Fort San Bernardino

Fort San Bernardino depicted in a 1976 painting by Hazel C. Olson

Fort San Bernardino depicted in a 1976 painting by Hazel C. Olson

By Mark Gutglueck
Brigham Young, the leader of the Mormons, was constantly seeking places where colonies of Mormons might safely establish themselves. To this end, he had instructed Jefferson Hunt, a member of the Mormon Battalion involved in the building of roads during the Mexican American War who had traveled extensively throughout the Southwest, to report to him any sites of advantage he might espy during his travels.
Hunt recommended that the church consider creating a major colony in Southern California. This was based in some measure on the potential Hunt saw for the place, which offered a ready supply of lumber from the nearby mountains, verdant soil and adequate water for irrigation and human consumption, as well as an offer by Isaac Williams, an American who had married into the Spanish-California aristocracy, to sell the Rancho Santa Ana de Chino to the Mormon Church on attractive terms.
By 1849, Young, convinced of the wisdom and advantages of having immigrant converts traveling by sea who would land in California settle either in California or travel overland to the Utah Territory, resolved to establish a Mormon colony in California. In September 1849 Young instructed Elder Amasa M. Lyman and six foot-four inch tall Charles C. Rich to lead an expedition to establish a Mormon foothold in southern California. When Williams withdrew his offer, an alternative purchase of the Lugo Family Rancho, located somewhat further eastward from Chino and owned by Williams’ in-laws, was eventually arranged.
In March 1851, 437 Latter-day Saints under the leadership of Lyman and Rich left Great Salt Lake City. After traversing the Cajon Pass, the group purchased Rancho San Bernardino from the Lugo family, tendering on September 22, 1851 a down payment of seven thousand dollars, leaving a balance of over seventy thousand yet to be paid. The deed was in the names of Elders Lyman and Rich.
Together with Hunt, they established a colony. Upon their arrival in San Bernardino, there was a legitimate fear of an uprising among the Utes, Chemehuevis and other desert Indians. To secure themselves from this threat, the Mormons resolved to build a fort similar to a stockade built in Salt Lake.
To that end, they constructed a “palisade enclosure” on the east side, which contained the main entrance, and the two ends north and south. They used split willow trees and cottonwoods, hewing them to fit flush and sunk them to a depth of nearly three feet in the ground at the base. The wall stood 12 feet high uniformly. The west side of the enclosure was composed of houses which preexisted the construction of the fort. Walls were constructed between those existing houses to provide a fourth exterior barricade. A number of one-story log and adobe houses were constructed inside, along with a school house, wagon shop, headquarters for the colony and a store house. Residents of the fort were obliged to provide a tithe of ten percent of their non-perishable edibles, skins and needed supplies into the community storehouse. The fort had dimensions of 750 feet by 320 feet. It was located at the downtown courthouse located at Arrowhead Avenue and Court Street.
In lieu of wells, efforts to divert a stream of water into the fort were made by means of a ditch from Lytle Creek.
More than 100 families set up residence in the fort, together with a number of unmarried men. David Seely, Andrew Lytle and Jeffeson Hunt headed separate companies of men, numbering 50 each.
Jefferson Hunt was the commanding officer of all three companies. There was never any attack on the fort.

Saving The Santa Ana Sucker

Santa Ana Sucker

Santa Ana Sucker

Development and the encroachment of civilization on the Santa Ana River has heightened the possibility of the extinction of the Santa Ana Sucker Fish.
The Santa Ana Sucker Fish lives in two known areas: the Santa Ana River, which has its headwaters at the base of the San Bernardino Mountains near Highland and winds through San Bernardino, Riverside and Orange counties to its terminus in the Pacific Ocean, and in the Angeles National Forest’s San Gabriel River, in portions of its west, north and east forks, all of which are located in Los Angeles County.
The fish needs gravel-size rocks upon which to lay its eggs. Various activities along the Santa Ana River which dam up or stop the flow of the river water, along with the drought respresent a mortal danger to the species, Catostomus santaanae.
A freshwater ray-finned fish, the Santa Ana sucker has dark grey upper parts and silvery underparts. It grows to a maximum length of 10 inches, but most adults are much smaller. It feeds on algae, diatoms and detritus on the floor of shallow streams with sand, gravel or cobble bottoms. Because it is found in only a few streams in Southern California, and virtually all of those have at various spots been converted into concrete channels, the International Union for Conservation of Nature has rated this fish as “endangered.”
This fall, an extraordinary effort was made by volunteers to protect the fish along a portion of the river that is downstream from where the shutdown of a rapid infiltration and extraction wastewater treatment plant in Colton owned by the cities of San Bernardino and Colton took place for maintenance purposes.
Roughly 50 volunteers divided into six teams, some of them brought in by four-wheel drive all-terrain vehicle, fanned out along a two-mile stretch of the Santa Ana River, where biologists believe upwards of 80 percent of the Santa Ana sucker fish yet living in the world reside, just prior to the shutdown of the plant, concentrating on those portions of the river where its contour and shallow depth would become the most likely spots where the fish would become stranded.
There are spots in the river where the water flows on a relatively constant basis and others where the water pools into something akin to ponds. With the closure of the plant, the water flow downstream from it essentially ceased, and many of the ponds dropped to critical levels.
The teams of volunteers stood by the ponds or moved from one to the other as the water continued to draw down and used nets to capture the fish, or in cases where they became stranded in mud used their hands, to put them into buckets of water fitted with oxygenators to keep the fish breathing during their confinement, which lasted for the roughly four hours the plant stayed closed. Some 650 fish were hauled out of the water and returned to their home once the river was again flowing. The following day, a survey of the critical span of the river turned up seven dead fish, significantly fewer than the 40 to 50 that typically dies previously when the plants along the river are shut down.
The November effort was the fourth such operation during rapid infiltration and extraction plant shutdowns organized by the U.S. Fish and Wildlife Service since early 2015.

AZ Road Rage Ends In Elderly Needles Man’s Near Beating Death

By David Buckley
An elderly Needles man was nearly beaten to death last week by three employees of a tow truck company that is based in Arizona but which plies its trade in Needles.
According to information available to the Sentinel, the beating occurred after the victim, driving south on AZ 95, encountered his assailant, who was northbound. The tow truck driver, identified as Donald Fitch, 47 of Mohave Valley Arizona, took offense at the victim’s driving, later claiming the victim had swerved over the double yellow line.
Fitch is reported to have turned around and followed the victim across the state line all the way to the victim’s residence in Needles near the intersection of Cibola and Quivera. While tailing the victim to his residence, it is alleged that Fitch contacted two other employees employed with “A Toe Truck,” a company based in Parker, Arizona that has additional service locations in Quartsite, Arizona, Mohave Valley, Arizona and in Needles. Information is that Fitch used the radio system in his tow truck to summon Joseph Derum, 33, and Adrian Lara, 30, both also of Mohave Valley Arizona, requesting that they meet him at the victim’s residence in Needles.
According to neighbors, two tow trucks were seen at the victim’s residence, one allegedly blocking the victim’s driveway.
Donald Fitch allegedly removed a metal tow bar from the company vehicle and beat the Needles Senior Citizen nearly to death. The victim was Lifeflighted to Las Vegas, surviving the severe beating.
According to a statement by the San Bernardino County Sheriff’s Department, “On December 16, 2016, deputies from the Colorado River Station/Needles Police Department were dispatched to a subject with a weapon at the intersection of Quivera Street and Cibola Street in the City of Needles. Through the investigation, it was discovered that Fitch was involved in an altercation with the victim near the intersection of Quivera and Cibola Street in the city of Needles. The victim was struck by Fitch with a large metal pipe. Derum and Lara acted as accessories and are being charged with PC245(a)(1). Fitch was arrested and booked into the Needles Jail with a bail amount of $50,000.00 for PC245(a)(1).”
The sheriff’s department gave no indication of whether Derum and Lara had been arrested or cited.

Grace Bernal’s California Style: SoCal Christmas Festivus

style-12-23

One yearly festivity that has been going strong here in SoCal is SantaCon which takes place in Los Angeles. As we drop into the Christmas décor and magical street lights, crazy Santas appeared everywhere on December 10th riding the METRO. You might be asking yourself, “What is SantaCon?” It’s an annual bar hopping festivity that happens once a year all over the world including Los Angeles. All people are welcome provided they dress in wild, creative, crazy, fun Christmas or Santa costumes, and are able to follow the Santa bar hopping rules. SantaCon and the bar hop cheer spreading brought people in red coats, and green trousers, and sorts of wonderful holiday getups. The spirit was seen all over over East, and West Los Angeles. It’s probably the greatest show on earth with its holiday dazzle, and the creativity is incredible. The color is splendid, and so are the outfits. Everything was full of spirits with different places to have fun on SantaCon. The drunken SantaCons were something to roar about this past week. The season is magic! Don’t waste your time on scrooges because holiday charm is on us. Just look around you. You can see the magic in the department store window displays and it really goes with the SantaCon fashion theme. Everything that was seen in Los Angeles was notable with great creativity. The humbugs can complain all they want but they can’t kill everyone’s spirit. With that said, maybe SantaCon can come to San Bernardino next year. But, I’ll leave that up to you until then… Merry, Merry, Happy, Happy to all!
“This is the creativity that I was telling you about!” Kris Kringle

December 23 Sentinel Legal Notices

FBN 20160012839
The following entity is doing business as:
CAL WEST-CRE 8429 WHITE OAK AVE, STE 101 RANCHO CUCAMONGA, CA GW ENTERPRISES 8429 WHITE OAK AVE, STE 101 RANCHO CUCAMONGA, CA
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/ Karen Arriaga
Statement filed with the County Clerk of San Bernardino on 11/21/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.
FBN 20160012709
The following entity is doing business as:
AVID MEDICAL SOLUTIONS, LLC 8415 PUMALO STREET ALTA LOMA, CA 91701 AVID MEDICAL SOLUTIONS, LLC 8780 19TH ST #218 ALTA LOMA, CA 91701
This business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
S/ Bert S Choomngern
Statement filed with the County Clerk of San Bernardino on 11/17/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.
FBN 20160012478
The following entity is doing business as:
IKONIC THREADZ 10850 CHURCH STREET APT K105 RANCHO CUCAMONGA, CA 91730 LAURYN L VARGAS 10850 CHURCH STREET APT K105 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/ Lauryn Vargas
Statement filed with the County Clerk of San Bernardino on 11/10/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.
FBN 20160013087
The following entity is doing business as:
MENTAL MINDED RECORDS 13471 BETSY ROSS COURT FONTANA, CA 92336 MARCUS DANIELS 13471 BETSY ROSS COURT 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/ Marcus Daniels
Statement filed with the County Clerk of San Bernardino on 11/30/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.
FBN 20160012888
The following entity is doing business as:
SMOTHERS BARBER SHOP 175 N. 2ND AVE UPLAND, CA 91786
MICHAEL A COBB 2534 PROSPECT DR. UPLAND, CA 91784
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/22/16.
By signing, I declare that all information in this statement is true and 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. Cobb
Statement filed with the County Clerk of San Bernardino on 11/22/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.
FBN 20160012292
The following entity is doing business as:
TAQUERIA LA CADENA 1498 N. MT. VERNON COLTON, CA 92324 MEXTASTE TRADE GROUP, INC 46 S SAN GABRIEL BLVD. PASADENA, CA 91107- 3761
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/ C Abel Salazar
Statement filed with the County Clerk of San Bernardino on 11/07/2016.
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 12/02, 12/09, 12/16 & 12/23, 2016.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20160012288
The following person(s) is(are) doing business as: Milestone Auto Group, 13402 Calimesa Blvd, Yucaipa, CA 92399, Raymond McCall Jr, 3063 W. Chapman Ave, Orange, CA 92868
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Raymond McCall Jr
This statement was filed with the County Clerk of San Bernardino on: 11/04/2016
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: Not Applicable
County Clerk, s/RB
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel
12/2/2016, 12/9/2016, 12/16/2016, 12/23/2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVVS1600463
TO ALL INTERESTED PERSONS: Petitioner CARMEN DIANE CISNEROS has filed a petition with the clerk of this court for a decree changing names as follows:
CARMEN DIANE CISNEROS to CARMEN DIANA DIANA CISNEROS
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: 01/20/2017
TIME: 8:30 A.M
Department: V-15
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO VICTORVILLE JUDICIAL DISTRICT 14555 CIVIC CENTER DRIVE VICTORVILLE, CA 92394.
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: NOVEMBER 23, 2016
s/ JOHN P. VANDER FEER, Judge of the Superior Court
Run dates: 12/08, 12/09, 12/16 & 12/23, 2016.

NOTICE TO THE PUBLIC: WHEREAS, Public notices have been published in the periodical UPLAND EDITION OF CITY NEWS (10/22 & 10/29, 11/5 & 11/12, year 2016), pertaining to property address 1787 N. Wilson Ave, Upland, California 91784, APN 1005-291-66-0000 and Trustee Sale Number 2014-08563-CA, consisting of notice to the public of a completed commercial settlement and rebuttal of any continuing right of power of sale and or any other interest in said property with opportunity and location to rebut or put forth bona fide claims and Notice to the Public was published in the periodical SAN BERNARDINO SENTINEL (7/224 & 7/31, 8/07 & 8/14, year 2015) consisting of a Claim of Right and Free Hold of the Land; and WHEREAS, , no claimants have stepped forth and THEREFORE, a condition of Default now exists thereby establishing a permanent collateral and equitable estoppel in the matter, and this matter is now permanently settled (res judicata), and thereby the living man, Kenneth Scott, House of Cousens, has perfected his Claims of Right and Free Hold of the Land and irrevocably barred any further claims to the property, with said property considered abandoned and subject to the land holder’s rights of maritime claim and salvage which have now been perfected, executed and completed; and hence BE IT HEREBY RESOLVED that this matter is now and forever settled with Institution of Remedy and final settlement of this matter. By this notice all potential or actual interested parties are herewith given final opportunity to cure said default and now have seven (7) days from the date of publication of this notice to do so, after which no further notice shall be published and all parties are forever barred. Any and all claims against the land or property must be submitted to the PanTerra D’Oro Court of the Ekklesia, an ecclesiastical court and private sovereign body politic, which can be made to clerk.of.court@panterrapca.org. Further public notice and information pertaining to the land can be found at http://www.panterrapca.org/cote/rolls/land-claims. So it is written, so it is done. Published in the San Bernardino County Sentinel 12/02, 12/09, 12/16 & 12/23, 2016.
Webcop Legal Notice
Notice to any claim upon Webcop Interactive Systems, Inc., Ronald Sellers asserts that no corporation was formed with the filing of articles of incorporation with the California Secretary of State on February 25, 2014 and that no corporation has ever legally existed. Ronald Sellers is not responsible for any debts of Clark J. Cavanaugh, Jr. or Webcop Interactive Systems, Inc. Clark J. Cavanaugh, Jr. has always operated Webcop Interactive Systems, Inc. as a sole proprietorship.
Published in the San Bernardino County Sentinel 12/02, 12/09, 12/16 & 12/23, 2016.
T. S. No: V549527 CA Unit Code: V Loan No: 109566 RELN/SALINAS AP #1: 0225-442-28-0-000 6386 STABLE FALLS AVENUE, RANCHO CUCAMONGA, CA 91739 NOTICE OF TRUSTEE’S SALE T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier’s, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: ALEJANDRO SALINAS JR. Recorded August 26, 2014 as Instr. No. 2014-0310295 in Book — Page — of Official Records in the office of the Recorder of SAN BERNARDINO County; CALIFORNIA, pursuant to the Notice of Default and Election to Sell thereunder recorded August 30, 2016 as Instr. No. 2016-0351283 in Book — Page — of Official Records in the office of the Recorder of SAN BERNARDINO County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AUGUST 15, 2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 6386 STABLE FALLS AVENUE, RANCHO CUCAMONGA, CA 91739 “(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness).” Said Sale of property will be made in “as is” condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: DECEMBER 29, 2016, AT 1:30 P.M. *NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER 13220 CENTRAL AVENUE CHINO, CA 91710 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $670,463.82. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (888) 988-6736 or visit this Internet Web site: salestrack.tdsf.com, using the file number assigned to this case V549527 V. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: December 1, 2016 T.D. SERVICE COMPANY as said Trustee DARLENE MONTERO, ASSISTANT SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (888) 988-6736 or you may access sales information at salestrack.tdsf.com, TAC# 5943 Published in the San Bernardino County Sentinel 12/09/16, 12/16/16 & 12/23/16.

T. S. No: L549453 CA Unit Code: L Loan No: 400120400/NABIH AP #1: 0207-631-18-0-000 8715 PREDERA COURT, RANCHO CUCAMONGA, CA 91730 NOTICE OF TRUSTEE’S SALE T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier’s, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: EMAD NABIH, ELLEN NABIH Recorded June 15, 2010 as Instr. No. 2010-0237032 in Book — Page — of Official Records in the office of the Recorder of SAN BERNARDINO County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded July 29, 2016 as Instr. No. 20160304943 in Book — Page — of Official Records in the office of the Recorder of SAN BERNARDINO County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 3, 2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 8715 PREDERA COURT, RANCHO CUCAMONGA, CA 91730 “(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness).” Said Sale of property will be made in “as is” condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: DECEMBER 1, 2016, AT 1:30 P.M. (The sale has postponed to January 5, 2017) *NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER 13220 CENTRAL AVENUE CHINO, CA 91710 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $89,651.59. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (888) 988-6736 or visit this Internet Web site: salestrack.tdsf.com, using the file number assigned to this case L549453 L. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: November 1, 2016 T.D. SERVICE COMPANY as said Trustee DARLENE MONTERO, ASSISTANT SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (888) 988-6736 or you may access sales information at salestrack.tdsf.com, TAC# 4789 Published in the San Bernardino County Sentinel 12/09/16, 12/16/16 & 12/23/16.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVDS 1615176
TO ALL INTERESTED PERSONS: Petitioner PRISCILLA RAMIREZ has filed a petition with the clerk of this court for a decree changing names as follows:
JULIAN ELIAN DELGADO to JULIAN ELIAN SALTOS TABOADA
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: 01/31/2017
TIME: 8:30 A.M
Department: S-17
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 to Show Cause be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County, California, at least once each week for four successive weeks prior to the date set for hearing of the petition
Date: SEPTEMBER 14, 2016
s/ MICHAEL A. SACHS, Judge of the Superior Court
Run dates: 12/9, 12/16, 12/23 & 12/30, 2016.
ABANDONMENT OF A FICTITIOUS BUSINESS NAME
FBN 20160012407
The following entity was doing business as:
HAIR CARE STOP 14576 PIPELINE AVE CHINO, CA 91709 MARISSA G MARKS 3100 CENTURION PL ONTARIO, CA 91761
RELATED FBN NUMBER: 20140010262
DATE ORIGINALLY FILED: 9/15/2014
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/01/2014.
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/ Marissa Marks
Statement filed with the County Clerk of San Bernardino on 11/09/2016.
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 12/09, 12/16, 12/23 & 12/30, 2016.
FBN 20160012664
The following entity is doing business as:
THE STREET KING 1823 AMBROSIA WAY SAN BERNARDINO, CA 92408 TYRON W SANDERS 1823 AMBROSIA WAY SAN BERNARDINO, CA 92408
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/ Tyron W. Sanders
Statement filed with the County Clerk of San Bernardino on 11/16/2016.
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 12/09, 12/16, 12/23 & 12/30, 2016.

FBN 20160012552
The following entity is doing business as:
PRANGON BAROI PHOTOGRAPHY 24414 UNIVERSITY AVE. SPC 108 LOMA LINDA, CA 92354 PRANGON BAROI 24414 UNIVERSITY AVE. SPC 108 LOMA LINDA, CA 92354
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/ Prangon Baroi
Statement filed with the County Clerk of San Bernardino on 11/14/2016.
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 12/09, 12/16, 12/23 & 12/30, 2016.

FBN 20160012453
The following entity is doing business as:
STATE GREEN LANDSCAPING 934 GERONIMO AVE BLOOMINGTON, CA 92316 JULIO C MALDDONADO MESA 934 GERONIMO AVE BLOOMINGTON, CA 92316
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/ Julio C Maldonado Mesa
Statement filed with the County Clerk of San Bernardino on 11/09/2016.
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 12/09, 12/16, 12/23 & 12/30, 2016.

FBN 20160012959
The following entity is doing business as:
DUTCH BOY GRAPHICS 10331 EUCALYPTUS AVE ONTARIO, CA 91762 BASTIAAN VAN DAM 10333 EUCALYPTUS AVE ONTARIO, CA 91762
WINDY M VAN DAM 10333 EUCALYPTUS AVE ONTARIO, CA 91762
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/28/2016.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
S/ Bastiaan Van Dam
Statement filed with the County Clerk of San Bernardino on 11/28/2016.
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 12/09, 12/16, 12/23 & 12/30, 2016.

FBN 20160012377
The following entity is doing business as:
HANS THE HANDYMAN 200 E. 13TH ST UPLAND, CA 91786 HANS E. GIRRBACH 200 E. 13TH 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
S/ Hans Girrbach
Statement filed with the County Clerk of San Bernardino on 11/08/2016.
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 12/02,12/09, 12/16 & 12/23, 2016.

CORRECTED FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20160011699
The following person(s) is(are) doing business as: Taste of China Seafood & Dim Sum Restaurant,4721 Chino Hills Parkway, Chino Hills, CA 91709, Sam’s Buffet 1, LLC, 13940 Barnett Lane, Eastvale, CA 92880
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Sam Yap
This statement was filed with the County Clerk of San Bernardino on: 10/21/2016
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: Not Applicable
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Original Run: 11/04/2016, 11/11/2016, 11/18/2016, 11/25/2016
Corrected Run: 12/09, 12/16, 12/23 & 13/30, 2016
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVRS 1600457
TO ALL INTERESTED PERSONS: Petitioner CARMEN MARTINEZ has filed a petition with the clerk of this court for a decree changing names as follows:
RAYMOND HENRY GARCIA JR to RAYMOND DAVID CLAIRE
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: 02/03/2017
TIME: 8:30 A.M
Department: R-8
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO RANCHO CUCAMONGA JUDICIAL DISTRICT 8303 NORTH 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 16, 2016
s/ R. GLENN YABUNO, Judge of the Superior Court
Run dates: 12/16, 12/23 & 12/30, 2016 AND 01/06, 2017.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE # CIVRS 1600459
TO ALL INTERESTED PERSONS: Petitioners RENATO A QUIJANO/LANIE B QUIJANO have filed a petition with the clerk of this court for a decree changing names as follows:
NI SHENG NI to CHRISTINA SHENG QUIJANO
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: 02/03/2017
TIME: 8:30 A.M
Department: R-8C
The address of the court is SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO RANCHO CUCAMONGA JUDICIAL DISTRICT 8303 NORTH 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 16, 2016
s/ STEPHAN G. SALESON, Judge of the Superior Court
Run dates: 12/16, 12/23 & 12/30, 2016 AND 01/06, 2017.

FBN 20160012990
The following entity is doing business as:
UNIVERSAL COMMUNICATIONS 16520 STONECREEK DR. FONTANA, CA 92336 KARLA IVONNE CRISTABEL ROMERO FLORES 16520 STONECREEK 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
S/ Karla Ivonee Cristabel Romero Flores
Statement filed with the County Clerk of San Bernardino on 11/28/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.

FBN 20160012892
The following entity is doing business as:
REALITEA 9559 CENTER AVE, SUITE L RANCHO CUCAMONGA, CA 91730 OPTECHON INC 9559 CENTER AVE, SUITE L 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: N/A.
By signing, I declare that all information in this statement is true and 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/ YONGXIN SHEN
Statement filed with the County Clerk of San Bernardino on 11/22/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.
FBN 20160013546
The following entity is doing business as:
ROSA’S INCOME TAX & SERVICES 387 N 4TH STREET COLTON, CA 92324 ROSA I SERRANO 387 N 4TH STREET COLTON, CA 92324
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/ Rosa Serran
Statement filed with the County Clerk of San Bernardino on 12/14/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.

FBN 20160013216
The following entity is doing business as:
MAGURO SUSHI & GRILL 1490 E FOOTHILL BLV UNIT D UPLAND, CA 91786 MAGURO CORPORATION 10976 WEYBRIDGE DRIVE 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: N/A.
By signing, I declare that all information in this statement is true and 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/ Marthinus Tjia
Statement filed with the County Clerk of San Bernardino on 12/05/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.
FBN 20160013225
The following entity is doing business as:
LET’S PLAN ON IT! 5421 CIMARRON CT RANCHO CUCAMONGA, CA 91739 DEBRA E CHRISTENSEN CIMARRON CT RANCHO CUCAMONGA, CA 91739
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/ Debra E Christensen
Statement filed with the County Clerk of San Bernardino on 12/05/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.

FBN 20160012703
The following entity is doing business as:
PRODIGI MOBILE 10808 FOOTHILL BLVD STE
STE #160-202 RANCHO CUCAMONGA, CA 91730 ADAM LEE 10808 FOOTHILL BLVD STE #160-202 RANCHO CUCAMONGA, CA 91730 JESSIE BAI 10808 FOOTHILL BLVD STE #160-202 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/ Adam Lee
Statement filed with the County Clerk of San Bernardino on 11/16/2016.
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 12/16, 12/23 & 12/30, 2016 and 01/06, 2017.
FBN 20160013753
The following entity is doing business as:
GARCIA’S TRANSPORT SERVICES 15490 JACKSON DRIVE FONTANA, CA 92336 STEVEN A GARCIA 15490 JACKSON DRIVE 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/ Steven A. Garcia
Statement filed with the County Clerk of San Bernardino on 12/20/2016.
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 12/23 & 12/30, 2016 and 01/06 & 01/13, 2016.
FBN 20160013503
The following entity is doing business as:
SAFE INVESTMENT REALTY GROUP 8311 HAVEN AVE SUITE #180 RANCHO CUCAMONGA, CA 91730 AKXELEM TEJEDA PATZAN 10757 LEMON AVE 1PT 1925 RANCHO CUCAMONGA, 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: 11/03/2016.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
S/ Akxelem Tejeda Patzan
Statement filed with the County Clerk of San Bernardino on 12/13/2016.
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 12/23 & 12/30, 2016 and 01/06 & 01/13, 2016.
NOTICE TO THE PUBLIC: Public Notice is hereby provided that the PanTerra D’Oro Private Society, a recognized Ecclesiastical Sovereignty and Body Politic, and the Court of the Ekklesia thereof (henceforth “Court”), has taken into the permanent archival records of the Court the archival record of the living man, kenneth scott, House of Cousens, established as a Court of Record, of all acts undertaken pursuant to his volitional free will acts to secure his intrinsic unalieanable rights of self-determination and thereby correct his status with respect to the United States, by revoking and terminating all attachment of bonded surety status to the bankrupt franchise of the United States (U.S. citizen, United States Person KENNETH SCOTT COUSENS), and to properly assert his political Status of Private Californian, Private American National as part of the organic, de jure perpetual Union of states, and has rescinded all signatures of suretyship attached to said franchise and revoked and terminated all known and unknown attachments by contract or other legal nexus thereto; and WHEREAS said declared political Status, Claim of Name et al, is chronicled —evidenced in the public— via his Declaration of Status with Brief in Support and Exhibits annexed thereto and recorded in Superior Court of Lamar County, Georgia (Document Number: BPA Book 43, Pages 902-962, April 6, 2015, 10:19 a.m.); and WHEREAS the Archivist of the Court has affirmed the complete record of the Court of Record inclusive of the lawful Declaration of Status of kenneth scott, Brief in Support and Exhibits annexed thereto and his Proof of Life and Claim of his Ancestral-Lineal Estate; and WHEREAS, the United States by and through holders of High Office thereof have been provided sufficient notice of these acts and have failed to rebut, object or provide evidence of any contrary, prior, equal or superior claims, the record of which is held in the private records of the Court, and therefore the Court of Record has been adjudicated and settled, and the Court has therefrom issued under its Sacred Seal its “Entry onto the Public Record of Notice of Declaratory Judgment, Foreign to the United States, Entered by Order of the PanTerra D’Oro Court of the Ekklesia, NOTICE OF ANNEXATION: Writ of Entry, Court of Record and Name, Archivist Declaration of Records, Writ of Pronuntio and Restitutuio for Nativity and Homestead, Declaration of Peace (of kenneth scott)”, now made public on November 8, 2016, at record file number 16-MC1294 in United States District Court, Southern California Division; and WHEREAS, the Court has entered its Declaratory Judgment that the living man’s name is now held in the private and is henceforth “kenneth scott” and the living man is forever severed from attachment to the public franchise and KENNETH SCOTT COUSENS is now restated as a Private Business Trust for purposes of settling any and all claims against the franchise and preserving and protecting the beneficial rights and equitable interests of the Living Beneficiary (Cestui Que Vie); and WHEREAS, all property belonging to the United States has been returned in conformity with 12 USC 95a(2), which is binding on the United States and all subdivisions, officers and actors thereof for a complete acquittal and discharge of all liabilities against said U.S. person; and WHEREAS, all relevant office holders have been properly notified of this change of status and provided twenty-one (21) days for rebuttal or objection, to which all have remained silent and have thereby acquiesced and affirmed these facts, including the mandatory requirement by their binding codes to correct their system of records, including but not limited to the Numident and CSP records of the Social Security Number belonging to the United States and attached to its franchise within the Social Security Administration system of records to a status of non-resident; and WHEREAS, the Commissioner of Internal Revenue has been provided with all necessary notices and requirements for the settlement of any duties, taxes or otherwise pursuant to the Act of July 1, 1862, and having failed to respond has thereby acquiesced and affirmed that all such have been properly settled and paid in order to fulfill the necessary release of the estate and property thereof to the private trustees appointed for such purposes; and WHEREAS, final notice of docking of the vessel in commerce and discharging of its cargo have been issued, received and accepted; and WHEREAS, the record of notice, delivery, acceptance and closure is held in both the above noted private archival Court records and the public record system by and through the United States Post Office by its contract agency United States Postal Service, as follows: Melba Acosta Febo (Commissioner of Internal Revenue), International Registered Number RE 935 292 343 US, received on September 21, 2016; and John Koskinen (Commissioner Internal Revenue Service), International Registered Number RE 935 292 391 US, received on September 19, 2016; and Jeh Charles Johnson (Secretary of Department of Homeland Security), International Registered Number RE 935 292 405 US, received on September 19, 2016; and Carolyn W. Colvin (Acting Commissioner of Social Secuirty Administration), International Registered Number RE 935 292 388 US, received on September 21, 2016; and THEREFORE, ORDER TO SHOW CAUSE is hereby issued for all parties of interest in this matter to come forth with any response, rebuttal or objection to these facts, and failing to do so, therefore BE IT HEREBY RESOLVED, that the living man is now known as kenneth scott, is the true owner of the name KENNETH SCOTT COUSENS, and is now the Living Beneficiary and Cestui Que Vie of the KENNETH SCOTT COUSENS Private Business Trust and is Heir to the Ancestral-Lineal Estate held therein. All the records of the process are available for review upon written request to the Clerk of Court at clerk.of.court@panterrapca.org. Failure to respond, rebut or object to these facts within thirty (30) days of this Notice will constitute full adjudication and final res judicata of this matter.
Published in the San Bernardino County Sentinel 12/23 & 12/30, 2016 and 01/06 & 01/13, 2016.
SUMMONS (CITACIÓN JUDICIAL)
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): STEVEN ROBBINS.
YOU HAVE BEEN SUED BY PLAINTIFF (LO ESTA DEMANDADO EL DEMANDANTE): ABNB FEDERAL CREDIT UNION.
Filed IN THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO CIVIL DIVISION ON FEBRUARY 25 2016. CASE NUMBER: CIVDS 1603041
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 by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The Court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO: Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su 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 at 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 quede mes cerca. Si no puede pagar la cuota de presentación, pida al secretario de la Corte que le de 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 podrí quitar su sueldo, dinero y bienes sin mis advertencia.
Hay otros requisitos, legales. Es recomendable que líame 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 legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhe1pcalifornia.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 o 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 the address of the court are:
(El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO 247 WEST THIRD STREET, SAN BERNARDINO, CA 92415-0210
The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney, is:
(El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, es): REA STELMACH, ESQ. 296671 SILVERMAN THEOLOGOU, LLP 11630 CHAYOTE ST., SUITE 3, LOS ANGELES CA 90049 TEL (909) 476-0651 FAX (213) 226-6964
Date (Fecha): FEB 25 2016
Clerk, by (Secretario, por) Anita Johnson, Deputy (Adjunta)
Published in the San Bernardino County Sentinel 12/23 & 12/30, 2016 and 1/06, 2017 & 01/13, 2017.
FBN 20160012814
The following person is doing business as: TOP NOTCH TRUCKAGE, 248 W. STEPHEN ST. COLTON, CA 92324, ARACELI PEREZ, 248 W. STEPHEN ST. COLTON, CA 92324
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/ ARACELI PEREZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.
FBN 20160012905
The following person is doing business as: MILLS MARKET, 10295 S MILLS AVE MONTCLAIR, CA 91763, SATPURUSH KRUPA, INC, 5563 BARCLAY CT 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/ GIRISA PATEL
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012918
The following person is doing business as: EM LINK INTERNATIONAL, [AND] PIVETL, 12403 CENTRAL AVE #586 CHINO, CA 91710, ERIK HOLGUIN, 12403 CENTRAL AVE #586 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: 01/30/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIK HOLGUIN
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012924
The following person is doing business as: THE MUA COSMETIC STORE, 119 E FOOTHILL BLVD RIALTO, CA 92376, VALERIE A DELGADO, 1217 S SPRUCE AVE RIALTO, CA 92316
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/ VALERIE A DELGADO
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012933
The following person is doing business as: CIRCLE K, 681 E. FOOTHILL BLVD UPLAND, CA 91786, AMIN’S FOOD MART INC., 13054 ARABELL LANE CERRITOS, CA 90703
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/ HITENDRA AMIN
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.
FBN 20160012942
The following person is doing business as: DRIPSTICK E-LIQUID, 9981 6TH STREET #206 RANCHO CUCAMONGA, CA 91730, LIQUID CLEAN FILL LLC, 2935 CHINO AVE STE E5-60 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/ AKBAR RAZAVI
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012943
The following person is doing business as: EYE CANDY, 9981 6TH STREET #206 RANCHO CUCAMONGA, CA 91730, IMPERIA ENTERPRISE INC. 2935 CHINO AVE STE E5 UNIT 60 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/ SYED ASAP MEHDI
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012848
The following person is doing business as: QUICKY AUTO SALES, 650 S. E STREET SUITE H4 SAN BERNARDINO, CA 92408, DANIZON INC,17603 GRANADA AVE FONTANA, CA 92335
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/ DANIEL ZUNIGA
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012858
The following person is doing business as: HAPPY FACES FAMILY CHILD CARE, 11982 CITADEL AVE FONTANA, CA 92337, HAPPY FACES FAMILY CHILD CARE, LLC, 11982 CITADEL AVE FONTANA, CA 92337
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/ XOCHITL QUETZAL BAUTISTA
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012859
The following person is doing business as: YI COMPANY, 13798 ROSWELL AVE UNIT B266 CHINO, CA 91710, YI WANG, 13798 ROSWELL AVE UNIT B266 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/ YI WANG
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012860
The following person is doing business as: HORIZONTES CALIFORNIA REALTY, 993 WEST VALLEY BLVD STE 119 BLOOMINGTON, CA 92316, UBALDO CARRILLO, 7537 TAMARIND 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/ UBALDO CARRILLO
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012866
The following person is doing business as: PINATA SKATE, 2388 N SURPRISE WAY APT 10 PALM SPRINGS, CA 92262, ROBERT LOEUNG, 2388 N SURPRISE WAY APT 10 PALM SPRINGS, CA 92262
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/ ROBERT LOEUNG
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012876
The following person is doing business as: BDM CAPITAL, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336, DARYN DUFF, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336, [AND] LEVON SAHRADYAN, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336
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/ DARYN DUFF
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012884
The following person is doing business as: HAILER TRANSPORT, 9956 DATE STREET FONTANA, CA 92335, HARPREET SINGH, 9956 DATE STREET 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/ HARPREET SINGH
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012512
The following person is doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD UNIT I RANCHO CUCAMONGA, CA 91730, BRANDS 4 LESS, LLC, 9359 FOOTHILL BLVD UNIT I RANCHO CUCAMONGA, CA 91730
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/ MOHMAUD H. KHAHB
Statement filed with the County Clerk of San Bernardino on 11/14/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012806
The following person is doing business as: SUNSATIONAL POOLS AND SPAS, 1370 SUSAN AVE REDLANDS, CA 92374, SALVADOR TEJEDA, 1370 SUSAN AVE 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/ SALVADOR TEJEDA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012807
The following person is doing business as: COLIMA AUTO TRANSPORTATION, 17337 MALAGA ST FONTANA, CA 92336, RAFAEL VELASCO, 17337 MALAGA ST 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/ RAFAEL VELASCO
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012820
The following person is doing business as: KT SOLUTIONS, 448 W. MAPLE ST. ONTARIO, CA 91762, KYLE P TORMEY, 448 W. MAPLE ST. ONTARIO, 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: 11/18/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KYLE P TORMEY
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012821
The following person is doing business as: R2 CONSTRUCTION, 877 S ASHFORD AVE BLOOMINGTON, CA 92316, RUBEN ESTRADA, 877 S ASHFORD AVE BLOOMINGTON, CA 92316
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN ESTRADA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012825
The following person is doing business as: CITRUS AUTO LENDING, 1384 N LA CADENA DR UNIT G COLTON, CA 92324, GERARDO GUTIERREZ, 1384 N LA CADENA DR UNIT G COLTON, CA 92324
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/21/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERARDO GUTIERREZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012826
The following person is doing business as: CUTTING CREW BARBERSHOP, 755 E HOLT BLVD ONTARIO, CA 91761, DEISY LOPEZ, 755 E HOLT BLVD ONTARIO, CA 91761, [AND] EDITH CUELLAR, 755 E HOLT BLVD ONTARIO, CA 91761
This business is conducted by an: COPARTNERS.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEISY LOPEZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012835
The following person is doing business as: PARADA TRANSPORT, 2474 BELLE ST SAN BERNARDINO, CA 92404, MANUEL A PARADA, 2474 BELLE 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/ MANUEL A PARADA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012841
The following person is doing business as: INLAND EMPIRE AUTO CONNECTIONS, [AND] INLAND EMPIRE AUTO CONNECTION, [AND] I.E. AUTO CONNECTION, [AND] I.E. AUTO CONNECTIONS, 26945 BEAUMONT AVE REDLANDS, CA 92373, GABRIEL E BRAMBILA, 28899 SAN TIMOTEO CYN RD, 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/ GABRIEL E BRAMBILA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012814
The following person is doing business as: TOP NOTCH TRUCKAGE, 248 W. STEPHEN ST. COLTON, CA 92324, ARACELI PEREZ, 248 W. STEPHEN ST. COLTON, CA 92324
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/ ARACELI PEREZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.
FBN 20160012905
The following person is doing business as: MILLS MARKET, 10295 S MILLS AVE MONTCLAIR, CA 91763, SATPURUSH KRUPA, INC, 5563 BARCLAY CT 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/ GIRISA PATEL
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012918
The following person is doing business as: EM LINK INTERNATIONAL, [AND] PIVETL, 12403 CENTRAL AVE #586 CHINO, CA 91710, ERIK HOLGUIN, 12403 CENTRAL AVE #586 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: 01/30/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIK HOLGUIN
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012924
The following person is doing business as: THE MUA COSMETIC STORE, 119 E FOOTHILL BLVD RIALTO, CA 92376, VALERIE A DELGADO, 1217 S SPRUCE AVE RIALTO, CA 92316
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/ VALERIE A DELGADO
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012933
The following person is doing business as: CIRCLE K, 681 E. FOOTHILL BLVD UPLAND, CA 91786, AMIN’S FOOD MART INC., 13054 ARABELL LANE CERRITOS, CA 90703
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/ HITENDRA AMIN
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.
FBN 20160012942
The following person is doing business as: DRIPSTICK E-LIQUID, 9981 6TH STREET #206 RANCHO CUCAMONGA, CA 91730, LIQUID CLEAN FILL LLC, 2935 CHINO AVE STE E5-60 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/ AKBAR RAZAVI
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012943
The following person is doing business as: EYE CANDY, 9981 6TH STREET #206 RANCHO CUCAMONGA, CA 91730, IMPERIA ENTERPRISE INC. 2935 CHINO AVE STE E5 UNIT 60 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/ SYED ASAP MEHDI
Statement filed with the County Clerk of San Bernardino on 11/23/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012848
The following person is doing business as: QUICKY AUTO SALES, 650 S. E STREET SUITE H4 SAN BERNARDINO, CA 92408, DANIZON INC,17603 GRANADA AVE FONTANA, CA 92335
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/ DANIEL ZUNIGA
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012858
The following person is doing business as: HAPPY FACES FAMILY CHILD CARE, 11982 CITADEL AVE FONTANA, CA 92337, HAPPY FACES FAMILY CHILD CARE, LLC, 11982 CITADEL AVE FONTANA, CA 92337
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/ XOCHITL QUETZAL BAUTISTA
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012859
The following person is doing business as: YI COMPANY, 13798 ROSWELL AVE UNIT B266 CHINO, CA 91710, YI WANG, 13798 ROSWELL AVE UNIT B266 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/ YI WANG
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012860
The following person is doing business as: HORIZONTES CALIFORNIA REALTY, 993 WEST VALLEY BLVD STE 119 BLOOMINGTON, CA 92316, UBALDO CARRILLO, 7537 TAMARIND 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/ UBALDO CARRILLO
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012866
The following person is doing business as: PINATA SKATE, 2388 N SURPRISE WAY APT 10 PALM SPRINGS, CA 92262, ROBERT LOEUNG, 2388 N SURPRISE WAY APT 10 PALM SPRINGS, CA 92262
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/ ROBERT LOEUNG
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012876
The following person is doing business as: BDM CAPITAL, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336, DARYN DUFF, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336, [AND] LEVON SAHRADYAN, 6274 SOUTH KINGSMILL CT FONTANA, CA 92336
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/ DARYN DUFF
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012884
The following person is doing business as: HAILER TRANSPORT, 9956 DATE STREET FONTANA, CA 92335, HARPREET SINGH, 9956 DATE STREET 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/ HARPREET SINGH
Statement filed with the County Clerk of San Bernardino on 11/22/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012512
The following person is doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD UNIT I RANCHO CUCAMONGA, CA 91730, BRANDS 4 LESS, LLC, 9359 FOOTHILL BLVD UNIT I RANCHO CUCAMONGA, CA 91730
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/ MOHMAUD H. KHAHB
Statement filed with the County Clerk of San Bernardino on 11/14/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012806
The following person is doing business as: SUNSATIONAL POOLS AND SPAS, 1370 SUSAN AVE REDLANDS, CA 92374, SALVADOR TEJEDA, 1370 SUSAN AVE 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/ SALVADOR TEJEDA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012807
The following person is doing business as: COLIMA AUTO TRANSPORTATION, 17337 MALAGA ST FONTANA, CA 92336, RAFAEL VELASCO, 17337 MALAGA ST 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/ RAFAEL VELASCO
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012820
The following person is doing business as: KT SOLUTIONS, 448 W. MAPLE ST. ONTARIO, CA 91762, KYLE P TORMEY, 448 W. MAPLE ST. ONTARIO, 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: 11/18/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KYLE P TORMEY
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012821
The following person is doing business as: R2 CONSTRUCTION, 877 S ASHFORD AVE BLOOMINGTON, CA 92316, RUBEN ESTRADA, 877 S ASHFORD AVE BLOOMINGTON, CA 92316
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN ESTRADA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012825
The following person is doing business as: CITRUS AUTO LENDING, 1384 N LA CADENA DR UNIT G COLTON, CA 92324, GERARDO GUTIERREZ, 1384 N LA CADENA DR UNIT G COLTON, CA 92324
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/21/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERARDO GUTIERREZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012826
The following person is doing business as: CUTTING CREW BARBERSHOP, 755 E HOLT BLVD ONTARIO, CA 91761, DEISY LOPEZ, 755 E HOLT BLVD ONTARIO, CA 91761, [AND] EDITH CUELLAR, 755 E HOLT BLVD ONTARIO, CA 91761
This business is conducted by an: COPARTNERS.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEISY LOPEZ
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012835
The following person is doing business as: PARADA TRANSPORT, 2474 BELLE ST SAN BERNARDINO, CA 92404, MANUEL A PARADA, 2474 BELLE 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/ MANUEL A PARADA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.

FBN 20160012841
The following person is doing business as: INLAND EMPIRE AUTO CONNECTIONS, [AND] INLAND EMPIRE AUTO CONNECTION, [AND] I.E. AUTO CONNECTION, [AND] I.E. AUTO CONNECTIONS, 26945 BEAUMONT AVE REDLANDS, CA 92373, GABRIEL E BRAMBILA, 28899 SAN TIMOTEO CYN RD, 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/ GABRIEL E BRAMBILA
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/2, 12/9, 12/16, 12/23, 2016.
FBN 20160013198
The following person is doing business as: VALLEY VIEW SPA, 1833 MENTONE AVENUE MENTONE, CA 92350, HUASHUN ZHENG, 50291 SAN SOLANO RD COACHELLA, CA 92236
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HUA SHUN ZHENG
Statement filed with the County Clerk of San Bernardino on 12/05/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013206
The following person is doing business as: AMERICAN FORECLOSURE DEFENSE, 3200 GUASTI RD STE. 100 ONTARIO, CA 91761, RONALD MCCOLLUM, 16843 MORING GLORY CT CHINO HILLS, CA 91709, [AND] ALFRED TAREN, 12951 SARATOGA PL CHINO HILLS CA 91709, JOEL MALLO, 6818 DUBLIN DRIVE 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/ RONALD MCCOLLUM
Statement filed with the County Clerk of San Bernardino on 12/05/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013232
The following person is doing business as: HIJA DE TU MADRE, 948 ELLEN ST COLTON, CA 92324, PATRICIA DELGADO, 948 ELLEN ST COLTON, CA 92324
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA DELGADO
Statement filed with the County Clerk of San Bernardino on 12/05/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013236
The following person is doing business as: WESTSIDE CONNECTION DELIVERY SERVICES, 1150 W BLAINE ST RIVERSIDE, CA 92507, RICARDO JIMENEZ, 1150 W BLAINE ST RIVERSIDE, CA 92507
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO JIMENEZ
Statement filed with the County Clerk of San Bernardino on 12/05/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013238
The following person is doing business as: KATHLEEN BONEBREAK INVESTMENTS, 741 PINNACLE DR. LAKE ARROWHEAD, CA 92352-2058, KATHLEEN E BONEBREAK, 741 PINNACLE DR. LAKE ARROWHEAD, CA 92352-2058
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/ KATHLEEN E BONEBREAK
Statement filed with the County Clerk of San Bernardino on 12/06/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013262
The following person is doing business as: ACE TOW U, 591 E. 9TH ST SAN BERNARDINO, CA 92410, JACK D KASHERSKY, 25910 GEORGIA AVE, HEMET, CA 92544
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/ JACK D KASHERSKY
Statement filed with the County Clerk of San Bernardino on 12/06/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013265
The following person is doing business as: K AND L CHAVEZ TRUCKING, 10982 DESERT ROSE DR ADELANTO, CA 92301, BENJAMIN CHAVEZ, 10982 DESERT ROSE DR 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: 12/6/016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN CHAVEZ
Statement filed with the County Clerk of San Bernardino on 12/06/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013249
The following person is doing business as: GLC LANDSCAPE & IRRIGATION, 11772 SUTTER AVE YUCAIPA, CA 92399, RICHARD A METZLER, 11772 SUTTER AVE 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: 10/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD A METZLER
Statement filed with the County Clerk of San Bernardino on 12/06/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013293
The following person is doing business as: KHAN & ASSOCIATES, 9431 HAVEN AVE, SUITE 100 RANCHO CUCAMONGA, CA 91730, KHAN LAW GROUP, LC, 9431 HAVEN AVE, SUITE 100 RANCHO CUCAMONGA, CA 91730
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 6, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MASOOD KHAN
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013296
The following person is doing business as: CVIC, 5565 DANIEL STREET CHINO, CA 91710, CHINO VALLEY ISLAMIC CENTER, INC., 695 TOWN CENTER DRIVE, #700 COSTA MESA, CA 92626
This business is conducted by an: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/30/2010
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/ MASOOD KHAN
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.
FBN 20160013307
The following person is doing business as: POOL DOCTOR RANCHO CUCAMONGA, 8539 STONEGATE DR RANCHO CUCAMONGA, CA 91730, DUANE G KOCH, 8539 STONEGATE DR 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DUANE G KOCH
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013315
The following person is doing business as: ABLEBEE EDUCATION, 2496 PROSPECT DR UPLAND, CA 91784, SANG SEOK NAM, 2496 PROSPECT DR UPLAND, CA 91784
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SANG SEOK NAM
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.
FBN 20160013286
The following person is doing business as: PETER KOLOVOS, 320 NORTH E. STREET SAN BERNARDINO, CA 92401, JAMALL D WALTERS, 320 NORTH E. STREET 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/ JAMALL D WALTERS
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013330
The following person is doing business as: CHRISTOPHER THORNBERG, 320 NORTH E. STREET. SAN BERNARDINO, CA 92401, TIMEKA C COX, 320 NORTH E. STREET. 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/ TIMEKA C COX
Statement filed with the County Clerk of San Bernardino on 12/07/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013346
The following person is doing business as: LASHING OUT, 16843 MORNING GLORY COURT CHINO HILLS, CA 91709, ROXANNE M FIGUEROA, 16843 MORNING GLORY COURT 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/ ROXANNE M FIGUEROA
Statement filed with the County Clerk of San Bernardino on 12/08/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013354
The following person is doing business as: JFG DISPENSARY INSTITUTE, 11772 MIDDLELTON RD PHELAN, CA 92371, GERARDO FRIAS, 11772 MIDDLELTON RD PHELAN, CA 92371, [AND] JOSEFINA GONZALEZ, 11772 MIDDLELTON RD PHELAN, CA 92371
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/ JOSEFINA GONZALEZ
Statement filed with the County Clerk of San Bernardino on 12/08/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013358
The following person is doing business as: GUEROS TIRES, INC. 4530 RIVERSIDE DR. CHINO, CA 91710, GUEROS TIRES, INC., 4530 RIVERSIDE DR. 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/ DANELIA RUIZ
Statement filed with the County Clerk of San Bernardino on 12/08/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160012838
The following person is doing business as: GXF MEDIA COMPANY, 905 W. 2ND ST RIALTO, CA 92376, MATTHEW S DOUANGCHANDY, 905 W. 2ND ST 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: 11/18/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW S DOUANGCHANDY
Statement filed with the County Clerk of San Bernardino on 11/21/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013385
The following person is doing business as: ARTISANAL FIBERS, 14000 GUIDERA DR. RANCHO CUCAMONGA, CA 91739, PAOLA L YANEZ, 14000 GUIDERA DR. RANCHO CUCAMONGA, CA 91739
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/ PAOLA L YANEZ
Statement filed with the County Clerk of San Bernardino on 12/09/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013398
The following person is doing business as: A & L WIRELESS, 815 W. HOLT BLVD SUITE #405 ONTARIO, CA 91762, JULISSA D OLIVA, 815 W. HOLT BLVD SUITE #405 ONTARIO, 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/ JULISSA D OLIVA
Statement filed with the County Clerk of San Bernardino on 12/09/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

FBN 20160013408
The following person is doing business as: BECKETT TIRE, 8311 HAVEN AVE STE 220 RANCHO CUCAMONGA, CA 91730, PATRIOT FINANCIAL SERVICES INC, 8311 HAVEN AVE STE 220 RANCHO CUCAMONGA, CA 91730
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/ STEVEN MARK BECKETT JR
Statement filed with the County Clerk of San Bernardino on 12/09/2016
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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/16, 12/23, 12/30, 2016, 1/6, 2017.

Long-Awaited Colonies Extortion & Bribery Trial To Begin Next Month

Dan Richards

Dan Richards

 

By Mark Gutglueck
Nearly five years and eight months after three public officials and the developer accused of bribing them were indicted and just short of seven years after charges were initially filed in the case, the Colonies Lawsuit Settlement Public Corruption Prosecution will finally go to trial early next month.

Mike Ramos

Mike Ramos

In February 2010 charges were first filed against one of the current defendants, Jim Erwin, and the once-powerful county politician, Bill Postmus, who has since turned state’s evidence in the case. The matter is being handled by a prosecution team that consists of a rare combination of California Attorney General’s Office and San Bernardino County District Attorney’s Office personnel. Jerry Brown, who is now the governor but was then California Attorney General, characterized the case as involving the “biggest corruption scandal in San Bernardino County history, possibly in the history of California.”
But in the years since, Stephen Larson, a former federal judge who is the lead defense attorney for the central defendant in the case, Jeff Burum, has succeeded in having a once-broad set of charges narrowed and he has shed doubt on at least some of the elements of the prosecution’s theory of guilt. In particular, Larson has made a convincing show that key witnesses have made contradictions with regard to essential tenets upon which the indictment hinges.
Yet the case has survived a multitude of legal challenges at the trial court, appellate and Supreme Court level. Central to the case is an undeniable component of political corruption, which inhabited the government during the time in question. And the case is imbued with the dual specters of extortion and bribery, the accusation, at least, that politicians who had commanded the faith and respect of those who had elected them were nothing like what they represented themselves to be and that prominent members of the private sector who had benefited from governmental action had exploited these flawed and dishonest leaders, compromising them with graft and the threat of exposure.
The Colonies case is indeed a very complexified one that defies easy understanding or straightforward analysis. It was evolving even before criminal charges were filed and is continuing to do so. Some of the participants in what the prosecution insists were shady dealings have changed their stories, in some cases, multiple times. The case, in large measure, relies upon the word of those who have admitted guilt and are now awaiting sentencing based upon their cooperation with the prosecution, a circumstance that for some raises basic questions about the integrity of the proceedings. Central in the case is the profit motive, a concept that is not at root criminal in implication. But into the mix is the contention that early on in the quest for profit, maybe from the outset, there was something illegitimate afoot and that the profit motive grew indistinguishable from greed, and that politicians and other public officials, either willingly at the inducement of bribes, or unwillingly but under the weight of extortion, facilitated that greed.
The Colonies case relates to property located in the northeastern quadrant of what is now Upland. Beginning in the 1980s, a series of developers interested themselves in the possibility of converting that property, long owned by the San Antonio Water Company and utilized for purposes of groundwater recharge and flood mitigation, into a residential subdivision with some order of a commercial component. But the property was problematic. Lying just south of the foothills at the eastern extension of the San Gabriel Mountains, it was subject to flooding even during moderate rain, as the water would cascade down the south face of 8,696 foot high Ontario Peak, which towers above Upland and San Antonio Heights to the north, and inundate the property. During a major deluge the entirety of the property – what is referred to as an alluvial creek – would be become a raging river. A few quarries had been sunk into the property, from which granite, gravel and limestone had been extracted during the early decades of the 20th Century. Those quarries were utilized as catch basins and recharge basins, into which the flood waters would pour and then gradually settle down into the water table. In 1933, 1934 and in 1939, the San Bernardino County Flood Control District had recorded flood easements on the property. In Upland, as in its neighbors to the west and east, respectively, Claremont and Rancho Cucamonga, the splendor and class of residential property generally intensifies as one moves northward. By the late 1970s and early 1980s, the San Antonio Water Company had less and less need for the property, consisting of roughly 489 acres. It created the San Antonio Liquidation Trust to divest itself of the land. The first major developer to consider buying the property and developing it was the Kohl Company, out of Orange County. Kohl looked at all of the requirements to get an actual entitlement to build. That included redressing the overwhelming flood issues, which would entail building a contrivance to carry the water away and meet the statutory requirement of ensuring that in the face of the worst flooding that could be expected to occur statistically in a 100-year period that the houses would remain one foot above the level of the water. That was too daunting, the Kohl Company concluded and its incipient plan for the project was abandoned. Next up was the William F. Lyon Company, which dubbed the project “The Lakes at San Antonio.” Ultimately, the Lyon Company came to the same conclusion as the Kohl Company. Then Lewis Homes took up the project. Lewis, too, would conclude that the project simply would not pencil out if it were to be developed to the traditional standards, and passed.
In 1997, Dan Richards picked up the fallen baton. The former member of the Foothill Fire District and a principal in Stephen Daniels Commercial Brokerage, Richards astounded observers when, in the name of a consortium of 19 investors known as the Colonies Partners, he paid more than $16 million to purchase the 489 acres from the San Antonio Liquidation Trust. Some questioned not only Richards’ business acumen but his sanity. The property was yet beset with flood issues. It was shown on Upland’s planning and zoning maps as undevelopable flood control land. The three county flood control easements remained in effect. Nevertheless, Richards confidently maintained that he and his co-managing principal in the Colonies Partners, Jeff Burum, who was 11 years his junior, were going to see the project through to completion, without a whole lot of public elaboration on how, exactly, they would do that. Burum was a developer aspiring to greatness with, at that point, a relatively limited portfolio, but knowledge about what it took to take bare land and go vertical. Richards’ expertise lay in two slightly different, but yet related and relevant areas. His first relevant talent was buying already developed property, most often commercial property, at a rock bottom, or near rock bottom price, and then leasing it, at a substantial rate. His second relevant talent was his knowledge of the political lay of the land, the pay-to-play atmosphere that prevailed in San Bernardino County and particularly on the west side of San Bernardino County in the communities of Rancho Cucamonga and Upland.
For the first 130 years of its history, San Bernardino County had been controlled, essentially, by economic forces around the county seat in San Bernardino and the upscale residential and agricultural community, Redlands, whereto the movers and shakers in San Bernardino had gravitated. In the 1980s, however, the East Valley was in decline and the western side of San Bernardino County was on the rise. Ontario was on its way to becoming the county’s most vibrant city economically; Chino Hills, which was then an unincorporated county community at the confluence of Riverside, Orange and Los Angeles counties in San Bernardino County’s southwest corner was gradually growing, moving toward an eventual incorporation in 1991 and becoming ultimately, today, the county’s most affluent community; and Rancho Cucamonga, then just recently incorporated in 1977, was beginning a two-decade span of explosive growth that would transform it from a 49-square mile city of grapevine-and-citrus-strewn properties in which the population was slightly more than 30,000 to an urbanized municipal juggernaut approaching a population of 170,000.
To achieve his developmental agenda with the property the Colonies Partners had acquired, Richards knew, he would need the cooperation of two political entities – the City of Upland, within which the property was located, and the County of San Bernardino, which yet had authority over the land in terms of its existence as flood control property by virtue of the flood control easements there.
Richards set about trying to wire the deal politically. While he was at work doing that, he pulled the first of several rabbits out of his upturned hat. For decades, the eastern extension of the 210 Freeway, also known as the Foothill Freeway, had been languishing on the drawing boards. In the early 1970s the western portion the freeway had been completed. But the intention of seeing it completed to reach its ultimate conclusion of reaching San Bernardino before arcing down to Redlands stalled, having met several obstructions, including a shortage of funding and the reality that some 60 houses had been constructed smack dab in the middle of the freeway’s right-of-way in San Dimas. By the late 1990s the pressure of growth throughout the greater Los Angeles area was overburdening the region’s two major east-west freeways, the 60 and the 10. The unacceptable gridlock on those two highways to the south created an impetus to push through with the completion of the 210. At that point, to accommodate a span of that freeway, the Colonies Partners sold to CalTrans, for $17 million, a swath of 40 acres lying very near the top of the 489 acres the company had purchased from the San Antonio Liquidation Trust. In one fell swoop, Richards had recouped for himself and his fellow investors their original stake.
In Upland, the alpha personage on the city council at that point was the mayor, Robert Nolan. An adoptee who had grown up to become a junior high school principal, Nolan’s visage was fixed in a permanent scowl, as if every person he had to deal with was an eighth grader who had just been caught smoking in the middle school restroom. He brooked no nonsense, with anyone. And by that point in its history, Upland, an upscale bedroom community with a less than dynamic commercial element, had begun to pare back its municipal operations. It had recently dispensed with its assistant city manager and no longer had a city engineer. Nolan understood things in the starkest of terms. Residential development, he knew, meant more people. Houses and people, ever more people, Nolan understood, were net money consumers, requiring more services – streets and sidewalks and sewer capacity and maintenance, police and fire response. The increase in property tax to be had from the building of those houses would not offset the increase in the city’s cost of providing those services. Nolan therefore resisted the Colonies project, not in any dramatic way, but subtly. To Richards it was clear that the massive development project he had envisioned was not likely to come to fruition, on any grand scale, under Nolan. Adroitly, however, Richards did not challenge Nolan head-on. He planned and arranged for the project to proceed, almost as if Nolan were not there. He did not attack him or challenge him. He simply out-waited him, outlasted him. In 2000, Nolan, then 72, did not seek reelection. It was at that point that Richards moved politically, providing key backing to what was then the wave of Upland’s future: John Pomierski.
Pomierski was on the make, looking to get ahead, using his position as mayor to do it. It would be demonstrated, a decade later, that he was also on the take. But early on, everyone simply assumed the best and that the new mayor was earnestly looking after Upland’s best interests. Richards ensured that he, Burum and their company stayed on Pomierski’s good side. During the slightly more than ten years Pomierski was in office, the Colonies Partners made $180,843.94 in direct contributions to his political war chest. The company also made indirect contributions to Pomierski through other entities. Unlike Nolan, Pomierski was ready for Upland to make way for the Colonies at San Antonio residential and Colonies Crossroads commercial subdivisions in northeast Upland. If the city did not have the engineering and planning expertise to facilitate the project, Pomierski was absolutely amenable to accepting an offer by Richards and Burum to pay the city to hire consulting engineers and land use planners to accommodate the new development. The city would not need to pay for the project planning and work to determine what infrastructure was needed and to what standard those roads, and utilities, and streets, and sidewalks and sewers and storm drains should be constructed. The development company would pay for all that. The city accepted that arrangement. And the Colonies Partners, true to the commitment by Richards and Burum, footed the bill for that work.
A by-product of that arrangement was all issues of potential contention that were likely to or actually did arise between the developer and the city were bypassed or, essentially, resolved in favor of the entity footing the bill, the developer, the Colonies Partners. One issue given somewhat short shrift pertained to flood and drainage issues. The city came to rely upon the county and its flood control division to tackle that thorny problem. Somehow, the very expensive and complicated matter of ensuring that the people who would end up living at the Colonies project once it was completed would not end up knee deep or higher in water every time it rained did not come to the fore, at least at the time the project was being given go-ahead and passing several milestones toward actuality. Simultaneously, the city was dealing with the challenge of the incoming 210 Freeway, which would run the entire length of the city east-west, exacerbating drainage issues.
The city turned to the county to provide at least a partial solution. Ultimately, the county would construct for the city what would be called the 20th Street Storm Drain, which started in the northwest quadrant of the city, picking up flood water originating there and elsewhere as it moved eastward, remaining for most of its span north of the freeway. The county designed that storm drain so that after it had traversed most of the city eastward, it would then drop down and turn south beneath the freeway where it was to deposit the storm water into one of the drainage basins identified under the 1933, 1934 and 1939 flood control easements. That basin was located on the Colonies property.
For Richards and Burum and their partners, the last crucial part of the political formula that needed to be perfected was achieving the acquiescence of the county with regard to their development proposal, which was to take place on property traditionally used for flood control purposes. Here lay their most daunting challenge. Upland at that time fell entirely within the county’s Second Supervisorial District, The Second District supervisor, Jon Mikels, was at that point the dean of the board as its then-longest serving member. Mikels, a former councilman and mayor of Rancho Cucamonga, was not, particularly, ill-disposed toward the Colonies project. He was, however, distrustful of Dan Richards, with whom he was thoroughly familiar when they were both elected officials in Rancho Cucamonga. When Mikels was mayor and on the city council, Richards was a board member of the Foothill Fire District, which prior to and during Rancho Cucamonga’s first 12 years of existence as a municipal entity oversaw the fire department servicing the entire Rancho Cucamonga community. Mikels was experienced enough to know that any development carried with it a need for the commensurate development of infrastructure, the cost of which had to be defrayed either by the developer or the taxpayers of the community where the development would take place. Mikels was conscious as well, indeed hyperconscious, of the flood containment issues relating to the property in question, and that any development there would entail complications for the county and its flood control district. He sensed that Richards would, if he could, militate toward having the issues relating to drainage and flood hazard alleviation on the property handled in such a way as to minimize the Colonies Partners’ costs while transferring the financial burden of providing key infrastructure to support the development to the county and its taxpayers. Mikels made no secret of his feelings, and enunciated his intent of seeing that the Colonies Partners, rather than the county, would pay the freight for planning, engineering and constructing the flood control infrastructure – the storm drains, holding basins and conveyance pipelines or channels – needed to keep the project above water during a deluge.
Mikels had first been elected as supervisor in 1986 and was subsequently reelected in 1990, 1994 and 1998. He would need to stand for reelection in 2002. As one of the more powerful political personages in San Bernardino County, Mikels was more than relatively confident of his reelection chances at that point. He had what he considered sufficient money banked in his campaign treasure chest to run a token campaign, and seemed to be in a position, as the incumbent, to raise a substantial amount of money for a more spirited campaign if anyone approximating a serious challenger were to emerge. Richards and his associates, including his fellow investors in the Colonies Partners, acting with sufficient stealth and political aplomb, recruited a candidate straight out of Mikels’ heartland – Rancho Cucamonga and the Rancho Cucamonga City Council – to take him on in 2002. Paul Biane was a real estate agent who had been elected to the city council in 1994, at least partially on the strength of his status as the scion of the Biane winemaking dynasty that had existed in Cucamonga for a century, and he was reelected in 1998. At first, Biane, whose presence on the Rancho Cucamonga City Council had been less than spectacularly conspicuous or noteworthy in any realistic sense, appeared to be no more than the token opposition Mikels anticipated, the move of someone lower down on the political totem pole who was making a run intended less to oust the incumbent and more to husband for the challenger a greater degree of name recognition and perhaps positive name identification for a future run for higher office. What Mikels came to recognize too late was that Richards had arranged to vector a substantial amount of money into Biane’s campaign – including $70,000 that Richards/ Burum/the Colonies Partners provided on their own and another $200,000 they helped collect from other donors. Discovering too late that Biane’s electoral challenge was indeed a serious one, Mikels was caught flatfooted. In the March primary, Biane bested Mikels 14,850 votes or 46.6 percent to 12,430 votes or 39 percent, with a third candidate, Bill Peters, following behind with 4,569 votes or 14.3 percent. Based on that showing, Biane jumped ahead – well ahead – in the political fundraising game before Mikels switched into high gear, by which time Biane had tapped into several of the donors that Mikels might have relied upon had he been more aggressive and made the first move. Biane pressed his advantage even further at that point as the 2002 election season moved into its second phase, a run-off between the two top vote-getters that November. Before the campaign concluded, Biane’s campaign assailed Mikels with a number of “hit pieces” – political mailers and handbills that dwelt in depth on Mikels’ real or manufactured political mistakes and miscalculations and untoward political alliances or activities. Simultaneously, Biane’s campaign was able to put out a flood of electioneering material celebrating him as a conscientious and qualified candidate for supervisor, representing a welcome change of the guard in county government. In November, Biane crested to a 30,032 votes to 23,455 votes victory over Mikels, 56.1 percent to 43.8 percent.
Also up for reelection in 2002, was the incumbent district attorney, Dennis Stout. Stout was a steadfast Jon Mikels ally. Before becoming district attorney, Stout had been Rancho Cucamonga mayor. Before he was elected mayor in 1986 with Mikels’ endorsement, Stout had been on the Rancho Cucamonga Planning Commission, to which he had been nominated by Mikels. Ultimately, Stout in 2002 would be, like Mikels, defeated in his bid for reelection, unseated by one of his deputy prosecutors, Mike Ramos. Richards and Burum and their company threw their weight behind Ramos that year, though not with the same intensity that they backed Biane against Mikels. Nevertheless, through their direct contributions to Ramos that year, the Colonies Partners registered as the third largest donor to the Ramos campaign, behind Ramos’ wife Gretchen, who put $50,000 of her own money obtained from an insurance settlement into her husband’s campaign, and the union representing the county’s sheriff’s deputies. When it was considered that during that era the Colonies Partners proved itself to be the largest monetary donor to the deputies’ union and its political action committee, the Colonies Partners were actually, when both direct and indirect contributions were counted, the second largest donor to Ramos’s initial campaign for district attorney.
That same year, 2002, the Colonies Partners had filed a lawsuit against the county, alleging the company had been damaged by the county flood control district’s completion of the 20th Street Storm Drain for Upland and the subsequent vectoring of water onto the Colonies Partners property. The channeling of the storm water onto its land, the Colonies Partners alleged resulted in further difficulties and delays of the company’s plans and development schedule and interference with the sale of completed homes. The case was assigned to Judge Peter Norell. At once, legal sparring between the Colonies Partners and the county began. A crucial element of the county’s defense consisted of the 1933, 1934 and 1939 flood control easements the county flood control district had recorded on the property. Those easements, ostensibly, gave the county the right to convey regional water run-off to that spot, where two basins had long existed and which were traditionally used for flood water overflow. Unbeknownst to the county or its lawyers, at that point while this phase of the litigation was ongoing, was that Judge Norell’s ex-wife had moved into a home in the Colonies at San Antonio subdivision. An investigation later carried out by the FBI would find that the price Catherine Norell paid for the house was something close to $200,000 less than that which was then being paid for comparable houses in the same subdivision. Significantly, Peter Norell would make a crucial ruling in the case in favor of the Colonies Partners that undercut the county’s defense. Norell made a finding that the county had abandoned the three flood control easements recorded in 1933, 1934 and 1939, such that it no longer had the right to deposit the water from the 20th Street Storm Drain onto the Colonies property. That ruling was devastating to the county, which was faced with the prospect, on one extreme, of continuing the litigation in a severely weakened position or, on the other end, capitulating by making some type of settlement with the plaintiffs. It did neither, however; rather, it appealed Norell’s ruling to the Fourth Appellate District in Riverside. Eventually, the appellate court reversed Norell’s decision, holding that the easements remained valid, such that the county was fully at liberty to vector water into one of the basins until it was filled to the brim and that it also had the right, with the consent of the Colonies Partners, to continue to convey water into the second basin, but would need to recompense the Colonies partners for the use of the second basin. The only remaining outstanding question, according to the appellate court, was what that compensation should be. The appellate court sent the matter back to the trial court to have it make that determination.
In the meantime, Biane’s Political stature had grown. Almost immediately upon being elected to the board of supervisors, he had formed an alliance with another member of the board, Bill Postmus, who had been elected as the First District supervisor representing the county’s desert region two years prior to Biane’s ascendancy in 2000. Postmus and Biane shared youth and Republicanism. Postmus had been 29 years old when he was elected, making him the youngest member of the board of supervisors in San Bernardino County history. Biane was 38 when he was elected. Together, they represented a generational shift at the ruling echelon in San Bernardino County government, the replacement of the old blood with new. At that point, San Bernardino County was one of the last bastions of the Republican Party in California. Both men were active in the GOP and in 2004, they collectively pulled a quadruple coup: Already they were members of the San Bernardino County Republican Central Committee. Postmus was chosen to serve as chairman. Likewise, Biane was selected by the rest of the committee to serve as vice-chairman. The board of supervisors that year rotated Postmus into the position of board chairman and Biane was selected as the vice-chairman of the board of supervisors.
The lawsuit over the vectoring of flood water from the 20th Street Storm Drain onto the Colonies property was yet ongoing at that point. Postmus had to stand for reelection to the board of supervisors that year. There was no realistic prospect that he would be defeated, although he did face a challenge from Bob Nelson, a longtime critic of the county and its policies. This gave the Colonies Partners the opportunity to foster good relations with Postmus. All told, the Colonies Partners would deliver $400,000 in political contributions to him during the first decade of the Third Millennium. Only some of that came in directly. Much of it went through other sources, such as the Safety Employees Benefit Association, the union representing San Bernardino County’s deputy sheriffs, known by its acronym SEBA. The Colonies Partners or its investors endowed SEBA’s political action committee with hundreds of thousands of dollars. SEBA, in turn, infused Postmus’ electioneering fund with a like amount of money. Postmus used only a small percentage of that money to run his winning campaign against Nelson, whom he defeated handily, 45,711 votes or 84.74 percent to 8,136 votes or 15.08 percent. Postmus used a considerable portion of that money to make loans or contributions to other candidates, thereby extending his political reach and expanding his influence in his role as a political kingmaker, strengthening his stranglehold on San Bernardino County politics.
In 2004, Richards and Burum likewise provided then-Ontario Mayor Gary Ovitt with $50,000 in his 2004 electoral effort against Chino Mayor Eunice Ulloa in that year’s special election for Fourth District supervisor.
Postmus bestrode San Bernardino County like some kind of political colossus. In his early thirties, he was the boy genius of San Bernardino County politics and governance. Everyone who knew anything about local politics was certain that he would not remain as county supervisor much longer but would move on, perhaps to the California Assembly or Senate. It was taken as an article of faith that at some point he would be a Congressman. What lay beyond that was a matter of fate. Indeed, a fellow Republican and ally, then-Victorville Councilman Bob Hunter, publicly ruminated on the possibility that Bill Postmus would one day be president of the United States. That possibility saw reflection on every television screen across America on Thursday September 2, 2004 at the Republican National Convention at Madison Square Garden in New York City. As George Bush gave his acceptance speech, clearly visible on the platform behind him among the Republican dignitaries in attendance was Bill Postmus. And Paul Biane’s wagon was securely hitched to Bill Postmus’s star. When Postmus moved on to higher office, it was understood, Biane would inherit the prestige and power of Postmus’ positions. From there, Biane would be able to advance himself as well.
In 2005, Postmus and Biane intensified their political command over San Bernardino County. At 20,105 square miles, San Bernardino County is the largest county geographically in the United States outside of Alaska, encompassing more land area than four New England states combined. And while Postmus and to a lesser extent Biane already had control over the Republican Party machinery in San Bernardino County, that geographical vastness would give them the pretext to seize even more power. Because the county was so far flung, they asserted, oftentimes less than half of the members of the Republican Central Committee would show up for meetings. This meant important Republican Party business was not being taken care of in a timely manner and the Party of Lincoln was in danger of losing ground to the Democrats. To remedy this, they proposed creating an executive committee of the central committee, composed of existing elected central committee members who would be empowered to enact policy just as the entire committee was chartered to do, and do so without any interference from the full standing committee once the executive committee was in place. The full committee agreed to this arrangement and Postmus and Biane then appointed their hand-picked selections to the executive committee and had the full committee ratify them as such. In addition to themselves, Postmus and Biane installed as the executive committee members, with only one exception, individuals who were employed by each of them as members of their supervisorial staffs. They now had utter and complete control of the Republican Party in San Bernardino County. No party money would go to any candidate running for political office without their say-so. In addition, they controlled other political action committees and were free to dole out unused money from their own campaign funds as they deemed fit.
Despite their vaunted position at the very pinnacle of the political heap in San Bernardino County, Postmus and Biane both harbored deep and dark secrets that represented a mortal danger to their respective political careers. Bill Postmus was the son of a retired Los Angeles County Sheriff’s Department lieutenant. Like his father he espoused conservative Republican and family oriented values, occasionally referencing his Christian beliefs. His was a rock-ribbed, virtually right wing Republican political philosophy of not only financial but social conservatism. Moreover, he looked the part: bespectacled, wholesome and clean cut, the quintessential image of respectability.
Postmus was also a homosexual and his secret sojourns into the gay subculture of Southern California had exposed him to the use of illicit drugs such as methamphetamine, ecstasy and amyl nitrate, and as early as 1984 he was developing an intractable addiction to those substances.
Paul Biane’s family had developed one of the most celebrated of wineries in what had been the Cucamonga Wine District. At one time his family owned or controlled over 500 acres in Cucamonga. The Pierre Biane Winery still exists and is owned by the family as an historical edifice in Rancho Cucamonga, though it is no longer a functioning winery. And Paul Biane, as a younger man enjoyed the image of being one of upscale Rancho Cucamonga’s landed gentry. The real estate business he had both before and after he became a member of the Rancho Cucamonga City Council relied in no small part on this cachet. But in reality, Paul Biane was not wealthy and the show of success that he made was simply that, a show. His masquerade as a financial heavy hitter at home within the world of high finance and deal-making paralleled that of his political ally Postmus, as both inhabited a place of primacy in the Republican political constellation in which neither was truly a member.
They had both been able to assume that position of political primacy through the support of their political supporters, at the forefront of whom were the Colonies Partners.
But the piper would at some point need to be paid. Each would have to do something to justify all of that political largesse. And in 2005, they took their first stab at it. In March of that year, with the litigation between the Colonies Partners yet dragging on, an effort to negotiate some settlement outside the rubric of the court case was made. Postmus, Biane and two of the county’s lawyers representing it in the Colonies Partners litigation, Stephen Kristovich and Paul Watford, met with Richards and Burum and their lawyers, along with a consultant for the Colonies Partners, former state senator Jim Brulte. There was a good deal of back and forth, at which time, seemingly spontaneously, Postmus and Biane requested that all of the attorneys leave the room. Nearly an-hour-and-a-half later, when the attorneys were called back in it was announced that a tentative settlement had been reached: The county would pay $77.5 million for 37 acres of the Colonies property that included the two flood control basins, and the county would also hand over to the Colonies partners some surplus county land located in Rancho Cucamonga just below Deer Canyon.
Kristovich and Watford could scarcely believe what they were hearing. The numbers being tossed about were out of keeping with reality, the two lawyers felt. In their view, the flood control land the Colonies Partners controlled was indisputably committed, by virtue of the 1933, 1934 and 1939 easements, for use to mitigate flood water runoff and could not be considered to be worth any more than $1 million, at best. They questioned the stampede toward making the settlement, which they saw as ill-advised and questionable. They wrote a memo to the board of supervisors which was highly critical of Postmus and Biane’s action and then resigned as the county’s lawyers. About a month later, that memo was made public. What they called the “leaking” of the memo infuriated Postmus and Biane and they called for an investigation as to how it had gotten out, virtually accusing then-supervisor Dennis Hansberger, who was opposed to any such settlement with the Colonies Partners, as being the culprit.
Yet while Postmus and Biane decried the leak, public perception, or the vast majority of it, ran against them and what was being seen as a completely unjustifiable giveaway of public funds to an entity that was their major political donor which appeared to have used its political entré with them to get out from underneath its responsibility to pay for the infrastructure necessary to accommodate their development. The $77.5 million settlement deal fell through.
The reports of Postmus and Biane’s effort at cutting the deal with Richards, Burum and Brulte, who would pull down a $1 million consulting fee for his work on behalf of the Colonies Partners, raised eyebrows all around. Soon, the 2004-05 Grand Jury began looking into the matter, and formed an ad-hoc committee which was chartered to explore reports that Richards and Burum were providing Postmus, Biane and perhaps other county officials bribes, kickbacks or some other form of inducement to encourage the settlement of the lawsuit on terms that favored the Colonies Partners. As that investigation was progressing, Postmus and Biane would learn they were under scrutiny. In short order, Biane went to Norell, who at that point had acceded to the position of San Bernardino County presiding judge. Using his authority as presiding judge, Norell, according to then-grand jury foreman Bob Burkhardt, confronted Burkhardt and grand jury advisor Clark Hansen, Jr. Calling the investigation a “witch hunt,” Norell insisted that the ad-hoc committee’s inquiry be terminated. Burkhardt said Norell had quashed the investigation after Postmus and Biane became alarmed at the direction in which the grand jury was headed.
Some five months after the investigation ended, Burkhardt told the press, “Supervisor Biane spoke to the judge and said he was unhappy with one of our interviews with him. We don’t think he was very comfortable with the questions he was asked.”
Burkhardt said the ad-hoc committee was looking into reports that kickbacks and bribes relating to the Colonies project had been paid. “We heard a lot of rumors,” he said. Burkhardt said he went along with backing off of the investigation of the two supervisors because “The judge has the authority to shut an investigation down or to disband the grand jury. He would have disbanded the grand jury if we continued. I had to decide if we would challenge the supervisors. My decision was we would not.”
On July 29, 2005 the Fourth Appellate District Court overturned Norell’s ruling relating to the county’s abandonment of the flood control easements. The county, buoyed by that ruling, pushed ahead with defending the case, having retained the law firm of Jones Day to represent it going forward. The matter was fast becoming too hot for Norell to handle and the case was transferred to Judge Christopher Warner. Further legal sparring between the two parties took place. In the Summer of 2006, after both consented to the matter being heard as a bench trial, that is, with no jury being impaneled and Warner being entrusted to render all decisions in the case, a trial was held. A number of significant events occurred during and shortly after the trial. One of those was a ruling by Warner that essentially reinstated the legal advantage the Colonies Partners had fleetingly held as a consequence of Norell’s ruling that the county had abandoned the flood control easements. The easements, Warner ruled, had not been abandoned but rather were “extinguished.” His ruling had the same legal effect of declaring them abandoned, since the county’s reliance on the validity of the easements stood as the core of its defense for vectoring the water onto the Colonies property. Yet, Warner’s ruling involved a logic-defying contradiction. The concept of abandonment hinges on lack of use, or non-use, meaning that an easement must be used on a relatively continuous basis to be kept alive. Norell had ruled that the county had allowed the easement to go dormant and then into extinction by non-use. Considering the same set of issues and the same facts, Warner had made a finding that was 180 degrees diametric from Norell’s finding: The county had not underused the easements but had overused them, an act so egregious that it called for eliminating or extinguishing the easements altogether. Based upon this pretext, Warner ruled against the county at the conclusion of the trial. Though he had entered a verdict, he did not immediately make a determination as to damages.
Shortly after the trial concluded, information would emerge to indicate that Warner had not maintained an arm’s length distance from those litigating before him. In particular, county officials would learn, Warner had an undisclosed personal relationship, described as a close friendship, with Richards. An unmistakable indication of that relationship, involving an incident at the courthouse after a post trial hearing on some motions relating to the case which involved court personnel, made its way to county counsel. The county, based on Warner’s ruling relating to the extinguishment of the easements and other information it was accumulating, was preparing to appeal the case to the Fourth District Court of Appeal, and was awaiting only for Warner to enter his monetary judgment before doing so.
2006 was an election year. Postmus had been reelected in 2004 to a four-year term as First District supervisor, and thus did not have to stand for re-election. Nevertheless, he had entered the political fray, seeking the post of county assessor. To some, it seemed a puzzling move. Postmus was seeking to trade the post he held – supervisor, a powerful and far reaching post made all the more powerful by virtue of his having acceded to the position of board chairman – for a somewhat more obscure county elected position of some degree of functionality but which was limited in scope and attention. Yet for others, the transition made perfect sense. Already, Postmus was the head of the Republican Party in San Bernardino County, in control of how party money had been and would continue to be doled out to political hopefuls or existing office holders vying for election, reelection or advancement to higher office. By becoming assessor, the official in charge of determining how property and both commercial and industrial operations were to be assessed – in effect the county’s primary taxing authority – Postmus would be in a position to induce property owners who could see savings of hundreds or thousands or tens of thousands or even hundreds of thousands of dollars, depending upon how his office assessed their holdings, into contributing to his campaign for his next higher office or those of other politicians he supported. Being assessor could be a stepping stone to the next political position up the food chain. Biane, first elected as supervisor in 2002, was due to stand for reelection. But at that point he was so powerful politically, that no opponent emerged. He was going to have an easy go of remaining as supervisor. But he was bedeviled by another consideration: the post of supervisor paid a mere $99,068 a year, plus benefits. Biane told some of those within his circle that such a low salary for decision makers dealing with such important issues facing the county and its citizens was an “embarrassment” and he groused that his low pay was imposing a hardship on him and his family such that he was “living paycheck to paycheck.” A solution, he said, was to give supervisors a living wage, suitable to their station. Thus, he sponsored Measure P, which called for upping each supervisor’s salary to $150,197 a year, before benefits. He offered it as a reform measure, putting into Measure P a three term limitation on the number of times a supervisor could be elected.
In this way, both Postmus and Biane had something riding on the 2006 election. Moreover, the San Bernardino County District Attorney’s Office and the California Attorney General’s Office would later allege this left both men vulnerable to extortion. Indeed, prosecutors would three and four years later propound two somewhat similar but distinct narratives on how that extortion was applied.
In the first one, offered in 2010, Richards and Burum acted to together with the assistance of a single unnamed or multiple unnamed private investigators, former president of the sheriff’s deputies union Jim Erwin, and a public relations consultant, Patrick O’Reilly, to ruthlessly exploit the vulnerabilities in Postmus’ and Biane’s lives, characters, personalities and situations to force them to settle the lawsuit the Colonies Partners had brought against the county on terms favorable to them and the other investors in the Colonies Partners. In 2011, prosecutors offered a second narrative which for the most part omitted Richards’ role and depicted Burum as driving the extortion effort.
In both versions prosecutors propounded that in the late summer of 2006 derogatory information relating to Postmus and Biane, including the findings dug up by at least one private investigator who had rummaged through Postmus’ garbage, was provided to O’Reilly, who prepared electioneering material that exposed Postmus as a drug-addicted and closeted homosexual and Biane as a spendthrift who was teetering on the brink of bankruptcy. Ultimately, after that electioneering material in the form of mailers and handbills was made known to Postmus and Biane either directly or indirectly, it was withheld.
On November 26, 2006, three weeks after the November 5, 2006 election in which Postmus was elected assessor and Measure P passed, the board of supervisors by a 3-2 vote with Postmus, Biane and supervisor Gary Ovitt in the majority and supervisors Dennis Hansberger and Josie Gonzales dissenting, conferred a $102 million settlement on the Colonies Partners to bring the lawsuit filed against the county over flood control issues on the Colonies property to a close.
Over the course of the seven months following that board vote, the Colonies Partners, with checks signed by either Jeff Burum or Richards, provided two separate $50,000 donations, for a total of $100,000 to each of two political action committees controlled by Bill Postmus, a $100,000 contribution to a political action committee controlled by Paul Biane and his chief of staff, Matt Brown, a $100,000 contribution to a political action committee set up and controlled by Jim Erwin, and a $100,000 donation to a political action committee founded and controlled by Mark Kirk, who was at that time supervisor Gary Ovitt’s chief of staff.
In the aftermath of the lawsuit settlement and the payout of the $102 million to the Colonies Partners, it had become painfully obvious to a wider and wider cross section of the county’s residents that county officials and the county government itself could be bought and that a pay-to-play ethos permeated county culture. Indeed, the district attorney himself, Mike Ramos, was participating in the graft, campaign finance reporting documents filed with the state during that time frame show.
In the late spring/early summer of 2007, roughly five months into Bill Postmus’ tenure as county assessor, information was provided to the San Bernardino County Grand Jury that when he was still First District supervisor, developers Dino DeFazio, Ken Richmond and Jim Tatum had provided Postmus with cash payments with the expectation that the board chairman would “politically fast-track” their projects. Just as that investigation was picking up momentum, Ramos swooped in and quashed it.
Early the next year, Ramos would pick up what to nearly all who knew of it considered to be an elaborately laundered bribe from Richards and Burum. Richards, Burum and the Colonies Partners throughout the decade would be the single largest contributor to sheriff’s deputies union, the Safety Employees Benefit Association and its political action committees, consisting of $425,000 alone between 2003 and 2008. On September 30, 2004, the Safety Employees Benefit Association, known by its acronym, SEBA, provided the Friends of Mike Ramos with $5,000. That money was given to Ramos’ campaign, despite the consideration that he was not up for election in 2004. Nearly seven-and-a-half months later, on May 13, 2005, SEBA came across with another $5,000 donation to Mike Ramos. On an unspecified date between January 1, 2008 and June 30, 2008, the friends of Mike Ramos paid Gretchen Ramos, Mike Ramos’ wife, $10,124.64. Campaign finance documents Ramos filed that year showed that $124.64 of that amount was made as a “reimbursement for [a] California District Attorneys Association Dinner,” what might be construed as a legitimate expense. The other $10,000 went to the district attorney’s wife, according to a campaign finance reporting document filed by Ramos known as a California Form 460, “for campaign services.” In 2006, Ramos had run no campaign, as no opponent had emerged to run against him. 2008 was not an election year for him.
To the informed, the $10,000 in money from the Mike Ramos electioneering fund originating with the Colonies Partners that ended up as spending money in the Ramos household appeared to be hush money to silence the district attorney and forestall a criminal investigation or prosecutorial action with regard to the quid pro quos touching on the Colonies lawsuit settlement. And indeed, with report after report swirling in the county with regard to a bribe paid to one of the judges who oversaw the lawsuit filed by the Colonies Partners against the county and exorbitant donations being made by the Colonies Partners to the politicians who conferred on the company a $102 million settlement, the district attorney’s office showed no interest in looking into those matters.
Later in 2008, in front of man, God and everyone else, Postmus began to implode. Previously, in 2007, upon moving into the assessor’s post, Postmus created a second assistant assessor’s position in the office and installed Erwin and Adam Aleman in those $120,000 yearly salary slots. Aleman, who later was widely suspected of being Postmus’s lover, was then 22 years old, having a thin resumé which included having been one of the field representatives in Postmus’ office during the final two years Postmus was supervisor. Postmus met Aleman when the latter was 19 and working as a maitre d at an Outback Steakhouse. Shortly thereafter, Postmus hired Aleman to work on his staff as supervisor. They grew very close, and travelled together to Palm Beach, Chicago, Seattle, China, and Washington, D.C., sometimes staying in the same hotel room.
Aleman possessed absolutely no experience or expertise with regard to assessing property. After fewer than four months on the job, it was revealed that he was spending several hours a day engaged in partisan political activity relating to the Republican Party, including surveying the California political landscape for future candidates for office and making postings to Republican Party blogs. Later, with the approaching California 2008 Presidential Primary Election, then held in March, Aleman and Postmus spent three, four, five or six hours a day involved with the Mitt Romney campaign at Romney headquarters in Rancho Cucamonga, substantially or completely neglecting their official duties in the assessor’s office. In October 2007, the relationship between Postmus and Erwin soured. According to Postmus, the difference came about because he refused to help Erwin in his support of then-San Bernardino City Councilman Neil Derry in his electoral bid against incumbent Third District supervisor Dennis Hansberger in the 2008 election. According to Erwin, they parted ways because he had grown alarmed over Postmus’ political activity in the office. That month, he departed, provided with a $60,000 severance.
Shortly thereafter, heavy scrutiny was being vectored at the assessor’s office and in 2008, the first domino in Postmus’ political dynasty began to topple. When district attorney’s investigators came into Postmus’ office armed with a search warrant to look at the department’s computers in April of that year, Aleman panicked and right on the spot sought to destroy the hard drive in his county issued laptop computer, rendering the computer inoperable. When he was summoned before the grand jury shortly thereafter, Aleman told one lie after another, each seemingly more elaborate than the last. By June, the grand jury and investigators with the district attorney’s office had fairly established that Aleman had been engaging in activity from his perch in the assessor’s office that had nothing to do with the function of assessing property, had been using government property for purposes unrelated to his official function, had backdated or otherwise falsified several public documents, destroyed county property and engaged in perjury during his testimony before the grand jury. He was arrested at the assessor’s office on June 30, 2008 and charged with falsifying public documents, submitting those documents to the grand jury, perjury, lying to investigators and destroying county property.
Postmus, who had been sinking further into a morass of drug addiction in the previous months, would be completely undone by his boyfriend’s arrest. A few weeks later he disappeared entirely, going on a methamphetamine bender until he was located by friends and family, who shipped him off to Idaho and then placed him into a drug rehab facility. Meanwhile, Aleman was isolated and out of reach. He began a dialogue with prosecutors and investigators in the district attorney’s office in an effort to broker a plea arrangement. During these exchanges, item after item relating to Postmus and his depredations in office emerged. Aleman’s disclosures were omnidirectional, implicating not just Postmus but other members of his political circle and office. He disclosed that Postmus had a penchant for hiring young men such as himself, ones in their early to mid-20s with whom he was sexually active, such as Jonathan Stucker and Greg Eyler. He related details of Postmus’ drug use and told investigators about the episode of intimidation and extortion in 2006, when threats of revealing Postmus’ homosexuality and drug use were made, claiming Erwin was involved. He intimated that Postmus was enmeshed in land deals and real estate speculation, perhaps using his power as assessor to cut taxes for those he was dealing with.
In early August 2008, Postmus, who had already been absent from San Bernardino County for a month, entered a rehab clinic out of the state. By that point, his extended absence had been widely noted and there were references in the press about his disappearance, together with references to drug use. By September the board of supervisors had weighed in on the growing controversy, and a terse statement was made on Postmus’ behalf to the effect that he had taken a “medical leave” When he at last returned to the county and came before the board of supervisors in October, he provided a cover story to the effect that he had been undergoing treatment to overcome a problem he had developed with painkillers he had been taking because of a back injury.
In the district attorney’s office, investigators knew at once the story about the use of painkillers was a fabrication and that Postmus’ drug of choice was methamphetamine. From that point on, things would only grow worse for Postmus. The grand jury inquiry and the Aleman matter had revealed the degree to which the assessor’s office under Postmus was being used for political purposes and the board of supervisors in December 2008 began exploring the possibility of removing him from office. At the first board of supervisors meeting in January 2009, Postmus made the bold move of coming before the board, acknowledging that he had fallen pray to the “scourge of drug addiction” but had overcome that demon and was committed to living up to the mandate the voters had given to him, while saying he would not seek reelection. At the end of the month, though, Postmus’ world unraveled utterly when investigators with the district attorney’s office, yet pursuing reports of the abuse of the assessor’s office’s authority, served a search warrant at his home in Rancho Cucamonga, finding methamphetamine and ecstasy and drug paraphernalia, including syringes containing methamphetamine.
A month later Postmus resigned as assessor. In late March 2009, Erwin, who had been hired as Neil Derry’s chief of staff after Derry defeated supervisor Dennis Hansberger in the 2008 election, was arrested and charged with failure to report income on his income and economic interest disclosure documents when he was assistant assessor relating to money he was paid by Burum for his work with regard to the Colonies lawsuit settlement effort. Later that year, in May, Rancho Cucamonga Councilman Rex Gutierrez, who had been hired By Postmus to work as government liaison in the assessor’s office at the behest of Burum in March 2007 and remained on the county payroll until December 2008, was arrested and charged with one count of misappropriation of public funds and one count of grand theft.
In February 2010, the California Attorney General’s Office and the San Bernardino County District Attorney’s Office charged Bill Postmus and Jim Erwin with participation in a conspiracy, bribery and extortion scheme relating to the November 2006 board vote to make the $102 million payout to settle the Colonies lawsuit. The complaint against Postmus and Erwin, while limiting the criminal charges to them, gave a description of a host of overt criminal acts involving Postmus, Erwin, Jeff Burum and Dan Richards, Colonies media consultant Patrick O’Reilly, county Fourth District chief of staff Mark Kirk, and Paul Biane or a combination thereof. Burum, Richards, O’Reilly, Kirk and Biane were not identified by name in the criminal complaint but rather as John Does one through five, respectively.
According to that complaint, “On or between January 1, 2005, and November 29, 2006, John Doe #1 and John Doe #2 [Richards and Burum] attempted to corruptly influence members of the board of supervisors through a combination of threats, extortion, inducements, and bribery in order to secure their vote in favor of a settlement. Defendant Erwin and John Doe #3 [O’Reilly] joined the conspiracy and both conveyed various threats and/or inducements from John Doe #1 and John Doe #2 [Burum and Richards] to Defendant Postmus, John Doe #4 [Kirk] and John Doe #5 [Biane]. John Doe #4 [Kirk] agreed to accept a bribe to deliver the vote of Ovitt. Defendant Postmus and John Doe #5 joined the conspiracy by agreeing to accept a bribe to vote to approve the Colonies settlement.”
Both Postmus and Erwin pleaded not guilty to those charges but the following year, in March 2011, Postmus pleaded guilty to 14 charges against him and turned state’s evidence. He then testified in April before a grand jury, which on May 9, 2011 handed down a 29-count indictment that superseded the charges filed against Postmus and Erwin and renamed Erwin and indicted Burum, Biane and Kirk. The 29-count indictment alleges Burum with the assistance of Erwin first threatened and coerced Postmus and Biane into supporting the lawsuit settlement along with their board colleague Gary Ovitt. Prosecutors further alleged that after the vote was made Burum provided separate $100,000 bribes to Postmus and Biane as well as Kirk, in the form of donations to political action committees the three set up and controlled. Burum is alleged to have bribed Kirk to have him convince his then-boss, Supervisor Ovitt, to support the settlement.
Neither Richards nor O’Reilly was charged in the indictment.
There have been interminable delays in bringing the case to trial. After the indictment was handed down, defense attorneys filed demurrers challenging the sufficiency of the case on a host of legal, factual and technical grounds. In August 2011, Judge Brian McCarville granted several of those de-murrers, throwing out a number of the charges. The prosecution appealed McCarville’s ruling to the Fourth District Court of Appeal, a move which was matched by defense attorneys, who asserted that McCarville should have dispensed with even more of the charges than he actually did. The Fourth District Court upheld McCarville on all but one of his rulings favoring the defense and, in addition, threw out even more of the charges. Prosecutors then filed a last-minute appeal of the Fourth District Court’s ruling with the California Supreme Court.
After a year-long delay, the Supreme Court reinstated the charges and sent the matter back to the trial court, where it is being heard by Judge Michael Smith. In the intervening two years there have been further appeals but the case is now scheduled to go before a jury early next year with opening statements scheduled for January 4.
Since 2011, Burum’s attorney, former federal judge Stephen Larson, has whittled away at the prosecutions case.
In the summer of 2014, Larson convinced Judge Michael Smith to dismiss a very important component of the case – the conspiracy charges – on statute of limitations grounds, rejecting the prosecution’s theory that a four-year rather than a three-year deadline on bringing a conspiracy charge involving governmental officials should apply.
The prosecution appealed that to the Fourth District Appellate Court, which rejected it. That decision was then appealed to the California Supreme Court, which denied the petition by prosecutors to reverse the lower courts.
The conspiracy component lies at the heart of the case, upon which the primary narrative propounded by prosecutors is hinged, including 43 overt acts. This conspiracy allegation represents the gravitas of the case, in particular that pertaining to Burum, considered the key defendant in the entire matter as he is the prime mover in all of the criminal action alleged.
Smith has upheld the lion’s share of the remaining charges and he denied a motion by the defense to dismiss the indictment on grounds prosecutors withheld exculpatory evidence from the grand jury.
This tack by Larson and the other defense attorneys for Erwin, Biane and Kirk – Raj Maline, Mark McDonald and Peter Scalisi, respectively, signals a good portion of what the defense will consist of.
The grand jury was induced to indict Burum, Erwin, Biane and Kirk based upon the testimony of Postmus and other witness, among them county counsel Ruth Stringer and deputy county counsel Mitch Norton. County counsel is the county’s stable of in-house attorneys. County counsel worked with the Kristovich and Watford law firm and its successor, Jones Day, in crafting the county’s defense against the lawsuit over flood control issues brought by the Colonies Partners. When Stringer and Norton testified before the grand jury, they responded to questions indicating that they believed the $102 million settlement was excessive and unreasonable. In court papers in which he tried to persuade Judge Michael Smith to dismiss the indictment, Larson pointed out that prosecutors made a highly selective presentation of evidence relating to the lawsuit and the settlement calculated to persuade the grand jurors of Burum’s guilt. The prosecutors failed, Larson maintained, to ask questions of Norton and Stringer to demonstrate that after the county entered into the settlement, Norton and Stringer made court filings and other statements in the effort to recover money from the county’s insurer in which they asserted the $102 million settlement was a reasonable one. Further, Larson asserted, there were email exchanges between former Deputy California Attorney General Gary Schons and Stringer and Norton that dealt with issues that threw into doubt the validity of the charges against Burum, but the prosecution destroyed those emails. Larson’s argument was essentially that the failure of the prosecutors to inform the grand jurors of evidence that contradicted their narrative of Burum’s guilt was de facto withholding of evidence, tantamount to the presentation of false testimony. Smith, while expressing a level of discomfort with the prosecutors not eliciting from Norton and Stringer testimony with regard to how they had shifted their position once they were focused on recovering the county money, ruled this did not rise to the level of actual prosecutorial misconduct, and he did not dismiss the indictment.
At trial, it is anticipated that Larson will call Stringer and Norton as witnesses and ask the questions he says the prosecution failed to ask in front of the grand jury, while confronting them with the court filings they made which asserted there were grounds to settle the case on the terms approved in the November 2006 vote by Postmus, Biane and Ovitt.
The prosecution has not disputed that the emails between Schons and Stringer and Norton existed or that they contain potentially exculpatory information, but the California Attorney General’s Office indicated that it has a 90-day policy for retaining emails until they are automatically destroyed. If Larson is able to dig through cyberspace and recover those emails and produce them to the jury for perusal, this could have a major bearing on the trial outcome.
The prosecution maintains the settlement was tainted by extortion, bribery, kickbacks, fraud and graft. The defense has propounded a theory of innocence based on the assertion that the $102 million payout was justifiable on civil and procedural grounds. Larson is pursuing a theory that the $102 million settlement Biane, Postmus and Ovitt approved in November 2006 ending the litigation between the county and the Colonies Partners was one that was justified on the merits all the way around. Larson is prepared to elicit testimony from expert witnesses and other documentation to show that the damage to the Colonies Partners from the vectoring of water from the 20th Street Storm Drain and its interruption of the development and sale of residential properties in the subdivision resulted in a loss far greater than $102 million and as high as $330 million.
Judge Smith, while allowing Larson to posit that the basis for the Colonies Partners suit and the resultant settlement were valid or at least potentially valid, has nevertheless consistently ruled that offering any form of monetary inducement to public officials to influence their decision-making process is tantamount to bribery, even if the decision sought is a correct or legally justifiable one in other respects.
Crucial to the case is Bill Postmus, a true wild card who embodies a danger to both the prosecution and the defense. Since the indictment has been handed down, it has been revealed that Postmus continued to use methamphetamine. During an interview with the FBI in October 2011, six months after his testimony before the grand jury, Postmus indicated that he was still using drugs around the time he was before the grand jury. That contradicted his testimony before the grand jury that he had last used drugs in July 2010 and that he had been abstinent for nine months running at that time. He also told the FBI that there had been no explicit quid pro quo ahead of time with Burum relating to the $100,000 in donations to his political action committees in exchange for his vote to approve the settlement. It is anticipated that the defense will make much of Postmus’ drug use, and the reliability of his word and memory. If Larson, Maline, McDonald and Scalisi can convince the jury that his drug use has rendered him entirely unreliable, doubt about his version of events might be inflated into reasonable doubt about the validity of the prosecution’s case.
Still the same, Postmus represents a major liability for the defendants, in particular Burum and Erwin. Before the grand jury, Postmus testified he voted for the settlement because Burum made promises to support him financially for life and because of threats to expose his methamphetamine addiction and his homosexuality if he didn’t support the settlement. He said Erwin acted as an intermediary for Burum in making those extortionary threats. In his interview with the FBI, Postmus said threats to reveal his homosexuality had emanated from the sheriff’s deputies union, which Erwin headed, even before the Colonies settlement talks, when the sheriff’s union was seeking better contract terms with the county.
More to the point, Postmus embodied the ethos of pay-to-play politics during his tenure in office and the sheer magnitude of the political donations the Colonies Partners provided to enable him is something that will undoubtedly register with the jury.
Jeff Burum is considered by prosecutors to be the linchpin or “big fish” in the case, around whom the other defendants revolve. Nevertheless, this focus on Burum has the potential of being highly problematic for the prosecution. Burum was accompanied in virtually all of his action by his co-managing principal in the Colonies Partners, Dan Richards. Indeed, Richards’ role, as the mastermind behind the development proposal and as the architect of the plan to grease the political skids for the project’s approval and the settlement of the lawsuit puts him as close to the center of the matter as Burum, if not more. Both Burum and Richards signed the checks that went to the political action committees Postmus, Biane, Burum and Kirk controlled and which were considered bribes. Richards, with Burum, put up the money to hire a private investigator to dig up derogatory information on Postmus and Biane before the settlement was made. Richards, with Burum, paid for O’Reilly’s services in authoring and creating the hit pieces relating to Postmus and Biane that were ultimately held back during the 2006 electoral season. And in the 2010 criminal filing against Postmus and Erwin, Richards was one of the unnamed John Does described as an uncharged coconspirator in the series of overt acts that made up that criminal complaint. Should Larson be so bold, he can make a strong case that the prosecution has selectively targeted his client while ignoring the action of his older and more politically savvy and connected partner.
Similarly, there is an issue of selective prosecution in the case against Mark Kirk, Gary Ovitt’s chief of staff. Early on, investigators with the district attorney’s office were focusing on both Kirk and Biane’s chief of staff, Matt Brown. Like Kirk, Brown had set up the political action committee into which the $100,000 contribution from the Colonies Partners intended for Biane was deposited. Indeed, Brown had created a multiplicity of political action committees, some of which received money from the Colonies Partners, although in lesser amounts than $100,000. Thus Brown actually received more money from the Colonies Partners than did Kirk. Brown, however, at some point turned on his boss, Biane, and agreed to wear a “wire,” i.e., a hidden recording device, to his workplace and engage in conversations with Biane in an effort to capture a recording of Biane making incriminating statements or some order of an admission of criminality. Brown was unable to coax such a statement from Biane. When investigators with the district attorney’s office approached Kirk with a similar proposal to get him to secretly record Ovitt, Kirk refused. One interpretation of this is that district attorney’s office investigators were able to convince Brown that he was himself vulnerable to prosecution, and that he agreed to cooperate with them as part of an arrangement to avoid prosecution. That Kirk turned down such an offer suggests that he did not feel he was guilty. Moreover, prosecutors have alleged that Kirk was provided with the $100,000 by Burum in exchange for convincing Ovitt to support the settlement. Ovitt, however, has repeatedly and consistently stated that he came to a decision on his own to join with Postmus and Biane in settling the litigation.
Of some note is that San Bernardino County District Attorney Mike Ramos is on the defense witness list. This potentially augers Larson returning to ground he explored during his most spectacular legal performance in the case – his having convinced Judge Smith to dismiss the conspiracy charges on statute of limitations grounds. The prosecution team is cognizant that Larson was able to do so because Ramos was himself beholden to Richards and Burum for bankrolling his initial campaign for district attorney and consequently pulled his prosecutorial punches very early on when he deliberately temporized in initiating an investigation of the Colonies settlement because he was seeking to protect both of these major benefactors.
In inveighing against the indictment in court papers, Larson seized upon tortured language that the lead prosecutor in the case – Supervising Deputy California Attorney General Melissa Mandel – used in the indictment in which she charged Burum not with bribing Postmus, Biane and Kirk but rather with facilitating the reception of a bribe. This was, Larson argued, “an impermissible charging scheme” that “ignores the legislative history and judicial interpretations.”
It also conveyed what Mandel and Larson both understood but have not yet dealt with directly – that if the theory that Burum essentially bribed Postmus, Biane and Kirk by giving them political donations holds up, then an equally strong case or even stronger – can be made that Burum, along with Richards, bribed Ramos. In this way, the district attorney’s reception of $10,000 originating with the Colonies Partners and which was double-laundered through the Safety Employees Benefit Association and Ramos’s wife Gretchen is tantamount to a bribe if not an out and out payoff. It was made during the crucial year of 2008, a time in which suspicions relating to the Colonies lawsuit settlement were being openly circulated among county residents and when the filing of charges including a conspiracy element were yet viable and had not yet fallen beyond the statute of limitations. It was that delay on Ramos’ part in taking up the case that led to the “impermissible charging scheme” relied upon in the indictment.
It is an open question at this point as to whether Larson is willing to make a riverboat gamble by calling the district attorney to the witness stand and pressing him into an explanation of how the Colonies Partners making political donations to the electioneering accounts of two members of the board of supervisors after they made a vote in the company’s favor differs from his receiving money that originated with the Colonies Partners that ultimately went into his personal bank account after being laundered through his electioneering fund in return for his delaying action on the case against one of that company’s co-managing partners and taking no action at all against the company’s other co-managing partner.
During the legal sparring that has occurred over the past five plus years, Larson has bloodied the prosecution’s nose time and again through a focus on the prosecution’s withholding, mishandling and mischaracterization of evidence. In so doing, Larson precipitated a falling out between two of the members of the prosecution team, former assistant district attorney James Hackleman, who was still involved in the case for a time even though he had retired, and deputy district attorney Lewis Cope, when Cope learned of evidence that Hackleman knew about but kept hidden, not only from the defense but apparently from Cope. Hackleman is no longer involved in preparations for the case. Larson, in the dramatic forum of a trial, may have opportunities to drive further wedges between members of the prosecution team.
Biane’s attorney, Mark McDonald plans to wage his defense of Biane without putting him on the stand. It is not yet clear whether the other defendants will testify.
Two juries have been impaneled for the trial – one for Erwin and the other for his three codefendants. That arrangement has been made because the prosecution wants to use statements Erwin made as evidence against his codefendants but cannot use them against him because of his Fifth Amendment guarantee against self-incrimination.
Opening statements in the trial are scheduled for January 4.

 

State Wants Lake Gregory Water Level Reduced At Least Two Feet

The state agency overseeing dams has instructed San Bernardino County to lower the level of Lake Gregory by at least two feet by the end of the year.
That call comes in conjunction with efforts to retrofit the 78-year-old dam that created Lake Gregory. That repair will begin during the upcoming summer.
The California Department of Water Resources Division of Dam Safety has told the county it will need to lower the level of water behind the dam that composes Lake Gregory by two to three feet and should do so by January 1.
The Division of Dam Safety has been studying the situation at Lake Gregory for years. Simultaneously, San Bernardino County has been examining its options in ensuring the seismic stability of the dam.
Located proximate to Crestline in the San Bernardino National Forest, Lake Gregory is an artificial lake created by a Works Progress Administration program which began in 1937. The intent of that project was to dam the east and west forks of Houston Creek, which are San Bernardino Mountain-based natural tributaries of the Mojave River, which flows out into the Mojave Desert. The concept was to keep a portion of the water originating in the mountains in place.
Though they are considered splendid creations, the dam and lake have faced several challenges over the years. Even before it was entirely finished, the dam performed well during an unanticipated test that came about with the deluge of 1938. By the best of calculations, it would normally take nearly three years to fill the lake. It rained so intensely in March 1938 that water was at the brim of the dam in less than four days. It is believed that some of the equipment used in constructing the dam was not evacuated and now resides at the bottom of Lake Gregory.
When the springtime rains of 1938 abated, the dam was not entirely completed and the next challenge was a financial one, as federal funds dried up.
At that point, Arthur Gregory, Sr. swooped in to salvage the project, which was built at a locale then known as Houston Flat. Arthur Gregory, Sr. was a Redlands citrus grower who had purchased and developed land in a nearby area known today as Valley of the Moon. He erected a sawmill at Valley of the Moon to cut wood for crating his “Orange Blossom” brand of citrus fruit. Gregory was a prime mover in creating the Crest Forest County Water District servicing that area. In the spring of 1938, the federal government’s contribution of $160,000 toward the dam project was tapped out. Gregory arranged for the Crest Forest County Water District, with a boost from the infusion of some of his own capital, to cover the remaining $65,000 cost of completing the dam.
A causeway, Lake Drive, was built over the dam in January 1939 as the finishing touch on the project.
In 1992, Big Bear experienced a magnitude 6.5 earthquake, and that shock reverberated across the mountain to Crestline. There was concern that this might have done damage to Lake Gregory, but there is nothing to indicate the dam sustained any structural harm as a result of that seismic event.
Still the same, given the volume of Lake Gregory and the consideration that inadequate compaction of the dirt that composes the dam was undertaken during its construction phase, the dam is given a “high hazard” rating.
Moving toward 80 years after its creation, the $225,000 original construction cost of the dam seems minuscule. Simply shoring up the dam at this point will cost the county $8 million.
It is now deemed wise to lower the lake level to reduce the stress on the earthen dam. Previously, it had been suggested that the level would need to be reduced by at least ten feet and as much as 20 feet to assure the dam’s integrity. An engineering survey indicates letting as little as two to three feet of water out of the lake will reduce the weight load the dam must constantly bear to a point that it will not fail. That reduction will come in addition to a water level drop of several feet that has taken place over the last three years as a result of the drought.
Achieving the drainage recommended by the state presented a challenge, as the valves on the drains from the dam were found to be corroded and locked tight. They had to be replaced. Those drains will vector the water northward so gravity can plunge it down the north face of the San Bernardino Mountains into Lake Silverwood.
After the Lake Gregory seismic retrofit is completed in January 2019, the amount of water held in the dam, and therefore the level of Lake Gregory, can be increased.
Today, the Lake hosts Lake Gregory Recreational Park, which boasts water slides at the west end of the lake. The south shore of the lake is a popular fishing destination. A private beach on the southeast shore features a Tyrolean-styled clubhouse that was part of the San Moritz Lodge, once known as Club San Moritz. The original structure, a grand one, was built in the Valley of the Moon in 1926 along the shore of now-drained Moon Lake.

Water Company Wants State Probe Of Overlapping District’s Recycled H2O Pipes

An apparent misunderstanding between a private water company and an overlapping water agency has created a flap in Yucaipa Valley.
In a communication with the regional water quality control board, the South Mesa Water Company has asserted the health of residents in Yucaipa and across the Riverside County line in Calimesa might have been endangered by the action of the Yucaipa Valley Water District.
Conversely, the Yucaipa Valley Water District maintains that its piping was properly marked and that South Mesa’s taking recourse in a request of the state for action over the matter was an overreaction and an outgrowth of the inadequacy of South Mesa’s maps.
South Mesa has contacted regional state water regulators calling for an audit of the Yucaipa Valley Water District recycled water system following the discovery of what it characterized as unmarked recycled water pipes. Asserting the situation may pose a threat to public health, South Mesa officials said they took the extraordinary action of calling the action of a local governmental agency into question after water district officials were unresponsive to their inquiries into the matter.
“The call comes two weeks after a request by South Mesa for maps and schematics of the system to the Yuciapa Valley Water District went without reply,” South Mesa spokeswoman Monica Valencia said of the request that the State Water Resources Control Board look into the matter.
David Armstrong, general manager of the South Mesa Water Company, said, “We are eager to work with the Yucaipa Valley Water District to ensure that our drinking water supply remains safe. But the lack of a response from the Yucaipa Valley Water District to our request for information makes cross connections a threat to public health and safety.”
On Thursday, December 8, South Mesa wrote to the State Water Resources Control Board, Division of Drinking Water, and the Santa Ana Regional Water Quality Control Board, stating concerns regarding pipes that are carrying recycled water thought to be unfit for human consumption which are unmarked and therefore indistinguishable from pipes carrying potable water. Specifically, South Mesa is requesting water regulators audit the Yucaipa Valley Water District recycled water system in the South Mesa service area to verify that it meets technical and operational requirements and is also in compliance with the Clean Water Act and the Safe Drinking Water Act.
According to South Mesa, a recycled water pipeline its workers encountered at L Avenue and Calimesa Boulevard was copper, which was out of compliance with state water code requiring recycled water lines be a distinctive purple color background with black uppercase lettering with the words “Caution: Reclaimed Recycled Water. Do Not Drink.” The color coding is required to ensure recycled water, used to irrigate landscaped areas such as parks and golf courses, is kept separate from drinking water.
On Thursday December 15, a week after the South Mesa letter to the State Water Quality Control Board, Joseph Zoba, the general manager of the Yucaipa Valley Water District, told the Sentinel that recycled water lines his agency has located in its jurisdiction are all properly marked and that the problem was one that arose out of South Mesa not having updated its maps or failing to coordinate properly with coexisting utility entities.
“About three weeks ago, during a development that involved new curb and gutter, they hit an underground line which was installed at the request of the City of Calimesa in 2004 or 2005 for future median landscaping,” Zoba said. “I think that is what their concern is about. The pipeline was properly put into place and we had the right to put it there for future services and we secured-the-right of way at that time so we don’t have to tear out the street when the time comes to do the landscaping.”
Zoba said South Mesa had made much out of having encountered a copper pipe, which in fact it had, but that the circumstance wasn’t entirely as South Mesa had described it. Zoba told the Sentinel that it uses copper pipe to convey water, both that of sufficient quality for human consumption and recycled water, which is not intended to be drunk or used for domestic purposes but rather for irrigation. “The copper pipe transporting recycled water has a plastic sleeve around it that is purple,” Zoba said. “That requirement was called out in the specifications for the pipe and that is how it was laid into the ground. Everything above grade is purple in those cases. I think what we have here is a difference of opinion. My staff members provided that information back to the state in our response. I have not heard back from the state yet.”
The Yucaipa Valley Water District is a public agency. The smaller service area of South Mesa lies entirely within the Yucaipa Valley Water District’s jurisdiction. Zoba said that at this point of advanced civilization in the new millennium, a tangled mishmash of utility lines lie below ground in California, including in Yucaipa and Calimesa.
“I have told our staff that they can’t rely just on the presence or absence of markings on what they come across,” Zoba said. “They need to look at our maps, which are constantly updated. Some pipes or lines may have been in the ground for six decades, before markings were required. If they see copper pipe, some people assume the water in it is potable. It is my opinion that everything we have put out there is marked. There are other utilities in the ground, including ones other than water lines, such as gas lines and electrical lines. I think the solution is that we jointly go out and identify what kind of service has been encountered if there is ever a situation where they have come across something someone did not know about.”
Zoba said, “There are coexisting utilities out there and challenges to managing that infrastructure within any service area.” He called for “working together to identify that infrastructure and know what piece is what.” He said South Mesa had overreacted by prematurely going to the state. “What makes the most sense is that anytime they see an underground utility they don’t recognize is they should coordinate with whoever else is in the area,” he said.
The other issue, Zoba said, was that South Mesa’s maps may not have been as thorough or up to date as they should be.
“If they have really good maps on their infrastructure, when they see something in the ground that is not on their map, they should know it is not theirs and contact us,” Zoba said. “That company is over 80 years old, and there are some things they have which may not be on their maps. When they come across things, their presumption is that it belongs to them, and it might be but then again it might not be. If they had better maps, when they came across something that wasn’t theirs then they might not be shocked.”
The requested audit follows South Mesa’s recent water safety alert to Calimesa and Yucaipa residents in Riverside and San Bernardino counties warning them not to tamper with unmarked water pipelines carrying recycled water. Doing so could contaminate the drinking water system and pose a threat to public health and safety, South Mesa asserted.
Valencia said, “The unmarked recycled water pipelines are not designed to hook into the general water system containing potable water. That is why we are concerned that tampering with them could contaminate the drinking water supply.”
If the recycled water pipelines were to be tampered with and connected to the existing domestic water system without there being some sort of one-way/back pressure prevention valves that would inhibit the flow of the non-potable/recycled water into the general system, the water throughout the system could become contaminated.
Recycled water pipes carry treated water from sewage plants that has been filtered for solids and cleaned of impurities. It is not for drinking purposes and is usually limited to beneficial purposes such as agricultural and landscape irrigation.
It is unclear if these recycled water pipes have also been installed in the portion of Yucaipa served by South Mesa. Initial investigations indicate that pipelines were installed by the Yucaipa Valley Water District without providing South Mesa notice or maps. South Mesa has alerted the Yucaipa Valley Water District and awaits their official response.
“The health and safety of our customers is our priority in providing quality water service,” said David Armstrong, general manager of South Mesa Water Company. “South Mesa will continue to keep customers and plumbing companies in our service area updated if more unmarked recycled water lines are discovered.”
South Mesa Water Company was founded in 1912 and provides water to portions of the cities of Calimesa in Riverside County and Yucaipa in San Bernardino County. South Mesa is a mutual water company owned and governed by its customers.