Board Keeps Devereaux Firmly In Control Of The County

San Bernardino County Chief Executive Officer Greg Devereaux will remain on track to serve out the full ten years specified in his employment contract with the county, it was announced Wednesday, after his annual evaluation by all five members of the board of supervisors on Tuesday.
“The board continues to have complete confidence in Mr. Devereaux as CEO,” according to a county press release.
“We had a very productive discussion about what we are doing well, challenges we have faced and addressed, and how to continue to move forward. Yesterday was an example of how the board members and CEO are effectively working together to address the county’s needs and move the county forward,” said board of supervisors chairman James Ramos.
Devereaux was appointed to the newly created position of county chief executive officer in 2010 to succeed the county’s former top executive, Mark Uffer, who carried the title of county administrative officer.
Upon his hiring in January 2010, Devereaux was given an extraordinary degree of job security, autonomy and sway over county operations in addition to the enhanced title.
His contract
stated, “The term of this contract shall commence on February 13, 2010 and continue in effect for a period of approximately ten years unless earlier terminated.” The contract contained an unprecedented measure of job security for the county’s chief administrator, who historically could be cashiered on a simple majority vote of the board. Devereaux’s contract stipulated that he could not be terminated on a simple 3-2 vote. Rather four votes of the board are needed to fire him.
In addition to bestowing on him that level of job security, the currently composed board and those that preceded it have deferred to Devereaux in nearly all particulars pertaining to county governance. The entire county budget is essentially a document Devereaux works up with assistance from the county’s various department heads. He has been practically unfettered in giving direction to the county’s lower echelons with regard to policy and operations. Whereas under previous county administrative officers board members would have direct dealings with department heads and were free to take up with each of the county’s divisions specific issues or complaints lodged by the supervisors’ constituents, any hashing out or ironing out of constituent problems now goes through Devereaux, and board members are no longer at liberty to talk to department heads. This is seen as both a sign of Devereaux’s domination of the governmental machinery and the degree to which the supervisors want to be disengaged from the nuts and bolts running of the county.
On May 7, 2013, the board of supervisors guaranteed Devereaux’s contract as chief executive officer to March 2017, with an annual salary of $305,000, which translates into a paycheck of $11,730.77 every two weeks. In addition to that, he is provided with an array of health, continuing educational, traveling & transportation, communication and information processing and retirement benefits. Yearly performance evaluations, however, remain a routine element of the relationship between the board and the top administrator and they present the major juncture at which the board’s members have any leverage over the CEO.
In just-concluded 2015, the most severe test of the six-year running relationship between Devereaux and the board took place upon the board learning in October that Andrew Lamberto, who had been the county’s human resources director prior to Devereaux’s 2010 arrival, had been convicted in August of soliciting a prostitute in Orange County. That conviction stemmed from Lamberto’s March arrest on the charge. Devereaux learned of the matter less than two days after the arrest but had not disclosed it to the board, instead imposing administrative discipline on Lamberto, which included docking his pay.
The disclosure of the arrest and conviction caught the board of supervisors flatfooted and instigated suggestions that Devereaux had withheld the information to arm himself with information with implicit blackmail potential over a key county department head that gave him even greater control over the county governmental structure than he already possessed. There was no clearly stated policy with regard to the disclosure of criminal charges or convictions of county employees to the board, however, such that Devereaux’s withholding of the information regarding Lamberto did not provide the board with legal cause to discipline or terminate him. Moreover, because of the board’s disengagement from the day-to-day operations of the county’s departments involving nearly 18,000 employees, Devereaux was essentially free to handle the matter in the way he felt best, which arguably might have included a decision not to air the issue publicly and thereby prevent embarrassment or discredit being shed on the county.
There were two subtle indications in the press release put out on Wednesday that the Lamberto incident may have registered with the board. The first was a passage stating, “The board and the CEO will soon discuss potential changes to the CEO’s contract that would institutionalize improved communication strategies and ensure consistent opportunities for the board and CEO to exchange information and ideas.” This was augmented with a statement from Supervisor Josie Gonzales.
“I expect this will result in improved communication, a more inclusive leadership style, and a culture of mutual respect,” said Gonzales.

5 SBC Cities Had Hand In Pushing State Toward Reviving Redevelopment

Nearing half a decade after a move by the governor and the state legislature to close out municipal redevelopment programs, provisions that replicate at least some of that authority have been reestablished.
It is worth noting that while the dissolution of redevelopment agencies was both roundly criticized for depriving cities and counties of a useful tool in eliminating blight and conversely praised for stemming the abuse and corruption of that authority, the mechanisms the governor and legislature have created to replace it reproduce both the positive and negative features of the old system.
Redevelopment agencies were formerly adjuncts to local governments which were chartered to reduce blight in local communities and generate economic development. Those redevelopment agencies were empowered to utilize money available from the state and federal government, otherwise obtain loans or financing, or to use their own authority to issue bonds, the proceeds from which were used to eliminate blight and build infrastructure. The improvements from this redevelopment activity would then, theoretically, result in an increase in the value of the property within those redevelopment agency project areas. The increased property tax revenue from those areas, referred to as tax increment, would be ear-marked to pay back the loans or debt service the bonds, that is, pay the bondholders.
In 2011, the state legislature at Governor Jerry Brown’s instigation passed legislation, ABX1 26 and ABX1 27, closing out the more than 400 municipal and county redevelopment agencies in California.
Brown asserted that there were recurrent abuses of the redevelopment system and that the money would be better utilized for public education and public safety programs.
A confederation of California cities and counties challenged ABX1 26 and ABX1 27, but ultimately the California Supreme Court ruled that both bills passed by the legislature and signed by Brown passed constitutional muster and redevelopment agencies were dissolved on February 1, 2012. Successor agencies were created to wind down their affairs. A primary function of those successor agencies was to ensure that the financial commitments made by the redevelopment agencies when they were active, such as the sale of bonds to bond purchasers which had to be debt serviced over the 20-year to 25-year to 30-year to 35-year life of the bonds, were met.
Two or three score of the cities throughout California, including four – Twentynine Palms, San Bernardino, Rancho Cucamonga and Chino – in San Bernardino County, sought to exploit the unexplored le-gal issues relating to the standards under which these successor agencies were to function to preserve a vestige of their redevelopment authority. Those efforts met with varying degrees of success and failure.
By far the most aggressive and successful of the San Bernardino County cities in waging this effort to prolong the use of its redevelopment agency was Twentyine Palms.
Even before AB X1 26 and AB X1 27 were passed in 2011, the 25,048-population city in San Bernardino County’s remote desert outback hatched a plan to protect its redevelopment funding. As the redevelopment agency-dissolution legislation was being considered in Sacramento, the Twentynine Palms City Council, which doubled as the city’s redevelopment agency board, issued two tax allocation bonds for a downtown revitalization undertaking known as Project Phoenix, which is to include a community center, a 250-seat theater, classrooms, a civic plaza, a park, a walkway, residential units, a wastewater treatment plant, and improvements to the downtown fire station. That bond money was made available before the law went into effect but was never expended.
Having made that precautionary move, the City of Twentynine Palms in 2012 embarked on a feisty challenge of the state Department of Finance in its effort to wrest back $31 million in bond proceeds.
Twentynine Palms City Attorney A. Patrick Muñoz, of the law firm Rutan & Tucker, then filed legal action on behalf of the city in Sacramento Superior Court, the venue where the legislation required any litigation pertaining to cities’ use of redevelopment money had to be filed. The case was heard by Sacramento Superior Court Judge Michael P. Kenny.
Muñoz asserted in filings with the Sacramento Superior Court that the non-taxable bonds issued in 2011 created specific obligations between the city, as the issuer, and the bond purchasers, and as such are enforceable obligations and any use of the money for a purpose other than what the city had specified in marketing the bonds to the bond buyers would constitute fraud.
The California Department of Finance in December 2013 told Kenny that the Twentynine Palms Redevelopment Agency, like several other redevelopment agencies/cities, “rushed to encumber future tax increment revenues” ahead of those agencies’ legislated demise in December 2011. The department alleged that in March 2011, Twentynine Palms “conceived, authorized, issued and sold $12 million in tax allocation bonds for the Project Phoenix downtown development and an affordable housing plan without contracts to build or a definite plan for spending the proceeds.”
Ultimately, however, Kenny ruled against the California Department of Finance in April 2014 and granted the petition for a writ of mandate on behalf for the city of Twentynine Palms as successor agency, allowing the city to utilize the bond money for the fulfillment of Project Phoenix. In June 2014, the Department of Finance filed an appeal of Kenny’s ruling.
Thereafter, the Department of Finance suffered multiple setbacks with regard to several cities’ efforts to control the spending of redevelopment agency money appropriated in 2011. On May 14, 2015, the department sent a letter to several cities, Twentynine Palms among them, announcing it would no longer oppose those cities’ moves to preserve their last remaining redevelopment agency projects.
Twentynine Palms is now free to carry Project Phoenix forward.
Whereas Twentynine Palms succeeded in its effort to extend its redevelopment agency’s existence, the City of San Bernardino saw its effort end in abject failure.
San Bernardino, which filed for Chapter 9 bankruptcy protection in 2012, sought to convey $108.3 million from its redevelopment agency to a newly created municipal adjunct, the San Bernardino Economic Development Corporation, to thwart the state’s seizure of that money. That $108.3 million consisted primarily of property that had been landbanked by the redevelopment agency over the last several dec-ades. In anticipation of the passage of AB X1 26, the San Bernardino City Council on March 17, 2011 approved the transfer of the real property assets to the San Bernardino Economic Development Corpo-ration. But in March 2013, California Controller John Chang and the controller’s office’s chief auditor, CPA Jeffrey V. Brownfield, informed city officials in a 53-page document that the transfer of the assets to the nonprofit the city chartered was an illegitimate attempt to have the city maintain control of redevelopment money that was supposed to be transferred to the state. Chang and Brownfield rejected as misrepresentations the city’s contentions, propounded in November 2012, that “All of the asset transfers to the San Bernardino Economic Development Corporation occurred during the period of January 1, 2011 through January 31, 2012, and the assets were not contractually committed to a third party prior to June 28, 2011.”
Furthermore, according to Brownfield, “The board of directors for the San Bernardino Economic Development Corporation is made up of City of San Bernardino council members, who previously acted as the board of the redevelopment agency. The City of San Bernardino and the San Bernardino Economic Development Corporation share common governing boards and have coterminous boundaries. The City of San Bernardino provides administrative and related business support for the San Bernardino Economic Development Corporation.”
Chang ordered that the city of San Bernardino “direct the San Bernardino Economic Development Corporation to reverse the transfers of assets in the amount of $108,372,060.20 and turn over the assets with any outstanding related liabilities to the successor agency. The successor agency is directed to properly dispose of these assets in accordance with [AB X1 26].”
Three other San Bernardino County cities made efforts to shelter their redevelopment agencies and their assets from the ravages of AB X1 26 and AB X1 27.
When the state embarked on the legislative move to close out redevelopment agencies, the City of Ontario asserted that $21,677,224 in sales-tax money generated within what had been Ontario’s redevel-opment agency project areas was not subject to seizure by the state under the auspices of AB XI 26 and AB XI 27. Ontario utilized the money in question to fund major portions of its police, fire and other service programs.
The state laid claim to $21.7 million in sales tax revenue Ontario moved into accounts for the Ontario Housing Authority, which was utilizing the money on its mixed-use Town Square Project.
At the direction of Governor Brown, California Director of Finance Ana Matosantos on August 19, 2013 sent a letter to the state Board of Equalization, ordering the board to withhold Ontario’s sales tax revenue beginning in September of 2013. “Despite numerous orders by the Department of Finance, the city has refused to remit to the San Bernardino County auditor-controller $21,677,224 in unencum-bered low-to-moderate income housing fund assets of its former redevelopment agency that are in the city’s possession,” Matosantos wrote. She instructed Cynthia Bridges, the executive director of the Board of Equalization, to withhold from Ontario distribution of “sales and use tax” equal to the sum of $21,677,224. “If the sums withheld in the first month are insufficient to satisfy the $21,677,224 that the city owes to the affected taxing entities, we direct the Board of Equalization to continue the withholding in each successive month until the owed amount is fully retired,” she wrote.
Well before the state followed up with a letter to the San Bernardino County auditor-controller’s office, instructing it to distribute the money to county schools, the county and other local agencies, then-Ontario City Manager Chris Hughes wrote to Matosantos, informing her that “Since the city is not in possession of the funds, the Department of Finance does not have the legal authority to order the city’s sales and use taxes to be withheld.” Hughes’ assertion that the city did not have possession of the funds was based upon his contention that the Ontario Housing Authority is an entity that is separate and distinct from the city of Ontario.
Ontario was better equipped than most cities to carry out an expensive and protracted legal battle with the state, possessing a revenue stream greater than any other municipality in San Bernardino County, with a total of more than $462 million into all of its funds in fiscal 2013-14. Ontario Mayor Paul Leon said at that time, “The state never had the right to make that money grab and the way they are doing it is completely wrong. It is fiscally irresponsible at the state level for them to be peering into local coffers and taking what they see. I will be darned if the city of Ontario is going to make it easy for them. If they have a right to recoup that money, they are going to have to prove it and they are going to recoup it from legal sources, and that does not include the general fund of the city of Ontario or the pockets of the people of Ontario.”
Ontario officials told the state in no uncertain terms that it would seek an injunction barring the Board of Equalization from garnishing the funds.
Indeed, Ontario’s determination and its ability to back its claims with a spirited legal challenge is credited with having convinced the state that some concession with regard to making a tool to eradicate blight available to cities was needed.
Two other San Bernardino County cities – Rancho Cucamonga and Chino – did not take the state’s action lying down, either.
Before AB X1 26 and AB X1 27 went into effect, Rancho Cucamonga was in the process of using its redevelopment authority and bonding capability to widen a portion of Foothill Boulevard on the west side of town, to undertake an I-15 interchange improvement project at Base Line Road on which the city had already spent $11 million and to make improvements to the public works yard on the southwest corner of Ninth Street and Hellman Avenue.
Because elements of those projects were not bid out at the time the redevelopment agency was closed down, the state maintained that money previously earmarked for those redevelopment efforts could not be used to see those projects to completion. The California Department of Finance held that bond proceeds for contracts made after AB X1 26 and AB X1 27 passed and were signed into law on June 28, 2011 are not “enforceable financial obligations.”
The City of Rancho Cucamonga appealed the state Department of Finance’s decisions in that regard and began exhausting all other administrative remedies in seeing that the money would be freed up. At the same time, the city solicited bids for the uncompleted work. City emissaries were dispatched to Sacramento to see if the Department of Finance would entertain the validity of the city’s claims.
City attorney Jim Markman vowed that if the state continued to deny the city access to the money, he would file suit against the state in Sacramento Superior Court to test his interpretation of the law that bond proceeds can be utilized for “ongoing feasible projects.”
That threat of legal action, simultaneous with the passage of new legislation, Assembly Bill 1484, strengthened Rancho Cucamonga’s position. AB 1484 became law June 27, 2012 one day short of a year after AB XI 26 and AB XI 27 were passed, and allowed newly created “development agencies” to seek the return of bond proceeds that were taken away by AB XI 26’s and AB XI 27’s dissolution of redevelopment agencies. AB 1484 allowed remnants of previously available redevelopment money to be allocated to the successor development agencies, pursuant to a strict accounting and auditing re-gime.
Consequently, the necessity of Rancho Cucamonga’s threatened legal action passed, and upon Markman’s advice, the city council voted to utilize available money in the city’s capital-improvement fund for the completion of unfinished redevelopment projects with the intention of the city seeking reimbursement from the proceeds of its already issued bonds as soon as they became available.
At the same time, Markman stood ready, if the state were to again seek to hold up the funding, to switch back into a litigative mode.
The city of Chino also refused to back down in the face of the state’s effort to commandeer its redevelopment money.
In April 2012, the City of Chino’s redevelopment successor agency, taking stock of the consideration that the City of Chino had made more than $15 million in loans to its redevelopment agency for improvements in its redevelopment agency project areas, submitted to the State Department of Finance a recognized payment schedule for the first half of 2012 that called for the successor agency to begin retiring the debt on more than $15 million in promissory notes issued by the Chino Redevelopment Agency and held by the City of Chino. In May 2012, the redevelopment successor agency followed up on its April action, and submitted to the state a recognized obligation payment schedule for the second half of 2012 that cited payment on the promissory notes as an outstanding obligation.
The Department of Finance, according to Jeff Oderman, an attorney for the Chino redevelopment successor agency, rejected the approved list, holding that loans made to the redevelopment agency by the city that founded it were, with the dissolution of the redevelopment agency, invalid debts. According to a number of attorneys, however, the promissory notes from the Chino Redevelopment Agency held by the city of Chino, like many other debts pursuant to loan arrangements involving other cities and their respective redevelopment agencies, were enforceable under AB X1 26 and AB X1 27. Chino then threatened it own litigative remedy in Sacramento Superior Court.
In reaction to the ending of redevelopment authorities, some cities sought to substitute in financing mechanisms such as Mello-Roos bonds, Marx-Roos bonds or the creation of community facility dis-tricts to pay for building streets, sidewalks, sewers, schools or such appurtenances to development. But Mello-Roos and Marx-Roos arrangements entailed votes of those to be assessed in ratifying the assessment districts, which would then require that residents or business operators in the district pay yearly assessments to debt service the bonds used to pay for the upfront creation of the infrastructure. Any home-, land-, or business-owners coming into the district in the future would be saddled with the as-sessments, even though they had not voted them in. For the creation of an assessment district to pass, a 2/3s vote of the residents/land owners in favor of the district creation was needed. Few approvals of such districts occurred in the 2011 to 2014 time frame.
By 2014, the state legislature relented, somewhat.
On September 29, 2014 Governor Brown signed Senate Bill 628 into law after both houses of the legislature had approved it on the last day of the 2014 legislative session. Senate Bill 628, which was introduced by Senator Jim Beall (D-San Jose), authorized municipalities and counties to create enhanced infrastructure financing districts, known by the acronym EIFDs, to fund infrastructure development and community revitalization. EIFDs can be created with greater ease than Mello-Roos or Marx-Roos districts and community services districts, not requiring a 2/3s vote, but rather by an act of the county board of supervisors or a city council. Or they can be put into place, involving the issuance of bonds and the devotion of tax increment funding to pay down that bonded indebtedness, on the authority of a vote by the people in which it needs to pass, not by 2/3s, but rather by at lesser 55 percent of the electorate in the district to be created.
Enhanced infrastructure financing districts can entail a bond payback period of up to 45 years from the date of the bonding approval, which is 15 years longer than was common with traditional redevelopment agency bond debt retirement arrangements.
Senate Bill 628 also allowed for the Enhanced Infrastructure Funding Districts to be utilized for a broader range of purposes than traditional bond funding mechanisms, including transit projects, low- and moderate-income housing, and environmental cleanup.
EIFDs are distinct from redevelopment agency bonding in one key respect. The tax increment devoted to cover redevelopment agency debt was diverted from education. That is, the property tax on property included in a redevelopment area was signed over entirely to the redevelopment agency. In the case of the enhanced infrastructure funding districts, any pre-existing property tax that is earmarked for schools will continue to go to that purpose. Nor can EIFDs divert property tax revenues from any non-consenting taxing entity within the jurisdiction of the district to be created.
During the 2015 legislative session, AB 2, which authorizes the establishment of redevelopment agencies under certain conditions and for certain purposes, was passed. It was signed into law by Governor Brown on September 22, 2015. AB 2 provides for redevelopment agencies authorized to utilize eminent domain to eradicate blight and, with limitations and under precise constraints, issue bonds financed by tax increment revenues derived from a defined blight eradication project area.

PUC Okay Of AV Ranchos Sale Triggers Apple Valley’s Condemnation Suit

APPLE VALLEY— A decision by the California Public Utilities Commission last week conditionally approving the sale of Western Water Holdings LLC to Liberty Utilities has complicated even further the already star crossed effort by the Town of Apple Valley to acquire the Apple Valley Ranchos Water Company. Reflexively, the town this week moved to invoke its eminent domain authority to seize the water company.
The California Public Utilities Commission signed off on a proposed settlement agreement between the joint applicants of Liberty Utilities, Liberty Western Water Holdings Inc, Western Water Holdings LLC, Park Water Co. and Apple Valley Ranchos Water Co. and the Office of Ratepayer Advocates with regard to the $327 million sale. With the application conditionally approved, the prospect of the Town of Apple Valley being able to reasonably afford to purchase locally-based Apple Valley Ranchos Water. The town now faces a protracted legal battle in which the use of eminent domain is its trump card.
This renders the decision by the maiden Apple Valley Town Council made less than a year after the town’s 1988 incorporation to spurn an offer to sell the town the Apple Valley Ranchos Water Company for $2.5 million even more of a regrettable one than was previously recognized. It now appears that the town will need to pay a figure approaching $100 million to take control of the water infrastructure serving the community.
The Apple Valley Ranchos Water Company was created in 1945 by Newt Bass and B.J. Westlund as an adjunct to their real estate company, Apple Valley Ranchos, their undertaking to develop Apple Valley after they acquired 6,500 acres from the Southern Pacific Railroad for $2.50 per acre. Their intention was to install the minimum amount of infrastructure to support the construction of subdivisions and make the community grow, anticipating that as Apple Valley matured, that infrastructure would be replaced by higher quality pipes, reservoirs, pumping units and appurtenances. It would turn out, how-ever, as the town was built piecemeal, the water company merely expanded with it, a hodge podge of water mains and lines built one after the other, patched together in correspondence to the new development it was called upon to serve.
In 1987, Park Water Company, which provides water to Compton, Downey and Norwalk in Los Angeles County and was then owned by the Wheeler Family, acquired the Apple Valley Ranchos Water Company. When the town incorporated in 1988, city officials had the opportunity to purchase the company for $2.5 million, but declined, choosing not to convert the Apple Valley Ranchos Water Company to a municipal division, concerned less about the initial expense of acquiring the utility than with the projected ongoing and constant costs of having to repair, upgrade and maintain the system. In 2011, the Carlisle Group acquired from the Wheeler Family at a cost of $102.2 million the Park Water Company, which in addition to its Los Angeles County and Apple Valley holdings, also owns the Mountain Water Company, based in Missoula, Montana, serving some 50,000 people. The acquisition of Park from the Wheeler Family was part of the Carlyle Group’s long term investment strategy of acquiring assets that can immediately return money in terms of sales of a commodity, in this case water, to a reliable customer base, while representing a future sales profit potential, whether those assets are spun off individually or collectively.
In 2011, the town impaneled a so-called blue ribbon committee to consider acquiring Apple Valley Ranchos, but advised against it. Prevailing sentiment abruptly changed in 2014, however, when Park, after beginning to implement in 2012 rate increases on Apple Valley Ranchos customers totaling 19 percent and then completing $8.1 million in capital improvements to the Apple Valley Ranchos Water Company in 2014, instituted another 30 percent rate hike on Apple Valley Ranchos customers to be implemented from 2015 until 2017. Shortly thereafter, town officials began trading notes with Missoula city officials, where Park Water’s Mountain Water Company had likewise escalated rates.
Subsequently, the city of Missoula utilized its power of eminent domain to condemn and seek to acquire Mountain Water Company from Park Water Company. Mountain Water fought the takeover, but when the matter went to trial before Judge Karen Townsend in April it resulted in Townsend on June 15 entering a judgment in favor of Missoula.
Even before Missoula prevailed in that case, town of Apple Valley officials began angling to take Apple Valley Ranchos away from Park Water Company. As articulated by the town, it believes it will be able to purchase Apple Valley Ranchos through a financing strategy involving issuing bonds and that it will be able to service the bonded indebtedness and carry out improvements to the water system by means of the payments made to the city by water users/customers, i.e., the town’s residents. The town’s officials maintain that the revenue from the water sales will be dedicated solely to this bonded debt service and water division operations and maintenance and can be effectuated without any water rate increases.
That scenario was highly dependent upon Park Water’s willingness to sell the Apple Valley Ranchos water system lock, stock and barrel for a price of the town’s choosing, i.e., around $50 million. In support of this, the town, obtained from what it referred to as “an independent appraisal firm” the rather wishful “fair purchase price” of $45.54 million.
The town in a public statement said that it “would like to purchase the company in a negotiated transaction.” That was met by Park’s response that Apple Valley Ranchos Water Company was not for sale. To city officials consternation, they learned that Park was in discussions with Algonquin Power & Utilities Corp., a Canadian utility company, for the sale of all of its California and Montana assets. A publicly disclosed offer was $327 million. Liberty is an American subsidiary of Algonquin and that sale, following the California Public Utility Commission ruling, is about to be recorded.
Several issues were at play before the California Public Utilities Commission, which received a challenge to the proposed sale in November 2014.
Town officials enunciated concern that the joint application left open questions as to how Algonquin/Liberty would balance out the proposed $327 million purchase price for Park Water without subsequently imposing substantial increases in the rates Apple Valley residents and businesses would pay for their water, particularly given that Algonquin/Liberty would need to assume at least $77 million of existing long-term debt tied into Park’s assets. A year ago, the California Office of Ratepayer Advocates entered its own protest with regard to the application, citing a succession of issues which were counter to the public interest.
The California Public Utilities Commission’s tentative ruling last week set those concerns aside and essentially shuts the door on blocking the sale to Liberty. And while it does not rule out the possibility that Apple Valley might acquire Apple Valley Ranchos from Liberty, Liberty’s willingness to pay what the market bears for Park’s collective water assets is a strong indication that the Town of Apple Valley’s notion that it will be able to acquire Apple Valley Ranchos for anything near the $45.54 million the town’s “independent” appraiser says it is worth or the $50.3 million offer recently tendered by the town in informal discussions with Park is a pipe dream.
Indeed, the Sentinel is informed, Park Water officials “scoffed” at the town’s $50 million offer.
Liberty Utilities California put out a public statement early this week that company officials are now looking beyond the anticipated closing of the transaction so that the company can become “an intrinsic part of the Apple Valley community.”
The California Public Utilities Commission said that Liberty’s acquisition of Park’s assets would not interrupt the “continued safe, reliable and reasonable operation of Park Water and Apple Valley Ranchos.” Its decision was less clear with regard to the takeover’s impact on rates and charges.
Liberty offered somewhat ambiguous assurances “against post-transaction rate increases” taking place.
Park Water, under the aegis of Apple Valley Ranchos, in August acquired, for $300,000, Yermo’s water system, which serves some 900 residents in that desert community, which lies roughly 36 miles from Apple Valley. That acquisition complicated the town’s effort. Park Water indicated it was purposed to undertake $1.1 million in infrastructure improvements to the system in Yermo and Liberty has indicated it is in consonance with that plan. Yermo’s system continues to be an element of Apple Valley Ranchos’ assets.
Town officials made a number of statements with regard to Apple Valley Ranchos’ acquisition of the Yermo system, seemingly overlooking the consideration that they had no authority to halt what was ultimately a private company’s investment decision. Town officials intent on obtaining Apple Valley Ranchos want that entity for local water provision purposes only and are thinking in far narrower terms than were Park Water officials or are Liberty corporate officers now. That dissonance of purpose and perspective has created a circumstance in which the town has been unable to realistically assess the scope of the action it is trying to take and has accordingly been unable to formulate an approach that would have attained Park’s cooperation. That circumstance persists with Liberty.
In November, the town council passed two resolutions of necessity to take the system by eminent do-main.
On Thursday January 7, the Town of Apple Valley filed formal condemnation action to acquire the Apple Valley Ranchos Water Company.
According to the legal pleading, filed in San Bernardino County Superior Court, acquisition of Apple Valley Ranchos will give the Apple Valley community “control over its water future instead of having in controlled by out-of-state and out-of-county corporate executives dedicated to maximizing corporate profits.”
Apple Valley Mayor Barb Stanton said, “The owners of our water system left us no choice but to pursue this action. The Apple Valley Water System does not represent free enterprise in the way one normally thinks of it. It is a monopoly, granted by the government and which, with the help of the California Public Utilities Commission, determines how much you will pay and how much profit it will make. As a customer, you aren’t given a choice – or a say.”
In a town press release hailing the legal action, it was stated that condemnation proceeding was initiated to wrest from Algonquin/Liberty the “town’s privately held water system after years of excessive rate increases, surcharges and corporate decisions that have boosted profits at the expense of ratepayers” following “longstanding public concern” about Apple Valley Ranchos Water Company’s monopoly hold on water service in the community. Since 2002, Apple Valley Ranchos’ corporate owners raised rates by more than 65 percent, and in November, instituted yet another increase that will raise water costs for the average household by 26.58 percent.”
The press release, in reference to Apple Valley Ranchos’ acquisition of the Yermo Water Company, said Apple Valley residents were being consigned into “forced subsidization of failed water systems” and at the same time decrying “Carlyle’s decision to sell its water interests to a Canadian company, Algonquin Power & Utilities Corporation. Both underscore the skewed economics that incentivize private water systems to pad profits by over-investing in imprudent projects that become part of their rate base, then turn around and sell off the company for far more than they bought it for.”

Afghans & Iraqis At Ft. Irwin As War Training Props Mistreated, Suit Charges

A group of Middle Easterners recruited to assist in building and to then inhabit mock-up Iraqi and Afghan villages located on the grounds of the Fort Irwin National Training Center for the purpose of realistically simulating the environs soldiers will be called upon to wage combat in during overseas assignments have filed suit against the Army contractors who constructed and operated the facilities.
Eighteen of the Iraqi and Afghan nationals, represented by Phoenix-based attorney Dennis Evans and the Phillips Dayes National Employment Law Firm, filed suit in Los Angeles Federal Court against Calnet, Inc., Acclaim Technical Services and Parsons Government Services, Inc.
According to the suit, in their effort to maintain verisimilitude with the primitive conditions of the villages they were seeking to emulate, the contractors created them without modern American conveniences and creature comforts, such as running water, toilets or electricity.
The foreign nationals were forced to endure the hardships typical of their homeland in these accommodations, and, in carrying out their role-playing, were forced to stay in place 24 hours a day for extended periods of time, in one span for 19 consecutive days, remaining continuously in character and unable to avail themselves of the standard amenities afforded to most Americans.
Subjecting them to those conditions, which included denying them meal breaks and rest periods, constituted a violation of the California Labor Code, according to the suit.
A major bone of contention between the employees and employers, according to the suit, was compensation for “sleep time,” with employees contending they should have been paid for all of the time they were required to remain in the ersatz villages. The government contractors dispute that. On multiple occasions, the foreign nationals were forced to awaken from a sound sleep to engage in the training exercises.
Moreover, according to the suit, the foreign nationals were virtually imprisoned within the staging villages, as there was no transportation available to them and they had no realistic prospect of leaving the remote locations.
“Defendants and plaintiffs had no agreement to exclude sleep time from their compensation,” the lawsuit maintains. “Employees would regularly complain about not being paid for this time, and were simply told if they did not like it they could go home. Employees were trapped on a base for the entirety of a rotation” with “no means to leave.”
The Army maintains simulated battlefields on the expansive grounds of Fort Irwin to allow soldiers scheduled for deployment to the Middle East or North Africa to experience combat conditions they are likely to encounter there. These include the fabricated villages populated by “role players” who are instructed to comport themselves as they would in their native countries.
The battle training exercises were carried out at all hours of the day and night, according to the suit. “They were always required to be on duty, in character and costume,” the suit states. “Employees would regularly be woken up at all times in the night during the rotations. They did not receive a period of five hours of uninterrupted sleep time as such sleep is compensable.”
The plaintiffs were overworked and shortchanged on pay, in defiance of state law, according to the suit. The foreign nationals were essentially working 24 hour per day for weeks at a stretch, according to the suit, but were paid for no more than 12 hours per day. “Plaintiffs were under the control of the defendants from the minute they were on the base,” the suit states, noting they were provided with time-and-a-half when their time cards reflected they had worked more than 40 hours in any given week. Nevertheless, according to the suit, they were not paid for all the time they worked, such as when they were forced to remain on the base around the clock, 24 hours each day.
The suit asks for back pay on wages not paid, which is to be calculated as overtime, interest and damages for labor law violations. The suit further alleges and unfair competition.

Forum… Or Against ’em

By Count Friedrich von Olsen
Word comes that Upland and Montclair are extending the conflation of their respective fire departments’ administrative and command staffs another two years…
North Montclair and South Upland border one another. All of Montclair borders Los Angeles County on its west side. Where Upland’s west side does not abut Montclair, it also meets Los Angeles County. Upland has a population of 73,732 and covers 15.6 square miles. Montclair boasts 36,664 residents within its 5.5 square mile confines. The idea of consolidating the two cities’ fire departments was first raised by Montclair City Manager Edward Starr in 2013. Following discussions with then-Upland City Manager Stephen Dunn, the cities’ respective councils signed off not on forming a single fire department but on sharing administrators. That change consisted of Montclair not replacing its departing fire chief and Upland’s fire chief taking on the title of chief for both cities. The departments merged battalion commanders as well. What was suggested was that if this worked out, a full merging of the department might be effectuated in the future…
This experiment was embraced by just about everyone, though Upland Councilman Glenn Bozar pointed out that the lion’s share of the savings accrued to Montclair rather than Upland. He wanted a more even distribution of the savings. While Upland’s residents are wealthier than Montclair’s, Montclair, which is home to the Montclair Plaza, is a richer municipality than Upland based on sales tax receipts. This tussle over money has perhaps retarded the progression to a full-fledged consolidation of the department. That, in my view, is a shame, because a merger would be a splendid economy for both cities. Having one department in this geographically compact two-city area would reduce the redundancy in manpower in place now…
For other reasons, this type of consolidation is an idea the time for which has come. Why stop at just Montclair and Upland? How about including Chino and Chino Hills? And Ontario and Rancho Cucamonga into the bargain?
I am anxious for the full Upland/Montclair merger to take place because it could prove a gateway to other adjoining cities adopting this concept. Already Colton and Loma Linda share a single fire department. They are ahead of the curve on this. How about Fontana, Rialto and Bloomington forming a common department? Years ago, Apple Valley Town Mayor Nick DePrisco talked about his town, Hesperia and Victorville forming a tri-city alliance in which they would have not only a shared fire department but a joint police department as well. For some reason that idea was never executed upon…
This brings me to an even grander concept I will float here: In addition to merging different but proximate cities’ fire departments, why not merge the police departments and fire departments as well? Instead of having police officers and firemen, we could have public safety officers fulfilling both tasks. This would have multiple benefits. An obvious improvement is that it would fill in the extensive down time firemen now experience in the hours and hours they expend just simply hanging around the fire station. Instead, they could be out patrolling the streets…
In addition, this would oblige our police officers to cultivate extensive lifesaving skills they today are not required to have, ensuring that our first responders are trained and equipped to deal with whatever it is they encounter…

Ralph Swing

By Mark Gutglueck
Born on November 4, 1874 in San Bernardino to Mr. and Mrs. James Wesley and Mary Garner Swing, Ralph Emerson Swing would become one of the foremost lawyers and lawmakers of the region in his day. Early in his public life he would play a leading role in protecting the water rights of San Bernardino County. After becoming a state legislator he was instrumental in bringing Colorado River water to California. Still, in representing the larger venue of Southern California, he became aligned with, and his action assisted, Los Angeles interests, the very ones who had designs on San Bernardino County water assets.
Swing’s knowledge of politics and the law were areas of expertise inherited from both his mother and father. Future Senator Swing toiled at his father’s side in the family store situated in a brick building at 4th and D Streets in San Bernardino. Upon graduating graduating from San Bernardino High in 1895, he went to work straightaway in the law offices of Mr. George B. Cole, which allowed him to trace the footsteps of his noted uncle Mr. Randolph Swing, the San Bernardino County representative during California’s Second Constitutional Convention of 1878-1879. After completing a two-year apprenticeship under Mr. Cole, in 1897 Swing received a certificate licensing him to practice law in the courts of the State of California.
He set about establishing the independent practice that consumed his attention from 1897 to 1899. In 1899 the young barrister formed a partnership with Mr. John P. Hight, a noted attorney of many years in the city of San Bernardino. Operating from an office in the Garner building, the pair enjoyed moderate success. In 1900, he ran, unsuccesfully and as a Democrat, for the California Assembly in the 72nd District. In 1902, Swing accepted an invitation to serve in the capacity of San Bernardino city attorney. That same year Swing and Miss Pearl Harris were joined in matrimony. As city attorney, Swing wrote and instituted policies and ordinances aimed at controlling crime and vice or otherwise limiting it to “a proscribed area.” Many of the ordinances defining the acceptable limits of the vice-district, valid use of slot machines and other gambling related devices and activities would serve as templates for a number of state bills authored by Senator Swing during his long and noted tenure in the State Senate. Swing founded the National Orange Show in San Bernardino of which he served as the first president in 1910 and also served a term as the city attorney of Upland.
In the 1910s, he represented San Bernardino in the city’s landmark legal battle with Riverside over control of local water.
In January 1921, the city of Pasadena initiated an effort to appropriate water rights along the Mojave River. After buying or securing options on some riparian properties along the river, Pasadena filed an application with the California Water Commission to allow it to divert 110 cubic feet per second from the Mojave River by means of a 70-mile long aqueduct to provide water and power services in that city. Upon learning of the move, land and water rights owners in the Victor Valley pooled their interests and lobbied the board of supervisors to protest Pasadena’s move and oppose the application. Swing was hired to represent the county before the state water commission.
According to John Brown and James Boyd in their book The History of San Bernardino And Riverside Counties, which was published in 1922, “He has been connected with much of the important litigation growing out of the many complicated and intricate legal questions involved in the adjustment of water, property and mining rights necessarily arising from the development of the resources of Southern California. He is an admitted authority upon the law governing the questions above mentioned, as well as upon the law governing municipalities and involved in municipal legal questions. He is much sought as a counselor upon such subjects and as an attorney in matters involving such questions.
Brown and Boyd continued, “That Mr. Swing has made a success is evidenced by the fact that he stands at the top of his profession and is conceded to be one of the foremost lawyers in the southern part of his native state.The reason for that success is largely due to the energy exerted in behalf of and his loyalty to his clients. It is said of Mr. Swing that he never takes a case that he cannot conscientiously and sincerely advocate to the court, or in which he does not believe his client to be in the right. As a result of such action he has gained and retains the confidence and respect of the courts and of his fellow attorneys. Aside from following his profession Mr. Swing has taken a great interest in the citrus industry and its development, and in civic affairs, and has done much toward the development of a proper civic spirit in his home community. Being a native of San Bernardino, one of the principal objects of Mr. Swing has been to bring the financial, civic and moral standing of his home city to the highest possible standard. Mr. Swing’s prominence in public affairs, combined with his ability as a lawyer and his dependability as a man, have made him one of the best-known figures in San Bernardino County, and won for him the approval of all with whom he is brought into contact.”
On November 7, 1922 Swing was elected as a Republican to the California State Senate in the 30th Senatorial District. He was reelected to that position in 1926. In 1930, he was returned to the State Senate, this time in the 30th District. He was reelected there in 1934, 1938, 1942 and 1946.
On September 17, 1924, about 250 delegates from thirty-eight Southern California cities and communities met in Pasadena and formed the Colorado River Aqueduct Association. At this meeting, they established a committee to draft “an act authorizing the formation of a public district for the purpose of bringing water from the Colorado River …” On January 19, 1925, Senator A. B. Johnson of Imperial County and Senator Swing of San Bernardino County introduced the legislation as SB 178. The Johnson-Swing bill led to the development of the Hoover Dam.
The California State Senate, in one of its first amendments to the proposed act, established the Metropolitan Water District for the purpose of “developing, storing and distributing water for domestic purposes …”
The initial Metropolitan Water District Act, as introduced by Senators Johnson and Swing, proposed that each member agency would have one representative on the board of directors. In 1927, the California Senate, in one of its last amendments to the proposed act, allowed member agencies to appoint one additional director for each $200
million of assessed value. The rationale was that because the initial construction of the Colorado Aqueduct and the appurtenant facilities would be financed with local property tax revenues,those agencies with the greatest financial burden should have a greater presence on the board.
Los Angeles dominated the early boards, relegating San Bernardino County to second glass status with regard to water policy.
Among Swing’s other legislative accomplishments were bills forcing the decentralization of state offices and the restoration of public utility property to local assessment roles. Other noted bills sponsored or authored by Senator Swing of note were the State Agricultural Proration Act of 1938 and several liquor and gambling related bills.
In 1944, he was a delegate at the Republican National Convention
The Ralph E. Swing arena, an indoor auditorium with a10,000-patron capacity with access from E Street, was constructed and named in his honor at the grounds of the National Orange Show in San Bernardino in 1949. It became a venue for many national and international entertainment acts, such that a generation of local residents who were too young to remember Swing as a politician, knew of his stature in the community. On September 11, 1981, the auditorium was irreparably damaged when it was struck by a small plane, killing two people including the pilot. In th aftermath, the building had to be destroyed.
At the time of his retirement in 1950, Swing was known as the dean of the State Senate. Ever the astute businessman, Swing spent his waning years with his second wife Adelaide developing a 2,000 acre property on the north shore of Salton Sea known as the Desert Sea Ranch. A large portion of this property was devoted to a tangerine farm, the fruit from which the enterprising former senator and noted attorney marketed under the name of his ranch.
When he died on February 6, 1961, Senator Swing was survived by his wife, Adelaide; son, Everett H. Swing, a San Bernardino attorney; and a brother, Congressman Phil David Swing of San Diego.

Cattle Spinach: Atriplex Polycarpa

Cattle Spinach, which is known by its scientific name, Atriplex polycarpa, as well as the common names allscale saltbush, allscale, desert saltbush and alkaline saltbush, is a medium to large shrub in the Chenopodiaceae family with dense, hard wood making up the lower branches and root crown.
In a habitat dominated by this shrub, all cattle spinach plants will be close to the same size, typi-cally three to six-and-a-half feet. It will vary in size when set amidst other types of plants.
Cattle spinach often bears an abundance of seeds that weighs over the branch tips. The twigs have light gray bark and the wood is yellowish inside.
In general, the plant’s grayish-green leaves are small, usually one inch in length or less, oblong and more or less thickened and tough.
Spikes of greenish-yellow male flowers are borne above the clusters of greenish female flowers which only become apparent once the seeds begin development. Pollen becomes airborne and may be of concern to hay fever sufferers. This plant lacks thorns, although the thin, tough twigs may act as spines.
The plant bears fruit in the form of a scale-shaped nutlet with fine crenulations along its margin. There is usually a tubercle on the face. The nutlets are often borne in great abundance along the branch ends.
Native to the Southwestern United States, California, and northern Mexico, this plant occurs on deep, variously flooded soils that are usually alkaline, and occasionally on flood plains of rivers or areas near agriculture and irrigation systems.
This species blooms in July and August.
There are some insects which have an affinity for the Atriplex polcarpa. Often, the fuzzy galls of Asphondylia midges can be seen on the twigs of Allscale Saltbush. These galls offer a good identifica-tion clue for the plant.
For survival, certain insects must rely on plants such as allscale saltbush to make themselves less visible to predators. Casebearer moth larva, pupa and adults are all well-concealed on the cattle spinach plant. The very small larva of this moth tunnels inside a leaf. Once it grows too large for this narrow space, it will spin a silken case with only its head emerging to chew the plant leaves. The case is much the same color and texture as a brown leaf. The adult moth looks like a sliver of peeling stem bark and can rest mostly undisturbed on the branch stems. The full grown moth is only three to four millimeters long and normally goes unnoticed by most human observers and is even well camouflaged for sharp-sighted birds.

California Style Color To Silver

By Grace Bernal
What better way to start the New Year than with rain? Rain boots, jackets/coats, and sweaters are here and it’s also time to clear the page and refresh the fashion attitude. The color of pastel is looking very intense in a very natural pastel kind of way as they come into play with fashion. There are colors that match cranberries, celeries, and watermelon, and lavender along with amethyst, too, which seems to be everywhere. These colors appear to match fruits and vegetables. But, the color I can’t help noticing is the silver hair that’s trending local streets. If you don’t want to wait for silver to come with age and are thinking about a silver color, you should know silver hair takes time. Apparently, the application is a process which takes a while and money too. Because, unless you’re blonde, the process is a tedious one due to cleaning out the hair from all color. But if you have your heart set on the silver trend, and you’re the fun type along with patient, you will enjoy the journey of the color exploration that comes with the meantime stage before making it to silver. Until next time, have a great week and keep the color coming!

January 8 Sentinel Legal Notices

FBN 20150012752
The following person is doing business as: WAILING WOMAN OF THE INLAND EMPIRE INTERNATIONAL 13732 CABRILLO CT FONTANA, CA 92336 EVA J YOUNG 13732 CABRILLO CT FONTANA, CA 92336
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVA J YOUNG
Statement filed with the County Clerk of San Bernardino on 11/18/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 and 1/1 & 1/8, 2016.

FBN 20150013363
The following person is doing business as: JOSES MEXICAN FOOD
MI COCINA MEXICAN CAFE
MI COCINA MEXICAN GRILL
MI COCINA MEXICAN RESTAURANT
MI COCINA
JOSE’S MEXICAN GRILL
1188 LEISKE DR RIALTO, CA 92376 JOSE’S MEXICAN FOOD, INC. 1188 LEISKE DR RIALTO, CA 92376
This business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/23/1989.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Linda Jara
Statement filed with the County Clerk of San Bernardino on 12/08/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 and 1/1 & 1/8, 2016.

CORRECTED FICTITIOUS BUSINESS NAME NOTICE
FBN 20150011543
The following person is doing business as: PC GADGET REPAIR 1323 SANDRA CT UPLAND, CA 91786 JASON GUTIERREZ 1323 SANDRA CT UPLAND, CA 91786
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2015.
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jason Gutierrez
Statement filed with the County Clerk of San Bernardino on 10/16/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel First run: f11/13, 11/20, 11/27, 12/04 & 12/11, 2015.
Corrected Run:: 12/18 & 12/25, 2015 and 1/1 & 1/8, 2016.
FBN 20150013240
The following person is doing business as: TELEMETRY DATA 34372 VIA BUENA VISTA DRIVE YUCAIPA, CA 92399 NICHOLAS C RAMOS 34372 VIA BUENA VISTA DRIVE YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2015.
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Nicolas C. Ramos
Statement filed with the County Clerk of San Bernardino on 12/04/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 and 1/1 & 1/8, 2016.

FBN 20150012928
The following person is doing business as: THE GREEN CORNER 1114 EAST EMPORIA STREET ONTARIO, CA 91761 MARIA M MONTES 1114 EAST EMPORIA STREET ONTARIO, CA 91761
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Maria M Montes
Statement filed with the County Clerk of San Bernardino on 11/23/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18 & 12/25, 2015 and 1/1, & 1/8, 2016.
FBN 20150013722
The following person is doing business as: ROSAS TRUCK WELDING 12244 CLYDESDALE DR. RANCHO CUCAMONGA, CA 91739 ROSAS TRUCK WELDING, INC. 12244 CLYDESDALE DR. RANCHO CUCAMONGA, CA 91739
This business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/02/2015
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA BERTHA ROSAS
Statement filed with the County Clerk of San Bernardino on 12/16/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18 & 12/25, 2015 and 1/1, & 1/8, 2016.

FBN 20150013864
The following person is doing business as: NEIGHBORHOOD ATM 10263 IRONWOOD CT RANCHO CUCAMONGA, CA 91730 WILLIAM M BARROW 10263 IRONWOOD CT RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM M BARROW
Statement filed with the County Clerk of San Bernardino on 12/18/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18 & 12/25, 2015 and 1/1, & 1/8, 2016.

FBN 20150012864
The following person is doing business as: R & R LAWN SERVICE 4814 RANCH RD CHINO, CA 91710 RUBEN E ZEPEDA 4814 RANCH RD CHINO, CA 91710 [and] BEATRIZ G SALDANA 4814 RANCH RD CHINO, CA 91710
This business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/01/2015
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Beatriz G. Saldana
Statement filed with the County Clerk of San Bernardino on 11/20/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18 & 12/25, 2015 and 1/1, & 1/8, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE #CIVDS 1517970
TO ALL INTERESTED PERSONS: Petitioner PATRICIA RODRIGUEZ has filed a petition with the clerk of this court for a decree changing names as follows:
MARIE MELODY RODRIGUEZ to MARIE MELODY ROMERO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 01/27/2016
TIME: 8:30 A.M
Department: S-35
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT-CIVIL DIVISION 247 WEST THIRD STREET SAN BERNARDINO, CA 92415-0210.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: December 15, 2015
S/ MICHAEL SACHS, Judge of the Superior Court
Run dates: 12/18 & 12/25, 2015 and 1/1 & 1/8, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE #CIVDS 1518422
TO ALL INTERESTED PERSONS: Petitioner Renée Alexis Castillo has filed a petition with the clerk of this court for a decree changing names as follows:
Renée Alexis Castillo to Renée Alexis Castillo-Richard
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 01/29/2016
TIME: 8:30 A.M
Department: S-35J
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT-CIVIL DIVISION 247 WEST THIRD STREET SAN BERNARDINO, CA 92415-0210.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: December 18, 2015
S/ MICHAEL SACHS, Judge of the Superior Court
Run dates: 12/18 & 12/25, 2015 and 1/1 & 1/8, 2016.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICHARD MURRAY JONES PROPS 1501090 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RICHARD MURRAY JONES A Petition for Probate has been filed by: RAYMOND KELLY JONES in the Superior Court of California, County of SAN BERNARDINO. The Petition for Probate requests that: RAYMOND KELLY JONES be appointed as personal representative to administer the estate of the decedent
The petition requests the authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: JANUARY 20 2016 Time: 8:30 A.M. Dept: S36P Address of court: Superior Court of California, County of San Bernardino 247 W. Third Street San Bernardino, CA 92415 Probate Department If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California Law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: RAYMOND KELLY JONES, In Pro Per Address: 8309Club Meadows Dallas, Texas 75243 Telephone: (214) 566-7800
Published in the San Bernardino County Sentinel 12/18 & 12/25, 2015 and 01/01 & 01/08, 2016.
FBN 20150013397
The following person is doing business as: A-1 ENGINEERING 9450 7TH ST SUITE J RANCHO CUCAMONGA, CA 92692 ANTHONY E PICCIANO 21651 Balerma Mission Viejo, CA 92692
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2005
By signing, I declare that all information in this statement is true and 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/ Anthony Picciano
Statement filed with the County Clerk of San Bernardino on 12/09/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel & 12/25, 2015 and 1/1, 1/8 & 1/15, 2016.
FBN 20150013089
The following person is doing business as: MORA COMMUNICATIONS 931 N. TURNER AVE ONTARIO, CA 91764 BIANCA MORA 931 N. TURNER AVE ONTARIO, CA 91764
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Bianca Mora
Statement filed with the County Clerk of San Bernardino on 11/30/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel & 12/25, 2015 and 1/1, 1/8 & 1/15, 2016.

FBN 20150013674
The following person is doing business as: ORANTES TOP TEAM 10535 FOOTHILL BLVD. SUITE 100 RANCHO CUCAMONGA, CA 91730 MARIA C ORANTES [and] EDGAR A ORANTES 10535 FOOTHILL BLVD. SUITE 100 RANCHO CUCAMONGA, CA 91730
This business is conducted by: JOINT VENTURE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/18/2014.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Maria C. Orantes
Statement filed with the County Clerk of San Bernardino on 12/15/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel & 12/25, 2015 and 1/1, 1/8 & 1/15, 2016.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVRS 1500531
TO ALL INTERESTED PERSONS: Petitioner ILYASHA THOMPSON has filed a petition with the clerk of this court for a decree changing names as follows:
ILYASHA BEAL to ILYASHA THOMPSON
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/1/2016
TIME: 8:30 A.M
Department: R-7
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO RANCHO CUCAMONGA DISTRICT 8303 HAVEN AVENUE RANCHO CUCAMONGA, CA 91730.
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 consecutive weeks prior to the date set for hearing of the petition
Date: December 21, 2015
S/ JON D. FERGUSON, Judge of the Superior Court
Run dates: 12/25, 2015 and 1/1, 1/8 & 1/15, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVRS 1500519
TO ALL INTERESTED PERSONS: Petitioner KORI KASPER have filed a petition with the clerk of this court for a decree changing names as follows:
KORI KASPER to ALEX MENDOZA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/10/2016
TIME: 8:30 A.M
Department: R-12
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO RANCHO CUCAMONGA DISTRICT 8303 HAVEN AVENUE RANCHO CUCAMONGA, CA 91730.
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 consecutive weeks prior to the date set for hearing of the petition
Date: December 11, 2015
S/ JON D. FERGUSON, Judge of the Superior Court
Run dates: 12/25, 2015 and 1/1, 1/8 & 1/15, 2016.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALEJANDRO PADILLA PROPS 1501181 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALEJANDRO PADILLA A Petition for Probate has been filed by: EMILY PADILLA [and] DANIELLE PADILLA in the Superior Court of California, County of SAN BERNARDINO. The Petition for Probate requests that: EMILY PADILLA AND DANIELLE PADILLA be appointed as personal representative[s] to administer the estate of the decedent.
The petition requests the authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: FEBRUARY 18, 2016 Time: 8:30 A.M. Dept: S37 Address of court: Superior Court of California, County of San Bernardino 247 West Third Street San Bernardino, CA 92415 Probate Department If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California Law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioners: RICHARD LEPORE SBN# 103341 Address: 601 SOUTH MILLIKEN AVE. SUITE R ONTARIO, CA 91761 Telephone: (951) 225-1120
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 &1/22, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVDS 1519052
TO ALL INTERESTED PERSONS: Petitioner CYNTHIA LOPEZ filed a petition with the clerk of this court for a decree changing names as follows:
JOCEYLYN MICHELLE VALDOVINOS-LOPEZ to JOCEYLYN MICHELLE LOPEZ
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/16/2016
TIME: 8:30 A.M
Department: S-35J
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT-CIVIL DIVISION 247 WEST THIRD STREET SAN BERNARDINO, CA 92415-0210.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: December 29, 2015
S/ MICHAEL SACHS, Judge of the Superior Court
Run dates: 1/1, 1/8, 1/15 & 1/22, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVRS 1500536
TO ALL INTERESTED PERSONS: Petitioner SUMAQKAWSAY MALLMA has filed a petition with the clerk of this court for a decree changing names as follows:
SAMAQKAWSAY MALLMA to QUINNOAE KEYLA CHASE
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/29/2016
TIME: 8:30 A.M
Department: R-2
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO RANCHO CUCAMONGA DISTRICT 8303 HAVEN AVENUE RANCHO CUCAMONGA, CA 91730.
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 consecutive weeks prior to the date set for hearing of the petition
Date: December 30, 2015
S/ JON D. FERGUSON, Judge of the Superior Court
Run dates: 1/1, 1/8, 1/15 & 1/22, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVDS 1519078
TO ALL INTERESTED PERSONS: Petitioner RASHID A. SMITH filed a petition with the clerk of this court for a decree changing names as follows:
RASHID AHMAD SMITH to TROY RASHID-AHMAD SMITH
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/09/2016
TIME: 8:30 A.M.
Department: S-35J
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT-CIVIL DIVISION 247 WEST THIRD STREET SAN BERNARDINO, CA 92415-0210.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: December 29, 2015
S/ MICHAEL SACHS, Judge of the Superior Court
Run dates: 1/1, 1/8, 1/15 & 1/22, 2016.

FBN 20150014093
The following person is doing business as: ICLEAN SOLAR 2015 [and] PRESTIGE JANITORIAL CLEANING SERVICES 1305 DORIAN CT UPLAND, CA 91786 DEVON WRIGHT 5800 VENTANA DR FONTANA, CA 92336 [and] PHILLIP ESTRADA 10400 ARROW RTE L18 RANCHO CUCAMONGA, CA 91730
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ DeVon Wright
Statement filed with the County Clerk of San Bernardino on 12/29/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 & 1/22, 2016

FBN 20150013607
The following person is doing business as: PRISTINE DOCS 15879 FOUNTAIN LANE CHINO, CA 91708 MICHAEL A GARRETT 15879 FOUNTAIN LANE CHINO, CA 91708
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Michael A. Garrett
Statement filed with the County Clerk of San Bernardino on 12/14/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 & 1/22, 2016.
FBN 20150014123
ABANDONMENT OF A FICTITIOUS BUSINESS NAME
The following person is doing business as: OMEGA LAW 9431 HAVEN AVENUE, SUITE 212 RANCHO CUCAMONGA, CA 91730 MARY BERNAL, ATTORNEY 11398 KENYON WAY A200 RANCHO CUCAMONGA, CA 91701
RELATED FBN Number 20140012733
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Mary Bernal, Attorney
Statement filed with the County Clerk of San Bernardino on 12/29/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 & 1/22, 2016.

FBN 20150013253
The following person is doing business as: RELAX ITS JUST TAX [and] GE FINANCIAL SERVICES 8645 BASELINE ROAD RANCHO CUCAMONGA, CA 91730 DEBORAH ESTEEN 9609 BASELINE RD UNIT 303 RANCHO CUCAMONGA, CA 91730
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Deborah Esteen
Statement filed with the County Clerk of San Bernardino on 12/04/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 & 1/22, 2016.

FBN 20150014169
The following person is doing business as: SNAPPY LANDSCAPE SERVICES [and] SNAPPY GARDENING SERVICES [and] SNAPPY GARDEN SERVICE 944 CAROLYN CT COLTON, CA 92324 JOSE LUIS MEDINA 944 CAROLYN CT COLTON, CA 92324 [and] NATALIE MEDINA 944 CAROLYN CT COLTON, CA 92324
This business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2015.
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Natalie Medina
Statement filed with the County Clerk of San Bernardino on 12/30/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/1, 1/8, 1/15 & 1/22, 2016.

CORRECTED FICTITIOUS BUSINESS NAME STATEMENT FBN 20150013500
The following person is doing business as: YAHWEH LIVING WATER 133 GRIZZLEY R0AD LAKE ARROWHEAD, CA 92352 BIG ISLAND CLIMBERS 0N THE MAINLAND, INC P0 Box 338 RIMFOREST, CA 92378
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gail C. Fry
Statement filed with the County Clerk of San Bernardino on 12/10/2015 .
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/11, 12/18,12/25, 2015 & 1/1, 2016. Corrected run: 1/8/, 1/15, 1/22 & 1/29, 2016.
CORRECTED FICTITIOUS BUSINESS NAME STAEMENT
FBN 20150013529
The following person is doing business as: ELECTRICAL GIANTS CONSTRUCTION 11228 WINGATE DRIVE RANCHO CUCAMONGA 91701 JAMES E BORDES 11228 WINGATE DRIVE RANCHO CUCAMONGA, CA 91701 [AND] TROY J BORDES 11228 WINGATE DRIVE RANCHO CUCAMONGA, CA 91701
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/26/1998.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ James E. Bordes
Statement filed with the County Clerk of San Bernardino on 12/11/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/11, 12/18, 12/25, 2015 & 1/1, 2016.
Corrected run: 1/8, 1/15, 1/22 & 1/29, 2016.
ABANDONMENT OF A FICTITIOUS BUSINESS NAME
FBN 20160000045
The following persons were doing business as: E AND J BARBERS 458 N MOUNTAIN AVE ONTARIO, CA 91762 JOSE I LIZARRAGA 3039 E THOROUGHBRED ST ONTARIO, CA 91761 [and] EMILIA LIZARRAGA 3039 E THOROUGHBRED ST ONTARIO, CA 91761
Related FBN Number 20150011789 filed on 10/23/2015
This business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2000.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE ISABEL LIZARRAGA
Statement filed with the County Clerk of San Bernardino on 1/04/2016.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.
FBN 20160000145
The following person is doing business as: CARIYENIS WELLNESS 9087 ARROW ROUTE, SUITE 100 RANCHO CUCAMONGA, CA 91730 CARIYENIS I GARCIA 9403 DEERBROOK ST. RANCHO CUCAMONGA, CA 91730
This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Cariyenis I. Garcia
Statement filed with the County Clerk of San Bernardino on 1/06/2016.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.
FBN 20150013877
The following person is doing business as: TRI CITY KING CO. [and] TRI CITY KING [and] TRI CITY KING APPAREL [and] TRI CITY KING BRAND 10757 LEMON AVE ALTA LOMA, CA 91737 JASON A ALBA 10757 LEMON AVE ALTA LOMA, CA 91737
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2015.
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jason A. Alba
Statement filed with the County Clerk of San Bernardino on 12/18/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.

FBN 20160000247
The following entity is doing business as: CONCORD CITY 623 DOUBLEDAY AVENUE ONTARIO, CA 91761 SJ GREENS INC 623 DOUBLEDAY AVENUE ONTARIO, CA 91761

This 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ SOPHIA T. JUANG
Statement filed with the County Clerk of San Bernardino on 1/07/2016.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.
FBN 20150014132
The following entity is doing business as: NEUROTRIS, INC. 9450 7TH ST SUITE J RANCHO CUCAMONGA, CA 91730 NEUROTRIS, INC. 9450 7TH ST SUITE J RANCHO CUCAMONGA, CA 91730

This business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2010.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Anthony Picciano
Statement filed with the County Clerk of San Bernardino on 12/29/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.

FBN 20160000178
The following entity is doing business as:
FONTANA INTERNATIONAL SOCCER ACADEMY [and] FONTANA INTERNATIONAL FUTBOL ACADEMY [and] FONTANA INTERNATIONAL YOUTH SOCCER LEAGUE 16015 BARBEE ST FONTANA, CA 92336 909-728-6029
FONTANA INTERNATIONAL SOCCER ACADEMY 16015 BARBEE ST FONTANA, CA 92336
This business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/22/2009.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A. NERI
Statement filed with the County Clerk of San Bernardino on 1/6/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.

FBN 20160000179
The following entity is doing business as:
FONTANA INTERNATIONAL SOCCER CLUB [and] FONTANA INTERNATIONAL FUTBOL CLUB 15551 SHAR0N CT FONTANA, CA 92336 NORMAN M ZELEDON 15551 SHARON CT FONTANA, CA 92336
This business is conducted by: An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/22/2009.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ NORMAN M ZELEDON
Statement filed with the County Clerk of San Bernardino on 1/6/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.

SUMMONS (CITACION JUDICIAL)
CIVDS1515753
Notice to defendants (Aviso al demandado):
STEPHEN LYNNE AND DOES 1-25
You are being sued by plaintiff (Lo est demandando el demandante):
CYRUS CHU
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case be default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le queda mas cerca. Si no puede pagar la quota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legals gratuitos de un programa de servicios legals sin fines de lucro. Puede encontrar estos grupos sin fines de lucro in el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es):
San Bernardino Superior Court 247 West 3rd St. San Bernardino, CA 92415-0210
CASE NUMBER: (Número del Caso): CIVDS1515753
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la dirección y número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
James V. Sanchez, Mendlovitz & Sanchez 4010 Watson Plaza Dr., Suite 100 Lakewood, CA 90712 (562) 420-1351
Date (Fecha): October 21, 2015
Clerk, by (Secretario), Jessica Garcez, Deputy (Adjunto)
Published in the San Bernardino County Sentinel 1/8, 1/15, 1/22 & 1/29, 2016.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE #CIVDS 1600004
TO ALL INTERESTED PERSONS: Petitioner ADESHOLA OKUWOGA has filed a petition with the clerk of this court for a decree changing names as follows:
ANDRE ELIJAH GREEN to ELIJAH OKUWOGA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 3/1/2016
TIME: 8:30 A.M
Department: S-35J
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT 247 WEST THIRD STREET SAN BERNARDINO, CA 92415-0210.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: January 4, 2016
S/ MICHAEL SACHS, Judge of the Superior Court
Run dates: 1/8, 1/15, 1/22 & 1/29, 2016.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE #CIVVS1500583
TO ALL INTERESTED PERSONS: Petitioner JOSEPH BANKS has filed a petition with the clerk of this court for a decree changing names as follows:
ESTEBAN RICARDO RODRIGUEZ to JOSEPH MARQUIS BANKS HARPER JR.
[and]
JOSEPH MAXWELL BANKS to JOSEPH MARQUIS BANKS HARPER SR.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
DATE: 02/16/2016
TIME: 2:30 P.M
Department: V-15
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO VICTORVILLE DISTRICT 14455 CIVIC CENTER DRIVE STE 100 VICTORVILLE, CA 92392.
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, once a week for four consecutive weeks prior to the date set for hearing of the petition
Date: December 18, 2015
S/ DWIGHT W. MOORE, Judge of the Superior Court
Run dates: 1/8, 1/15, 1/22 & 1/29, 2016.
FBN 20150012912
The following person is doing business as: MANDARIN NOODLE DELI, 4183 CHINO HILLS PRWY #F CHINO HILLS, CA 91709, HAI FENG GROUP, INC., 2934 BUCKHAVEN RD CHINO HILLS, CA 91709
This business is conducted by an: 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/ HAI HUA WANG
Statement filed with the County Clerk of San Bernardino on 11/23/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.

FBN 20150013280
The following person is doing business as: DER TRANSPORT, 13079 11TH STREET CHINO, CA 91710, EDUARDO SAMPERIOMENDOZA, 13079 11TH STREET CHINO, CA 91710
This 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/ EDUARDO SAMPERIOMENDOZA
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013282
The following person is doing business as: SANTANA WELDING, 10588 CALABASH AVE FONTANA, CA 92337, RODRIGO O SANTANA, 16288 ARROW BLVD FONTANA, CA 92335
This 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/ RODRIGO O SANTANA
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013283
The following person is doing business as: SEDUCTORA, 255 NORTH D STREET STE 410 SAN BERNARDINO, CA 92401, LINETTE M GILLIAM, 1657 GLENVIEW DRIVE PERRIS, CA 92571, [AND] NANCY M VALTIER, 6247 BRIAN CIR RIVERSIDE, CA 92509
This business is conducted by an: 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/ LINETTE M GILLIAM
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013284
The following person is doing business as: SJ AUTO, 12918 4TH ST YUCAIPA, CA 92399
SCOTTY S JAMES, 12918 4TH ST YUCAIPA, CA 92399
This 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/ SCOTTY S JAMES
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013290
The following person is doing business as: ALFA PRODUCE CO., 480 7THN ST UNIT 2 SAN FRANCISCO, CA 94118, MORGAN VALLEY, INC. 3045 S ARCHIBALD AVE STE H508 ONTARIO, CA 91761
This business is conducted by an: 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/ EILEEN CHEN
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013291
The following person is doing business as: PACIFIC WHOLESALER CO., 226 S BARRANCA ST WEST COVINA, CA 91719, MORGAN VALLEY, INC., 3045 S ARCHIBALD AVE STE H508 ONTARIO, CA 91761
This business is conducted by an: 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/ YU LIN CHEN
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013299
The following person is doing business as: DOUBLE OR NOTHIN’ PIZZA, [AND] DOUBLE OR NOTHING PIZZA, 4726 RIVERSIDE DRIVE STE B CHINO, CA 91710, CABRAL PIZZA INC, 13585 MONTEVERDE DRIVE CHINO HILLS, CA 91709
This business is conducted by an: 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/ ANGELA ALBERTINA CABRAL
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013300
The following person is doing business as: DOUBLE OR NOTHIN’ PIZZA, [AND] DOUBLE OR NOTHING PIZZA, 1145 W 4TH STREET ONTARIO, CA 91762, CABRAL PIZZA INC, 13585 MONTEVERDE DRIVE CHINO HILLS, CA 91709
This business is conducted by an: 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/ ANGELA ALBERTINA CABRAL
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013329
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
This 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
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013337
The following person is doing business as: SHOPORILLA, 7453 TUSCAN LN FONTANA, CA 92336, KINSLEY OKUNDAYE, 7453 TUSCAN LN FONTANA, CA 92336
This 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/ KINSLEY OKUNDAYE
Statement filed with the County Clerk of San Bernardino on 12/07/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/8, 2016.
FBN 20150013356
The following person is doing business as: J&D GARAGE DOOR SERVICES, 3700 BURNING TREE DR. ONTARIO, CA 91761, JESSE A ALVAREZ, 3700 BURNING TREE DR. ONTARIO, CA 91761, [AND] DESTINI C MARQUEZ, 3700 BURNING TREE DR. ONTARIO, CA 91761
This business is conducted by an: 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/ JESSE A ALVAREZ
Statement filed with the County Clerk of San Bernardino on 12/08/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013378
The following person is doing business as: AMC SERVICES, 4704 BROOKS ST.
MONTCLAIR, CA 91763, NATALIE RUELAS, 4704 BROOKS ST MONTCLAIR, CA 91763
This 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/ NATALIE RUELAS
Statement filed with the County Clerk of San Bernardino on 12/08/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013379
The following person is doing business as: GAZILLION DOLLAR GANG, 571 E 29TH ST SAN BERNARDINO, CA 92404, DAVID A HORN, 571 E 29 TH ST SAN BERNARDINO, CA 92404
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID A HORN
Statement filed with the County Clerk of San Bernardino on 12/08/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013389
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK, 27205 MAIN STREET, #1 HIGHLAND, CA 92346, COREY D SCALES SR, 27205 MAIN STREET, #1 HIGHLAND, CA 92346, [AND] DEREK DOYLE , 66168 S AGUA DULCE DESERT HOT SPRINGS, CA 92240, [AND] ROBERT BUCHANAN II, 1334 N 1ST STREET #22 EL CAJON, CA 92021
This business is conducted by an: 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/ COREY D SCALES
Statement filed with the County Clerk of San Bernardino on 12/08/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013408
The following person is doing business as: PETALS & DREAMS, [AND] PETALS DREAMS, [AND] P & D, 481 CORTE BLANCO UPLAND, CA 91786, LUIS J NUNEZ , 481 CORTE BLANCO UPLAND, CA 91786, [AND] NASHELY RUIZ, 481 CORTE BLANCO UPLAND, CA 91786
This business is conducted by an: 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/ NASHELY RUIZ
Statement filed with the County Clerk of San Bernardino on 12/09/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20150013424 was filed in San Bernardino County on 12/09/2015. The following entity has abandoned the business name of: HDC CONSTRUCTION, 5650 SCHAEFER AVE CHINO, CA 91710, M N M CONSTRUCTION SERVICES, INC., 5650 SCHAEFER AVE CHINO, CA 91710
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/ MATTHEW O. MCGUFFEE
This business was conducted by: A CORPORATION
Related FBN No. 20150004404 was filed in San Bernardino County on 04/17/2015
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013425
The following person is doing business as: M N M CONSTRUCTION SERVICES, INC., 5650 SCHAEFER AVE CHINO, CA 91710, M N M CONSTRUCTION SERVICES, INC., 5650 SCHAEFER AVE CHINO, CA 91710
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/30/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW O. MCGUFFEE
Statement filed with the County Clerk of San Bernardino on 12/09/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013449
The following person is doing business as: SUNDAY FUNDAY ENTERTAINMENTS, [AND] SUNDAY FUNDAY, [AND] SUNDAY FUNDAY EVENTS, 15401 ROSEMARY DR FONTANA, CA 92335, SAUL A ESCAMILLA, 15401 ROSEMARY DR FONTANA, CA 92335
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/19/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAUL A ESCAMILLA
Statement filed with the County Clerk of San Bernardino on 12/09/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.

FBN 20150013441
The following person is doing business as: PUB AT CH, 5771 PINE AVE STE B CHINO HILLS, CA 91709, ISSA DIAB, 18001 VENTURA BLVD STE C ENCINO, CA 91316
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/28/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISSA DIAB
Statement filed with the County Clerk of San Bernardino on 12/09/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013481
The following person is doing business as: HYDROSOLUTIONS, 7696 NEWMAN COURT HIGHLAND, CA 92346, JARROD W MILLER, 7696 NEWMAN COURT HIGHLAND, CA 92346
This 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/ JARROD W MILLER
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013491
The following person is doing business as: FFP & G, 810 S WANAMAKER ONTARIO, CA 91761, DALE R STARCZEWSKI, 810 S WANAMAKER ONTARIO, CA 91761
This 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/ DALE R STARCZEWSKI
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013502
The following person is doing business as: XOL LOGISTICS, 975 NORTH PARK AVE RIALTO, CA 92376, DANIEL SOLACHE, 5246 FLORENCE AVE SPC#109 BELL, CA 90201
This 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 SOLACHE
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013509
The following person is doing business as: KING TUT LIQUOR, 279 EAST BASELINE ST. SAN BERNARDINO, CA 92410, KING TUT, INC., 10141 VAI BROTHERS RANCHO CUCAMONGA, CA 91739
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/15/2005
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BASEL HADDAD
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013511
The following person is doing business as: SANTA FE LIQUOR, 1108 WEST FIFTH ST. SAN BERNARDINO, CA 92411, SANTA FE LIQUOR, INC., 1108 W 5TH STREET SAN BERNARDINO, CA 92411
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/28/07
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BASEL HADDAD
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013515
The following person is doing business as: RELIABLE PAINTING, 1759 W. 28TH ST
SAN BERNARDINO, CA 92407, RENE JARAMILLO, 1759 W. 28TH ST SAN BERNARDINO, CA 92407
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RENE JARAMILLO
Statement filed with the County Clerk of San Bernardino on 12/10/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013527
The following person is doing business as: ROGER’S PAVING, 14571 SCOTTSDALE CIR. ADELANTO, CA 92301, AA ASPHALT COATING, INC., 7550 STAGE RD STE A BUENA PARK, CA 90621
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROGELIO P. AVILES
Statement filed with the County Clerk of San Bernardino on 12/11/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013546
The following person is doing business as: IMF INSURANCE, 7211 HAVEN AVNUE E-169 RANCHO CUCAMONGA, CA 91737-2408, LAKEPORT CREEK LLC, 4742 WILSHIRE BLVD SUITE 601 LOS ANGELES, CA 90010
This business is conducted by an: 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/ ROBERT BEAN
Statement filed with the County Clerk of San Bernardino on 12/11/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013548
The following person is doing business as: RON ROBINSON LCSW, 9565 BUSINESS CENTER DR SUITE C RANCHO CUCAMONGA, CA 91730, RONALD ROBINSON, 1718 VIA VALMONTE CIRCLE CORONA, CA 92881
This 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/ RONALD ROBINSON
Statement filed with the County Clerk of San Bernardino on 12/11/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.
FBN 20150013556
The following person is doing business as: ANDURIL DESIGNS, 37273 OAK GROVE ROAD YUCAIPA, CA 92399, DAVID R FERRY, 37273 OAK GROVE ROAD YUCAIPA, CA 92399, [AND] LINDA H FERRY, 37273 OAK GROVE ROAD YUCAIPA, CA 92399
This business is conducted by an: MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID R FERRY
Statement filed with the County Clerk of San Bernardino on 12/11/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/18, 12/25, 2015 & 1/01, 1/08, 2016.

FBN 20150013783
The following person is doing business as: CHERUBIM HEART CENTER, 7223 CHURCH STREET A-2 HIGHLAND, CA 92346, RACHEL F FERNANDEZ, 7030 BROWNING RD HIGHLAND, CA 92346
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/20/2015
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/ RACHEL F FERNANDEZ
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013791
The following person is doing business as: DJT SERVICES, 1535 E. DATE ST #110 SAN BERNARDINO, CA 92404, DENNIS J TAYLOR, 1535 E. DATE ST #110 SAN BERNARDINO, CA 92404
This 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/ DENNIS J TAYLOR
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013792
The following person is doing business as: RONALD ROBINSON LCSW, CAMF, 9565 BUSINESS CENTER DR. SUITE C RANCHO CUCAMONGA, CA 91730, RONALD ROBINSON, 1718 VIA VALMONTE CIRCLE CORONA CA 92881
This 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/ RONALD ROBINSON
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013808
The following person is doing business as: EMPIRE HALL, [AND] BRITEWAY INVESTMENTS, 9269 UTICA AVENUE, SUITE 140 RANCHO CUCAMONGA, CA 91730, CALIFORNIA ASSOCIATES, INC, 6572 ALMERIA STREET FONTANA, CA 92336
This business is conducted by an: 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/ KENNETH OGBOGU
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.

FBN 20150013816
The following person is doing business as: INNOVATORS DIE CUTTING AND FINISHING, 12325 MILLS AVE STE 21 CHINO, CA 91710, INNOVATORS DIE CUTTING, INC, 12325 MILLS AVE STE 21 CHINO, CA 91710
This business is conducted by an: 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/ GERARDO RAMOS JR
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013818
The following person is doing business as: JR DETAIL TECHNOLOGIES, 2020 S EUCLID AVE APT E17 ONARIO, CA 91762, VICTOR H ORTIZ, 2020 S EUCLID AVE APT E17 ONARIO, CA 91762
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR H ORTIZ
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013820
The following person is doing business as: INSTACARS, 161 W MILL ST #103N SAN BERNARDINO, CA 92408, ARTURO DURAN, 4044 CALIFORNIA AVE NORCO, CA 92860
This 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/ ARTURO DURAN
Statement filed with the County Clerk of San Bernardino on 12/17/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.

FBN 20150013716
The following person is doing business as: MARCH INSURANCE SERVICES, 1601 BARTON RD. #2201 REDLANDS, CA 92373, SALENA R ESTALA, 1601 BARTON RD. #2201 REDLANDS, CA 92373
This 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/ SALENA R ESTALA
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013719
The following person is doing business as: Luxué Silver, 1602 BROOKSIDE AVENUE REDLANDS, CA 92373, JOHN C INCIDIS, 1602 BROOKSIDE AVENUE REDLANDS, CA 92373
This 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 INCIDIS
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013731
The following person is doing business as: GENERAL CONTRACTORS ARE US, 163 ORANGE PARK REDLANDS, CA 92374, AMIR M BIRJANDI, 163 ORANGE PARK REDLANDS, CA 92374
This 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/ AMIR M BIRJANDI
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013736
The following person is doing business as: HUNTER MEDIA, 35567 CASA VISTA ST YUCAIPA, CA 92399, HOA, INC., PO BOX 520 YUCAIPA, CA 92399
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/25/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CASEY CRAMPTON
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013755
The following person is doing business as: INLAND HOME IMPROVEMENT, 34714 AVENUE E YUCAIPA, CA 92399, PETE G VELDNAN, 34714 AVENUE E YUCAIPA, CA 92399
This 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/ PETE G VELDNAN
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013761
The following person is doing business as: RANCHO LAS FUENTES, 10725 LAUREL AVE BLOOMINGTON, CA 92316, RANCHO LAS FUENTES,LLC., 10725 LAUREL AVE BLOOMINGTON, CA 92316
This business is conducted by an: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/22/2015
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/ HECTOR VARGAS JR
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013636
The following person is doing business as: MOURABOX.COM, 7426 CHERRY AVE STE 210-112 FONTANA, CA 92336, AV BOX, INC., 1030 N MOUNTAIN AVE STE 315 ONTARIO, CA 91762
This business is conducted by an: 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/ JUI-PIN HUNG
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013657
The following person is doing business as: CASA LA COCKS, 10285 BRACEO ST OAK HILLS, CA 92344, GEORGE E COCKS IV, 10285 BRACEO ST OAK HILLS, CA 92344
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE E COCKS IV
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013665
The following person is doing business as: JUSTIN & SHELBY’S GROOM N’GO, 6604 HAMILTON CHINO, CA 91710, JUSTIN M MCGHEE, 6604 HAMILTON ST CHINO, CA 91710, [AND] SHELBY N LEBRON, 2602 S PALM AVE ONTARIO, CA 91762
This business is conducted by an: 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/ JUSTIN M MCGHEE
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013667
The following person is doing business as: Q, 4646 MILLS CIRCLE ONTARIO, CA 91764, Q APPAREL, INC, 1324 E WASHINGTON BLVD, LOS ANGELES, CA 90021
This business is conducted by an: 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/ JEONG HWAN KIM
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013668
The following person is doing business as: NICE GUY APPLICANCE REPAIR, 17465 JACKSON DR. FONTANA, CA 92336, FRANKLIN A TICAS, 17465 JACKSON DR. FONTANA, CA 92336
This 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/ FRANKLIN A TICAS
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013669
The following person is doing business as: JAN POOLS JANITORIAL, 16525 RAYMOND AVE FONTANA, CA 92336, RODRIGO YANEZ, 16525 RAYMOND AVE FONTANA, CA 92336
This 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/ RODRIGO YANEZ
Statement filed with the County Clerk of San Bernardino on 12/15/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013566
The following person is doing business as: EXCEL ACCOUNTING & FINANCE SOLUTIONS, 14279 VENTANA CT ADELANTO, CA 92301, VERONICA SOTO, 14279 VENTANA CT ADELANTO, CA 92301
This 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/ VERONICA SOTO
Statement filed with the County Clerk of San Bernardino on 12/14/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013584
The following person is doing business as: EL REY RESTAURANT, 1679 E BASELINE ST SAN BERNARDINO, CA 92410, CESAR A TRUJILLO, 1679 E BASELINE ST SAN BERNARDINO, CA 92410
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR A TRUJILLO
Statement filed with the County Clerk of San Bernardino on 12/14/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013595
The following person is doing business as: QUICK LOANS, 3200 EAST GUASTI ROAD SUITE 100 ONTARIO, CA 91761, GLORIA O YUNE, 3200 EAST GUASTI ROAD SUITE 100 ONTARIO, CA 91761
This 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/ GLORIA O YUNE
Statement filed with the County Clerk of San Bernardino on 12/14/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013600
The following person is doing business as: CULTURED1, 19192 KENYA STREET NORTHRIDGE, CA 91326, UNINI D ODAIBO, 26636 9TH ST APT 238 HIGHLAND, CA 92346, [AND] TINIYAN T ODAIBO, 19192 KENYA STREET NORTHRIDGE, CA 91326
This business is conducted by an: 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/ UNINI D ODAIBO
Statement filed with the County Clerk of San Bernardino on 12/14/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013610
The following person is doing business as: DAC PRODUCTS, 6380 AMHERST COURT CHINO, CA 91710, ALLEN CLARK, 6380 AMHERST COURT CHINO, CA 91710, [AND] CHRISTINE CLARK, 6380 AMHERST COURT CHINO, CA 91710
This business is conducted by an: 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/ CHRISTINE CLARK
Statement filed with the County Clerk of San Bernardino on 12/14/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013836
The following person is doing business as: TRIPLE TAP TACTICAL, 1462 W. 9TH ST.
UPLAND, CA 91786, BRENT LIPPINCOTT, 1462 W. 9TH ST. UPLAND, CA 91786
This 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/ BRENT LIPPINCOTT
Statement filed with the County Clerk of San Bernardino on 12/18/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013849
The following person is doing business as: DANIEL JANITORIAL SERVICE, 12336 SYCAMORE ST VICTORVILLE, CA 92392, MARJORIE E VARGAS, 12336 SYCAMORE ST VICTORVILLE, CA 92392, [AND] DANIEL A VARGAS, 12336 SYCAMORE ST VICTORVILLE, CA 92392
This business is conducted by an: 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/ MARJORIE E VARGAS
Statement filed with the County Clerk of San Bernardino on 12/18/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/25/15 & 1/01, 1/08, 1/15, 2016.
FBN 20150013890
The following person is doing business as: BACK IN TIME, 1740 W REDLANDS BLVD REDLANDS, CA 92373, CRAIG JOHNSTON, 3700 MAIN ST RIVERSIDE, CA 92501
This 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/ CRAIG JOHNSTON
Statement filed with the County Clerk of San Bernardino on 12/21/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013897
The following person is doing business as: CALIFORNIA GAS & LIQUOR, 941 CALIFORNIA STREET REDLANDS, CA 92374, CHASE MANAGEMENT, INC., 941 CALIFORNIA STREET REDLANDS, CA 92374
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/16/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TROY FARAHMAND
Statement filed with the County Clerk of San Bernardino on 12/21/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
CORRECTED FICTITIOUS BUSINESS NAME STATEMENT
FBN 20150012152
The following person is doing business as: BLANDFORD IMPORTS [and] R P BLANDFORD AND SON LTD [and] CELTIC STAMPER [and] ABERDEEN HOME INSPECTIONS 8439 WHITE OAK AVE SUITE 107 RANCHO CUCAMONGA, CA 91730 DIANA R TILLERY 12315 WINTERGREEN ST RANCHO CUCAMONGA, CA 91739
[and] CAMERON S TILLERY 12315 WINTERGREEN ST RANCHO CUCAMONGA, CA 91739
This business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/2006.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Diana R. Tillery
Statement filed with the County Clerk of San Bernardino on 11/02/2015.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/06. 11/13, 11/20 & 11/27, 2015.
Corrected Run: 12/11, 12/18 & 12/25, 2015 and 1/1, 2016.
FBN 20150013912
The following person is doing business as: SB LIFETIME DENTAL, 1918 BUSINESS CENTER DR. SUITE 210 SAN BERNARDINO, CA 92408, AZADEH AFZALI, D.D.S., INC., 2748 MOUNTAIN PINE DR LA CRESCENTA, CA 91214
This business is conducted by an: 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/ MARY A AFZALI
Statement filed with the County Clerk of San Bernardino on 12/21/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013913
The following person is doing business as: RC LIFETIME DENTAL, 7365 CARNELIAN ST SUITE 135 RANCHO CUCAMONGA, CA 91730, AFZALI DENTAL CORPORATION, 2748 MOUNTAIN PINE DR LA CRESCENTA, CA 91214
This business is conducted by an: 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/ MARY A AFZALI
Statement filed with the County Clerk of San Bernardino on 12/21/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013259
The following person is doing business as: DONUT KING, 17312 FOOTHILL BLVD FONTANA, CA 92335, TOM OUNG, 350 N OLIVE AVE RIALTO, CA 92376
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 5/09/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOM OUNG
Statement filed with the County Clerk of San Bernardino on 12/04/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013450
The following person is doing business as: PRECIOUS TOT’S CHILD CARE, 2159 W LINCOLN AVE SAN BERNARDINO, CA 92411, LORRAINE M BROWN, 2159 W LINCOLN AVE SAN BERNARDINO, CA 92411
This 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/ LORRAINE M BROWN
Statement filed with the County Clerk of San Bernardino on 12/09/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013718
The following person is doing business as: EMPIRE POOL SERVICE, 1052 BRADY LN CALIMESA, CA 92320, MARK A MOORE, 1052 BRADY LN CALIMESA, CA 92320
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/17/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK A MOORE
Statement filed with the County Clerk of San Bernardino on 12/16/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013933
The following person is doing business as: INTEGRITY SAFETY MGMT, 16301 BUTTERFIELD RANCH # 10207 CHINO HILLS, CA 91709, ISMAEL RAMIREZ, 16301 BUTTERFIELD RANCH # 10207 CHINO HILLS, CA 91709
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISMAEL RAMIREZ
Statement filed with the County Clerk of San Bernardino on 12/22/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013941
The following person is doing business as: AMDC, 1339 W. BROOKS STREET UNIT A ONTARIO, CA 91762, STEPHANIE MARQUEZ, 136 N GRAND AVE WEST COVINA, CA 91791
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIEMARQUEZ
Statement filed with the County Clerk of San Bernardino on 12/22/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013942
The following person is doing business as: AHS, 1339 W. BROOKS STREET UNIT A ONTARIO, CA 91762, MARK MARQUEZ, 136 N GRAND AVE WEST COVINA, CA 91791
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK MARQUEZ
Statement filed with the County Clerk of San Bernardino on 12/22/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013956
The following person is doing business as: FIGMENT FOUNDRY, 1920 ROCHESTER AVE SUITE 101 ONTARIO, CA 91764, JAMES BROWN, 17135 DEEPWOOD LN RIVERSIDE, CA 92503, [AND] TAYLER BROWN, 17135 DEEPWOOD LN RIVERSIDE, CA 92503, [AND] MICHAEL STRAGEY, 3760 SAWTOOTH CIRCLE CORONA, CA 92881
This business is conducted by an: 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/ JAMES BROWN
Statement filed with the County Clerk of San Bernardino on 12/22/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013996
The following person is doing business as: FRESH CUTS, 455 N 4TH ST SAN BERNARDINO, CA 92401, RENE PEREZ, 455 N 4TH ST SAN BERNARDINO, CA 92401
This 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/ RENE PEREZ
Statement filed with the County Clerk of San Bernardino on 12/23/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150013999
The following person is doing business as: D & H TOWING, 7633 MARMONT RD LUCERNE VALLEY, CA 92356, GARY W GREY, 7633 MARMONT RD LUCERNE VALLEY, CA 92356
This 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/ GARY W GREY
Statement filed with the County Clerk of San Bernardino on 12/23/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/01, 1/08, 1/15, 1/22, 2016.
FBN 20150014094
The following person is doing business as: THE HOME TEAM, 10535 FOOTHILL BLVD SUITE 100 RANCHO CUCAMONGA, CA 91730, BRYCE MATTHEW INVESTMENTS, 5199 SILVER MOUNTAIN WAY RANCHO CUCAMONGA, CA 91737
This business is conducted by an: 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/ LORNA BUSANTE
Statement filed with the County Clerk of San Bernardino on 12/29/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/08, 1/15, 1/22, 1/29, 2016.
FBN 20150014118
The following person is doing business as: SMOKE SHOP, 118 G STREET ONTARIO, CA 91672, CASPER GROUPS INC, 118 G STREET ONTARIO, CA 91672
This business is conducted by an: 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/ TAREK ALFARROUH
Statement filed with the County Clerk of San Bernardino on 12/29/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/08, 1/15, 1/22, 1/29, 2016.
FBN 20150014124
The following person is doing business as: MR. MEATY’S RAW FEED, 15566 PALOMINO DR. CHINO HILLS, CA 91709, ROBERT S LOCKWOOD, 15566 PALOMINO DR. CHINO HILLS, CA 91709, [AND] TIERRA L LOCKWOOD, 15566 PALOMINO DR. CHINO HILLS, CA 91709
This business is conducted by an: 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/ TIERRA L LOCKWOOD
Statement filed with the County Clerk of San Bernardino on 12/29/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/08, 1/15, 1/22, 1/29, 2016.
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20150014136 was filed in San Bernardino County on 12/29/2015. The following entity has abandoned the business name of: INTER CITY MATTRESS, 317 S MOUNT VERNON AVE SAN BERNARDINO, CA 92410, OSVALDO GARCIA, 807 W 20TH ST SAN BERNARDINO, CA 92405, {AND} MANUEL ZUNIGA BARRAGAN, 22801 ALLIES PL APT 3 MORENO VALLEY, CA 92553
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/ OSVALDO GARCIA
This business was conducted by: A GENERAL PARTNERSHIP
Related FBN No. 20150009746 was filed in San Bernardino County on 8/28/2015
Published in the San Bernardino County Sentinel 1/08, 1/15, 1/22, 1/29, 2016.

FBN 20150014195
The following person is doing business as: GOOD CHOICE HOME INSPECTIONS, 5517 N. MAGNOLIA DR SAN BERNARDINO, CA 92407, ANDREW W MULGREW, 5517 N. MAGNOLIA DR SAN BERNARDINO, CA 92407, [AND] MICHELLE R RICHARDS, 5517 N. MAGNOLIA DR SAN BERNARDINO, CA 92407
This business is conducted by an: 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/ ANDREW W MULGREW
Statement filed with the County Clerk of San Bernardino on 12/30/2015
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 1/08, 1/15, 1/22, 1/29, 2016.

Five SBC Cities Had Hand In Pushing State To In Some Measure Revive Redevelopment

By Mark Gutglueck
Nearing half a decade after a move by the governor and the state legislature to close out municipal re-development programs, provisions that replicate at least some of that authority have been reestablished.
It is worth noting that while the dissolution of redevelopment agencies was both roundly criticized for depriving cities and counties of a useful tool in eliminating blight and conversely praised for stemming the abuse and corruption of that authority, the mechanisms the governor and legislature have created to replace it reproduce both the positive and negative features of the old system.
Redevelopment agencies were formerly adjuncts to local governments which were chartered to reduce blight in local communities and generate economic development. Those redevelopment agencies were empowered to utilize money available from the state and federal government, otherwise obtain loans or financing, or to use their own authority to issue bonds, the proceeds from which were used to eliminate blight and build infrastructure. The improvements from this redevelopment activity would then, theo-retically, result in an increase in the value of the property within those redevelopment agency project areas. The increased property tax revenue from those areas, referred to as tax increment, would be ear-marked to pay back the loans or debt service the bonds, that is, pay the bondholders.
In 2011, the state legislature at Governor Jerry Brown’s instigation passed legislation, ABX1 26 and ABX1 27, closing out the more than 400 municipal and county redevelopment agencies in California.
Brown asserted that there were recurrent abuses of the redevelopment system and that the money would be better utilized for public education and public safety programs.
A confederation of California cities and counties challenged ABX1 26 and ABX1 27, but ultimately the California Supreme Court ruled that both bills passed by the legislature and signed by Brown passed constitutional muster and redevelopment agencies were dissolved on February 1, 2012, and successor agencies were created to wind down their affairs. A primary function of those successor agencies was to ensure that the financial commitments made by the redevelopment agencies when they were active, such as the sale of bonds to bond purchasers which had to be debt serviced over the 20-year to 25-year to 30-year to 35-year life of the bonds, were met.
Two or three score of the cities throughout California, including four – Twentynine Palms, San Bernar-dino, Rancho Cucamonga and Chino – in San Bernardino County, sought to exploit the unexplored le-gal issues relating to the standards under which these successor agencies were to function to preserve a vestige of their redevelopment authority. Those efforts met with varying degrees of success and failure.
By far the most aggressive and successful of the San Bernardino County cities in waging this effort to prolong the use of its redevelopment agency was Twentyine Palms.
Even before AB X1 26 and AB X1 27 were passed in 2011, the 25,048-population city in San Bernar-dino County’s remote desert outback hatched a plan to protect its redevelopment funding. As the rede-velopment agency-dissolution legislation was being considered in Sacramento, the Twentynine Palms City Council, which doubled as the city’s redevelopment agency board, issued two tax allocation bonds for a downtown revitalization undertaking known as Project Phoenix, which is to include a community center, a 250-seat theater, classrooms, a civic plaza, a park, a walkway, residential units, a wastewater treatment plant, and improvements to the downtown fire station. That bond money was made available before the law went into effect but was never expended.
Having made that precautionary move, the city of Twentynine Palms in 2012 embarked on a feisty challenge of the state Department of Finance in its effort to wrest back $31 million in bond proceeds.
Twentynine Palms City Attorney A. Patrick Munoz, of the law firm Rutan & Tucker, then filed legal action on behalf of the city in Sacramento Superior Court, the venue where the legislation required any litigation pertaining to cities’ use of redevelopment money had to be filed. The case was heard by Sac-ramento Superior Court Judge Michael P. Kenny.
Muñoz asserted in filings with the Sacramento Superior Court that the non-taxable bonds issued in 2011 created specific obligations between the city, as the issuer, and the bond purchasers, and as such are enforceable obligations and any use of the money for a purpose other than what the city had speci-fied in marketing the bonds to the bond buyers would constitute fraud.
The California Department of Finance in December 2013 told Kenny that the Twentynine Palms Rede-velopment Agency, like several other redevelopment agencies/cities, “rushed to encumber future tax increment revenues” ahead of those agencies’ legislated demise in December 2011. The department al-leged that in March 2011, Twentynine Palms “conceived, authorized, issued and sold $12 million in tax allocation bonds for the Project Phoenix downtown development and an affordable housing plan with-out contracts to build or a definite plan for spending the proceeds.”
Ultimately, however, Kenny ruled against the California Department of Finance in April 2014 and granted the petition for a writ of mandate on behalf for the city of Twentynine Palms as successor agency, allowing the city to utilize the bond money for the fulfillment of Project Phoenix. In June 2014, the Department of Finance filed an appeal of Kenny’s ruling.
Thereafter, the Department of Finance suffered multiple setbacks with regard to several cities’ efforts to control the spending of redevelopment agency money appropriated in 2011. On May 14, 2015, the department sent a letter to several cities, Twentynine Palms among them, announcing it would no long-er oppose those cities’ moves to preserve their last remaining redevelopment agency projects.
Twentynine Palms is now free to carry Project Phoenix forward.
Whereas Twentynine Palms succeeded in its effort to extend its redevelopment agency’s existence, the City of San Bernardino saw its effort end in abject failure.
San Bernardino, which filed for Chapter 9 bankruptcy protection in 2012, sought to convey $108.3 mil-lion from its redevelopment agency to a newly created municipal adjunct, the San Bernardino Econom-ic Development Corporation, to thwart the state’s seizure of that money. That $108.3 million consisted primarily of property that had been landbanked by the redevelopment agency over the last several dec-ades. In anticipation of the passage of AB X1 26, the San Bernardino City Council on March 17, 2011 approved the transfer of the real property assets to the San Bernardino Economic Development Corpo-ration. But in March 2013, California Controller John Chang and the controller’s office’s chief auditor, CPA Jeffrey V. Brownfield, informed city officials in a 53-page document that the transfer of the assets to the nonprofit the city chartered was an illegitimate attempt to have the city maintain control of redevelopment money that was supposed to be transferred to the state. Chang and Brownfield rejected as misrepresentations the city’s contentions, propounded in November 2012, that “All of the asset transfers to the San Bernardino Economic Development Corporation occurred during the period of January 1, 2011 through January 31, 2012, and the assets were not contractually committed to a third party prior to June 28, 2011.”
Furthermore, according to Brownfield, “The board of directors for the San Bernardino Economic De-velopment Corporation is made up of city of San Bernardino council members, who previously acted as the board of the redevelopment agency. The City of San Bernardino and the San Bernardino Economic Development Corporation share common governing boards and have coterminous boundaries. The City of San Bernardino provides administrative and related business support for the San Bernardino Eco-nomic Development Corporation.”
Chang ordered that the city of San Bernardino “direct the San Bernardino Economic Development Corporation to reverse the transfers of assets in the amount of $108,372,060.20 and turn over the assets with any outstanding related liabilities to the successor agency. The successor agency is directed to properly dispose of these assets in accordance with [AB X1 26].”
Three other San Bernardino County cities made efforts to shelter their redevelopment agencies and their assets from the ravages of AB X1 26 and AB X1 27.
When the state embarked on the legislative move to close out redevelopment agencies, the City of On-tario asserted that $21,677,224 in sales-tax money generated within what had been Ontario’s redevel-opment agency project areas was not subject to seizure by the state under the auspices of AB XI 26 and AB XI 27. Ontario utilized the money in question to fund major portions of its police, fire and other service programs.
The state laid claim to $21.7 million in sales tax revenue Ontario moved into accounts for the Ontario Housing Authority, which was utilizing the money on its mixed-use Town Square Project.
At the direction of Governor Brown, California Director of Finance Ana Matosantos on August 19, 2013 sent a letter to the state Board of Equalization, ordering the board to withhold Ontario’s sales tax revenue beginning in September of 2013. “Despite numerous orders by the Department of Finance, the city has refused to remit to the San Bernardino County auditor-controller $21,677,224 in unencum-bered low-to-moderate income housing fund assets of its former redevelopment agency that are in the city’s possession,” Matosantos wrote. She instructed Cynthia Bridges, the executive director of the Board of Equalization, to withhold from Ontario distribution of “sales and use tax” equal to the sum of $21,677,224. “If the sums withheld in the first month are insufficient to satisfy the $21,677,224 that the city owes to the affected taxing entities, we direct the Board of Equalization to continue the withholding in each successive month until the owed amount is fully retired,” she wrote.
Well before the state followed up with a letter to the San Bernardino County auditor-controller’s office, instructing it to distribute the money to county schools, the county and other local agencies, then-Ontario City Manager Chris Hughes wrote to Matosantos, informing her that “Since the city is not in possession of the funds, the Department of Finance does not have the legal authority to order the city’s sales and use taxes to be withheld.” Hughes’ assertion that the city did not have possession of the funds was based upon his contention that the Ontario Housing Authority is an entity that is separate and distinct from the city of Ontario.
Ontario was better equipped than most cities to carry out an expensive and protracted legal battle with the state, possessing a revenue stream greater than any other municipality in San Bernardino County, with a total of more than $462 million into all of its funds in fiscal 2013-14. Ontario Mayor Paul Leon said at that time, “The state never had the right to make that money grab and the way they are doing it is completely wrong. It is fiscally irresponsible at the state level for them to be peering into local coffers and taking what they see. I will be darned if the city of Ontario is going to make it easy for them. If they have a right to recoup that money, they are going to have to prove it and they are going to recoup it from legal sources, and that does not include the general fund of the city of Ontario or the pockets of the people of Ontario.”
Ontario officials told the state in no uncertain terms that it would seek an injunction barring the Board of Equalization from garnishing the funds.
Indeed, Ontario’s determination and its ability to back its claims with a spirited legal challenge is credited with having convinced the state that some concession with regard to making a tool to eradicate blight available to cities was needed.
Two other San Bernardino County cities – Rancho Cucamonga and Chino – did not take the state’s action lying down, either.
Before AB X1 26 and AB X1 27 went into effect, Rancho Cucamonga was in the process of using its redevelopment authority and bonding capability to widen a portion of Foothill Boulevard on the west side of town, to undertake an I-15 interchange improvement project at Base Line Road on which the city has already spent $11 million and to make improvements to the public works yard on the southwest corner of Ninth Street and Hellman Avenue.
Because elements of those projects were not bid out at the time the redevelopment agency was closed down, the state maintained that money previously earmarked for those redevelopment efforts could not be used to see those projects to completion. The California Department of Finance held that bond pro-ceeds for contracts made after AB X1 26 and AB X1 27 passed and were signed into law on June 28, 2011 are not “enforceable financial obligations.”
The city of Rancho Cucamonga appealed the state Department of Finance’s decisions in that regard and began exhausting all other administrative remedies in seeing that the money would be freed up. At the same time, the city solicited bids for the uncompleted work. City emissaries were dispatched to Sacramento to see if the Department of Finance would entertain the validity of the city’s claims.
City attorney Jim Markman vowed that if the state continued to deny the city access to the money, he would file suit against the state in Sacramento Superior Court to test his interpretation of the law that bond proceeds can be utilized for “ongoing feasible projects.”
That threat of legal action, simultaneous with the passage of new legislation, Assembly Bill 1484, strengthened Rancho Cucamonga’s position. AB 1484 became law June 27, 2012 one day short of a year after AB XI 26 and AB XI 27 were passed, and allowed newly created “development agencies” to seek the return of bond proceeds that were taken away by AB XI 26’s and AB XI 27’s dissolution of redevelopment agencies. AB 1484 allowed remnants of previously available redevelopment money to be allocated to the successor development agencies, pursuant to a strict accounting and auditing re-gime.
Consequently, the necessity of Rancho Cucamonga’s threatened legal action passed, and upon Markman’s advice, the city council voted to utilize available money in the city’s capital-improvement fund for the completion of unfinished redevelopment projects with the intention of the city seeking re-imbursement from the proceeds of its already issued bonds as soon as they became available.
At the same time, Markman stood ready, if the state were to again seek to hold up the funding, to switch back into a litigative mode.
The city of Chino also refused to back down in the face of the state’s effort to commandeer its redevel-opment money.
In April 2012, the city of Chino’s redevelopment successor agency, taking stock of the consideration that the city of Chino had made more than $15 million in loans to its redevelopment agency for im-provements in its redevelopment agency project areas, submitted to the state Department of Finance a recognized payment schedule for the first half of 2012 that called for the successor agency to begin re-tiring the debt on more than $15 million in promissory notes issued by the Chino Redevelopment Agency and held by the city of Chino. In May 2012, the redevelopment successor agency followed up on its April action, and submitted to the state a recognized obligation payment schedule for the second half of 2012 that cited payment on the promissory notes as an outstanding obligation.
The Department of Finance, according to Jeff Oderman, an attorney for the Chino redevelopment suc-cessor agency, rejected the approved list, holding that loans made to the redevelopment agency by the city that founded it were, with the dissolution of the redevelopment agency, invalid debts. According to a number of attorneys, however, the promissory notes from the Chino Redevelopment Agency held by the city of Chino, like many other debts pursuant to loan arrangements involving other cities and their respective redevelopment agencies, were enforceable under AB X1 26 and AB X1 27. Chino then threatened it own litigative remedy in Sacramento Superior Court.
In reaction to the ending of redevelopment authorities, some cities sought to substitute in financing mechanisms such as Mello-Roos bonds, Marx-Roos bonds or the creation of community facility dis-tricts to pay for building streets, sidewalks, sewers, schools or such appurtenances to development. But Mello-Roos and Marx-Roos arrangements entailed votes of those to be assessed in ratifying the as-sessment districts, which would then require that residents or business operators in the district pay year-ly assessments to debt service the bonds used to pay for the upfront creation of the infrastructure. Any home-, land-, or business-owners coming into the district in the future would be saddled with the as-sessments, even though they had not voted them in. For the creation of an assessment district to pass, a 2/3s vote of the residents/land owners in favor of the district creation was needed. Few approvals of such districts occurred in the 2011 to 2014 time frame.
By 2014, the state legislature relented, somewhat.
On September 29, 2014 Governor Brown signed Senate Bill 628 into law after both houses of the legis-lature had approved it on the last day of the 2014 legislative session. Senate Bill 628, which was intro-duced by Senator Jim Beall (D-San Jose), authorized municipalities and counties to create enhanced infrastructure financing districts, known by the acronym EIFDs, to fund infrastructure development and community revitalization. EIFDs can be created with greater ease than Mello-Roos or Marx-Roos districts and community services districts, not requiring a 2/3s vote, but rather by an act of the county board of supervisors or a city council. Or they can be put into place, involving the issuance of bonds and the devotion of tax increment funding to pay down that bonded indebtedness, on the authority of a vote by the people in which it needs to pass, not by 2/3s, but rather by at lesser 55 percent of the elec-torate in the district to be created.
Enhanced infrastructure financing districts can entail a bond payback period of up to 45 years from the date of the bonding approval, which is 15 years longer than was common with traditional redevelop-ment agency bond debt retirement arrangements.
Senate Bill 628 also allowed for the Enhanced Infrastructure Funding Districts to be utilized for a broader range of purposes than traditional bond funding mechanisms, including transit projects, low- and moderate-income housing, and environmental cleanup.
EIFDs are distinct from redevelopment agency bonding in one key respect. The tax increment devoted to cover redevelopment agency debt was diverted from education. That is, the property tax on property included in a redevelopment area was signed over entirely to the redevelopment agency. In the case of the enhanced infrastructure funding districts, any pre-existing property tax that is earmarked for schools will continue to go to that purpose. Nor can EIFDs divert property tax revenues from any non-consenting taxing entity within the jurisdiction of the district to be created.
During the 2015 legislative session, AB 2, which authorizes the establishment of redevelopment agen-cies under certain conditions and for certain purposes, was passed. It was signed into law by Governor Brown on September 22, 2015. AB 2 provides for redevelopment agencies authorized to utilize eminent domain to eradicate blight and, with limitations and under precise constraints, issue bonds financed by tax increment revenues derived from a defined blight eradication project area.