Upland Police Chief, At Odds With Nearly Four-Fifths Of His Officers, Resigns

Brian Johnson

Brian Johnson

Brian Johnson’s two-and-one-half year tenure as Upland police chief is at an end.
The atmosphere surrounding his exodus is radically different from the air of confidence that attended his assumption of the leadership of the department in March 2015.
Many in the Upland community hailed Johnson’s hiring at the time it occurred, characterizing him as a “cop’s cop,” whose career with the much larger, more prestigious, more sophisticated, more cosmopolitan and more storied Los Angeles Police Department would add dimensions to the smaller and parochial Upland PD. And Johnson appeared to have a genuine affinity and deep concern for the officers he commanded. On the evening of his introduction to the community at a March 2015 city council meeting that took place technically before he was officially police chief, a report of an injury to an officer came in and Johnson made a hurried departure into the field to ensure assistance was rendered, delaying only long enough to apologize for his abrupt leaving with a terse explanation of urgency. Upon assuming the post of police chief, Johnson initially earned kudos and appreciation from a cross section of residents and the business sector for stepping up patrols and the visibility of the department’s officers.
Johnson, however, was the first Upland police chief who had not promoted from within the ranks since Eugene Mueller, who would later go on to become San Bernardino County sheriff, was persuaded to leave his position as a captain with the Pasadena Police Department to take on the position of top cop in Upland in 1941.
Thus, Johnson was foreign to much of the culture and tradition within the Upland Police Department from the outset, and with the passage of time the degree to which he was out of step with the men and smaller complement of women he was commanding became more and more apparent.
The recruitment drive that brought Johnson to Upland was launched in 2014 with the looming retirement of Jeff Mendenhall. After Mendenhall’s departure in December 2014, Captain Ken Bonson, a 30-year veteran, had assumed the position of acting police chief. Bonson had been in the running to accede to the position of chief, and remained as captain in the immediate aftermath of Johnson’s hiring. A year after he was passed over in favor of Johnson, Bonson retired. Bonson’s exit marked the beginning of a wave of departures of experienced and advanced officers during the second year of Johnson’s primacy with the department. That mass exodus intensified as his third year as chief started this spring. To date since Johnson became chief, 28 officers left the Upland Police Department. Seven of those involved personnel who were within or very near the standard age range for retirement among law enforcement officers. The loss of 21 other officers in that time frame falls far beyond the typical two-to-seven percent annual attrition a department normally experiences in terms of lateral transfers or promotions to higher positions in other departments.
Perhaps the most noteworthy of those departures were the ones not voluntarily taken but imposed on captain Anthony Yoakum and sergeant Marc Simpson.
Yoakum was a 29-year law enforcement veteran who at one point had risen to become Johnson’s second-in-command in charge of operations. Simpson was a 23-year member of the department who was the Upland Police Officer Management Association president.
A key battleground for the heart and soul of the department was the cultural metamorphosis relating to marijuana. For nearly two decades, as in the majority of cities elsewhere in the state, the political establishment in Upland had resisted accepting the new ethos that had its rise with the passage of Proposition 215, or the Compassionate Use Act of 1996, which allowed marijuana to be used for medical purposes by those obtaining a prescription. Upland had maintained ordinances prohibiting the operation of dispensaries in the city and had spent a considerable amount of money over the years on enforcement efforts to keep ones that cropped up shuttered, as well as on legal fees against the more persistent medical marijuana purveyors who had the sophistication and the financial wherewithal to remove the issue to the courts. The city was stymied by two of those cannabis kingpins – Randy Welty and Aaron Sandusky, the operators, respectively, of the Captain Jacks and G3 Holistics dispensaries in Upland. Well before Johnson arrived in Upland as police chief, both Welty and Sandusky managed to keep their operations up and running while their medical marijuana business competitors in Upland consistently, after either short or medium term runs, would be closed down. At last, after consistently losing in their legal efforts against Sandusky, city officials made a breakthrough when they succeeded in getting the federal government – in the form of the Drug Enforcement Agency, the FBI and the U.S. Attorney’s Office – to unleash their firepower on him. In 2012, Sandusky was prosecuted in Federal Court, convicted and given a ten-year prison sentence, which he is yet serving.
It was against that backdrop that Johnson came into Upland. Relatively early on, he came to understand that three members of the city council as it was then composed – mayor Ray Musser, councilwoman Carol Timm and councilman Glenn Bozar – were intent on holding the line against marijuana liberalization. In an effort to please them, he angled to use the police department’s authority to help hold that line. In 2016, for example, when advocates of medical marijuana availability in Upland began circulating a petition to legalize marijuana sales in the city, Johnson detailed the department’s detective bureau to monitor the signature gatherers and give them the third degree if the opportunity presented itself. Many of the officers felt such an approach bordered on or actually crossed the line into interfering in the political process. At the same time that the pro-medical marijuana availability petitioners were active on the doorsteps of Upland homes and in the parking lots of local shopping centers, a statewide initiative – Proposition 64 – aimed at legalizing marijuana for recreational purposes had been put on the ballot. Ultimately, Proposition 64 would be approved by California voters. Simultaneous with Proposition 64’s success statewide, it had failed with voters in Upland that November. Johnson took that as a signal to continue with the department’s efforts to shutter the dispensaries that continuously sprouted at new locations within the city.
For many of Upland’s officers, including ones who earlier in their careers had enthusiastically involved themselves in enforcement of the penal code relating to the prohibition of marijuana, an element of the absurd had crept into the perpetuation of the die-hard effort to eradicate marijuana clinics in the face of a two-decade old law that allowed marijuana use for medical purposes and the more recent passage of Proposition 64, which essentially ended, at least in California, marijuana’s run as an illegal narcotic and transformed it into a legally and socially acceptable intoxicant on the order of beer and wine. To them, the department’s policy was tantamount to swimming against the tide of history. And in an age of austerity with the drop off in revenue coming into government in general and budgetary and staff cutbacks to the police department, a growing number of officers felt it was time to put the department’s limited resources to work on other areas relating to crime in the city rather than chasing after the coming generation of cannabis entrepreneurs, whose numbers would eventually be winnowed and profits diminished through the principal of onerous competition among themselves.
Johnson, however, did not quite see it that way. One of the duties that had been entrusted to the department shortly before his arrival was responsibility over the city’s code enforcement function. He had taken the community’s pulse and it was clear a majority of Uplanders wanted their city to remain off limits to the marijuana profiteers. He saw that as authorization to double down on the marijuana clinic eradication effort. It would be one such undertaking, which Johnson somewhat inexplicably sought to carry out on his own, that ultimately, hindsight now reveals, was the catalyst for the series of events over the next nine months that led to his resignation as police chief.
On January 18, 2017 officers, with Johnson monitoring the operation, served a warrant at a dispensary at 1600 W. 9th Street. All marijuana, cash, weighing devices, display shelves, equipment and office supplies on the premises were confiscated. The following day, however, the dispensary was back in operation. Another warrant was obtained and the plan was to serve it either on January 25 or 26, the following Monday or Tuesday, when manpower was available. Impatient with that delay, Johnson on January 21, 2017 went to the dispensary unassisted and without notifying any of the officers on duty or dispatch of his intentions, detained everyone inside at gunpoint and ordered them to the ground. He then called the department, requesting assistance. Johnson was unable, however, to give his correct location and was only able to say he was at 9th and Benson. He could not leave the inside of the dispensary, as the dispensary’s entry and exit were controlled, as is common with commercial cannabis operations, by an electronic locking door manually controlled by an armed security guard. When the first responding officer, Anthony Kabayan, arrived on the scene, he was not able to gain entry into the business. Kabayan then initiated an effort to kick the door down. Ultimately, Johnson was able to have the door opened, allowing the arriving officers into the business. Johnson had at least six people – customers and employees of the dispensary – detained, handcuffed, transported to the Upland Police Department headquarters and put into holding cells and then transported to the West Valley Detention Center where the county’s jailers initially resisted booking them because they had not been arrested on a bookable offense. Ultimately, Johnson was able to convince the sheriff’s employees to accept the prisoners into the detention center on a municipal code violation, which technically could not be used to justify the incarceration and which ultimately the district attorney’s office declined to prosecute. This has left the city subject to a potential false arrest lawsuit from at least six of those individuals. Subsequently, in an apparent effort to get the city out from underneath the liability of those yet-to-be-filed civil suits, Johnson began to cast about for some justification of the arrest that could be applied after the fact. He attempted to do this roughly a month after the arrests by requisitioning the laptop computer and DVR seized from the dispensary that were part of the surveillance system of the premises. He then ordered the department’s information technology specialist to make copies of the video contents and computer data. That, however, constituted an illegal search under the Fourth Amendment and a violation of SB 178, a 2016 California law governing the search of electronic items. A separate search warrant was required to search those items and could not have been obtained because the original crime was a misdemeanor and not a felony.
For several of the department’s officers, Johnson’s action on January 21 and its aftermath was what one of those officers described as “the last straw,” in that Johnson’s actions violated officer safety protocol, did not take into account that since he was not easily identifiable as a police officer that the on-site security guard could have thought that the business was being robbed, thus resulting in an armed confrontation, and that he placed the officers responding to the location and citizens at danger. With the three highest ranking department members below Johnson who were involved in the response to the dispensary – a patrol sergeant, the watch commander and the patrol division commander – concurring, a collective decision involving multiple officers was made to proceed with an official complaint against Johnson. That complaint, in slightly different format, was lodged by at least three department members in early February. Detective Lon Teague, the president of the Upland Police Officers Association, played a central role in taking the issue forward, ultimately to Upland’s acting city manager, Martin Thouvenell. Thouvenell was himself a former Upland police chief, and was one if the three panelists that evaluated the applicants to replace Mendenhall in late 2014 and early 2015, which ultimately selected Johnson.
Upon learning that Teague had gone out of department channels in lodging the complaint – channels that would have ultimately reached Johnson and have required that he pass judgment on his own action – Johnson suspended Teague, pending an internal investigation. At that point, captain Yoakum, then the department’s second ranking officer behind Johnson as the operations commander, and Simpson, the department’s senior sergeant and the president of the Upland Police Management Association, moved to back Teague. As both Yoakum and Simpson were considered members of the department’s management team, Johnson deemed their action to be insubordination. They too were suspended.
In the meantime, Thouvenell, at an expense to the city of $30,000, had a management consultant look into the complaint against Johnson. That inquiry was completed by late May.
The Sentinel has acquired an internal city communication from Thovenell to one of the complainants. Dated June 1, 2017, it states, “The complaint(s) set forth alleged that chief of police Brian Johnson committed a violation of California Penal Code Section 1546.1 (SB 178) when material contained on a DVR was viewed without first obtaining a search warrant. Based on the allegations provided in these documents, a formal investigation was conducted. Pursuant to California Penal Codes section 832.7(e))(1), you are hereby notified that this allegation was sustained.” The communication continues, “Pursuant to California Penal Code Section 832.7(a) concerning the confidentiality of peace officer personnel matters, the city is precluded from providing additional details of the investigation or the nature of any discipline which may have been imposed.”
The Sentinel has learned from a reliable source that Thouvenell imposed on Johnson what was referred to as “informal counseling.”
Johnson at that point remained police chief, with what was essentially full autonomy over the department.
For slightly more than six months, the investigation of Teague was ongoing, and the suspensions of Yoakum and Simpson continued. During that time, all three remained in limbo and on paid leave, representing a cost of roughly $270,000. Taken together with the $30,000 spent on the management consultant’s inquiry into Johnson’s action, the cost to Upland’s taxpayers growing out of the January 21 incident approximated $300,000 monetarily, and the loss of Yoakum’s, Simpson’s, and Teague’s services throughout the six-month plus duration. Ultimately, it was determined that while Teague’s action had deviated from the normal protocol and lines of authority within the department and had “improperly” challenged Johnson’s judgment and authority, his status as the department rank and file’s union authority would make firing him highly problematic. He was given a 40 hour suspension as his official discipline with a notation of reprimand by the chief placed into his personnel file.
Even though Yoakum and Simpson outranked Teague, they were in an even more delicate situation. Indeed, as members of the department’s management team, they were answerable to the police chief and subject to his discretion. Both were charged with disparaging the chief of police and making unauthorized disclosures about the investigation. Given the nature of the chain of command and their direct links to Johnson, it was Johnson’s judgment that the working relationship he had with both of them was irrevocably sundered. On that basis, they were terminated earlier this month.
With Yoakum and Simpson’s sackings and Teague’s reinstatement pursuant to his 40 hour suspension, the paralytic stasis that had persisted within the Upland Police Officers Association came to a close. The Sentinel was informed earlier this week that the Upland Police Officers Association had called for, and held, a vote of no confidence against Johnson. The Sentinel was told that 78 percent of the association voted against Johnson or “no confidence.” Ten percent voted that they yet had “confidence” in Johnson’s leadership of the department. The balance, some 12 percent, rendered a verdict of “undecided.”
On Wednesday, a former law enforcement officer with a direct pipeline to several members of the department told the Sentinel that with regard to Johnson, “Word on the streets is he’s a ‘Dead Man Walking’ and will submit his resignation ‘soon.’”
Early Friday morning, Johnson announced to his command staff that Monday, October 30, will be his last official day on the books.
Persistent efforts to contact Johnson this morning and early afternoon prior to press time reached only the recording device on his desk telephone and the day watch commander, who told the Sentinel he had attempted to relay the interview request to Johnson but had been unable to reach him by mid-afternoon.
Mark Gutglueck

Miffed With Postmus’ Testimony, DA Now Seeking Long Sentence

The legal fate of Bill Postmus, whose meteoric rise in San Bernardino County politics in the early 2000s was matched in intensity by the plunge that followed his implosion and crash to earth in a series of scandals that rocked the county and the Republican Party to the core, will not be fully determined at least until January.
Postmus, 46, was in court early this morning before Judge Michael A. Smith for possible sentencing on charges against him which were lodged in 2009 and 2010 and to which he pleaded guilty in March 2011. His sentencing has been held in abeyance since then as part of the plea agreement he entered into in which he committed to cooperate with prosecutors in their prosecution of his alleged accomplices and co-conspirators. In the immediate aftermath of his guilty plea Postmus met the prosecutors’ expectations, testifying as the star witness before a grand jury in April 2011 which was looking into a $102 million settlement conferred upon the Colonies Partners in November 2006 and the exchange of money that took place between the Colonies Partners and county officials within the ensuing eight months. That $102 million payout ended legal wrangling between the Colonies Partners and the county which related to disputes the company had with the county flood control district over drainage issues at the Colonies at San Antonio residential and Colonies Crossroads commercial subdivisions in northeast Upland. Following Postmus’ testimony, which was augmented with the testimony of more than 30 others, that grand jury in May 2011 handed down an indictment of Colonies Partners co-managing principal Jeff Burum; Postmus’ former board of supervisors colleague Paul Biane; former San Bernardino County sheriff’s deputies union president Jim Erwin; and Mark Kirk, who had been the chief of staff to another of Postmus’ board colleagues, Gary Ovitt. According to the 29-count indictment, Burum had conspired with Erwin to threaten and blackmail Postmus and Biane into settling the lawsuit. The indictment alleged Erwin prepared but ultimately withheld “hit piece” mailers that targeted Postmus, who was then the board of supervisors chairman as well as the chairman of the San Bernardino County Republican Central Committee, and Biane, then the vice chairman of the board of supervisors as well as the vice chairman of the same central committee. Those mailers, according to prosecutors, took as their subject matter Postmus’ homosexuality and methamphetamine addiction and Biane’s financial travails which had him on the brink of bankruptcy. After Postmus, Biane and Ovitt on November 28, 2006 voted to enter into the $102 million settlement, the indictment alleged, between March 2007 and the end of June 2007, the Colonies Partners endowed political action committees controlled by Postmus, Biane, Erwin and Kirk with $100,000 each. Prosecutors maintained the donations to Postmus and Biane were bribes provided in return for their votes in support of the settlement and that the $100,000 donation to Kirk’s political action committee was likewise a bribe made in exchange for his having delivered Ovitt’s vote in favor of the settlement. Kirk as his chief of staff, had been Ovitt’s primary political advisor.
Postmus’ vote in favor of the settlement had come when he was a lame duck as a member of the board of supervisors. Three weeks previously, on November 7, 2006, he had been elected county assessor. In 2007, after he assumed the position of assessor, he upped the number of assistant county assessors from one to two and installed both Erwin and a close friend and political associate, 23-year-old Adam Aleman, into those positions. In the ensuing 18 months, Postmus slipped further into the morass of drug addiction. The county assessor’s office, into the management echelon of which Postmus had made a series of no fewer than 11 political appointments of friends and associates who had virtually no real estate, appraising or taxation policy/regulation expertise, became a hotbed of partisan political activity, promoting the Republican Party, Republican causes and certain Republican candidates. An investigation into this activity by the district attorney’s office began in 2007, and in 2008 events overtook Aleman, who was called before a grand jury to be questioned about the goings-on in the assessor’s office. Panicked, Aleman had an office employee alter some internal assessor’s office documents, destroyed the hard drive in a county-issued laptop and then lied in his testimony to the grand jury. Ultimately, all of these actions were detected by district attorney’s office investigators and Aleman was arrested and charged with a variety of crimes in July 2008. By November 2008, he had begun cooperating with prosecutors, including recording conversations with others, among them Postmus, helping at first to assemble a case against members of the assessor’s office engaged in political activity on county time using county facilities that was unrelated to the assessor’s official function. Subsequently, he provided information to district attorney’s office investigators with regard to events prior to and after the $102 million settlement of the litigation brought by the Colonies Partners against the county, which he said involved efforts to intimidate, threaten, and blackmail Postmus and Biane to extort from them support of the lawsuit settlement, followed by the provision of kickbacks after the settlement, disguised in the form of political donations.
Aleman pleaded guilty to four felony charges in July 2009 and agreed to testify against any others involved in illegal activity about which he had knowledge. Based in large measure on information supplied by Aleman, the district attorney’s office in 2009 charged Postmus with misuse of his authority as assessor in allowing the office to be used for unauthorized purposes and with misappropriation of public funds. In February 2010, again based to a considerable degree on information provided by Aleman, the district attorney’s office in conjunction with the California Attorney General’s Office charged both Postmus and Erwin with conspiracy, fraud, involvement in an extortion and bribery scheme, misappropriation of public funds, engaging in a conflict of interest as public officials, tax evasion and perjury related to the Colonies Partners lawsuit settlement and its aftermath.
Postmus, who had been driven to resigning as assessor in February 2009 in the wake of public revelations about his drug use, by early 2011 was running out of options and money. At that point, he entered into the aforementioned plea arrangement on the assessor’s office corruption case, the Colonies Partners lawsuit settlement case and a separate charge relating to drug possession, a total of 14 felonies and a single misdemeanor.
Since 2011, Postmus has been a free man despite his conviction, though the resolution of his criminal case yet hung over his head, and the adverse publicity had ruined any prospect that he might remain in politics. His guilty plea on the conflict of interest charge legally prohibits him from holding elective office.
In January, the criminal case against Burum, Biane, Erwin and Kirk went to trial after numerous motions, rulings, appeals and delays. A total of 39 witnesses were heard from during the course of the case. The lion’s share of those testified during January, February, March and April, setting the table for Postmus and Aleman, who were the star witnesses, to begin their testimony in May. During his first three days of testimony under direct examination from May 1 through May 3, Postmus replicated the key elements of the prosecution narrative. In the latter half of 2006, Erwin, working on behalf of Burum and the Colonies Partners, Postmus testified, had threatened to expose elements of both his and Biane’s personal lives in an effort to persuade them to support the settlement. And Burum had promised to support him in either or both future political and business endeavors once the settlement was out of the way, he said. Moreover, Postmus said, he believed the $102 million paid out to the Colonies Partners was ridiculously more than the development company was due. The threats and promises of reward, he testified, along with the desire to put the whole thing behind him prompted the settlement. And after the settlement was in place, Postmus testified, the Colonies Partners had come through with $100,000 for him in the form of two separate $50,000 donations to political action committees he had control over.
But thereafter, the defense was given an opportunity to cross examine Postmus and controvert the prosecution’s version of events he had supported. Particularly under the withering questioning of Burum’s attorney Jennifer Keller, Postmus began to go sideways, responding positively to the suggestions in Keller’s questioning which offered alternate and even diametrically conflicting descriptions of events he had described. On the witness stand, Postmus moved toward adopting Keller’s stated theory that much of what he was testifying to had been planted in his memory by unscrupulous district attorney’s office investigators who had taken advantage of him, his legal vulnerability and his drug-addled state by interrogating him over and over while inculcating in him the prosecution’s narrative of events with their questions. Contradicting his testimony under direct examination, Postmus said he did not consider the $100,000 in contributions to his political action committees from Colonies Partners in 2007 to have been bribes, and that there was no quid pro quo inherent in his settlement vote and the contributions. He claimed any confusion about what had occurred was because “my mind is kind of messed up” from his use of drugs.
After eight months, the trial drew to a close with Burum, Biane and Kirk being exonerated on all of the charges against them and Erwin’s jury deadlocking, followed by the district attorney’s office dismissing the case against Erwin. At the time of that dismissal, district attorney Mike Ramos stated publicly, “Bill Postmus’ unexpected testimony on cross-examination at the last trial conflicted with his grand jury testimony, his statement to the FBI, and multiple interviews with the district attorney’s office.”
Ramos’ statement presaged what occurred this morning, when instead of acquiescing to having Judge Smith adhere to the language of the plea agreement which called for dismissing eleven of the felony charges against Postmus and taking into consideration Postmus’ testimony to arrive at a determination as to what his sentence would be, Supervising San Bernardino County Deputy District Attorney Lewis Cope asked for Smith to refer Postmus’ case file to the Riverside County Probation Department for review and sentencing recommendations. The matter is going to the Riverside County Probation Department because Postmus, who was formerly one of the most powerful political figures in San Bernardino County, oversaw and approved budgetary allotments for the San Bernardino County Probation Department, and officials want to avoid any chance of the recommendation on sentencing being influenced by that.
Based on these developments, and Ramos’ statement at the conclusion of the trial, it appears that the district attorney’s office is seeking to have convictions on all of the charges against him reinstated. Under that plea agreement, Postmus was convicted of all 15 of the charges on the proviso that based upon his cooperation, all but three of the 14 felony convictions would be vacated, and the maximum sentence he would receive would be six years and eight months, with the possibility that the prosecution would recommend that he be given straight probation with no actual prison time. Sentencing remains within the discretion of the judge. The judge in Postmus’ case, Michael Smith, was the trial judge in the case tried against Burum, Biane, Erwin and Kirk. Thus, Judge Smith has sufficient perspective to make his own conclusion as to Postmus’ credibility on the witness stand and whether he indeed lived up to the terms of the plea arrangement he made with prosecutors in 2011.
The case file the Riverside County Probation Department will be provided on Postmus will consist either primarily or wholly of material generated or vetted by the San Bernardino County District Attorney’s Office, which is still smarting from the failure to win any convictions in the matter arising out of the Colonies Partners lawsuit settlement other than the pleas from Postmus.
Judge Smith gave indication that he anticipated having to mete out Postmus’ punishment based on the prosecution’s contention that Postmus had failed to live up to the terms of the plea agreement and in the face of contrary contentions by Postmus’ lawyers, Stephen Levine, who is representing Postmus with regard to the Colonies Partners lawsuit settlement, and Richard Farquhar, who represents him with regard to the charges stemming from his tenure as assessor.
“That [the sentencing recommendation] might be contested,” Smith said, with some degree of understatement. Judge Smith then said that the Riverside Probation Department should not count on him to assist it in giving his size-up of how truthful Postmus had been on the witness stand prior to sentencing.
Noting that both the court and the probation department will be “interested in knowing counsels’ perspective on whether the terms of the agreement were fulfilled,” Smith said, “Were probation to inquire of me, I would not give them any response. That is because I would have to decide [the question of whether Postmus had indeed cooperated fully and entirely with the prosecution].” Smith said accordingly, “It would not be appropriate for me to comment.”
The probation department is to complete its report and Cope, Levine and Farquhar are to make written submissions, known as sentencing memorandums, to the court. Smith ordered Postmus to return to his courtroom on January 19, at which point sentencing is to take place or further hearings or arguments on the matter will be either heard or scheduled.
After the hearing, Levine told the Sentinel, “Mr. Cope wants to throw him [Postmus] under the bus.” Levine said that he is uncertain as to how aggressive Cope, who saw firsthand the pressure Postmus was subjected to during Keller’s cross examination, will be in asserting Postmus failed to abide by the terms of his plea deal when he authors his sentencing memorandum. Levine, who characterized Cope as “a decent guy,” said nonetheless that Cope took his marching orders from district attorney Mike Ramos.
Ramos is facing reelection next year and it is anticipated that his political opponents will make an issue of the failure to get a conviction in the recently concluded Colonies Partners lawsuit settlement case, as the matter has been widely referred to as one of the most important prosecutions carried out by Ramos’ office in his more than 14 years as district attorney.
Jurors interviewed after the verdicts were returned indicated that Postmus’ hedging of his testimony was a factor in their acquittal votes, but they said that Aleman’s credibility was a major consideration as well. Aleman was subjected to an even more brutal onslaught during his cross examination by defense attorneys than was Postmus. Though he was shown to have gotten some particulars such as dates and locations of meetings that took place between himself and some of the defendants wrong, Aleman remained relatively faithful to the narrative staked out by prosecutors in the indictment, and on occasion grew contentious with the defense attorneys. This was in stark contrast with the manner in which Postmus appeared to come to an accommodation with the defense attorneys who were cross examining him. For that reason, it does not appear that the prosecution will move to revoke the terms of the plea agreement Aleman entered into in 2009.
Other witnesses were problematic for the prosecution during the trial. Supervisor Josie Gonzales confused 2005 with 2006 in recounting a near encounter she said she had with Burum in China prior to the settlement vote, which she testified was part of a pattern of her being unduly pressured to approve the lawsuit settlement. Matt Brown, who had been Biane’s chief of staff during the run-up to the settlement in 2005 and 2006, had been counted upon by the prosecution to offer damning testimony during the trial, recapitulating elements of his grand jury testimony. Brown, who had created the political action committee through which the $100,000 donation from the Colonies Partners to Biane alleged to be a bribe had been provided after the settlement and who in 2009 and 2010 used a hidden recording device in an unsuccessful effort to capture utterances from Biane implicating himself in the alleged bribery scheme, proved highly testy during his questioning on the stand, claiming he had no recollection of numerous events nor of several of his previous statements before the grand jury.
Prosecutors have no leverage on either Brown or Gonzales, however, as they were never charged with crimes. In the case of all of the witnesses, including Postmus, the passage of a decade between the events in question and their testimony is seen as a plausible reason for lapses in memory or confusion with regard to dates, times, places and facts. Postmus repeatedly claimed that his memory of events had been impaired by his drug use. Nevertheless, prosecutors believe Postmus in large measure malingered memory loss and that he has demonstrated remarkable clarity and mental acuity with regard to many other events and activities, both related and unrelated to the Colonies case. They believe internal inconsistencies in his testimony demonstrate he failed to meet the requirement laid out in his plea arrangement that he cooperate fully with the prosecution and testify accurately and to the best of his recollection at trial.
Cope said he was not at liberty to comment on anything relating to Postmus’ case due to his office’s policy of not discussing ongoing cases outside the courtroom.
-Mark Gutglueck

Highland And County Dinged For Militating To Favor Incumbents In 2016 Council Races

Frank Adomitis

Frank Adomitis

San Bernardino County Superior Court Judge David Williams has entered a judgment against the City of Highland and San Bernardino County in a legal action brought against them by 2016 Highland Ward District 4 city council candidate Frank Adomitis, who alleged the city and the county loaded the dice against political outsiders in last year’s election.
In particular, it appears, Williams found credible Adomitis’ contention that the city and the police/sheriff’s department militated in favor of John Timmer and Larry McCallon, incumbent councilmen running in the election who emerged victorious over, respectively, three challengers and a single challenger.
In the 2016 election, Highland, its political institutions and its office holders found themselves under an uncommon attack of historic significance. In the light of Williams’ ruling, it appears city officials reflexively sought to insulate the city’s powerful insiders from having to participate in an open and unbiased political process.
Traditionally since its 1987 founding, Highland’s elected leaders – the members of the city council from among whom they designated one of themselves on a rotational basis to serve as the city’s mayor – were elected in at-large elections in which all Highland residents of the age of majority were at liberty to run.
In 2014, however, Highland resident Lisa Garrett, who claimed Latino lineage, publicly asserted that the city’s Hispanic population was not properly represented given that approaching half of the city’s residents – 48 percent of its 53,104 citizens – are Hispanic and the city had never elected a Latino to the council. Represented by the Lancaster-based R. Rex Parris Law Firm, Malibu-based Shenkman and Hughes, along with attorney Milton C. Grimes of Los Angeles, Garrett filed a lawsuit, alleging that the city was violating the California Voting Rights Act of 2001 by continuing to hold at-large elections and not switching to a ward system whereby minority voters would stand a greater prospect of electing one of their own ranks to office.
In response to the lawsuit, the city council directed Highland City Attorney Craig Steele to draft documents that were later enacted by the council, placing a measure on the ballot in the November 2014 election, Measure T. Measure T would have divided the city into five voting districts. Ward district elections would have begun in 2016 with two districts. The remaining three districts would have been subject to the 2018 election, according to the terms of the measure. Two of those districts would have contained a majority of Hispanic voters, and a third ward would have been populated by residents, more than 40 percent of whom were Latino. On election day in 2014 and by absentee ballot, 6,655 of the city’s voters participated, with 43.01 percent, or 2,862 voting in favor of Measure T and 3,793 or 56.99 percent rejecting it.
Following that vote, Garrett’s lawsuit proceeded and the city sought to assuage the demand by proposing to allow cumulative voting, in which each voter is given one vote for each contested position and is allowed to cast any or all of those votes for any one candidate, or spread the votes among the candidates. When the matter went to trial, despite making a finding that the socioeconomic based rationale presented by the plaintiff’s attorneys to support the need for ward elections was irrelevant and that the plaintiff’s assertion that district voting was the only way to cure the alleged violation of the Voting Rights Act was false, San Bernardino Superior Court Judge David Cohn mandated that Highland adopt a ward system.
In this way, the 2016 election marked a major departure from the way things had been done previously in Highland. Up to that point, the City of Highland had evinced a substantial degree of stability in its politics, with its incumbents being consistently reelected.
In the 2016 election, two of the city’s longtime incumbents, Jody Scott and San Racadio, opted out of running. In the four contested contests under the newly implemented ward system, incumbents Larry McCallon and John Timmer did run.
Timmer, who had been zoned into the city’s Fourth District, found himself beset with three challengers, Russell “Rusty” Rutland, Frank Adomitis and Christy Marin. McCallon, whose residency put him in the Fifth District, invited a single challenger, Jerry Martin. No one challenged Penny Lilburn, a resident of the Third District. The First and Second district races featured no incumbents, and a field of newcomers – Jorge Osvaldo Heredia, Raymond Hilfer and Jesus “Jesse” Chavez in the First District and Anaeli Solano and Tony Collins Cifuentes in the Second District – threw their hats in the ring.
Curiously, City Hall facilitated a public forum for candidates that featured Timmer and McCallon in the Fourth and Fifth Districts but somehow excluded their challengers. That forum also involved Heredia, HIlfer and Chavez from the First District and Solano and Cifuentes from the Second District. That event was held in a city facility, known as the community room, which also doubled as the Highland Police Department’s training room. Highland contracts with the San Bernardino County Sheriff’s Department for law enforcement services. In this way, the Highland sheriff’s substation is the Highland Police Department.
When Adomitis requested that the city allow the community room be utilized for a more inclusive candidate forum that would allow for a debate that included him, Rutland and Marin to participate, captain Tony DeCecio, the Highland sheriff’s substation commander and by extension Highland’s police chief, refused. DeCecio vetoed allowing the community room to be used for the forum because he did not want the department’s training facility tied up, notwithstanding that he had raised no objections to a similar event when the request had originated with the city.
Undeterred, Adomitis arranged to rent the events center owned by the San Manuel Band of Mission Indians to hold the candidates forum. In his case, Adomitis invited all of the other candidates, including McCallon and Timmer, to participate. As it turned out, neither McCallon nor Timmer, nor any of their political allies participated in the forum at the San Manuel Reservation.
It remained an open question as to whether the city’s action in keeping McCallon’s and Timmer’s challengers at bay by not having them participate in a city-sponsored forum was a calculated effort to benefit the incumbents. As it turned out, the incumbents prevailed in the election.
Timmer, with 1,998 votes or 44.69 percent in District 4 outdistanced his closest competitor, Marin, who captured 1,190 votes, or 26.62 percent. Rutland came in third with 714 votes or 15.97 percent and Adomitis trailed the others with 569 votes or 12.73 percent.
McCallon, running head to head against Martin, won with 2,655 or 58.69 percent of the District 5 vote to Martin’s 1,869 votes or 41.31 percent.
In District 1, Chavez, with 649 votes or 39.99 percent, emerged victorious over Heredia, with 569 votes or 35.06 percent, and Hilfer, who drew 405 votes or 24.95 percent.
In District Two, Solano’s 895 votes or 59 percent beat Cifiuentes’ total of 622 votes or 41 percent.
Over the last part of 2016 and the first six months of 2017, what had occurred percolated with Adomitis, who developed the belief that the institution of Highland’s city government had indeed played favorites and purposefully disadvantaged the political outsiders challenging incumbents Timmer and McCallon.
In July Adomitis filed a legal action in San Bernardino County Superior Court against the city and county.
So open and shut was the matter that neither the City of Highland nor the County of San Bernardino deigned to have an attorney – either one from the Highland city attorney’s office nor the county’s stable of in-house lawyers known as the office of county counsel – contest that matter. Rather, the city sent Nancy Wayne, its administrative representative, to represent it. The county employed one of its risk management personnel, Rick Castanon, to appear for it.
Adomitis gave Wayne and Highland and Castanon and the county a shellacking in court. Judge David Williams ordered the county and the city to pay Adomitis the $2,690 he had to spend putting on the public forum, along with $90 in litigation costs.
-Mark Gutglueck

Hesperia Mayor Russ Heading To New Orleans For Double Organ Transplant

Hesperia Mayor Paul Russ, who was handed a possible death sentence earlier this year when he learned his only kidney was failing and he had liver cancer, is soldiering on and will temporarily relocate to Louisiana next month to await a double organ transplant he hopes will prolong his life.
Russ, 57, is no stranger to dire health challenges. At the age of 12, a viral infection devastated his kidneys. In 1986, at the age of 26, he began kidney dialysis. A year later, he received a kidney transplant from his brother, Raymond. That kidney did him yeoman’s service for thirty years, twice the 15-year span typical kidney transplants remain viable.
Along the way, Russ contracted hepatitis, but treatment had rendered it dormant.
In March, he pulled a muscle and took a muscle relaxant. A metabolic reaction to the muscle relaxant activated the hepatitis C. Dazed and disoriented, he was taken to the emergency room at Desert Valley Hospital. There it was determined that the drug he was taking was not passing beyond his kidneys, to the point that he had gone into stage 4 renal failure. He was given prednisone and he recovered, relatively, to stage 3. Follow-up tests showed his kidney is failing and that he had liver cancer.
This summer, he was set to begin chemotherapy to combat the liver cancer, which would have precluded any possibility that he could get another kidney transplant, consigning him to a lifetime of dialysis.
Before actually beginning chemotherapy, he applied for a double organ transplant. He was recently informed by Ochsner Medical Center in New Orleans that he has been accepted. He will sojourn there in two weeks and await the availability of the two organs he needs.

Nan Songer – Yucaipa’s Spider Woman

By Amanda Frye
Nan Songer, a self-taught naturalist, played a once well-hidden but pivotal role in the American victory in WWII.

Nan Songer displays one of the creatures which fascinated her as a child and which became her life’s work and legacy.

Nan Songer displays one of the creatures which fascinated her as a child and which became her life’s work and legacy.

Born Nannie Mae McCawley on May 26, 1892 in Cooksville, Tennessee to Joey Harris and Sarah Lula Hix McCawley, she was frail as a child and led a sheltered life. While she was very young she became interested in insects and arachnids, observing them in her home’s garden, where she would sit for extended periods in the sun. In high school, she studied botany and biology under the tutelage of Marie M. Meislawn.
Her brother Ridley had contracted tuberculosis and the family moved to Texas and Golden, Colorado in an effort to help with his recovery. After her family moved to Redlands, she was awarded an art scholarship to the University of Redlands in 1920, although she did not graduate from that institution.
On November 23, 1923, she married William A. “Bill” Nelson, with whom she would have two children, Elizabeth Louise “Betty Lou” on March 10, 1924 and William Donald “Billie Don” on September 23, 1925. In 1926, she lost both of her parents to influenza. She and Bill divorced sometime around 1930.
Nan subsequently met Noah H. “Bill” Songer, and they married on August 5, 1934. Songer was two decades older than she. He was devoted to her.
They resided on the North Bench on a three acre ranch at Juniper and Adams, and had a mailing address of Route 1, Box 120 Yucaipa.
Spider JarIt was at that ranch in northwest Yucaipa that Nan was able to indulge her childhood passion to become an active naturalist. Black widows were her favorite.
Silk ThreaderWith World War II nearing, the U.S. military had a need for material to provide the 1/10,000th of an inch crosshairs in the bombsites of the Army Air Corps’, the Navy’s and the Marines’ planes. Someone at the U.S. Bureau of Standards had heard of Nan and her highly specialized operation. In short order it was determined that the spider webs that proliferated in abundance at Nan’s spider farm fit the bill for the markings needed in the highly classified bombsights that in time some 100,000 bombers and fighter aircraft would be outfitted with. Nan’s unique talent to capture the tiny spider silk threads spun by her captive spiders at once became a highly prized military asset. Seemingly without missing a stroke, her farm was able to produce in mass an unlikely commodity – spider silk – that had become essential to the war effort.
Songer's GlassesWhile the bombsights were highly classified and there was a degree of secrecy about them, by 1943, reporters with various newspapers all around the country were publishing stories about Nan Songer, who became known as the “Spider Woman.” The exact location of her spider farm was kept confidential, as between 1940 and 1946, the Songer Ranch’s address was omitted from the Yucaipa phone book.

The final product: A Norden M-9B bombsight.

The final product: A Norden M-9B bombsight.

Today, Yucaipa’s Mousley Museum preserves Nan Songer’s place in U.S. history. Copyright 2017 by Amanda Frye. All rights reserved. Photographs herein reproduced with permission.

Pseudoscorpions

PseudoscorpionPseudoscorpions are arachnids belonging to the order pseudoscorpiones, also known as pseudoscorpionida or chelonethida. They are sometimes referred to as false scorpions or book scorpions.
They are small and therefore difficult to see in all of their particulars. To humans that can see them, they are creepy looking. Nevertheless, pseudoscorpions are generally beneficial to humans, since they prey on clothes moth larvae, carpet beetle larvae, booklice, ants, mites, and small flies.
Though they can migrate on their own, pseudoscorpions often travel by means of phoresy, a form of commensalism in which one organism uses another for the purpose of transport.
These tiny arachnids have a flat, pear-shaped body and pincers that resemble those of scorpions. They usually range from 2 to 8 millimeters or 0.08 to 0.31 in in length.
The abdomen, known as the opisthosoma, is made up of twelve segments, each protected by plates called tergites above and sternites below made of chitin, which is a derivative of glucose. The abdomen is short and rounded at the rear, rather than extending into a segmented tail and stinger like true scorpions. Their visual similarity to scorpions, aside from not having a stinger tail, accounts for them being called pseudoscorpions. The color of the body can be yellowish-tan to dark-brown, with the paired claws often a contrasting color. They may have two, four or no eyes.
Pseudoscorpions have eight legs with five to seven segments; the number of fused segments is used to distinguish families and genera. They have two very long pedipalps with palpal chelae. i.e., pincers, which strongly resemble the pincers found on a scorpion.
The pedipalps generally consist of an immobile “hand” and “finger,” with a separate movable finger controlled by an adductor muscle. A venom gland and duct are usually located in the mobile finger; the venom is used to capture and immobilize the pseudoscorpion’s prey. During digestion, pseudoscorpions pour a mildly corrosive fluid over the prey, then ingest the liquefied remains.
Pseudoscorpions spin silk from a gland in their jaws to make disk-shaped cocoons for mating, molting, or waiting out cold weather. However, they do not have book lungs as most of their closest relatives, the spiders, do. They breathe through spiracles, a trait they share with the insects.
Some species have an elaborate mating dance, where the male pulls a female over a spermatophore previously laid upon a surface. In other species, the male also pushes the sperm into the female genitals using the forelegs. The female carries the fertilized eggs in a brood pouch attached to her abdomen, and the young ride on the mother for a short time after they hatch. Between 20 and 40 young are hatched in a single brood; there may be more than one brood per year. The young go through three molts over the course of several years before reaching adulthood. Many species molt in a small, silken igloo that protects them from enemies during this vulnerable period. After reaching adulthood, pseudoscorpions live two to three years. They are active in the warm months of the year, overwintering in silken cocoons when the weather grows cold. Smaller species live in debris and humus. Some species are arboreal, while others are phagophiles, eating parasites in an example of cleaning symbiosis. Pseudoscorpions have sometimes been found feeding on mites under the wing covers of certain beetles.
There are more than 3,300 species of pseudoscorpions recorded in more than 430 genera, with more being discovered on a regular basis. They range worldwide, even in temperate to cold regions. Species have been found under tree bark, in leaf and pine litter, in soil, in tree hollows, under stones, in caves, at the seashore in the intertidal zone, and within fractured rocks.
Chelifer cancroides is the species most commonly found in homes, where they are often observed in rooms with dusty books. There the tiny animals can find their food like booklice and house dust mites. They enter homes by “riding along” attached to insects.The insects employed are necessarily larger than the pseudoscorpion, or they are brought in with firewood.
The oldest known fossil pseudoscorpion dates back 380 million years to the Devonian period. It has all of the traits of a modern pseudoscorpion, indicating that the order evolved very early in the history of land animals. As with most other arachnid orders, the pseudoscorpions have changed very little since they first appeared, retaining almost all the features of their original form.
Aristotle described pseudoscorpions, apparently after coming across them among scrolls in a library where they would have been feeding on booklice. Robert Hooke referred to a “land-crab” in his 1665 work Micrographia. Another reference to them was made in the 1780s, when George Adams wrote of “a lobster-insect, spied by some labouring men who were drinking their porter, and borne away by an ingenious gentleman, who brought it to my lodging.”
In San Bernardino County pseudoscorpions are known inhabitants of caves and caverns located in the Mojave Desert.
From Wikipedia.

Grace Bernal’s California Style: Black

Style 10 27The Halloween madness begins over the weekend and is set to extend into the next week-and-a-half. The favorite color of the moment is standing out everywhere and its all-black. Let’s not forget, with the color come all the fashionable street witches. I’m going way back to the 1920s era, when Coco Chanel herself brought black back from the grave. From then on, no longer would the color be associated with death, but more with chic sophistication. It was the little black dress which started the celebration of a new black beginning. Black has always been the main pallet choice, the favorite color, for many people because it’s easy and you don’t get it as dirty, meaning it requires less diligence when it comes to washing. It’s also said to make a slimming effect on the fashionista. This weekend, why not reenact the little black dress with a witch’s hat and pointy black pumps? You can probably get this witchy outfit straight out of your closet. Since the costume scene is underway, start thinking of ways to get dressed in a variety of black, anything from a veil to funky skirts. Make it worth the stare, if even for a moment. Have fun snapping your photos or Facebooking live for Halloween.

“Fashion is not something that exists in dresses only. Fashion is in the sky, in the street, fashion has to do with ideas, the way we live, what is happening.” Coco Chanel

Sentinel October 27 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
FBN 20170010305
The following entity is doing business as: PC&C EMBROIDERY 714 BALDWIN AVE REDLANDS, CA 92374 MARIANO E ROBLES 714 BALDWIN AVE REDLANDS, CA 92374
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business On: 9/01/2017
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/Mariano E. Robles
This statement was filed with the County Clerk of San Bernardino on: 9/11/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
By County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/06, 10/13, 10/20 & 10/27, 2017.
FBN 20170010376
The following entity is doing business as: LEADING INNOVATION MOTORSPORTS 654 EAST HOLT BLVD. ONTARIO, CA 91761 Mailing Address: 350 SOUTH FULLER AVE. # ME LOS ANGELES, CA 90036 DUANE AUTO SALE LLC. 993 WEST VALLEY BLVD. #411 BLOOMINGTON, CA 92316
Business is Conducted By: A LIMITED LIABILITY COMPANY
Began Transacting Business On: N/A
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/ Duane A. Cano
This statement was filed with the County Clerk of San Bernardino on: 9/12/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/06, 10/13, 10/20 & 10/27,, 2017.
NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIE MAE MCLEOD, CASE NO. PROPS1700989 To all heirs, beneficiaries, creditors, and contingent creditors of WILLIE MAE MCLEOD and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by BEVERLY ANN MCLEOD in the Superior Court of California, County of SAN BERNARDINO, requesting that BEVERLY ANN MCLEOD be appointed as personal representative to administer the estate of WILLIE MAE MCLEOD. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S37 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on FEBRUARY 5, 2018 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: BEVERLY ANN MCLEOD 8153 DATE ST FONTANA, CA 92335 Telephone: 951-456-2084 IN PRO PER
Published in the San Bernardino County Sentinel 10/13, 10/20 & 10/27, 2017.
APN: 1062-341-40-0-000 TS No: CA09000069-17-1 TO No: 95311447 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 19, 2003. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 21, 2017 at 09:00 AM, North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 1, 2003 as Instrument No. 2003-0567566, of official records in the Office of the Recorder of San Bernardino County, California, executed by KENNETH JAMES SMITH AND ANN MARIE SMITH, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6140 SARD STREET, RANCHO CUCAMONGA, CA 91701 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $144,598.85 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09000069-17-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 2, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA09000069-17-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 34625, Pub Dates: 10/13/2017, 10/20/2017, 10/27/2017, SAN BERNARDINO SENTINEL
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20170010562
The following person(s) is(are) doing business as: Beto’s Truck & Auto Dismantlers, BTA Parts, 10592 E Avenue, Hesperia, CA 92345, Beto’s Truck & Auto Dismantlers, 10592 E Avenue, Hesperia, CA 92345
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jose Olivares
This statement was filed with the County Clerk of San Bernardino on: 9/15/2017
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/DH
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).
10/13/2017, 10/20/2017, 10/27/2017, 11/3/2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20170011349
The following person(s) is(are) doing business as: Edge World, 5670 Arrow Hwy, Montclair, CA 91763, YE & YK Enterprises, Inc., 5670 Arrow Hwy, Montclair, CA 91763
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Janet Shen
This statement was filed with the County Clerk of San Bernardino on: 10/10/2017
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/EG
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).
10/13/2017, 10/20/2017, 10/27/2017, 11/3/2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20170011286
The following person(s) is(are) doing business as: Upland Tile and Stone, 238 Corporate Way, Upland, CA 91786, Advent Flooring, Inc., 238 Corporate Way, Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Alejandro Alann Garua Paquini
This statement was filed with the County Clerk of San Bernardino on: 10/6/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/20/2017
County Clerk, s/TY
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).
10/13/2017, 10/20/2017, 10/27/2017, 11/3/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1718789
TO ALL INTERESTED PERSONS:Petitioner: Deidrey Feeney
filed a petition with this court for a decree changing names as follows:
Deidrey Milinani Feeney to: Trinity Huliliokalani Kealoha
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: 11/06/2017
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Sept.25, 2017
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 10/13/2017, 10/20/2017, 10/27/2017, 11/03/2017
NOTICE OF PETITION TO ADMINISTER ESTATE OF KARAN ANN KIDD, CASE NO. PROPS1701016 To all heirs, beneficiaries, creditors, and contingent creditors of KARAN ANN KIDD and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MICHAEL ALLEN PARR in the Superior Court of California, County of SAN BERNARDINO, requesting that MICHAEL ALLEN PARR be appointed as personal representative to administer the estate of KARAN ANN KIDD. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on DECEMBER 27, 2017 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: MICHAEL ALLEN PARR 14385 NAVAJO RD APPLE VALLEY, CA 92307 Telephone: 760-503-4381 IN PRO PER
Published in the San Bernardino County Sentinel October 20, 27 & November 3, 2017.

T.S. No.: 2017-04211 APN: 1076-421-19-0-000 TRA No.: 015000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/9/2016. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash payable at time of sale in lawful money of the United States by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor ROBERT CANTARERO AND NILDA MARY CANTARERO, HUSBAND AND WIFE Beneficiary Name: RICHARD J. HILLS, TRUSTEE OF THE HILLS FAMILY TRUST DTD 4/22/2004 Duly Appointed Trustee: INTEGRATED LENDER SERVICES, INC., A DELAWARE CORPORATION and pursuant to Deed of Trust recorded 7/18/2016 as Instrument No. 2016-0283723 in book —, page — of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 11/14/2017 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE CHINO,CA91710 Amount of unpaid balance and other charges: $73,615.93. The property heretofore is being sold “as is.” The street Address or other common designation of real property is purported to be: 6890 NEVADA COURT, ALTA LOMA, CA 91701 Legal Description: As more fully described on said Deed of Trust.. A.P.N.: 1076-421-19-0-000. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 949-860-9155 Ext 103 or visit this Internet Web site www.innovatedfieldservices.com, using the file number assigned to this case 2017-04211. 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. “NOTICE TO POTENTIAL BIDDERS: WE REQUIRE CERTIFIED FUNDS AT SALE BY CASHIER’S CHECK(S) PAYABLE DIRECTLY TO “INTEGRATED LENDER SERVICES, INC.” TO AVOID DELAYS IN ISSUING THE FINAL DEED”. The beneficiary may elect, in its discretion, to exercise its rights and remedies in any manner permitted under section 9601 and 9604 of the California Commercial Code, or any other applicable section, as to all or some of the personal property, fixtures and other general tangibles and intangibles more particularly described in the Deed of Trust, Commercial Security Agreement, VCC Financing Statements, and all related documents. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: 10/11/2017 Michael Reagan, Trustee Sales Officer Integrated Lender Services Inc., A Delaware Corporation, as Trustee 2411 West La Palma Avenue, Suite 350 – Bldg. 1 Anaheim, California 92801 (800) 232-8787 For Sale Information please call: 949-860-9155 Ext 103 (IFS# 2961 – (10/20/17, 10/27/17, 11/3/17)
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1720199
TO ALL INTERESTED PERSONS:Petitioner: Corysa DeeAnn Lloyd filed a petition with this court for a decree changing names as follows:
Corysa DeeAnn Lloyd to: Corysa DeeAnn Martinez
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: 11/27/2017
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Oct. 16, 2017
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 10/20/2017, 10/27/2017, 11/03/2017, 11/10/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1720505
TO ALL INTERESTED PERSONS:Petitioner: Tatianna Michaela Booker filed a petition with this court for a decree changing names as follows:
Elijah Dimitri Curiel to: Elijah Dimitri Curiel Booker

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: 11/30/2017
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Oct. 19, 2017
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 10/20/2017, 10/27/2017, 11/03/2017, 11/10/2017

FBN 20170010713
The following entity is doing business as: ROCK STEADY ARMOR 1147 SHADY CREEK DR SAN BERNARDINO, CA 92407 CARY D SCHNEIDER 1147 SHADY CREEK DR SAN BERNARDINO, CA 92407
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business On: 6/10/2016
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/ Cary D. Schneider
This statement was filed with the County Clerk of San Bernardino on: 9/21/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/20, 10/27, 11/03 & 11/10, 2017.
FBN 20170010992
The following entity is doing business as: A & W BACKHOE SERVICE 17888 WINDSOR AVE DEVORE CA 92407 CODY C CARRICABURU 17888 WINDSOR AVE DEVORE CA 92407
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business On: N/A
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/ CODY D CARRICABURU
This statement was filed with the County Clerk of San Bernardino on: 9/28/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/20, 10/27, 11/03 & 11/10, 2017.
FBN 20170011581
The following entity is doing business as: INFINITY LAND AND DEVELOPMENT 9155 ARCHIBALD AVE. SUITE 302 RANCHO CUCAMONGA, CA 91730 ILD VENTURES, INC. 9155 ARCHIBALD AVE. SUITE 302 RANCHO CUCAMONGA, CA 91730
This Business is Conducted By: A CORPORATION.
Began Transacting Business On: 9/20/2017.
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/ JOSHUA CARPENTER
This statement was filed with the County Clerk of San Bernardino on: 10/16/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/20, 10/27, 11/03 & 11/10, 2017.
FBN 20170011218
The following entity is doing business as: SO-ALIVE COMPANY 17688 BITTERMINT DRIVE SAN BERNARDINO, CA 92407 ELIANA I HERNANDEZ 17688 BITTERMINT DRIVE SAN BERNARDINO, CA 92407
This Business is Conducted By: AN INDIVIDUAL
Began Transacting Business On: 11/17/2012
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/ Eliana I. Hernandez
This statement was filed with the County Clerk of San Bernardino on: 10/05/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/20, 10/27, 11/03 & 11/10, 2017.

APN: 0208-761-81-0-000 TS No: CA08000643-17-1 TO No: 09-8-399636-05 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 19, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 28, 2017 at 02:00 PM, on the Southside of the main entrance to the Chino Public Library, 13180 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 27, 2005 as Instrument No. 2005-0976588, of official records in the Office of the Recorder of San Bernardino County, California, executed by HECTOR MARTINEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, HECTOR MARTINEZ, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for FIRST BANK D/B/A FIRST BANK MORTGAGE as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 8218 KIRKWOOD AVENUE, RANCHO CUCAMONGA, CA 91730 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $598,305.86 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000643-17-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 18, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA08000643-17-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 34998, Pub Dates: 10/27/2017, 11/03/2017, 11/10/2017, SAN BERNARDINO SENTINEL

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1720736
TO ALL INTERESTED PERSONS: Petitioner: Jo Ann Taylor
filed a petition with this court for a decree changing names as follows:
Jo Ann Taylor to: Johanna Jo Ann Taylor
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: 12/04/2017
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in The San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Oct. 23, 2017
Michael A. Sachs
Judge of the Superior Court.
Published in The San Bernardino County Sentinel On 10/27/2017, 11/03/2017, 11/10/2017, 11/17/2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1720222
TO ALL INTERESTED PERSONS: Petitioner: ANDREA DANIELA ROSALES
filed a petition with this court for a decree changing names as follows:
ANDREA DANIELA BECKY ROSALES to: ANDREADANIELLA REBEKAH ALEJO
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: 11/29/2017
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in The San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Oct. 16, 2017
Michael A. Sachs
Judge of the Superior Court.
Published in The San Bernardino County Sentinel On 10/27/2017, 11/03/2017, 11/10/2017, 11/17/2017

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20170011394
The following person(s) is(are) doing business as: Livin Lavish Boutique, 2708 S. Whispering Lakes Court, Ontario, CA 91761, Mariah D Duran, 2708 S. Whispering Lakes Court, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Mariah Duran
This statement was filed with the County Clerk of San Bernardino on: 10/11/2017
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/TY
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).
10/27/2017, 11/3/2017, 11/10/2017, 11/17/2017

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20170011016
The following person(s) is(are) doing business as: Chatos Rental Listings, Blessed Handz Cleaning, A & J Mobile Notary, 400 E. B Street, Ontario, CA 91764, Services By Lanette, LLC, 400 E. B Street, Ontario, CA 91764
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/Vanessa Bobo
This statement was filed with the County Clerk of San Bernardino on: 9/29/2017
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/JV
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).
10/27/2017, 11/3/2017, 11/10/2017, 11/17/2017

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20170011970
The following person(s) is(are) doing business as: Pest Watch Pest Control, Inc., Pest Watch Pest Control, 690 Magnolia Avenue, Upland, CA 91786, Pest Watch Pest Control, Inc., 690 Magnolia Avenue, Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/John Mark Westergren
This statement was filed with the County Clerk of San Bernardino on: 10/25/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/1/2017
County Clerk, s/TY
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).
10/27/2017, 11/3/2017, 11/10/2017, 11/17/2017

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20170011031
The following person(s) is(are) doing business as: MKW Construction, 1102 Peppertree Lane, Upland, CA 91784, Mike K Wilhoit, 1102 Peppertree Lane, Upland, CA 91784 Kristin L Wilhoit, 1102 Peppertree Lane, Upland, CA 91784
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Kristin L. Wilhoit
This statement was filed with the County Clerk of San Bernardino on: 9/29/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/20/2017
County Clerk, s/JV
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).
10/27/2017, 11/3/2017, 11/10/2017, 11/17/2017
FBN 201700105932 The following person is doing business as: AZQ STUDIOS 17631 VALLEY BLVD UNIT A BLOOMINGTON CA 92316; ANTONI Z QUEBEC 17631 VALLEY BLVD UNIT A 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONI Z QUEBEC
Statement filed with the County Clerk of San Bernardino on 09/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401701IR

FBN 20170010921 The following person is doing business as: IZZY TRANSPORT 1009 E. DEODAR ST APT. E ONTARIO CA 91764; ISRAEL ALVARADO 1009 E. DEODAR ST APT. E ONTARIO CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISRAEL ALVARADO
Statement filed with the County Clerk of San Bernardino on 09/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401702MT
FBN 20170010930 The following person is doing business as: PACIFIC MINI MARKET 26492 PACIFIC ST. HIGHLAND, CA 92346; T E C H, INC. 26492 PACIFIC ST. HIGHLAND, CA 92346
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/16/2005
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ T E C H, INC
Statement filed with the County Clerk of San Bernardino on 09/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401703CH
FBN 20170010908 The following person is doing business as: JESSE’S FABRICATION & RESTORATION 24229 E 5TH ST SAN BERNARDINO CA 92410; DONALD DEMELLO 24229 E 5TH ST SAN BERNARDINO CA 92410
This business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONALD DEMELLO
Statement filed with the County Clerk of San Bernardino on 09/26/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401704IR

FBN 20170010870 The following person is doing business as: A&A MOTORS 11012 STALLION AVE MONTCLAIR CA 91763; ALBERT NAVARRO 11012 STALLION AVE MONTCLAIR CA 91763
This business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/26/2001
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERT NAVARRO
Statement filed with the County Clerk of San Bernardino on 09/26/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401705IR

FBN 20170010869 The following person is doing business as: HM REPAIR & TRANSPORT SERVICES 8501 6TH AVE HESPERIA CA 92345; HOSEAS J MARTINEZ 8501 6TH AVE HESPERIA CA 92345
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/ HOSEAS J MARTINEZ
Statement filed with the County Clerk of San Bernardino on 09/26/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401706MT
FBN 20170010867 The following person is doing business as: LIQUID TEA BAR 4414 N UNIVERSITY PARKWAY UNIT B SAN BERNARDINO, CA 92407; DANIEL WANG; SHU YUAN SUN 3250 MARKET ST APT. , 215 RIVERSIDE, CA 92501; JIAN JUN SHI 16803 TAMARIND CT CHINO HILLS, CA 91709
This business is conducted by: 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/ DANIEL WANG; SHU YUAN SUN; JIAN JUN SHI
Statement filed with the County Clerk of San Bernardino on 09/26/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401707MT
FBN 20170010880 The following person is doing business as: NEW PALM COLLECTION 7211 HAVEN AVE SUITE E # 527 ALTA LOMA, CA 91701; CLARISSA M GASTELUM 7211 HAVEN AVE SUITE E #527 ALTA LOMA, CA 91701
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/ CLARISSA M GASTELUM
Statement filed with the County Clerk of San Bernardino on 09/26/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401708CH
FBN 20170010749 The following person is doing business as: MANDO’S ALTERNATORS 8183 SIERRA AVE SUITE A FONTANA CA 92335; LUIS A. VIZCAINO VELASCO 1025 RIVERSIDE AVE APC 48 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A VIZCAINO VELASCO
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401709IR

FBN 20170010830 The following person is doing business as: SERGIO GONZALEZ TRUCKING 9176 CEDAR ST PHELAN CA 92371; SERGIO GONZALEZ CASTRO 9176 CEDAR ST PHELAN CA 92371
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/ SERGIO GONZALEZ CASRO
Statement filed with the County Clerk of San Bernardino on 09/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401710MT
FBN 20170010813 The following person is doing business as: MEIGA SUSHI 1379 E HIGHLAND AVE SAN BERNARDINO CA 92404; 500 ½ EAST LIVE OAK AVENUE ARCADIA CA 91006; YIN & KIM INC 500 ½ EAST LIVE OAK AVENUE ARCADIA CA 91006
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YIN & KIM INC
Statement filed with the County Clerk of San Bernardino on 09/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401711MT

FBN 20170010824 The following person is doing business as: JERICO TILE & STONE 10954 WILLOW LN. ADELANTO CA 92301; VICTOR M LARA ZAVALA 10954 WILLOW LN. ADELANTO CA 92301
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR M LARA ZAVALA
Statement filed with the County Clerk of San Bernardino on 09/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401712IR
FBN 20170010812 The following person is doing business as: MEDIA GRAPHICS & LITHO COMPANY 7977 LIME AVE #1 FONTANA CA 92336; SWENELEYA J CAROLINA & PRYORLYN DAVIS 7977 LIME AVE #1 FONTANA CA 92336
This business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SWENELEYA J CAROLINA; PRYORLYN DAVIS
Statement filed with the County Clerk of San Bernardino on 9/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401713IR
FBN 20170010851 The following person is doing business as: AMERICAN CLAIMS EXPERTS; AMERICAN EMERGENCY SERVICES; ACE ADJUSTING; THUNDERBIRD CATASTROPHE SERVICES 8300 UTICA AVENUE, SUITE 250 RANCHO CUCAMONGA CA 91370; LOUIS PRICE & ASSOCIATES, LLC 8300 UTICA AVENUE, SUITE 250 RANCHO CUCAMONGA CA 91730
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: 07/09/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LOUIS PRICE & ASSOCIATES, LLC
Statement filed with the County Clerk of San Bernardino on 09/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401714CH
FBN 20170010828 The following person is doing business as: AMERICAN EMERGENCY SERVICES 8300 UTICA AVENUE, SUITE 250 RANCHO CUCAMONGA CA 91730; P.O. BOX 697 RANCHO CUCAMONGA CA 91729-0697; RAND-KEIR CORPORATION P.O. BOX 697 RANCHO CUCAMONGA CA 91729-0697
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/15/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAND-KEIR CORPORATION
Statement filed with the County Clerk of San Bernardino on 09/25/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401715CH
FBN 20170010741 The following person is doing business as: LIMPIEZA ROSAURA 14958 LONG VIEW DR. FONTANA CA 92337; ROSAURA ELIZABETH SANTOS PAZ 14958 LONG VIEW DR. FONTANA CA 92337
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/03/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSAURA ELIZABETH SANTOS PAZ
Statement filed with the County Clerk of San Bernardino on 09/21/2017 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401716SN
FBN 20170010753 The following person is doing business as: OPTIMALIFE PRACTICES 8780 19TH STREET STE 220 ALTA LOMA, CA 91701; 10950 CHURCH ST #813 RANCHO CUCAMONGA, CA 91730; RAYOND M CORRAL & MARY JANE B CORRAL 10950 CHURCH ST # 813 RANCHO CUCAMONGA, CA 91730
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/31/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAYMOND M CORRAL; MARY JANE B CORRAL
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401717MT
FBN 20170010762 The following person is doing business as: FOSHO ENTERPRISES 7866 CALLE CARRISA STREET HIGHLAND, CA 92346; AUTOMOTIVE PRODUCTS, INC. 7866 CALLE CARRISA STREET HIGHLAND, CA 92346
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AUTOMOTIVE PRODUCTS, INC
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401718MT

FBN 20170010771 The following person is doing business as: G & M TRANSPORTS 1480 W EDGEHILL RD UNIT 35 SAN BERNARDINO, CA 92405; SAMANTHA ESCOBEDO 1480 W EDGE HILL RD UNIT 35 SAN BERNARDINO, CA 92405
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/ SAMANTHA ESCOBEDO
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401719MT
FBN 20170010758 The following person is doing business as: TEOCALLI JEWELRY 1848 S. EUCLID AVE ONTARIO CA 91762; 9069 ALDER AVE FONTANA CA 92335; MIGUEL U. RODRIGUEZ 309 N. DRIFTWOOD AVE RIALTO CA 92376
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/22/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL U. RODRIGUEZ
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401720CV
FBN 20170010729 The following person is doing business as: GARIBO’S CONCRETE PUMPING 222 S. RANCHO AVE. SPC 48 SAN BERNARDINO CA 92410; GERMAN GARIBO- GALVAN 222 S. RANCHO AVE. SPC 48 SAN BERNARDINO CA 92410
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERMAN GARIBO-GALVAN
Statement filed with the County Clerk of San Bernardino on 09/21/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401721IR

FBN 20170010349 The following person is doing business as: VERO’S CLEANING SERVICES 6826 SAN BRUNO CT FONTANA, CA 92336; VERONICA HOANG 6826 SAN BRUNO CT FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERONICA HOANG
Statement filed with the County Clerk of San Bernardino on 09/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401722IR

FBN 20170010740 The following person is doing business as: F S TRANSPORT 262 E. CARTER ST RIALTO CA 92376; 1446 S. GIBBS ST POMONA CA 91766; FELIPE SOLORIO 262 E. CARTER 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: 09/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FELIPE SOLORIO
Statement filed with the County Clerk of San Bernardino on 09/21/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401723IR
FBN 20170010720 The following person is doing business as: INTEGRA STRATEGIC MARKETING LLC 7078 AGATE STREET RANCHO CUCAMONGA, CA 91701; INTEGRA STRATEGIC MARKETING LLC 7078 AGATE STREET RANCHO CUCAMONGA, 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ INTEGRA STRATEGIC MARKETING LLC
Statement filed with the County Clerk of San Bernardino on 09/21/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401724MT

FBN 20170010988 The following person is doing business as: NUBLIVION 6257 SATTERFIELD WAY CHINO, CA 91710; COREY A RICHARD 6257 SATTERFIELD WAY 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/ COREY A RICHARD
Statement filed with the County Clerk of San Bernardino on 09/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401725MT

FBN 20170010979
The following person is doing business as: TINUOLA 855 S CITRUS AVE APT. 125 AZUSA CA 91702; TINUOLA A KUKOYI 855 S CITRUS AVE APT. 125 AZUSA CA 91702
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/ TINUOLA A KUKOYI
Statement filed with the County Clerk of San Bernardino on 09/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401726CH

FBN 20170010978
The following person is doing business as: CAROLINE 303 E BELLBROOK ST COVINA CA 91722; CAROLINE L AWOTE 303 E BELLBROOK ST COVINA CA 91722
This business is conducted by an: 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/ CAROLINE L AWOTE
Statement filed with the County Clerk of San Bernardino on 09/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401727CH

FBN 20170010992
The following person is doing business as: A & W BACKHOE SERVICE 17888 WINDSOR AVE DEVORE CA 92407; CODY D CARRICABURU 17888 WINDSOR AVE DEVORE CA 92407
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CODY D CARRICABURU
Statement filed with the County Clerk of San Bernardino on 09/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401728CH

FBN 20170010966
The following person is doing business as: BRIOSO SMOG INVESTMENT TRUST 405 N. WATERMAN AVE SPACE B SAN BERNARDINO, CA 92410; JOSE D BRIOSO 405N WATERMAN SPACE-B SAN BERNARDINO, CA 92410
This business is conducted by: A TRUST.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE D BRIOSO
Statement filed with the County Clerk of San Bernardino on 09/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401729CH

FBN 20170010974
The following person is doing business as: THISTLE PLUMBING 5536 JASPER ST ALTA LOMA, CA 91701; RICHARD WELSH 5538 JASPER ST ALTA LOMA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/16/2003
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/ RICHARD WELSH
Statement filed with the County Clerk of San Bernardino on 09/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401730IR

FBN 20170011036
The following person is doing business as: GREEN LIFE NUTRITION 1377 S LILAC #203 #204 BLOOMINGTON CA 92316; STEPHANIE E ORTIZ 1377 S LILAC #203 #204 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: 08/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE E ORTIZ
Statement filed with the County Clerk of San Bernardino on : 09/29/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401731CH

FBN 20170011043
The following person is doing business as: SALON 6O8 413 E. STATE ST. REDLANDS CA 92373; TIERRA M PATTERSON 3714 BUR OAK RD. SAN BERNARDINO CA 92407
This business is conducted by an: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIERRA M PATTERSON
Statement filed with the County Clerk of San Bernardino on 09/29/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401732CH

FBN 20170010599
The following person is doing business as: A SOLUTION AUTO BODY 405 N WATERMAN AVE SAN BERNARDINO , CA 92410; JOSE O SANCHEZ 405 N WATERMAN AVE SAN BERNARDINO, CA 92410
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE O SANCHEZ
Statement filed with the County Clerk of San Bernardino on 09/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/06; 10/13; 10/20 & 10/27/2017 CNBB401733

FBN 2017001196 The following person is doing business as: SABORINES ICE CREAM 275 E. MILL ST UNIT A SAN BERNARDINO CA 92408; SABORINES ICE CREAM, INC 308 ORANUT LN LA PUENTE CA 91746
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SABORINES ICE CREAM, INC
Statement filed with the County Clerk of San Bernardino on 10/04/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411701MT
FBN 20170011188 The following person is doing business as: APETAMINSTORE.COM 11251 SIERRA AVE #2E-431 FONTANA, CA 92337; DIONA L CRISWELL 11251 SIERRA AVE #2E-431 FONTANA, CA 92337
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/ DIONA L CRISWELL
Statement filed with the County Clerk of San Bernardino on 10/04/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411702MT

FBN 20170011163 The following person is doing business as: DRY TRUCKING 6745 GINGER COURT FONTANA, CA 92336; DEMETRIO RAMIREZ 6745 GINGER COURT FONTANA. CA 92336
This business is conducted by an: A N 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/ DEMETRIO RAMIREZ
Statement filed with the County Clerk of San Bernardino on 10/04/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411703IR
FBN 20170011107 The following person is doing business as: LINOS TEST ONLY 993 W. VALLEY BLVD SUITE 305 BLOOMINGTON CA 92316; FAVIOLA CRUZ 12034 COACHMAN LANE MORENO VALLEY CA 92557
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/ FAVIOLA CRUZ
Statement filed with the County Clerk of San Bernardino on 10/03/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411704CH

FBN 20170011076 The following person is doing business as: VILLAGE HARDWARE STORE 31930 HILL TOP BLVD RUNNING SPRINGS CA 92382; P.O BOX 3470 RUNNING SPRINGS CA 92382; NIZZAR H ISSA; BARAKAT F ALNAKOUD 31930 HILL TOP BLVD RUNNING SPRINGS CA 92382
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NIZZAR H ISSA; BARAKAT F ALNAKOUD
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411705MT
FBN 20170011077 The following person is doing business as: NEW PBB AUTO INC 161 W. MILL STREET SUITE 104 J SAN BERNARDINO, CA 92408; 4330 ELROVIA AVENUE EL MONTE, CA 91732; NEW PBB AUTO INC 4330 ELROVIA AVE EL MONTE, CA 91732
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NEW PBB AUTO INC
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411706MT

FBN 20170011079 The following person is doing business as: RELIABLEDENTURE 109 E PIONEER AVE REDLANDS CA 92374; ERIC D HALL 109 E PIONEER 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: 09/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIC D HALL
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411707CH

FBN 20170011067 The following person is doing business as: JR INVESTIGATIVE AND SECURITY SERVICES 255 W. FOOTHILL BLVD. SUITE 205 UPLAND, CA 91786; JR INVESTIGATIVE SERVICES, INC. 255 W. FOOTHILL BLVD. , STE 205 UPLAND, CA 91786
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JR INVESTIGATE SERVICES, INC.
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411708CH

FBN 20170011088 The following person is doing business as: CHERRY TRUCKING 26436 SANTA ANDREA ST LOMA LINDA, CA 92354; DAVID D PALMA 24636 SANTA ANDREA ST 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID D PALMA
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411709CH

FBN 20170011065 The following person is doing business as: RESTAURANTE LAS JUNTAS 11416 CEDAR AVE BLOOMINGTON CA 92316; JULIO C ACEVES; DAMIAN ACEVES 11416 CEDAR AVE BLOOMINGTON CA 92316
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO C ACEVES; DAMIAN ACEVES
Statement filed with the County Clerk of San Bernardino on 10/02/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411710IR

FBN 20170011199 The following person is doing business as: TAPATIO AUTO & TRUCK WRECKING SAN BERNARDINO DIVISION 827 N. WATERMAN AVE SAN BERNARDINO CA 92410; TAPATIO AUTO AND TRUCK WRECKING INC. 6507 DATSUN ST SAN DIEGO CA 92154
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TAPATIO AUTO AND TRUCK WRECKING INC.
Statement filed with the County Clerk of San Bernardino on 10/04/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/13; 10/20; 10/27 & 11/03/2017 CNBB411711SM
FBN 20170008963 The following person is doing business as: JRC HOUSING 4077 GRAND FIR LN SAN BERNARDINO CA 92407; JOHN R CHRISTIAN 4077 GRAND FIR LN SAN BERNARDINO CA 92407
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN R CHRISTIAN
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331733

FBN 20170009101 The following person is doing business as: WIENERSCHNITZEL #588 4605 ONTARIO MILLS PKWY ONTARIO CA 91764; HDAG,INC. 4605 ONTARIO MILLS PARKWAY ONTARIO CA 91764
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HDAG, INC.
Statement filed with the County Clerk of San Bernardino on 08/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331737

FBN 20170008875 The following person is doing business as: ORION UNIFORM & MEDICAL SUPPLIES 1870 S. MOUNTAIN VIEW AVE SUITE 3 & 4 LOMA LINDA, CA 92354; OLIVIA MARTINEZ 1171 PERLA ST. PERRIS, CA 92571
This business is conducted by an: 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/ OLIVIA MARTINEZ
Statement filed with the County Clerk of San Bernardino on 08/07/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331720

FBN 20170009037 The following person is doing business as: PET SCENE BATH AND BOUTIQUE 31776 YUCAIPA BLVD, UNIT 9 YUCAIPA CA 92399; DANIEL G BERRY; SHAWNA M BERRY 31776 YUCAIPA BLVD, UNIT 9 YUCAIPA CA 92399
This business is conducted by an: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL G BERRY; SHAWNA M BERRY
Statement filed with the County Clerk of San Bernardino on 08/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331724

FBN 20170009063 The following person is doing business as: CLASSY GLAMMED 14751 CARMEL ST. FONTANA, CA 92335; BRITTANY L FRENCHER 14751 CARMEL ST FONTANA, CA 92335
This business is conducted by an: 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/ BRITTANY L FRENCHER
Statement filed with the County Clerk of San Bernardino on 08/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331726

FBN 20170008996 The following person is doing business as: FLOODWAY BOOKS 24818 REDLANDS BOULEVARD LOMA LINDA CA 92354-4002; LELAND LUBINSKY ; PESACH LUBINSKY 24818 REDLANDS BOULEVARD LOMA LINDA CA 92354
This business is conducted by an: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/1975
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LELAND LUBINSKY; PESACH LUBINSKY
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331729

FBN 20170009004 The following person is doing business as: ALADDIN EXPRESS 7249 SUITE A4 BOULDER AVE HIGHLAND CA 92346; JIHAD ALTAIBA 13415 ALCOTT ST. VICTORVILLE CA 92392
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/ JIHAD ALTAIBA
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017 c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331730

FBN 20170009073 CNBB331721
The following person is doing business as: THE KOGURYO GROUP 33425 WARWICK HILLS RD YUCAIPA CA 92399; ANDREW KWON 33425 WARWICK HILLS RD. YUCAIPA CA 92399
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW KWON
Statement filed with the County Clerk of San Bernardino on 08/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331721

FBN 20170009044 CNBB331722
The following person is doing business as: ONE STOP UPHOLSTERY 15362 RANDALL AVE FONTANA CA 92335; VICTORIA LOPEZ 15362 RANDALL AVE FONTANA CA 92335
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/08/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTORIA LOPEZ
Statement filed with the County Clerk of San Bernardino on 8/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331722

FBN 20170009042 CNBB321723
The following person is doing business as: 3D WRAPZ 5637 ARROW HWY SUITE D MONTCLAIR CA 91763; ANDREW S PELTEKCI 166 CALLE ROSA SAN DIMAS, CA 91773
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW S PELTEKCI
Statement filed with the County Clerk of San Bernardino on 08/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331723

FBN 20170008892 The following person is doing business as: RA. GAMES 1964 W. 9TH ST SUITE F UPLAND CA 91786; RANA SAFAR 1964 W. 9TH ST SUITE F UPLAND CA 91786
This business is conducted by an: 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/ RANA SAFAR
Statement filed with the County Clerk of San Bernardino on 08/07/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331734

FBN 20170009115 The following person is doing business as: M&MV CONSTRUCTION CLEAN UP 1318 RIALTO AVE COLTON, CA 92324; MAURO VALDEZ SAUCEDO; MARTHA CRUZ 1318 RIALTO AVE COLTON, CA 9234
This business is conducted by an: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAURO VALDEZ SAUCEDO & MARTHA CRUZ
Statement filed with the County Clerk of San Bernardino on 08/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331735

FBN 20170009099 The following person is doing business as: V V PAINT 777 W CITRUS ST COLTON, CA 92324; YOLANDA SANCHEZ; MANUEL VELAZQUEZ 777 W CITRUS ST COLTON, CA 92324
This business is conducted by an: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YOLANDA SANCHEZ & MANUEL VELASQUEZ
Statement filed with the County Clerk of San Bernardino on 08/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331736

FBN 20170008869 The following person is doing business as: PACKAGING SPECIALTIES; PACK-RITE SOURCING 6 CENTERPOINTE DR. SUITE 700 LA PALMA CA 90623; JUAN D BARREDA BARRIOS 6 CENTERPOINTE DR. SUITE 700 LA PALMA CA 90623
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/20/2016
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/ JUAN D BARREDA BARRIOS
Statement filed with the County Clerk of San Bernardino on 08/07/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331738

FBN 20170008967 The following person is doing business as: DIAMOND AUTO TRANSPORT 16364 WASHINGTON DR FONTANA CA 92335; ABRAHAM C TORRES 16364 WASHINGTON DR FONTANA CA 92335
This business is conducted by an: 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/ ABRAHAM C TORRES
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331739
FBN 20170009025 CNBB331725
The following person is doing business as: RL LANDSCAPING 1784 ALSTON AVE COLTON CA 92324; ROBERTO P LEON 1784 ALSTON AVE COLTON CA 92324
This business is conducted by an: 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/ ROBERTO P LEON
Statement filed with the County Clerk of San Bernardino on 08/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331725

FBN 20170009001 The following person is doing business as: BELLA VIE NAILS & SPA 25749 BARTON ROAD LOMA LINDA, CA 92354; BELLA VIE NAILS AND SPA CORPORATION 25749 BARTON ROAD LOMA LINDA, CA 92354
This business is conducted by an: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/07/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BELLA VIE NAILS AND SPA CORPORATION
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331727

FBN 20170008974 The following person is doing business as: 2 T CANIL PAINTING & CLEANING 3260 LYNWOOD DR. HIGHLAND CA 92346; TOMAS T CANIL 3260 LYNWOOD DR. HIGHLAND CA 92346
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/08/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMAS T CANIL
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331728

FBN 20170008993 The following person is doing business as: PACKAGING SPECIALTIES 6 CENERPOINTE DR SUITE 700 LA PALMA CA 90623; PACK-RITE SOURCING, LLC. 6 CENTERPOINTE DR SUITE 700 LA PALMA CA 90623
This business is conducted by an: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PACK-RITE SOURCING, LLC.
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331731

FBN 20170008971 CNBB331732
The following person is doing business as: ENDEAVOR P. C 563 N. CENTRAL AVE UPLAND, CA 91784; RONALD A MCCOLLUM; NOEMI R PEREIRA 16301 BUTTERFIELD RANCH RD CHINO HILLS, CA 91709
This business is conducted by an: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RONALD A MCCOLLUM & NOEMI R PEREIRA
Statement filed with the County Clerk of San Bernardino on 08/09/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/25; 09/01; 09/08 & 09/15/2017. c/ 10/13; 10/20; 10/27 & 11/03/2017 CNBB331732
NOTICE TO THE PUBLIC: Public Notice is hereby provided that the Pan Terra D’Oro Private Society, a recognized Ecclesiastical Sovereignty and Body Politic, and the Court of the Ekklesia thereof, has taken into its permanent records the archival record of the living man, robert edward, House of Maki (Private Arkansan, Private American National) of the expressed trust IRS ACCOUNT TRUST, TRUST NUMBER RE668323283US-07 for purposes of settlement of any and all public liabilities against the United States Franchise ROBERT EDWARD MAKI, inclusive of any known or unknown claims, contingent claims, judgement orders, pending liabilities, perfected liabilities, notices of lien, notices of levy, certificates of examination, notice of deficiency, notices of determination, and any and all additional commercial instruments issued by the INTERNAL REVENUE SERVICE in the name of the said franchise, pursuant to private trust arrangements of the appointed trustees who, along with the beneficiaries, remain private under the privity of trust relations. This is final notice of complete satisfaction and settlement of all obligations against said franchise, inclusive of any derivative claims or otherwise issued by the STATE OF ARKANSAS (a corporate subdivision of UNITED STATES), and the UNITED STATES, for whom INTERNAL REVENUE SERVICE is acting as a contracted collection agency under United States Code Title 15, and not a true government agency or department, and WHEREAS, trustees named therein have never disclaimed trusteeship, and WHEREAS, trustees named therein have received private instructions and valuable consideration for the settlement of all such liabilities, and WHEREAS, trustees named therein are bonded for performance and have been ordered to provide full accounting in the matter, yet have failed to do so, and WHEREAS, a condition of Breach of Trust now exists whereby trustees therein are liable for lack of performance and any damage caused thereby (including, but not limited to, acts taken after acceptance of trusteeship and the acceptance of a private Equitable Instrument for Settlement, by and through the continuing acts of Executor De Son Tort, conversion of private trust property to public or personal use, conversion of settled estate matters where executor or administrator default appointments of all public agents and officers was terminated by proper public Declaration of Status and administrative notice to parties holding High Public Offices, thus effectively negating any authority of said trustees to continue to act in any manner other than pursuant to fiduciary trust duties according to the Express Will of the Grantor/Trustor and other egregious acts constituting Willful Torts, Warring Against the Constitution, Violations of the Nuremberg Principles (Warring Against Humanity and Warring Against the Peace), and WHEREAS, trustees named therein, as public officers, are duty bound to assure the protection of the public interests, inclusive of the mandatory settlement in this matter, as well as assurance that the PUBLIC, the UNITED STATES, and all AGENTS, OFFICERS and REPRESENTATIVES thereof, are indemnified and held harmless, and to equally protect the private estate of the private living man robert edward, named herein, and therefore, BE IT HEREBY ORDERED TO SHOW CAUSE, by any party of interest, why these facts are not substantiated, why all public claims and liabilities, as enumerated herein above, are not fully satisfied and settled, why this adjudicated notice is not a full subrogation of the public instruments named above whereby the beneficiary or beneficiaries of the private trust are now the subrogee(s) and all such remaining claims have become a mortgage against the subrogors (the named trustees) and why the living man robert edward, is not now and forever released, held harmless, exonerated and indemnified from said claims and liabilities, and why trustees in personam are not personally and privately liable for any failure of performance or dereliction of fiduciary duties, and THEREFORE, failing to do so within (30) days of this notice’s first publication, then BE IT HEREBY RESOLVED, that UNITED STATES and INTERNAL REVENUE SERVICE, and any Real Parties in Interest thereof, are permanently barred by equitable estoppel from pursuing any commercial, administrative, equitable or judicial actions with purported authority in any determination, taxation, or collection activities against the living man robert edward, and are HEREBY ORDERED to seek remedy, settlement and resolve only with the true DEBTOR, liable party and PERSON LIABLE TO PAY in any tax matters either FEDERAL or STATE (and INTERNATIONAL if and as may now or in the future apply to PUBLIC PERSONS), said DEBTOR and PERSON liable to pay being the trustees named therein, and therefore all controversies in this matter are permanently resolved and all parties of interest must look only to the trustees for satisfaction of any and all lien claims arising from any public system of use, tax, evaluation, determination or charge, and THEREFORE, the matter is closed, satisfied, settled and resolved in all Courts of Equity (civil, corporate, public, private, ecclesiastical and spiritual). All the records of the process are available for review upon written request to the Clerk of Court at clerk.of.court.@panterrapca.org and will only be shown in the chambers od an Article III Judge sitting in an Exclusive Court of Chancery, or a Justice of the Court of the Ekklessia sitting in Private Equity pursuant to the true equitable rights and interests of all parties concerned. 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 all related matters.
Published in the San Bernardino County Sentinel October 13, 20, 27 & November 3, 2017.
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, has taken into its permanent records the archival record of the living Man, kenneth scott, House of Cousens (Private Californian, Private American National) of the expressed trust IRS ACCOUNT TRUST, TRUST NUMBER RE931493971US-07 for purposes of settlement of any and all public liabilities against the United States franchise KENNETH SCOTT COUSENS, inclusive of any known or unknown claims, contingent claims, judgment orders, pending liabilities, perfected liabilities, notices of lien, notices of levy, certificates of examination, notices of deficiency, notices of determination, and any and all additional commercial instruments issued by the INTERNAL REVENUE SERVICE in the name of the said franchise, pursuant to private trust arrangements of the appointed trustees who, along with the beneficiaries, remain private under the privity of trust relations. This is final notice of complete satisfaction and settlement of all obligations against said franchise, inclusive of any derivative claims or otherwise issued by STATE OF CALIFORNIA (a corporate subdivision of UNITED STATES), and the UNITED STATES, for whom INTERNAL REVENUE SERVICE is acting as a contracted collection agency under United States Code Title 15, and not a true government agency or department, and WHEREAS, trustees named therein have never disclaimed trusteeship, and WHEREAS, trustees named therein have received private instructions and valuable consideration for the settlement of all such liabilities, and WHEREAS, trustees named therein are bonded for performance and have been ordered to provide full accounting in the matter, yet have failed to do so, and WHEREAS, a condition of Breach of Trust now exists whereby trustees named therein are liable for lack of performance and any damage caused thereby (including, but not limited to, acts taken after acceptance of trusteeship and the acceptance of a private Equitable Instrument for Settlement, by and through the continuing acts of Executor De Son Tort, conversion of private trust property to public or personal use, conversion of settled estate matters where executor or administrator default appointments of all public agents and officers was terminated by proper public Declaration of Status and administrative notice to parties holding High Public Offices, thus effectively negating any authority of said trustees to continue to act in any manner other than pursuant to fiduciary trust duties according to the Express Will of the Grantor/Trustor, and other egregious acts constituting Willful Torts, Warring Against the Constitution, Violations of the Nuremberg Principles (Warring Against Humanity and Warring Against the Peace), and WHEREAS, trustees named therein, as public officers, are duty bound to assure the protection of the public interests, inclusive of the mandatory settlement in this matter, as well as assurance that the PUBLIC, the UNITED STATES, and all AGENTS, OFFICERS and REPRESENTATIVES thereof, are indemnified and held harmless, and to equally protect the private estate of the private living Man named herein, and therefore, BE IT HEREBY ORDERED TO SHOW CAUSE, by any party of interest, why these facts are not substantiated, why all public claims and liabilities, as enumerated herein above are not fully satisfied and settled, why this adjudicated notice is not a full subrogation of the public instruments named above whereby the beneficiary or beneficiaries of the private trust are now the subrogee(s) and all such remaining claims have become a mortgage against the subrogors (the named trustees) and why the living Man kenneth scott is not now and forever released, held harmless, exonerated and indemnfied from said claims and liabilities, and why trustees in personam are not personally and privately liable for any failure of performance or dereliction of fiduciary duties, and THEREFORE, failing to do so within thirty (30) days of this notice’s first publication, then BE IT HEREBY RESOLVED, that UNITED STATES and INTERNAL REVENUE SERVICE, and any Real Parties in Interest thereof, are permanently barred by equitable estoppel from pursuing any commercial, administrative, equitable or judicial actions with purported authority in any determination, taxation, or collection activities against the living Man kenneth scott, and are HEREBY ORDERED to seek remedy, settlement and resolve only with the true DEBTOR, liable party and PERSON LIABLE TO PAY in any tax matters either FEDERAL or STATE (and INTERNATIONAL if and as may now or in the future apply to PUBLIC PERSONS), said DEBTOR and PERSON liable to pay being the trustees named therein, and therefore all controversies in this matter are permanently resolved and all parties of interest must look only to the trustees for satisfaction of any and all lien claims arising from any public system of use, tax, evaluation, determination or charge, and THEREFORE, the matter is closed, satisfied, settled and resolved in all Courts of Equity (civil, corporate, public, private, ecclesiastical and spiritual). All the records of the process are available for review upon written request to the Clerk of Court at clerk.of.court@panterrapca.org, and will only be shown in the chambers of an Article III Judge sitting in an Exclusive Court of Chancery, or a Justice of the Court of the Ekklesia sitting in Private Equity pursuant to the true equitable rights and interests of all parties concerned. 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 all related matters.
Published in the San Bernardino County Sentinel October 13, 20, 27 & November 3, 2017.

FBN 20170011426 The following person is doing business as: AHUMADA INVESTMENT CORP 10648 GERONIMO AVE BLOOMINGTON CA 92316; AHUMADA INVESTMENT CORP 1401 F STREET SAN BERNARDINO CA 92405
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/19/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AHUMADA INVESTMENT CORP
Statement filed with the County Clerk of San Bernardino on 10/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421701IR

FBN 20170011374 The following person is doing business as: COMPUTEL 251 W FOOTHILL BLVD RIALTO, CA 92376; JACKELINE QUINTERO 251 W FOOTHILL BLVD RIALTO, CA 92376; HUGO DE LE ROSA 11966 CHERVIL ST RANCHO CUCAMONGA, CA 91739
This business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACKELLINE QUINTERO; HUGO DE LA ROSA
Statement filed with the County Clerk of San Bernardino on 10/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421702MT

FBN 20170011386 The following person is doing business as: FEMI 855 S CITRUS AVE APT 125 AZUSA CA 91702; OLUFEMI A FOLARIN 855 S CITRUS AVE APT 125 AZUSA CA 91702
This business is conducted by an: A N 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/ OLUFEMI A FOLARIN
Statement filed with the County Clerk of San Bernardino on 10/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421703CH

FBN 20170011384 The following person is doing business as: ALISON HEALTH CARE SERVICES 10976 BAMBOO CT FONTANA CA 92337; ALICE ECHETA 10976 BAMBOO CT FONTANA CA 92337
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/ ALICE ECHETA
Statement filed with the County Clerk of San Bernardino on 10/11/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421704CH

FBN 20170011358 The following person is doing business as: VIANA’S TRUCKING 814 S. PRIMROSE AVE RIALTO CA 92376; EVER A VIANA 814 S. PRIMROSE AVE RIALTO CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/04/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVER A VIANA
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421705IR

FBN 20170011331 The following person is doing business as: OTF GROUP 337 N. VINEYARD AVE SUITE 400 ONTARIO, CA 91764; OAK TREE FINANCIAL INC. 13268 EAGLEBLUFF LANE CORONA, CA 92880
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OAK TREE FINANCIAL INC.
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421706IR
FBN 20170011347 The following person is doing business as: REVEAL HAIR AND BODY 25051 REDLANDS BLVD STE B C LOMA LINDA CA 92354; HEATHER H CHOI 25051REDLANDS BLVD STE B C 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HEATHER H CHOI
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421707IR

FBN 20170011315 The following person is doing business as: JOE’S FLEET PAINT 8646 BEECH AVE FONTANA, CA 92335; JOSE A GUERRERO 908 W MESA DR 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: 01/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A GUERRERO
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421708IR

FBN 20170011311 The following person is doing business as: BLUE GUARDIAN SERVICES 13848 MEADOW VIEW LN. YUCAIPA CA 92399; STEVEN R SMITH 13848 MEADOW VIEW LN. YUCAIPA CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN R SMITH
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421709IR

FBN 20170011308 The following person is doing business as: A R SHOWER PANS 2425 S. GOLDCREST PL. ONTARIO CA 91761; RYAN D VERDUGO 2425 S. GOLDCREST PL. ONTARIO CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/29/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RYAN D VERDUGO
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421710IR

FBN 20170011307 The following person is doing business as: FOREVERMORE HAIR SALON 147 E VINE ST SUITE 15 REDLANDS CA 92373; NICOLETTE G DEMAIO ; LARRY GONZALES 229 BOND STREET REDLANDS CA 92373
This business is conducted by an: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NICOLETTE G DEMAIO
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421711CH

FBN 20170011317 The following person is doing business as: RAM MOBILE DETAILING 12383 RUSSELL AVE CHINO CA 91710; ANDREW R RAMIREZ 12383 RUSSELL AVE CHINO CA 91710
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW R RAMIREZ
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421712MT

FBN 20170011351 The following person is doing business as: THE FUN TRUCK 189 ELIZABETH LANE UPLAND CA 91786; JOHN L MARTINEZ 189 ELIZABETH LANE UPLAND CA 91786
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L MARTINEZ
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421713
FBN 20170011324 The following person is doing business as: EDDINGS ENTERPRISES 2618 FLINT WAY APT. C224 SAN BERNARDINO, CA 92408; JIMAR D EDDINGS 2618 FLINT WAY APT. C224 SAN BERNARDINO, CA 92408
This business is conducted by an: 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/ JIMAR D EDDINGS
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421714MT

FBN 20170011266 The following person is doing business as: L&V HANDYMAN SERVICES 1336 W STONERIDGE CT. APT A ONTARIO CA 91762; LUIS A RAMIREZ 1336 W STONERIDGE CT. APT. A ONTARIO, CA 91762
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A RAMIREZ
Statement filed with the County Clerk of San Bernardino on 10/06/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421715MT

FBN 20170011292 The following person is doing business as: ENDEAVOR LEGAL PROCESSING 563 N. CENTRAL AVE UPLAND CA 91764; RONALD MCCOLLUM; ALFRED TAREN 563 N. CENTRAL AVE UPLAND CA 91764
This business is conducted by an: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RONALD MCCOLLUM; ALFRED TAREN
Statement filed with the County Clerk of San Bernardino on 10/06/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421716CH

FBN 20170011226 The following person is doing business as: ABC TRANSPORT 2694 ATCHISON ST SAN BERNARDINO CA 92410; ANGEL AMADOR 2694 ATCHISON ST SAN BERNARDINO CA 92410
This business is conducted by an: 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/ ANGEL AMADOR
Statement filed with the County Clerk of San Bernardino on 10/05/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421717MT

FBN 20170011248 The following person is doing business as: ENERGY ATHLETIC RECOVERY 394 COMMERCIAL RD SAN BERNARDINO CA 92408; QUARAN S SMITH 394 COMMERCIAL RD 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ QUARAN S SMITH
Statement filed with the County Clerk of San Bernardino on 10/05/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421718IR

FBN 20170011290 The following person is doing business as: BIGFORK MEDIA MARKETING 876. N MOUNTAIN SUITE 102 UPLAND, CA 91786; KRIS A DARNEY 1522 CALLE LAS PALMAS POMONA, CA 91766
This business is conducted by an: 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/ KRIS A DARNEY
Statement filed with the County Clerk of San Bernardino on 10/06/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421719CH

FBN 20170010770 CNBB331722
The following person is doing business as: A-1 PRESION FABRICATION 30720 LA CRESTA STREET HIGHLAND, CA 92346; MICHAEL R STACHOWIAK 30720 LA CRESTA STREET HIGHLAND, CA 92346; CARY D SCHNEIDER 1147 SHADY CREEK DRIVE SAN BERNARDINO, CA 92407
This business is conducted by an: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/21/2016
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/ MICHAEL R STACHOWIAK; CARY D SCHNEIDER
Statement filed with the County Clerk of San Bernardino on 09/22/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421720IR

FBN 20170011106 The following person is doing business as: XTREME FUEL TRANSPORT 1145 W ROSEWOOD ST RIALTO, CA 92376; XTREME FUEL TRANSPORT 1145 W ROSEWOOD ST RIALTO, CA 92376
This business is conducted by an: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XTREME FUEL TRANSPORT
Statement filed with the County Clerk of San Bernardino on 10/03/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421721IR

FBN 20170011143 The following person is doing business as: MY CLOSET SHOETIQUE 12590 N MAINSTREET RANCHO CUCAMONGA CA 91739; NATALY E MARTINEZ 12590 N MAINSTREET RANCHO CUCAMONGA CA 91739
This business is conducted by an: 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/ NATALY E MARTINEZ
Statement filed with the County Clerk of San Bernardino on 10/03/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/20; 10/27; 11/03 & 11/10/2017 CNBB421722IR

FBN 20170011227 The following person is doing business as: BOLITAS 148007 7TH ST VICTORVILLE CA 92395; DIANE M SANCHEZ BAUTISTA 148007 7TH ST VICTORVILLE CA 92395
This business is conducted by an: 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/ DIANE M SANCHEZ BAUTISTA
Statement filed with the County Clerk of San Bernardino on 10/05/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 010/20; 10/27; 11/03 & 11/10/2017 CNBB421723MT

FBN 20170010865
The following entity is doing business as: DMICH PRODUCE 755 SANTA FE STREET SAN BERNARDINO, CA 92408 JOSE ANTONIO L ANAYA 755 SANTA FE STREET SAN BERNARDINO, CA 92408
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business On: N/A
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/ Jose Antonio L Anaya
This statement was filed with the County Clerk of San Bernardino on: 9/26/2017
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 10/20, 10/27, 11/03 & 11/10, 2017.
FBN 20170011675
The following person is doing business as: USA AUTO GROUP 1325 SOUTH AUTO PLAZA DRIVE SAN BERNARDINO, CA 92408; AAA AUTO GROU P 27767 BASELINE ST HIGHLAND, CA 92346
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AAA AUTO GROUP
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431701CH

FBN 20170011650
The following person is doing business as: R.M.T. CONSTRUCTION SERVICES 13758 COVERED WAGON CT YUCAIPA CA 92399; REX B MEIKEL 13758 COVERED WAGON CT YUCAIPA CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ REX B MEIKEL
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431702MT

FBN 20170011354
The following person is doing business as: C.M. TRAILER REPAIR 3922 ACAPULCO AVENUE SAN BERNARDINO CA 92407; CLAUDIO MORALES 3922 ACAPULCO AVENUE SAN BERNARDINO CA 92407
This business is conducted by an: A N INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/20/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLAUDIO MORALES
Statement filed with the County Clerk of San Bernardino on 10/10/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431703MT

FBN 20170011687
The following person is doing business as: P31 LASH STUDIO 11849 FOOTHILL BLVD STE 8 RANCHO CUCAMONGA CA 91730; ETERNITY PERSPECTIVE 39288 FM 2520 SAN BENITO TX 78586
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ETERNITY PERSPECTIVE
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431704MT

FBN 20170011628
The following person is doing business as: ROYAL COUCH AUTO BODY 27180 E 3RD ST HIGHLAND, CA 92346; 1439 31ST PL SAN BERNRDINO, CA 92405; JUAN D TAPIA; ROSA M URBIETA DE TAPIA 1439 31ST PL SAN BERNARDINO, CA 92405
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/17/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN D TAPIA; ROSA M URBIETA DE TAPIA
Statement filed with the County Clerk of San Bernardino on 10/17/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431705

FBN 20170011691
The following person is doing business as: LIBERTY EXPRESS 105 W UNION AVE REDLANDS CA 92374; ALICIA M RODARTE 105 W UNION 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: 05/09/2107
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALICIA M RODARTE
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431706IR

FBN 20170011688
The following person is doing business as: SPOKENSERENITY 13101 RIVERVIEW DR VICTORVILLE, CA 92395; 9517 SVL BOX VICTORVILLE, CA 92395; CHRISTINA N MCNAIR 13101 RIVERVIEW DR VICTORVILLE, CA 92395
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/ CHRISTINA N MCNAIR
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431707IR

FBN 20170011670
The following person is doing business as: FIRST UNION FINANCIALS 6600 JURUPA AVE SUITE #214 D RIVERSIDE CA 92504; RAMIN G SOULGANI 6600 JURUPA AVE SUITE #214 D RIVERSIDE CA 92504
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/ RAMIN G SOULGANI
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431708IR

FBN 20170011649 The following person is doing business as: DRAIN-AD PLUMBING 3795 CANYON TERRACE DRIVE SAN BERNARDINO CA 92407; RICK O’BRIEN
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/15/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICK O’BRIEN
Statement filed with the County Clerk of San Bernardino on 10/18/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431709CH

FBN 20170011639
The following person is doing business as: VILLEGAS FURNITURE #2 1335 E 4TH ST UNIT A ONTARIO CA 91746; 11059 CARMENITA RD WHITTIER CA 90605; VILLEGAS FURNITURE, INC 11509 CARMENITA RD WHITTIER CA 90605
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VILLEAS FURNITURE, INC
Statement filed with the County Clerk of San Bernardino on N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431710

FBN 20170011627
The following person is doing business as: FIRST AMERICAN HOME INSPECTION 154 A W. FOOTHILL BLVD #441 UPLAND, CA 91786; MICHAEL R MCCRACKEN 154 A W. FOOTHLL BLVD #441 UPLAND, CA 91786
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL R MCCRACKEN
Statement filed with the County Clerk of San Bernardino on 10/17/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431711IR

FBN 20170011452
The following person is doing business as: RAH INDUSTRIES 4833A ROADRUNNER RD FONTANA CA 92336; RICHARD A HAMIC 4833A ROADRUNNER RD FONTANA CA 92336
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/22/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD A HAMIC
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431712CH

FBN 20170011631
The following person is doing business as: NEW PATH FILMS 1434 N OAKDALE AVE RIALTO CA 92376; RAUL M MARRERO JR 1434 N OAKDALE RIALTO CA 92376
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/17/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL M MARRERO JR
Statement filed with the County Clerk of San Bernardino on 10/17/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431713CV

FBN 20170011616
The following person is doing business as: TACOS V.I.P. 17755 FAIRVIEW DRIVE FONTANA, CA 92336; JUANA M MEDINA 17755 FAIRVIEW DRIVE FONTANA, CA 92336
This business is conducted by an: 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/ JUANA M MEDINA
Statement filed with the County Clerk of San Bernardino on 10/17/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431714CV

FBN 20170011557
The following person is doing business as: PACIFIC PAINT 375 E WABASH ST SAN BERNARDINO CA 92404; RAUL PEREZ CAJINA; RONNI A FUENTES 375 E WABASH ST SAN BERNARDINO CA 92404
This business is conducted by an: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RONNI A FUENTES
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431715IR

FBN 20170011568
The following person is doing business as: CAREWAY SENIOR SERVICES CAREWAY ACADEMY 41133 VALLEY OF THE FALLS DR. FOREST FALLS, CA 92339-0058; PO BOX 58 FOREST FALLS, CA 92339-0058; JOHN L MILLHOLLON-TURNER 41134 PINE DR #58 FOREST FALLS, CA 92339
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L MILLHOLLON-TURNER
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431716IR

FBN 20170011577
The following person is doing business as: HIGH SEAS PROPERTIES 25590 9TH STREET SAN BERNARDINO CA 94210; LINDA J HOHENSEE 25590 9TH STREET SAN BERNARDINO CA 94210
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/24/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LINDA J HOHENSEE
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431717IR
FBN 20170011575
The following person is doing business as: TEN X CONTRACTING 2037 N COLONY WAY SAN BERNARDINO, CA 92407; SARAH ELFAQIR 2037 N COLONY WAY SAN BERNARDINO, CA 92407
This business is conducted by an: INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SARAH ELFAQIR
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431718IR

FBN 20170011553
The following person is doing business as: JR REBAR 427 HIGHLAND LANE SUGARLOAF, CA 92386; PO BOX 5808SUGARLOAF, CA 92386; JOHN W ROBERTS 427 HIGHLAND LANE SUGARLOAF, CA 92386
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/27/2003
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/ JOHN W ROBERTS
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431719CH

FBN 20170011584
The following person is doing business as: VLLC 3450 E 4TH UNIT 1058 ONTARIO CA 91764; MICHAEL CASTANIN II 3450 E 4TH UNIT 1058 ONTARIO CA 91764
This business is conducted by an: 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/ MICHMICHAEL CASTANON II
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431720CH

FBN 20170011599
The following person is doing business as: SEREANTS CONSRUCTION AND RENTALS 309 EAST MONTROSE STREET RIALTO, CA 92376; CIPRIANO RODRIGUEZ 309 EAST MONTROSE STREET RIALTO, CA 92376
This business is conducted by an: 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/ CIPRIANO RODRIGUEZ
Statement filed with the County Clerk of San Bernardino on 10/16/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431721CH

FBN 20170011520
The following person is doing business as: THE CLEAN MEN 15067 OAK SPRING DR FONTANA CA 92336; CLEAN MEN, LLC, THE 15067 OAK SPRING DR FONTANA CA 92336
This business is conducted by an: A LIMITED LIABILITY COMPNAY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLEAN MEN,LLC, THE
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431722CH

FBN 20170011530
The following person is doing business as: TOGETHER ACHIEVING PUPOSE (TAP) 25612 BARTON ROAD LOMA LINDA, CA 92354; SHANTEAL JEFFERSON 1965 COULSTON STREET #35 LOMA LINDA, CA 92354
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/13/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANTEAL JEFFERSON
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431723MT

FBN 20170011511
The following person is doing business as: V.N.T.Y MUA 8977 FOOTHILL BLVD SUITE B RANCHO CUCAMONGA CA 91730; BLANCA O SAMPSON; BRITNEY N DIAZ 8977 FOOTHLL BLVD SUITE B RANCHO CUCAMONGA CA 91730
This business is conducted by an: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BLANCA O SAMPSON; BRITNEY N DIAZ
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431724MT

FBN 20170011537
The following person is doing business as: NATHAN’S TACOS & CATERING 1001 PINE AVE #23 REDLANDS CA 92373; NATHANAEL REYES 1001 PINE AVE #23 REDLANDS CA 92373
This business is conducted by an: 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/ NATHANAEL REYES
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431725

FBN 20170011527
The following person is doing business as: NT AUTO REPAIR 4748 W MISSION BLVD #B MONTCLAIR CA 91763; CYNTHIA J TAMBUNAN 4748 W MISSION BLVD #B MONTCLAIR CA 91763
This business is conducted by an: 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/ CYNTHIA J TAMNUNAN
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431726IR

FBN 20170011529
The following person is doing business as: CREATIVE REAL ESTATE SOLUTIONS, LLC 1266 N MT VERNON COLTON, CA 92324; HOME SWEET HOME SOLUTIONS, LLC 3006 S VERMONT AVE #479 LOS ANGELES, CA 90007
This business is conducted by an: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HOME SWEET HOME SOLUTIONS, LLC
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431727IR

FBN 20170011540
The following person is doing business as: MARCIANO’S TRUCKING 17967 CITRON AVENUE FONTANA, CA 92335; MARCIANO SANCHEZ ESTRADA 17967 CITRON AVENUE FONTANA, CA 92335
This business is conducted by an: 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/ MARCIANO SANCHEZ ESTRADA
Statement filed with the County Clerk of San Bernardino on 10/13/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431728IR

FBN 20170011448
The following person is doing business as: FOUR BROTHERS ENTERPRISES INC. 1257 DORAL CT. ONTARIO, CA 91761; FOUR BROTHERS ENTERPRISES, INC 1257 DORAL CT. ONTARIO, CA 91761
This business is conducted by an: 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/ FOUR BROTHERS ENTERPRISES, INC
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431729IR

FBN 20170011449
The following person is doing business as: PRN MEDICAL AND SERGICAL COVERAGE 1401 E. SAN ANTONIO DR. #304 COLTON CA 92324; DONALD R PIERRE 6 STONEGATE CIRCLE POMONA CA 91766
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/02/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONALD R PIERRE
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431730IR

FBN 20170011447
The following person is doing business as: AMMI HOME RENOVATIONS 7565 CLOVERHILL DRIVE HIGHLAND CA 92346; JUAN G AJCA 7565 CLOVERHILL DRIVE HIGHLAND CA 92346
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN G AJCA
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431731IR

FBN 20170011463
The following person is doing business as: VELAZQUEZ HANDY MAN 1011 ILLINOIS AVE COLTON CA 92324; EDUARDO E VELAZQUEZ 1011 ILLINOIS AVE COLTON CA 92324
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO E VELAZQUEZ
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431732MT

FBN 20170011478
The following person is doing business as: KEYOWN 7004 NEWPORT AVENUE FONTANA, CA 92336; 177 W SOUTH STREET #210 RIALTO, CA 92336; JOHN S BURKS 177 W SOUTH STREET #210 RIALTO, CA 92376
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN S BURKS
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431733MT

FBN 20170011465
The following person is doing business as: OROZCO CONSTRUCTION 2250 E. DARBY SPC #44 SAN BERNARDINO CA 92407; J GUADALUPE OROZCO-MENDEZ 2250E. CARBY SPC #44 SAN BERNARDINO CA 92407
This business is conducted by an: 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/ J GUADALUPE OROZCO-MENDEZ
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431734MT

FBN 20170011440
The following person is doing business as: CBABE’S CHEBE 10859 WILDERNESS DR ALTA LOMA, CA 91737; MARCIAANNE JONES-CALDWELL 10859 WILDERNESS DR ALTA LOMA, CA 91737
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARCIAANNE JONES-CALDWELL
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431735MT

FBN 20170011471
The following person is doing business as: MILLER CARE 17333 VALLEY BLVD SPC 7E FONTANA CA 92335; MICHELE N MILLER 17333 VALLEY BLVD SPC 7E FONTANA CA 92335
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHELE N MILLER
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431736CH

FBN 20170011488
The following person is doing business as: FUTURE GHOST CLOTHING; FUTURE GHOST LTD 5639 SUGAR MAPLE WAY FONTANA, CA 92336; MICHAEL A LIND 5639 SUGAR MAPLE WAY FONTANA, CA 92336
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL A LIND
Statement filed with the County Clerk of San Bernardino on 10/12/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/27; 11/03; 11/10& 11/17/2017 CNBB431737CH

Twentynine Palms Latest SBC City Being Forced To Accept Ward Systems

Twentynine Palms has been included in the rash of San Bernardino County’s cities being threatened with legal action if a demand that future city council elections be changed from at-large to district-based is not met. And it appears, at least tentatively, that city officials there will knuckle under to the pressure.
Already Chino Hills, Chino, Upland, Rancho Cucamonga, Fontana, Highland and Redlands have moved to change their election systems to create wards which can only be represented by those living within them and the constituents of which likewise live only within each particular confine.
Highland was the first San Bernardino County city served with a demand that it alter the way it elects its council members. The lawsuit was filed July 18, 2014 in San Bernardino Superior Court by a Lancaster-based lawyer, R. Rex Parris, in conjunction with the Malibu-based law firm Shenkman & Hughes and the Los Angeles-based Law Office of Milton C. Grimes on behalf of Lisa Garrett, a Latina resident of Highland. In response, the city put an initiative on the November 2014 ballot, Measure T, asking if the city’s residents were in favor of a ward system. Measure T went down to defeat, with 2,862 votes or 43.01 percent in favor and 3,793, or 56.99 percent opposed. The lawsuit proceeded and the city sought to assuage the demand by proposing to allow cumulative voting, in which each voter is given one vote for each contested position and is allowed to cast any or all of those votes for any one candidate, or spread the votes among the candidates. When the matter went to trial, despite making a finding that the socio-economic based rationale presented by the plaintiff’s attorneys to support the need for ward elections was irrelevant and that the plaintiff’s assertion that district voting was the only way to cure the alleged violation of the Voting Rights Act was false, San Bernardino Superior Court Judge David Cohn mandated that Highland adopt a ward system.
In December 2015 Kevin Shenkman, using the letterhead of his firm, Shenkman & Hughes, sent boilerplate letters to the cities of Chino, Upland and Rancho Cucamonga, among nearly a dozen others, noting the cities “relie[d] upon at-large election system[s] for electing candidates to [their] city council[s]” and charged that “voting within [those cities] is racially polarized, resulting in minority vote dilution, and therefore [those cities’] at large elections are violative of the California Voting Rights Act of 2001. It is our belief [those cities’] at-large system[s] dilute the ability of minority residents – particularly Latinos (a “protected class”) – to elect candidates of their choice or otherwise influence the outcome of [those cities’] council elections.” In those letters, Shenkman threatened to sue the cities “on behalf of residents” if those cities’ at-large council systems were not replaced by ones based on district representation.
To emphasize his point and raise the level of intimidation, Shenkman wrote, “As you may be aware, in 2012, we sued the City of Palmdale for violating the California Voting Rights Act. After an eight-day trial, we prevailed. After spending millions of dollars, a district-based remedy is ultimately being imposed upon the Palmdale city council (sic), with districts that combine all incumbents into one of four districts.”
The Mexican American Legal Defense and Educational Fund, known by its acronym MALDEF, also got in on the act, sending a letter to the Chino Hills City Council in August 2016 informing that body’s members that unspecified Hispanic residents of Chino Hills had complained of polarized voting in the community.
MALDEF attorney Matthew Barragen demanded that Chino Hills dispense with its at-large election system that had been in place since the city’s inception in 1991. Barragan maintained the at-large election system in Chino Hills interfered with Latino voters electing candidates that they favor. Barragan called upon the city council to adopt a resolution converting Chino Hills’ election process into one involving wards, threatening forthcoming legal action if the city council did not do just that.
The City of Chino Hills, which currently and formerly had Hispanics on its city council, responded by adopting an electoral map that meets the letter of the California Voting Rights Act but which created districts that actually make it less likely that a Latino or Latina will be elected to the city council. That is because Hispanics do not comprise anything approaching a plurality in Chino Hills. Moreover, the demographic distribution of the population in Chino Hills is such that constructing a Latino majority or plurality district would require an extraordinary feat of gerrymandering. While Hispanics in Chino Hills significantly outnumber the black population, 28.9 percent to 4.2 percent, Latinos are simultaneously outnumbered by both the white and Asian population in the city. According to the U.S. Census Bureau, in Chino Hills in 2014, the most recent year for which data is available, the Asian descent population stands at 31.8 percent and the white population at 50.7 percent. The district map drawn up and ratified by the city council in June provides for five districts, in all of which there is either a white or Asian-extraction plurality.
While many city officials and residents in cities where racially polarized voting has been alleged have denied those charges and expressed umbrage at the suggestion that there is systemic or institutionalized racial bias built into their political establishments, in recent years most have not resisted being forced into adopting ward systems. That is because a handful of California cities that resisted challenges made to their election systems under the California Voting Rights Act were unsuccessful in their legal defenses and were forced by the courts to pay substantial amounts to cover those legal fees.
The California Voter Rights Act confers a significant advantage upon plaintiffs using it to allege what is termed racially-polarized voting, such that even if the challenge does not succeed a plaintiff is not required to pay the prevailing city’s legal fees. Conversely, a city which fails to vindicate itself in the face of such a challenge must pay the legal fees of the prevailing party.
Twentynine Palms was recently served with a letter saying it was in violation of the California Voters Rights Act. If the city does not comply with a notice of intent to form electoral districts within 90 days, according to the letter, legal action will ensue.
The city has hired a demographer to determine its racial/ethnic mix. Council members will meet at 6 p.m. Tuesday, October 24 for their regularly scheduled meeting, at which they will consider action with regard to changing city council elections from at-large to district based.
The most recent demographic information on Twentynine Palms available to the Sentinel dates from 2012. It shows that 67.05 percent of the city’s population is white; the black or African-American population is 9.26 percent; the American Indian and Alaskan native population is 1.26 percent; the Asian population is 6.85 percent; and the Hispanic population is 21.83 percent.
Twentynine Palms is next scheduled to have a municipal election in November 2018, at which point the council posts now held by Dan Mintz, John Cole and McArthur Wright will be up for election.
Mark Gutglueck