing a single structure to making improvements to removing dying or dead trees. Neither the county nor the town had the authority to grant that permission. Until December 10 last, any removals had to be cleared with the state. Some of those looking to remove the trees have persisted in their requests of the county and the town.
Under the action by the California Fish and Wildlife Commission and the county’s and town’s efforts to claim that authority, those two entities are now in a position to consider and potentially grant removal requests.
Nevertheless, removing a Joshua tree even for those with relatively deep pockets is an expensive proposition.
Based on fees determined and set by the state, the cost to relocate a Joshua tree 13.123 feet tall or smaller on developed property will cost $175. To remove the same size tree from developed land will cost $525. To relocate a Joshua tree taller than 13.123 feet from developed property will cost $700. To remove a tree taller than 13.123 feet from developed property will cost $2,100.
Relocating a Western Joshua that is 13.123 feet tall or taller that is on undeveloped land will cost $2,425. Removing a tree that is 13.123 feet tall or more from undeveloped property will cost $4,175.
A Joshua trees that is less than 13.123 feet high growing on undeveloped land can be relocated for $625 and removed for $1,050.
In addition to those state-mandated charges, the Town of Yucca Valley will bill permit applicants $500 more to cover town staff time for processing the permit.
It is undetermined if the county will levy a processing charge or what the amount will be.
In addition to county or city employees examining the permit application, the information provided by the applicant will also be run by state officials during the process. This means a state employee will have veto power over the issuing of the permit, despite what the decision is by the local official considering the application.
According to the state, permits can be issued so a sewer line can be laid or sewer connection made; to facilitate the construction of a residence or accessory structure, such as a garage, swimming pool or storage shed; to make room for a public structure or road; or to remove trees determined to be dead by a licensed arborist.
Permits cannot be issued to facilitate substituting cultivated landscaping for natural landscaping.
The county and town are required to survey all properties where a removal or relocation permit is issued, and to take a count of the Joshua trees on those properties.
The Yucca Valley Town Council earlier this month adopted an urgency ordinance codifying the standards for granting a relocation or removal permit and setting the fee schedule.
-Mark Gutglueck

Willis, Whose Political Sway In Upland Hinged On His Symbiosis With Pomierski, Dead At 74

Kenneth Willis, who succeeded in serving three terms as an Upland City Councilman and rose to a position of prominence representing the construction profession, has died.
Born on November 26, 1946, Willis was a decorated Vietnam War veteran who had been recognized for his intrepid service when he was with the U.S. Army’s field artillery branch at the age of 19, 20 and 21, from 1966 to 1968. Willis returned to civilian life as a young man, obtained a college education and achieved success in the business world. After locating in Upland, where he raised a family and involved himself in community and civic issues, Willis gravitated toward a political role. Though he sustained himself in elected office for three terms, his political legacy will be forever tainted by the alliance he formed with disgraced Upland Mayor John Pomierski.
Willis helped inspire the city’s involvement in the Blue Star banner program, which celebrated the service of active members of the military raised in Upland. He said he felt showing support for servicemen and servicewomen was important, given the obloquy and disrespect he endured when he returned stateside from Vietnam in the late 1960s.
Blue Star banners were originally popularized during what is now referred to as World War I and which was then called the Great War. In 1917 and 1918, the banners featured a single blue star and the name of the doughboy being honored against a background of white trimmed in red. The banners went out of vogue during the Vietnam Conflict, but when Willis and others revived the practice in 2003 during Operation Iraqi Freedom, the banners included a photo of the soldier, sailor, airman, Marine or Coast Guardsman along with his or her name and the blue star against a red-trimmed white field.
“As Vietnam vets, when we got home, there were people who insulted us if they saw us in our uniforms,” Willis said at the time. “I think it is important that we support those who are fighting for our country. They are putting their lives on the line, and I hope the banners remind people of that.”
Another community betterment program Willis involved himself with was Upland’s after school program, one that was aimed at so-called latchkey kids, whose single parents or both parents were at work when school ended in the early afternoon, leaving them on the streets. The program offered tutoring, educational, mentoring and recreational opportunities.
Willis, a member of the Southern California Building Industry Association, ultimately rose to the position of that organization’s executive vice president.
Willis was first elected to the city council in 2000.
Initially, he was not a John Pomierski supporter. Rather, in the 2000 election, he had supported then-Councilwoman Sue Sundell in her mayoral bid. That race took place in the aftermath of then-Mayor Bob Nolan’s decision not to seek re-election. Sundell was vying against then-Councilman Tom Thomas and Pomierski, who at that time was the chairman of the city’s housing commission. Sundell had last been elected to the council in 1996, and as such she was risking her position on the council, as she was due to stand for reelection that year. Thus, Willis, one of Sundell’s key supporters who would not have considered running for city council if she was in the race, was vying to replace her on the council. Thomas, who had last been reelected to the city council in 1998, was not hazarding his position on the dais by running for mayor, as his term as councilman was not set to expire until 2002.
Ultimately, Pomierski prevailed, garnering 45.2 percent of the vote. Sundell finished in second, with 33.4 percent. Thomas garnered 21.3 percent.
In the council race, Willis proved to be the top vote-getter among five candidates. He claimed, like Sundell, 33.4 percent of the vote, ahead of his closest competitor, Don “Bert” Osberg, who polled 30.8 percent.
In short order, the beguiling and manipulative Pomierski, who had been backed by deep-pocketed developmental interests, came to dominate the city council, forging an alliance with all of the council’s members, including Thomas, whom he had bested in the race, and Willis, whose political ally Sundell had been consigned to political retirement by Pomierski. In his initial years in office, Pomierski also formed a bond with Ray Musser and Michael Libutti, both of whom had first been elected to the council in 1998.
Early on, Pomierski was shaking down those with interests in the decision-making process at City Hall, and pocketing bribes. Despite widespread whispering about what was going on, Pomierski held his unanimous political coalition together, which initiallyu consisted of himself, Thomas, Willis, Musser and Libutti. In May 2002, Libutti, a prosecutor with the San Bernardino County District Attorney’s Office, was elevated by Governor Gray Davis to the bench as a replacement for retiring Judge Lou Glazier. Thereafter, the support network around Pomierski promoted another attorney, Brendan Brandt, who was the son of Barry Brandt, another establishment attorney from Upland, to replace Libutti.
Developmental interests had united behind Pomierski because of his readiness and ability to force, cajole or simply invite the other members of the Upland City Council, who collectively held the city’s ultimate land use authority, to accommodate those developers’ designs with regard to obtaining building entitlements. Pomierski served as a conduit of political donations originating with those developmental interests to other politicians. This formed the basis of and strengthened the bonds of Pomierski’s coalition.
That Pomierski counted among the members of his coalition a deputy district attorney who would subsequently become a judge and another accomplished lawyer lent the political machine that Pomierski had constructed around himself an air of invincibility, enabling him in his ability to demand payments, payoffs, kickbacks, quid pro quos and bribes from those dependent upon arrangements being made at City Hall to get their contracts, franchises or projects approved.
By 2004, Ray Musser, who had been reelected in 2002 with support from Pomierski’s fundraising team, had come to fully understand the ethos that Pomierski embodied, and he broke with the mayor, challenging him for reelection that year. Musser put on a spirited contest, making issue of the depredations Pomierski was engaged in, the pay-for-play nature of his politics and his bribetaking in exchange for votes. Musser’s campaign appealed to a significant cross section of the Upland electorate, and he had the solid support of members of the community who recognized what Pomierski was doing. Musser came relatively close to unseating Pomierski, capturing 46.08 percent of the vote. But Pomierski’s substantial fundraising superiority allowed him to run an energetic campaign, which gave him 53.72 percent of the votes cast, with 0.2 percent going to write-in candidates.
Willis, on the strength of his incumbency and aided by the campaign funding and other assistance provided by Pomierski and those with an interest in keeping the mayor’s machine intact, was reelected in 2004 as well, defeating his single opponent, Wendy Gladney Brooks. Willis’s margin of victory – 58.28 percent to 41.58 percent with 0.14 percent going to write-in candidates  – while enough to win was less than convincing for an incumbent. A sizable percentage of the city’s electorate had taken stock of Willis’s affiliation with Pomierski, and had voted against him largely on that basis.
It registered loudly with the Pomierski political machine how close of a shave the mayor and his council ally had that year. Four years later, it was not taken for granted that Pomierski and Willis would be shoo-ins, and in 2008, more concerted and aggressive electioneering on their behalf was carried out.
In the aftermath of Musser emerging as the sole opposition on the council to the direction Pomierski was taking the city in, Willis became Pomierski’s pit bull, snapping at Musser whenever he took a position contrary to the mayor’s.
Pomierski after the 2004 election moved to consolidate his position of power, forcing then-City Manager Mike Milhiser, on whom he conferred a $200,000 severance package, and then-Police Chief Marty Thouvenell out in the late winter and early spring of 2005. He hired into their places, respectively, Robin Quincey and Steve Adams, whom he could absolutely control. Because he had concerns that knowledge about his bribetaking and other illegal activities, already recognized for what they were by key players at City Hall and in the police department, would grow beyond containment, Pomierski engaged in a bit of bribery himself. He induced the council to confer upon Quincey a contract which provided him with a guarantee that he would receive the same percentage increase in his salary and benefits that were provided to the members of the police department. Thereafter, he arranged to have Quincey designated to represent the city in its negotiations with the police officers’ union. During the slightly more than five years that he served as city manager, Quincey was provided with eight raises that boosted his combined salary and benefits from less than $260,000 per year to $425,000 per year, making him the second-highest paid city manager in California. Meanwhile, the members of the police department saw their salaries and benefits escalate significantly, such that their silence and investigative inactivity with regard to Pomierski’s activities was secured. Willis was passively and actively involved in these arrangements.
A major development that occurred in Upland during Pomierski’s and Willis’s tenure on the council was the advancement of the Colonies at San Antonio residential subdivision in northeastern Upland, which took place on property formerly owned by the San Antonio Water Company, which served as a recharge field for the water table, and which had been categorized previously as open space. The Upland City Council, led by Pomierski, whose political career had been bankrolled in large measure by the Colonies Partners and many of its investors, allowed that project to proceed without a clear indication of which entity would be responsible for the provision of infrastructure, in particular flood control facilities. When a dispute developed between the Colonies Partners on one side and San Bernardino County and its flood control district on the other, that contretemps descended into litigation. Thereafter, the county filed an indemnification lawsuit against Upland, contending that Upland should reimburse the county for any money it would have to pay out to the Colonies Partners it any potential settlement or judgment granted against it as a consequence of the litigation. In 2006, San Bernardino County settled that lawsuit with a $102 million payout to the Colonies Partners. Willis, whose votes were critical to allowing the Colonies at San Antonio project to proceed without any firm understanding between the involved parties as to which one would defray the cost of a massive flood control basin and its appurtenances which were needed for the project to proceed, publicly stated that he was “outraged” at the city being hauled into court over the matter.
While he was on the city council, Willis’s one means of visible financial support was the position he held with the League of California Homeowners, an entity he had created and which was based in Upland, in an office little more than a stone’s throw from City Hall. Willis was the president of the League of California Homeowners, the primary function of which was to provide its members, who paid $100 membership dues to belong to the organization, a list of various professional service providers – plumbers, painters, electricians, roofers, dry wall installers, masons, glaziers, concrete pourers, construction laborers, heating ventilation and air conditioning system serviceman and the like – whose quality of work could be relied upon. Southern California Edison and the Southern California Gas Company provided a modicum of the League of California Homeowners’ operational funding. There was some degree of conjecture that the League of California Homeowners was a mechanism by which bribes and kickbacks were being delivered to Willis. Despite suggestions to that effect, no official action or prosecution was ever initiated against Willis.
Both Pomierski and Willis endorsed District Attorney Mike Ramos in his reelection effort in 2006, when he ran unopposed, and 2010, when he faced two opponents. In return, Ramos endorsed Pomierski in 2004 and 2008 and Willis in 2008. The Pomierski team’s  political affiliation with the district attorney further solidified the aura of invulnerability that attended Pomierski throughout the majority of his tenure as mayor.
Additionally, Pomierski sought and obtained, during both of his candidacies for reelection, the endorsement of more than two dozen other local politicians in San Bernardino County. Willis rode on Pomierski’s coattails in both the 2004 and 2008 elections. In 2008, Musser once again challenged Pomierski in the mayor’s race, and Mark Creighton ran against Willis. Unlike in 2004, when both had been caught flatfooted by the Musser and Gladney Brooks candidacies, Musser and Willis were prepared, and both spent a significant amount of money on well-planned and well-executed electioneering efforts. Musser failed to come as close to Pomierski as he had four years previously, polling 42.6 percent to the incumbent mayor’s 57.4 percent of the vote. With Pomierski and his supporters determined to keep Willis in office to ensure that Pomierski would have adequate support on the council to take care of those who were bankrolling his political machine, Willis was extremely well-funded in his 2008 reelection bid, and he trounced Creighton 74.95 percent to 25.05 percent.
Over the next 19 months, Pomierski continued to ride high, maintaining his Svengali-like hold on Willis, Thomas and Brandt. On June 11, 2010, the FBI served a series of search warrants at Upland City Hall, Pomierski’s home and the business office for his company, JP Construction, as well as at the homes and business offices of three of Pomierski’s associates, John Hennes, Jason Crebs and Anthony Orlando Sanchez. In addition to his business ties to Pomierski, Hennes was a member of the Upland Building Appeals Board, having been appointed to that post by Pomierski and confirmed by a majority of the city council, including Willis. On February 26, 2011, Pomierski quietly resigned as mayor and on March 3, 2011, an indictment naming him and Hennes that had been handed down by a federal grand jury was unsealed.  Pomierski was charged with taking bribes from and extorting businesses and business owners with projects or contracts under consideration at City Hall. Hennes was charged with acting as a go-between in the schemes.
Ultimately, in April 2012, Pomierski pleaded guilty and was sentenced to two years in federal prison.
At that point, the writing was on the wall, and Willis opted out of seeking reelection later that year. That was probably a wise move, as in October 2012, just before the November election, Robb Quincey, who had departed as Upland city manager as Pomierski was losing his grip on the city, was arrested and charged by the San Bernardino County District Attorney’s Office with three felonies consisting of unlawful misappropriation of public money, gaining personal benefit from an official contract, and giving false testimony under oath. He would later work out a plea deal with prosecutors.
Ray Musser, who replaced Pomierski as Upland mayor and remained in that position until 2016, was charitable in his assessment of Willis. Musser spoke positively of Willis, despite his role as a major player in the Pomierski political machine who had fought Musser at virtually every turn during most of the dozen years the two were in public office together.
“He was quite a man,” Musser said. “Ken was given some hefty responsibilities. Mayor Pomerski asked him to head up the city water program, and in that capacity he was the city’s watermaster. In addition to its own water assets, which includes wells and reservoirs, the city has a 93 percent shareholder interest in the West End Consolidated Water Company and a 68 percent shareholder interest in San Antonio Water Company. Ken did an excellent job in that position, overseeing the water resources and delivery systems the people of Upland rely on.”
Musser said that “He was a firm believer in the after school program. Ken supported that very strongly, He took the lead on that, along with [Upland Unified School District Board Member] Linda Angona. He was very serious about helping children.”
Willis was, Musser pointed out, “respected by the residents of the city, who elected him three times. He was the executive vice president of the BIA [Building Industry Association].”
Musser did acknowledge, “He was the one person on the council who probably gave me the most difficult time. He would always say, ‘You never stop campaigning. You are always running. Every time the phone rings, you are out their looking for votes.’ And I would say back to him, ‘That’s true. I am always looking to help my constituents, doing whatever I can for them. Their problems give me an opportunity to campaign. That’s the way you stay in office.’”
Musser went on, “After Ken went off the council, one day I was up at the Hallmark Store, looking for a card. He was there, like I was, looking for a card. Ken came over and said to me, ‘I am so sorry. I had no idea what the mayor [Pomierski] was doing, everything he was into. I just didn’t know.’
“I said,” Musser continued, “‘Ken, you’re forgiven. That’s all in the past.’ That was the character of Ken Willis. He admitted he was wrong and accepted responsibility. He was a great guy.”
Sue Sundell said of Willis, “He was all about good government. He was a professional. He was the nicest man I’ve ever known. He was very respectful to everyone. He did not get upset. He never flew off the handle.”
In a January 23 posting, the Southern California Building Industry Association stated, “Ken Willis was devoted to his family, community and served with distinction on the city council.”
-Mark Gutglueck

Ontario, Chino & San Bernardino County Pact On San Antonio Avenue Storm Drain

The cities of Ontario and Chino are working in concert with San Bernardino County and the county’s flood control division to construct a $23.36 million regional storm drain.
The facility is to be located on San Antonio Avenue, running northerly from the existing Sultana-Cypress storm drain in the City of Chino to Phillips Street and easterly on Phillips Street to Oakland Avenue in the City of Ontario.
The City of Ontario, which is the most financially stable of San Bernardino County’s 24 municipalities, will front the money for the project, but will over time be reimbursed for 75 percent of the project cost by the county and presumably 12.5 percent of the cost by the City of Chino.
The proposed project is a component of the county flood control district’s priority project list and ten-year construction funding program.
The shared drainage master plan for Ontario and Chino addresses the need to construct a storm drain along San Antonio Avenue that will safely convey the flows generated by a 100-year storm, that is, the most intensive amount of rain that will fall statistically in one sustained deluge, based on the historical meteorological record for the local area over the last century.
The Ontario Chino area sustained heavy rains and flooding in 1938, 1964 and 1969.
The City of Ontario will act as the lead agency and will advance all funding for the San Antonio Avenue Storm Drain project. The total estimated cost of the undertaking is $23,360,000, including inspection, materials testing, construction management, environmental permitting, utility relocation, and construction. The San Bernardino County Flood Control District’s share is approximately 75 percent of that amount, $17,520,000. Due to the magnitude of the project, an additional 25 percent or $4,380,000, is being included by the county as additional spending authority
to fund any pre-approved contingencies, bringing the total potential county contribution toward the project cost to a not-to-exceed amount of
$21,900,000 which will be funded by property tax revenue.
It is estimated that the flood control district will not have the full funding available for its share of the project cost until fiscal year 2024-25. The City of Ontario has agreed to allow the county and its flood control district to submit reimbursement when funding is available.
Upon completion of the project, Ontario and Chino are to own, operate, and maintain the facility and all the local drainage improvements, including all catch basins, lateral connections to the mainline, and all manhole covers and appurtenances for the project.

Byron Matteson, Former Grand Terrace Mayor And Tireless Local Entrepreneur

Former Grand Terrace Mayor Byron Matteson was laid to rest on Sunday, January 10 at Montecito Memorial Park in Colton.
Byron Roger Matteson, who was born on January 7, 1937 in Hartford, Wisconsin to Floyd and Martha Matteson, passed away peacefully at his Grand Terrace home on December 14, 2020, surrounded by his loving family and a few close friends. He was 83.
Matteson as a child relocated with his family to Grand Terrace in the 1940s. He attended Grand Terrace Elementary School and Colton High School, where he graduated with the class of 1955. After graduation, he attended San Bernardino Valley College, obtaining his associate’s degree. Years later, in the early 1970s, after having fully immersed himself in the professional world, he continued his education at Cal State San Bernardino.
In 1961, he married Patricia Walker, with whom he had two children, Tammy and Mark. After more than twenty years of marriage, Byron and Patricia divorced in 1982. In 1987 Byron met Barbara Mindham and they enjoyed a lasting and loving relationship right up until the end.
Tammy and Mark had a remarkable childhood and remember their father as a witty and generous man who cared deeply for his family. He maintained his clever sense of humor until his final days. He was pleasant company and enamored many with his charm.
Matteson was a hard worker and dedicated entrepreneur who founded several businesses during his time on Earth. Shortly after he graduated from high school, he worked for the Southern California Gas Company for the better part of a decade. In 1965, he opened Jiffy Boy Restaurant, the first of what would be several businesses he founded. He owned and operated the restaurant until he sold it and became a salesman for Moore Business Forms in Colton. In 1978, he left Moore Business Forms and founded a dual enterprise, Allstate Business Forms and Instant Printing. He owned and operated those ventures until he sold the print shop in 1998. Prior to that, in 1990, he invested in Little Sister’s Truck Wash, which expanded to five locations, all of which remain in business. In the 1980s, he co-founded Inland Community Bank and individually founded Bear Tanning and Bear Elegance hair salons.
In addition to being a successful entrepreneur, Matteson was deeply involved in his community. He was elected to the Grand Terrace City Council and served for fourteen years from 1984 to 1998; twelve of which he served as the mayor. During his tenure as mayor, he served as both the president and secretary of the League of California Cities.
Throughout his adult life, Matteson was a member and a leader of several professional organizations, including the Rotary Club, the Traders Club of the Inland Empire, the Colton Jaycees of which he was president and the Business Forms Distributors Association. He was also a member of the Grand Terrace, Colton and San Bernardino chambers of commerce.
He was active in many charitable organizations, including the Lions Club, the 20-30 Club of which he was president, Rolling Start, Grand Terrace 4-H of which he was secretary and Guide Dogs of the Desert.
Matteson’s accomplishments, passion, zest for life and dedication to hard work during the course of his life left a deep impression on his children and grandchildren.
The last seven years of Matteson’s life were acutely difficult. In 2013, he developed a MRSA-based infection that he battled for six months. He recovered from the infection but it had caused long-term damage to his body, resulting in him being bedridden for the remainder of his life. He fought hard to maintain his relevance to the world and those he loved, and his family is forever thankful for the additional time they had with him after his 2013 health crisis. His family expressed grateful appreciation to his caregivers for their attention, dedication, and tenderness during his final years.
Byron is survived by his children Tamara (Tammy) Matteson and Mark Matteson, his sister Donna McFarland, as well as his significant other, Barbara Mindham. He had six grandchildren: Harry Atwood IV, Cierra Rounds, Brittney Johnson, Robert Johnson, Amanda Matteson and Emily Matteson. In addition, he had three great-grandchildren whom he absolutely adored. Byron rejoins his five brothers, William Matteson, Luke Matteson, Harvey Matteson, John Matteson and Maurice Matteson in eternity.

January 29 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB 2026957
TO ALL INTERESTED PERSONS: Petitioner MAURICE DAVIS filed with this court for a decree changing names as follows: MAURICE DAVIS
to DONALD MAURICE DAVIS
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 2/2/2021
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: NOVEMBER 25, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/8, 1/15, 1/22 & 1/29, 2021.

FBN 20200011403
The following entity is doing business as UNITED AUTO RENTAL 4425 E. AIRPORT DRIVE STE. 101 ONTARIO, CA 91761: UR ENTERPRISES, INC. 3931 BIRCH ST. NEWPORT BEACH, CA 92660 State of Incorporation: CA Reg. No.: 2168735
Mailing Address: 3931 BIRCH ST. NEWPORT BEACH, CA 92660
This Business is Conducted By: A CORPORATION
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/ THOMAS ZURBA
This statement was filed with the County Clerk of San Bernardino on: 12/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: MAY 6, 2006
County Clerk, Deputy A8608
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/8, 1/15, 1/22 & 1/29, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011233

The following person(s) is(are) doing business as: Bravo’s Store & More, 127 N. Euclid Avenue (First Floor), Ontario, Ca 91762, Mailing Address: 127 N. Euclid Avenue (First Floor), Ontario, Ca 91762, Jorge Bravo-Bautista, 323 N. Marin Privado, Ontario, CA 91764, Freida J. Ortega, 323 N. Marin Privado, Ontario, CA 91764
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/ Jorge Bravo-Bautista
This statement was filed with the County Clerk of San Bernardino on: 12/10/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/04/20
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).
01/08/21, 01/15/21, 01/22/21, 01/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011780
The following person(s) is(are) doing business as: BB’s Brims, 950 N Dusenberg Dr., 08208, Ontario, CALIF 91764, Bridgette A. Bentley, 950 N Dusenberg Dr., 08208, Ontario, CALIFO 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Bridgette A Bentley
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/28/20
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).
01/08/21, 01/15/21, 01/22/21, 01/29/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF LAWRENCE LEON CASTRO
CASE NO. PROPS2100012
To all heirs, beneficiaries, creditors, and contingent creditors of LAWRENCE LEON CASTRO, aka LAWRENCE L. CASTRO, aka LAWRENCE CASTRO, aka LARRY CASTRO and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by EILEEN CASTRO HERSHKOWITZ in the Superior Court of California, County of SAN BERNARDINO, requesting that EILEEN CASTRO HERSHKOWITZ be appointed as personal representative to administer the estate of LAWRENCE LEON CASTRO, aka LAWRENCE L. CASTRO, aka LAWRENCE CASTRO, aka LARRY CASTRO.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on February 23, 2021 at 09:00 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
The Attorney for Petitioner EILEEN CASTRO HERSHKOWITZ is:
LEAH LARKIN SB 231329
LAW OFFICES OF LEAH LARKIN, A PROFESSIONAL LEGAL CORPORATION
873 BEAUMONT AVENUE
BEAUMONT, CA 92223
Telephone: (951) 845-5930
FAX: (951) 845-5407
leah@inlandlaw.com
Published in the San Bernardino County Sentinel on 1/15, 1/22 & 1/29, 2021

FBN 20210000227
The following person is doing business as PROTECTION 1 FIREARMS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739: JESSE EMBREY J7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739
Mailing Address: 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739
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/ JESSE EMBREY
This statement was filed with the County Clerk of San Bernardino on: 1/08/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy D511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/15, 1/22, 1/29 & 2/05, 2020.
FBN 20200011781
The following person is doing business as JASON’S ELECTRIC 770 WEST ORANGE STREET SAN BERNARDINO, CA 92410: JASON R ORTIZ 770 WEST ORANGE STREET SAN BERNARDINO, CA 92410
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/ JASON R. ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 12/29/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/01/2005
County Clerk, Deputy D511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/15, 1/22, 1/29 & 2/05, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011780
The following person(s) is(are) doing business as: BB’s Brims; Don’t B Flat Vocal Coaching, 950 N Dusenberg Dr., 08208, Ontario, CALIF 91764, Bridgette A. Bentley, 950 N Dusenberg Dr., 08208, Ontario, CALIFO 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Bridgette A Bentley
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/28/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011781
The following person(s) is(are) doing business as: Jason’s Electric, 770 West Orange Street, San Bernardino, CA 92410, Jason R. Ortiz, 770 West Orange Street, San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jason R. Ortiz
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2005
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011794
The following person(s) is(are) doing business as: Mirror Mirror By “Hairdesigner-B”, 5404 Moreno St. #J, Montclair, CA 91763, Mailing Address: 4803 Prairie Run Rd., Jurupa Valley, CA 91752, Mirror Mirror By “Hairdesigner-N” LLC, 4803 Prairie Run Rd., Jurupa Valley, CA 91752
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/ Bianca Simmons-Hale
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/16/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210000187
The following person(s) is(are) doing business as: Nubiyah Skincare, 14191 Redondo Court, Fontana, CA 92336, Mailing Address: P.O. Box 3594, Rancho Cucamonga, CA 91729, Gail A. Maldonado, 14191 Redondo Court, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gail A. Maldonado
This statement was filed with the County Clerk of San Bernardino on: 01/07/21
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011576
The following person(s) is(are) doing business as: Venegas Painting And Drywall, 460 Julie St., Colton, CALIF 92324, Camilo Venegas, 460 Julie St., Colton, CALIFO 92324
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/ Camilo Venegas
This statement was filed with the County Clerk of San Bernardino on: 12/21/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/15/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21
FBN 20210000336
The following person is doing business as: DANK WAYZ 2800 E RIVERSIDE DR. APT 356 ONTARIO, CA 91761 BRIAN J PATTISON 2800 E RIVERSIDE DR. APT 356 ONTARIO, CA 91761
This Business is Conducted By: AN INDIVIDUAL
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/ BRIAN J. PATTISON
This statement was filed with the County Clerk of San Bernardino on: 1/14/2021 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JANUARY 8, 2021
County Clerk, Deputy I2443
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 1/22, 1/29, 2/5 & 2/12, 2021.
FBN 20210000075
The following person is doing business as AH, LOVE 7174 BODEGA ST FONTANA, CA 92336: HELEN HONG 7174 BODEGA ST FONTANA, CA 92336
This Business is Conducted By: AN INDIVIDUAL
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/ HELEN HONG
This statement was filed with the County Clerk of San Bernardino on: 1/5/2021 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: AUGUST 17, 2017
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 1/22, 1/29, 2/5, 2/12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000035
The following person(s) is(are) doing business as: Qualis Life, 4847 Arrow Highway, #418, Montclair, CA 91763, Mailing Address: 16125 Upland Ave, Fontana, CA 92335, Bryan A. Esquivel, 16125 Upland Ave, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Bryan A. Esquivel
This statement was filed with the County Clerk of San Bernardino on: 1/4/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/29/20
County Clerk, s/ DD5511
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).

01/22/21, 01/29/21, 02/05/21, 02/12/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000418
The following person(s) is(are) doing business as: Foothill Motel, 2512 W. Foothill Blvd, San Bernardino, CA 92410, Foothill Motel LLC, 2512 W. Foothill Blvd, San Bernardino, CA 92410
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/ Jagdish Patel
This statement was filed with the County Clerk of San Bernardino on: 1/15/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/21
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).
01/22/21, 01/29/21, 02/05/21, 02/12/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200011028 The following person(s) is(are) doing business as: Orthopedic Sport & Spine Medical Group, 330 E. 7th St 2nd Floor, Upland, CA 91786, Hamid U. Rahman M.D. a Medical Corp., 781 N. Redo Cir, Orange, CA 92869 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/ Hamid U. Rahman M.D. This statement was filed with the County Clerk of San Bernardino on: 12/03/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 04/01/2010 County Clerk, s/E4004 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). 12/25/20, 01/01/21, 01/08/21, 01/15/21 & Corrected on: 01/22/21, 01/29/21, 02/05/21, 02/12/21

FBN 20200010183 The following person is doing business as: JOSEPH W. BRADY, INC. [and] ALLIANCE MANAGEMENT GROUP [and] BARSTOW REAL ESTATE GROUP 240 E WILLIAMS ST BARSTOW, CA 92311 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 Mailing Address: PO BOX 2710 VICTORVILLE, CA 92311 This Business is Conducted By: A CORPORATION 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/ JOSEPH W. BRADY This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989 County Clerk, Deputy A9730 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 11/13/20, 11/20/20, 11/27/20 & 12/04/20. Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021 & 01/22/21, 01/29/21, 02/05/21, 02/12/21

FBN 20200010182 The following person is doing business as: JOSEPH W. BRADY, INC. [and] THE BRADCO COMPANIES [and] BRADCO HIGH DESERT REPORT [and] THE SHOPS AT SPANISH TRAIL [and] THE SHOPPES AT SPANISH TRAIL [and] MOJAVE RIVER VALLEY REAL ESTATE GROUP [and] BRADCO COMMERCIAL LEASING GROUP [and] BRADCO DEVELOPMENT [and] MOJAVE RIVER VALLEY COMMERCIAL REAL ESTATE [and] BRADCO MOJAVE RIVER VALLEY ECONOMIC REPORT [and] HIGH DESERT ECONOMIC DEVELOPMENT COUNCIL [and] MOJAVE RIVER VALLEY ECONOMIC DEVELOPMENT [and] MOJAVE RIVER VALLEY ECONOMIC GROUP [and] HIGH DESERT SURVEY (which began transacting business 08/01/2019) [and] MOJAVE RIVER VALLEY SURVEY (for which no date for commencing service is provided) 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 Mailing Address: PO BOX 2710 VICTORVILLE, CA 92393-2710 This Business is Conducted By: A CORPORATION 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/ JOSEPH W. BRADY This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989 County Clerk, Deputy A9730 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 11/13/20, 11/20/20, 11/27/20 & 12/04/20. Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021 & 01/22/21, 01/29/21, 02/05/21, 02/12/21

CITATION — PROBATE *
Case Number: TRUPS2000076
Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center
ESTATE OR TRUST OF (Name): BOBBIE JEAN DAVIS LIVING TRUST, established April 10, 2019 Other
1. TO: CHRISTIAN RADLEY NICHOLSON, an individual
2. You are hereby cited and required to appear at a hearing in this court on:
a. Date: 05/13/2021, Time: 9:00 A.M., Dept.: S56
b. Address of court: same as noted above
3. At this hearing you are required to give any legal reason why the relief re-quested in the verified petition attached to and served with this citation, and filed with this court, should not be granted.
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office for Request for Accommodations by Persons With Disabilities and Order (form MC-410). (Civil Code section 54.8.)
Date: JAN 11, 2021 (SEAL)
NANCY CS EBERHARDT, Clerk
By: AMY GAMEZ-REYES, Deputy
CN974959 DAVIS Jan 22,29,
Published in the San Bernardino County Sentinel on January 22, 29 and February 5 & 12, 2021
FBN 20210000613
The following person is doing business as THE PRINTWORX 1160 DEWEY WAY, STE B UPLAND, CA 91786: MANNING & MANNING LITHOGRAPHY, INC 2528 LAKE AVE ALTA DENA, CA 91001
This Business is Conducted By: A CORPORATION
Registered with the State of California CI275199
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/ SEAN MANNING
This statement was filed with the County Clerk of San Bernardino on: 1/22/2021 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JANUARY 1, 2021
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 1/29, 2/5, 2/12 & 2/19, 2021.
FBN 20210000017
The following person is doing business as BEL AIR BLVD 14762 SHADOW DRIVE FONTANA, CA 92337 JASMINE HENDERSON [and] JANAYA HENDERSON 14762 SHADOW DRIVE FONTANA, CA 92337
This Business is Conducted By: A GENERAL PARTNERSHIP
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/ JASMINE HENDERSON
This statement was filed with the County Clerk of San Bernardino on: 1/22/2021 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy 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 1/29, 2/5, 2/12 & 2/19, 2021.
FBN 20200011671
The following person is doing business as GLOBAL TRANSPORTERS INC 786 N GAREY AVE POMONA, CA 91767: GLOBAL TRANSPORTERS INC 786 N GAREY AVE POMONA, CA 91767
This Business is Conducted By: A CORPORATION
Registered with the State of California C3732557
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/ TERRENCE OSBORNE MORRIS
This statement was filed with the County Clerk of San Bernardino on: 12/23/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: OCTOBER 15, 2018
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 1/22, 1/29, 2/5, & 2/12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000417
The following person(s) is(are) doing business as: Tres Art Co; Tres Co, 5728 Newcomb Ct, Fontana, CA 92336, Mailing Address: 5728 Newcomb Ct, Fontana, CA 92336, Nelly Avila Porras, 5728 Newcomb Ct, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Nelly Avila Porras
This statement was filed with the County Clerk of San Bernardino on: 1/15/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/05/21
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).

01/29/21, 02/05/21, 02/12/21, 02/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000506
The following person(s) is(are) doing business as: Prestige Accounting & Tax Services, 14043 El Camino Pl C, Fontana, CA 92337, Norma Y. Hernandez, 14043 El Camino Pl, Fontana, CA 92337
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/ Norma Hernandez
This statement was filed with the County Clerk of San Bernardino on: 01/19/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/03/20
County Clerk, s/ M0597
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).
01/29/21, 02/05/21, 02/12/21, 02/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000120
The following person(s) is(are) doing business as: The Sheet Metal Works, 491 Wildrose Ave., Unit J, Colton, CA 92324, Helen M. Wittman, 491 Wildrose Ave., Unit J, Colton, CA 92324
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/ Helen M Wittman
This statement was filed with the County Clerk of San Bernardino on: 01/06/21
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).
01/29/21, 02/05/21, 02/12/21, 02/19/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000604
The following person(s) is(are) doing business as: Diordash, 13002 High Vista St., Victorville, CA 92395, Marcus S. Medina, 13002 High Vista St., Victorville, CA 92395
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/ Marcus S. Medina
This statement was filed with the County Clerk of San Bernardino on: 01/22/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/05/21
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).
01/29/21, 02/05/21, 02/12/21, 02/19/21

FBN 20200010102 The following person is doing business as: FONTANA SMOG CHECK TEST ONLY 8171 SIERRA AVE UNIT R FONTANA, CA 92335 S MARTINEZ LLC, 8171 SIERRA AVE UNIT R FONTANA, CA 92335 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/ SERGIO MARTINEZ Statement filed with the County Clerk of San Bernardino on: 10/28/2020 D5511 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy Notice This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020, 12/18/2020 & Corrected on: 01/01/21, 01/08/21, 01/15/21, 01/22/21 & 01/29/21, 02/05/21, 02/12/21, 02/19/21

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20200008985 and was filed in San Bernardino County on 09/30/20. Your related FBN No. is 20170000154 and was filed in San Bernardino County on 01/05/2017. The following person(s) has (have) abandoned the business name(s) of:
AMERICAN CHECK CASHING, 8001- ARCHIBALD AVE. STE B, RANCHO CUCAMONGA, CA 91730, ISWA, INC., 8001- ARCHIBALD AVE. STE B, RANCHO CUCAMONGA, CA 91730
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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/ASMA ZAHID
This business was conducted by: A CORPORATION
Began transacting business on: 01/09/07
County Clerk/s: D5511
Published: 10/09/20, 10/16/20, 10/23/20, 10/30/20 & Corrected on: 01/29/21, 02/05/21, 02/12/21, 02/19/21
FBN 20000011392
The following person is doing business as: AMERIPRIDE MORTGAGE FUNDERS 3333 CONCOURS ST SUITE 4102 ONTARIO, CA 91764; AMERIPRIDE PROPERTIES, INC. 9377 HAVEN AVE. SUITE 110 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JFFREY FOHT, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202101MT

FBN 20200011389
The following person is doing business as: DONE RIGHT DRIVING SCHOOL 6787 COLE AVE #236 HIGHLAND, CA 92346;[ MAILING ADDRESS P.O BOX 3093 HIGHLAND, CA 92413]; RAYMOND J LASSANCE 6787 COLE AVE #236 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/ RAYMOND J. LASSANCE, OWNER Statement filed with the County Clerk of San Bernardino on: 1215/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202102MT

FBN 20200011513
The following person is doing business as: MB COMPANY 1455 MILLER DR COLTON, CA 92324; SHELLEY M GENNARO 1455 MILLER DR COLTON, CA 92324; MIRANDA V MARTINEZ 1455 MILLER DR COLTON, CA 92324
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/ SHELLEY M. GENARO, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 12/18/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202103MT

FBN 20200011627
The following person is doing business as: CHRONIC TACOS 806 S TIPPECANOE AVE STE B SAN BERNARDINO, CA 92408; LW TIPPECANOE GAS INC. 58314 JOSHUA LN 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHUNDER SINGHPRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/22/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202104MT

FBN 20200011617
The following person is doing business as: UNITED M EXPRESS 1019 N. VERDE AVE RIALTO, CA 92376; DANIEL MONTALVO VILLA 1019 N. VERDE 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/ DANIEL MONTALVO VILLA, OWNER Statement filed with the County Clerk of San Bernardino on: 12/22/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202105MT

FBN 20210000061
The following person is doing business as: IE JUNK.COM 2281 MENTONE BLVD MENTONE, CA 92359; JEFFREY M ORDAZ 2281 MENTONE BLVD MENTONE, CA 92359; BRANDI L ORDAZ 2281 MENTONE BLVD MENTONE, CA 92359
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/ BRANDI L. ORDAZ Statement filed with the County Clerk of San Bernardino on: 01/05/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202106IR

FBN 20210000258
The following person is doing business as: K.O. PRINTING GRAPHIX 954 W. 9TH STREET UPLAND, CA 91786;[ MAILING ADDRESS 15584 SESAME SEED AVE FONTANA, CA 92336]; JOSE R RODRIGUEZ 15584 SESAME SEED AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/17/2015
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/ JOE R RODRIGUEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202107IR

FBN 20200011862
The following person is doing business as: DIVINE 1642 E WASHINGTON ST COLTON, CA 92324; ANDREA D OSORIO 1642 E WASHINGTON ST COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/08/2015
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/ ANDREA D. OSORIO, OWNER Statement filed with the County Clerk of San Bernardino on: 12/30/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202108MT

FBN 20200011884
The following person is doing business as: ROSA LA MICHOACANA 1473 E. FOOTHILL BLVD UPLAND, CA 91786; JORGE GUTIERREZ 1473 E. FOOTHILL BLVD UPLAND, CA 91786; ROSALINA GUTIERREZ 1473 E. FOOTHILL BLVD 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: 06/06/2016
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/ JORGE GUTIERREZ, HUSBAND Statement filed with the County Clerk of San Bernardino on: 12/30/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202109MT

FBN 20200011883
The following person is doing business as: LOKA CHORES, LLC 25586 STATE STREET LOMA LINDA, CA 92354; LOKA CHORES, LLC 25586 STATE STREET LOMA LINDA, CA 92354
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/ LORI BURNS, MANAGER Statement filed with the County Clerk of San Bernardino on: 12/30/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202110MT

FBN 20210000371
The following person is doing business as: ROSAS UPHOLSTERY 778 E BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1924 VIA DEL RIO ST CORONA, CA 92882]; KENIA ROSAS 1924 VIA DEL RIO ST CORONA, CA 92882
The business is conducted by: AN INIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENIA ROSAS, OWNER Statement filed with the County Clerk of San Bernardino on: 01/14//2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202111MT

FBN 20210000313
The following person is doing business as: HIGH LIMITZ TOWING 519 S. CYORESS AVE. ONTARIO, CA 9762; HIGH LIMITZ TOWING LLC 519 S. CYPRESS AVE ONTARIO, CA 91762
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/11/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 VIZCARRA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202112IR

FBN 20210000244
The following person is doing business as: SHADES OF TINT 1409 W HOLLT BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 1409 W HOLT BLVD 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: 01/01/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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. LUNA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202113CV

FBN 20210000227
The following person is doing business as: PROTECTION 1 FIREARMS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739]; JESSE EMBRY 7262 CUMBERLAND PL 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/ JESSE EMBRY, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202101IR

FBN 20210000089
The following person is doing business as: IGOR LAPIN ENTERPRISES 15904 STRATHERN ST STE #20 VAN NUYS, CA 91406; IGOR LAPIN 15904 STRATHEN ST STE #20 VAN NUYS, CA 91406
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IGOR LAPIN, OWNER Statement filed with the County Clerk of San Bernardino on: 01/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202102MT

FBN 20210000101
The following person is doing business as: BODY SHAPEZZZ 2550 S ARCHIBALD AVE #F ONTARIO, CA 91761; YASMEEN G CHOUDRY 2550 S ARCHIBALD AVE #F 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/ YASMEEN G. CHOUDRY, OWNER Statement filed with the County Clerk of San Bernardino on: 01/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202103MT

FBN 20210000156
The following person is doing business as: GEM’S 1200 E WASHINGTON ST SUITE F4 COLTON, CA 92324; MARIA F OSORIO-LOPEZ 1200 E WASHINGTON ST COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/08/2016
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/ MARIA D. OSORIO-LOPEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 01/07/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202104MT

FBN 20210000272
The following person is doing business as: CUTS OF RUBY BARBER AND BEAUTY 8901 FONTANA AVE UNIT B FONTANA, CA 92335; ARISBE L CORRALES 8901 FONTANA AVE UNIT B FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARISBE L. CORRALES, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202105MT

FBN 20210000271
The following person is doing business as: AK-PLUMBING 923 CREST FIELD DR DUARTE, CA 91010; MATTHEW R FRACASSO 923 CREST FIELD DR DUARTE, CA 91010
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 R. FRACASSO, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202106MT

FBN 20210000220
The following person is doing business as: YEYO’S SMOG & TIRE 607 W 9TH ST SAN BERNARDINO, CA 92410; REDLANDS SMOG INC 24565 REDLANDS BLVD LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HECTOR CHAVEZ, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202107MT

FBN 20210000273
The following person is doing business as: ROYAL CROWNS CLEANING SERVICES 7860 SAN BENITO ST HIGHLAND, CA 92346; ROYAL CROWNS CLEANING SERVICES 7860 SAN BENITO ST HIGHLAND, CA 92346
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/ ROBERTO LARA, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202108MT

FBN 20210000221
The following person is doing business as: ARTISTRY IN MOTION DANCE & FIT 10557 JUNIPER AVE UNIT J FONTANA, CA 92337; MIGUEL A LIMON-RODARTE 10557 JUNIPER AVE UNIT J 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/ MIGUEL A. LIMON-RODARTE, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202109MT

FBN 20210000313
The following person is doing business as: HIGH LIMITZ TOWING 519 S. CYPRESS AVE ONTARIO, CA 91762; HIGH LIMITZ LLC 13657 LUNA RD VICTORVILLE, CA 92392
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/31/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO VIZCARRA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202110IR

FBN 20210000431
The following person is doing business as: EL BOTANERO LOCO 1371 W. 2ND ST. SAN BERNARDINO, CA 92410; MICHELE J HERNANDEZ ALVARADO 1371 W. 2ND 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/ MICHELE J. HERNANDEZ ALVARADO, OWNER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202111IR

FBN 20210000452 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: 909 TOWING 6183 SIERRA AVE FONTANA, CA 92354;[ MAILING ADDRESS 1634 ROGERS LN SAN BERNARDINO, CA 92404]; BRYAN A BOQUIN 6183 SIERRA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
This statement was filed with the County Clerk of San Bernardino County on 03/20/2019. Original File# 20190003444
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/20/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN A. BOQUIN, OWNER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202112IR

FBN 20210000463
The following person is doing business as: WWW.LEGALPROCESSSERVICES.COM 1266 N MT VERNON AVE COLTON, CA 92324; CREATIVE PRIVATEEYE LLC 1266 N MT VERNON AVE COLTON, CA 92324
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ABEL SILVA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202113IR

FBN 20210000398
The following person is doing business as: MARIBEL’S CATERING 12754 COBALT RD VICTORVILLE, CA 92392; MARIBEL SOLARES 12754 COBALT RD 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/ MARIBEL SOLARES, OWNER Statement filed with the County Clerk of San Bernardino on: 01/14/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202114IR

FBN 20210000518
The following person is doing business as: REAPER OFFROAD 9908 PRADERA AVE MONTCLAIR, CA 91763; JOHN C GARCIA 9908 PRADERA AVE MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN C. GARCIA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202115IR

FBN 20210000269
The following person is doing business as: GREASKULL TATTOO ALLEY 130 S MOUNTAIN AVE UNIT F UPLAND, CA 91786; GREASKULL TATTOO ALLEY 723 S HARBOR BLVD FULLERTON, CA 92832
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 E. OLIVO, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202116IR

FBN 20210000218
The following person is doing business as: DIVERSIFIED TRANSPORT 305 N 2ND AVE #399 UPLAND, CA 91786; THREE POINT ENTERPRISES, INC., WHICH WILL DO BUSINESS IN CALIFORNIA AS THE T.P. COMPANY 1500 E TROPICANA AVE #132 LAS VEGAS, NV 89119
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/ TADD G. WYATT, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202117IR

FBN 20210000222
The following person is doing business as: KECKI CLEANING SERVICES 16689 FOOTHILL BLVD #108 FONTANA, CA 92335; ELIZABETH GONZALEZ 16689 FOTHILL BLVD #108 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/ ELIZABETH GONZALEZ , OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202118IR

FBN 20210000503
The following person is doing business as: PURE & DRINKING WATER 1640 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2185 W. COLLEGE VIEW AVE. APT 3065 SAN BERNARDINO, CA 92404]; FRANCISCO L GARCIA 1640 E. HIGHLAND 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/ FRANCISCO L. GARCIA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202119IR

FBN 20210000504
The following person is doing business as: TAZ.GURU2315 STATE LN BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA 92314]; KYLER J BULLOCK 2315 STATE LN 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: 06/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KYLER J. BULLOCK, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202120IR

FBN 20210000516
The following person is doing business as: MALU CREPES 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376; MAYRA P REYNA 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376; LUIS F SUAREZ JIMENEZ 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAYRA P. REYNA, WIFE Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202121IR

FBN 20210000431
The following person is doing business as: SOLYART BARBERSHOP 800 E. LUGONIA AVE. SUITE D REDLANDS, CA 92374; SLEIMAN I MOUSSA 800 E. LUGONIA AVE. SUITE D 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: SEP. 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/ SLEIMAN I. MOUSSA OWNER Statement filed with the County Clerk of San Bernardino on: 01/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202122IR

FBN 20210000640
The following person is doing business as: FR BUILDERS 4617 PILGRIM CT CHINO, CA 91710; FR GENERAL CONTRACTOR INC 4617 PILGRIM CT CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISRAEL RAVELO, CEO Statement filed with the County Clerk of San Bernardino on: 01/22/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/29/2021, 02/05/2021, 02/12/2021, 02/19/2021 CNBB04202101IR

FBN 20210000555
The following person is doing business as: THE BIRRIA FACTORY 2294 BRADFORD AVE HIGHLAND, CA 92346; MARCI A CHAVEZ 2294 BRADFORD 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: JAN 01, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CHAVEZ Statement filed with the County Clerk of San Bernardino on: 01/20/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/29/2021, 02/05/2021, 02/12/2021, 02/19/2021 CNBB04202102IR

FBN 20210000561
The following person is doing business as: MG HOME GROUP 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY REAL ESTATE GROUP CORP. 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELVIS A. ORTIZ-WAYLAND Statement filed with the County Clerk of San Bernardino on: 01/20/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/29/2021, 02/05/2021, 02/12/2021, 02/19/2021 CNBB04202103MT

FBN 20210000672
The following person is doing business as: R&M DOLL’S 8250 VINEYARD AVE APT 85 RANCHO CUCAMONGA, CA 91730; CESAR M MUNAYCO 8250 VINEYARD AVE APT 85 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: JAN 19, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR M. MUNAYCO Statement filed with the County Clerk of San Bernardino on: 01/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/29/2021, 02/05/2021, 02/12/2021, 02/19/2021 CNBB04202104MT