Grand Terrace & Riverside Highland Water Reach Accommodation On Franchise Fees

Short of going to trial, the City of Grand Terrace and the Riverside Highland Water Company have come to a stipulated judgment resolving a disagreement between the two entities that grew out of the city’s insistence that the water utility pay a franchise fee it has avoided since the city’s incorporation in 1978.
A dispute arose in recent years regarding the city’s right to impose such a franchise fee upon Riverside-Highland for the use of city streets.
For years the city had neglected to impose any fee or surcharge on the water utility. But a few years back, city officials came to the realization that by virtue of the city’s accommodation of the company’s operations within its jurisdiction, it had such a right. As of last year, the City of Grand Terrace estimated it had forgone some half of a million dollars in revenue by not collecting franchise fees in the past. The company maintained that as a legally constituted local utility for more than a century it is exempt from paying such fees. The company resisted the city’s imposition of the fee in question, prompting the city to file suit against the company last year. In response, the company maintained it had no other option than to raise rates to pass on the burden of defraying the cost of the fees to its customers, which it claimed in a mailer it sent out to the city’s residents last November is tantamount to a tax and therefore constituted an illegitimate ploy by the city to raise taxes without a required vote of the city’s taxpayers.
The Riverside Highland Water Company was incorporated as a mutual water company by the State of California in 1898, and as such has provided domestic and irrigation water to the entirety of what is now the City of Grand Terrace, portions of the City of Colton and unincorporated areas of the counties of San Bernardino and Riverside, including Highgrove, which immediately borders Grand Terrace at the San Bernardino/Riverside County Line. The company claims that it obtained and perfected property rights which give the company authorization to transmit and distribute water to its shareholders over what is now public property in Grand Terrace. It obtained that right, the company maintains, through either express conveyance or by the application of law beginning 80 years prior to Grand Terrace incorporating as a city.
It was thus the Riverside Highland Water Company’s contention it has an easement to allow its pipes and appurtenances to remain in place beneath roads, sidewalks and other public properties in Grand Terrace. An easement is the right of an entity or individual to use land owned by another entity or individual for a specific purpose, even though the easement holder does not have title to the land in question. Easements are most often created explicitly by language contained in binding documents, although an easement can be implied, that is, taken to exist without being officially entered into by the landowner and the easement user and without being officially recorded. Such unrecorded easements are referred to as “implied easements,” are complex, and are subject to interpretation and determination by the courts, based primarily on the intention of the original parties, as well as the past use of the property in question.
Precipitating the showdown between the City of Grand Terrace and the Riverside Highland Water Company was a decision made by the California Supreme Court in June 2017 in the case of Jacks v. the City of Santa Barbara. In that matter the City of Santa Barbara sought to impose a one percent surcharge on top of the one-percent franchise fee the city already levied on Southern California Edison for the privilege to construct and use equipment along, over and under the city’s streets to distribute electricity. Southern California Edison agreed to the imposition of that additional levy only on the condition that it would be granted permission by the California Public Utilities Commission to impose on its customers an additional one percent surcharge. The California Public Utilities Commission allowed that surcharge on customers to be made. However, part of the arrangement contained a requirement that the City of Santa Barbara maintain half of the money it received from the surcharge in an account sequestered from its general fund and used expressly for an underground utilities fund. The city, however, diverted all of the surcharge money into its general fund, touching off a class action lawsuit brought under the name of Roland Jacks, a Southern California Edison customer. Jacks alleged that the surcharge was an illegal tax under Proposition 218, which requires voter approval of all local taxes. Jacks sought refunds of the charges collected to that point and discontinuation of the surcharge going forward. The city prevailed at the trial court level, successfully arguing that a franchise fee is not a tax under Proposition 218. Jacks appealed that decision to the California Court of Appeal Second Appellate District Division Six. The appellate court in 2015 reversed the trial court, ruling that the California Constitution, as amended by Proposition 218 prohibits local governments from imposing new or increased taxes without first obtaining voter consent, concluding that the one percent surcharge was an illegal tax masquerading as a franchise fee. The city appealed the appellate court’s ruling to the California Supreme Court. The Supreme Court undercut the plaintiff, ruling that franchise fees are not proceeds from taxes, the amount of a franchise fee need not be based on costs, cities are free to sell or lease their property, the fact that a franchise fee is collected for the purpose of generating revenue does not establish that the compensation paid for the property interests is a tax, and the plaintiff did not establish the claim that the surcharge is a tax.
Grand Terrace city officials, based upon the discovery that since its inception as a municipality in 1978 the city had not collected franchise fees, in 2016 initiated a dialogue with Riverside Highland Water Company officers about the city’s collection of a one percent franchise fee. The city stepped up that effort in April 2017. In June 2017, the California Supreme Court ruling in the Jacks case emboldened city officials further.
Grand Terrace city officials asserted that for the entire length of its existence as a municipal entity, the City of Grand Terrace had been sustaining costs relating to the city’s accommodation of the water company infrastructure, including having to repair or alter streets and sidewalks in the aftermath of excavations to repair, replace or upgrade pipes.
In response to the city’s promptings, the water company contended that it had been in place and delivering services to what became the city and the surrounding area for four-fifths of a century before the city incorporated, which gave the company immunity from any requirements that it defray the cost of damage to city assets as a consequence of utility operations. The company insisted that it predated the incorporation of the city and had utility easements that granted it unobstructed access to its system. The city asked the company to produce the documents memorializing those easements. The company was not able to provide that documentation.
The company claimed that the California Constitution allows utility companies to form in the absence of local government and thus without its permission and without being subject to its authority. The city conceded that point but insisted the California Constitution did not prohibit a local governmental entity from asserting its property rights once it is in existence. As the owner of the property, the city asserted it had a right to the fee.
The city said it would forego seeking reimbursement on the fees it has not collected, but intended to impose a fee going forward.
Andrew Turner of the Pasadena-based law firm of Lagerlof, Senecal, Gosney & Kruse filed suit in San Bernardino County Superior Court on behalf of the City of Grand Terrace on July 10, 2017, seeking “a declaration that the water company is obligated to obtain franchise from the city as a condition to operating its facilities in the city rights of way” along with reimbursement of the city’s costs in filing the lawsuit.
On November 28, 2017, the water company sent a letter to its customers, asserting that the property rights by which the company transmits and distributes water to its shareholders were acquired either by express conveyance or by operation of law approximately 80 years prior to the city’s incorporation in 1978 and that “Consequently, the City of Grand Terrace is – in a very real sense – suing its own residents for the authority to impose a new tax on your water bill.”
Grand Terrace Mayor Darcy McNaboe’s husband, Jim McNaboe, is the designated secretary/treasurer on the Riverside Highland Water Company’s board of directors. Darcy McNaboe abstained from voting with regard to the legal action relating to the Riverside Highland Water Company.
At its July 26, 2018 meeting, the Grand Terrace City Council ratified a stipulated judgment in the case, and authorized the release of a joint statement between the City of Grand Terrace and Riverside Highland Water Company.
According to Grand Terrace City Manager G. Harold Duffey, “In order to avoid prolonged litigation and to finally resolve the dispute, the parties wish to enter into a stipulated judgment. The parties agree to the following:
• The City of Grand Terrace is duly authorized under the Franchise Act of 1937 to charge utilities, including mutual water companies, a franchise fee for the use of city streets and rights of way;
• A franchise fee is a statutorily authorized charge or fee; if property imposed, it is not a tax;
• A prorated franchise fee of $11,500 shall be due September 1, 2018. Thereafter, annual franchise fee payments shall be due and paid by the Riverside Highland Water Company March 1 of each successive year, commencing March 1, 2019. The Riverside Highland Water Company shall pay to the city an annual franchise fee of $23,000.”
The Sentinel has obtained a copy of the stipulated judgment signed by Andrew D. Turner as the attorney for the plaintiff, the City of Grand Terrace, and Steven M. Kennedy, the attorney for the defendant, the Riverside Highland Water Company.
In addition to the commitment to make the prorated fee installation of $11,500 on September 1, 2018 and pay an annual franchise fee of $23,000 beginning in 2009, the stipulated judgment states, “The city hereby waives any claim against Riverside Highland Water Company for street cutting or other related fees for excavating in city streets that would have accrued prior to January 1, 2018. The city also waives any right it may have to collect a franchise fee, other than the franchise fee provided for herein, or other fee, charge, tax, or assessment from Riverside Highland Water Company relating to the subject matter of this litigation under any legal theory that may otherwise be available under the law, provided, however, that Riverside Highland Water Company will still be obligated to pay street cutting and related fees for future work performed in city streets.”
In their joint statement, the city and company propounded “To avoid prolonged litigation and incurring any additional legal costs, the city and Riverside Highland Water Company have entered into a stipulated judgment to forever resolve this ongoing dispute. As a result, the Riverside Highland Water Company has agreed to pay to the city an annual franchise fee in the amount of $23,000 (as may be periodically adjusted to reflect any future increases in Riverside Highland Water Company’s water consumption rates and bi-monthly meter charges). The Riverside Highland Water Company acknowledges that this mutually-negotiated franchise fee is not a tax and constitutes compensation for the use of government property, in this case, access to city streets to provide water delivery services to Riverside Highland Water Company customers.
The City of Grand Terrace acknowledges that the Riverside Highland Water Company is a mutual water company providing water utility services within the incorporated boundaries of the City of Grand Terrace, and that Riverside Highland Water Company and the city continue to collaborate to coordinate repairs to infrastructure within the city to maximize efficiency and extend the life of city’s and Riverside Highland Water Company’s infrastructure. The city acknowledges that Riverside Highland Water Company, upon notice by the city, consistently pays its street cut fees and has no outstanding obligations to the City of Grand Terrace. The city further acknowledges that it will not seek to collect any other fee, tax, charge, or assessment from Riverside Highland Water Company relating to the use of city streets.”
The statement continues, “The city council of the City of Grand Terrace and the board of directors of the Riverside Highland Water Company acknowledge that both parties are committed to work together toward the delivery of quality services to maintain the quality of life for residents and business owners within the City of Grand Terrace.”
Mark Gutglueck

With Both Cheeks Smitten On Prayer Issue, CVUSD Turns To Supreme Court

Undeterred by two resounding defeats in Riverside Federal Court in 2016 and once again last month before the Ninth Circuit Court in San Francisco, the devoutly religious faction of the Chino Valley school board prevailed in a 3-2 vote on August 1 calling for the district to throw one last Hail Mary pass into the end zone by petitioning the United States Supreme Court to reconsider the case for allowing celebrations of Christian belief to remain as an intrinsic element of school district functions.
For more than a decade the board of education with the Chino Valley Unified School District has tested the boundary of permissible religious advocacy at its public functions. In 2008, with the election of James Na, a Chinese immigrant who considers the United States to be the fulfillment of Biblical prophecy by which the values of the Kingdom of God have become manifest upon earth, that tendency stepped up a notch. It intensified further still with the 2012 election of Andrew Cruz to the school board.
From the school board dais Na and Cruz would frequently urge those in attendance to calibrate their own code of behavior with the instruction laid out by the Word of the Lord in the Good Book, and they would commonly take recourse in Biblical passages. At one point during a meeting in January 2014, Na said everyone should ‘surrender themselves to God’s will. Everyone who does not know Jesus, go find Him.”
Not to be outdone, Cruz on more than one occasion has reminded those in attendance at the board’s meetings that “Jesus Christ is the truth and the way and the light. Jesus Christ died for our sins, according to the Scripture, and he was buried and he was raised on the third day, according to the Scripture. Lord, hear my prayer, listen to my cry for mercy; in your faithfulness and righteousness come to my relief. Do not bring your servant into judgment, for no one living is righteous before you. The enemy pursues me, he crushes me to the ground; he makes me dwell in the darkness like those long dead. So my spirit grows faint within me; my heart within me is dismayed. I remember the days of long ago; I meditate on all your works and consider what your hands have done. I spread out my hands to you; I thirst for you like a parched land. Answer me quickly, Lord; my spirit fails. Do not hide your face from me or I will be like those who go down to the pit.”
Na and Andrew Cruz are members of the Chino Hills Calvary Chapel, a church led by the Reverend Jack Hibbs. Hibbs evinces a denominationalist attitude, which holds that Christians have a duty to take over public office and promote their religious beliefs.
Hibbs made an object demonstration of the impact his brand of evangelism can effectuate when in 2010, through an extension of his church known as the Watchman Industry and with Na’s assistance, he successfully lobbied the school board to include Bible study classes as part of the district’s high school curriculum. In 2014, Hibbs further galvanized the voters among Chino Hills Calvary Chapel’s 10,000 members to go to the polls and elect to the school board yet another of his congregation’s members, Sylvia Orosco.
Just days after Orosco’s election but before she was sworn in and while the position she would take up was still held by Charles Dickie, on November 13, 2014, the Freedom From Religion Foundation of Madison, Wisconsin filed suit in Federal Court in Riverside against the district on behalf of two named plaintiffs, Larry Maldonado and Mike Anderson, and 21 unnamed plaintiffs who asserted they were alienated or intimidated at school board meetings because of the insistence of some district officials to engage in so-called Christian witnessing, including “prayers, Bible readings and proselytizing.”
The plaintiffs asked for an injunction against the intrusion of religiosity into the conducting of district business.
Although all board members and the district collectively were identified as defendants, the suit cited Na and Cruz for their routine practice of quoting Biblical passages and making other religious references.
Na and Cruz were able to convince the remainder of the board that the district would not sustain any costs or liability as a consequence of defending against the suit, and in January 2015 the board voted 3-2 against hiring the law firm which normally represents it in court. Instead, the district engaged the Sacramento-based Pacific Justice Institute for $1 to defend the district in the civil lawsuit.
The Pacific Justice Institute, founded and led by Brad Dacus, touts itself as a public interest law firm that “handles cases addressing religious freedom, including church and private school rights issues, curtailments to evangelism by the government, harassment because of religious faith, employers attacked for their religious-based policies [and] students and teachers’ rights to share their faith at public schools.”
The case went before Federal Judge Jesus Bernal, who on February 18, 2016 issued an encyclical in which he rejected the Pacific Justice Institute’s arguments that the district’s policy of celebrating the beliefs of a majority of the board did not violate the plaintiffs’ rights to attend district board meetings and participate in other district and school functions without being subjected to an intensive round of religious advocacy. Bernal ordered the Chino Unified School District Board to discontinue its overt and constant references to Christianity during its public meetings and refrain forthwith from inserting religion into official proceedings.
“The court finds… permitting religious prayer in board meetings, and the policy and custom of reciting prayers, Bible readings, and proselytizing at board meetings, constitute unconstitutional government endorsements of religion in violation of plaintiffs’ First Amendment rights,” Bernal wrote. “Defendant board members are enjoined from conducting, permitting or otherwise endorsing school-sponsored prayer in board meetings.”
The board had claimed its actions are protected by the legislative prayer exception, and volunteer chaplains could be permitted to open each legislative session with a prayer.
But Bernal called the argument “meritless,” saying, “The legislative exception does not apply to prayer at school board meetings.”
Bernal held that the nature of the school board made it even more imperative that it not break down the constitutional wall between state and church.
“The risk that a student will feel coerced by the board’s policy and practice of religious prayer is even higher here than at football games or graduations,” Bernal stated. “The school board possesses an inherently authoritarian position with respect to the students. The board metes out discipline and awards at these meetings, and sets school policies that directly and immediately affect the students’ lives.”
Bernal awarded the Freedom From Religion Foundation’s legal team $202,425.00 in attorney’s fees and $546.70 in costs to be paid by the district.
Despite that setback, Na, Cruz and Orozco, buttressed by Hibbs and the parishioners at Calvary Chapel, were persuaded to fight on. Dispensing with the representation of the Pacific Justice Institute, the school board majority on March 7, 2016 opted to be represented by another Christian advocacy attorney, Robert Tyler of the Murrieta-based law firm Tyler & Bursch, to handle the appeal of Bernal’s ruling.
In pursuing the appeal, the school board reasserted its rights to proselytize during public forums, hinging its argument on the basis of the 2014 5-4 decision by the U.S. Supreme Court in the case of Town of Greece v. Galloway. In the Greece case the Supreme Court held that public officials can open public meetings with prayers — even explicitly Christian ones — if the government agency does not discriminate against minority faiths when choosing who may offer a prayer and the prayer does not coerce participation from nonbelievers. Nevertheless, in the majority opinion in the Greece/Galloway case, Supreme Court Justice Anthony Kennedy made clear that prayer was acceptable only when it is offered “during the ceremonial portion of the town’s meeting. Board members are not engaged in policymaking at this time, but in more general functions, such as swearing in new police officers, inducting high school athletes into the town hall of fame, and presenting proclamations to volunteers, civic groups, and senior citizens. It is a moment for town leaders to recognize the achievements of their constituents and the aspects of community life that are worth celebrating.”
Accordingly, Tyler sought and obtained from the American Center For Law And Justice an amicus curiae brief filed on May 3, 2017 in which Francis Manion, Geoffrey Surtees, Edward L. White III and Erik Zimmerman propounded on behalf of the American Center For Law And Justice their contention that in its response to the lawsuit filed by the Freedom From Religion Foundation, the district and its school board were merely seeking to preserve its invocation policy at board meetings. The American Center For Law And Justice sought to draw a distinction between previous Supreme Court and other rulings banning prayer in school and the act of sanctifying the quasi-legislative action of the school board. In this way, the amicus curiae brief held, the matter at issue was “essentially more of a ‘legislative-prayer case’ than a ‘school-prayer matter.’”
According to Manion, Surtees, White and Zimmerman, American legislative bodies have incorporated invocations into their proceedings from the outset of the country’s existence. The Supreme Court, they said, has previously “acknowledged the fact that ‘the Continental Congress, beginning in 1774, adopted the traditional procedure of opening its sessions with a prayer offered by a paid chaplain.’ The United States Congress elected chaplains and authorized the payment of their salaries within months of the passage of the Constitution. As the [Supreme] Court explained, ‘[c]learly the men who wrote the First Amendment Religion Clauses did not view paid legislative chaplains and opening prayers as a violation of that amendment, for the practice of opening sessions with prayer has continued without interruption ever since that early session of Congress.”
Manion, Surtees, White and Zimmerman further noted that “Most state legislatures have also opened with prayer since the time they were created.”
Since the Supreme Court upheld the Town of Galloway’s council’s right, as a deliberative and legislative body, to hold invocations at the outsets of its meetings, the same principle applies to the Chino Valley Unified School District Board of Trustees, acting in its legislative capacity, Manion, Surtees, White and Zimmerman asserted. “Because school boards are deliberative public bodies, Supreme Court decisions addressing legislative prayer— Marsh [another public prayer case] and
Galloway —should control this case, and not cases dealing with student prayer. The location of a school board meeting does not alter the fact that it is a deliberative public body. While children might often be present at school board meetings, they do not constitute the principal audience of the meeting. Children were present at town council meetings in Galloway, but that fact did not change the outcome,” according to the amicus curiae brief.
A three-judge panel of the U.S. 9th Circuit Court of Appeals considered the appeal, finding the arguments propounded by Tyler along with Manion, Surtees, White and Zimmerman unpersuasive, not the least because of the fashion in which they sought to minimize the extent to which Na and Cruz went far beyond offering a simple convocation at the opening of the meetings and instead subjected those present to what was tantamount to Christian indoctrination. On July 25, 2018, the 9th Circuit panel upheld in its entirety Bernal’s 2016 ruling. 9th Circuit Judges M. Margaret McKeown and Kim McLane Wardlaw and Colorado District Judge Wiley Y. Daniel said the Chino Valley School Board must desist in incorporating prayers, proselytizing and the citation of Christian Scripture as elements of its meetings. The court noted the frequent presence of children at the meetings who are obliged to attend because of presentations or participation in the items being taken up by the board. The proselytizing could have an undue influence on them, the panel said. “These prayers typically take place before groups of schoolchildren whose attendance is not truly voluntary and whose relationship to school district officials, including the board, is not one of full parity,” according to the decision, which stated that the school board meetings fulfill a further “function as extensions of the educational experience of the district’s public schools. The audience and timing of the prayers, as well as the religious preaching at the board meetings, diverge from the legislative-prayer tradition. “Unlike a session of Congress or a state legislature, or a meeting of a town board, the Chino Valley board meetings function as extensions of the educational experience of the district’s public schools.”
Though the Greece/Galloway decision on which the district based its appeal made clear that all religious affiliations had to be respected in such prayer sessions if they were to be conducted, the predominant number of the Chino Valley Unified School District religious references were Christian ones, slighting other religious minority groups within the district such as Buddhists, Jews, and Moslems as well as atheists and agnostics, the appellate court held.
The 9th Circuit Court cited the principle established in the 1971 case of Lemon v. Kurtzman in which the Supreme Court ruled that legislation relating to religion must have a secular purpose and should not be primarily intended to advance or inhibit any religion and further not create “excessive government entanglement” with religion as was clearly the case with the religious-angled utterances of some of the members of the Chino Valley Unified School District Board of Trustees.
According to the 9th Circuit Court, the Establishment Clause of the 1st Amendment to the U.S. Constitution limits the degree to which believers of one faith can conscript others to go along with its rituals in a public setting, and it held that the board can solemnify its proceedings without the Christian references.
“The Establishment Clause, grounded in experiences of persecution, affirms the fundamental truth that no matter what an individual’s religious beliefs, he has a valued place in the political community,” the 9th Circuit said.
Nevertheless, on August 1, after more than two hours in closed session discussions, Na, Cruz and Orosco voted not to accept the 9th Circuit as having the final authority on whether the school board’s members can make public expression of their religious beliefs at school board meetings.
With board members Irene Hernandez-Blair and Pam Feix dissenting, Na, Cruz and Orozco gave direction to Superintendent Norm Enfield to have Tyler press on with a petition seeking the U.S. Supreme Court to conduct an en banc review of the 9th Circuit’s ruling. This would bring the issue in front of all nine members of the Supreme Court rather than a two-or-three member panel thereof, ensuring what the board hopes will be a comprehensive revisiting of all of the issues.
Based on statements made by Tyler, Na, Cruz and Orozco, they have faith that the concept of public prayer will resonate more positively among the increasingly conservative members of the U.S. Supreme Court than did it with three judges based in San Francisco and with Bernal, a Yale and Stanford Law-educated jurist appointed by President Barack Obama they consider to be a liberal.
While Tyler is not charging the city for his legal services, the $202,971.70 awarded to the Freedom From Religion Foundation has yet to paid, and this does not include further lawyer’s fees accrued during the appeal to the 9th Circuit. If the matter is accepted for review by the Supreme Court and the district does not prevail, this would compound the costs, very likely to $600,000 or more.
Hibbs has created an entity, the Let Us Pray Foundation, which said it would assist with the district’s legal costs. It has reportedly raised in the neighborhood of $100,000 for that purpose.
-Mark Gutglueck

Parry’s False Prairie Clover

The Parry Dalea, known as Parry’s False Prairie-clover is a species of flowering plant in the legume family with delicate purple and whitish pea-flowers arranged into delicate spikes known by scientific name Marina parryi or alternately Dalea parryi. Parry’s false prairie-clover is native to the deserts of the southwestern United States and northern Mexico.
Marina parryi is a relatively inconspicuous plant, with slender stems and well separated leaves, though the stems often overlap to create a clump.
A perennial herb, it produces stiff, branching stems 8 to 32 inches centimeters long. It is coated with reddish glands and rough hairs. The leaves are compound, made up of several pairs of small oval leaflets no more than 6 millimeters long. The grayish-green and pinnately compound leaves are composed of one small, oval, rounded, or egg-shaped terminal leaflet and 5 to 12 pairs of opposite side leaflets, all ovate to nearly round, flat, less than a quarter of an inch in length, and also gland-dotted. Leaflet margins may be reddish.
The inflorescence is a narrow, elongated cluster extending over the uppermost 1 to 4 inches of the stem; flowers at the base of the cluster bloom earliest. The flower’s raceme is of deep blue and white bicolored flowers each under a centimeter long. The calyx lobes are shorter than the calyx tube. The corolla is around a quarter of an inch long, and all petals are purple towards the outer edges and white at the center. The largest petals are the keel. The main flowering of early spring is often followed by a second bloom in the fall.
Because it is so small and slender it usually requires careful searching, best done in mid to late spring.

From: Wikipedia, fireflyforest.com, /fieldguide and www.americansouthwest.net

Grace Bernal’s California Style: Lined

Style 08 10 pngThe heat is on in California and it isn’t going away anytime soon. Well, maybe in October!  We’re in the heat of summer and the alternative to  black is all about the graphic stripes. It  looks lined up when everyone’s walking. Graphics are great and a thing of the future. Lines are reminiscent of art and how lines and shapes make many various designs. The popular pieces are long striped dresses. They make a stunning statement. Stripes are always eye catching and they are classic too. Some stripes go in different directions and it looks even more futuristic this way.  The horizontals are okay if you’re small, but it’s not a good idea to get into a horizontal if you’re a size ten or over. But if you’re over a size ten and are  going to stripe a pose, choose the vertical stripes.Style 08 10 Verticals accentuate the curvier figures in a beautiful way. A solid top always helps cut the line. Stripes are at their peak and this is summer for now.

 “I am a little obsessed with stripes.” -Emilia Wickstead

 

August 10 SBC Legal Notices

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180008231
The following person(s) is(are) doing business as: Ace Advantage, 9851 8th St Suite D, Rancho Cucamonga, CA 91730, Paul J Kerrigan, 10210 Baseline Rd Spc 281, Alta Loma, CA 91701
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/Paul J Kerrigan
This statement was filed with the County Clerk of San Bernardino on: 7/18/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/1/2009
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).
7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Roger Gonzalez, Sr
NO. PROPS1800534
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Roger Gonzalez, Sr.
A PETITION FOR PROBATE has been filed by Nenette Gonzalez, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Nenette Gonzalez be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on September 10, 2018 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District – Probate Division.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
In Pro Per : Nenette Gonzalez
5089 Bandera Street,
Montclair, CA 91763
Telephone No: 909-746-1145
San Bernardino County Sentinel
07/20/2018, 07/27/2018, 08/03/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1818330
TO ALL INTERESTED PERSONS: Petitioner Donald Nicholas Cabrera Arbelaez filed with this court for a decree changing names as follows:
Donald Nicholas Cabrera Arbelaez to Nicolas Cabrera Arbelaez.
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: 08/30/2018
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: July 16, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 07/20/2018, 07/27/2018, 08/03/2018, 08/10/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180007408
The following person(s) is(are) doing business as: Repletics Apparel, 1819 Rancho Hills Drive, Chino Hills, CA 91709, Davin B Moreno, 1819 Rancho Hills Drive, Chino Hills, CA 91709Dexter B Moreno, 1819 Rancho Hills Drive, Chino Hills, CA 91709
Business is Conducted By: A General Partnership
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/Davin B Moreno
This statement was filed with the County Clerk of San Bernardino on: 6/25/2018
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/ADC
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).
7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180008266
The following person(s) is(are) doing business as: PROYECTO AGUILA, 16564 San Jacinto Ave, Fontana, CA 92336, Maria L Miranda, 16564 San Jacinto Ave, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Maria L. Miranda
This statement was filed with the County Clerk of San Bernardino on: 7/18/2018
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/BI
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).
7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180007444
The following person(s) is(are) doing business as: Love My Character, 1568 Eucalyptus Dr, Highland, CA 92346, Chara J Grigsby, 1568 Eucalyptus Dr, Highland, CA 92346
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/Chara J Grigsby
This statement was filed with the County Clerk of San Bernardino on: 6/25/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/16/2013
County Clerk, s/BI
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).
7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018
CORRECTED FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180005983
The following person(s) is(are) doing business as: SOCAL APPRAISAL SOLUTIONS, 33940 Golden Crown Way, Yucaipa, CA 92399, Lesley A Kukulka, 1322 Monterey St, Redlands, CA 92373Michael Carillo, 33940 Golden Crown Way, Yucaipa, CA 92399
Business is Conducted By: A General Partnership
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/Lesley A Kukulka
This statement was filed with the County Clerk of San Bernardino on: 5/22/2018
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/GM
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).
06/08/2018, 06/15/2018, 06/20/2018, 06/27/2018
Corrected: 7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018
CORRECTED FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180005525
The following person(s) is(are) doing business as: SA’CHA MONAY, GORGEOUS GYRLS, 14671 Stageline Ln, Fontana, CA 92336, Sacha M Daugherty, 14671 Stageline Ln, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Sa’cha M. Daugherty
This statement was filed with the County Clerk of San Bernardino on: 5/10/2018
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/DOM
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).
06/08/2018, 06/15/2018, 06/20/2018, 06/27/2018
Corrected:7/20/2018, 7/27/2018, 8/3/2018, 8/10/2018
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS 1812478
TO ALL INTERESTED PERSONS: Petitioner Maria Anita Negrete filed a petition with this court for a decree changing names as follows:
Maria Anita Negrete to Mary Anne Negrete.
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: 09/12/2018
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: July 20, 2018
Michael Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 07/20/2018, 07/27/2018, 08/03/2018 & 8/10, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF SALLY L CARROLL, CASE NO. PROPS1800683 To all heirs, beneficiaries, creditors, and contingent creditors of SALLY L CARROLL and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by ASHTON EUGENE CARROLL in the Superior Court of California, County of SAN BERNARDINO, requesting that ASHTON EUGENE CARROLL be appointed as personal representative to administer the estate of SALLY L CARROLL. 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. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on AUGUST 30, 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: ASHTON EUGENE CARROLL 1001 TRUJILLO LN. COLTON, CA 92324 Telephone: 213-921-9042 IN PRO PER
Published in the San Bernardino County Sentinel 7/27, 8/03 & 8/10, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF NANCY MAK
Case No. PROPS1800674
To all heirs, benefi-ciaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NANCY MAK
A PETITION FOR PROBATE has been filed by Andy Bora Mao in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE re-quests that Andy Bora Mao be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the pro-posed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on August 28, 2018 at 8:30 AM in Dept. No. S36 located at 247 W. Third St., San Bernardino, CA 92415.
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 appear-ance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contin-gent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal au-thority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAM-INE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
LALIT KUNDANI ESQ
SBN 240382
KIRAN SOHAL ESQ
SBN 303254
KUNDANI CHANG
KHINDA WILSON LLP
155 N RIVERVIEW DR
STE 212
ANAHEIM HILLS CA 92808
CN951585 MAK
Published in the San Bernardino County Sentinel on July 27, August 3 & August 10, 2018
FBN 20180008314
The following entity is doing business as: LOPEZ MOBILE NOTARY [and] CALIFORNIA VOTERS GUIDE 4853 SAN BERNARDINO MONTCLAIR, CA 91763 Mailing Address: PO BOX 141 MONTCLAIR, CA 91763 LORO ENTERPRISES LLC 4853 SAN BERNARDINO MONTCLAIR, CA 91763
Business is Conducted By: A LIMITED LIABILITY COMPANY
Began Transacting Business: N/A
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN LOPEZ
This statement was filed with the County Clerk of San Bernardino on: 7/19/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 7/27, 8/03, 8/10 & 8/17, 2018
FBN 20180007711
The following entity is doing business as: SOVEREIGN GRACE IMPACT MINISTRIES 635 W F ST COLTON, CA 92324 SOVEREIGN GRACE IMPACT MINISTRIES 635 W F ST COLTON, CA 92324
Business is Conducted By: A CORPORATION
Began Transacting Business: 7/01/2018
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/ Ruben Cimental
This statement was filed with the County Clerk of San Bernardino on: 7/02/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 7/27, 8/03, 8/10 & 8/17, 2018

SUMMONS (CITACION JUDICIAL)
NOTICE TO DEFENDANT:
(AVISO AL DEMANDADO):
CHU-JAN CHENG, an individual; HSIANG-MEN CHENG, an individual; MARILYN RUFF, an individual; JOE MILLER INC dba RE/MAX ADVANTAGE, PAUL CHENG, an individual, HSI WEN LEE, an individual, and Does 3 through 50, inclusive.
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
RAUL ONATE; JESSICA ARELANO
CASE NUMBER (NUMERO DEL CASO) CIVDS 1600468
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una liamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin lines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso on contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
CASE NUMBER (NUMERO DEL CASO) CIVDS 1600468
The name and address of the court is:
San Bernardino County Superior Court
247 West Third Street
San Bernardino, California 92415-0210
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es)
CHARLES M FARANO
243A LAKEVIEW AVENUE
PLACENTIA, CA 92870
Telephone: (714) 854-9860
Date: JUNE 01, 2018
Clerk (SECRETARIO): Regina Chanez
Published in San Bernardino County Sentinel on: 7/27, 8/03, 8/10 & 8/17, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1818957
TO ALL INTERESTED PERSONS:Petitioner: Uriel Velazquez filed with this court for a decree changing names as follows:
Uriel Velazquez aka Hector Manuel Velazquez to Hector Manuel Uriel Velazquez.
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: 09/06/2018
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: July 20, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 07/27/2018, 08/03/2018, 08/10/2018, 08/17/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1819437
TO ALL INTERESTED PERSONS Petitioner Garcia, Anthony Beltran filed with this court for a decree changing names as follows:
Garcia, Anthony Beltran to Beltran Garcia, Anthony
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: 09/06/2018
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: July 26, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 07/27/2018, 08/03/2018, 08/10/2018 & 08/17/2018.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1819025
TO ALL INTERESTED PERSONS:Petitioner: Hugo Flores filed with this court for a decree changing names as follows:
Hugo Flores to Hugo Valenzuela.
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: 09/04/2018
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: July 23, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 07/27/2018, 08/03/2018, 08/10/2018, 08/17/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180007658
The following person(s) is(are) doing business as: J. Dela Productions, 13360 Harper Place, Fontana, CA 92336, Jeffrey Dela Cruz, 13360 Harper Place, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jeffrey Dela Cruz
This statement was filed with the County Clerk of San Bernardino on: 6/29/2018
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/BI
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).
7/27/2018, 8/3/2018, 8/10/2018, 8/17/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180008409
The following person(s) is(are) doing business as: Sassy & Chic E., 1360 East D Street #12B, Ontario, CA 91764, Ebony T Pearson, 1360 East D 12B, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ebony T Pearson
This statement was filed with the County Clerk of San Bernardino on: 7/23/2018
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/GM++
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).
7/27/2018, 8/3/2018, 8/10/2018, 8/17/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180007511
The following person(s) is(are) doing business as: West United Builder, 2019 E Boca Raton Ct, Ontario, CA 91761, Juan J Escamilla, 2019 E Boca Raton Ct, 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/Juan J Escamilla
This statement was filed with the County Clerk of San Bernardino on: 6/27/2018
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/GM
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).
7/27/2018, 8/3/2018, 8/10/2018, 8/17/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180008080
The following person(s) is(are) doing business as: So Cal Rebar, 10262 Ironwood Ct, Rancho Cucamonga, CA 91730, David M Samano, 10262 Ironwood Ct, Rancho Cucamonga, CA 91730
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/David M Samano
This statement was filed with the County Clerk of San Bernardino on: 7/12/2018
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/FB
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).
7/27/2018, 8/3/2018, 8/10/2018, 8/17/2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF GUADALUPE NAVARRO
CASE NO. PROPS1800698 To all heirs, beneficiaries, creditors, and contingent creditors of GUADALUPE NAVARRO and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MARIA VICTORIA BLACKWELL in the Superior Court of California, County of SAN BERNARDINO, requesting that MARIA VICTORIA BLACKWELL be appointed as personal representative to administer the estate of GUADALUPE NAVARRO.
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.
A hearing on the petition will be held in this court as follows:
09/05/2018 9:30 a.m. 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
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.
Attorney for petitioner:
MICHAEL C. MADDUX, ESQ. SBN: 185434
LAW OFFICE OF MICHAEL C. MADDUX,
1894 COMMERCECENTER DR. W SUITE 108 SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350 Fax No: (909) 890-0106
MIKEMADDUXLAW@GMAIL.COM
Published in San Bernardino County Sentinel
08/03/2018, 08/10/2018 & 08/17/2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF TOM BARTLETT JONES, aka TOM B. JONES aka TOM JONES
CASE NO. PROPS1800488
To all heirs, beneficiaries, creditors, and contingent creditors of TOM BARTLETT JONES, aka TOM B. JONES aka TOM JONES and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by KARRIEM JONES and MYNEKOHOA CANDACE BARRY in the Superior Court of California, County of SAN BERNARDINO, requesting that KARRIEM JONES and MYNEKOHOA CANDACE BARRY be appointed as personal representative to administer the estate of the decedent.
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 11/15/2018 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.
Attorney For The Petitioner: DAVID M. GROSSMAN 819 N. MOUNTAIN AVENUE, SUITE 111 UPLAND, CA 91786 Telephone: (909) 949-2812
Published in SAN BERNARDINO COUNTY SENTINEL on 08/03/2018, 08/10/2018, & 08/17/2018.
NOTICE OF HEARING – DECEDENT’S ESTATE OR TRUST
PROPS1700960
ESTATE OF MAURINE TINNEY AKA GERTRUDE AMMONS, DECEDENT
NOTICE is given that LARRY WAYNE AMMONS has filed REPORT OF SALE AND PETITION FOR ORDER CONFIRMING SALE OF REAL PRPERTY
You may refer to the filed documents for more information. (Some documents filed with the court are confidential.)
A HEARING on the matter will held as follows;
Date: 09/12/2018 Time: 8;30 AM Dept.: S-36
Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
Attorney for petitioner:
MICHAEL C. MADDUX, ESQ. SBN: 185434
LAW OFFICE OF MICHAEL C. MADDUX,
1894 COMMERCECENTER DR. W SUITE 108 SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350 Fax No: (909) 890-0106
MIKEMADDUXLAW@GMAIL.COM
Published in San Bernardino County Sentinel
08/03/2018, 08/10/2018 & 08/17/2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Diana L. Roman, aka Diana Lee Roman, aka Diana Roman
CASE NO. PROPS1800701
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Diana L. Roman, aka Diana Lee Roman, aka Diana Roman
A PETITION FOR PROBATE has been filed by Kristina M. Roman in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Kristina M. Roman be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: a. Date: September 25, 2018 at 8:30 am in Dept. S35. Address of court: located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
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 section 58(b) 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.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
Evelyn M. Leathers
41 Corporate Park, Suite 320,
Irvine, CA 92606
Telephone No: (714) 543-6829
Published in San Bernardino County Sentinel
08/03/2018, 08/10/2018, 08/17/2018

SUMMONS – (CITACION JUDICIAL)
NOTICE TO DEFENDANT: Christopher J. Fisher, Jamaal A. Fisher and the Estate of Crystal Renette James
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLANTIFF: The Prudential Insurance Company of America
(LO ESTA DEMANDANDO EL DEMANDANTE):
CASE NUMBER (NUMERO DEL CASO) CIVDS1800031
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una liamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin lines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso on contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is:
Superior Court of California, County of San Bernardino
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es)
Stacy L. Fode / Collette M. Tesauro
Brown Law Group
600 B Street, Suite 1650,
San Diego, CA 92101
Telephone: (619) 330 – 1700
Attorney For (Name): The Prudential Insurance Company of America
DATE (Fecha): Jan 03, 2018
Clerk (Secretario), by Cuauhtemoc Nunez, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 08/03/2018, 08/10/2018, 08/17/2018, 08/24/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1819623
TO ALL INTERESTED PERSONS:Petitioner: Leroy David Zimmerman filed with this court for a decree changing names as follows:
Leroy David Zimmerman to David Leroy Zimmerman.
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: 09/10/2018
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: July 30, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 08/03/2018, 08/10/2018, 08/17/2018, 08/24/2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180006106
The following person(s) is(are) doing business as: Honey + Lemon Clothing, 618 Garfield Way, Redlands, CA 92373, 618 Garfield Way, Redlands, CA 92373, Destiny R Zaremba, 4836 Central Ave, Riverside, CA 92504Linda T Woodhouse, 618 Garfield Way, Redlands, CA 92373
Business is Conducted By: A General Partnership
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/Destiny R. Zaremba
This statement was filed with the County Clerk of San Bernardino on: 5/23/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/8/2017
County Clerk, s/DOM
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).
6/22/2018, 6/29/2018, 7/6/2018, 7/13/2018
Corrected: 08/03/2018, 08/10/2018, 08/17/2018, 08/24/2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Russell E. Blewett
CASE NO. PROPS1800715
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Russell E. Blewett
A PETITION FOR PROBATE has been filed by Lori Nielson in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Lori Nielson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: a. Date: September 04, 2018 at 8:30 am in Dept. S36. Address of court: located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
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 section 58(b) 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.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
Lori Nielson
(In Pro Per)
9256 S.V.L. Box,
Victorville, CA 92395
Telephone No: (760) 559-5529
Published in San Bernardino County Sentinel
08/10/2018, 08/17/2018, 08/24/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1819889
TO ALL INTERESTED PERSONS:Petitioner: Jacquelyn Danielle Ortiz filed with this court for a decree changing names as follows:
Jacquelyn Danielle Ortiz to Jacquelyn Danielle Garza.
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: 09/13/2018
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: Aug 2, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 08/10/2018, 08/17/2018, 08/24/2018, 08/31/18 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1820127
TO ALL INTERESTED PERSONS:Petitioner: Josefina Resueno Padua filed with this court for a decree changing names as follows:
Josefina Resueno Padua to Josefina Amazona Padua.
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: 09/17/2018
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: July 30, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 08/10/2018, 08/17/2018, 08/24/2018, 08/31/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1820127
TO ALL INTERESTED PERSONS:Petitioner: Josefina Resueno Padua filed with this court for a decree changing names as follows:
Josefina Resueno Padua to Josefina Amazona Padua.
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: 09/17/2018
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: July 30, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 08/10/2018, 08/17/2018, 08/24/2018, 08/31/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180008050
The following person(s) is(are) doing business as: Angie’s Reg, 32999 Yucaipa Blvd Ste 120, Yucaipa, CA 92399, Angela M Aragundi, 13740 Ontario Ave Rt 1, 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/Angela Aragundi
This statement was filed with the County Clerk of San Bernardino on: 7/12/2018
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/GM
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).
8/10/2018, 8/17/2018, 8/24/2018, 8/31/2018

FBN 20180008196
The following entity is doing business as: OLIVE’S COOKIE CART 12207 CENTRAL AVE CHINO, CA 91710 NAOMI C ADELMAN 7340 HENBANE STREET RANCHO CUCAMONGA, CA 91739
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business: N/A
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/ Naomi Adelman
This statement was filed with the County Clerk of San Bernardino on: 7/17/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 8/10, 8/17, 8/24 & 8/31, 2018
FBN 20180008891
The following entity is doing business as: ALLWISE CARE REFERRAL AGENCY 2714 S. MONTEGO APT. G ONTARIO, CA 91761 ALLWISE CARE COMPANION, INC 2714 S. MONTEGO APT. G ONTARIO, CA 91761
Business is Conducted By: A CORPORATION
Began Transacting Business: N/A
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/ Wendell T. Uson
This statement was filed with the County Clerk of San Bernardino on: 8/06/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 8/10, 8/17, 8/24 & 8/31, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1820127
TO ALL INTERESTED PERSONS: Petitioner JOSEFINA RESUENO PADUA filed with this court for a decree changing names as follows:
JOSEFINA RESUENO PADUA to JOSEFINA AMAZONA PADUA
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: 09/17/2018
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: August 3, 2018
MICHAEL A. SACHS
Judge of the Superior Court.
Published in the San Bernardino County Sentinel 8/10, 8/17, 8/24 & 8/31, 2018
FBN20180007941
The following person is doing business as: BOSS’D UP BARBER/HAIR SALON 27000 E. BASELINE ST UNIT E HIGHLAND CA 92346; LOANA M PETERS 27000 E BASELINE ST UNIT E HIGHLAND CA 92346; JEFFERY L THOMAS 27000 BASELINE ST UNIT E HIGHLAND CA 92346
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/ LOANA M PETERS, WIFE OWNER
Statement filed with the County Clerk of San Bernardino on: 07/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281801MT

FBN 20180007953
The following person is doing business as: MINIMALIST LIFESTYLE LLC 11215 EXETER STREET LOMA LINDA, CA 92354; MINIMALIST LIFESTYLE LLC 11215 EXETER STREET LOMA LINDA, CA 92354
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/ VASILICA STOIAN, CEO
Statement filed with the County Clerk of San Bernardino on: 07/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB271802MT

FBN 20180007931
The following person is doing business as: PRO STOP TEST ONLY 5260 LAS FLORES DR. SUITE C CHINO CA 91710; RISE TO SUCCESS INC. 708 W. MILL ST #J SAN BERNARDINO CA 92410
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/ CANDE C DIAZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB271803CH

FBN 20180007991
The following person is doing business as: & DIM SUM 4200 CHINO HILLS PKWY #675 CHINO HILLS CA, 91709; Z & W DING SHEING, INC. 18351 COLIMA RD STE 658 ROWLAND HEIGHTS, CA 91748
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/ SHIWEN ZHU, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281804MT

FBN 20180007932
The following person is doing business as: KD BARTENDING 11351 KINGSTON LN. POMONA CA 91766; KIARA Z DELGADO 11351 KINGSTON LN. POMONA CA 91766
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/ KIARA Z DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281805CH

FBN 20180007934
The following person is doing business as: THE DIPLOMAT BAR AND GRILL 8916 E. FOOTHILL BLVD. SUITE K RANCHO CUCAMONGA, CA 91730; [MAILING ADDRESS: 1204 FOOTHILL BLVD. LA VERNE, CA 91750]; BALADY INVESTMENTS INC. 1204 FOOTHILL BLV. LA VERNE, CA 91750
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/ KOUCHAKIAN JOE, PRESIDENT/ CEO
Statement filed with the County Clerk of San Bernardino on: 07/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281806CH

FBN 20180007913
The following person is doing business as: KV& ASSOCIATES REALTY 3175 SEDONA COURT BLDG E ONTARIO, CA 91764; VICTOR M GUERRERO 3175 SEDONA CT BLDG 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: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 GUERRERO
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281807IR

FBN 20180007910
The following person is doing business as: JARED’S MOBILE AUTO DETAILING 13247 FOOTHILL BLVD 13205 RANCHO CUCAMONGA, CA 91739; EMILIO LOPEZ- LOZANO 13247 FOOTHILL BLVD 13205 RANCHO CUCAMONGA CA, 91739
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMILIO LOPEZ LOZANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281808IR

FBN 20180007889
The following person is doing business as: PROFESSIONAL HOSE SOLUTIONS 14538 INDIAN PAINT BRUSH RD ADELANTO CA 92301; JESUS J AVALOS GARCIA 14538 INDIAN PAINT BRUSH RD 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/ JESUS J AVALOS GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281809IR

FBN 20180007899
The following person is doing business as: NAMASTE NAIL SANCTUARY RANCHO CUCAMONGA 8048 MONET AVE. SUITE 120 RANCHO CUCAMONGA, CA 91739;[ MAILING ADRESS 7041 WHITEWOOD DRIVE FONTANA, CA 92336]; INLAND EMPIRE NAILS, LLC 7041 WHITEWOOD DRIVE FONTANA CA 92336
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/ TIFFANY MARR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281810CH

FBN 20180007917
The following person is doing business as: TAN AND GREEN INVESTIGATIONS 10855 CHURCH ST #1207 RANCHO CUCAMONGA, CA 91730; ANDREW G DE BONDT 10855 CHURCH ST 31207 RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRREW G DE BONDT
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281811CH

FBN 20180007922
The following person is doing business as: GB INVESTIGATIONS & RECOVERY 15101 FAIRFIELD RANCH RD #7113 CHINO HILLS CA 91709; GREGORY P BOLING 15101 FAIRFIELD RANCH RD #7113 CHINO HILLS CA 91709
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GREGORY BOLING, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281812CH

FBN 20180007921
The following person is doing business as: ELIZALDE AUTO REPAIR 15254 SEQUOIA AVE FONTANA CA 92335; ALFONZO ELIZALDE 15254 SEQUOIA AVE FONTANA CA 92335; MARIA ELIZALDE 15254 SEQUOIA AVE FONTANA CA 92335
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/19/2005
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/ MICHAEL ELIZALDE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281813CH

FBN 20180007901
The following person is doing business as: IEHI EYEBALL INSPECTIONS 6289 NAPA AVE RANCHO CUCAMONGA, CA 91701; ERNEST MARTINEZ 6289 NAPA AVE RANCHO CUCAMONGA, 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: 08/17/2001
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/ ERNEST MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281814CH

FBN 20180007904
The following person is doing business as: J B EXHAUST CENTER 810 S VINE AVE ONTARIO, CA 91762; CARLOS PASILLAS DIAZ 3200 E HOLLINGWORTH ST WEST COVINA, CA 91792; ROSALBA V PASILLAS 3200 E HOLLINGWORTH ST WEST COVINA, CA 91792
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/09/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSALBA V PASILLAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281815CH

FBN 20180007961
The following person is doing business as: SUPERIOR CARPET CARE 16050 VALENCIA CT FONTANA, CA 92335; [MAILING ADDRESS PO BOX 1997 RANCHO CUCAMONGA, CA 91729]; MAR ESTHER VASQUE 16050 VALENCIA CT #2 FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2003
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/ MAR ESTHER VASQUEZ
Statement filed with the County Clerk of San Bernardino on: 07/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281816IR

FBN 20180008068
The following person is doing business as: TACTICAL OPERATIONS AGENCY 638 N. FLORES ST SAN BERNARDINO, CA 92411; TEOFILO I MEDINA 638 N. FLORES ST SAN BERNARDINO, CA 92411
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TEOFILO I MEDINA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281817MT

FBN 20180008060
The following person is doing business as: LA MICHOACANA DELICIOUS ICE CREAM 4594 UNIVERSITY PKWY SUITE A SAN BERNARDINO CA 92407; LA MICHOACANA DELICIOUS ICE CREAM INC. 26288 DATE 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/ JESSICA CHAGOYA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 07/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281818CH

FBN 20180008074
The following person is doing business as: E A P S E 14836 ROSETOWN AVE FONTANA CA 92336; [ MAILING ADDRESS P.O. BOX 1138 FONTANA CA 92334]; PAUL A BAILEY 14836 ROSETOWN AVE FONTANA CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL A BAILEY
Statement filed with the County Clerk of San Bernardino on: 07/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281819CH

FBN20180008008
The following person is doing business as: DONUT CLUB 4012 GRAND AVE, STE G CHINO CA 91710; [ MAILING ADRESS 4012 GRAND AVE, STE G CHINO CA 91710]; SENG SAO 4012 GRAND AVE, STE G 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: 07/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SENG SAO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281820CH

FBN 20180008234
The following person is doing business as: JP MOBILE 1310 S. RIVERSIDE AVE SUITE 3G RIALTO CA 92376; JASON PARRA 1310 S. RIVERSIDE AVE. SUITE 3G 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/ JASON PARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/20; 07/27; 08/03 & 08/10/2018 CNBB281821IR

FBN20180008225
The following person is doing business as: CLEVELANDMETZ REAL ESTATE 9330 BASELINE ROAD, SUITE 100 RANCHO CUCAMONGA, CA, 91701;[ MAILING ADDRESS 9330 BASELINE ROAD, SUITE 100 RANCHO CUCAMONGA, CA 91701]; CLEVELAND METZ INVESTMENT BROKERAGE, INC. 9330 BASELINE ROAD, STE 100 RANCHO CUCAMONGA, CA 91701.
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/ CHARLES CLEVELAND, CEO
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291801CH

FBN 20180008256
The following person is doing business as: L J CLEANING SERVICE 2391 SECRET DRIVE RUNNING SPRINGS, CA, 92382;[ MAILING ADDRESS P.O. BOX 1557 RUNNING SPRINGS, CA 92382]; DAVID JOHNSTON 2391 SECRET DRIVE RUNNING SPRINGS CA 92382.
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 JOHNSTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291802CH

FBN 20180008218
The following person is doing business as: EXECUTIVE PLUMBING 1517 E. OLIVE ST. ONTARIO CA, 91764; MICHAEL J GARCIA 1517 E. OLIVE ST. 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/ MICHAEL J. GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291803IR

FBN 20180008235
The following person is doing business as: GERMAN WELDING SOLUTIONS 1695 JERYL AVE COLTON CA, 92324; ISMAEL G ARAUJO YEPIS 1695 JERYL AVE COLTON CA 92324
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISMAEL G. ARAUJO YEPIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB281804MT

FBN 20180008234
The following person is doing business as: JP MOBILE 1310 S. RIVERSIDE AVE. SUITE 3G RIALTO CA, 92376; JASON PARRA 1310 S. RIVERSIDE AVE. SUITE 3G 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/ JASON PARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291805IR

FBN 20180008269
The following person is doing business as: ULTRA FUNDRAISERS 6582 DARCENA ST CHINO CA, 91710; LIQUID CLEAN SO-CAL LLC 6582 DARCENA ST CHINO CA 91710
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/ JONATHAN CRUZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291806IR

FBN 20180008228
The following person is doing business as: AUTO WRENCH 17756 MAIN ST HESPERIA CA, 92345; RECTIFIED AUTO & DIESEL INC. 17756 MAIN ST HESPERIA CA 92345
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 M. HENNA
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291807MT

FBN 20180008221
The following person is doing business as: UP KING OF KINGS TRANSPORTATION 4400 HOLT BLVD SP 9 MONTCLAIR, CA 91763;[ MAILING ADDRESS PO BOX 816 POMONA, CA 91769]; FACUNDO MENDEZ REYES 4400 HOLT BLVD SP 9 MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FACUNDO MENDEZ REYES
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291808CH

FBN 20180008232
The following person is doing business as: MISSION SMOG CHECK 1393 W MISSION BLVD ONTARIO, CA 91762; JAMES J PANZARELLA 10638 RAMONA AVE MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES J PANZARELLA
Statement filed with the County Clerk of San Bernardino on: 07/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291809CH

FBN 20180008302
The following person is doing business as: PROVINCE INSURANCE AGENCY 8253 SIERRA AVE SUITE 103 FONTANA, CA 92335;[MAILING ADDRESS 1693 W PHILLIPS DR POMONA, CA 91766; EDGAR SALGUERO 1693 W PHILLIPS DR POMONA, CA 91766
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/ EDGAR SALGUERO
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291810MT

FBN 20180008307
The following person is doing business as: RPB CONSTRUCTION 35134 FAITH DR YUCAIPA, CA 92399;[ MAILING ADDRESS 35134 FAITH DR YUCAIPA, CA 92399]; ROBERT P BECHTOLD 35134 FAITH DR 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/ ROBERT BECHTOLD
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291811IR

FBN 20180008343
The following person is doing business as: CBD HEMP 218 E. HIGHLAND AVE. SUITE C SAN BERNARDINO, CA 92404; FLOWER420.INC. 130 S MOUNTAIN AVE STE C 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/ NELSON H. ROMERO, CEO
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291812IR

FBN 20180008306
The following person is doing business as: MAMA DOG COLLARS AND APPAREL 8200 HAVEN AVE APT #5304 RANCHO CUCAMONGA CA 91730; VERONICA ALDAZ 8200 HAVEN AVE APT #5304 RANCHO CUCAMONGA CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/19/2005
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/ VERONICA ALDAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291813CH

FBN 20180008345
The following person is doing business as: BABY DOLL LUXURY HAIR; BABY DOLL LASHES 9105 MONTE VISTA AVENUE MONTCLAIR, CA 91739; BABY DOLL LUXURY HAIR, INC. 9105 MONTE VISTA AVE MONTCLAIR, CA 91739
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/02/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STARR CODD, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291814CH

FBN 20180008208
The following person is doing business as: THREE STAR BARBER SHOP AND BEAUTY 425 W FOOTHILL BLVD SUITE B RIALTO CA 92376; LEOBARDO HERNANDEZ 429 E ALLEN 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: 07/22/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEOBARDO HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291815CH

FBN 20180008438
The following person is doing business as: KINDNESS BEAUTY SALON 1249 N VINEYARDAVE ONTARIO CA 91764; ADRIANA CASTILLO 11896 BRIARCLIFF AVE 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/ ADRIANA CASTILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291816CH

FBN 20180008434
The following person is doing business as: INDUSTRIAL SUPPORT SYSTEMS 8606 LIVE OAK AVE FONTANA CA 92335; FONTANA RESOURCES AT WORK 8608 LIVE OAK AVE FONTANA CA 92335
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/13/1976
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA E. ANDERSON, CEO
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291817IR

FBN 20180008451
The following person is doing business as: JAGDISH CHANDER KAIMLA AMERICAN TRANSPORT; J C K AMERICAN TRANSPORT 5572 ELECTRIC AVE SAN BERNARDINO CA 92407; AZAD PWAR 5572 ELECTRIC AVE 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/ AZAD PAWAR; OWNER
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291818IR

FBN 20180008432
The following person is doing business as: ROD BROTHERS ELECTRIC 3556 BURNING TREE DR ONTARIO CA 91761; ROD BROTHERS GROUP, INC. 3556 BURNING TREE DR ONTARIO CA 91761
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IVAN RODRIGUEZ
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291819MT

FBN20180008442
The following person is doing business as: HILLTOP MANUFACTURING 703 E. SANTAFE STREET SAN BERNARDINO CA 92408;[ MAILING ADDRESS P.O BOX 10716 SAN BERNARDINO CA 92423]; CRAIG M GEARY 703 E. SANTAFE STREET 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: 05/10/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRAIG M. GEARY, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291820MT

FBN 20180008466
The following person is doing business as: AMERICA YOUNG POWER FOOD INC. 4032 BLAIR RIDGE DRIVE CHINO HILLS CA 91709;[ MAILING ADDRESS 18249 E VALLEY BLVD LA PUENTE CA 91744]; AMERICA YOSEMITE NETWORK SOLUTIONS, INC. 18249 E VALLEY BLVD LA PUENTE CA 91744
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/ KAN ZHANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291821MT

FBN 20180008425
The following person is doing business as: GENERAL CONTRACTOR GENS 1277 W KING ST SAN BERNARDINO, CA 92410; ELMA NEPOMUCENO 1277 W KING 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/ ELMA NEPOMUCENO
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291822MT

FBN 20180008389
The following person is doing business as: CABO LOGISTICS 552 SILVER STAR CIR COLTON, CA 92324;[ MAILING ADDRESS PO BOX 4222 RANCHO CUCAMONGA, CA 91729]; FABIAN VEGA 4115 LOUETTA RD APT 4205 SPRING, TX 77388
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/04/2012
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/ FABIAN VEGA
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291823IR

FBN 20180008393
The following person is doing business as: J & C SERVICES 16195 OWEN ST FONTANA, CA 92335; YESENIA E CRUZ 16195 OWEN ST FONTANA, CA 92335; RICARDO A CRUZ 16195 OWEN ST FONTANA, CA 92335
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/ RICARDO A CRUZ
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291824IR

FBN 20180008405
The following person is doing business as: RAFAEL SANCHEZ OSORIO TRUCKING 17424 VINE ST. FONTANA CA 92335; RAFAEL SANCHEZ OSORIO 17424 VINE ST. FONTANA CA, 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAFAEL SANCHEZ OSORIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291825IR

FBN 20180007210
The following person is doing business as: ZAZUETA BOY’S MAINTENANCE 1395 W 15 ST SAN BERNARDINO CA 92411; CARLOS E ZAZUETA 1395 W 15 ST SAN BERNARDINO CA 92411; MONICA R ZAZUETA 1395 W 15 ST SAN BERNARDINO CA 92411
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/ CARLOS E. ZAZUETA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291826MT

FBN 20180008422
The following person is doing business as: CHAPMAN INVESTMENT PROPERTIES 235 WEST VIRGINIA AVE SAN BERNARDINO CA 92408;[ MAILING ADDRESS P.O BOX 2561 SAN BERNARDINO CA 92405]; JAMES E CHAPMAN JR 235 WEST VIRGINIA AVE 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: 10/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES E. CHAPMAN JR
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291827MT

FBN 20180008102
The following person is doing business as: MIKEL’S DONUTS & SUBS 18480 VALLEY BLVD. BLOOMINGTON, CA 92316; MIKELS #1, INC. 18480 VALLEY BLVD. BLOOMINGTON, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA C. GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291828MT

FBN 20180008406
The following person is doing business as: ALIBELE 9225 FONTANA AVE FONTANA, CA 92335; VANESSA REINOSO 9225 FONTANA AVE FONTANA CA 92235
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/13/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VANESSA REINOSO
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291829MT

FBN 20180008399
The following person is doing business as: NAVARRO’S ELITE WINDOW CLEANING 1123 W. PINEDALE AVE RIALTO CA 92376;[ MAILING ADDRESS 6072 DE LA VISTA RIVERSIDE CA 92509]; MARK A NAVARRO 1123 PINELAND 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK A. NAVARRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291830MT

FBN 20180008429
The following person is doing business as: MEZZA GROUP; MEZZA PUBLICATIONS; VITTO BEATS; AMADOR FOUNDATION; SISTERSISTER MNISTRIES; PRESTIGE MORTGAGE & REAL ESTATE CONSULTING 14663 MARIST LANE CHINO CA 91710; AILEEN E MEZZA 14663 MARIST LANE CHINO CA 91710; JULIO H MEZZA JR 14663 MARIST LANE CHINO CA 91710
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/ AILEEN E MEZZA, WIFE
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291831CH

FBN 20180008401
The following person is doing business as: VILLA PHARMACY 326 E. HOLT BLVD., #E ONTARIO CA 91761; CAL2000 PHARMACY, INC. 886 D W FOOTHILL BLVD. 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/ RICHARD YONG, CEO
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291832CH

FBN 20180008394
The following person is doing business as: E – COM ENTERPRISE 705 SONORA ST SAN BERNARDINO, CA 92404; LOGAN PHILLIPS 705 SONORA ST SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LOGAN PHILLIPS
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291833CH

FBN 20180008415
The following person is doing business as: FLIPWOLF 123 E. 9TH ST. SUITE 300 UPLAND, CA 91786; REALTY 24 SEVEN.COM, INC. 123 E 9TH ST SUITE 300 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/ JOSE ANTONIO DIAZ, CEO
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291834CH

FBN 20180008411
The following person is doing business as: RA INDUSTRIAL WATER 10950 CHURCH ST APT 722 RANCHO CUCAMONGA CA 91730; RUBEN APODACA 10950 CHURCH ST APT 722 RANCHO CUCAMONGA CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN APODACA
Statement filed with the County Clerk of San Bernardino on: 07/23/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291835CH

FBN 20180008202
The following person is doing business as: PERFECTLY NATURAL 8780 KNOLLWOOD DRIVE RANCHO CUCAMONGA CA 91730; LACEY M MCGOWAN 8780 KNOLLWOOD DRIVE RANCHO CUCAMONGA CA 91730; CRYSTAL S MERCADO 8780 KNOLLWOOD DRIVE RANCHO CUCAMONGA CA 91730
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRYSTAL S MERCADO
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291836MT

FBN 20180008171
The following person is doing business as: SOLID FRAMING 209 GLEAN AVON DR CEDAR GLEN, CA 92321;[ MAILING ADDRESS PO BOX 561 CEDAR GLEN, CA 92321]; MANUEL A ROSALES 209 GLEN AVON DR CEDAR GLEN, CA 92321
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MANUEL A. ROSALES
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291837IR

FBN 20180008193
The following person is doing business as: CASA RUBIO’S MEXICAN GRILL 8812 BASELINE RD RANCHO CUCAMONGA CA 91701; MELISSA D LLAMAS 7951 ETIWANDA AVE APT 4101 RANCHO CUCAMONGA CA 91739; ADRIANA RUBIO 7951 ETIWANDA AVE APT 4101 RANCHO CUCAMONGA CA 91739
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/ MELISSA D LLAMAS
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291838CH

FBN 20180008204
The following person is doing business as: O C BAE 302 W G ST APT 58 ONTARIO CA 91762; SHADONNA R. WALKER 302 W G ST APT 58 ONTARIO CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHADONNA R. WALKER
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291839CH

FBN 20180008206
The following person is doing business as: CHILDREN DENTAL FUNZONE 5 9810 SIERRA AVE STE D FONTANA CA 92335; RODEF DENTAL CORPORATION 8950 OLYMPIC BLVD #343 BEVERLY HILLS CA 9211
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/ KAN ZHANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291840JL

FBN 20180008143
The following person is doing business as: HANA’S MANE LOVE 141 WEST FOOTHILL BLVD. SUITE C UPLAND CA 91786; HANA R SIGNOR 141 WEST FOOTHILL BLVD. SUITE C UPLAND CA 91786
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HANA R. SIGNOR
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291841IR

FBN 20180008149
The following person is doing business as: F & J AUTO SALES 1680 SOUTH E ST SAN BERNARDINO CA 92408; GODOFREDO VASQUEZ 1680 SOUTH E ST 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/ GODOFREDO VASQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291842MT

FBN 20180008137
The following person is doing business as: CB HEATING & AIR CONDITIONING 11251 SIERRA AVE #2E-431 FONTANA CA 92337; CHADI BEAINI 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/ CHADI BEAINI, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291843MT

FBN 20180008126
The following person is doing business as: KC RENOVATION INC 1266 W ROSEWOOD CT APT B ONTARIO CA 91762; KC RENOVATION 1266 W ROSEWOOD CT APT B ONTARIO CA 91762
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAREN GONSALES HERRERA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291844CH

FBN 20180008152
The following person is doing business as: LITTLE PICASSO 9541 ACACIA AVE FONTANA, CA 92335; OTILIA D FERNANDEZ 9541 ACACIA AVE FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OTILIA D FERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291845CH

FBN 20180008151
The following person is doing business as: YUCAIPA RESIDENTAL CARE 33556 BRUSHY HALLOW DR. YUCAIPA CA 92399; MIRA DURRANI 33556 BRUSHY HALLOW DR. 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/ MIRA DURRANI, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291846CH

FBN 20180008114
The following person is doing business as: LILY’S BOUTIQUE 632 SOUTH MT. VERNON AVENUE SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 11934 KNOEFLER AVENUE RIVERSIDE, CA 92505]; YESSICA E MEJIA 11934 KNOEFLER DRIVE RIVERSIDE, CA 92505
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/ YESSICA E. MEJIA
Statement filed with the County Clerk of San Bernardino on: 07/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291847IR

FBN 20180008106
The following person is doing business as: SCEPTER AUTO GROUP 1680 SOUTH E STREET SUITE B-41 SAN BERNARDINO CA 92408; SCEPTER INTERGRATED STRATEGIES INC. 5535 N PINNACLES LN SAN BERNARDINO CA 92407
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/ CHARLES WILLIAMS
Statement filed with the County Clerk of San Bernardino on: 07/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291848CH

FBN 20180008110
The following person is doing business as: NATIONAL RECOVERY SOLUTIONS 1370 VALLEY VISTA DR SUITE 200 DIAMOND BAR CA 91765; PHILICA CIOTTI 1370 VALLEY VISTA DR SUITE 200 DIAMOND BAR CA 91765; JOYCE ARCE 1370 VALLEY VISTA DR SUITE 200 DIAMOND BAR CA 91765
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/ PHILICIA CIOTTI, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291849CH

FBN20180008293
The following person is doing business as: GORDON HAY, INC. – DAIRIES 16395 SO EUCLID AVE CHINO CA 91708; GORDON HAY, INC 16395 EUCLID AVE CHINO CA 91708.
This business is conducted by: A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRAIG GORDON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301801MT

FBN 20180008557
The following person is doing business as: EL TIBURON MARISCOS ESTILO SONORA 360 W. FOOTHILL BLVD UPLAND CA 91786; ALBERT K ARREOLA 950 N. DUESENBERG DR. #5216 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/ ALBERT K. ARREOLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301802IR

FBN 2018000842
The following person is doing business as: STOP N GO REGISTRATION SERVICES 280 S STATE HWY 173 STE D LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS 273 E 2ND ST SAN BERNARDINO CA 92408]; STEVE SERRATOS 273 E 2ND ST SAN BERNARDINO CA 92408; JOEL M SERRATOS 273 E 2ND ST SAN BERNARDINO CA 92408.
This business is conducted by: A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/05/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL M SERRATOS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301803IR

FBN 20180008537
The following person is doing business as: CASPER ENTERPRISES 5045 ORCHARD MONTCLAIR CA 91763;[ MAILING ADDRESS PO BOX 2074 MONTCLAIR CA 91763]; RICK K CASPER 5045 ORCHARD MONTCLAIR CA 91763
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/17/1995
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICKK CASPER, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301804IR

FBN 20180008506
The following person is doing business as: CHE VEGANOS 16503 CADENCE LANE FONTANA CA 92336; YOLANDA TYMKOWICZ 16503 CADENCE LANE 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/ YOLANDA TYMKOWICZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301805CH

FBN 20180008541
The following person is doing business as: TAG GLOBAL 8352 KIMBALL AVENUE HANGER#3 CHINO CA 91708; WHITE HORSE WORLD WIDE LLC 2161 EAST AVION ST. ONTARIO CA 91761
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/ DOUGLAS J. CROWTHER, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301806MT

FBN 20180008531
The following person is doing business as: MORENO COURIER 9740 BRIARWOOD AVE FONTANA, CA 92335; ANGEL MORENO 9740 BRIARWOOD AVE FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 MORENO
Statement filed with the County Clerk of San Bernardino on: 07/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301807MT

FBN 20180008489
The following person is doing business as: SOLANA VILLA 1414- 1446 E. CITRUS STREET SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2306 S. FAIRVIEW STREET SANTA ANA. CA 92704]; TRIPLE STAR COMPANY, LLC 1859 W REDFOX RD SANTA ANA, CA 92704
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/ TAMMY DOAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301808MT

FBN 20180008496
The following person is doing business as: ANDRES BARAJAS-ARIAS 250 N. LINDEN AVE SPACE#236 RIALTO, CA 92376; ANDRES BARAJAS ARIAS 250 N. LINDEN AVE SPACE#236 RIALTO, CA 92376; SAMUEL BARAJAS ARIAS 250 N. LINDEN AVE SPACE#236 RIALTO, CA 92376
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/ ANDRES BARAJAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301809MT

FBN 20180008508
The following person is doing business as: KING OREA’S AUTO BODY SHOP 16546 CERES AVE STE #5 FONTANA, CA 92335; FRANKLIN OREA ALVARADO 16546 CERES AVE STE #5 FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANKLIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301810MT

FBN 20180008514
The following person is doing business as: EL BURRITO MEXICAN FOOD #3 1095 WEST COLTON AVENUE REDLANDS, CA 92374; THEODORE H NECE 23 BOW C STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/1974
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THEODORE H NECE
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301811IR

FBN 20180008495
The following person is doing business as: LAS ISLAS MARIAS ONTARIO 1133 W 6TH ST ONTARIO, CA 91762;[ MAILING ADDRESS 10706 JAGGERY ST FONTANA, CA 92337]; WILLIAM F HERRERA 1532E 75TH ST LOS ANGELES, CA 90001; JORGE A RAMIREZ 10706 JAGGERT ST FONTANA, CA 92337.
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/ WILLIAM F HERRERA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301812CH

FBN 20180008510
The following person is doing business as: GREAT OUTDOOR DEALS 4035 BRYANT LN CHINO, CA 91710; JOSEPH R LOPEZ 4035 BRYANT LN 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/ JOSEPH R LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301813CH

FBN 20180008475
The following person is doing business as: LIL FOREIGNERS 311 N PLACER PRVADO ONTARIO, CA 91764; DARWIN AMADOR 311 N PLACER PRIVADO 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/ DARWIN AMADOR
Statement filed with the County Clerk of San Bernardino on: 07/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301814CH

FBN 20180008520
The following person is doing business as: CALIFORNIA TRANSITIONAL SERVICES 2087 MESA ST SAN BERNARDINO, CA 92407; RICHARD W ROGERS JR 2087 MESA ST SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ROGERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301815CH

FBN 20180008378
The following person is doing business as: COLOR ME MELO; COLOR ME MELO MOBILE PAINT PARTIES; COLOR ME MELO STUDIOS 555 NORTH BENSON AVENUE UPLAND, CA 91786;[ MAILING ADDRESS 6530 ACEY STREET EASTVALE, CA 92880]; MELANIE D SMITH 6530 ACEY STREET EASTVALE, CA 92880
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/ MELANIE D. SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301816CH

FBN 20180008377
The following person is doing business as: LULUBELLE’S COFFEE HOUSE & BAKERY 31617 PLEASANT DR RUNNING SPRINGS, CA 92382; LULUBELLE’S MOUNTAIN BANANA BREAD, LLC 1063 CAREOUSEL RD. LAKE ARROWHEAD, CA 92352
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: 08/13/1976
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 DIGIOVANNI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301817CH

FBN 20180008375
The following person is doing business as: WILLS ART STORE 1255 W COLTON #539 REDLANDS, CA 92374;[ MAILING ADDRESS 1255 W COLTON #539 REDLANDS, CA 92374]; WJAMESCO LLC 1255 W COLTON #539 REDLANDS, CA 92374
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/ WILLIE JAMES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301818CH

FBN 20180008362
The following person is doing business as: DESERT DENTIST 14661 MAIN ST HESPERIA, CA 92345; E KIM DENTAL CORP 21580 BEAR VALLEY RD. STE B2-2 APPLE VALLEY, CA 92308
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/ EUGENIE KIM, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301819CH

FBN20180008361
The following person is doing business as: SMILE DENTAL 12190 PERRIS BLVD, STE D. MORENO VALLEY, CA 92557; E KIM DENTAL CORP 21580 BEAR VALLEY RD. STE B2-2 APPLE VALLEY, CA 92308
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/ EUGENIE KIM, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301820CH

FBN 20180008359
The following person is doing business as: MADRIGAL TRUCKING. LLC 8041 GRACE AVE FONTANA, CA 92336; MADRIGAL TRUCKING, LLC 8041 GRACE AVE FONTANA, CA 92336
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/ JUAN MADRIGAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301821MT

FBN 20180008583
The following person is doing business as: WRESTLR N SELLER 2381 GENEVIEVE ST SAN BERNARDINO, CA 92405; OSCAR BRISENO 2381 GENEVIEVE ST 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/ OSCAR BRISENO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301822CH

FBN 20180008712
The following person is doing business as: G S STRIPING 1081 W 23 ST UPLAND, CA 91784; GARY D SALVADORE 1081 W 23 ST UPLAND, CA 91784
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/22/2012
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/ GARY D. SALVADORE, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301823MT

FBN 20180008713
The following person is doing business as: MMJSDT 9932 RANCHO RD ADELANTO, CA 92301; CALIFORNIA CULTIVATORS CLUB, INC. 3815 ALONZO AVE ENCINO, CA 91316.
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/ BENJAMIN DONEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301824DC

FBN 20180008706
The following person is doing business as: THE PEST ARMY 595 S SOBOBA AVE SAN JACINTO, CA 92583;[ MAILING ADDRESS 595 S SOBOBA AVE SAN JACINTO, CA 92583]; ARTURO RAMOS 595 S SOBOBA AVE SAN JACINTO, CA 92583
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARTURO RAMOS
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301825CV

FBN 20180008717
The following person is doing business as: YUCAIPA FOODMART 76 12045 BRYANT STREET YUCAIPA, CA 92399; MAHMOOD HUSSAIN 12045 BRYANT STREET YUCAIPA, CA 92399; TAHIRA MAHMOOD 12045 BRYANT STREET YUCAIPA, CA 92399.
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/12/2004
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/ MAHMOOD HUSSAIN, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301826CV

FBN 20180008688
The following person is doing business as: KATO ELECTRIC MFG CO.LTD 539 W 25TH ST SAN BERNARDINO, CA 92405; WARNISHA M WINSLETT 1274 W 24TH ST 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/ WARNISHA M WINSLETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301827CH

FBN 20180008678
The following person is doing business as: LYRIC ENTERTAINMENT COMPANY 16185 VIHO ROAD APPLE VALLEY, CA 92307; KANIKA A COWENS 16185 VIHO ROAD APPLE VALLEY, CA 92307
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/ KANIKA A COWENS
Statement filed with the County Clerk of San Bernardino on: 07/31/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301828CH

FBN 20180008638
The following person is doing business as: GREEN X SYNTHETIC PRODUCTS 10050 6TH ST SUITE L RANCHO CUCAMONGA, CA 91730; GREEN X TURF & LANDSCAPING 8561 LA GRANDE ST RANCHO CUCAMONGA, CA 91701
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/ VERONICA MORALES CORTEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301829MT

FBN 20180008620
The following person is doing business as: HASKINS TRUCKING AND TRANSPORTATION 10808 FOOTHILL BLVD #256 RANCHO CUCAMONGA, CA 91730; KEITH M HASKINS 10808 FOOTHILL BLVD #256 RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEITH M. HASKINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301830MT

FBN 20180008615
The following person is doing business as: GOD WITH US HOA JANITORIAL 1108 E. ELMA ST ONTARIO, CA 91764; BIGLER S FUENTES 1108 E. ELMA ST 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/ BIGLER S. FUENTES, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301831MT

FBN 20180008641
The following person is doing business as: KATAS TRUCKING 1036 S RIVERSIDE AVE APT. 145 RIALTO, CA 92376; JORGE O NOLASCO 1036 S RIVERSIDE AVE APT .145 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/ JORGE O. NOLASCO
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301832CH

FBN 20180008693
The following person is doing business as: VELAZQUEZ BOUTIQUE 444 E FOOTHILL BLVD #B RIALTO, CA 92376; GRISELDA VELAZQUEZ 8600 CITRUS AVE #168 FONTANA, CA 92335.
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GRISELDA VELAZQUEZ
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301833CH
FBN 20180008651
The following person is doing business as: GHS GABRIELA HAIR STYLES 18484 STALLION LN BLOOMINGTON, CA 92316; GABRIELA FLORES 18484 STALLION LN 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/ GABRIELA FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301834CH
FBN 20180008636
The following person is doing business as: CHAMPS DELIVERY 9077 SPOHN COURT FONTANA, CA 92335; RONALD L. VIGIL 9077 SPOHN COURT FONTANA, CA 92335; MARY VIGIL 9077 SPOHN COURT FONTANA, CA 92335.
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/ RONALD L. VIGIL, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 07/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301835CH

FBN 20180008596
The following person is doing business as: KANGAPADS 9567 ARROW RTE STE A RANCHO CUCAMONGA, CA 91730; JEREMY J DEVINE DEVINE REALTY GROUP, INC 9567 ARROW RTE STE A RANCHO CUCAMONGA CA, 91730
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEREMY DEVINE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301836IR

FBN 20180008586
The following person is doing business as: CONCHITA’S GREEN CLEANING 6545 SEINE COURT HIGHLAND, CA 92346; JOHN E SQUARE 6545 SEINE COURT HIGHLAND, CA 92346
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN E SQUARE
Statement filed with the County Clerk of San Bernardino on: 07/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/03; 08/10; 08/17 & 08/24/2018 CNBB301837MT

FBN 20180008193
The following person is doing business as: CASA RUBIO’S MEXICAN GRILL 8812 BASELINE RD RANCHO CUCAMONGA CA 91701; MELISSA D LLAMAS 7951 ETIWANDA AVE APT 4101 RANCHO CUCAMONGA CA 91739; ADRIANA RUBIO 7951 ETIWANDA AVE APT 4101 RANCHO CUCAMONGA CA 91739
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/ MELISSA D LLAMAS
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291838CH

FBN 20180008204
The following person is doing business as: O C BAE 302 W G ST APT 58 ONTARIO CA 91762; SHADONNA R. WALKER 302 W G ST APT 58 ONTARIO CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHADONNA R. WALKER
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291839CH

FBN 20180008206
The following person is doing business as: CHILDREN DENTAL FUNZONE 5 9810 SIERRA AVE STE D FONTANA CA 92335; RODEF DENTAL CORPORATION 8950 OLYMPIC BLVD #343 BEVERLY HILLS CA 9211
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/ KAN ZHANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291840JL

FBN 20180008143
The following person is doing business as: HANA’S MANE LOVE 141 WEST FOOTHILL BLVD. SUITE C UPLAND CA 91786; HANA R SIGNOR 141 WEST FOOTHILL BLVD. SUITE C UPLAND CA 91786
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HANA R. SIGNOR
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291841IR

FBN 20180008149
The following person is doing business as: F & J AUTO SALES 1680 SOUTH E ST SAN BERNARDINO CA 92408; GODOFREDO VASQUEZ 1680 SOUTH E ST 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/ GODOFREDO VASQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/16/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/27; 08/03; 08/10 & 08/17/2018 CNBB291842MT

FBN 20180002554
The following person is doing business as: EL LUCHADOR BARBELL CLUB 722 S. EUCLID #201 ONTARIO, CA 91762; CARLOS A DELGADO LOPEZ 722 S. EUCLID #201 ONTARIO, CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS A DELGADO LOPEZ
Statement filed with the County Clerk of San Bernardino on 03/06/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/09; 03/16; 03/23 & 03/30/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB091831IR

FBN 20180002624 The following person is doing business as: LJR ENTERPRISES 11228 JUNIPER AVENUE FONTANA, CA 92337; LENARD J GERRA 11228 JUNIPER AVENUE FONTANA, CA 92337; JOSHUA A GERRA 11228 JUNIPER AVENUE FONTANA, CA 92337; RYAN VILLARREAL 1448 CEDARHILL DRIVE RIVERSIDE, CA 92507
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/ LENARD J GERRA, PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/09; 03/16; 03/23 & 03/30/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB091835IR

FBN 20180002806
The following person is doing business as: HIRAM TRUCKING 7011 ELM AVE. SAN BERNARDINO, CA 92404; HIRAM HAUCHBAUM 7011 ELM AVE. SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/11/2004
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/ HIRAM HAUCHBAUM
Statement filed with the County Clerk of San Bernardino on 03/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/23; 03/30; 04/06 & 04/13/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB111818IR

FBN 20180002651
The following person is doing business as: PRESTIGE LIQUOR 7263 CARNELIAN ST. RANCHO CUCAMONGA, CA 91701; GHASSAN SALAMA 440 S EL CIELO RD. PALM SPRINGS, CA 92262; LOURNA SALAMA 440 S EL CIELO RD PALM SPRINGS, CA 92262
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/ GHASSAN SALAMA; LOURNA SALAMA
Statement filed with the County Clerk of San Bernardino on 03/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/16; 03/23; 03/30 & 04/06/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB101856CH

FBN 20180002809
The following person is doing business as: PASEO CORPORATE TRAVEL 473 E CARNEGIE DR. SUITE 200 SAN BENARDINO, CA 92408; IVAN A ALLEN 473 E CARNEGIE DR. SUITE 200 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/ IVAN A ALLEN
Statement filed with the County Clerk of San Bernardino on 03/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/23; 03/30; 04/06 & 04/13/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB111807CH

FBN 20180002606 The following person is doing business as: GABY’S HOUSEKEEPING 17243 HAWTHORNEAVE FONTANA, CA 92335; GABRIELA GUEVARA 17243 HAWTHORNE AVE. FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/16/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIELA GUEVARA
Statement filed with the County Clerk of San Bernardino on: 03/06/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/23; 03/30; 04/06 & 04/13/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB111832CH

FBN 20180002360
The following person is doing business as: ABSOLUTE TREE SERVICE, INC 22849 JUNIPER LN. CRESTLINE, CA 92325; P.O BOX 1779 CRESTLINE, CA 92325; ABSOLUTE TREE SERVICE, INC 22849 JUNIPER LN CRESTLINE, CA 92325
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO G. ORTEGA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 10/28/2003
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/16; 03/23; 03/30 & 04/06/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB101823IR

FBN 20180002204
The following person is doing business as: SOCIAL WORK ASSOCIATION 1175 IDAHO ST SUITE 202 REDLANDS, CA 92374; [MAILING ADDRESS: 14125 BUSH AVE RIVERSIDE, CA 92508]; MONICA S PETROFF 14125 BUSH AVE RIVERSIDE, CA 92508.
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/ MONICA S PETROFF
Statement filed with the County Clerk of San Bernardino on 02/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/16; 03/23; 03/30 & 04/06/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB101812CH

FBN 20180002748
The following person is doing business as: ADELANTO COIN LAUNDRY 11424 CHAMBERLAIN WAY ADELANTO, CA 92301; [MAILING ADDRESS: P.O. BOX 721521 PINON HILLS, CA 92372]; CANDACE D KOEHN 10484 MOUNTAIN RD PINON HILLS, CA 92372.
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/ CANDACE D KOEHN
Statement filed with the County Clerk of San Bernardino on 03/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/16; 03/23; 03/30 & 04/06/2018 C/ 07/27; 08/03; 08/10 & 08/17/2018 CNBB101846IRR

FBN 20180002590 The following person is doing business as: D. P. R. SERVICES 10791 SUNDANCE DR. RANCHO CUCAMONGA, CA 91730; DONALD P RICHTER 10791 SUNDANCE DR. RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONALD P RICHTER
Statement filed with the County Clerk of San Bernardino on: 03/06/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/16; 03/23; 03/30 & 04/06/2018 C/ 07/27; 08/03; 08/10 & 08/17/ CNBB101835IR
FBN20180008816
The following person is doing business as: SILVER HOME CARE REFERRAL AGENCY 9431 HAVEN AVENUE SUITE 332 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 662 NORTH HOLLYWOOD, CA 91603]; KM SILVER, INC. 10900 TELIMO WAY DESERT HOT SPRINGS, CA 92240.
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/ MUTSUMI KUROKAWA, C.E.O
Statement filed with the County Clerk of San Bernardino on: 08/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311801MT
FBN 20180008821
The following person is doing business as: DBA IJR TRANSPORT 17721 UPLAND AVE FONTANA, CA 92335; ISAIAS BUSTOS, JR 17721 UPLAND AVE FONTANA, CA 92335.
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: 8/02/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISAIAS BUSTOS JR
Statement filed with the County Clerk of San Bernardino on: 08/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311802MT
FBN 20180008822
The following person is doing business as: VFASH BOUTIQUE 15822 MONTGOMERY DR. FONTANA, CA 92336; MARVETTE C MILLER 15822 MONTGOMERY DR. FONTANA, CA 92336.
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARVETTE C MILLER, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311803CH
FBN 20180008801
The following person is doing business as: PRESTIGE MEDICAL CLINIC AND URGENT CARE 13016 CLARET CT RANCHO CUCAMONGA, CA 91739; EMELIA ODURO JEFFREY 13016 CLARET CT RANCHO CUCAMONGA, CA 91739; ERNEST BENTUM 7420 BULL RUN PL FONTANA, CA 92336.
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/ EMELIA ODURO JEFFREY, PARTNER
Statement filed with the County Clerk of San Bernardino on: 08/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311804CH
FBN 20180008744
The following person is doing business as: MAGA WRAPS 8301 LA SENDA RD ALTA LOMA, CA 91701; GREGORY M KEELE 3961 MERCED RIVER RD ONTARIO, CA 91761.
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GREGORY M KEELE
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311805MT
FBN 20180008765
The following person is doing business as: VICTORVILLE COTTAGE II 14241 LA MIRADA STREET VICTORVILLE, CA 92392;[ MAILING ADDRESS 12842 HAWKS HILL STREET VICTORVILLE, CA 92395]; COMFORT SENIOR CARE INC 12842 HAWKS HILL STREET VICTORVILLE, CA 92395.
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/ PATRICK C. LEE, CEO
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311806MT
FBN 20180008730
The following person is doing business as: BAILEY PROPERTIES AND INVESTMENTS; ARROWHEAD CAPITAL ENTERPRISES 1437 E. PALM AVENUE REDLANDS, CA 92374; ROYAL FRANCHISE LLC 1437 E. PALM AVENUE REDLANDS, CA 92374
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: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BILLY D. SANDERS, CEO
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311807MT
FBN 20180008746
The following person is doing business as: MY DESSERT DESIGNS 2087 NORDIC AVE. CHINO HILLS, CA 91709;[ MAILING ADDRESS P.O. BOX 233 CHINO HILLS, CA 91709]; PAULINE V GUTIERREZ 2087 NORDIC AVE. CHINO HILLS, CA 91709
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAULINE V. GUTIERREZ, SOLE OWNER
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311808MT
FBN 20180008742
The following person is doing business as: UNIQUE AUTO CENTER INC. 17725 VALLEY BLVD BLOOMINGTON, CA 92316; UNIQUE AUTO CENTER, INC. 17746 VALLEY BLVD BLOOMINGTON, CA 92316.
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/ KHALED M. YASIN, PERSIDENT
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311809MT

FBN 20180008741
The following person is doing business as: UNIQUE AUTO CENTER INC. 17746 VALLEY BLVD BLOOMINGTON, CA 92316; UNIQUE AUTO CENTER, INC. 17746 VALLEY BLVD BLOOMINGTON, CA 92316.
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/ KHALED M. YASIN, PERSIDENT
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311810MT
FBN 20180008754
The following person is doing business as: RTRIBE TRUCKING 6948 DOHENY PL #D RANCHO CUCAMONGA, CA 91701;[ MAILING ADDRESS 6948 DOHENY PL #D RANCHO CUCAMONGA, CA 91701]; RANDY R CARDIEL JR 6948 DOHENY PL #D RANCHO CUCAMONGA, 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/ RANDY R CARDIEL
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311811CH
FBN 20180008740
The following person is doing business as: CHILDREN’S RESOURCES NETWORK CENTER 2048 W. 18TH STREET SAN BERNARDINO, CA 9241;[ MAILING ADDRESS P.O. BOX 8822 REDLANDS, CA 92375]; THE LORD’S HOLINESS RESOURCE CENTER INC. 2265 BRADFORD STREET #324 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: 07/07/2003
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/ MICHAEL HARTWICK, C.E.O.
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311812CH

FBN 20180008750
The following person is doing business as: F.A.T.E FOR ALL TIME EVENTS 452 W IDAHOME ST COVINA, CA 91723; CYNTHIA NAJARES 452 W IDAHOME ST COVINA, CA 91723
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2017
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/ CYNTHIA NAJARES, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311813CH
FBN 20180008902
The following person is doing business as: CINDY’S WATER STORE 14895 BEAR VALLEY RD SUITE E HESPERIA, CA 92345;[ MAILING ADDRESS 14895 BEAR VALLEY RD HESPERIA, CA 92345]; CINDY C ALVAREZ 13834 RAFAEL WAY 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: 8/06/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CINDY C ALVAREZ
Statement filed with the County Clerk of San Bernardino on: 08/06/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311814IF

FBN 20180008962
The following person is doing business as: NAMASTE NAIL SANCTUARY RANCHO CUCAMONGA 8048 MONET AVE. SUITE 120 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 7041 WHITEWOOD DRIVE FONTANA, CA 92336]; ZEBRA NAILS ONTARIO LLC 31406 CAMDEN VILLAGE DRIVE SPRING. TX 77386.
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/ TIFFANY MARR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 08/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311815IR

FBN 20180008491
The following person is doing business as: SJV TRANSPORT 16273 STAR CREST WAY 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/ JORGE MALDONADO
Statement filed with the County Clerk of San Bernardino on: 07/25/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/10; 08/17; 08/24 & 08/31/2018 CNBB311816IR

County Ranchers Bearing The Bane Of Third Millennium Cattle Rustlers

Cattle Rustlers, acting independently or in unison and most likely from the back of a pick up truck, have been victimizing ranchers in San Bernardino County.
The livestock thieves will typically roll up on a large animal, perhaps luring it with a bag of feed, then rope it or shoot it. On only rare occasions are the cattle taken away live. Instead they are slaughtered on the spot and then dressed out. Generally, evidence left at scene shows the animal was butchered, with the hide left behind after the meat was cut up and trimmed.
Predictably, this type of rustling predominantly takes place under the cover of night.
The most recent such known incident occurred on the night of July 24 or early morning of July 25 in the southeasternmost extreme of San Bernardino County near the Orange County frontier. The sheriff’s department was alerted at 6:48 a.m. on Wednesday July 25 that the remains of a cow were discovered in a holding pen on Rancher Joann Friend’s property on Carbon Canyon Road between Chino Hills Parkway and Turquoise Circle.
Available information is that an individual or individuals unknown gained access to the pen, which is proximate to Friend’s pasture where a herd of cattle graze.
While a common tactic to ward off cattle rustling is the branding of cattle, that stratagem does not work against those engaging in field butchering, as the hide bearing the earmark of a local cattle ranch is left behind, along with the entrails, hooves and head.
The San Bernardino County Sheriff’s Department’s Rural Task Force has been called in to assist detectives working out of the Chino Hills sheriff’s station in investigating the July 25 theft.
-Mark Gutglueck

Kirk Sues County For $40M Over His Travails As A Defendant In Postmus Era Scandal Trial

It was not the Colonies Partners, its employees and consultants and the quartet of public officials that company provided four $100,000 campaign contributions to in 2007 who corrupted the function of government in San Bernardino County shortly after the turn of the millennium, Mark Kirk, a senior governmental official prosecuted after he was caught up in the Bill Postmus-era political scandal of a decade ago is now claiming.
The Colonies Partners, a Rancho Cucamonga-based development consortium headed by Jeff Burum and Dan Richards, provided the $400,000 in contributions to those county officials after the county in late 2006 conferred a $102 million settlement on the Colonies Partners to close out a lawsuit that company had brought against the county and its flood control district in 2002. Those donations were no quid pro quo, according to Kirk, the one-time chief of staff to former San Bernardino County Supervisor Gary Ovitt. Rather, Kirk maintains, it was county officials who opposed settling the lawsuit relating to flood control issues at the company’s Colonies at San Antonio and Colonies Crossroads residential and commercial subdivisions in north Upland who were up to no good. The $400,000 in political contributions Colonies Partners managing principals Jeff Burum and Dan Richards provided to the public officials who were instrumental in conferring the $102 million payout on their company were intended, Kirk claims, to enable the recipients, one of whom was convicted and three of whom have since been acquitted on political corruption charges, to engineer and carry out campaigns to remove from office those Kirk claims had obstructed the Colonies Partners in seeking to develop the property located within a flood plain in north Upland that company had purchased at a bargain basement rate from the San Antonio Water Company in 1997.
In a federal lawsuit seeking $40 million in damages filed on July 30, Kirk defended his action while assailing prosecutors and county officials for malicious prosecution, retaliation and fabrication of evidence
In May 2011 Kirk was among four individuals named in a 29-count 40-charge indictment. He was charged with conspiracy, bribery, improper influence, forgery, misappropriation of public funds by a public officer, engaging in a conflict of interest, filing a fraudulent tax return, willful failure to file a tax return,  perjury and filing a false instrument.
The indictment alleged Kirk, former San Bernardino County Supervisor Paul Biane, one-time sheriff’s deputies union president/Assistant Assessor Jim Erwin and Colonies Partners Co-Managing Principal Jeff Burum had engaged in a conspiracy that also involved former Supervisor/County Assessor Bill Postmus. That indictment alleged Erwin assisted Burum in threatening, coercing, blackmailing and extorting both Biane and Bill Postmus into settling, for $102 million, the lawsuit Burum’s company had lodged against the county. In November 2006, four years after that lawsuit had been filed, the board of supervisors voted 3-to-2, with supervisors Bill Postmus, Paul Biane and Gary Ovitt prevailing over supervisors Josie Gonzales and Dennis Hansberger, to end the legal wrangling with the $102 million payout. The indictment alleged that Kirk had participated in the scheme by influencing his boss, Ovitt, to join with Postmus and Biane in supporting the lawsuit settlement. In return, according to the indictment, Burum through his company made two separate $50,000 donations for a total of $100,000 to political action committees set up and controlled by Postmus and three separate $100,000 donations to political action committees set up for or by Biane, Kirk and Erwin. Those donations were thinly-disguised bribes, according to prosecutors, that were intended as rewards for having supported or helping to effectuate the settlement.
One year and three months before the indictment, Postmus and Erwin were charged with a host of crimes relating to the settlement of the lawsuit with the Colonies Partners. In a plea agreement he entered into with the district attorney’s office in March 2011, Postmus pleaded guilty to 15 felony counts involving conspiracy to accept a bribe, receiving bribes, perjury, misappropriation of public funds, possession of a controlled substance, and conflict of interest. He then turned state’s evidence and was the star witness before the grand jury that indicted Burum, Biane, Erwin and Kirk. He was a primary witness in the trial for Kirk, Biane, Erwin and Burum last year.
More than five-and-a-half years after the indictment was handed down, when the case went to the trial last year, the lion’s share of the 29 counts and 40 charges against all four defendants had been dismissed.
Some three months after the indictment, in August 2011, San Bernardino County Superior Court Judge Brian McCarville dismissed the misappropriation of public funds by a public officer against Kirk and tossed out two counts of bribery, two counts of asking for/receiving a bribe and one count of conflict of interest against Burum, as well as one count of misappropriation of public funds by a public officer against Biane and Erwin. Prosecutors appealed that ruling and managed to have the charges reinstated. Nevertheless, in July 2014, the defense scored what was by certain interpretations the most important victory of the case when Judge Michael A. Smith, who would eventually preside over the matter when it went to trial in 2017, threw out the conspiracy charges against the defendants. That dismissal came as a consequence of procedural rather than factual grounds. Smith ruled that the theory prosecutors relied on in loading conspiracy charges into the indictment, specifically that there was a four-year rather than a three-year statute of limitations on the conspiracy charges, was in error. Smith thus dismissed all of the conspiracy counts lodged against all four defendants. Though the prosecution sought to overturn that ruling, it failed to do so, and the narrative the prosecution was thus able to proceed with at trial proved, ultimately, insufficient to gain convictions. The trial lasted more than seven months between January and August 2017, with two juries having been impaneled prior to that, in December 2016, one to consider and cast a verdict on the evidence and testimony presented against Kirk, Biane and Burum and another panel selected to decide the fate of Erwin. This arrangement was necessary because the prosecution team, in this case aided by investigators with the district attorney’s office, had obtained statements from Erwin. While prosecutors were at liberty to introduce those statements as evidence against Erwin, Erwin’s insistence on invoking his Fifth Amendment right against self incrimination and testifying at trial deprived the defense for Kirk, Biane and Burum of the opportunity to cross examine him. Thus to preserve Kirk’s, Biane’s and Burum’s Sixth Amendment rights to confront their accusers and any witnesses against them, their jury was excluded from the proceedings when the recorded statements of Erwin taken by the investigators were introduced at the trial.
The trial featured high and low points for both the prosecution and the defense. The star witnesses were Bill Postmus and Adam Aleman. Aleman had been Postmus’ political Man Friday, confidant and appointee to the position of assistant county assessor after Postmus left his position as supervisor to become county assessor. Both provided what was arguably the strongest testimony supporting the prosecution’s narrative of the trial’s 39 witnesses. Nevertheless, defense attorneys managed to sidle up to Postmus and get him to attenuate much of what he said and they concentrated immense firepower upon Aleman in an effort to damage his credibility. On May 1, 2017 just shy of four full months into the trial, the oftentimes sputtering prosecution was able to get into gear and delve fully into the gravitas of the case when Postmus took the stand. In the first-two-and-one-half hours of direct examination by Supervising San Bernardino County Deputy District Attorney Lewis Cope, the former county supervisor provided more riveting, dynamic and dramatic testimony than had been heard from the previous 33 witnesses up to that point combined. Providing an unvarnished account of how he had first familiarized himself with Burum on a trade mission to China in September 2005 during which Burum befriended him and then lobbied him to settle the lawsuit, Postmus confirmed the previous testimony by numerous witnesses who said he essentially commandeered from Paul Biane the role of the major champion on the board of supervisors for forging a settlement of the civil suit the Colonies Partners had lodged over the difficulty it was experiencing with the county’s flood control district relating to constructing adequate infrastructure to handle storm water run-off at the Colonies project site in Upland. Burum provided him with an assurance of future financial support in his political endeavors, Postmus testified, as well as in any business ventures he might undertake if he left political life, and he said that they discussed Burum putting him on the board of a nonprofit corporation Burum had founded, but only if the litigation was settled first. Postmus testified that in the latter half of 2006, Erwin, working on behalf of Burum, had threatened to expose his homosexuality and Paul Biane’s financial difficulties to get them to support the settlement. Postmus said he considered the $102 million paid out to the Colonies Partners to be “ridiculously more” than the development company was due as a consequence of the litigation, but that the threats and promises of reward and the desire to put the whole thing behind him pushed him into the settlement.
After the settlement was effectuated, Postmus testified, the Colonies Partners came through with two separate $50,000 donations to two political action committees he had control over, the Inland Empire PAC and Conservatives for a Republican Majority PAC.
While Postmus’s testimony under direct examination seemed to establish the essentials of the prosecution’s case, at least with regard to Burum and Erwin, under cross examination he went sideways. Burum’s attorney Jennifer Keller blunted the damage Postmus had done to her client by establishing that a decade of increasingly heavy methamphetamine use had left Postmus’s memory spotty and rendered him into a highly suggestible state in which he was prone to accept the representations of those he was engaged with at any given time, such that he would in large measure provide a version of events that adhered as much to the promptings of his questioner as the actual circumstance and activity he was being called upon to recollect. And Keller cast further aspersions about Postmus’s believability when she questioned him about the plea arrangement he had with prosecutors by which he stood to have many of the felonies recorded against him reduced to misdemeanors and obtain lenient sentencing, which by that point had been deferred six years, through his cooperation.
Immediately upon the conclusion of Postmus’s testimony, the prosecution put Aleman on the witness stand, effectively using him during direct examination to fill in the gaps and reinforce the damning aspects of the drug-addled Postmus’s accounts of how he had been extorted and manipulated by Burum and Erwin into participating with Biane and Kirk in an effort to make a $102 million gift of public funds to the Colonies Partners in the guise of a lawsuit settlement. Aleman in this way succeeded in advancing the prosecution’s narrative, but was then subjected to a withering and merciless shellacking by the defendants’ legal teams on cross examination. In their full court press to demonize and discredit him, the defense attorneys dwelled at length with regard to Aleman’s own legal travails, which included convictions for perjury, falsification of evidence and destruction of county property. Aleman’s credibility sustained blow upon blow, as virtually every aspect of his recollections were assailed, and documentation in the form of receipts and contemporaneous accounts, phone records and text messages were marshaled by the defense attorneys to suggest that Aleman could not have been in attendance at several events and meetings nor could he have participated in discussions or conversations as he claimed.
The foundation for the case against Kirk was presented early in the trial, at which point Supervising Deputy California Attorney General Melissa Mandel had inflicted damage on Kirk by a skilled presentation of documentation relating to the creation of the political action committee that Kirk had formed, the Alliance for Ethical Government, which was the recipient of one of the four $100,000 donations made to the political figures connected to the $102 million lawsuit settlement. In January and February 2017, Mandel obtained testimony from Anthony Riley, who had set up the Alliance for Ethical Government with Kirk, along with the testimony of Riley’s mother, Kathleen Rough, and an 80-year-old woman, Kitty Stennett. Riley had filed papers with the state naming himself, Kirk, Stennett and Rough as the Alliance For Ethical Government’s board members. Rough testified that she did not learn that she was the political action committee’s chairwoman until she was brought before the grand jury and informed of such. Rough testified that she had never attended a board meeting with the other members of the board. Stennett said she was entirely unaware that she was a board member, not having learned so until she was brought before the grand jury. Riley testified that while he knew one of the alliance’s officers, one time-Chino Hills Mayor and later Assemblyman and later-still San Bernardino County Supervisor Curt Hagman, he did not know who the other officers of the committee – Andre Kuhr, Jeff Sorenson, Tim Neel and Charlie Dane – were. “I don’t recall those individuals,” Riley testified. “Actually, I don’t know who they are.” Mandel demonstrated that two $10,000 “consulting” payments were made to Kirk from the Alliance For Ethical Government, which was Kirk’s own political action committee, and that one of those payments had been authorized by Riley signing his mother’s signature on the disbursement authorization. Riley acknowledged having used “poor judgment” in that incident. Mandel also confronted Riley with what appeared to be his forgeries of Stennett’s signature on several political action committee documents.
Much later in the trial, on June 27, 2017, the prosecution provided for the jury what was intended as the strongest and most comprehensive of the evidence against Kirk, coming just one day before the prosecution rested its case against him, Biane and Burum. That evidence consisted of a recording made on April 21, 2009 capturing Kirk’s questioning by two district attorney’s office investigators, Hollis “Bud” Randles and Maury Weiss. What started as a seemingly friendly informational exchange Kirk had initially agreed to engage in as a professional courtesy with what were what he considered at that point to be other governmental officials in relatively short order turned into an aggressive interrogation. The recording itself is not a smoking gun but rather an encapsulation of both the theory of Kirk’s guilt, propounded by the investigators in their questions, and admissions and concessions from Kirk which, while certainly problematic, were less than fully implicative. With regard to two matters, the frequency of his communications with Burum during the crucial period leading up to the settlement and the impetus for the creation as well as the actual formation and constitution of the political action committee, Kirk can be heard dissembling and prevaricating. At another juncture he appeared to be repeating to investigators the less-than-accurate talking points relating to the lawsuit prepared by the Colonies Partners’ publicist Patrick O’Reilly when he told the investigators that the county had consistently lost during all phases of the litigation against the Colonies Partners and that the county did not have strong legal representation. Kirk was also at a total loss to explain why it was that the Colonies Partners chose to confer on his political action committee a $100,000 donation. In most other respects, Kirk was offering what appear to be genuinely candid responses as he earnestly sought to cooperate with the investigators, who were from the outset gunning to inveigle him into answers that they could contradict with evidence they possessed or maneuver him into making statements that would both implicate himself and give the investigators and prosecutors leverage by which they might corral him into serving as an informant for them in gathering information from others.
During the interrogation, Randles asked Kirk about the Alliance For Ethical Government.
“Do you have a political action committee or you had a political action committee, Alliance for Ethical Government? Who was the initial contributor to that PAC [political action committee]?” Randles asked.
“Colonies,” Kirk responded.
“How much did they contribute?” Randles asked.
“I believe it was $100,000,” said Kirk.
“And what was the purpose of that large contribution from Colonies Partners?” asked Randles.
“I don’t know,” Kirk said. “This is what I’ll say about the political action committee. It was formed. I was brought on, asked to do some consulting work. It’s one of the things that…”
“Who formed it?” Randles interrupted Kirk.
“A group of concerned citizens,” said Kirk.
“Were you one that…” Randles began, but was interrupted by Kirk.
“I helped to form it,” Kirk said.
Randles asked Kirk, “Why this large $100,000 contribution from Colonies Partners to this PAC, the initial contributor? What was the purpose of that?”
“I don’t know what the purpose of that is,” Kirk said. “I don’t know why they gave that significant of an amount of money.”
“They were the first contributor?” Randles asked.
“We were in the process of setting it up,” Kirk explained. “They found out about it.”
“How did they find out about it?” Randles asked.
“I don’t remember how they found out about it,” Kirk said.
“So it was not set, it was not fully set up when they came to you and said they wanted to give a donation to it?” Randles asked.
“Correct,” said Kirk.
The investigators pressed Kirk with regard to the reason for the formation of the Alliance For Ethical Government political action committee, and Kirk’s assertion it was formed by a group of concerned citizens.
“You said there was a group of concerned citizens that were involved in this,” Randles said.
“Correct,” said Kirk.
“Who were the other citizens?” Randles asked.
“I’ve said this to the media that asked the same question: ‘I don’t feel comfortable saying who those individuals are…’” Kirk said. Kirk remained tight-lipped, for a time, about who the political action committee’s board members and officers were, even as Randles and Weiss were persistent with regard to that question.
“So was there anybody on this group of concerned citizens that went to these board meetings that isn’t on this paperwork I have?” Weiss asked at one point.
“Yes,” said Kirk.
“Who?” asked Weiss.
“Again, I don’t feel like it’s my place to answer that question at this time,” said Kirk.
Later, however, as Weiss and Randles become more assertive, Kirk relented. “I’ll share with you the committee members that I know. Anthony [Riley] obviously was a committee member. A woman by the name of Kitty Stennett was a committee member. And another woman by the name of Kathy Rough was another committee member. I know those three. I don’t know if there were more than that.”
“Did you have a vote?” Weiss asked.
“No,” said Kirk.
As the exchange with Randles and Weiss continued, it began to dawn on Kirk that he was the focus of the investigation.
“I may be a little confused,” Kirk said. “Have I done something wrong, in terms of that or…” Kirk said.
At that point Randles hinted that the investigators were focusing on the Alliance For Ethical Government as a means through which bribes had been conveyed and that Kirk’s deep involvement in the political action committee and the way in which the action being taken by it was being hidden behind Stennett, Rough and others was suspicious.
“We’re looking for something here,” said Randles. “We ask you who these group of concerned citizens were that were involved with it that would have some control over this PAC other than you. I’ve been through this file. I’ve done spreadsheets on it. I’ve been through every swinging piece of paper in here a couple of times and I’ll be real honest with you: I’ve seen nothing in here except your name as far as directing money.”
A bit further into the interrogation, Randles intensified the inquiry.
“You know your PAC wasn’t the only PAC that got one hundred thousand bucks,” said Randles. “You know that?”
“Of course, I know,” said Kirk. “I’ve read the newspaper and that’s one of those things where…”
“You knew about it before that,” Randles said, interrupting him and with a twinge of malice in his voice.
“I did?” said Kirk. “I didn’t know about it at the time. At the time I was myopic. I was focused on, ‘Am I going to run for supervisor? Am I not going to run for supervisor?’ If I knew then that all these PACS were getting money…
Randles again cut his answer off, asking, “You know who these PACS are controlled by, right?”
“I know some of them,” said Kirk. “I don’t know all of them.”
“Well, we can educate you, then,” said Randles. “You know one was controlled by Bill Postmus?”
“I did not know that,” said Kirk. I knew…”
“You didn’t know that?” Randles intoned, incredulously.
“I knew that there was one that was Jim Erwin’s and there was one that was Matt Brown’s,” Kirk said.
“Yeah,” said Randles. “Bill Postmus, Jim Erwin, Matt Brown, who was Paul Biane’s chief of staff and yourself, who was Gary Ovitt’s chief of staff. Who voted to approve and settle the Colonies lawsuit in favor of Colonies for $102 million?”
“I understand it doesn’t look good,” Kirk said. I understand that.”
“And that you just got $100,000 in your PAC,” said Randles.
“I did,” Kirk conceded, “but I can tell you that was… It was never… I’ve never had a conversation with Jeff [Burum] that talked about policy decisions and campaign contributions. There was never a quid pro quo. There was never an ask on anything.”
At the close of the prosecution’s case, senior district attorney investigator Sean Fares testified about research he had conducted on the phone contacts among the defendants. According to Fares, Burum’s cell phone records between September 1, 2005 through January 15, 2009 show he made 202 calls to Kirk. Burum and Kirk also had considerable contact in the four months prior to the settlement vote on November 28, 2006. In July 2006, Burum’s communication with Erwin, Postmus and Biane practically ceased. That month he had no phone contact with any of the three, though the frequency of his calls to them intensified thereafter. According to phone records Fares referenced, Burum from August 20 to August 31, 2006 made or received seven phone calls to or from Kirk. In the month of September 2006, Burum had five phone contacts with Kirk.
From November 1 until November 27, 2006, the day before the settlement was ratified, Burum made eight phone calls to Kirk. Between November 28, 2006, when the settlement was passed, and November 30, 2006, Burum had eight further phone contacts with Kirk.
As was the case with the evidence/testimony offered against Burum and Erwin by Postmus and Aleman, the sometimes seemingly strong evidence against Kirk was undercut and compromised by specific issues, not the least of which was the way in which Randles and Weiss had used Kirk’s cooperative attitude to ambush him with an increasingly aggressive interrogation. Additionally, a central tenet of the prosecution’s case against Kirk was that he had played a key role in influencing Ovitt to support the $102 million settlement. At trial, Ovitt testified that he had independently arrived at the conclusion to support the settlement.
When the presentation of evidence and the testimony of the prosecution’s 39 witnesses ended on June 29, 2017 and the subsequent closing arguments by both the prosecution and the defense was concluded, the juries were faced with considering a case that had been substantially whittled down from the indictment, with 12 of the original 29 counts intact and the original 40 charges against all of the defendants reduced to 16. The charges considered by the jury included Count 9, violating Government Code Section 9054, the improper influencing of a public official; and Count 10, violating Government Code Section 1090, engaging in a conflict of interest, against Kirk; Count 2, violating Penal Code Section 165, receiving and/or agreeing to receive a bribe to influence a vote; Count 6, violating Penal Code Section 86, receiving and/or agreeing to receive or soliciting a bribe to influence a vote; and Count 10, violating Government Codes 1090, engaging in a conflict of interest, against Biane; Count 4, violating Penal Code 165, aiding and abetting Bill Postmus in receiving or agreeing to receive a bribe to influence a vote; Count 5, violating Penal Code 165, aiding and abetting Paul Biane in receiving or agreeing to receive a bribe to influence a vote; Count 7, violating Penal Code Section 86, aiding or abetting Bill Postmus in receiving or agreeing to receive or in soliciting a bribe to influence a vote; Count 8, violating Penal Code Section 86, aiding or abetting Paul Biane in receiving or agreeing to receive or in soliciting a bribe to influence a vote; Count 14, violating Revenue & Tax Code 19706, failing to file a tax return; and two counts of perjury relating to failing to properly fill out or make proper disclosure of gifts and/or income on the California Form 700 economic interest documents he was required to file as a public official, against Erwin; and Count 4, violating Penal Code 165, aiding and abetting Bill Postmus in receiving or agreeing to receive a bribe to influence a vote; Count 5, violating Penal Code 165, aiding and abetting Paul Biane in receiving or agreeing to receive a bribe to influence a vote; Count 7, violating Penal Code Section 86, aiding or abetting Bill Postmus in receiving or agreeing to receive or in soliciting a bribe to influence a vote; and Count 8, violating Penal Code Section 86, aiding or abetting Paul Biane in receiving or agreeing to receive or in soliciting a bribe to influence a vote, against Burum.
The jury considering the case against Kirk, Biane and Burum spent less than two half days considering the evidence before returning with not guilty verdicts against all three defendants on all charges at the end of August. The jury hearing the case against Erwin remained in deliberations for more than a week before returning to the courtroom to report that it was hopelessly deadlocked with regard to all of the charges against Erwin. In September, on a motion by the prosecution, which consisted of a team led by Supervising Deputy California Attorney General Melissa Mandel and Supervising Deputy District Attorney Lewis Cope, all charges were dropped against Erwin.
On November 1, 2017 Erwin lodged a $25 million claim citing malicious prosecution and fabrication of evidence against San Bernardino County and the State of California, along with a host of those involved in his prosecution, including Mandel, Cope, California Governor and former California Attorney General Edmund G. Brown Jr., U.S. Senator and former California Attorney General Kamala D. Harris and San Bernardino County District Attorney Michael Ramos.
In November 2017, Burum lodged a $45.2 million claim against the county.
In December 2017, the Colonies Partners, citing an indemnification clause in the 2006 $102 million settlement, filed a $45 million claim against San Bernardino County for not covering Burum’s costs in defending himself against the criminal prosecution.
Also in December, maintaining he is owed $35 million for lost past, current and future wages as well as real and punitive damages for harm to his reputation, Kirk filed a claim against the county over his prosecution.
On February 23, Biane filed a $10 million claim against the county.
In March, the Colonies Partners development consortium filed a civil rights lawsuit in Riverside Federal Court against San Bernardino County District Attorney Ramos and former state attorneys general Brown and Harris, other members of the prosecution team and witnesses involved in last year’s failed political corruption prosecution, seeking $80 million in damages.
In April Burum augmented Colonies Partners’ $80 million federal suit filed the month before with a federal suit of his own in which he sued San Bernardino County, District Attorney Ramos and former state attorneys general Harris and Brown, prosecutors Cope and Mandel, former Assistant District Attorney Jim Hackleman, district attorney’s office investigators Robert Schreiber and Hollis Randles, and County Supervisor Josie Gonzales for $50 million, alleging malicious prosecution.
In June Erwin filed a $25 million federal lawsuit against prosecutors and the county, alleging an “illegal campaign of retaliation, intimidation, and harassment.”
In his suit, filed Monday on his behalf by Huntington Beach-based attorney Peter Scalisi, Kirk named the County of San Bernardino, Ramos, Mandel, Cope, Randles, former District Attorney’s Office Investigator Robert Schreiber, Adam Aleman, Supervisor Josie Gonzales, Governor and Former Attorney General Brown, and Former Supervising Deputy California Attorney General Gary Schons as defendants. Scalisi was Kirk’s defense attorney during the criminal trial in which he was acquitted.
The lawsuit notes that while Kirk was employed as Ovitt’s chief of staff, “Mr. Jeffrey S. Burum and [the] Colonies Partners sued the county for the right to receive just compensation for the uncompensated “taking” of 72 acres of land by defendant county and the San Bernardino County Flood Control District for a regional flood control facility. Mr. Burum and [the] Colonies [Partners] exercised their First Amendment free speech rights to petition the government and advocate for the settlement of the lawsuit. Mr. Kirk, and Mr. Ovitt, were of the lawful opinion that the county should settle the lawsuit and Mr. Kirk and Mr. Ovitt reasonably believed that the county was exposed to an extraordinary financial liability if the county did not reach a settlement of the lawsuit. As a result of the constitutionally protected efforts of Mr. Burum and [the] Colonies [Partners], a settlement of the lawsuit in the amount of $102-million dollars was reached in November of 2006. Following the settlement, [the] Colonies [Partners] continued to exercise it’s free speech rights, again under the leadership and guidance of Mr. Burum, by making political contributions to general purpose political action committees affiliated with pro-development politicians, including members of the San Bernardino County Board of Supervisors and others who had supported the settlement. The goal of these political action committee contributions was to support pro-development politicians and candidates for political office who root out the intransigent and corrupt elements of the county that had plagued the Colonies [Partners] civil litigation. One of the political contributions made by [the] Colonies [Partners] was to the Alliance For Ethical Government. The Alliance For Ethical Government was a lawful political action committee. The contribution was made in the month of May of 2007, approximately 7 months after the settlement had been reached in the [the] Colonies [Partners] lawsuit. Mr. Kirk was the founder and the executive director of the Alliance For Ethical Government and the political action committee was formed to pursue ethical government in the county and to make lawful political contributions to candidates who would serve the citizens in an ethical and honorable manner. The Alliance For Ethical Government filed all of the legal and appropriate disclosure documents with the Secretary of State for the State of California. As a result of the settlement in the Colonies lawsuit, and as a result of the lawful contribution to the Alliance For Ethical Government, the defendants began a retaliatory campaign developed and manifested in several ways. One such way was an unfounded criminal investigation of Mr. Kirk, Mr. Burum, Mr. Paul Biane, and Mr. James Erwin, and [the] Colonies [Partners]. This retaliatory and unfounded criminal investigation ultimately resulted in felony charges being brought against Mr. Kirk in the case of People of the State of California v. Paul Biane, et. al., case number: FSB-1102102.”
The lawsuit notes that Kirk had moved from the post of Ovitt’s chief of staff to that of director of government relations in the county executive office in 2010, prior to the indictment.
“Mr. Kirk was placed on administrative leave without pay as a result of the filing of the charges against him, and as a result of his arrest on the charges,” the lawsuit states. “Mr. Kirk was not allowed to work in his office in the county and he was not allowed to communicate with his staff and he was not allowed to pursue employment outside of the county. As a result of these retaliatory actions against Mr. Kirk, he was forced to resign his position with the county. Mr. Kirk was put through 6 years of criminal litigation, and a 10-month jury trial in the San Bernardino County Courthouse. Based upon the testimony and the exhibits and the evidence that the prosecution produced at the criminal trial of Mr. Kirk, it was readily apparent that the prosecution of Mr. Kirk was malicious and retaliatory and without any justification.”
That the defense called no witnesses and the jury hearing the case against Kirk, Biane and Burum quickly returned verdicts of not guilty stands, according to the suit, as a “thorough repudiation of the prosecution’s case, and the lengths to which the prosecutors, investigators, and certain county-affiliated witnesses and other witnesses went to manufacture a case against Mr. Kirk,” which “is evidence of the retaliatory and unjustified motives that drove the criminal investigation and the criminal prosecution from the beginning. Simply put, there was never any evidence of criminal conduct involving the contribution to the Alliance For Ethical Government. Mr. Kirk was maliciously and unfairly investigated, charged, and prosecuted on the charges in a criminal court for exercising his constitutional rights to engage in lawful political speech.”
Mark Gutglueck