Gatsby Der Grosse

In meinen jüngeren und verwundbareren Jahren gab mein Vater mir etwas Rat, den ich in meiner Meinung seitdem umgesetzt habe.
“Wann auch immer Sie Lust haben, irgend jemanden zu kritisieren,” erzählte er mir, “erinnern Sie sich gerade, dass alle Leute in dieser Welt die Vorteile nicht gehabt haben, die Sie gehabt haben.”
Er sagte nicht mehr nicht, aber wir sind immer auf eine vorbestellte Weise ungewöhnlich kommunikativ gewesen, und ich verstand, dass er viel mehr meinte als das. In der Folge neige ich dazu, alle Urteile, eine Gewohnheit vorzubestellen, die viele neugierige Natur zu mir geöffnet und mich auch das Opfer von vielen langweiligen Veteranangelegenheiten gemacht hat. Die anomale Meinung ist schnell, um zu entdecken und sich zu dieser Qualität beizufügen, wenn es in einer normalen Person erscheint, und so geschah es, dass in der Universität ich ungerecht beschuldigt wurde, wegen ein Politiker zu sein, weil ich in den heimlichen Kummer von wilden, unbekannten Männern eingeweiht war. Die meisten confidences wurden ungesucht – oft habe ich Schlaf, Hauptbeschäftigung, oder einen feindlichen Leichtsinn vorgetäuscht, als ich durch ein unmissverständliches Zeichen begriff, dass eine vertraute Enthüllung auf dem Horizont zitterte; für die vertrauten Enthüllung von jungen Männern, oder mindestens sind die Fristen, in denen sie sie ausdrücken, gewöhnlich plagiaristic und beschädigt durch offensichtliche Unterdrückungen. Das Aufbewahren von Urteilen ist eine Sache der unendlichen Hoffnung. Ich bin noch ein wenig von den Vermissten von etwas erschrocken, wenn ich vergesse, dass als mein Vater snobistisch vorgeschlagen, und ich mich snobistisch wiederhole, wird ein Sinn des grundsätzlichen decencies ungleich an der Geburt aufgeteilt.
Und, nach der Prahlerei dieses Weges meiner Toleranz, komme ich zur Aufnahme, dass es eine Grenze hat. Verhalten kann auf dem Hardrock oder den nassen Sümpfen gegründet werden, aber nach einem bestimmten Punkt sorge ich mich nicht, worauf es gegründet wird. Als ich vom Osten letzten Herbst zurückkam, fand ich, dass ich wollte, dass die Welt in der Uniform und an einer Art moralischer Aufmerksamkeit für immer war; ich wollte keine mehr aufrührerischen Ausflüge mit privilegierten Anblicken ins menschliche Herz.
Nur Gatsby, der Mann, der seinen Namen zu diesem Buch gibt, war von meiner Reaktion – Gatsby freigestellt, wer alles vertrat, für den ich eine ungekünstelte Verachtung habe. Wenn Persönlichkeit eine ungebrochene Reihe von erfolgreichen Gesten ist, dann gab es etwas Prächtiges über ihn, eine erhöhte Empfindlichkeit zu den Versprechungen des Lebens, als ob er mit einer jener komplizierten Maschinen verbunden war, die Erdbeben zehntausend Meilen weg einschreiben. Diese Ansprechbarkeit hatte nichts, um mit diesem schlaffen impressionability zu tun, der unter dem Namen des “kreativen Temperaments ausgezeichnet wird. “-, wie der es ein außergewöhnliches Geschenk für Hoffnung, eine romantische Bereitschaft war, habe ich in jeder anderen Person nie gefunden, und der es nicht wahrscheinlich ist, dass ich jemals wieder finden werde. Nein – Gatsby entlassen ganz recht am Ende; es ist, was nach Gatsby jagte, welcher stinkender Staub im Gefolge seiner Träume schwimmen ließ, die provisorisch mein Interesse am vorzeitigen Kummer und kurz-gedrehten Hochstimmungen von Männern abwickelten.

 

Grace Bernal’s California Style: Knitting the Statement

Sweater dressing is definitely the statement of the moment. These knits don’t need to shout because the embellishments speak for themselves. Embellished knits and sweaters are everywhere and the designs they come in are feeling pretty good when worn. Some have graphic design and some are all about unexpected detail. They’re pretty charming and fun statement pieces. Cold has never felt better in these knits. They make any denim pop and fun for any occasion. Knits worn under your best blazer look sharp for work or the after-work cocktail hour. Also, when your sweater is eye-catching, you can keep the rest of your outfit simple. Knits can be dressed up or down, making them perfect pieces for any occasion. Black denim and black flats with a statement is the chic thing for any hour of the day. So, get to to your statement knits and start wearing your favorite pieces on the streets. Enjoy!

“Designers don’t put out the same sweater every year. They just keep creating.” -Elayne Boosler

January 25 SBC Sentinel Legal Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF NELSINE MARIE DAWKINS
Case No. PROPS1800965
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NELSINE MARIE DAWKINS
A PETITION FOR PROBATE has been filed by PEARL R. TORRES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PEARL R. TORRES 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 on January 28, 2019 at 8:30AM in Dept. No. S36P 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 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.
Petitioner:
PEARL R. TORRES
7292 PALMER HOUSE DRIVE
SACRAMENTO, CA 95828
Published in the San Bernardino County Sentinel January 4, 11, 18 & 25, 2019.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180013914
The following person(s) is(are) doing business as: Wisdom Tree Counseling, 10601 Civic Center Dr #100-L, Rancho Cucamonga, CA 91730-3878, Jeraleen M Peterson, 4228 N 3rd Avenue, San Bernardino, CA 92407
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/Jeraleen M Peterson
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/13/2013
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).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013823
The following person(s) is(are) doing business as: We Care Pharmacy, 590 N Sierra Way, San Bernardino, CA 92410, OM Pharmacy Services Inc, 14819 Meadows Way, Eastvale, CA 92880
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vatsal Prabodh Kothari
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
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 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014574
The following person(s) is(are) doing business as: Elohay Enterprises, 6452 Caledon Pl, Alta Loma, CA 91737, Xciomara V Williams, 6452 Caledon Pl, 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/Xciomara V. Williams
This statement was filed with the County Clerk of San Bernardino on: 12/27/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/TM
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 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013908
The following person(s) is(are) doing business as: Active Recovery and Wellness, 17975 Caraway Ct, San Bernardino, CA 92407, Brandon R Hadnot, 17975 Caraway Ct, San Bernardino, CA 92407
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/Brandon R Hadnot
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
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).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013835
The following person(s) is(are) doing business as: Unconditional Support, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410, Victor D Turner, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410Tysheka D Meeks, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410
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/Victor Turner
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/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).
Published in the San Bernardino County Sentinel 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013872
The following person(s) is(are) doing business as: Professional Iphone and Ipad Repair, 12594 Central Ave, Chino, CA 91710, Eduardo P Centeno, 4651 Viaggio Cir., Jurupa Valley, CA 92509
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/Eduardo P. Centeno
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/15/2013
County Clerk, s/TM
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 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CORINNE D. PANDO
Case No. PROPS1801197
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CORINNE D. PANDO
A PETITION FOR PROBATE has been filed by Marina Meza in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Marina Meza 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 inde-pendent 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 January 28, 2019 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the peti-tion, 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:
DAVID A XAVIER ESQ
SBN 102045
LAW OFFICES OF
DAVID A XAVIER
401 S MISSION DR
SAN GABRIEL CA 91776
CN956760 PANDO Published in the San Bernardino County Sentinel Jan 11, 18 & 25, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900816
TO  ALL INTERESTED PERSONS: Petitioner: Judith April Abou Fares filed with this court for a decree changing names  as follows:
Judith April Abou Fares to Judith April Aboufares
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
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: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900580
TO  ALL INTERESTED PERSONS: Petitioner: Marisol Aguayo filed with this court for a decree changing names  as follows:
Jazmine Mariah Walker to Jazmine Mariah Aguayo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/21/2019
Time: 8:30 a.m.
Department: S16
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: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000277
The following person(s) is(are) doing business as: Supervised Visitations Pro Parents Alba, 1517 N. 3RD. Ave, Upland, CA 91786, Alba L Vargas, 1517 N. 3RD. Ave, Upland, CA 91786, Cesar Marinrodas, 1517 N. 3RD. Ave, Upland, CA 91786
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/Cesar Marinrodas
This statement was filed with the County Clerk of San Bernardino on: 01/08/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/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).
Published in the San Bernardino County Sentinel
1/11/2019, 1/18/2019, 1/25/2019, 02/01/2019
FBN 20190000352
The following person(s) is(are) doing business as: Z1 MOTOR GROUP 577 N D ST. UNIT 112C SAN BERNARDINO, CA 92401
Mailing Address: 706 W. ARROW HWY CLAREMONT, CA 91711
ARMANDO A. IRAHETA 706 W. ARROW HWY CLAREMONT, CA 91711
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/Armando A. Iraheta
This statement was filed with the County Clerk of San Bernardino on: 1/09/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/11, 1/18, 1/25 & 2/01, 2019.
FBN 20180014271
The following person is doing business as: JASMINE ROSE EVENTS 10184 6TH ST. STE. 8 RANCHO CUCAMONGA, CA 91730 CHRYSTAL J. MCWILLIAMS 16250 HOMECOMING DR. UNIT 1260 CHINO, CA 91708 ASHLEY ROSE MCWILLIAMS 16250 HOMECOMING DR UNIT 1260 CHINO, CA 91708
Business is Conducted By: JOINT VENTURE
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/Ashley Rose McWilliams
This statement was filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/11, 1/18, 1/25 & 2/1, 2019.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1901030
TO  ALL INTERESTED PERSONS: Petitioner: Mayra  Leticia Morales filed with this court for a decree changing names  as follows:
Anthony Jacob Montano Morales to  Anthony Jacob Morales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the  SAN BERNARDINO COUNTY SENTINEL  in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 11, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/18/19, 01/25/19, 02/01/19, 02/08/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000695
The following person(s) is(are) doing business as: JDS Stone Design, 1094 W 9th St., Upland, CA 91786, Jose D Sanchez Cuevas, 1094 W 9th St., Upland, CA 91786
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/Jose D Sanchez Cuevas
This statement was filed with the County Clerk of San Bernardino on: 1/16/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/1/2017
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).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000634
The following person(s) is(are) doing business as: Enchanted Creek Ranch, 43623 Stone Creek Rd, Temecula, CA 92590, Ruben Plascencia, 10401 E Riverside Dr, Ontario, CA 91761Dilia Mercado, 6018 N Reno Av, Temple City, CA 91780
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/Ruben Plascencia
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SOM
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).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000591
The following person(s) is(are) doing business as: RC Trucking, 885 E Winchester Drive, Rialto, CA 92376-3765, Randy J Torres, 885 E Winchester Drive, Rialto, CA 92376
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/Randy Torres
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FBN 20190000541
The following person is doing business as: THE STUFT EMPANADA 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 ANDREAS J GREEN JR 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 [and] ANDREAS J GREEN SR 7920 PERLITE AVE RANCHO CUCAMONGA, CA 91730
Business is Conducted By: COPARTNERS
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/Andreas J Green Jr
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20190000714
The following person is doing business as: P&L TRANSPORT 4973 HILLTOP RD. PHELAN, CA 92371
Mailing Address: PO BOX 294476 PHELAN, CA 92329
BOE L MOSIER 4973 HILLTOP RD. PHELAN, CA 92371
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/Boe L Mosier
This statement was filed with the County Clerk of San Bernardino on: 1/17/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20180012872
The following person(s) is(are) doing business as: BENDER SIGN COMPANY 34924 VICKEY WAY YUCAIPA, CA 92399 MATTHEW A BENDER 34924 VICKEY WAY YUCAIPA, CA 92399
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/MATTHEW A BENDER
This statement was filed with the County Clerk of San Bernardino on: 11/13/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 11/16/2018, 11/23/2018, 11/30 & 12/07, 2018.
Corrected: 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20190000065
The following person is doing business as: READY PACKS 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739 KRAIG O GLOSTER 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739
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/Kraig O. Gloster
This statement was filed with the County Clerk of San Bernardino on: 1/03/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/04, 1/11, 1/18 & 1/25, 2019.

NOTICE OF PETITION TO ADMINISTER ESTATE OF DEACON RYAN MORIN
Case No. PROPS1900017
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DEACON RYAN MORIN
A PETITION FOR PROBATE has been filed by Danielle E. Morin in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Danielle E. Morin 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 on Feb. 26, 2019 at 8:30 AM in Dept. No. S37 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 appearance 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:
JOHN C CARPENTER ESQ
SBN 155610
CARPENTER
ZUCKERMAN & ROWLEY
8827 W. OLYMPIC BLVD.
BEVERLY HILLS CA 90211-3613
CN956811 MORIN
Published in the San Bernardino County Sentinel Jan 25, Feb 1, 8, 2019

NOTICE OF SALE
OF REAL PROPERTY
AT PRIVATE SALE
Case No. PROPS1700200
Superior Court of the State of California, for the County of San Bernardino. In the matter of the Estate of JULIA PRIEGO MARISCAL, also known as JULIE MARISCAL PRIEGO, Deceased.
Notice is hereby given that the undersigned will sell at private sale, on or after February 11, 2019, at the office of LONG BEACH LAW, INC., APLC, 782 Pacific Avenue, Long Beach, CA 90813, to the highest and best bidder, and subject to confirmation by said Superior Court, all right, title and interest of said Deceased at time of death, and all right, title and interest the Estate has acquired in addition to that of said Deceased in and to all the certain real property situated in the City of Rancho Cucamonga, County of San Bernardino, State of California, described as:
Parcel 1:
That portion of the Southeast one-fourth of the Southwest one-fourth of the Northwest one-fourth of Section 11, Township 1 South, Range 7 West, San Bernardino Base and Meridian, in the County of San Bernardino, State of California, according to Government Survey, described as follows:
BEGINNING at a point 40 feet North and 420 feet West of the Southeast corner of the Southeast one-fourth of the Southwest one-fourth of the Northwest one-fourth of said section, said point of beginning being on the North line of Arrow Route Highway; thence North 145 feet; thence West 60 feet, thence South 145 feet; thence East 60 feet to the point of beginning.
EXCEPTING all State and County Highways.
Parcel 2:
That portion of the Southeast one-fourth of the Southwest one-fourth of the Northwest one-fourth of Section 11, Township 1 South, Range 7 West, San Bernardino Base and Meridian, in the County of San Bernardino, State of California, records of said County, described as follows:
BEGINNING at a point 40 feet North and 420 feet West of the Southeast corner of the Southeast one-fourth of the Southwest one-fourth of the Northwest one-fourth of said Section, said point lying on the North line of Arrow Route Highway; North 145 feet to the true point of beginning; thence continuing North 45 feet; thence West 60 feet; thence South 45 feet; thence East 60 feet to the true point of beginning.
EXCEPTING all State and County Highways.
Assessor’s Parcel No. 0208-312-40-0-000
Said real property is commonly known as: 9832 Arrow Route, Rancho Cucamont, CA 91730.
Subject to all matters of record. Taxes, rents, insurance and interest shall be prorated as of the date of recording the conveyance.
Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are agreeable to the personal representative. Deposit to be in the form of a cashier’s check, official bank check, or U.S. Postal Money Order payable to the Estate of JULIE PRIEGO MARISCAL, Deceased or to escrow.
Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale. The personal representative reserves the right to reject any and all bids. All bids must be presented on California Association of Realtors’ form #Probate Purchase Agreement“.
This property is to be sold on its ‘’as is’’, ‘’where is’’ condition, with no warranty expressed or implied, and no termite report or repairs will be furnished by the personal representative. However, the personal representative reserves the right to pay for modest repairs, termite work, or credit Buyer for repairs required by the Buyer’s lender, including, but not limited to, FHA or VA requirements, or to pay non-recurring costs, in an amount not to exceed $5,000.00, or to otherwise compensate the Buyer, through escrow, at the personal representative’s sole discretion.
TEN PERCENT OF AMOUNT BID TO BE DEPOSITED WITH BID, UNLESS WAIVED BY THE PERSONAL REPRESENTATIVE.
SALE IS SUBJECT TO THE RIGHTS OF TENANTS-IN-POSSESSION, IF ANY.
THE TOTAL COMMISSION AWARDED BY THE COURT SHALL BE SPLIT 50/50 BETWEEN THE LISTING BROKER AND THE SELLING BROKER.
Dated: January 16, 2019
ERIKA AGOSTO & OSKAR MARISCAL, Personal Representative of the Estate of JULIE PRIEGO MARISCAL, Dec’d
REBECCA BIRMINGHAM
782 PACIFIC AVENUE
LONG BEACH CA 90813
(626) 621-6300
CN956852 MARISCAL
Published in the San Bernardino County Sentinel Jan 25, Feb 1, 8, 2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF TRINIDAD LEON HERNANDEZ, CASE NO. PROPS1900044
To all heirs, beneficiaries, creditors, and contingent creditors of TRINIDAD LEON HERNANDEZ and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by GLORIA LEON ROJAS in the Superior Court of California, County of SAN BERNARDINO, requesting that GLORIA LEON ROJAS be appointed as personal representative to administer the estate of TRINIDAD LEON HERNANDEZ.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on FEBRUARY 27, 2019 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: JENNIFER M. DANIEL 256360 THE LAW OFFICES OF JENNIFER DANIEL 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Published in the San Bernardino County Sentinel 1/25, 2/1 & 2/8, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY ROBERTA S. GLASS, CASE NO. PROPS1800983
To all heirs, beneficiaries, creditors, and contingent creditors of MARY CYNTHIA GLASS and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MARY CYNTHIA GLASS in the Superior Court of California, County of SAN BERNARDINO, requesting that MARY CYNTHIA GLASS be appointed as personal representative to administer the estate of ROBERTA S. GLASS.
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 MARCH 05, 2019 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: JENNIFER M. DANIEL 256360 THE LAW OFFICES OF JENNIFER DANIEL 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Published in the San Bernardino County Sentinel 1/25, 2/1 & 2/8, 2019

FBN 20180014454
The following person is doing business as: GARRIDO AUTO 1680 S E ST STE B-106 SAN BERNARDINO, CA 92408 HORACIO GARRIDO 1680 S E ST STE B-106 SAN BERNARDINO, CA 92408
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/Horacio Garrido
This statement was filed with the County Clerk of San Bernardino on: 12/21/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1, 2/8 & 2/15, 2019.
FBN 20190000759
The following person is doing business as: KINGLY PROTECTION SERVICE 12080 MORNING STAR RD. APPLE VALLEY, CA 92308 DAMIUNTE T WALKER 12080 MORNING STAR RD. APPLE VALLEY, CA 92308
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/Damiunte T. Walker
This statement was filed with the County Clerk of San Bernardino on: 1/18/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/25, 2/1, 2/8 & 2/15, 2019.

FBN 20190000604
The following person is doing business as: ANAYA’S TRUCKING 609 ½ N CAMPUS AVE UPLAND, CA 91786 WENSESLAO ANAYA 609 ½ N CAMPUS AVE UPLAND, CA 91786
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/Wenseslao Anaya
This statement was filed with the County Clerk of San Bernardino on: 1/152019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/25, 2/1, 2/8 & 2/15, 2019.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000840
The following person(s) is(are) doing business as: Unique Skin Care, 141 W. Foothill Blvd Ste C #17, Upland, CA 91786, Gabriela Fernandez, 835 E 4th St, 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/Gabriela Fernandez
This statement was filed with the County Clerk of San Bernardino on: 1/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000613
The following person(s) is(are) doing business as: Risen Bakery and Grill, 1600 W. 9th Street, Upland, CA 91786, Gabriel J Boyadjian, 4558 Fruit Street, La Verne, CA 91750
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/Gabriel Boyadjian
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000959
The following person(s) is(are) doing business as: Nychinaren.com; Chineseinla.com; Seattlechinaren.com; Chineseinsfbay.com, 1690 S Grove Ave #A, Ontario, CA 91761
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Xiuli Li
This statement was filed with the County Clerk of San Bernardino on: 1/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/03/2010
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).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019
FBN 20180014525
The following person is doing business as: JR NESTOR STAINLESS STEEL FABRICATION 1157 N BAKER AVE ONTARIO, CA 91764; MISAEL NESTOR BONILLA 1157 N BAKER AVE ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MISAEL NESTOR BONILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521801IR

FBN 20180014560
The following person is doing business as: WORLD ELITE GYMNASTICS 5300 ONTARIO MILLS PKWY. SUITE 200 ONTARIO, CA 91764-5133;[ MAILING ADDRESS 20125 RHAPSODY ROAD WALNUT, CA 91789]; GUO’S GYM CENTER INC 20125 RHAPSODY ROAD WALNUT, CA 91789
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/01/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACK YU, CFO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521802IR

FBN 20180014546
The following person is doing business as: ALL-AMERICAN MOBILE DRY CLEANING 13611 12TH ST SUITE A CHINO, CA 91710; JOSHUA M ALLEN 13611 12TH ST SUITE A 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/ JOSHUA M. ALLEN, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521803MT

FBN 20180014549
The following person is doing business as: GOOD FAITH CARPET CLEANING 11622 SIENNA DR. ALTA LOMA, CA 91701; PATRICK J HUTT 11622 SIENNA ALTA LOMA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICK J. HUTT
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521804MT

FBN 20180014568
The following person is doing business as: SPINDLE 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737; EMAN M IBRAHIM 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMAN M IBRAHIM, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521805CH

FBN 20180014548
The following person is doing business as: AD COMMUNICATIONS 16133 E FOOTHILL BLVD FONTANA, CA 92335; ADRIANA S DONOSO 16270 FONTLEE CT 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/ ADRIANA S DONOSO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521806CH

FBN 20180014543
The following person is doing business as: MORENO CONSTRUCTION 16030 OSAGE ROAD APPLE VALLEY, CA 92307;[ MAILING ADDRESS P.O. BOX 2166 APPLE VALLEY, CA 92307]; ENRIQUE MORENO 16030 OSAGE RD. 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/ ENRIQUE MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521807CH

FBN 20180014520
The following person is doing business as: ALLIANCE PRODUCE & GOODS 1233 JANES WAY COLTON, CA 92324; NATALIE TRUJILLO 1233 JANES WAY 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: 5/18/2015
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/ NATALIE TRUJILLO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521808CH

FBN 20180014335
The following person is doing business as: PHAT ASS ACADEMY 1551 W 13TH ST #111 UPLAND, CA 91786;[ MAILING ADDRESS PO BOX 1182 UPLAND, CA 91785]; ALLIE M MCQUAIDE 1551 W 13TH ST #111 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/ ALLIE M MCQUAIDE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521809MT

FBN 20180014578
The following person is doing business as: CISCO AUTO SALES 1680 SOUTH E ST SUITE #B-90 SAN BERNARDINO, CA 92408; FRANCISCO A CACERES 1680 SOUTH ST SUITE #B-90 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: 12/27/2018
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 A CACERES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521810CV

FBN 20180014499
The following person is doing business as: 5J BARGAINS 16803 VALLEY BLVD. UNIT B FONTANA, CA 92335;[ MAILING ADDRESS 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376]; JANET E BELOSO 1062 S RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376; JOHN ARVIN C BELOSO 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376
This business is conducted by an: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JANET E. BELOSO, WIFE
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521811MT

FBN 20180014480
The following person is doing business as: BCS AUTO SALES 517 N MOUNTAIN AVE STE 133 UPLAND, CA 91786; BRIGHTPATH CONSULTING SERVICES, INC. 1042 N MOUNTAIN AVE SUITE 102 UPLAND, CA 91786
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL MUHEISEN, CEO/PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521812MT

FBN 20180014481
The following person is doing business as: HYBRID PACKAGING AND LABEL 37220 VIEW DR YUCAIPA, CA 92399; HYBRID PACKAGING AND LABEL, INC 37220 VIEW DR YUCAIPA, CA 92399
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/26/2018
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/ ANNE BUSH, C.E.O.
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521813MT

FBN 20180014468
The following person is doing business as: JOVEL EXPRESS 530 S. SAGE AVE RIALTO, CA 92376; OMAR JOVEL 530 S. SAGE 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: 1/27/2014
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/ OMAR JOVEL
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521814MT

FBN 20180014401
The following person is doing business as: LILAC HOME SERVICES 227 E 28TH ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 227 E 28TH ST SAN BERNARDINO, CA 92404]; VERONICA YANEZ LIRA 227 E 28TH 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/ VERONICA YANEZ LIRA
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521815MT

FBN 20180014492
The following person is doing business as: JIMMIE’S MARKET 2928 DUFFY ST SAN BERNARDINO, CA 92407; GEORGE BARAKAT 2928 DUFFY 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/ GEORGE BARAKAT, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521816MT

FBN 20180014397
The following person is doing business as: HIGHLAND ACUPUNTURE CLINIC 7223 CHURCH ST. #A-1 HIGHLAND, CA 92346;[ MAILING ADDRESS 20971 CENTER ST RIVERSIDE, CA 92507]; DAVID C LEE 7223 CHURCH ST. #A-1 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/ DAVID C LEE
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521817CH

FBN 20180014491
The following person is doing business as: BROWS BY BRENDA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739; BRENDA A SEGURA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA A SEGURA
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521818CH

FBN 20180014496
The following person is doing business as: ALEX CUSTOM PAINTING 14228 WALMAC PL FONTANA, CA 92337; ALEJANDRO JUAREZ-PRECIADO 14228 WALMAC PL FONTANA, CA 92337
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRO JUAREZ-PRECIADO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521819CH

FBN 20180014412
The following person is doing business as: AAMCO TRANSMISSIONS FONTANA 14708 ARROW BLVD FONTANA, CA 92335; CRAIG HILL ENTERPRISES 3470 LARAMIE AVE KINGMAN, AZ 86401
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRAIG HILL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521820IR

FBN 20180014414
The following person is doing business as: DTI AUTO GROUP 1680 S. E ST. SUITE B-105 SAN BERNADINO, CA 92408; DTI AUTO GROUP LTD 3829 NEARPOINT DR WEST COVINA, CA 91792
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/ RYAN S. GRIJALVA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521821IR

FBN 20180014445
The following person is doing business as: PM COMPANY 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319;[ MAILING ADDRESS PO BOX 2512 BLUE JAY, CA 92317-2512]; STEPHANIE A SHOEMATE 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE A. SHOEMATE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521822CH

FBN 20180014372
The following person is doing business as: YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411; YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 3/11/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GOPICHAND YELAMAN CHILI, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521823MT

FBN 20180014381
The following person is doing business as: SOLIS DIESEL MAINTENANCE & REPAIR 10139 LOCUST AVE. BLOOMINGTON, CA 92376; ADRIANA C MUNOZ 10139 LOCUST AVE. BLOOMINGTON, 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/ ADRIANNA C. MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521824IR

FBN 20180014398
The following person is doing business as: SHINE BRIGHT ELECTRIC 34855 IRIS LN YUCAIPA, CA 92399; SHINE BRIGHT ELECTRIC, INC 34855 IRIS LN YUCAIPA, CA 92399
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/ ROBERT B. TORRES, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521825IR

FBN20180014405
The following person is doing business as: VICTOR CRUZ VOICEOVER 13060 2ND ST. SPC 99 YUCAIPA, CA 92399; VICTOR LEON 13060 2ND ST. SPC 99 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/ VICTOR LEON, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521826IR

FBN 20180014389
The following person is doing business as: GEE’S COMPUTER SERVICE; ITECH IT SOLUTIONS; ITECH IT SERVICES 420 E. STUART AVE REDLANDS, CA 92374;[ MAILING ADDRESS 11238 LITTLER LN BEAUMONT, CA 92223]; GLEN ROBERTSON 420 E. STUART AVE REDLANDS, CA 92374
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2018
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/ GLEN ROBERTSON
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521827CH

FBN 20180014371
The following person is doing business as: GRIFFITH PROFESSIONAL SERVICES 9343 CEDAR DR FOREST FALLS, CA 92339;[ MAILING ADDRESS PO BOX 852 FOREST FALLS, CA 92339]; BERNADETTE GRIFFITH 9343 CEDAR DR FOREST FALLS, CA 92339
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/ BERNADETTE GRIFFITH
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521828CH

FBN 20180014396
The following person is doing business as: MAGIC SEAL 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 278 UPLAND, CA 91785]; SELECT TRANSACTION SERVICES, INC. 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730
This business is conducted by : A CORPOR ATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JERRY ALLAN FRAIZE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521829CH

FBN 20180014390
The following person is doing business as: PARKS SERVICES 1704 WEST COAST BLVD RIALTO, CA 92377; TYRELL W PARKS 1704 WEST COAST BLVD RIALTO, CA 92377
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/12/2018
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/ TYRELL W. PARKS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521830CH

FBN 20180014305
The following person is doing business as: WELLNESS & INJURY CENTER 625 S. RIVERSIDE AVE SUITE J RIALTO, CA 9376;[ MAILING ADDRESS 20455 BLOOMFIELD ROAD RIVERSIDE, CA 92508]; ALICIA S MARIN 20455 BLOOMFIELD RD RIVERSIDE, CA 92508; ANTONIO M MARIQUEZ JR 49295 GARLAND ST. INDIO, CA 92201
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/ ALICIA S MARIN, PARTNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521831MT

FBN 20180014292
The following person is doing business as: THE BENSON 850 N BENSON AVENUE UPLAND, CA 91786; AMFP IV ALVISTA LLC 420 LEXINGTON AVE STE 2821 NEW YORK, NY 10170
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: 11/08/2018
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/ BEN MAYBERRY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on 12/18/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521832MT

FBN 20180014320
The following person is doing business as: GARCIA CLEANING SERVICES 2255 CAHUILLA ST APT #59 COLTON, CA 92324; MARTHA O GARCIA ROBLES 2255 CAHUILLA ST APT #59 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/ MARTHA O. GARCIA ROBLES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521833MT

FBN 20180014321
The following person is doing business as: MELROSE SALON OF BEAUTY 1667 N MOUNTAIN AVE SUITE 119 UPLAND, CA 91784-1781;[ MAILING ADDRESS 1041 E BASELINE SUITES A & B UPLAND, CA 91784-9154]; MELVA L MCCARTHY 1720 N UKIAH WAY UPLAND, CA 91784; ROSA A DELAPUENTE 319 MESA CT UPLAND, CA 91786
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/ MELVA M MCCARTHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521834

FBN 20180014347
The following person is doing business as: ALIANZA LEGAL 831 W. HEATHER ST RIALTO, CA 92376; JAZMIN PETTUS 831 W. HEATHER ST RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAZMIN PETTUS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521835MT

FBN 20180014318
The following person is doing business as: RIDZ 4 LESS AUTO SALES 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405; RIDZ 4 LESS LLC 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under fictitious business name or names listed above on: 11/06/2018
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/ TASHEILAH M. WEBB, CEO
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521836IR

FBN 20180014337
The following person is doing business as: KINGCRAB BBQ FACTORY 9309 FOOTHILL BLD #A RANCHO CUCAMONGA, CA 91730; ASSA KOREAN BBQ INC 9309 FOOTHILL BLVD #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: 12/19/2018
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/ KYU SIKIM, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521837CH
FBN 20180014293
The following person is doing business as: H5 CONSTRUCTION 1355 SPRUCE ST SAN BERNARDINO, CA 92411; HERIBERTO F MORALES AGUILAR 1355 SPRUCE 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/ HERIBERTO F MORALES AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521838CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000025
The following person (s) is (are) doing business as:
MINT CONDITION PIERCING.
560 N MOUNTAIN AVE
UPLAND, CA, 91786
257 N LAUREL AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) MICHAEL J RAMOS 257 N LAUREL AVE UPLAND CA 91786. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021925IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000018
The following person (s) is (are) doing business as:
THE MOVING BLADE BARBERSHOP.
113 W TRANSIT ST
ONTARIO, CA, 91762
Full name of registrant (s) is (are) RAUL CANIZALES 113 W TRANSIT ST ONTARIO CA 91762. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021924IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000008
The following person (s) is (are) doing business as:
ROCKYS ON THE RIM.
32150 HILLTOP BLVD
RUNNING SPRINGS, CA, 92382-1848
PO BOX 1848
RUNNING SPRINGS, CA, 92382-1848
Full name of registrant (s) is (are) KENNETH D OKEEFE 32150 HILLTOP BLVD RUNNING SPRINGS CA 92382. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021923IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000012
The following person (s) is (are) doing business as:
FERNANDEZ BODY FENDER.
993 W VALLEY BLVD SUITE 315
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) EMMANUEL FERNANDEZ 1492 N WILLOW AVE APT 3 RIALTO CA 92376; ALEJANDRA MARTINEZ 1492 N WILLOW AVE APT 3 RIALTO CA 92376. The business is conducted by: a Married Couple. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021922CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000045
The following person (s) is (are) doing business as:
THE WOK EXPERIENCE.
1981 W REDLANDS BLVD B
REDLANDS, CA, 92373
Full name of registrant (s) is (are) BI F LIN 1498 BROOKSIDE APT 116 REDLANDS CA 92373; RONG DONG 1498 BROOKSIDE APT 108 REDLANDS CA 92373. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021921CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000026
The following person (s) is (are) doing business as:
HAILEES.
4938 IMPATIENS CIRCLE
MIRA LOMA, CA, 91752
Full name of registrant (s) is (are) HAILEY TURNER 4938 IMPATIENS CIRCLE MIRA LOMA CA 91752. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021920CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000040
The following person (s) is (are) doing business as:
ALL SOURCE EQUIPMENT.
8630 CANDELWOOD ST
CHINO, CA, 91708
Full name of registrant (s) is (are) ANGELIA ORTIZ GALINDO 8630 CANDLEWOOD ST CHINO CA 91708. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021919CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000114
The following person (s) is (are) doing business as:
PEIGE TRUCKIN.
162 E WILSON ST
RIALTO, CA, 92376
Full name of registrant (s) is (are) GABRIEL A MARTIN 162 E WILSON ST RIALTO CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021918CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000138
The following person (s) is (are) doing business as:
ROJAS CONCRETE PUMPING.
5766 LOTUS ST
RIVERSIDE, CA, 92509
Full name of registrant (s) is (are) ROGELIO ROJAS 5766 LOTUS ST RIVERSIDE CA 92509. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021917CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000079
The following person (s) is (are) doing business as:
ROOM OF BEAUTY.
14712 NOVA SCOTIA DR
FONTANA, CA, 92336
Full name of registrant (s) is (are) JOANNE A ESCOBAR 14712 NOVA SCOTIA DR FONTANA CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021916IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000140
The following person (s) is (are) doing business as:
D AND M TRANSPORTATION.
8985 BUCKEYE DR
FONTANA, CA, 992335
Full name of registrant (s) is (are) DAVID G LOPEZ 8985 BUCKEYE DR FONTANA CA 92335; MONICA LOPEZ 8985 BUCKEYE DR FONTANA CA 92335. The business is conducted by: a Married Couple. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021915IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000065
The following person (s) is (are) doing business as:
READY PACKS.
12584 ATWOOD CT 1124
RANCHO CUCAMONGA, CA, 91739
Full name of registrant (s) is (are) KRAIG O GLOSTER 12584 ATWOOD CT 1124 RANCHO CUCAMONGA CA 91739. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021914MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000078
The following person (s) is (are) doing business as:
FIREFLY LOGISTICS.
12300 FIREFLY WAY
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) NELSON A MARTINEZ SEGOVIA 12300 FIREFLY WAY VICTORVILLE CA 92392. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021913MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000115
The following person (s) is (are) doing business as:
WOW CLEANING.
9036 MISSION BLVD PMB 209
JURUPA VALLEY, CA, 92509
Full name of registrant (s) is (are) MARINA L GUEVARRA DOMINGUEZ 9036 MISSION BLVD PMB 209 JURUPA VALLEY CA 92509. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021912MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000177
The following person (s) is (are) doing business as:
INLAND CENTER AUTO BODY.
181 S ARROWHEAD AVE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) JOHNNY AVILEZ 181 S ARROWHEAD AVE SAN BERNARDINO CA 92408. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 06012018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021911IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000161
The following person (s) is (are) doing business as:
OUTLAW PRINTING.
7155 RAVENSWOOD PLACE
RANCHO CUCAMONGA, CA, 91701
Full name of registrant (s) is (are) OUTLAW INVESTMENTS INC 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA CA 91701; 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA, CA, 91701;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021910IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000160
The following person (s) is (are) doing business as:
OUTLAW BOAT TRANSPORT.
7155 RAVENSWOOD PLACE
RANCHO CUCAMONGA, CA, 91701
Full name of registrant (s) is (are) OUTLAW INVESTMENTS INC 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA CA 91701; 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA, CA, 91701;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021909IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000188
The following person (s) is (are) doing business as:
HAZELRIGG CLAIMS MGT SVC DBA EL SUPER/ BODEGA GENERAL LIABILITY.
15345 FAIRFIELD RANCH RD 250
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HAZELRIGG CLAIMS MANAGEMENT SERVICES INC; 15345 FAIRFIELD RANCH RD 250 CHINO HILLS, CA, 91709;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021908CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000190
The following person (s) is (are) doing business as:
HAZELRIGG CLAIMS MGT SVC DBA EL SUPER/BODEGA WORKERS COMPENSATION.
15345 FAIRFIELD RANCH RD 250
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HAZELRIGG CLAIMS MANAGEMENT SERVICES INC 24762 FAIRFIELD RANCH RD 250 CHINO HILLS CA 91709; 15345 FAIRFIELD RANCH RD 250 CHINO HILLS, CA, 91709;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021907CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20180014580
The following person (s) is (are) doing business as:
SAUCIN CLOTHING COMPANY.
25973 REDLANDS BLVD G
REDLANDS, CA, 92373
Full name of registrant (s) is (are) MICHAEL B JR JOHNSON 25973 REDLANDS BLVD G REDLANDS CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021906CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000162
The following person (s) is (are) doing business as:
SHAPE MEAL PREP CLUB; SHAAP CLUB.
360 W FOOTHILL BLVD
UPLAND, CA, 92507
Full name of registrant (s) is (are) SHAAP MEAL PLAN CLUB LLC THE 1744 UNIVERSITY AVENUE SUITE 102 RIVERSIDE CA 92507; 360 W FOOTHILL BLVD UPLAND, CA, 92507;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021905CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000164
The following person (s) is (are) doing business as:
RAYS PLUMBING.
388 TETLEY LN
CRESTLINE, CA, 92325
Full name of registrant (s) is (are) RAYMOND E ACUNA 388 TETLEY LN CRESTLINE CA 92325. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01042019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021904MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000155
The following person (s) is (are) doing business as:
PAL PACIFIC BROKERAGE.
6978 TULARE PLACE
ALTA LOMA, CA, 91701
Full name of registrant (s) is (are) STEPHEN B PALKO 6978 TULARE PLACE ALTA LOMA CA 91701. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 04212011. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021903MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000144
The following person (s) is (are) doing business as:
TIGER EYE CAPITAL.
10790 CIVIC CENTER DR SUITE 202
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) DAVID G VARGAS 10790 CIVIC CENTER DR SUITE 202 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021901MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000145
The following person (s) is (are) doing business as:
SEPHILIP RADIOLOGY.
518 E BUENA VISTA ST
RED LANDA, CA, 92373
Full name of registrant (s) is (are) SEPHILIP RADIOLOGY INC 518 E BUENA VISTA ST REDLANDS CA 92373; 518 E BUENA VISTA ST RED LANDA, CA, 92373;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021902MT
CNBB32019031956MT FILE NO.20190000261
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BLUE EYE SURF.
13476 GOLDEN SAND AVE
VICTORVILLE, CA, 92392-6263
Full name of registrant (s) is (are) NONNA N. HARRIS 13476 GOLDEN SAND AVE VICTORVILLE, CA 92392. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031956MT

CNBB32019031955MT FILE NO.20190000339
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CCCF EASTVALE.
3945 SCHAEFER AVE
CHINO, CA, 91710
Full name of registrant (s) is (are) CALVARY CHAPEL CHINESE FELLOWSHIP 3945 SCHAEFER AVE CHINO, CA 91710; 3945 SCHAEFER AVE CHINO, CA, 91710;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031955MT

CNBB32019031954MT FILE NO.20190000290
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INTERNOVA PLASTICS.
355 OAK ST
SAN BERNARDINO, CA, 92401
Full name of registrant (s) is (are) CARLOS MARTINEZ INNOVATEX, CORP 355 OAK ST SAN BERNARDINO, CA 92401; 355 OAK ST SAN BERNARDINO, CA, 92401;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/08/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031954MT

CNBB32019031953MT FILE NO.20190000320
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SCO TRUCKING.
369 S MAPLE AVE
RIALTO, CA, 92376
Full name of registrant (s) is (are) SAUL ONTIVEROS 369 S MAPLE AVE RIALTO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031953MT

CNBB32019031952MT FILE NO.20190000313
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SATELLITE PROS.
750 EAST E. STREET
ONTARIO, CA, 91764
Full name of registrant (s) is (are) JEEVA CORPORATION 750 EAST E. STREET ONTARIO, CA 92347; 750 EAST E. STREET ONTARIO, CA, 91764;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/14/2014. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031952MT

CNBB32019031951MT FILE NO.20190000307
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WILD MOUSE DESIGN.
32582 KENTUCKY ST
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) BERNARD F. DEIBEL 32582 KENTUCKY ST YUCAIPA, CA 92399. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031951MT

CNBB32019031950MT FILE NO.20190000272
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
OBI CREATIONS.
1322 SAN PABLO AVENUE
REDLANDS, CA, 92373
Full name of registrant (s) is (are) KATHLEEN S. GURA 1322 SAN PABLO AVENUE REDLANDS, CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031950MT

CNBB32019031949CH FILE NO.20190000382
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C AND A CONSTRUCTION UNLIMITED.
378 SEQUOIA ST.
SAN BERNARDINO, CA, 92407
P.O. BOX 9286
SAN BERNARDINO, CA, 92427-1886
Full name of registrant (s) is (are) CHARLES D. BAIRD 378 SEQUOIA ST SAN BERNARDINO, CA 92407. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031949CH

CNBB32019031948CH FILE NO.20190000371
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALL INLAND EMPIRE DIESEL REPAIR.
10833 RAMONA AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) RAUL DOMINGUEZ VALLE 10833 RAMONA AVE MONTCLAIR, CA 91763. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/26/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031948CH

CNBB32019031947CH FILE NO.20190000361
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUPER8- #50673.
205 E. HOSPITALITY LANE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) SB SAN BERNARDINO, LLC 205 E. HOSPITALITY LANE SAN BERNARDINO, CA 92408; 205 E. HOSPITALITY LANE SAN BERNARDINO, CA, 92408;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/29/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031947CH

CNBB32019031946MT FILE NO.20190000353
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE BRAID GALLERY.
464 W HIGHLAND AVE
SN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) LA TONYA CARR 464 W HIGHLAND AVE SAN BERNARDINO, CA 92405. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 4/02/2001. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031946MT

CNBB32019031945MT FILE NO.20190000357
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHEMITA SMOG.
1218 W MERRILL AVE
RIALTO, CA, 92376
15448 EL MOLINO ST
FONTANA, CA, 92335
Full name of registrant (s) is (are) MAYBE OLIVAS ARMENTA 15448 EL MOLINO ST FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031945MT

CNBB32019031944MT FILE NO.20190000370
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RENAISSANCE NAIL.
1775 W RENAISSANCE PKWY UNIT #630
RIALTO, CA, 92376
Full name of registrant (s) is (are) JEANNE T. NGO 1775 W RENAISSANCE PKWY UNIT #630. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031944MT

CNBB32019031943MT FILE NO.20190000193
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
IMURLINK INTERPRETING SERVICES.
1172 TERRACE AVE
COLTON, CA, 92324
Full name of registrant (s) is (are) PATRICIA M CHAVEZ 1172 TERRACE AVE COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/30/2012. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031943MT

CNBB32019031942MT FILE NO.200190000338
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EMPIRE FAMILY WELLNESS ACUPUNTURE AND HERBS.
124 EAST F ST 6
ONTARIO, CA, 91764
Full name of registrant (s) is (are) SU JIN PARK 124 EAST F ST 6 ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031942MT

CNBB32019031942MT FILE NO.200190000338
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EMPIRE FAMILY WELLNESS ACUPUNTURE AND HERBS.
124 EAST F ST #6
ONTARIO, CA, 91764
Full name of registrant (s) is (are) SU JIN PARK 124 EAST F ST #6 ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031942MT

CNBB32019031941IR FILE NO.20190000360
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ROSALES TRANSPORT.
13058 S. BONVIEW AVE
ONTARIO, CA, 91761
P.O. BOX 310955
FONTANA, CA, 92331
Full name of registrant (s) is (are) JESUS ROSALES 13058 S. BONVIEW AVE ONTARIO, CA 91761. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031941IR

CNBB32019031940IR FILE NO.20190000181
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SURREY TRUCKING.
1710 WEST FOOTHILL BLVD UNIT D
UPLAND, CA, 91786
1762 SURREY LN
POMONA, CA, 91768
Full name of registrant (s) is (are) BRENDA A. GUIZAR 1762 SURREY LN POMONA, CA 91768. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031940IR

CNBB32019031939IR FILE NO.20190000337
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ELITE TELCOM.
751N VIA DOLCETTO AVE
ONTARIO, CA, 91764
Full name of registrant (s) is (are) BRIAN MILLER 751 N VIA DOLCETTO AVE ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031939IR

CNBB32019031938IR FILE NO.20190000462
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE WHEEL DEAL AUTO WHOLESALE.
765 S GIFFORD AVE 18
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) WISE GUYS KUSTOMS 765 S GIFFORD AVE SAN BERNARDINO, CA 92408; 765 S GIFFORD AVE 18 SAN BERNARDINO, CA, 92408;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031938IR

CNBB32019031937CH FILE NO.20190000423
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UPLIFTING ARTS ACADEMY.
14755 FOOTHILL BLVD. UNIT P
FONTANA, CA, 92335
Full name of registrant (s) is (are) SHAQUAN K. HENDERSON 10950 CHURCH ST APT. 423 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031937CH

CNBB32019031936MT FILE NO.20190000450
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CATHY’S NAILS.
7820 VALMONT ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) HAN T. NGUYEN 7820 VALMONT ST HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031936MT

CNBB32019031935MT FILE NO.20190000454
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WEBBLOFT LLC.
5579 EASTWOOD AVENUE
RANCHO CUCAMONGA, CA, 91737
Full name of registrant (s) is (are) WEBBLOFT LLC 5579 EASTWOOD AVENUE RANCHO CUCAMONGA, CA 91737; 5579 EASTWOOD AVENUE RANCHO CUCAMONGA, CA, 91737;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031935MT

CNBB32019031934MT FILE NO.20190000444
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
STRAINS DISPENSARY.
16600 KOALA RD BLDG. B
ADELANTO, CA, 92301
Full name of registrant (s) is (are) HIGH DESSERT RESEARCH AND DEVELOPMENT, INCORPORATED 16600 KOALA RD BLDG. B ADELANTO, CA 92301; 16600 KOALA RD BLDG. B ADELANTO, CA, 92301;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031934MT

CNBB32019031933MT FILE NO.20190000422
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALEJANDRO M TRUCKING.
15138 ARROW BLVD
FONTANA, CA, 92335
Full name of registrant (s) is (are) ALEJANDRO MACIEL 1145 42ND PL LOS ANGELES, CA 90011. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/03/2017. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031933MT

CNBB32019031932MT FILE NO.20190000412
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INSTINCT DRIVEN.
1125 W 10TH ST
SAN BERNARDINO, CA, 92411
Full name of registrant (s) is (are) ENRIQUE H. RUIZ 1125 W 10TH ST SAN BERNARDINO, CA 92411. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031932MT

CNBB32019031931CH FILE NO.20190000526
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UNITED SPECS OPTICAL.
811 N LA CADENA DR
COLTON, CA, 92324
Full name of registrant (s) is (are) STEPHANIE A. GOMEZ 2237 CRESCENT CIR COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031931CH

CNBB32019031930CH FILE NO.20190000536
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ADCM TRANSPORT.
584 EAST F ST
COLTON, CA, 92334
Full name of registrant (s) is (are) CRISTINA M. ESTRADA MOLINA 584 EAST F ST COLTON, CA 92334. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031930CH

CNBB32019031929CH FILE NO.20190000519
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALONDRAS CLEANING SERVICES.
11676 OAK KNOLL CT.
FONTANA, CA, 92337
Full name of registrant (s) is (are) MARIA A. ALVAREZ 11676 OAK KNOLL CT FONTANA, CA 92337. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031929CH

CNBB32019031928CH FILE NO.20190000479
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MISS & MR. AMERICAN BEAUTIES & TALENT PAGEANT.
323 EAST D ST
ONTARIO, CA, 91764
P.O. BOX 9435
ONTARIO, CA, 91762
Full name of registrant (s) is (are) VICKI J. WILLIAMS-ANAYA 323 EAST D ST ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031928CH

CNBB32019031927MT FILE NO.20190000496
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REDLANDS SMP.
108 ORANGE ST STE #106
REDLANDS, CA, 92373
Full name of registrant (s) is (are) FRANCISCO J. CANIZALES 108 ORANGE ST STE #106 REDLANDS, CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031927MT

CNBB32019031926MT FILE NO.20190000488
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DJA ENTERPRISES.
7812 CHINO AVE
ONTARIO, CA, 91761
Full name of registrant (s) is (are) DONALD J. JR. ARIAS 7812 CHINO AVE ONTARIO, CA 91761. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031926MT

CNBB32019031925MT FILE NO.20190000484
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JSC TRADING.
225 E MANCHESTER LANE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) LENIE ALLEN M. SAMPAYAN 225 E MANCHESTER LANE SAN BERANRDINO, CA 92408. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031925MT

CNBB32019031924IR FILE NO.20190000492
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J.H. WEISS REAL ESTATE INVESTMENTS.
12403 CENTRAL AVE. #114
CHINO, CA, 91710
Full name of registrant (s) is (are) JEFFREY H. WEISS 12403 CENTRAL AVE. #114 CHINO, CA 91710. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031924IR

CNBB32019031923IR FILE NO.20190000483
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALIFORNIA COURT SERVICES.
11859 BUNKER DRIVE
RANCHO CUCAMONGA, CA, 91730
15218 SUMMIT AVE #300-118
FONTANA, CA, 92336
Full name of registrant (s) is (are) DUSTIN CADOTTE 15218 SUMMIT AVE #300-118 FONTANA, CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/11/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031923IR

CNBB32019031921MT FILE NO.20190000236
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALVARY CHAPEL CHINESE FELLOWSHIP-EASTVALE.
3945 SCHAEFER AVE
CHINO, CA, 91710
Full name of registrant (s) is (are) CALVARY CHAPEL CHINESE FELLOWSHIP 3945 SCHAEFER AVE CHINO, CA 91710; 3945 SCHAEFER AVE CHINO, CA, 91710;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031921MT

CNBB32019031920MT FILE NO.20190000235
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FABULOUS FINDS OF REDLANDS.
528 3RD ST
REDLANDS, CA, 92373
28831 TERRACE DR
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) JEFFREY A. DIEHL 28831 TERRACE DR HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031920MT
CNBB32019031919MT FILE NO.20190000221
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BROTHERS GOURMET JAM’S & JELLIES.
298 S. SECOND AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) CHAD E. BUFLER 298 S. SECOND AVE UPLAND, CA 91786. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/27/2013. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031919MT

CNBB32019031918MT FILE NO.20190000223
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NU IMAGES BY DANIELLE.
162 POMEGRANATE AVE
RIALTO, CA, 92377
Full name of registrant (s) is (are) DANIELLE E. JOHNSON 162 POMEGRANATE AVE RIALTO, CA 92377. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031918MT

CNBB32019031917IR FILE NO.20190000248
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WIBOWO TATTOO.
13439 PEYTON DR APT 148
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HERMAN A WIBOWO 13439 PEYTON DR. APT 148 CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031917IR

CNBB32019031916IR FILE NO.20190000209
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J T CONCRETE.
1003 WESTERN AVE
COLTON, CA, 92324
Full name of registrant (s) is (are) ESVIN J. TARAX 1003 WESTERN AVE COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031916IR

CNBB32019031915CH FILE NO.20190000220
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GET RAPID RESTORATION SERVICE.
12177 PLUTO DR
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) RONALD J. ROBINSON 12177 PLUTO DR VICTORVILLE, CA 92392. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031915CH

CNBB32019031914CH FILE NO.20190000208
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TYCO WALLS.
3208 PARKGLEN WAY
ONTARIO, CA, 91761
P.O. BOX 85
ONTARIO, CA, 91762
Full name of registrant (s) is (are) D.T. ACOUSTICAL WALLS, INC. 3208 PARKGLEN WAY ONTARIO, CA 91761; 3208 PARKGLEN WAY ONTARIO, CA, 91761; P.O. BOX 85 ONTARIO, CA, 91762. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031914CH

CNBB32019031913CH FILE NO.20190000244
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE HAIRAPIST.
141 W FOOTHILL BLVD SUITE C
UPLAND, CA, 91786
Full name of registrant (s) is (are) LESLIE E. JANSE 10935 TERRA VISTA PKWY #182 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031913CH

CNBB32019031912CH FILE NO.20190000260
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ATTRACTIVE GLASS.
29786 HAVENWOOD LANE
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) TREVOR M. BAITY 29786 HAVENWOOD LANE HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/07/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031912CH

CNBB32019031911CH FILE NO.20190000256
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C. NICK.
16770 SAN BERNARDINO AVE #8C
FONTANA, CA, 92335
Full name of registrant (s) is (are) CAITLIN N. WALKER 16770 SAN BERNARDINO AVE #8C FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031911CH

CNBB32019031910CH FILE NO.20190000255
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ER ENTERPRISES USA.
12657 NAPLES WAY
RANCHO CUCAMONGA, CA, 91739
Full name of registrant (s) is (are) ER ENTERPRISES USA LLC 12821 SEAHORSE DRIVE RANCHO CUCAMONGA, CA 91739; 12657 NAPLES WAY RANCHO CUCAMONGA, CA, 91739;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031910CH

CNBB32019031909IR FILE NO.20190000279
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MOHAVE DESERT LAKE HOUSE.
26769 LAKEVIEW DR
HELENDALE, CA, 92342
P.O BOX 465
HELENDALE, CA, 92342
Full name of registrant (s) is (are) ELIZABETH ESPERICUETA 26769 LAKEVIEW DR HELENDALE, CA 92342. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031909IR

CNBB32019031908IR FILE NO.20190000275
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
B M T LTD.
5730 TAMARISK WAY
FONTANA, CA, 92336
Full name of registrant (s) is (are) MARLIN CRAIG 5730 TAMARISK WAY FONTANA, CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/2016. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031908IR

CNBB32019031907CV FILE NO.20190000305
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUAVE MOTORS.
1680 SOUTH E ST SUITE B-113
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) FRANK VARELA 1680 SOUTH E ST SUITE B-113 SAN BERNARDINO, CA 92408. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/8/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031907CV
CNBB32019031906CV FILE NO.20190000281
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUMMERSET LANDSCAPING INC.
7211 HAVN AVE STE E-221
ALTA LOMA, CA, 91701
Full name of registrant (s) is (are) SUMMERSET LANDSCAPING INC 9839 VIA ESPERANZA ALTA LOMA, CA 91739; 7211 HAVN AVE STE E-221 ALTA LOMA, CA, 91701;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/8/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031906CV

CNBB32019031904MT FILE NO.20180014605
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SONGHAMMER.
17847 PINE AVENUE
FONTANA, CA, 92335
Full name of registrant (s) is (are) DUSTIN L MILLER 17847 PINE AVENUE FONTANA, CA 92335; BENJAMIN S STEWART 111 E. MANFIELD ST. RIVERSIDE, CA 92507. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/04/2012. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031904MT

CNBB32019031903MT FILE NO.20180014597
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CED TRANSPORTATION.
15705 SAGO RD APT #4
APPLE VALLEY, CA, 92307
Full name of registrant (s) is (are) CEDRIC STEWART LLC 15705 SAGO RD APPLE VALLEY, CA 92307; 15705 SAGO RD APT #4 APPLE VALLEY, CA, 92307;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031903MT

CNBB32019031902EM FILE NO.20190000262
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HURTADO ROOFING AND REPAIR.
473 E. CARNEGI DRIVE #200
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) IGNACIO HURTADO 2946 TWINBERRY AVE CLOVIS, CA 92319. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031902EM

CNBB32019031901MT FILE NO.20180014621
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FINAL STOP AUTO SALES.
1680 SOUTH E ST SUITE B111
SAN BERNARDINO, CA, 92408
1187 HUFF ST APT 2
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) YENICEY MARRERO TAMAYO 1187 HUFF ST APT 2 SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031901MT

CNBB42019041945IR FILE NO.20190000952
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CORE COOKING.
8464 FIR DR. #G
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) MEGAN R. POTTS 8464 FIR DR. #G RANCHO CUCAMONGA, CA 91730; SCOTT A. IRWIN 8464 FIR DR. #G RANCHO CUCAMONGA, CA 91730. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041945IR

CNBB42019041944CH FILE NO.20190000655
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PALM BEAUTY SALON.
27254 BASELINE ST
HIGHLAND, CA, 92346
27254 BASELINE ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) ANH T. NGUYEN 7251 CATALPA AVE HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/15/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041944CH

CNBB42019041943MT FILE NO.20190000763
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C DECOR AND DESIGN.
1533 NORTH MULBERRY AVENUE
RIALTO, CA, 92376
Full name of registrant (s) is (are) CHERYL L. LIMBRICK 1533 NORTH MULBERRY AVENUE RIALTO, CA 92376; DOROTHY J. WILBERT 1533 NORTH MULBERRY AVE RIALTO, CA 92376. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041943MT

CNBB42019041942MT FILE NO.20190000782
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ANGEL T APPAREL.
865 AZURE CT
UPLAND, CA, 91786
Full name of registrant (s) is (are) BRITTNEY C. DRAKE 865 AZURE CT UPLAND, CA 91786. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041942MT

CNBB42019041941IR FILE NO.20190000760
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BAGS FOR THE PLANET.
11903 CASADA CT
FONTANA, CA, 92337
Full name of registrant (s) is (are) SALVADOR DAVILA 11903 CASADA CT FONTANA, CA 92337. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041941IR

CNBB42019041940CH FILE NO.20190000792
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MONTEREY CASKET & MONUMENT CO..
10292 CENTRAL AVE UNIT 202
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) RAQUEL I SOLIS 10292 CENTRAL AVE UNIT 202 MONTCLAIR, CA 91763. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041940CH

CNBB42019041939CH FILE NO.20190000798
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REGENERATED.
17656 PINEDALE AVENUE
FONTANA, CA, 92335
Full name of registrant (s) is (are) SARA E. SANCHEZ 17656 PINEDALE AVENUE FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041939CH

CNBB42019041938CH FILE NO.20190000801
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FAIR RIDGE PHOTOGRAPHY.
11261 POULSEN AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) JASON S. DIEGO 11261 POULSEN AVE MONTCLAIR, CA 91763. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041938CH

CNBB42019041937CH FILE NO.20190000800
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MYSTICAL MYLES.
2870 N. TOWNE 209
POMONA, CA, 91767
Full name of registrant (s) is (are) BYRON MYLES 2870 N. TOWNE 209 POMONA, CA 91767. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041937CH

CNBB42019041936MT FILE NO.20190000718
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LIRA’S MECHANICAL.
2858 N MOUNTAIN VIEW AVE
SAN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) TED M. LIRA 2858 N MOUNTAIN VIEW AVE SAN BERNARDINO, CA 92405. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041936MT

CNBB42019041935IR FILE NO.20190000699
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INTERMODEL TRANSPORTATION AND CONSULTING; ITAC.
302 S. MILLIKEN AVE SUITE D
ONTARIO, CA, 91761
Full name of registrant (s) is (are) W.I.P. ENTERPRISES INC. 67965 SEVEN OAKS DR CATHEDRAL CITY, CA 92234; 302 S. MILLIKEN AVE SUITE D ONTARIO, CA, 91761;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041935IR

CNBB42019041934IR FILE NO.20190000714
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
P&L TRANSPORT.
4973 HILLTOP RD.
PHELAN, CA, 9237
Full name of registrant (s) is (are) BOE L. MOSIER 4973 HILLTOP RD. PHELAN, CA 92371. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041934IR

CNBB42019041933IR FILE NO.20190000724
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MAJESTIC INDUSTRIAL DIESEL SERVICES.
1904 RIVERSIDE DR
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) MICHAEL V MITCHELL MONTES 1904 RIVERSIDE DR SAN BERNARDINO, CA 92408. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041933IR

CNBB42019041932IR FILE NO.20190000730
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HUSKY PRESERVATION AND REO SERVICES LLC.
15130 RED SOX CIRCLE
FONTANA, CA, 92336
Full name of registrant (s) is (are) HUSKY PRESERVATION AND REO SERVICES LLC 15130 RED SOX CIRCLE FONTANA, CA 92336; 15130 RED SOX CIRCLE FONTANA, CA, 92336;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041932IR

CNBB42019041931CH FILE NO.20190000712
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RUNNERS AUTO SALES.
1680 S. E STREET STE B- 58
SAN BERNARDINO, CA, 92408
PO BOX 636
SAN BERNARDINO, CA, 92402
Full name of registrant (s) is (are) JOSE L. GUTIERREZ 1680 S E. STREET STE B-58 SAN BERNARDINO, CA 92408. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041931CH

CNBB42019041930CH FILE NO.20190000726
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
L7 AUTO GROUP.
363 W 6TH STREET #15
SAN BERNARDINO, CA, 92401
5225 CANYON CREST DR STE 71-249
RIVERSIDE, CA, 92507
Full name of registrant (s) is (are) LUCKY NUMBER SEVEN INC 5225 CANYON CREST DR STE 71-249 RIVERSIDE, CA 92507; 363 W 6TH STREET 15 SAN BERNARDINO, CA, 92401; 5225 CANYON CREST DR STE 71-249 RIVERSIDE, CA, 92507. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/03/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041930CH

CNBB42019041929CH FILE NO.20190000719
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
YUCAIPA BASKETBALL ACADEMY.
11009 PICARD PL
BEAUMONT, CA, 92223
Full name of registrant (s) is (are) LUKE M. SPOELSTRA 11009 PICARD PL BEAUMONT, CA 92223. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041929CH

CNBB42019041928IR FILE NO.20190000673
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
L B POOL & SPAS SERVICES.
617 W. LUGONIA AVE.
REDLANDS, CA, 92374
Full name of registrant (s) is (are) LUIS E. BANDERA GOMEZ 617 W. LUGONIA AVE. REDLANDS, CA 92374. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/12/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041928IR

CNBB42019041927MT FILE NO.20190000656
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DE MARKETING COMPANY.
4329 STATE ST UNIT S
MONTCLAIR, CA, 91763
4314 PALAZZO LANE
CORONA, CA, 92883
Full name of registrant (s) is (are) DANIEL K ECKARDT 4314 PALAZZO LANE CORONA, CA 92883. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041927MT

CNBB42019041926MT FILE NO.20190000658
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ANGEL NAILS.
10431 LEMON AVE. SUITE D
RANCHO CUCAMONGA, CA, 91737
Full name of registrant (s) is (are) TIFFANYTRANG DANG 758 N EUCALYTUS AVE RIALTO, CA 92376; DONG V DONG 758 N EUCALYPTUS AVE RIALTO, CA 92376. The business is conducted by: a Married Couple. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/02/2014. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041926MT

CNBB42019041925MT FILE NO.20190000668
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ENZO VIDEO PRODUCTIONS.
347 E EASTON ST
RIALTO, CA, 92376
Full name of registrant (s) is (are) VINSON WILSON 347 E EASTON ST RIALTO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2016. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041925MT

CNBB42019041924MT FILE NO.20190000666
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HAVE NOTARY WILL TRAVEL.
118 EAST 3RD STREET SUITE B
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) GILBERT R NAVARRO 118 EAST 3RD STREET AUITE B SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041924MT

CNBB42019041923CH FILE NO.20190000635
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MALKANIS MOTORS.
1263 W HOLT BLVD UNIT A
ONTARIO, CA, 91762
Full name of registrant (s) is (are) AHSAN M SIDDIQUI 1263 W HOLT BLVD UNIT A ONTARIO, CA 91762. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/15/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041923CH

CNBB42019041922CH FILE NO.20190000653
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FIL-AM HOME FOR SENIORS 4.
359 WEST LANGOSTON STREET
UPLAND, CA, 91786
Full name of registrant (s) is (are) STATESIDE MDICAL LLC 359 WEST LANGSTON STREET UPLAND, CA 91786; 359 WEST LANGOSTON STREET UPLAND, CA, 91786;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041922CH

CNBB42019041921IR FILE NO.20190000586
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FERNIES NUTRITIONAL CATERING & DJ SERVICES.
407 W LUGONIA AVE
REDLANDS, CA, 92374
Full name of registrant (s) is (are) FERNANDO LOPEZ-REYES 407 W LUGONIA AVE REDLANDS, CA 92374. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041921IR

CNBB42019041920IR FILE NO.20190000581
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INDIA NAAN CAFE.
700 E REDLANDS BLVD SUITE R3
REDLANDS, CA, 92373
Full name of registrant (s) is (are) DKS BROTHERS INC 700 E REDLANDS BLVD SUITE R3 REDLANDS, CA 92373; 700 E REDLANDS BLVD SUITE R3 REDLANDS, CA, 92373;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041920IR

CNBB42019041919IR FILE NO.20190000582
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INDIA NAAN CAFE.
700 EAST REDLANDS BLVD SUITE R3
REDLANDS, CA, 92373
Full name of registrant (s) is (are) JAL HOLDINGS GROUP, INC. 700 EAST REDLANDS BLVD SUITE R3 REDLANDS, CA 92373; 700 EAST REDLANDS BLVD SUITE R3 REDLANDS, CA, 92373;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/22/2012. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041919IR

CNBB42019041918IR FILE NO.20190000578
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
12 STRONG LIONS AUTO TRANSPORT.
2130 N. ARROWHEAD AVE. SUITE 201D
SAN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) REDWOOD ASSOCIATES INC. 7455 ARROYO CROSSING PKWY STE 220 LAS VEGAS, NV 89113; 2130 N. ARROWHEAD AVE. SUITE 201D SAN BERNARDINO, CA, 92405;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041918IR

CNBB42019041917IR FILE NO.20190000551
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INLAND EMPIRE FC.
965 S E STREET #A
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) OSWALDO E MORENO 12821 4TH ST SPACE #4 YUCAIPA, CA 92399. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041917IR

CNBB42019041916IR FILE NO.20190000550
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ARIAS PLUMBING.
7908 MANGO AVE APT C3
FONTANA, CA, 92336
Full name of registrant (s) is (are) JESUS ARIAS JR. 7908 MANGO AVE APT C3 FONTANA, CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041916IR

CNBB42019041915CH FILE NO.20190000585
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BLESSED NATION BARBER STUDIO.
141 W. FOOTHILL
RIALTO, CA, 92376
Full name of registrant (s) is (are) DANIEL MARROQUIN 141 W. FOOTHILL RIALTO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/14/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041915CH

CNBB42019041914MT FILE NO.20190000584
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DIESEL BROTHERS ENGINE REPAIR.
956 N ARROWHEAD AVE
RIALTO, CA, 92376
Full name of registrant (s) is (are) JUAN R. CASTILLO SIORDIA 956 N ARROWHEAD AVE RIALTO, CA 92376; MARIA A. CASTILLO HERNANDES 956 N ARROWHEAD AVE RIALTO, CA 92376. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041914MT

CNBB42019041913MT FILE NO.20190000583
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
A TO Z BARGAINS.
545 BLOOMINGTON AVE #210
RIALTO, CA, 92376
1450 W PINEDALE AVE
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) TONY PERLA 545 BLOOMINGTON AVE #210 RIALTO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041913MT

CNBB42019041912MT FILE NO.20190000577
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FINE RIDE AUTO SALES.
609 E. HOLT BLVD
ONTARIO, CA, 91761
Full name of registrant (s) is (are) MONTCLAIR AUTO AND RV SALES LLC 609 E HOLT BVD ONTARIO, CA 91761; 609 E. HOLT BLVD ONTARIO, CA, 91761;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041912MT

CNBB42019041911MT FILE NO.20190000540
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MASTER CONSTRUCTION.
15950 HARMONY LANE
FONTANA, CA, 92336
Full name of registrant (s) is (are) JULIAN A. BEDOYA CANO 15950 HARMONY LANE FONTANA, CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/04/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041911MT

CNBB42019041910MT FILE NO.20190000561
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TUNED MUSICIAN.
34428 YUCAIPA BLVD #E123
YUCAIPA, CA, 922399
Full name of registrant (s) is (are) DAVID W. MOUNT 34428 YUCAIPA BLVD #E123 YUCAIPA, CA 92399. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041910MT

CNBB42019041909MT FILE NO.20190000560
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MODO MIO RESTAURANTE.
2820 W RIALTO AVE
SAN BERNARDINO, CA, 92376
Full name of registrant (s) is (are) RAFAEL HERNANDEZ 2820 W RIALTO AVE SAN BERNARDINO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041909MT

CNBB42019041908MT FILE NO.20190000631
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VERITAS REALTY.
592 E. BASELINE ST.
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) DANIEL HIDALGO 592 E. BASELINE ST. SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/15/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041908MT

CNBB42019041907MT FILE NO.20190000626
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SO MANY WAYS.
3683 HIGHLAND AVE
HIGHLAND, CA, 92346
3600 MOUNTAIN AVE APT 18D
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) DANIEL JABARI 3600 MOUNTAIN AVE SAN BERNARDINO, CA 9404. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041907MT

CNBB42019041906CH FILE NO.20190000557
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
M&J SMOKE SHOP.
1566 BARTON RD
REDLANDS, CA, 92373
Full name of registrant (s) is (are) ADEL RIAD 1566 BARTON RD REDLANDS, CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041906CH

CNBB42019041905CH FILE NO.20190000615
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALI EQUIPMENT RENTALS.
10675 PORTLAND RD
HESPERIA, CA, 92345
Full name of registrant (s) is (are) ADDISON B VANDEGRIFT 10675 PORTLAND RD HESPERIA, CA 92345. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041905CH

CNBB42019041904IR FILE NO.20190000611
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PROMOTORA JARDINES DEL EDEN.
2311 S. WILLOW AVE
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) SKYLINE EQUITIES, LLC 2311 S. WILLOW AVE. BLOOMINGTON, CA 92316; 2311 S. WILLOW AVE BLOOMINGTON, CA, 92316;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041904IR

CNBB42019041903CV FILE NO.20190000489
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
T SHIRT SHOP.
4635 RIVERSIDE DR
CHINO, CA, 91710
Full name of registrant (s) is (are) LOUIS R. GARCIA 4635 RIVERSIDE DR CHINO, CA 91710; EDUARDO L. LLAMAS 4635 RIVERSIDE DR CHINO, CA 91710. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041903CV

CNBB42019041902IR FILE NO.20190000820
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHRIS & LESTER TRANSPORT.
9150 OLIVE ST APT. J
COLTON, CA, 92335
Full name of registrant (s) is (are) JUAN V. PEREZ 9150 OLIVE ST APT. J FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041902IR

CNBB42019041901IR FILE NO.20190000882
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PACIFIC LOGISTIK.
618 E. BORDEAUX CT
UPLAND, CA, 91786
Full name of registrant (s) is (are) WALTER E GAITAN 618 E. BORDEAUX UPLAND, CA 91786; MARIA R VALDIVIEZO 618 E. BORDEAUX CT UPLAND, CA 91786; 618 E. BORDEAUX CT UPLAND, CA, 91786;. The business is conducted by: a Limited Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041901IR

Defense Parries As Prosecution Proceeds In McStay Family Murder Trial

By Mark Gutglueck
Through sheer determination and force of will, the defense in the Charles Merritt murder case this week redirected the jury’s focus to an alternative suspect as the perpetrator of the horrific 2010 murders of the McStay family
From the outset of the trial last week the prosecution has sought to paint the trail of evidence implicating Merritt as a lock tight circumstantial case. Supervising Deputy District Attorney Sean Daugherty and Supervising Deputy District Attorney Britt Imes ushered four witnesses before the jury on Monday, Tuesday, Wednesday and Thursday of this week in an effort to further structure the narrative of guilt around Merritt.
According to that account, Merritt used a three pound sledge hammer to bludgeon all four members of the McStay family in their Fallbrook home sometime on February 4, 2010. The following day, February 5, 2015, according to prosecutors, between six minutes after noon and 33 minutes after noon at his home in Rancho Cucamonga, Merritt used the internet to fraudulently gain access to Joseph McStay’s Quickbooks account for McStay’s company, Earth Inspired Products, and issued himself a $4,500 check backdated to February 4 which he printed and deleted, issued a $1,650 check to Metro Sheet Metal backdated to February 4 which he printed and deleted, issued another $250 check backdated to February 4 to Metro Sheet Metal which he printed and deleted and issued himself another $6,505 check backdated to February 4 which he printed and deleted. All of the checks, according to prosecutors, bore Joseph McStay’s forged signature. Merritt then, according to prosecutors, immediately drove to the Union bank in Rancho Cucamonga and cashed the $4,500 check. Within days according to prosecutors, he transported the lifeless bodies of the McStay family to an area just north of Victorville, where less than a mile distant from the I-15 in a ravine that was not visible from a distance, he buried Joseph McStay and his son Joseph Junior in one shallow grave and, some 15 feet distant, Summer McStay and Gianni in another shallow grave.
The witnesses heard from this week were McGyver McCarbar, one of Joseph McStay’s closest friends, who had introduced Joseph and Summer and was with them at their Fallbrook home on both February 2 and February 3, the two days before prosecutors say the family was killed by Merritt; San Diego Sheriff’s Homicide Detective Troy Gugal, the first law enforcement officer to take an in-depth look at family’s disappearance; former San Diego Sheriff’s Technician Denys Williams, who shadowed DuGal and collected and cataloged evidence at his direction during the initial stages of what was then a missing persons investigation of the four-member family, and David Joe Sequeida, the son of the owner of Metro Sheet Metal. Metro Sheet Metal was the manufacturing concern where Merritt did the fabricating work on the fountains designed by Joseph McStay for the customers of Earth Inspired Products.
The premise of the defense is that prosecutors in San Bernardino County reached an erroneous conclusion of Merritt’s guilt that was based on underlying inaccurate assumptions that grew out of investigations in both San Diego and San Bernardino County that neglected, overlooked and/or failed to secure crucial evidence early in the case when it was being investigated by the San Diego County Sheriff’s Department as a missing persons case, and that the subsequent focus on Merritt as the sole conceivable perpetrator by San Bernardino County investigators failed to bring into examination the motive, character, action, whereabouts and evidence implicating another of Joseph McStay’s business partners in the murder.
While the prosecution this week continued to methodically lay out the circumstances relating to the family’s then-seeming inexplicable disappearance and the diligent and energetic efforts by members of the San Diego Sheriff’s Department to get a handle on the events, defense attorneys Raj Maline and James McGee doggedly spared no opportunity to undercut the aura of professional authority and thoroughness of both DuGal and Williams, and they sought to wring from McCargar whatever they could to demonstrate that it was Dan Kavanaugh, who was also involved with Joseph McStay in his business operation, who perpetrated the crimes their client stands accused of.
Building on the foundation of factual detail laid before the jury thus far, prosecutors headed into the second week of the trial on Monday by calling McGyver McCargar to the witness stand. McCargar was among McStay’s closest friends and confidants, a former roomate who had introduced McStay to his wife, Summer.
Testifying in the morning and into the afternoon, McCargar recounted that he and Joseph McStay worked together as bartenders and had shared an apartment together in San Clemente in the early-to-mid 2000s, before Joseph McStay initiated his relationship with and subsequently married Summer. McCargar’s testimony is of moment from several standpoints, in particular that he was one of the last people known to have had interaction with the McStay family on February 2 and 3, 2010 just before their disappearance, which the prosecution projects as having occurred on February 4 and which the defense theorizes did not take place until February 5.
McCargar said he had shown up at the McStay residence in Fallbrook on February 2 to assist in interior painting after having previously committed to being there on February 1 but having to cancel because he needed to accompany his girlfriend to an ultrasound examination of their unborn child, which disappointed Summer McStay and brought from her a rebuke, as the new flooring purchased for the McStay home was scheduled to be laid down on February 4 and the painting was supposed to be completed by then.
McCargar testified that Merritt was present at the McStay home during a portion of the time he was there on February 2 and that Joseph McStay’s and Merritt’s conversation in part dealt with issues relating to the waterfalls Merritt built and which Joseph McStay sold, including the lighting for the decorative products.
McCargar testified he had taped the areas around the door jambs and the baseboard and made other arrangements to paint such as removing the doors from the cupboards. Painting was initiated, he said, using an off-white shade of paint that Joseph had selected, and that he left the McStay residence sometime between noon and 1 p.m. He testified that he returned on February 3, at which point it was learned that the shade of paint had not met with Summer’s approval, and that the painting had to be redone.
McCargar testified that either because of the rain on February 4 or a forecast of rain that day, the crew that was expected to put in the home’s flooring postponed the job, giving him and the McStays more time to complete the painting. When he attempted to reach them by phone on Friday February 5, McCargar said, he was unable to do so. He again sought to reach them on February 6, but could not that day either.
“I tried to contact them on Friday night,” he said. “I just got voice mail. I left messages with both. I tried Saturday morning.”
When Supervising Deputy District Attorney Brit Imes asked him how he tried to reach them, he indicated he also left text messages “Friday and Saturday, Summer and Joe, both days,” McCargar said. “There was no response.”
He said he did not grow alarmed at his inability to reach them, saying it was “not unheard of them to kind of go dark. In the past they had gone to the mountains, Big Bear.”
When Imes asked McCargar when he next heard from either Joseph or Summer, he responded, “I never did hear back.”
McCargar said he received a call from “Joseph’s brother maybe a week-and-a-half later. It might have been on a Monday [February 15].”
Michael McStay, Joseph’s brother, McCargar said, “asked if I had spoken to them or seen them.” Michael McStay told him that Bear [the McStay family’s rottweiler] and another puppy had been left outside with no food or water. I tried to reassure him – ‘I think they went to the mountains,’ though it was odd they left the dog there. Later, he called me and said he had filed a missing persons report.”
McCargar said the dogs being neglected and left alone for so long was incongruous, especially given that he had a clear recollection that when he was assisting with the painting the first week of February, Summer had told him that “during her pregnancy she had hypnosis in preparation for childbirth. She identified her dog as her guardian angel and it went everywhere with them and they didn’t leave the dog.”
McCargar said that Summer had said something “about Bear being so protective of the children since they were born. I can’t recall exactly, but that the dog would protect the family.” He said that Bear routinely slept in the house. He said it was a clear indication that something was amiss when the family was gone for an extended period of time and Bear and a puppy the family also owned was left neglected in the backyard. “Summer would never have left Bear outside,” McCargar said.
McCargar said that he then got a call “from Susan [Blake, Joseph McStay’s mother]. She said she was going to their house and could I meet her out there. I believe it was the Wednesday [February 17] after I first heard from Mikey [Michael McStay].” He later said it could have been either February 16 or February 17. He said she was going to the house “to check on things” and that he went there to offer her “emotional support.” He said that when he got there Susan Blake “was cleaning the kitchen.” He said he realized that there was food left out on the counter and that “she was pretty much cleaning it all up.”
McCargar said “I was a little concerned she was cleaning the kitchen too soon” and he wondered to himself “have the investigators completed their job here? They take fingerprints or what have you. She was pretty much wiping everything clean.”
McCarger said he had noticed that “tucked underneath one of the shelves was the paint pan with a foil liner with a paint roller and dried paint in it.” McCargar suggested this was the paint tray that Summer had been using. This was jarring, McCargar said, because the reason for using the foil liners was to make it easy to clean up when a painting session ended, and the tray had just been left the roller and the liner not having been rinsed out. McCargar said he had told Summer that was why they were using the foil liners and when he saw it as it was he wondered “Why would she just leave it there to be dried up? It appeared something may have happened and she didn’t follow up with the easiest of tasks of cleaning up the liner.”
McCargar said that he had looked about the house and upstairs in the large walk-in closet accessed through the bathroom of the master bedroom. He had been “struck that every inch of the floor seemed to be cover with clothes,” he said. “That seemed odd and kind of frantic.”
In response to questions about Summer McStay posed to him on cross examination by Merritt’s co-defense counsel James McGee suggesting she had “lots of trust issues with people,” McCargar said, “She was territorial. I think she had good intuition. She was protective of Joseph and the kids.” McCargar said Summer had bristled at Merritt’s suggestion that she wasn’t raising her children properly.
McCargar said that Joseph McStay’s longtime friend and fellow surfer, Guy Joseph, had introduced Joseph McStay to Dan Kavanaugh. McCargar said Joseph McStay had brought Kavanaugh into the operation of his waterfall manufacturing company, Earth Inspired Products, to “optimize the website” Joseph had already set up. When McGee in one of his questions asked if or suggested that Kavanaugh had lived with Joseph McStay prior to the McStays’ marriage, McCargar said that Joseph McStay “didn’t live with Dan. I lived with Joseph.” in an apartment in San Clemente. He said that on perhaps a few occasions Kavanaugh while adjusting the website “working late he crashed there a couple of times. He lived around the corner.”
McCargar said that Kavanaugh had considerable computer and informational technology skills and that he was known as “Hacker Dan” or the “hacker kid.”
In a series of questions, virtually all of which were objected to by the prosecution and sustained by Judge Smith, McGee angled for information about Kavanaugh and his reputation. McGee asked if Dan was known as or recognized to be “some kind of irresponsible person” or if everyone “knew Dan as a loose cannon.” Because of the prosecution’s objections and Judge Smith’s sustaining of those objections and because Judge Smith then deemed McCargar’s statements as “speculation,” the jury did not hear McCargar give answers to McGee’s questions relating to McCargar having told Joseph McStay that a vindictive Kavanaugh “is going to come back at you” if Joseph McStay cut Kavanaugh out of the Inspired Earth Products business and that McStay should keep Kavanaugh occupied because he didn’t want him “screwing up the business or causing problems with his waterfall website.”
When McGee stated that McCargar’s information was not speculative “because we have Dan [Kavanaugh] threatening” Joseph McStay, Judge Smith said “I have already rule that is not relevant.” The judge said that Joseph McStay intending to “buy out Kavanaugh or was in the process of buying him out are relevant and you can inquire about that but speculation as to what McGyver or Joseph McStay thought Mr. Kavanaugh’s reaction to that [was or would be] are not relevant.”
Nevertheless, the jury did hear the questions and McGee did get McCargar to indicate that McStay wanted to exclude Kavanaugh from the business and had attempted “buy him out” by giving him an old BMW automobile.
The defense made further headway when Judge Smith stated “If Kavanaugh got proceeds, that is relevant,”an indication that the jury down the line will hear testimony and see evidence that shortly after the McStay family’s disappearance, on February 6, 2010, as well as thereafter, Kavanaugh transferred money out of the Inspired Earth Products account to himself.
McCargar testified that he and Joseph McStay had discussed the buy out of Kavanaugh and that McCargar believed the buyout “had already been done” prior to the family’s disappearance.
McCargar testified that subsequent to the family’s disappearance he had contact with the San Diego Sheriff’s Department investigators looking into the matter and that he had skepticism about reports that the McStays had fled into Mexico. Nevertheless he indicated that he had provided those investigators with a particular photograph of Summer wearing a jacket that was similar to that worn by the woman in a presumed family of four thought to possibly be the McStay family crossing into Mexico from Ysidro on February 8, the same day the family’s Izusu Trooper was found in a shopping center parking lot proximate to that border crossing. To questions about San Diego Sheriff’s Detective Troy DuGal’s inquiry of him in which DuGal referenced that there had been internet searches on the McStay home computer about “traveling into Mexico with children less than a week before the family went missing,” McCargar said, “At first I didn’t believe it.” Despite the disbelief of many close to the family, including himself, that the McStays had sought refuge in Mexico for one reason or another, McCargar said everyone went along with exploring that scenario because “We were searching for an answer.”
To Imes’ question, “At anytime during that relationship [McCargar’s with Joseph McStay] did he give you credit card numbers to buy stuff?” McCargar answered, “No.”
“Did he ever give you checks to fill out?” Imes asked.
“No,” McCargar said.
The next witness, San Diego County Sheriff Homicide Detective Troy DuGal, the primary investigator initially brought into the case, reinforced in his testimony the descriptions by previous witnesses of the McStay property as being in a state of disarray that was consistent with the house being remodeled when the family abruptly vanished. Questioning DuGal underwent related most particularly to the inside of the home after authorities had been alerted to the family’s disappearance in mid-February 2015.
DuGal offered insight on the limitations he and the investigative team he led were faced with under the initial circumstance, which was that the matter was not being treated as a homicide at that point but a multiple missing persons case involving a family of four. DuGal said there was a degree of tentativeness on the part of some of the extended family members about the need for a full blown inquiry, since some felt that the family might have simply left on an unannounced vacation from which a return at any moment might be imminent. Nevertheless, DuGal said he took the indications that the family was missing seriously from the outset, and that his instincts and professional orientation based on the appearance of the family’s abrupt departure led him toward an unpleasant premonition that he was in fact investigating a murder. Despite that feeling, DuGal said, there were no classic indications of foul play in or around the home, such as signs of forced entry or a struggle, broken glass, blood or physical mayhem.
DuGal testified that he had gone to the McStay home on February 15 in response to a call to the department’s homicide division from a patrol deputy, Michael Tingley, who testified last week.
He said upon coming into the house at 3473 Avocado Vista Lane in Fallbrook he observe newspapers all over the floor and spotted blue painters tape along certain spots around some of the house’s door frames and cabinets, that many of the kitchen drawers had been pulled out of their places inside the cupboards and cabinets, and he encountered the smell of fresh paint as well as yet-to-be-installed open casings of wood flooring that was curing, which he recognized as an indication the house was undergoing renovations. He said he walked through the house to “clear” it, meaning to satisfy himself that none of the residents were present, no one was in distress and that no one unauthorized to be there was on the premises. He said he observed a house that was in large part “empty of furniture,” with toys in many of the rooms, which he associated with children residing there, mattresses and bedding on the floors in the bedrooms upstairs, clothes lying about in the master bedroom’s bathroom and walk-in closet as well as an open and roughly half full carton of eggs on the kitchen counter along with fruit in the kitchen area that was left out and spoiling. His descriptions were augmented by photos taken of the premises earlier that day by then-Deputy Tingley that were displayed on the courtroom’s overhead and side wall projection screens for observation by the jury and the courtroom’s spectators.
He said he learned from the patrol deputy that it appeared the family had been gone for an extended period of time. He said he talked to Michael McStay, who told him his brother and his family did not typically leave for 11 days and that he did not know where the family had gone. Michael McStay said that things seemed out of the ordinary but that the family had previously headed out on an impromptu vacation that was pretty much unannounced. Michael McStay told him, DuGal said, that he had come to the McStay house two days previously, on February 13, with Merritt to look into the situation relating to his brother’s disappearance.
Despite the fact that he was working another breaking homicide and was involved in a number of other homicide investigations, DuGal said he moved forward rapidly, logically and methodically with regard to leads that rapidly developed in the case, in particular Tingley’s discovery through a routine check of vehicles registered to Joseph McStay that the family’s 1996 Isuzu Trooper had been towed from the parking lot of the San Ysidro Mall at the extreme end of San Diego County, roughly a quarter of a mile distant from the border crossing into Mexico.
DuGal said he sojourned to San Ysidro with evidence technician Denys Williams and he carried out a thorough examination of the Trooper and its contents, while Williams did extensive photographing of the vehicle and its contents, DNA testing on and finger print lifting from some of the vehicle’s contents, as well as an extensive collecting and cataloging of the items found in the vehicle. DuGal said he learned from the towing company where the vehicle had been towed from and went to the San Ysidro Mall, where he spoke with the security detail there, ascertaining where precisely the vehicle had been parked and ascertaining which stores in the mall had video cameras. He obtained all of the video available that was focused toward the parking lot and also sought to obtain video from the larger mall located across the street, Plaza De Las Americas, which had a more robust video system, including footage of one of the entrances into the San Ysidro Mall. After an exhaustive review of the available video that might contain images of the Isuzu Trooper being driven into the parking lot and being abandoned, DuGal said he was able to turn up nothing of evidentiary value.
On February 16, DuGal said he spoke on the phone with Susan Blake, Joseph McStays’s mother, who told him she was cleaning up the house and that her other son, Michael, had removed Joseph’s computer. DuGal said he told Susan Blake to stop cleaning the house and have her son return the computer.
DuGal said that on February 17, he called Merritt and arranged an interview with him and that he and Detective Suzanne Fiske then drove to the condominium complex in Rancho Cucamonga where Merritt lived, conducting the interview with him in the clubhouse of the condominium/townhouse complex where he lived because Merritt’s wife and child were home. That interview commenced at 4:26 p.m., according to DuGal. DuGal said that during the interview, Merritt provided him and Fiske with an email he had received from Joseph McStay on February 1, 2010 and a spreadsheet relating to water fountain jobs.
At that point, according to DuGal, he had been working on investigations practically nonstop since February 15 with just about five hours of sleep.
While he and Fiske were with Merritt, DuGal testified, they obtained from Merritt a DNA sample, a swab of the interior of his mouth, DuGal said, “for exclusionary purposes,” as they intended to do an extensive examination of the McStay home. DuGal said Merritt agreed to providing the sample voluntarily and it was taken back to San Diego and put into evidence.
DuGal said Merritt explained to him that he was involved in building the custom water fountains Joseph took orders for and that Joseph was not involved in the construction end and that there was communications between them on a regular or everyday basis and that there was money that had to be exchanged between them as part of the business. He said Merritt told him that on February 4, Joseph drove to Rancho Cucamonga to meet him at the Chick-fil-A fast food restaurant there where they ate lunch and had a meeting/discussion that lasted a couple of hours. Merritt claimed that they had to exchange money or checks and that Joseph went home thereafter. DuGal said he sought to obtain from the Chick-fil-A the security video taken on February 4, but that after 13 days the video footage was no longer available.
DuGal said he obtained search warrants for the McStay residence and Isuzu Trooper on February 19, 2010 and executed them.
DuGal said there were two homicide detectives beside himself, a forensic technician, a detective assigned to the local substation, a representative from the Department of Justice, two criminologists, two cadaver dogs and their handlers participating in the search.
DuGal said the house looked different on February 19 than it had when he was there on February 15 in that the area around the kitchen had been cleaned up somewhat, the newspapers covering the carpet in the living area and floor in the dining room were picked up and gone, and the drawers were back in place.
“It was cleaner,” DuGal said.
DuGal said he observed at that point what appeared to be a bleach stain on the carpet near the entranceway.
DuGal said it was noticed by someone that there was what appeared to be blood on the cover of a book found upstairs but that a test done on the spot determined that the brownish-red dry stain was not blood.
During his testimony, DuGal was shown a photograph taken of the McStays’ round wooden dining table taken during that search using a high intensity flash. In the photo were visible well over a score of small reddish brown spots that were of a slightly different shade than the reddish brown finish of the wooden table that appeared as if they might have been blood spatters. DuGal testified that the spots visible in the photo, which he had only been shown in the week running up to his current testimony, appeared to be blood, but had not been visible to the naked eye in the normal lighting of the dining room at the McStay residence. He and others involved in the search at one point had been sitting around the table, DuGal said, and had not noticed them. “It could be blood,” DuGal said. “You couldn’t see it with the naked eye. The table is highly illuminated with a flash [in that photo]. Because of the bright light source, they are much easier to see. Our whole hold team sat at that table.” DuGal said, “It puts a pit in my stomach,” considering that the investigation he had carried out missed that evidence, which was neither remarked upon, collected or analyzed.
The McStay home was foreclosed upon several months after the disappearance of the family. The current whereabouts of the table is unclear.
DuGal said efforts had been made to obtain cell phone records from the service provider that the McStay family had for their phones. DuGal said the last known phone call going out from Joseph McStay was made on February 4 at 20:28, i.e., 8:28 p.m. It lasted, DuGal said, for less than one minute. The last outgoing call from Summer McStay’s cell phone was at 14:11, i.e., 2:11 p.m. on February 4. Asked if he had obtained the defendant’s cell phone records at that time, DuGal said he had not. When Supervisng Deputy District Attorney Sean Daugherty asked why, DuGal said, “I didn’t have probable cause to believe he had committed a crime at that point.”
DuGal also said he also went to the banks the McStay family and Joseph used for his business to see if he could learn of any activity, based upon the belief that it would provide leads to the family’s whereabouts.
Asked if there was any non-automatic activity on those accounts past February 4, DuGal said, “None that could be directly related to Joesph or Summer.”
DuGal said that at some point months later, when the family had not turned up, a bank official froze the accounts.
DuGal said he also put a request bearing the sheriff’s department’s letterhead out to PayPal for billing and payment records relating to Earth Inspired Products. He also, he said, obtained dental records relating to Joseph and Summer McStay and distributed those to missing person registries and law enforcement agencies nationally and worldwide.
He said he attempted to get the entirety of the security surveillance unit that Jennifer Mitchley, who lived across the street and one house up from the McStays, had which featured a camera that might have captured video of vehicles passing down Avocado Vista Lane, including ones pulling into the McStay’s driveway. Mitchley, however was only willing to provide the department a limited amount of the video.
DuGal said he also obtained all of the video from two cameras in place at the international crossing into Mexico in San Ysidro, which represented an overwhelming task of evaluation as, he said. There were “over 100,000” who walked over that border, he said. He said with the assistance of volunteers with groups dedicated to assisting exploited children who watched the video, they tracked what appeared to be a family of four – a father and mother and two young children – who could have been the McStays, crossing into Mexico on February 8.
DuGal said he also solicited tips from all order of sources including television programs such as America’s Most Wanted, and that he was inundated with tips, all of which he followed up on.
Cross examination of Dugal was handled by Raj Maline, one of Merritt’s defense attorneys. Maline probed for shortcomings in the investigation, alighting first on the sheriff’s department not having taken precautions to secure the McStay premises and allowing Joseph McStay’s mother, Susan Blake, to clean an extensive portion of the downstairs between February 15, when the sheriff’s department was first at the house and February 19, when a search warrant was executed there.
DuGal said the matter was initially considered a missing person’s case and there was no legal basis for excluding the family from being on the property. He said that he and the deputies were legally entitled to enter and clear the residence when they were there in response to the initial call by Michael McStay on February 15, but once they cleared it and saw no overt signs that anything was amiss, “I have no right to be in that residence or to go back into that residence at any time. I don’t have probable cause to secure that residence.”
Maline asked him if during the February 15 “welfare check you didn’t see anything that caused you to have any type of suspicion?”
DuGal responded, “I didn’t see anything evident that would give legal reason lock down that property and get a warrant.”
DuGal acknowledged that when he spoke with Susan Blake on February 16, she said she was cleaning the residence. “She told me she was cleaning,” DuGal said. “I told her to stop it. I told her please don’t disturb anything. That could affect the outcome of the evidence [he anticipated finding when he finally did get a search warrant]. I didn’t order her out of the residence. I forcefully asked her to stop and have Michael put the computer back.”
When Maline asked DuGal if he had given Blake permission to clean the house and Michael McStay clearance to remove his brother’s computer from the premises, DuGal said “That would be inaccurate” and “That is incorrect.”
DuGal told Maline that when he left the McStay residence on February 15 “I didn’t have enough probable cause to author an affidavit for a search warrant. I wanted to, but I wasn’t there. Based on the totality of the statements from family members and friends and the general behavior of the McStay family, all I really had to say was it was suspicious but there was no smoking gun.”
In reviewing with DuGal the seven photos that Deputy Tingley had taken on February 15 which showed a tangle of clothes virtually covering the floor of the master bedroom’s walk-in closet and on the counter in the master bedroom, a lamp lying on the ground of the master bedroom and a certain degree of dishevelment throughout the house, Dugal said, “It was suspicious but not crazy suspicious.”
At that time, DuGal said the newspaper spread out on the floor in the kitchen and on the rug in the living room appeared to him to have “been laid out to protect carpeting from paint. That was my assumption.”
Displaying a photo taken during the search on February 19 that showed what looked to be newspapers in the trash at the side of the house, Maline asked “Did you ask Ms. Blake if she threw those papers away? There was a lot of paper in the outdoor trash can.” Said DuGal, “I was more focused on finding documents than newspapers.”
When Maline took issue with the consideration that Tingley had taken only seven photos of the interior of the McStay home on February 15 before Blake had rearranged things through her cleaning efforts, DuGal said, “I was proud of him for doing that. It was out of the protocol of a welfare check but it is good. There is a legal line you are dancing on. A welfare check is for people.” DuGal said going beyond the bounds of strictly looking to make sure no one is in jeopardy inside the premises where a welfare check is being carried out “is almost intruding.”
Maline asked about messages left by Daniel Kavanaugh on Joseph McStay’s cell phone.
DuGal said the messages were “consistent with somebody looking for them.”
Maline asked whether the McStay family’s extended family members and friends believed the family of four seen crossing into Mexico on February 8 were the McStays.
“Each person had a different opinion,” Dugal said. “Not one person said it wasn’t them.” Some he said were “essentially on the negative side. The mothers were much more affirmative.”
Dugal said that he did not initially evaluate the PayPal records for Earth Inspired Products but had instead handed them off to the sheriff’s office’s financial crimes unit “to see if there were other persons we should look at in this case.”
Maline asked about transactions made within the PayPal account by Dan Kavanaugh starting on February 6 and if DuGal spoke with Kavanaugh. DuGal indicated he had.
“What did you ask Mr. Kavanuagh when you talked to him?” Maline asked.
“If he had a legal right to be involved in the business’s finances,” said DuGal.
“What did he say?” asked Maline.
“Yes, he had access,” said DuGal.
Maline inquired if Kavanaugh said he was authorized to remove funds from the account. The prosecution objected to the question on relevancy and hearsay grounds. Judge Smith sustained the objection. To Maline’s further questions with regard to communication between DuGal and Kavanaugh, in particular an email from Kavanaugh to DuGal containing attachments that apparently related to the Earth Inspired Products operation and money that was flowing from the company’s accounts to Kavanaugh, the prosecution interposed objections which Judge Smith sustained.
DuGal gave indication that he eventually developed questions with regard to money that was coming out of Earth Inspired Products’ PayPal account, but as Maline broached those issues, prosecution objections that were sustained foreclosed his pursuit of that information before the jury.
DuGal stated that he had obtained from the bank where Earth Inspired Products had its account information relating to the company’s business transactions. Maline asked DuGal “Did you take what Mr. Kavanaugh sent and compare it to the actual PayPal records?”
“No,” said DuGal.
To Maline’s inquiry as to why he had not gotten warrants to go through the Earth Inspired Products accounts, DuGal said he “needed probable cause” and he did not want to interfere with the efforts by the family and Kavanaugh to sustain the business in Joseph McStay’s absence.
Maline asked DuGal “Did you ask Mr. Kavanaugh if he had a right to to transfer EIP’s [Earth Inspired Products’] PayPal account [to himself]? Did you talk to Dan Kavanaugh about what he sent you? Did you question the accuracy of it?”
DuGal responded, “Both business partners said they had a legal right and were continuing to sell and distribute water features. I was suspicious of the money flow but there was no way to prove anything without Michael McStay’s word that the money flow was illegal.”
When Maline asked DuGal about a transfer that Kavanaugh made from the Earth Inspired Products account to John Moxley, who is Kavanaugh’s grandfather, the prosecution objected and Judge Smith sustained the objection.
“Did you check what Mr. Kavanaugh sent you was accurate information?” Maline asked.
“I don’t know if I asked on this specifically at this time,” said DuGal. “What I asked was general questions as to ‘Do you have a legal right to transfer money through the account?’ and the answer was, ‘Yes.’”
Maline asked, “Did you request any other PayPal records?”
“I’ve already stated, ‘No,’” said DuGal.
“How about any other banking records for Earth Inspired Products and Joseph McStay’s financial documents?” asked Maline.
“No,” said DuGal.
“Any banking information of Dan Kavanaugh’s?” Maline continued. “Did you request Mr. Merritt’s?” asked Maline.
“No,” said DuGal. “I had no probable cause to reach out and look at any other citizen in America.”
Maline asked DuGal if during the February 19 search of the McStay home he had his investigative team “collect any clothing as evidence?”
“No,” said DuGal. “There was no evidentiary value of the clothes I was observing at that point.”
Maline asked if the forensic technician had lifted any fingerprints at the house, and he cited specific areas such as door and window handles.
DuGal said fingerprints had not been collected because “There was nothing suspicious that would have led me to collect fingerprints at the places you deemed.” He further indicated that he did not remember any documentation of footprints at the house, either. With regard to Maline’s suggestion that he and his investigative team had not been aggressive, energetic or intensive enough in their investigation, DuGal said, “I am not going to start fingerprinting the whole house for fun. That would take every resource we had and last forever. It’s not logical. It’s just not done.”
DuGal defended his not having pursued obtaining DNA samples for Gianni McStay and Joseph Jr., stating that DNA on them was available from their placentas which were kept in the family’s freezer.
After pursuing the case for three years and doing his level best to solve it, DuGal, indicating he believed he had come up against a dead end, said he turned the entire investigative file over to federal authorities. “At a March 12, 2013 10 a.m. meeting with the FBI I gave them all of the evidence, which included the Trooper,” he said.
Asked whether animosity had developed between him and Patrick McStay, Joseph McStay’s adopted father, DuGal said that was not the case. Rather, he said, he felt that James Spring, a private investigator that Patrick McStay had hired who was pursuing supposed leads relating to the McStay family being in Mexico, was defrauding his client to make money and grab attention for himself. “He had the media chasing him,” DuGal said of Spring.
Prior to DuGal being excused from the witness stand subject to recall, Judge Smith posed some questions to him directly. Referencing DuGal’s testimony with regard to Joseph McStay’s “last outgoing call on his cell phone on February 28 at 8:28 p.m. that lasted less than a minute, were you able to determine if the call was answered?”
“No,” said DuGal.
“Whose number was it?” Smith asked.
“The defendant’s,” said DuGal.
Brought in to testify after DuGal was the forensic evidence technician who had assisted DuGal during his investigation into the McStay family disappearance, Denys Williams.
After it was established that Williams had a twenty year career as an evidence collection specialist with both the San Diego Police Department and the San Diego County Sheriff’s Department along with various credentials and training related to her areas of expertise, Williams testified that she accompanied the investigative team led by DuGal in the serving of the search warrant at the McStay home in Fallbrook on February 19, 2010. She said that team included criminologists Rosanna Chang and Dana Castro, Detective Suzanne Fiske and some other detectives. She said that she worked the premises primarily in coordination and at the direction of DuGal.
Williams said she arrived there at around 10 a.m. and was “the first one in that day” as is part of the normal procedure to photograph extensively before others come in to disturb the scene. She said she was primarily concerned that day with taking photographs and securing and packaging evidence. She was on the premises for 6 hours and 13 minutes, she said, and took 745 photographs, including ones of all of the rooms in the house as well the outside of the house.
Williams testified that she collected several cameras and old cell phones at the house. “I think there were about six,” she said with regard to cameras. She quantified the number of cell phones at four.
Also seized she said were two desktop computers, one of which was an Emachine model 2040.
She also testified that two days previously, on Thursday January 17, 2010 at Detective DuGal’s direction she had subjected the McStay family’s 1996 Isuzu Trooper to a thorough forensic examination which was documented with extensive photographing. She said she used DNA swab kits to take samples from the steering wheel, the gear shift, the console, other areas in the vehicle, a metal coffee mug and what was either a plastic or glass water bottle that was inside the Trooper.
Williams testified that she “used swabs” to “focus on areas that potentially had DNA.”
Based on photos she took during the course of that examination of the car and its contents which were displayed for the jury on the courtroom’s overhead and sidewall large-scale viewing monitors, Williams gave a description of the items found in the car, which included child car seats; a checkbook issued by Union Bank for Earth Inspired Products, account #0480043626; a video camera; a box of prescription medication which included prescription bottles and medications, including Sudafed, Levaggi, Allegra and Prednisone; and a business card for Charles Merritt which had writing on the back, among other items. The carbon impressions of several of the checks in the check book were then individually displayed for the jurors on the projectors. These included ones made out, between December 2009 and February 2, 2010 to Metro Sheet Metal, Charles Merritt, Lloyd Dusch, Metro Sheet Metal, Metro Sheet Metal, Adagio Massage, EDDN LLC, Charles Merritt, Charles Merritt, Metro Sheet Metal, Lloyd Dusch, Charles Merritt, Charles Merritt, Metro Sheet Metal, Charles Merritt, and Accents in Water.
After Supervising Deputy District Attorney Britt Imes had concluded his direct examination of Williams, defense attorney James McGee in his cross examination sought to further extend the theme propounded in co-defense counsel Raj Maline’s cross examination of Detective Dugal, that the initial missing persons investigation relating to the McStay family had been inadequate.
An early issue of focus in McGee’s cross examination of Williams was a device that had been photographed sitting on the McStay family’s kitchen table by then-Deputy Michael Tingley when he had come to McStay house on February 15, 2010 with Michael McStay. That item was a hand held alternative light source, somewhat similar to a flashlight but capable of emitting black light, i.e, ultra violet light. Such items are not commonly employed in everyday life, but are a standard tool of law enforcement officers and agencies. An alternative light source is a crime scene investigator’s and lab technician’s tool for enhancing observation, photography and collection of evidence including latent fingerprints, body fluids, hair and fibers, bruises, bite marks, wound patterns, shoe and foot imprints, gun shot residues and drug traces. Tingley testified the item was not his, and its presence in the McStay home is a mystery that has yet to be explicated by either the prosecution or defense as the trial has proceeded.
To McGee’s inquiry as to what it was, Williams identified it as a hand held black lighting device.
McGee explored with Williams the methodology of finding and lifting or photographing of fingerprints, and to which objects fingerprint impressions are most likely to clearly adhere. She said that nonporous, smooth items offer the best results in providing clear fingerprints, but did say that doorknobs often prove disappointing to forensic technicians seeking to glean fingerprints from them. Also dealt with was use of powder and brushes used to highlight or find fingerprints, and the potential that DNA might adhere to a brush and that DNA might be transferred from one surface to another if the same brush is used. Williams indicated that the brushes are disposable and are changed frequently or discarded to avoid cross-contamination of DNA.
“Have you ever heard the term ‘transfer DNA?’” McGee asked.
“It’s considered extremely rare and unlikely,” said Williams. “I have not seen it happen, but I wouldn’t say it can’t happen. I’ve not seen it, but that’s why I change brushes, to avoid that question.”
Also explored was in which order a technician would seek to obtain fingerprints or a DNA sample from the same item.
McGee asked her whether she did one test “before or after as a general practice?”
Williams replied, “I base it on what item I am processing. Latent [fingerprinting] sometimes happens before DNA processing.”
McGee inquired as to how many violent crimes Williams had investigated and she estimated 300, of which she said roughly 280 were death investigations. Of those she said “maybe 250” involved blood evidence. Seeking to obtain a contradiction between her standards and those of DuGal, McGee asked Williams if she thought it “reasonable not to collect evidence from a crime just because it would take too long?”
“No,” Williams responded.
“Have you ever spent more than eight hours at a crime scene?” McGee asked.
“Many, many times,” Williams said.
“Could be hundreds of times?” McGee asked.
“Yes,” said Williams.
McGee asked about the use of luminol, a chemical which reacts to the presence of blood, seemingly seeking to suggest that the investigators had been indolent in not ferreting out the presence of blood at the McStay house, where, pointedly, former San Bernardino County District Attorney Mike Ramos more than four years ago publicly stated the family had been killed.
“We quit using it because it is bad for DNA,” Williams said. “It destroys DNA.” She said a product called “Blue Star” is now used to locate blood.
“Is it possible to test for blood that has been painted over?” McGee asked.
“I’ve heard that it’s been done,” Williams said.
McGee asked, “Did anything stand out when you were looking through the vehicle [the Isuzu Trooper] to say a crime happened here?”
“No,” said Williams.
“Even though you didn’t see anything in there, you still processed it?”
“Yes,” said Williams.
McGee noted that included lifting fingerprints from inside the car, and he recounted with Williams that she had done extensive collection of DNA inside the car.
McGee contrasted that with the less energetic collection and testing at the McStay house.
He asked about the cleaning of the house by Joseph McStay’s mother, Susan Blake, that occurred on February 16
“That was disconcerting,” Williams said.
McGee asked if she processed the evidence collected “as if it could be a murder case?”
“I knew to process it that way, yes,” said Williams.
Williams said that the decision to not do extensive fingerprint lifting at the McStay residence had come about because “we were very aware this family might come back.” She said the powder used to highlight fingerprints is damaging, likening it to the “soot” from a “smokey oven fire. That is something you really have to think about when you do that.”
When McGee pointed out that she had no such hesitation in seeking fingerprints inside the Isuzu Trooper, Williams shot back that in that circumstance there was “a good chance of finding out if someone else had moved that vehicle. I’m sure at that point there would have been hundreds of people in that house,” such as friends, workers and family.
“If you don’t collect, you just have nothing,” said McGee.
“That’s true,” said Williams.
McGee asked what Williams would have done if she had spotted any shoe prints or shoe impressions.
“I would have taken photographs of them if there had been any,” she said. “I didn’t see any.”
McGee displayed on the courtroom’s overhead and sidewall monitors photos that Williams herself had taken on February 19, 2010 of shoe prints on the linoleum.
McGee asked about the extraordinary nature of the McStay family disappearance.
“It was different from anything I had been to in terms of trying to find out what was going on,” Williams said.
McGee then cataloged the decisions by Williams, DuGal and the rest of the investigative team. “You made the choice not to fingerprint the front door… to not process the open window that was used by Michael McStay to gain entrance… to see if someone unknown entered the home… Did you know the office window was a point of entry of somebody? The sliding door?”
“I didn’t do it,” said Williams.
“Instead did you do a DNA swab?” McGee asked.
“No,” said Williams.
“Fingerprints?” asked McGee.
“No,” said Williams.
“You did not take shoe print impressions.”
“I didn’t see any,” said Williams.
McGee then reversed course, his questions seemingly aimed at illustrating that the home was not the place where the murders occurred.
That there were no towels in the bathroom, McGee suggested in one question, “was part of the renovations.” McGee asked if there was blood visible on the top of the sink counter in the bathroom. Williams said there was not. Nor did she notice any blood on the carpet or bedding, mattresses, or cast off blood on the ceiling. She said she saw no reason to do any presumptive test on any of those items. She saw no blood in the bathrooms nor the water closet within the upstairs bathroom nor the master bedroom closet nor in the sink in the bathroom, nor the rug in the living area downstairs. McGee asked if Williams had done any presumptive tests for blood. “No,” she said.
“Did you find anything in the office to make you want to do a presumptive blood test?” McGee asked.
“No,” said Williams.
McGee displayed photos of the garage and asked about the crowded conditions therein. To his question, Williams acknowledged that it was “crowded in the garage.”
Asked if anything was found to indicate a murder had taken place there, Williams said there was nothing “but that doesn’t mean there wasn’t anything.”
“Did you find anything in the Isuzu Trooper which gave you the suggestion that the detectives should go back to that house?” McGee asked.
“No,” said Williams.
McGee asked if Williams saw any “cleaning marks” at the house to indicate blood or other signs of mortal mayhem had been washed away, disposed of or obscured.
“I didn’t notice any,” said Williams.
The last witness testifying this week was David Joe Sequeida.
The witness testified that his father, David Daniel Sequeida, was the owner of Metro Sheet Metal and that one of his father’s golfing acquaintances introduced his father to Joe Aragon the proprietor of a heating, venting and air conditioning company where in 2008 Charles Merritt was working, engaged in manufacturing indoor water features. Aragon convinced his father to allow Merritt to relocate his operation into the Metro Sheet Metal foundry, where the Sequidas were engaged in the manufacturing of custom stainless steel restaurant equipment.
David Joe Sequeida testified that he accompanied Merritt in relocating his tools and equipment, which consisted of “a lot of plumbing, fittings, electrical parts, hoses used for water features and a homemade tool cabinet” to the premises of Metro Sheet Metal. Sequeida said they did so utilizing one of the Metro Sheet Metal’s company vehicles.
Imes made a point of asking how Merritt secured the tool chest. Sequeida. said that he used padlocks.
Sequeida said through an arrangement that grew out of a meeting involving his father, Joseph McStay, Metro Sheet Metal’s then-secretary Carmen Garcia, himself and Merritt, the water fountains and water features were fabricated by Merritt at the Metro Sheet Metal factory, with Metro Sheet Metal providing all of the sheet metal, Merritt doing the fabricating – “plumbing, electrical, rocks and tiles,” in Sequeida’s words – to the orders provided by Joseph McStay, who lined up the customers and marketed the fountains and features.
Once the fountains were completed, they would be videotaped to be shown as functioning, and then packaged and shipped to the customers, according to Sequeida.
“We were getting paid through Mr. McStay,” Sequeida testified. “Sometimes Mr. Merritt would drop them [the checks] off to us. Sometimes they were mailed.”
The witness denied that the defendant was an employee of Metro Sheet Metal. He said Merritt did not have unfettered access to the Metro Sheet Metal factory as he had when he was working at Aragon’s business.
“Did you consider yourself a subcontractor to Mr. Merritt?” Imes asked. That was not the case, Sequeida said. “I don’t want to say we were partners with him,” the witness said. “Along those lines we all had a part to play.”
His father was not involved in the manufacturing end of the McStay/Merritt business, Sequeida said, but he was. “I was in the back,” he said, where he had a lot of conversations with Merritt and became familiar with what he was doing.
“Did you start filling in for the defendant?” Imes asked.
“That was more toward the end of the business relationship,” Sequeida said. “Several times.”
Sequeida said that Merritt was frequenting gambling facilities and was approaching gambling as a money-making venture. He said Merritt claimed to have a system by which he could make more money than he lost gambling.
Sequeida said Merritt was becoming less productive and “We were having trouble maintaining this three-person partnership with that happening. It became two-person.”
“Did you believe it could continue with a two-person relationship?” Imes asked.
“No,” said Sequeida. “We had a conversation with Mr. McStay that we couldn’t continue this way and in order for us to continue doing what we were we could no longer deal with Mr. Merritt and it was up to where we were basically shouldering the whole burden of fabricating.”
Imes asked Sequeida if he was “personally aware where your payment from Mr. McStay did not arrive?”
Sequeida said he was present in his father’s office when his father took a call “on the phone hands free [i.e., using a speaker]. Mr. McStay said a check was given to Mr. Merritt. We told him we had never got it.”
“Where did the defendant say that check was?” Imes asked.
“I don’t recall,” Sequeida said, but then said, “He mentioned he had used those funds to purchase material he needed for one of the fountains.”
“At some point did you go with the defendant to a storage unit?” Imes asked.
Sequeida said he had done so to potentially move equipment from the storage unit to the Metro foundry but that a decision against allowing Merritt to do so was made. “My father just wasn’t digging him,” Sequeida said.
Imes asked how the storage unit was secured. Sequeida said Merritt utilized a padlock.
Sequeida testified that at some point, “Mr. McStay could not be contacted. It was about a month or so before they [the family] were known to be missing.”
Asked when that was, Sequeida said “I think it was in ’09.
“Did you ask the defendant about it?
“He was constantly on the phone,” said Sequeida. “He wasn’t concerned. He didn’t seem like he was alarmed or it was anything out of the normal.”
The questioning of Sequeida was not finished yesterday and he is to return to court for further testimony on Tuesday, January 22.

Upland Brings In Velto To Fill Council Gap For The Next Two Years

The four-fifths strength Upland City Council on Wednesday selected Planning Commissioner Bill Velto to serve out the remainder of the council term to which Councilwoman Janice Elliott was elected in 2016.
In 2018, Upland held its first by-district council election in its 112-year history. Up for election were the council positions in districts 2, 3 and 4. While her 2016 electoral victory entitled her to remain in the at-large position she held until December 2020, Elliott would not be eligible to seek election to the council the year her term was coming to an end at that point because she is a resident of District 2. Thus, to ensure her continuation in office beyond 2020, she opted to run last year. She defeated her only opponent, Yvette Walker, 4,138 votes or 54.23 percent to 3,492 votes or 45.77. Elliott’s assumption of the District 2 council position necessitated that she resign from the at-large post she held and the council last month resolved to fill that vacuum by appointment. Fifteen people applied for consideration. At a special meeting of the council held on January 7, the city council took a single vote with regard to one of the applicants, former Councilman Glenn Bozar, but deadlocked 2-to-2, failing to come to a consensus. The panel then reduced the field to eight finalists, one of whom, Ralph Cavallo, withdrew before the remaining seven were interviewed at a special board meeting on Wednesday this week, January 16.
That evening, several members of the public weighed in on those seven, who included Velto, Bozar, Shannan Maust, Lois Sicking-Dieter, Carlos Flores, Neil Gerard and Eddie Limbaga.
Jim McJoynt told the council, “This is such an important phase we’re taking care of today, I would like to suggest that today [you hold the beginning of] a multi-tiered interview, at the end of the day you consider reducing the seven candidates down to three and have this held again where it would be easier to really establish what that candidate stands for. I just think this is so important that …a process should be established that we get the top three candidates established so we can come again next week. I know that’s taking a lot of time but the fact is… it is so important we make sure we are getting the correct candidate on the dais.”
Marjorie Benesh said, “I urge you today to vote for Lois [Sicking-Dieter] for the at-large seat on the Upland City Council. She is dedicated, passionate and virtuous. She has the skills to serve on the Upland City Council. If you want to encourage civic engagement and maintain the parks, I urge you to vote for Lois. She will see that she gets these things done. She has the skills. She is an excellent communicator, which means she listens and asks questions.”
Bridget James said, “I am here to remind the council that Upland’s citizens’ right to vote on their choice for a sitting council member has been taken from them yet again. It is not a democracy for representatives to choose a representative for us. If it wasn’t for the right to vote, none of you would be sitting on this dais right now. I am asking to choose our own representative for this vacant, at-large seat, a seat that should be chosen by us, the voters. We are entitled to a vote, now, and the only people denying us the right to vote is the current council. This process of candidate applications has been flawed from the inception, when, with seven minutes of little or no discussion on December 10, you three decided to take our right to vote away. You deny us our constitutionally protected rights.”
Sylvia Yan praised Sicking-Dieter as a “big believer in developing youth leadership. Lois has very impressive professional skills and experience. As an engineer and registered nurse, she is very data driven, logical, patient, with care about others no matter your age, background and nationalities. I strongly believe Lois is the one to put aboard to make Upland the best city in which to live. Support Lois Sicking. She won’t let you down.”
Barbara Poppa said, “The two new members and Janice are the voters’ vision for Upland’s future. We want someone who will align themselves with this vision. If you are unable to select someone today, and you hold a special election, it will take time we don’t have and cost taxpayers money.” The council needed to be composed of “workhorses who will work for us, not showhorses guided by special interests,” Poppa said. “Glenn Bozar is the logical and prudent choice. He is the only one who has been a former councilman for Upland. He has proven himself to be true to the residents and financially astute. He has no support from special interests.”
Jim Thomas said, “Knowing you carry the responsibility of doing what is best for all of Upland, I strongly encourage you to make a selection and necessary appointment as soon as possible. Deferring to a city election would be a very poor citywide expense for this very short term appointment.”
If no consensus formed, Thomas said, “Rather than holding fast to the one and only right person in your individual minds, collective compromise of another well-qualified-enough individual that would meet the requirements would be preferred and would avoid a costly city election, which would make the very short tenure of this appointment even much shorter.”
Terry Dean said she is all for Lois Sicking-Dieter. “This is not a difficult question,” said Dean. “There is no need for a special election. I have a question to ask of you: ‘How is it that Lois Dieter is not the best qualified candidate?’ I look forward to hearing your answer.”
Toval Hoching said that the city could not go wrong with Carlos Flores. “He has taught us a culture of service, to just go in there and serve and don’t think about ourselves,” said Hoching. “Because of the quality of the type of guy that he is and leader that he is, I hope you guys vote for him. He’s a great guy.”
Linda Russell said, “We know you are under a lot of pressure to go one way or another way. We just hope you will be able to interview people and ask the questions that are important to you and not only sense the answers that people give but sense the attitude and the heart with which they give those answers, because you need someone on the council who will work with all four of you. That will help support you and reunite our city. I personally think that Lois Sicking would do a great job. I also think that Bill Velto would.”
Karen May called for “a neutral process that is fair to all the candidates, based on a criteria that everyone agrees on ahead of time so its not decided after the fact how people are going to be evaluated.”
Dave Montoya said he always admired Upland and had come there to live but said, “It’s pretty clear this town’s in bad shape. I know that those of you guys who are elected are trying to do your best, but actually I don’t agree with either solution.”
Montoya told the council that the position should simply be left vacant. “The special election will cost too much for the taxpayers in a city that needs every dollar and cent,” Montoya said. “Appointing someone without the will of the voters is also undemocratic, in my view. I think you guys should work together until we have another election and be able to work in that time for the people that elected you to these positions.”
City Attorney James Markman said state law will not allow the position to remain vacant, and that it had to be filled either by appointment or election.
Steven Morris said the 2018 election was the “dirtiest in Upland history.” He said the Upland Coalition of Concerned Citizens group was a “cabal. Two people on the council are part of the Upland Coalition of Concern Citizens.” He said council candidates Glenn Bozar and Shannan Maust were also members of Coalition of Upland Concerned Citizens. Furthermore, he said, Bozar was associated with the Pattison family, which he implied was a disqualifier in and of itself. He referred to Councilwoman Janice Elliott as “self serving Janice.” He said she commented “inappropriately about city business on Facebook.” He said Janice Elliott is in favor of appointing Bozar and that Bozar was not qualified to be a member of the council because in 2010 he sued a contractor who did work on his house and did not prevail in the lawsuit.
Steve Bierbaum said he did not believe “having a special election for a position that will last less than two years, costing thousands and thousands of dollars” would be wise. “Money paid for an election now in the middle of a fiscal year where it sounds like we don’t have a lot of money I don’t think would be a good choice,” Bierbaum said. He said he was a member of the Upland Coalition of Concern Upland Citizens, and that those participating in the group were “people concerned about the city they live in.”
David Wade said, “I would ask you please not to make a decision on the spur of the moment today. Digest this, call for a meeting and come up and tell us what’s going on. I think the citizens deserve you guys to really go over everything that is said and deliberate.” He indicated that Steve Morris was being too harsh. Wade noted that he was himself the administrator of a social media site devoted to Upland called “Upland Politics.” Wade said, “The good, bad and the ugly happens. It is hard to police these things. There’s a lot of trash talk on there [on his and other social media sites]. You guys need to hire the best person. I heard conversation of this going to a vote. That’s ridiculous. You have people on a list that you agree on. There’s at least one [qualified] person on that list. This should not go to a vote before we do some fiscal things around here like fix my alley, fix my friends’ alleys. Work on the infrastructure. We don’t need to waste money on a vote where by the time it happens there will be a year and a few months of it.”
April McCormick offered her perspective that the 2016 Upland municipal race was far dirtier than the 2018 contest, and she referenced a political action committee expenditure of $24,000 to send a hit piece targeting Glen Bozar when he was running against current Mayor Debbie Stone. That mailer utilized quotes from the same lawsuit Bozar had brought against a contractor alleged to have done inadequate work on his home which Morris had referenced, McCormick said. Had the political action committee not interceded with the hit piece, McCormick opined, “in Glenn’s race in the few weeks before the general election in 2016, he’d be the mayor right now. That’s just my personal opinion.” Furthermore, she said, if the 2016 mayor reelection were held today, Bozar would prevail.
“We don’t have any money for a special election,” McCormick said. “I would urge the members of the new council to realize that Glenn takes a lot of heat the same way that the three of you took a lot of heat before this election. That’s because he represents everything that the outgoing establishment was not, and they went out because the public looked at the situation and said, ‘This is absolutely despicable. We’re not going to stand for it anymore and come hell or high water there is going to be change.’”
McCormick said the council needed to make a timely decision, and that if it did not, a recall effort would ensue.
“If the decision cannot be made by the February 8 deadline, this goes to a special election,” McCormick said. “I think whoever causes it to go to a special election will be in the special election, as well.”
After some discussion with regard to procedure, the seven candidates were heard from. Councilman Rudy Zuñiga, who replaced establishment candidate, incumbent Councilwoman Carol Timm, in the November 6, 2018 race for District 4 council member, and Councilwoman Elliott supported Bozar as their first choice.
Elliott said Bozar presented the advantage of having extensive experience in his role as council member from 2012 until 2016. She said, “Somebody who’s brand new to the council would take some time to get up to speed.”
Moreover, she said, “He was my behind-the-scenes mentor for the past two years.” She said both Felix and Zuñiga could rely on him to orient them with regard to a multitude of issues that will confront them in office.
Elliott asserted that Bozar had impeccable credentials as a taxpayer advocate who had demonstrated his commitment to the residents by taking the city to court twice over tax issues and prevailing. She said Upland needs a financial watchdog and that there was no one better for the role than Bozar.
Mayor Debbie Stone, who defeated Bozar in the 2016 election, did not appear inclined toward supporting him in the least. Stone, who has a reputation among many of the region’s elected officials with whom she she serves on joint powers and shared authority boards as being somewhat dimwitted and intellectually challenged herself, referred to Bozar as “shortsighted.”
Felix appeared to have been wound up against Bozar as well, and he revealed in his discussion of the issue that he considered the city’s employees to be one of his own crucial constituencies.
“He’s very knowledgeable,” Felix said of Bozar. “He’s very intelligent. I respect that about him But the quality he does not possess is respectful (sic).”
Zuñiga confronted Felix on that assessment, asking him if Felix had himself been personally disrespected by Bozar. Felix said that when he ran for city council in 2016, he had consulted with Bozar, who told him he needed to get a campaign consultant. “That spoke volumes,” said Felix. Zuñiga pointed out that Bozar was at that point involved in his own mayoral campaign and that what Bozar had done was give him good advice.
Zuñiga asked Felix if he had ever himself been personally disrespected by Bozar. Felix said he had not, but that others had told him about occasions when Bozar had been disrespectful.
“You’re running off of secondhand information and that’s what you’re going with,” said Zuñiga.
Felix then changed tack in explaining his opposition to Bozar.
“He’s a great guy,” Felix said, but added, “Right now our employees – their morale is at an all-time low. Our employees, I feel, would not be very content with having Glenn Bozar there. He was here two years ago and he felt the employees were already overpaid. We’re in labor negotiations right now. We’re at an impasse. We can’t have someone who is going to divide the council or is gonna divide our staff with our city manager. We need a more positive person.”
Felix was further dismissive of Bozar’s status as a taxpayer advocate and stated that Upland doesn’t need a financial watchdog. He said he would not budge on Bozar.
Elliott and Zuñiga were unable to drum up the requisite third vote for Bozar.
The council then considered Sicking-Dieter, the former chairwoman of the Upland Parks and Recreation Committee, and Neil Gerard, the vice president of the Upland Community Foundation, but again only Elliott and Zuñiga voted for them.
The fourth effort by the council to arrive at an acceptable candidate involved Velto, who was a first choice of both Stone and Felix.
Elliott then joined with the mayor and Felix in supporting Velto.
After the meeting, Elliott said, “I have known Bill for the last two years and have been impressed by his congeniality, sense of humor, intelligence, knowledge of Upland, knowledge of land use, and work ethic. I don’t know him well enough to address his position on critical issues pertaining to Upland but his responses to our questions really impressed me. Rudy does not know Bill and had less confidence than I did about Bill’s contribution to our future meetings.”
Elliott said she understood that there would be some who were displeased with the outcome of the selection process. She said that despite that, “Our new city council will continue to need your support, inspiration, ideas, and perspectives on issues. Please be patient and kind,” she asked.
-Mark Gutglueck

Rain & San Manuel Hillside Mansions Grading Erosion Destroys Wildlife Sanctuary

Some 22 months after the San Manuel Band of Mission Indian’s initiated grading in the foothills above the northeast corner of San Bernardino to accommodate the tribe’s development plan for upwards of 30 hillside mansions, heavy rains this week brought hundreds of tons of mud cascading down into the neighborhood below, resulting in a potentially deadly situation and hundreds of thousands or perhaps millions of dollars in property damage.
In the immediate aftermath of the erosion of the hillside, neither city, county nor tribal officials were willing to assume responsibility for situation.
In March 2017, residents with homes at the furthest northward extension of Orange Avenue and those lying alongside the road’s loop eastward which becomes Holly Circle Drive told tribal and city officials that the tribe’s developmental designs without accompanying mitigation efforts represented a clear hazard and unacceptable risk to the residents and properties south of and at an elevation below the project site. Tribal officials asserted the tribe, as a sovereign entity, had an absolute and indisputable right to develop property on the reservation. Thus, city, county and state officials have no enforceable land use authority with regard to the project. The sole control the city, county and state possess stems from the requirement that the tribe redress whatever impacts the mansion neighborhood construction undertaking will have on nearby land which lies beyond the reservation.
City and county elected officials, however, have proven themselves reluctant to interfere with the tribe, given its wealth based upon its lucrative casino operation. The income from the tribe’s gaming facility for more than a decade has provided it with tremendous political pull as a consequence of the application of that wealth in endowing the campaign war chests of local elected officials. The tribe’s ability to influence government bounded forward in 2012 when San Manuel’s former chairman, James Ramos, was elected county Third District supervisor overseeing the area at issue. Last year, Ramos was elected to the California Legislature as 40th District assemblyman.
With neither the City of San Bernardino nor the County of San Bernardino willing to use their governmental authority to confront the tribe on behalf of any residents who felt they were being put out by the development, the tribe’s contractors have been able to proceed with the hillside mansions project without having to answer to either the City of San Bernardino’s public works or community development divisions nor the county’s flood control division.
Of significance is that a substantial portion of the hillside was denuded of its vegetation, including a wildlife/riparian corridor which descended in what is an essentially south by southwest direction along a long-running gully. That gully previously during rainstorms served as funnel for water coming down the mountainside. Where it reached the north side of Holly Circle Drive, a small collection basin connected to a sizable culvert running below Holly Circle Drive was constructed decades ago. The culvert conveyed the water into a concrete channel south of Holly Circle Drive that then carried the water further downward from the foothills toward Highland Avenue in a south by southwest direction. That channel ran across the grounds of the Holly Haven Wildlife Sanctuary, a three-acre wildlife refuge built on what was formerly a residential estate, with nesting areas for birds and burrows for wildlife amidst a concentration of specifically cultivated flowers and foliage intended to attract bees, butterflies and other pollinators maintained to serve as an open-air research laboratory to allow observation and determination of how a variety of species can fare in what is a protected natural ecosystem at the periphery of an urban district.
Because of the construction activity further up the hill, dirt and debris, along with gravel, small rocks and larger rocks, made their way into the basin, culvert and concrete channel. Despite past assurances by the tribe and its spokespeople that the construction companies and contractors working on the mansions project would do so, no effort to ensure that the pathway for the conveyance of water down the hill would be kept free of obstructions was made. As such, when the rainstorms began early this week, the natural groove in the side of the hill above Holly Circle Drive, the culvert beneath Holly Circle Drive and the channel below it were unequal to the task of accommodating the volume of water and mud coming down the hillside, which absolutely inundated the properties on the lower side of Holly Circle Drive, including Holly Haven Wildlife Sanctuary.
Holly Haven Wildlife Sanctuary Director Lorna Davide told the Sentinel, “What they have done is unbelievable and inexcusable. For months and years the tribe’s contractors, Sukot and AECOM, have been altering that mountainside, blasting with dynamite and removing on a scale that is unimaginable the natural vegetation that predictably would lead to the erosion and destabilization of the landscape wholesale. There is no place for that dirt, once it starts raining and turns to mud, to go but downward. The riparian corridor is now between 95 percent and 100 percent blocked with silt, sediment, debris and contaminants coming off of the reservation land. It is still being discharged into this corridor and down through the sanctuary. All of this has been documented and photographed repeatedly and provided to all of the conceivable authorities at the tribe and with the city and with the county, to no avail. The horror continues. The sanctuary is on the verge of being ruined. The swimming pool, which was part of the original estate and lies at the lowest level of the property in the ravine is entirely filled with mud and debris. You would not recognize the terrain. It looks like a bomb has been dropped on it.”
Davide continued, “When the mountain came down and the mud enveloped on the west side of Holly Circle right above the sanctuary’s primary structure, the animals and rodents scurried for shelter. They actually ate through the screens to get inside, or they would’ve died, which is another brand of damage. We can live with that, but by the irresponsible way in which this development to the north is being done, this place is going to be destroyed.”
Davide said that two years ago, when she protested about what was being done and insisted that some regard be given to what the development higher up on the hillside would do to the area lower down on the hillside, the tribe’s reaction was to simply make an offer to buy the properties that were potentially going to be impacted. She said it was obvious from the tribe’s approach that there was no intention to preserve the property as a sanctuary but to simply use it for debris collection and materials and equipment storage. That was unacceptable, Davide said.
Sukut Construction, Inc., the primary contractor on the project, in the late spring, summer and fall months maintained a practice of leaving much of the displaced earth from the construction site in place on the mountainside. With the advance of winter and the potential for seasonal rain, there was no discernible step-up in the effort to haul dirt away from the work site. With the heavy deluge this week, massive amounts of that dirt, converted to mud, came down.
In years past, the hillside property towering over Orange Avenue and Holly Drive Circle was formerly owned by Jack Widmeyer, a local insurance agent. When Widmeyer sought to develop the property, he ran into difficulty when he began grading, and the city halted his efforts and refused to provide him with the full range of grading permits and provision of entitlements to build the other elements of the infrastructure needed to render the property developable. Concern about the stability of the hillside was among the reasons for the city’s refusal to facilitate the development.
Ultimately, the property was sold to the San Manuel Tribe, which incorporated it into its reservation. The local civil authority with regard to the property no longer applied once the tribe had possession of it, as tribal land is sovereign Indian Territory. Based on the ruling in Worchester v. Georgia, which defined Indian Nations as “distinct political communities having territorial boundaries, within which their authority is exclusive,” neither the City of San Bernardino nor the County of San Bernardino can regulate the tribe’s effort to develop property in its possession within the boundaries of the reservation. According to the tribe, it is now engaged in constructing $2 million to $5 million homes on one-acre hillside lots as residences for tribal members who have now reached the age of majority, i.e., 18. Unverified reports are that the revenue generated at the San Manuel Casino provides each member of the tribe with roughly $100,000 per month.
The property at the north end of Orange Avenue is unincorporated San Bernardino County land, outside the bounds of the City of San Bernardino but within its sphere of influence.
Personnel with the San Bernardino County Land Use Services Department have consistently been either unable, unwilling or not at liberty to disclose whether county planners had been consulted with regard to the ongoing project. James Ramos, the one-time chairman of the San Manuel Tribal Council, was until last month the county supervisor in the county’s Third District, which encompasses the project area and the eastern portion of the City of San Bernardino.
Previously, San Bernardino city officials said they had no knowledge of what the tribe had in store for the property or the tribe’s intentions to develop it.
San Bernardino Councilman Fred Shorett, whose council ward is immediately adjacent to the project site, said almost two years ago that he had been provided with a fact sheet relating to the tribe’s intention, but was not at liberty nor in a position to second guess what the tribe is doing. He said at that time efforts to modulate the tribe’s action would be futile. “What the tribe wants, the tribe gets,” he said. “It’s part of the golden rule: Them that got the gold, rule.”
In the aftermath of what occurred this week, which on Thursday necessitated the blocking of access onto Orange Street north of Highland Avenue at the site of the fire station there, Shorett told the Sentinel today, January 18, that he was aware that there had been some problems on Orange Street and along Holly Circle Drive. “I’ve been in touch with [city] staff,” he said. “I understand there was an overflow of the retention basin which resulted from the major rain that came down yesterday and the days before. I think we have everything under control other than, I guess, the debris flow that now needs to be dealt with.”
Queried as to whether the city or the tribe would pick up the tab for the cleanup and undoing the damage caused because of the neglect of the channels that were designed to handle the water flow, Shorett said, “I can’t speak to that exactly, but based on some previous issues in I think it was 2011 when there were major rains that flooded the area up there, I think we will work to help to get it cleaned up. I’m not sure I want to blame anybody. In that, I think we will also need the presence of the [San Bernardino] Flood Control Department.”
Previously, a tribal official, Bryan Benso, who is the director of real estate and development with the San Manuel Band of Mission Indians, said that concern and alarm that the grading of the hills would intensify flooding in the area below was misplaced. Benso said that on the contrary, the eventual completion of the project will result in benefits to nearby residents, making rainstorm flooding far less damaging and reducing the fire hazard potential.
Davide said the state of sanctuary grounds is proof that the tribe is misrepresenting reality.
“No one is taking action to alleviate this,” she said. “It has gotten even worse, with no relief in sight and more and more damage.”
-Mark Gutglueck

Montclair Looks To Be Heading To Election To Fill Council Gap

Next week at a rare meeting to be held on Tuesday as a consequence of the Martin Luther King Holiday, the four-fifths strength Montclair City Council will have what will likely be its penultimate chance of reaching an accommodation with regard to the appointment of a fifth member before the February 8 deadline by which the city must otherwise schedule an election to fill that gap.
The vacancy came about as a consequence of the November mayoral contest in which two incumbent council members, Carolyn Raft and John Dutrey vied, along with Sousan Elias and Kelly Smith. Ultimately, Dutrey prevailed in that race, garnering 3,681 votes or 49.85 percent to Raft’s 2,623 votes or 35.59 percent and Elias’s and Smith’s combined total of 14.66 percent. Because Dutrey had been reelected to the city council in 2016, he yet had two years remaining on his council term. He resigned from that post to accept the mayoral gavel.
Prior to Dutrey’s elevation to the mayoralty on December 10, however, the council as it was previously composed, with Ginger Eaton then serving in the capacity of mayor, voted 3-to-2 to remedy the anticipated vacuum by a vote of the council.
While Eaton, Raft and Councilwoman Trisha Martinez were in favor of the council making the appointment, Dutrey and Councilman Bill Ruh called for holding a citywide election to resolve the matter.
At a special meeting of the city council held on December 10, 2018, Dutrey was sworn in as mayor. Thereafter, turning to action items, Raft nominated Ginger Eaton as the designee to fill the empty slot on the city council. When the vote was taken, the council deadlocked 2-to-2, with Raft and Martinez favoring Eaton’s appointment and Dutrey and Ruh opposed.
From that point on the matter has languished, even as Raft and Martinez have pushed, most recently at the council’s January 7 meeting, to convince Dutrey and Ruh to make an appointment, specifically Eaton. Dutrey and Ruh balked at doing so on January 7. Both have continued to enunciate their preference for allowing the city’s voters to make the decision rather than “usurping” that right, as Ruh has put it.
California law requires a city council, within 60 days of a vacancy in any of its city’s elective offices, to fill that vacancy by appointment or call a special election to fill the vacancy. The two men on the council have a strategic advantage over their two distaff counterparts as far as this issue goes, as they need only hold their current position and refuse to ratify an appointment to have the end they are advocating – holding an election – imposed on the city by default.
Under California law, a general law city such as Montclair has to choose an appointee or call for a special election 60 days after the vacancy occurred. The 60th day will eclipse on February 8.
In a gesture toward compromise, Dutrey on January 7 joined with Raft and Martinez in a 3-to-1 vote, with Ruh dissenting, to take up a discussion of filling the council seat, including potentially making an appointment, at the January 21 council meeting.
Whether Ruh or Dutrey will come off their previously expressed preference that a citywide vote should be held is an open question. Ruh appears firmly committed to the concept and Dutrey only marginally less so.
For one or both to change position would likely require that an acceptable alternative candidate – in this case one other than Eaton, who was appointed mayor unanimously by a vote of all four current council members last summer after her husband Paul’s resignation as mayor over health issues just one week before his death – emerges. Dutrey and Ruh have now gone on record twice against her, on December 10 and January 7. Reportedly, Dutrey has concern that installing Eaton as a council member would at this point create a three member ruling coalition – consisting of Raft, Martinez and Eaton – that would remove the luster of his mayoral victory in November.
Whether Monclair will avoid having to hold an election to fill the position and the approximately $50,000 charge the San Bernardino County Registrar of Voters will assess the city to do so comes down to whether a charismatic compromise candidate palatable to all four – or at least three – exists.
A possible alternative and perhaps the most logical is the top vote-getter behind Ruh and Martinez in the November election: Benjamin Lopez. Lopez, however, is not likely to pick up support from Martinez. Ruh, though close to Lopez on many levels and points, appears to believe, most likely mistakenly, that Lopez would support moving Montclair to district or ward elections as opposed to its current at-large electoral system, which Ruh does not support. For that reason, Lopez might not find support from Ruh if indeed Ruh were to at last go along with making an appointment. And there is the question of whether Lopez would accept the appointment. While he has certainly indicated a willingness to serve on the council – having run in 2010, 2012, 2014, 2016 and 2018 – he recently went on record as saying he believed the only way for the city to maintain credibility with regard to the issue of filling the post is to hold a special election. Still the same, selecting Lopez would seem to satisfy both sides of the current council divide, saving the city the expense of an election as is advocated by Raft and Martinez and demonstrating an allegiance to the voters that Dutrey and Ruh favor in that in November’s election Lopez was the top vote-getter among the non-incumbents in the race.
Another potential choice is Tenice Johnson, the chairwoman of the Montclair Planning Commission.
Into the mix is Laura Milhiser, whose husband, Mike, was formerly Montclair’s city manager.
Victor Mendes is thought by some to be a potential choice that the entire council might support.
Three others who might come under consideration are former Councilman Leonard Paulitz, 2018 mayoral candidate Sousan Elias and 2016/2018 council candidate Juliet Orozco.
If the council does not make an appointment on Tuesday January 22, it would appear its last opportunity to do so will come at the February 4 city council meeting.
-Mark Gutglueck

 

Fired After 31 Years Including City Clerk & City Manager Stints, Herrera Sues Adelanto

Cindy Herrera, Adelanto’s former city clerk and city manager who was fired last year after being employed with the city for 31 years, has filed a wrongful termination suit against the city.
Herrera is the eleventh city employee who was sacked during the 2014-to-2018 administration of immediate past Mayor Rich Kerr to sue the city.
Adelanto has long been associated with political unrest, with recall elections often roiling City Hall over the city’s 48 year history.
Herrera’s tenure with the city coincided with much of that political volatility, but despite the quick turnaround of administrations and elected leadership through much of the 1990s and into the first decade of the Third Millennium, Herrera survived.
She was hired in 1987 by then Adelanto City Administrator Pat Chamberlaine as an executive secretary. In 1994 she promoted to the position of assistant city clerk and became city clerk in 1999.
In 2014, voters made a clean sweep of the city’s elected leadership, voting Mayor Cari Thomas and councilmen Charles Valvo and Steve Baisden out of office and replacing them with Rich Kerr as mayor and Charlie Glasper and John Woodard on the council.
Kerr, together with Woodard and then-Councilman Jermaine Wright, who had been elected to the city council in 2012, resolved to rejuvenate the city’s dim financial circumstance by promoting the commercial availability of marijuana in the city, just as an epic cultural shift was taking place in California with regard to the formerly outlawed substance. The concept Kerr & company promoted was getting Adelanto in on the ground floor of a new and growing sector of the economy, giving local entrepreneurs an opportunity to capture a corner on the market, thus creating an infusion of wealth within the local population and generating tax revenue. Major elements of the controlling council majority’s approach included liberalization of the law via city ordinances and lax regulation and enforcement of the existing and new regulation, including conducting token inspections and the waiving of fees to facilitate a maximum number businesses starting up.
Those opposed to the accelerated marijuanification of Adelanto, at various stages in the march toward achieving Kerr’s, Woodard’s and Wright’s vision, were either shown the door or elected to leave before being fired. Those included City Manager Jim Hart and his interim replacement, Tom Thornton, City Manager Gabriel Elliott, City Manager Brad Letner, City Attorney Todd Litfin, City Attorney Curtis Wright, Public Works Supervisor Nan Moore, Senior Management Analyst Mike Borja, Conservation Specialist Belen Cordero, Public Works Employee Jose Figueroa, information technology division employees Ben Pina, Ibriham Abudluld and Adam Watkins, contract City Engineer Wilson So, Assistant City Engineer Aaron Mower, and Senior Planner Mark De Manincor.
In 2015, in the early stages of the Kerr regime, Jim Hart bailed out as city manager, unwilling to carry out the aggressive conversion of the city to a marijuana-based economy. Then-Public Works Director/City Engineer Tom Thornton agreed to serve as acting city manager but within six weeks was chaffing at the demands being put on him and city staff. He tendered his resignation as city manager, going back to the post of city engineer/public works director and remaining there for seven months before leaving the city altogether, but not before he dashed off an email to then-City Attorney Todd Litfin, characterizing Kerr, Woodard and Wright as “three rogue council members.”
It was at that point that the council troika turned to Herrera.
Herrera was elevated to the position of interim city manager. What was expected of Herrera in return was that she comply unquestioningly with the council majority’s demands. One of those was that she go along with extending to Jessie Flores, who had been Kerr’s campaign manager, a city contract for him to work in the capacity of the city’s economic development consultant. Under that arrangement, Flores was to make a modest $36,000 for promoting the city to investors or entrepreneurs looking to set up operations in the city. His contract further permitted him to work for those investors or entrepreneurs. A prevailing number of the investors and businesses Flores was attracting to the city were those dealing in marijuana. The perception developed that the work Flores was doing for those investors and businesses on the side was merely a stratagem to receive payoffs and kickbacks that were shared with the three council members so gung ho about opening the city to cannabis operations.
Herrera gamely sought to actuate the Kerr/Woodard/Wright game plan. In late 2015 an ordinance was passed allowing marijuana production, i.e., cultivation, in indoor nurseries within the city’s industrial park. By the end of the year, applicants for business licenses, many of them bearing briefcases or satchels full of cash, were lining up at the processing windows at City Hall. In 2016, believing that Herrera was their girl, the council removed the interim prefix from her title, making her the city’s full-fledged city manager. Ultimately, however, questions about what was going on were raised. There were reports that city officials were selling to speculators insider information consisting of advance indication about what properties in the city would be rezoned to permit lucrative cannabis-related activity and operations. When city employees key to processing permits or carrying out inspections or engaging in advance work relating to projects proved too methodical or conscientious in their assignments, the troika would fire them on their own questionable authority or order them to be fired. With her staff decimated, Herrera was unable to keep up with the pace and demands of processing and approving the cannabis-related business applications that were inundating City Hall. With the FBI and the federal Drug Enforcement Agency as well as the Securities and Exchange Commission sniffing around City Hall, Herrera grew acutely conscious of, at the very least, the appearance of impropriety with regard to Flores’ activity. When she moved to suspend him in January 2017, for Kerr that was the final straw. As he prepared to fire her, she stepped back and triggered a clause in her contract allowing her to resign as city manager and remain in place as city clerk.
Several months thereafter, Kerr repeated the pattern that he had established with his previous city managers. He elevated development services/community development director Gabriel Elliott to the position of city manager amidst a giddy atmosphere of confidence that Elliott would do all of his bidding. When Elliott did not, he cashiered him, after an extended seven-month executive leave period. It was during the ten month period that Elliott was in the official capacity of city manager that the FBI sprung into action, arresting Councilman Jermaine Wright for bribe-taking relating to efforts to protect marijuana-related operations in the city from regulation enforcement in November 2017 and carrying out a raid on City Hall and Kerr’s residence in May 2018. Kerr, undeterred, pushed forward with his designs, firing Brad Letner, who had been brought in to act as acting city manager while Elliott was suspended, and hiring Flores as city manager. Flores was in that position for less than a month when last summer, he terminated Herrera as city manager.
Herrera through her attorney, Tristan Pelayes, in November filed a claim against the city. Yesterday, Thursday January 17, Herrera filed a lawsuit against the city.
In many ways, Herrera’s suit echoes those of other former Adelanto employees suing the city. Herrera maintains she was a whistleblower who was harassed for refusing to carry out improper or illegal orders. She claims she was directed to fire employees who were targeted by Kerr, Wright and Woodard, including Cordero and De Manincor. According to Herrera, on a nearly daily basis Kerr, Wright and Woodard created lies or stirred up rumors about employees they wanted removed in order to form a pretext for firing them. When Herrera didn’t play along, Kerr, Wright and Woodard came after her while she was still city manager, she maintains, and Kerr and Woodard along with Flores orchestrated her firing when she was city clerk.
Named in the suit are the city, Kerr, former city councilmen Charlie B. Glasper and John Woodard, current City Manager Jessie Flores and former City Attorney Ruben Duran.
Herrera’s suit is the first by a fired city employee naming Duran or any city attorney. Three days after Herrera’s firing, Duran resigned.
Herrera maintains that just prior to her firing, in August 2018, she reported to Duran, as the city attorney, that she feared being retaliated against because she had made a determination that Woodard, who was running for reelection last year, had filed non-qualifying nomination papers in his application for re-election to the office of city council. This enraged Kerr, Flores and Woodard, according to Herrera. Though Herrera requested confidentiality with regard to her discussion with Duran, Duran ignored that request and directly reported on his conversation with Herrera to Flores, thereby triggering Herrera’s firing. Herrera claims that Duran had extensive knowledge of illegal activity on the part of Wright, Kerr and Woodard.
Both Kerr and Woodard were voted out of office in November 2018. Glasper did not seek reelection.
Herrera’s lawsuit and elements within it are rife with irony.
While Kerr and Woodard were in fact players in her firing, they were also prime movers in her advancement. In 2015, as city clerk Herrera was, after 28 years with the city, making $79,121.86 in salary and $48,607.32 in benefits and add-ons for a total annual compensation of $127,729.18. Upon promotion to city manager, her salary was nearly doubled to $149,117.80 and her benefits and add-ons increased to $52,393.49, boosting her total annual compensation to $201,511.29.
Moreover, in five of the other wrongful termination lawsuits filed by former city employees, Herrera is a named defendant. In this way, Herrera stands accused, while serving in the capacity of city manager, of doing to other city employees what Herrera claims was done to her in her capacity as a city employee.
Herrera’s suit does not name Councilman Ed Camargo, who was councilman when she was terminated but who was, it is known, opposed to her firing.
Nor does the suit name Councilwoman Joy Jeanette, who was elected in June 2018 to fill out the remainder of Jermaine Wright’s council term. Jeannette did support Flores in his move to fire Herrera.
Adelanto City Councilwoman Stevevonna Evans told the Sentinel, “We figured it was coming.”
She said, “I don’t have enough information at this point to make a decision on whether what is in the lawsuit is valid or not.”
Evans said the circumstance in the city has changed from the atmosphere that existed prior to the November 2018 election.
“The majority that were in office are no longer there,” Evans said. “My assumption at this point is that the former council members tried to do what they thought was best for the city as a whole. I can say that with regard to some of these things, that isn’t the direction the current council is taking.”
Evans said that after the council assesses the lawsuit in total “We will direct the city attorney to do what we think is best for our constituents.”
-Mark Gutglueck

70-Year-Old Joshua Tree Woman Mauled To Death By Four Pit Bulls

A 70-year-old Joshua Tree resident who had for a time allowed a couple to live on her property was repaid in the most horrific of fashions on January 16 when the couple’s four dogs mauled her to death. The Sentinel has learned that the death of Lana Bergman is being investigated as a possible homicide, given the circumstances that preceded the mauling.
According to individuals familiar with the situation, in December, as a favor to a friend, Bergman had allowed a couple to bring a trailer in which they were living onto her property, located in the 59000 block of Sunflower Drive for what was initially said to be no more than ten days to two weeks.
To Bergman’s chagrin, however, the couple remained on her property for approaching a month. Adding to the problem was that Bergman owned a Labrador retriever and the couple had four pit bulls. On at least two occasions, one or more of the pit bulls attacked the Labrador.
Two weeks ago, Bergman requested that the couple vacate her property, to no avail. Bergman made multiple requests thereafter. Reportedly, on the morning of January 16, she again issued a demand that the couple leave the Yucca Mesa property. That night, while she was alone on the property with the dogs present but the couple having gone into town, the dogs attacked her. Deputies with the sheriff’s department were summoned to the scene at 10:11 p.m. Wednesday night. Bergman succumbed to her injuries shortly thereafter.
While the pit bulls’ owners have not been arrested in the incident, all four of the dogs are in the custody of San Bernardino County Animal Care & Control.
Given that Bergman had recently stepped up the effort to have couple evicted from
her property, there is a belief by some that the attack on Bergman may have been purposefully set up.
Family members said they believe that at the very least criminal negligence charges against the pit bulls’ owners are in order.
A sheriff’s department release on the death erroneously reported that Bergman was living on the property with her husband and that she had cared for the dogs. Neither is true, the Sentinel was told. Her estranged husband is currently living in Canada. Because of fears she had for her Labrador’s safety, Bergman had not allowed the dogs near her dwelling.
The case, designated as No. 091900080, is being investigated by detectives from the Morongo Basin Station, assisted by the homicide detail.