Adelanto Begins Trek On The Costly Road Of Reconciling With Former Employees

Adelanto, led by its newly composed city council, this week made what may have been its first visible significant step toward scraping off the legal barnacles that have come to encrust the hull of the city’s listing ship of state.
Adelanto in 2013, teetering over an abyss of insolvency, declared itself to be in a state of fiscal emergency, a move preparatory to filing for bankruptcy. In 2014, all three of the city’s political leaders up for election that year – Mayor Cari Thomas and councilmembers Charles Valvo and Steve Baisden – were displaced by, respectively, Rich Kerr, John Woodard and Charles Glasper.
In short order Kerr, working closely with Woodard and Jermaine Wright, who had first been elected to the council in 2012, embarked on an effort to convert the city to a cannabis-based economy. Presciently recognizing the massive cultural shift that was in the offing by which more than a century of marijuana prohibition would vanish and the substance, which had already gained acceptance for its medicinal effect, would soon be legalized and legitimized for use as an intoxicant, sought to get in on the ground floor of an industry that would generate tax revenue for the city hand over fist.
The game plan Kerr, Wright and Woodard hatched had as its ultimate goal to transform Adelanto into the marijuana capital of California. They undertook that effort in what they hoped would be bite-size stages, done gradually at first and then at a more accelerated pace. The first move was to embrace what might have arguably been the least controversial aspect of the then-current cannabis movement. In 2015 a council majority – including Kerr, Wright and Woodard, with the somewhat reluctant acquiescence of Glasper – voted to allow the cultivation of medical marijuana in what where represented as tightly controlled environments, those being enclosed, i.e., indoor, nursery facilities in the city’s industrial park. Initially, these operations were restricted to a relatively limited district subject to zoning restrictions and a host of regulations. These commercial operations were to be wholesale in nature only, with sales intended to be made strictly to out-of-town purveyors of medical marijuana. No retail sale of the product was to take place within the city limits, and dispensaries remained off-limits in Adelanto.
Even before that was accomplished the city had casualties. Less than three months into Kerr’s tenure as mayor, long-time City Manager Jim Hart, expressing his doubts about the course the mayor and his council allies were setting for the city, tendered his resignation rather than be fired. He was replaced with City Engineer/Public Works Director Tom Thornton, who within two weeks was experiencing the same misgivings Hart had. Thornton realized that the long-evolved municipal standards and protocols Adelanto and most other cities functioned under were out the window and the application of law and logic were no longer part of the culture at City Hall. What mattered to those in political control was that their will be done. Anything or anyone that stood in the way was to be dispensed with. By June Thornton had resigned as city manager to go back to being public works director, where he remained for another seven months before leaving the city entirely. One of the reasons Thornton was unwilling to stay as city manager was that the controlling council majority – the troika of Kerr, Woodard and Wright – were insisting on the sacking of Senior Management Analyst Mike Borja, Conservation Specialist Belen Cordero and Public Works Superintendent Nan Moore, whom they perceived, perhaps rightfully, as obstructionists to their grand designs.
The council elevated City Clerk Cindy Herrera to first the position of interim city manager and then seven months later city manager outright, confident she would do their bidding.
Simultaneously they were consigning City Attorney Todd Litfin to an assignment he did not want, demanding that he construct a legal scheme under which the sale of marijuana in the city could proliferate. As the city came to the brink of doing just that, passing an ordinance allowing marijuana cultivation in the city’s industrial park, Litfin resigned, to be replaced Julia Sylva, who bounded with reckless abandon into the territory where Litfin was too wary to tread, and she facilitated the call to legitimize marijuana production as key element of the community’s economic foundation.
Sylva, whose willingness to bend the law without it being broken was so crucial to what the troika was doing, burned out rapidly, leaving officially in April 2016 as city attorney, but maintaining a mysterious status as a consulting attorney, continuing to be paid money by the city for no specified reason, inspiring rumors that she had blackmail material on one or more members of the troika and was using it. Sylva was replaced as city attorney by Curtis Wright, of the law firm Silver & Wright LLP.
Once the marijuana camel had its nose under the tent, the troika pressed forward, intent on creating this centripetal vacuum that would suck into Adelanto every conceivable type of commercial venture featuring cannabis, from cultivation to distribution to research to product innovation and creation to manufacturing to sales to clinics to emporiums. Kerr at one point enthusiastically proposed creating a university devoted to all things cannabis.
Along the way, the troika recognized that it would need to ensure that city employees got the message, so they ran litmus tests to determine who was personally loyal to them and who was not. They then empowered through promotion those who met their standard: carrying out their orders implicitly. One of those who failed the test was Public Works Supervisor Nan Moore. She was axed. One who passed was one of Moore’s worker, Don Wappler. Wappler was considered, indeed referred to as, Kerr’s blood brother. Once in place as supervisor, Wappler was free to indulge his own agenda as well. One of these was cashiering an employee he just didn’t particularly like, Jose Figueroa, a laborer in the city’s public works department for 25 years.
The troika, whom Thornton once referred to as “three rogue council members,” continued to grind on. With marijuana operations now being approved left and right, more zones to allow for such operations had to be created. Property that was previously dirt cheap became overnight, pursuant to a zone change allowing for the lucrative commercial cannabis use, worth in monetary value as much as 800 percent more. People were coming into City Hall with suitcases full of cash. Once projects were on the way to completion and inspections had to be completed, pressure was being placed on city employees to look the other way or simply sign documents when no vetting had actually taken place. Members of the council were being paid under the table. Any employee who stood on principle by insisting that the law and ordinances, regulations, standards and protocols be upheld were handed their walking papers. Land use decisions were no longer driven by logical zoning regulations but by connection to the power or money elite. City employees with enforcement or inspection authority were ordered to stand down, or else.
In 2017, Cindy Herrera could not force her staff to process the applications of the backlog of cannabis-related business proposals quickly enough, so Kerr moved to fire her. She wisely returned to her post as city clerk. Curtis Wright reached the end of his legal and ethical tether, and he resigned as city attorney. He was replaced by Ruben Duran.
In November 2017, Councilman Jermaine Wright, no relation to Curtis Wright, was caught by the FBI taking bribes to facilitate marijuana business proposals. The free-for-all didn’t stop. Kerr and Woodard continued to insist that the city suspend its inspection and regulation processes to ensure that cannabis-involved ventures flourished, that fees businesses involved in ventures unrelated to marijuana and its byproducts would otherwise be required to pay before setting up shop be waived when the entrepreneur was trafficking in cannabis.
In November 2018, after extensive bad publicity which included the FBI raiding Adelanto City Hall and Mayor Kerr’s home in May 2018, six months after Jermaine Wright’s arrest, Kerr and Woodard were voted out of office. Glasper had declined to run. They have been replaced on the council by the new mayor, Gabriel Reyes, and councilmembers Gerardo Hernandez and Stevevonna Evans.
Though the troika’s existence came to an end in November 2017 with Wright’s arrest and its reign was attenuated until June 2018 when Kerr’s political backers were able to vector enough money to elect a Kerr and Woodard ally, Joy Jeannette, to fill the vacancy, the hold Kerr had over City Hall resumed last summer and lasted until Reyes, Hernandez and Evans were sworn in last month. One of the first things Kerr, Woodard and Jeannette effectuated in July was to fire both Gabriel Elliott and Cindy Herrera.
That proved too much for Duran, who tendered his resignation.
The body count during the four years of the Kerr Administration is staggering: city managers Hart, Thornton, Herrera and Elliott along with Brad Letner, who briefly filled in during Elliott’s forced administrative leave and like all the others did not please Kerr; city attorneys Litfin, Sylva, Wright and Duran; City Clerk Herrera, who holds the distinction of being twice terminated by Kerr & Company; contract City Engineer Wilson So; Assistant City Engineer Aaron Mower; Senior Planner Mark De Manincor; Conservation Specialist Belen Cordero, Senior Management Analyst Mike Borja, Public Works Superintendent Nan Moore; information technology division employees Ben Pina, Ibriham Abudluld and Adam Watkins, all of whom were beheaded after it was determined they were cooperating with the FBI in its probe of City Hall; and the aforementioned public works employee, Jose Figueroa.
At least eight of these have filed suit against the city or are on the brink of doing so. Two other former Adelanto employees, Adrianna Ortiz, a contract worker, and Rachel Suraci, Elliott’s one-time secretary, are suing the city on issues that do not directly involve city council action against them.
In addition, the shabby treatment accorded city code enforcement officers Steve Peltier, Roman Edward De La Torre, Apolonio Gutierrez, Amber Tisdale, and Gregory Stephen Watkins prompted them to lodge written complaints with the city, alleging Kerr and Flores acted to shield certain cannabis-related businesses from monitoring and enforcement.
Adelanto’s potential liability on the cases already filed is well into eight figures. The city earlier managed to have lawsuits filed by Borja, Moore and Cordero dismissed on what the city maintained were free speech grounds. The trio’s attorney, James Alderson, appealed those dismissals and prevailed with each one. Now, with Borja, Moore and Cordero winning the appeals portion of their cases, which included three findings by the appeals court that there is a likelihood that the plaintiffs will prevail in their suits, the new city council is at a crossroads. Its members must determine whether they collectively want to continue to fight on behalf of the city and its residents a battle that their predecessors, with whom they were themselves at political odds, entered into against almost a score of former city employees.
This week, it appears that cooler heads prevailed with regard to at least one of those lawsuits.
The city settled for $75,000 and a monthly lifetime benefits stipend the lawsuit brought by Figueroa in 2017 over his 2016 firing imposed by Wappler. Figueroa and his attorney, Alex Galindo, had progressed nearly seven-eighths of the way toward establishing that, as his suit alleges, he was fired arbitrarily by Wappler, who violated protocol by failing to establish grounds for the dismissal and just cashiered Figueroa on the spot without a bona fide written warning or a so-called Skelly hearing to provide a forum to get the reasons for termination on the record or allow Figueroa to contest those grounds. The city’s move to settle was a shrewd one in multiple ways. Wappler had done virtually nothing to lay the groundwork for the firing, and there was reason to believe that documentation relating to Figueroa’s termination such as discipline slips were backdated. Moreover, going to court against Figueroa could have resulted in the airing of the circumstance of Wappler’s advancement, which came because of the termination of his predecessor Nan Moore. Litigating those issues might have provided Moore with even more material than she already has to strengthen her case.
Mark Gutglueck

Easter 1916

By William Butler Yeats
I have met them at close of day
Coming with vivid faces
From counter or desk among grey
Eighteenth-century houses.
I have passed with a nod of the head
Or polite meaningless words,
Or have lingered awhile and said
Polite meaningless words,
And thought before I had done
Of a mocking tale or a gibe
To please a companion
Around the fire at the club,
Being certain that they and I
But lived where motley is worn:
All changed, changed utterly:
A terrible beauty is born.
That woman’s days were spent
In ignorant good-will,
Her nights in argument
Until her voice grew shrill.
What voice more sweet than hers
When, young and beautiful,
She rode to harriers?
This man had kept a school
And rode our wingèd horse;
This other his helper and friend
Was coming into his force;
He might have won fame in the end,
So sensitive his nature seemed,
So daring and sweet his thought.
This other man I had dreamed
A drunken, vainglorious lout.
He had done most bitter wrong
To some who are near my heart,
Yet I number him in the song;
He, too, has resigned his part
In the casual comedy;
He, too, has been changed in his turn,
Transformed utterly:
A terrible beauty is born.
Hearts with one purpose alone
Through summer and winter seem
Enchanted to a stone
To trouble the living stream.
The horse that comes from the road,
The rider, the birds that range
From cloud to tumbling cloud,
Minute by minute they change;
A shadow of cloud on the stream
Changes minute by minute;
A horse-hoof slides on the brim,
And a horse plashes within it;
The long-legged moor-hens dive,
And hens to moor-cocks call;
Minute by minute they live:
The stone’s in the midst of all.
Too long a sacrifice
Can make a stone of the heart.
O when may it suffice?
That is Heaven’s part, our part
To murmur name upon name,
As a mother names her child
When sleep at last has come
On limbs that had run wild.
What is it but nightfall?
No, no, not night but death;
Was it needless death after all?
For England may keep faith
For all that is done and said.
We know their dream; enough
To know they dreamed and are dead;
And what if excess of love
Bewildered them till they died?
I write it out in a verse—
MacDonagh and MacBride
And Connolly and Pearse
Now and in time to be,
Wherever green is worn,
Are changed, changed utterly:
A terrible beauty is born.

Grace Bernal’s California Style: Piling

When the chill factor hits Southern California, we layer. With that said, how do you layer yourself in fashionable state? Well, it’s basic. You begin with just that – a lightweight solid piece. Then you movie into adding a cardigan, and top it off with your coat or jacket. Now that school is back in session, the mornings are cool and you definitely want to be layer-prepared. Add a dash of color to your layers with a green or yellow turtleneck. You can also complete your look with a vest. Remember to accessorize with a hat, scarf, or clover. And don’t forget the boots! Bear in mind, the outcome of  piling shouldn’t be confusing. The real intent is sophistication.

“Fashion is the armor to survive the reality of everyday life.” – Bill Cunningham

January 11 Sentinel Legal Notices

FBN 20180013860
The following person(s) is(are) doing business as: J. CRUZ VALENZUELA LANDSCAPING 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
Mailing Address: 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
LESLIE C. ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762 [and]
JOSE C ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
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/Leslie C. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 12/06/2018
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, 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 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.

FBN 20180014342
The following person(s) is(are) doing business as:
VALUE PRODUCTS
SHAYNE SALES
24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
JEFFREY S METZGER 24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jeffrey Metzger
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
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, 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 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.

FBN 20180014052
The following person(s) is(are) doing business as:
VINEYARD INSURANCE SERVICES
13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
Mailing Address: PO BOX 3157 APPLE VALLEY, CA 92307
GOLDEN STATE INSURANCE SERVICES INC 13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
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/Amber Schwing
This statement was filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/4/2004
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 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180014139
The following person(s) is(are) doing business as: True King Pest Control, 2402 S Sandpiper Pl, Ontario, CA 91761, Vincent P Guerrero, 2402 S Sandpiper Pl, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vincent p Guerrero
This statement was filed with the County Clerk of San Bernardino on: 12/13/2018
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/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).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180013405
The following person(s) is(are) doing business as: Events By Maggie, 13989 Millbrook Dr, Victorville, CA 92395, Margaret J Alenbaugh, 13989 Millbrook Dr, Victorville, CA 92395
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/Margaret J Alenbaugh
This statement was filed with the County Clerk of San Bernardino on: 11/27/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/29/2018
County Clerk, s/CA
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).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014319
The following person(s) is(are) doing business as: MC Longevin, 13538 Applegate Ct, Rancho Cucamonga, CA 91739, MC Longevin LLC, 13538 Applegate Court, Rancho Cucamonga, CA 91739
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Christine Longevin
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
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/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180014207 and was filed in San Bernardino County on 12/17/2018. Your related FBN No. is 20140007192 and was filed in San Bernardino County on 06/26/2014. The following person(s) has (have) abandoned the business name(s) of: F&J Steam Auto Detail, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761, Arlene Felix, 1855 E Riverside Dr, SPC#8, Ontario, CA 91761, Winston U Jacobo, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761 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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Winston U. Jacobo This business was conducted by: A General Partnership
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: 12/21/18, 12/28/18, 01/4/19, 01/11/19
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180013865 and was filed in San Bernardino County on 12/06/2018. Your related FBN No. is 20160013902 and was filed in San Bernardino County on 12/27/2016. The following person(s) has (have) abandoned the business name(s) of: CA CAR NATION [and] CAR NATION 1758 PALMETTO AVENUE ONTARIO, CA 91762 TIEN TRINH 1758 PALMETTO AVENUE ONTARIO, CA 91762
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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Tien Trinh
This business was conducted by: An Individual
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: The San Bernardino County 12/28/18, 01/4/19, 01/11/19, 1/18/19

FBN 20180013681
The following person is doing business as: TREYNING BAY BULLIEZ 807 W 25TH ST SAN BERNARDINO, CA 92405 DERRICK MAHONEY 807 W 25TH ST SAN BERNARDINO, CA 92405
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/DERRICK MAHONEY
This statement was filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/01/2018
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 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013427
The following person is doing business as: BLUE COMFORT TRAVEL 7155 BODEGA STREET FONTANA, CA 92336 REGINA WYCHE-COMO 7155 BODEGA STREET FONTANA, CA 92336
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Regina Wyche-Como
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/27/2018
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 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013472
The following person is doing business as: KIKO PAINTS 520 HIBISCUS DR #C204 REDLANDS, CA 92373 FRANCISCO E CISNEROS 520 HIBISCUS DR #C204 REDLANDS, CA 92373
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/Francisco E Cisneros
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/31/2018
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 12/28, 2018, 1/04, 1/11 & 1/18, 2019.
APN: 0202-541-29-0-000 TS No: CA05000459-17-2 TO No: 8742156 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 12, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 20, 2019 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 20, 2009 as Instrument No. 2009-0021720, of official records in the Office of the Recorder of San Bernardino County, California, executed by BARRY FLEGENHEIMER, TRUSTEE OF THE CARL FLEGENHEIMER TRUST CREATED UNDER THE FLEGENHEIMER FAMILY TRUST, DATED JUNE 4, 1982 AND ANY AMENDMENTS THERETO, as Trustor(s), in favor of BANK OF AMERICA, N.A, A NATIONAL BANKING ASSOCIATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6741 CORAL COURT, ALTA LOMA, CA 91701 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $309,422.81 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000459-17-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 19, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA05000459-17-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 54492, Pub Dates: 01/04/2019, 01/11/2019, 01/18/2019, SAN BERNARDINO SENTINEL

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, 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.

FBN20180014170
The following person is doing business as: AMERICAN GIRL FASTPITCH 31945 HILLTOP BLVD RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 672 BLUE JAY, CA 92317]; VICTOR J PUGLIST JR. 963 TEAKWOOD DR LAKE ARROWHEAD, CA 92352
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 J PUGLIST JR, OWNER-CEO
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501801MT

FBN 20180014201
The following person is doing business as: 252 AUTO 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408; ADRIENNE R BLEVINS 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIENNE R. BLEVINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501802MT

FBN 20180014196
The following person is doing business as: WWW.FINDAMULTICULTURALTHERAPIST.COM 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373; NAOMI JACKSON THE PROFESSION OF MARRIAGE AND FAMILY THERAPY, INC 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373
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/ NAOMI JACKSON, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501803IR

FBN 20180014161
The following person is doing business as: 5 STAR COLLISION CENTER 14543 HESPERIA RD VICTORVILLE, CA 92395; FABIAN GUTIERREZ DELGADO 14543 HESPERIA RD VICTORVILLE, CA 92395
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2018
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/ FABIAN GUTIERREZ DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501804IR

FBN 20180014148
The following person is doing business as: JOHNNY BABES TRUCKING 18868 PGEON CT BLOOMINGTON, CA 92316; JOHN J GARCIA 18868 PIGEON CT BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN J. GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501805IR

FBN 20180014159
The following person is doing business as: 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 9162 REDLANDS, CA 92375]; 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN R. SHARPLESS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501806CH

FBN 20180014202
The following person is doing business as: REACTIVATE 707 EAST STATE STREET REDLANDS, CA 92374;[ MAILING ADDRESS 711 E CLARK STREET REDLANDS, CA 92374]; SHANNON N REEDER 711 E CLARK STREET REDLANDS, CA 92374
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANNON N REEDER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501807CH

FBN 20180014195
The following person is doing business as: KOGUT DAY CARE 13164 RED WILLOW WAY VICTORVILLE, CA 92392; SUZETTE A KOGUT 13164 RED WILLOW WAY VICTORVILLE, CA 92392
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZETTE A KOGUT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501808CH

FBN 20180014198
The following person is doing business as: 5 STAR VALET WASTE 950 N. DUESENBERG DR #2113 ONTARIO, CA 91764;[ MAILING ADDRESS P.O BOX 3216 ONTARIO, CA 91761]; ALAWAMLEH, INC. 950 N DUESENBERG DR APT 2315 ONTARIO, CA 91763
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RASHED ALAWAMLEH, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501809MT

FBN 20180014166
The following person is doing business as: KATHERINE’S WAREHOUSE LABOR SERVICE 1019 S CAMPUS AVE ONTARIO, CA 91761; OMAR SANCHEZ 1019 S CAMPUS AVE ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OMAR SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501810MT

FBN 20180014158
The following person is doing business as: QUALITY TOOLS 4663 LOMBRADY COURT CHINO, CA 91710; ANA Y REYES 4663 LOMBRADY COURT 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: 6/06/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA Y. REYES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501811MT

FBN 20180014178
The following person is doing business as: TRUE POWER ELECTRIC.CO 25480 PUMALO ST SAN BERANRDINO, CA 92404; PEDRO M JARA FLORES 25480 PUMALO 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/ PEDRO M JARA FLORES
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501812MT

FBN 20180014117
The following person is doing business as: CS TRUCKING 15311 HIBISCUS AVE FONTANA, CA 92335; CARLOS A SANCHEZ 15311 HIBISCUS AVE FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS A. SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501813IR

FBN 20180014035
The following person is doing business as: PLANTS AMERICA 2125 S HELLMAN AVE #D ONTARIO, CA 91761; MADAN P PATHAK 4914 S ROSEMARY WAY ONTARIO, CA 91762; DIPEN NEUPANE 4914 S ROSEMARY WAY ONTARIO, CA 91762
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/ MADAN P. PATHAK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501814MT

FBN 20180014024
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 27205 MAIN STREET #1 HIGHLAND, CA 92346; COREY D SCALES SR 27205 MAIN STREET #1 HIGHLAND, CA 92346; DEREK DOYLE 66168 S AGUA DULCE DESERT HOT SPRINGS, CA 92240; ROBERT BUCHANAN II 1334 N. 1ST STREET #22 EL CAJON, CA 92021
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/ COREY D SCALES SR, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501815CH

FBN 20180014025
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408; COREY D SCALES SR. 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/06/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COREY D SCALES SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501816CH

FBN 20180014060
The following person is doing business as: WHEALTHY HAIR 2026 N RIVERSIDE AVE SUITE C 1 RIALTO, CA 92377; ASHLEY M ANDERSON 1461 N MILLARD AVE 2 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/ ASHLEY M ANDERSON
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501817CH

FBN 20180014048
The following person is doing business as: SUNRISE ACUPUNTURE MEDICAL CENTER 1175 E ARROW HWY. SUITE F UPLAND, CA 91786; XIAO ZHU 9439 LEDIG DR. 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: 8/18/1999
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XIAO ZHU, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501818CH

FBN 20180014062
The following person is doing business as: T-BIRD 3936 PHELAN RD STE D-1 PHELAN, CA 92371; ROBERT G. MYERS 1108 PYRITE LANE LAS VEGAS, NEV 89128
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT G. MYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501819CH

FBN 20180014041
The following person is doing business as: COMMUNITY CLEANING 22544 PICO ST. GRAND TERRACE, CA 92313; ANDREA F GUERRERO 22544 PICO ST. GRAND TERRACE, CA 92313
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/ ANDREA F. GUERRERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501820IR

FBN 20180014063
The following person is doing business as: AMERICAN TRANSMISSIONS 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407; ESTEBAN POSADAS SANABRIA 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN POSADAS SANABRIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501821IR

FBN 20180014262
The following person is doing business as: EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316; EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/27/2018
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/ SUSANA MARTINEZ, PRESIDENT
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501822CH

FBN 20180014261
The following person is doing business as: MOON PHASES WITH CYNTHIA 23 SOUTH ASH STREET REDLANDS, CA 92373; CYNTHIA J HIEBERT 23 SOUTH ASH STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CYNTHIA J. HIEBERT, 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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501823IR

FBN 20180014248
The following person is doing business as: DETAIL GARAGE COLTON 1230 E. WASHINGTON ST STE P12 COLTON, CA 92324-6450; PALADIN TRAINING SOLUTIONS INC 28364 ASHFORD CT HIGHLAND, CA 92346
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACOB WIEGEL, CEO
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 12/21; 12/28; 01/04 & 01/11/2019 CNBB501824MT

FBN 20180014236
The following person is doing business as: NATURE LITTLE STONE 16762 SPY GLASS CT FONTANA, CA 92336; KAIHUA WEN 16762 SPY GLASS CT. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/23/2014
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/ KAIHUA WEN
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501825MT

FBN 20180014225
The following person is doing business as: CLARITY POLYGRAPH SERVICES 4983 BROOKSIDE AVE FONTANA, CA 92336; JESSE J HENRY 4983 BROOKSIDE AVE FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE J HENRY
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501826MT

FBN 20180014218
The following person is doing business as: TOUCH OF CLASS PROPERTY INSPECTIONS 1150 N. WILLOW AVE #5Q RIALTO, CA 92376; KASHAN GRIFFIN 1150 N. WILLOW AVE #5Q 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/ KASHAN GRIFFIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501827CH

FBN 20180014233
The following person is doing business as: REVIVED INVESTMENT 31974 AVE D YUCAIPA, CA 92399; BRANDI M MARQUEZ 31974 AVE D YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDI M MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501828CH

FBN 20180014238
The following person is doing business as: QWORKS LLC 28277 FISHER CT HIGHLAND, CA 92346; QWORKS LLC 28277 FISHER CT GIGHLAND, CA 92346
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: 2/09/1999
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CREW, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501829CH

FBN 20180014242
The following person is doing business as: STATE FARM AGENT PETE PETERSON 8020 PALM AVENUE STE C HIGHLAND, CA 92346-4227; FLOYD D PETERSON 20634 GELMAN DR RIVERSIDE, CA 92508-2902
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/ FLOYD PETERSON
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501830CH
FBN 20180013454
The following person is doing business as: #SINGLEMOMWONDERWOMAN 1275 BOTHWELL AVE COLTON, CA 92324 EVELYN A HERNANDEZ TORRES 1275 BOTHWELL AVE COLTON, CA 92324
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/EVELYN A. HERNANDEZ TORRES
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
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 12/28, 2018, 1/04, 1/11 & 1/18, 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 1/04, 1/11, 1/18 & 1/25, 2019.

FBN 20180014525
The following person is doing business as: JR NESTOR STAINLESS STEEL FABRICATION 1157 N BAKER AVE O NTARIO, 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

Board Hit With Civil and Criminal Law Challenges Over Rowe Selection

San Bernardino County and its board of supervisors had barely rung in the new year when they found themselves inundated with legal challenges, both civil and criminal, to the elevation of Dawn Rowe late last year to the position of Third District supervisor.
Rowe was chosen by the board on December 18 to succeed James Ramos in his position on the board after Ramos was elected to the California Assembly in the 40th District on November 6, 2018. Ramos was originally elected to serve as the supervisor for the county’s Third District – which encompasses Barstow, Big Bear, Twentynine Palms, Yucca Valley, Yucaipa, Redlands, Highland, Loma Linda, Grand Terrace, the eastern portion of the City of San Bernardino, a sliver of Colton and 24 disparate unincorporated county areas – in 2012. He was reelected to a four-year term in 2016. Thus, his resignation to move into the state legislature on December 3 created a vacancy on the five-member panel at the political pinnacle of governance in 20,105-square mile San Bernardino County, as the next regularly scheduled election in the district is not due to take place until 2020.
Under the county’s charter, a vacancy on the board of supervisors is to be filled by the board within 30 days of a position thereon becoming vacant, or discretion on the appointment is to pass to the governor. The charter does not provide a provision for an election to be held. Nor does the charter give guidance with what methodology the board is to use in arriving at its determination of who is to fill such a vacancy.
Left to its own devices, the board undertook to solicit interested candidates for the position, limiting the pool to individuals qualified to seek election as Third District supervisor, i.e., residents of the age of majority living within the confines of the district who are registered voters at a domicile in the district. While that element of the recruitment to fill the post, consistent with past practice in filling such vacancies both inside and outside the county, was legal, it was the manner in which the board thereafter reduced the 48 who applied for the appointment to first thirteen, thereafter to five and ultimately to Rowe that has provoked charges the board and top county officials violated standard protocols and the State of California’s open public meeting law.
If either or both of the challenges succeed in forcing the appointment to be rescinded, there is a considerable likelihood that the board will not be afforded the opportunity to carry out a do-over, as the 30-day deadline to make the deadline specified in the county charter has now elapsed, such that the appointment discretion would transfer to Gavin Newsom, who will then be governor.
By prior arrangement, Ramos tendered a resignation that was to become effective simultaneous with his swearing in as assemblyman on December 3. Prior to departing, Ramos had let it be known that his preference was that the board appoint his deputy chief of staff, Chris Carrillo, to take his place for the last two years of the second term on the board to which he had been elected. The board, however, did not honor his wish. After 48 district residents took out applications, 43 of which were filled out in their entirety and returned, the supervisors in private agreed to each select ten of the applicants for submission to the clerk of the board as a form of preliminary balloting. Those who wound up on the selection list of at least two of the supervisors were then considered for a second look. Carrillo did not survive that round. Those who did were former San Bernardino County Third District Supervisor Dennis Hansberger, San Bernardino County Republican Central Committee Chairwoman Janice Leja, Loma Linda City Councilman Ronald Dailey, Former San Bernardino County Fifth District Chief of Staff and Inland Empire Taxpayers Association Founder Chris Mann, outgoing San Bernardino Mayor Carey Davis, former Twentynine Palms Mayor Jim Bagley, Loma Linda Mayor Rhodes Rigsby, two-time Congressional candidate Sean Flynn, Barstow Mayor Julie Hackbarth-McIntyre; current Big Bear Councilman/former Chino Councilman William Jahn, then-field representative to Republican Congressman Paul Cook/former Yucca Valley Councilwoman Dawn Rowe, former San Bernardino City Councilman Tobin Brinker and former Republican Assemblyman/State Senator Bill Emmerson. Those thirteen were invited to public interviews in the Robert Covington Chambers at the county’s main administrative building at 325 North Arrowhead Avenue in downtown San Bernardino on December 11. All 13 showed up that day, but before the actual interviews began, Ruth Musser-Lopez, who had vied unsuccessfully for State Senate in the 16th District this year, that morning registered her objection to the fashion in which the selection was being carried out. Musser-Lopez alleged that the supervisors’ closed-door selection of their ten top choices among the applicants in an effort to arrive at a list of semi-finalists was tantamount to a vote or polling of the board members in private. This, she said, was a violation of the Ralph M. Brown Act, California’s open public meeting law, which prohibits a quorum of elected officials from discussing, forming a consensus or voting on any issue of business involving the public entity they represent in anything other than a public forum which has been previously advertised to the public and for which an agenda outlining that action has been posted.
The board essentially ignored Musser-Lopez, and that morning and into the afternoon conducted interviews of the 13 candidates. Just before the conclusion of the proceedings late in the afternoon, the board then conducted another poll in which each supervisor listed five of his or her top choices. Again, the threshold for moving to what was intended as the final round was selection by at least two of the supervisors. Five of the thirteen – Rowe, Rigsby, Jahn, Flynn and Emmerson – were granted entrée into the field of finalists, and invited to return two days later, on December 13, to another specially-called meeting of the board to undergo further scrutiny, after which a final selection was to be contemplated.
During that two-day gap, however, Musser-Lopez put the objections she had raised on December 11 in writing, together with specific citations of the language in the Brown Act and California’s Government Code. When the board reconvened on December 13, the board deferred action based upon the advice of the county’s top ranking in-house attorney, County Counsel Michelle Blakemore, in reaction to Musser-Lopez’s letter.
At its regular December 18 meeting, the board rescinded its previous actions, in so doing tacitly but not officially acknowledging there was a legal basis to Musser-Lopez’s Brown Act violation allegations. It thereafter devoted much of its afternoon session to revisiting making a selection to fill the Third District void. Lovingood offered a defense of what the county and the board had done and an explanation of what they were purposed to do. He said the board of supervisors “took great lengths to ensure an open process.”
Supervisor Gonzales indicated she “wanted to go in a different direction” from what had occurred, which included, she said, “to have interviews with each and every candidate.” She realized, however, Gonzales said, her board colleagues were intent on moving forward with the nominations of just two or three names each, and she had resigned herself to that.
Asserting “moving forward today is our responsibility” and that he had like the other members of the board thoroughly considered the merits of the candidates based on their submissions while resisting being lobbied, Lovingood then nominated Rowe. He obtained the second of Second District Supervisor Janice Rutherford, but Gonzales and Supervisor Curt Hagman balked at supporting Rowe at that point.
Of note, Rowe, Rigsby, Jahn, Flynn and Emmerson were on hand to make further presentations and answer the questions of the board that had not taken place on the previous Thursday, December 13, when that convocation had been abbreviated. Prior to them being given the opportunity to again address the board, at the request of Supervisor Josie Gonzales, Chris Carrillo was allowed to make a presentation with regard to his qualifications.
Rowe was the last of the six candidates interviewed on December 18. Immediately after her exchange with the board, without entering into any discussion with regard to the relative merits of the applicants, Lovingood again made a motion to appoint her to the Third District supervisorial post. Again, Rutherford seconded the motion. When Hagman immediately voted in favor of the motion, the outcome was obvious and Gonzales voted to make Rowe’s appointment unanimous. Before leaving that day, Rowe made a cell phone call to tender her resignation as an employee with Congressman Cook’s office and was sworn in as supervisor by Clerk of the Board Laura Welch on the spot.
This week, on January 2, the political advocacy group Inland Empire United announced it had initiated a legal action in the form of a writ of mandate in San Bernardino County Superior Court, seeking to vacate Rowe’s appointment and alleging the board of supervisor had violated state law in making Rowe’s appointment. Inland Empire United, represented by Stacey Leyton and Megan Wachspress of the San Francisco-based law firm of Altshuler Berzon as well as Glenn Rothner and Juhyung Lee of the Pasadena-based law firm of Rothner, Segall & Greenstone, raised issues virtually indistinguishable from those cited by Musser-Lopez. The salient issues in the civil action are the Brown Act was violated when the board met in private and voted through a “secret ballot” when they winnowed the field of 48 applicants to 13 and granted only those selected in that process interviews.
Like Musser-Lopez, Inland Empire United went on record as questioning the legality of the protocol being used in the selection before the board voted to elevate Rowe. Its executive director, Michael Gomez Daly, sent the supervisors a letter dated December 18 calling upon them to cure the violation by interviewing all the applicants.
The writ of mandate requests of the court that it “issue a judicial determination that respondents’ conduct of a secret ballot, via seriatim electronic mail communications, to select 13 ‘nominees’ for the position of Third District supervisor, violated Government Code §§54952.2 and 54953, and that the selection of these ‘nominees’ was null and void under Government Code §54960.1.”
Today, January 4, Musser-Lopez compounded the legal challenge to the board and the county, not in a civil context but rather in a criminal one. In a letter delivered directly to the San Bernardino County District Attorney’s Office as well as in an electronic filing with the California Attorney General’s Office, Musser-Lopez asked prosecutors to scrutinize the board’s action for its criminal element. Referencing Government Code § 54959 and Government Code §54952, Musser-Lopez wrote in her letter to the district attorney’s office that the board had engaged in a “criminal violation of the Brown Act. The Brown Act punishes attendance by a member of an elected local government body of a meeting where action is taken in violation of the Act, and where the member intends to deprive the public of information to which the member knows or has reason to know the public is entitled.”
Musser-Lopez alleges that Lovingood, Rutherford and Hagman knowingly and willingly violated the law when they “modified the selection process for the vacant 3rd District board of supervisors’ seat” and held a secret meeting on December 10, 2018 in which “unlawful secret ballots were lodged.” Her letter states, “No publicly noticed document identifies either the total number of votes received by each candidate and no publicly available document identifies the names of the candidates selected by each supervisor. Members cannot plead ignorance with regard to the law that requires that all of their votes be taken in public. Their intent was to deprive the public of information as to how they voted and to narrow the field of candidates outside of the public’s view. Their further intent was to not bring attention to the fact that eligible candidates were not being considered.”
In her complaint, Musser-Lopez omitted Supervisor Josie Gonzales. Her letter states that Gonzales “is not a named respondent because she objected to the process under which the complained of violations took place.”
While a violation of the Brown Act can be considered a misdemeanor, punishable by a jail sentence of up to six months, such penalties are extremely rare, being reserved for repeat flagrant violators of the Act. Normally, transgressors are admonished to discontinue such violations and may be fined. A finding of violation, however, often results in any action or vote taken pursuant to the violation being rescinded.
The civil and criminal complaints have partisan political significance. Musser-Lopez and Daly are both Democrats heavily engaged in party activism. A plurality of San Bernardino County voters are registered Democrats, such that of the county’s current 956,376 voters, 371,906 or 38.9 percent are registered Democrats, 277,828 or 29.1 percent are registered Republicans, 251,242 or 26.3 percent have no party affiliation and the remaining 5.7 percent are affiliated with the Green, American Independent, Peace and Freedom or other more obscure parties. Despite the Democrats’ numerical advantage in San Bernardino County, they have been consistently outhustled locally at the ballot boxes by their Republican counterparts. James Ramos was a Democrat. When he was on the board, the Republicans held a 3-to-2 advantage over the Democrats, as Lovingood, Rutherford and Hagman are Republicans and Gonzales is a Democrat. In narrowing the field of 48 applicants to 13, the board eliminated all but one Democrat, Ron Dailey. Ten of the 13 semi-finalists were Republicans. Two others, Brinker and Emmerson, currently have no party affiliation, though throughout his adult life and during his tenure in the California State Legislature, Emmerson was a Republican. He is now working as a lobbyist and has thus discontinued his Republican affiliation because of the disadvantage that represents to him in working in predominantly Democratic Sacramento. Rowe’s presence on the board, which is supposed to be a non-partisan entity, now gives the Republicans a 4-to-1 advantage on the panel. If Rowe’s appointment is rescinded and the appointment goes to Governor Newsom, who is a Democrat, there is a likelihood that a Democrat rather than a Republican will be installed into the Third District supervisorial position.
The county maintains no violations of the law occurred in the process to name Ramos’s successor and that the county charter gives the board wide latitude in how it is to fill a gap within its ranks.
-Mark Gutglueck

15 Apply For Upland Council Appointment

Fifteen Upland residents, including a former councilman, former city treasurer, two of the city’s planning commissioners and a former member of the city council’s advisory commission have applied to fill the vacancy on the city council that ensued after the November 6, 2018 election.
Last year, Upland held its first by-district election. Janice Elliott, who was elected to the council at-large in 2016, chose to vie for the Second District position being contested in November. She was victorious. To assume the Second District post, she had to vacate the at-large seat she held. Rather than hold an election to fill for the two years remaining on the term of the position she resigned from, the city council last month opted to appoint a resident to fill the opening. Because it is an at-large position, there are no residency requirements beyond living within Upland’s city limits. Last Monday December 31 at noon was the deadline for submitting applications. In three days, on Monday January 7, the council will hold a special meeting at 6 p.m to, according to the agenda for that meeting, “hear oral presentations from the qualified applicants to fill the vacancy and discuss the appointment of a qualified applicant to fill the vacancy.”
The city yesterday made public the redacted application forms of the candidates to be considered by the council. Because of the redactions, contact information for those applying was not available, making it difficult to reach many of the applicants. Some limited information about them could be extrapolated from those applications.
Six of the fifteen are current or former government employees.
Glenn Bozar is a retired logistics manager with TE Connectivity and a former member of the city council from 2012 to 2016.
Ralph Cavallo is a retired Southern California Edison executive who has been active in youth sports and other community programs.
Misty Cheng is a journeywoman public finance professional who has lived in Upland for seven months. In a 21-year career she has served in the capacity of finance director or acting finance director with 15 different cities. Among those assignments, she was the finance director with the municipalities of Bell Gardens, Adelanto and Wildomar. She served as the interim finance director with the cities of Camarillo, El Segundo, Sierra Madre, Southgate and Upland. She was the contract finance director with the cities of San Marino, La Verne and Menifee. She was both the interim and contract finance director with the City of Rialto.
Lois Sicking Dieter is an air pollution specialist/engineer with the California Air Resources Board.
Carlos Francisco Flores is a police sergeant with the City of Riverside.
Sherman Garnett is a former teacher and principal currently employed with the Association of California School Administrators.
Neil Gerard is a 41-year resident and the retired associate dean of students at Pomona College. He said the city’s residents distrust Upland’s city government and in particular distrust the city council.
David Gomez is a retired shop superintendent with the Los Angeles Department of Water and Power.
Craig Harper is 27-year resident and retired from a career in sales, sales management and real estate, the one-time Midwest region vice president of the United Guarantee Insurance Company.
Yvette Walker is the owner of Premier Marketing and Public Relations, and a member of the planning commission.
Eddie Limbaga, a 25-year resident is the owner of Agabmil Properties LLC and the owner of Hybrid Hockey Industries.
Shannan Maust is a consultant in the retail industry who formerly worked for Nordstrom.
Rod McAuliffe is a corporate loss prevention manager who was formerly employed as a deputy with the Los Angeles Sheriff’s Department. He previously served as the chairman of the Upland City Council Advisory Committee.
Dan Morgan, a 26-year resident of the city, is the facilities manager with the Utility Trailer Manufacturing Company, the City of Upland’s former city treasurer and for eight years a member of the city council in El Monte.
William Velto, a 58-year resident, is the branch manager broker for Tarbell Realtors in Upland and a member of the planning commission.
-Mark Gutglueck

Mulvihill Ploy Temporarily Delays Valdivia’s SB Mayoral Power Resurgence Effort

By Mark Gutglueck
Recently installed San Bernardino Mayor John Valdivia on Wednesday night came within a hair’s breadth of staking a dominant position over municipal operations in the county seat, failing to reestablish something on the order of the de facto strong mayor status that was eliminated with the 2016 revamping of the city’s 111-year old charter only by a deft parliamentary maneuver by one of the two council members who are clearly outside of his political camp. That move, at best, appears to have been a delaying tactic that will only postpone Valdivia’s determined climb to an unfettered pinnacle of power in what remains San Bernardino County’s most populous city.
The January 2 San Bernardino City Council meeting was the first of 2019 and the fourth conclave of the newly-composed council. The new council is headed by Valdivia, a then-incumbent councilman in the city’s Third District who in the November 6, 2018 election ousted one-term Mayor Carey Davis while two other council candidates who were aligned with him likewise achieved victory in their districts. Wednesday’s meeting offered the clearest demonstration yet of the new political order that has descended over City Hall. As the council members discussed how to flesh out a proposal that would have empowered the mayor with a nine-member staff to extend his communicative and directive reach in the 220,000-population city, it became clear that Valdivia can rely on four more-or-less solid votes among the council. The council currently stands at six members but will move up to its normal 7-member full strength a little later this year after a replacement to fill the Third Ward vacancy that came about when Valdivia departed from that post to move into the mayoralty is chosen in a special election. It thus appears that Valdivia possesses the requisite votes to move his agenda forward, at least for the next two years.
In the November balloting which corresponded with the statewide gubernatorial general election, Valdivia outpaced Davis, 19,155 votes or 52.51 percent to 17,327 votes or 47.49 percent. In the city’s Second Ward, Sandra Ibarra cruised to an easy 2,371 vote or 62.12 percent victory over Cecilia Miranda-Dolan with her 1,446 votes or 37.88 percent, after both had finished second and first, respectively, in the June Primary election, ahead of the Second Ward incumbent Benito Barrios, who finished third. In the First Ward, Theodore Sanchez, who is Valdvia’s cousin, emerged victorious in November over Gil Botello, after those two had finished second and first respectively in June among a field of four after the incumbent, Virginia Marquez, declined to seek reelection. Sanchez’s November margin over Botello was 1,633 votes or 56.76 percent to 1,244 votes or 43.24 percent.
The 2018 election marked the first election cycle carried out under the auspices and terms of the revamped San Bernardino municipal charter approved by voters in 2016. Valdivia, served as city councilman for nearly seven years, the first two of which Pat Morris was mayor and the last nearly five of which Davis led the council and the city. Davis was elected under the city’s 1905 charter, which gave the mayor a greater degree of authority than did the 2016 redraft. Thus, when Valdivia was sworn into office last month, he came into office in a slightly different capacity than had Davis, whose term was extended nearly a year because of the changes to the charter. The 1905 charter provided the mayor with a fair degree of political authority, as the mayor did not normally have a vote among the council, but was empowered to cast a vote in the case of a tie, and further possessed veto power on votes of 4-to-3. The mayor also wielded the council gavel and presided over the council meetings, setting the tenor of and controlling the ebb-and-flow of debate. The mayor had authority to place action and discussion items on the council agenda at will. The 1905 charter at the same time provided the mayor with substantial administrative and ministerial power, with the authority to both hire and fire city employees, as well as make decisions and give orders with regard to the operation and management of the city. In this way, under the previous charter, the mayor and city manager were essentially co-regents at City Hall.
The new charter leaves the mayor’s political assignment intact and virtually unchanged, with no power to vote except in rare circumstances such as the hiring of senior city staff and in the event of a tie. It leaves the position with veto power on 4-to-3 votes as well as control over meetings and placement of items onto the council agenda for action and discussion. The new charter, nonetheless, strips the mayor of the administrative and managerial authority formerly infused in the position.
Those in support of the charter change asserted that the strong mayor form of government that had been in existence in San Bernardino for more than a century was out of step with the modern standards of municipal governance and that its mixed responsibilities and lines of authority created a malaise and confusion of direction that burdened the city with crippling ambiguities with respect to the authority of the city manager, mayor and council. The overlapping of the authority of the city manager and mayor and the city council had led to a situation in which the reformers maintained everyone was in charge so no one was in charge. The revamped charter was placed before the voters in 2016 and was supported by Davis and his predecessor Patrick Morris, despite the attenuation of the mayor’s power that it represented. Both Davis and Morris said the manner in which the 1905 charter hampered the efficiency of governance in San Bernardino was a factor in the city’s decades-long financial decline that ultimately resulted in a Chapter 9 bankruptcy protection filing in 2012. They, with a significant contingent of others, lobbied heavily in favor of the charter redraft, which they insisted created a clear, concise, and transparent council-manager form of government in which the council’s powers are limited to legislative and policy making, and gives them no administrative or managerial capacity, allowing for city staff to operate with a degree of flexibility so that the machinery of government would function efficiently and effectively. Valdivia did not support the charter change. The city’s voters passed the charter change by a substantial margin in the November 2016 election, with 27,478 or 60.57 percent in support and 17,890 or 39.43 percent in opposition.
Thus, upon coming into office, Valdivia was without the independent administrative, appointment and removal powers that Davis and all of his predecessors as San Bernardino mayor going back more than a century possessed. Moreover, City Manager Andrea Travis-Miller, who had been hired into the city’s top staff position in August 2017 on a five-year contract, was empowered at that point as the city’s undisputed chief executive officer, with a free rein over day-to-day, week-to-week and month-to-month municipal operations, unfettered from having to share that authority with the mayor.
For Valdivia, whose ambition and political drive ran toward seizing more control rather than surrendering it, it was just a tad discomfiting that the position which he had just captured carried less clout than it did when Davis, whom he had just defeated, held the mayor’s gavel. It is not altogether surprising that almost immediately after Valdivia was in office a move to attenuate Travis-Miller’s power ensued. On December 19, the very day that the newly elected city council was installed, the ruling coalition that Valdivia was striving to assemble took a run at Travis-Miller. Councilwoman Sandra Ibarra, in her first major act as an elected official, on that night asked her colleagues to consider evaluating Travis-Miller’s performance. The council acceded to the request and a special meeting of the council was scheduled for Friday morning, December 21 at 10 a.m., at which the council was to hear public input before going into a closed session to carry out, according to the agenda a “conference with labor negotiators” with the Valdivia representing the city regarding what the agenda said was an “unrepresented employee: city manager.” A second special meeting of the council was scheduled for the same day, commencing at 6 p.m. On that agenda was another session of public input to be followed by the council adjourning once again into a closed session to, “Discuss and take action on termination of employment agreement with the City Manager Andrea M. Miller without cause.”
At both of the morning and evening public input sessions, residents weighed in with regard to the advisability of terminating Travis-Miller, with some lauding her talent and performance while advocating that the council keep her and others voicing criticism of her comportment as city manager so far and recommending her firing. The council adjourned into the evening closed session, with Travis-Miller’s fate hanging in the balance. They emerged some two hours later, having taken no reportable action, a signal that there was not, at that point, sufficient will among the six council members to cashier the city manager. Nevertheless, a message had been sent to Travis-Miller that she was skating on some pretty thin ice. Like an aggressive batter who crowds the plate only to have a 102 mile-per-hour fastball thrown at his head by a pitcher intent on reminding his opponent of who is in control of the ball and the situation, Travis-Miller found herself sprawled out on the dirt over the weekend leading into the Christmas Holiday. She has since gotten back onto her feet and dusted herself off, but much of her swagger is gone.
This week, on January 2, round two in the battle for political/managerial primacy in San Bernardino played out. On the agenda was a staff report/request for council action authored by Travis-Miller “on behalf of Mayor John Valdivia” carrying the subject line “Proposed Staffing Level for the Office of the Mayor.”
The language of the report demonstrated the degree to which Travis-Miller, following the threat to have her fired, has now signed on to assist Valdivia in assembling a team at City Hall that will actuate his agenda. Travis-Miller in the report asked the city council to “Review, discuss and consider proposed increases in the staffing level within the
mayor’s office to support the operational needs as identified by the mayor; and authorize the director of finance or designee to amend the FY 2018/19 Adopted Budget by appropriating up to $242,000 from the general fund reserve into the various affected salary accounts to establish 6 new positions in the office of the mayor. In future years the costs, which are projected to be up to $483,000, would be recommended as part of the annual budget.”
The report states, “Mayor Valdivia has identified changes in the organizational structure within the mayor’s office to provide the personnel needed to support the objectives that have been set forth by the mayor. As such, he requested that I prepare the analysis and necessary adjustments to the annual operating budget to make this change.”
First, Travis-Miller spelled out the funding to facilitate the function of the mayor that already exists.
“The FY 2018/19 adopted budget for the mayor’s office includes funding in the amount of $305,692 for three full-time positions. These positions include one chief of staff; one assistant to the mayor II; and one assistant to the mayor III. In order for Mayor Valdivia to achieve his objectives, he is proposing to fill the three existing positions and add six new positions which would result [in] the following for the mayor’s office: One chief of staff; one executive assistant to the mayor; one assistant to the mayor III; one assistant to the mayor II; four assistant[s] to the Mayor I; and one senior customer service representative to serve as front office receptionist.”
According to Travis-Miller, “The executive assistant to the mayor position will replace the existing budgeted assistant to the mayor III position. The proposed position is less than the current budgeted position. The difference between the two positions is approximately $19,300 per year. The proposed six (6) additional positions would be assigned the duties as follows: assistant to the mayor (4 positions). This position will serve as liaison between the mayor and constituents, district organizations, local governments, and state and federal agencies. This classification will monitor pertinent local issues, especially those involving local agencies, and keep the mayor and staff up to date on pending matters. Assistant to the mayor II (1 position). This position will serve as the communications director for the mayor to assist in his role as the chief spokesman for the city. Senior customer service representative (1 position). This position will serve to greet visitors to the office; answer, screen and transfer telephone calls; refer calls or requests for services to the appropriate departments and agencies; and assist in preparing correspondence and other duties as needed in support of the mayor’s office.”
Under the subheading “Budgetary Considerations,” Travis-Miller wrote, “At the December 19, 2018 City Council Meeting, members of the city council identified the need for investment in a general plan update along with additional planning staff, trained code enforcement officers, street repair and improvements, and city property maintenance improvements. As the city manager, it is my obligation to ensure the mayor and city council have the information needed to fully evaluate and contemplate the potential impacts of policy decisions. Approval of the proposed increase in staffing in the mayor’s office will have an impact on the city’s current budget, as well as its long term financial planning. As we look towards the next fiscal year, the preliminary estimate indicates that there is a projected deficit of over $2 million. There are needs throughout the organization that have been identified that cannot be met as this time due to budgetary constraints. Those that have the most impact at this time include the estimated $2-to-$3 million cost related to the update of the general plan. Additionally, the community development [department] is operating in an increasingly complex and litigious regulatory environment. The current staffing level is inadequate to assure basic compliance. As the city builds up, the infill development process will be considerably more complex as every new project directly affects existing businesses and the conditions in existing residential neighborhoods. In order to be in a position to move the city in a positive direction there needs to be adequate staff in each division including additional planners, plan check positions, and staff to support in land development and economic development; and in addition to the city prosecutor position, additional code enforcement field personnel are needed. Animal control is operating with limited resources, and as the city continues to invest in its infrastructure, increased public works staffing is needed to address the maintenance and facility issues. These needs do not include the significant investment that is needed in the police department nor the more than $100 million in deferred maintenance costs identified in last year’s budget process.”
Under the subheading “Financial Impact,” Travis-Miller wrote, “The annualized additional cost of the six new positions in the mayor’s office would be between $365,100 and $483,129 annually (depending on starting salary placement) up to $483,129 (at top step salaries) greater than what is currently budgeted. Assuming the new positions will be filled as early as January 2019, the additional cost in FY 2018/19 is nearly $242,000 (6 months of top step salary and benefits). The proposed additional cost of the new positions in the mayor’s office over the next 10 years is estimated to be more than $3.7 million.”
Despite those financial considerations, Travis-Miller indicated that Valdivia’s request was in keeping with the city’s already pronounced “2018-2019 goals and objectives” in that “The proposed changes to the mayor’s office align with Goal No.3: Create, maintain and grow jobs and economic value in the city, as the perceptions of the city are directly related to our ability to encourage and attract economic development to the city and Goal No.7: Pursue city goals and objectives by working with other agencies such as federal, state, and regional governments to ensure San Bernardino receives its fair share of resources by maintaining close working relationships with other governmental agencies.”
In the report’s conclusion, Travis Miller wrote, “It is recommended the city council review, discuss and consider the requested staffing changes to the mayor’s office and amend the FY 2018/19 adopted budget accordingly.”
At Wednesday night’s meeting, Valdivia stated his rationale for asking for the six new aides.
“This is in concert and keeping with the new administration that voters have elected me to, to provide a new vision, a new vision for our community, a new vision and new passion for rebuilding and rebooting the computer here at City Hall,” Valdivia said. “My vision is to engage our community. It is to establish the responsive metrics necessary to have that engagement with our community. This community is desperately in need of leadership and is yearning for it. They are craving leadership from the mayor’s office that is attuned to the needs of their interest and their community needs. Community members across the 65 square miles of this city – Believe me, I know it, I’ve walked it, I understand it – individuals in this community have constantly called me about calls that go unanswered, that emails are seldom responded to, that phone calls are not returned. So, there is a desperate need for our community to remain at the forefront of the mayor’s office. I do have an open door office that will serve the needs of this community. As I traverse this city and the last several weeks I have committed to the community that you will have an open door in the mayor’s office. Make an appointment. We will accommodate your interests, your requests, and we are there to hear the needs of our community.”
Valdivia continued, “Part and parcel of this community engagement process is to also build a bridge between residents and our city government. This has been long absent in prior administrations and I have made it a goal of mine to make sure that the mayor’s office leads this community with an attentive ear, listening to the community. Listening to their needs is paramount to building and rebooting city government. The city charter section 303 subsection E clearly identifies and recognizes the mayor as the head of the city government for all ceremonial purposes. Further, in section 303 F, it states and recognizes that the mayor is the chief spokesperson for the city. Furthermore, in section 303 subsection G, the new charter passed in November 2016 clearly requires the mayor to represent the city in intergovernmental relationships and establish and maintain these partnerships and regional leadership opportunities to advance the city’s interest. In chapter two of the municipal code, the municipal code expands the leadership role of the mayor. The municipal code also recognizes the need for the mayor’s office to be the chief spokesperson for this community. So, where the charter is not explicit, the municipal code then provides additional details. In order to accomplish the mission of my office and fulfill the duties delegated by the charter, the new charter, the mayor must have appropriate staffing. In tonight’s item, there is an emphasis on community engagement, with an emphasis on field service for taxpayers, an opportunity for our nearly 250,000 constituents. The opportunities are vast and the community is desirous of a mayor who is in contact and in keeping with their wishes on their priorities.”
To hire the six employees into his office, Valdivia said, “the cost is $242,000. That is the real cost if we were to approve that this fiscal year.”
Gary Saenz, a holdover from the previous charter’s governing arrangement as the elected city attorney whose elected position has now been eliminated under the new charter but who will remain in his post until next year, offered his legal opinion that creating positions within the city’s ranks directly answerable to the mayor is in conflict with the new city charter.
Saenz said an evaluation of the previous charter by the former mayor, the city manager, a management consultant and himself led to the conclusion that the previous charter lacked clear lines of authority which gummed up the city’s machinery of government.
“Our observation was that was significantly responsible for leading the city into bankruptcy,” Saenz said. “So we made the charter change. The charter change significantly reduced the role of the mayor in the City of San Bernardino and as such… the council manager form of government had clarity and that was a form of government that was utilizing best practices, and the clarity resulted in a removal of the dysfunction that the City of San Bernardino had previously experienced for decades. The voters adopted the new charter and the charter became the constitution of this city upon its adoption.”
Saenz said the city had retained San Bernardino County’s former chief executive officer, Greg Devereaux, as a management consultant and that Devereaux emphasized the importance of everyone doing his or her part to execute the game plan as devised.
“His [Devereaux’s] words to the council and all the officers and the department heads were ‘Do your job,’” Saenz said. “That was the direction he gave us, that the council manager form of government was not going to work for the city even though it had been adopted and we all had at that time bought into the city council/city manager form of government, that it is not going to function properly unless everybody does their job. He analogized it to a football team where everyone is running around haphazardly and not doing their respective job that they have to do on the field; then they are not going to have success. The charter provides that the council is legislative and the council defers to the discretion of management to choose the proper means to achieve the council’s goals.”
Saenz then emphasized that the charter defined the mayor’s and city council’s roles as being legislative and the city manager’s intended function as being “the implementation of that legislative policy.” The charter, Saenz said, goes on to further prohibit the council from interfering with the city manager’s administration of the city. He quoted directly from the charter that “Neither the council nor the mayor shall interfere with the city manager in the exercise or performance of his or her power or duty.”
Saenz continued, “So, my concern when I first saw this come before council was that our success is going to depend upon everyone staying within their lanes. When I saw the numbers of those [employees proposed] within the mayor’s office, my concern was that the intention here was, or if not the specific intention the likelihood, that lines would be crossed, that authorities would be confused and we would not stay within our respective lanes. That is a problem I wanted to avoid. As the city attorney for the City of San Bernardino, it is my job to do what I need to do to make sure there is compliance and adherence with the charter. That is the law of the land, like it or not. When the mayor and all of the respective officers were elected, they are elected under the terms of the charter. In other words, the mayor is the mayor within the confines of the charter.”
The mayor having large numbers of city employees answerable directly to him rather than to the city manager, Saenz said, was a violation of both the spirit and the letter of the current charter.
Valdivia, who was in control of the meeting, was yet intent on achieving his goal of filling out his staff to the requested strength of nine, and he was not inclined to accept Saenz’s interpretation as binding. He threw the matter into a full discussion by the council, sensing that the majority sentiment aligned more closely with him than with Saenz.
The first two council members to weigh in were Fourth Ward Councilman Fred Shorett and Seventh Ward Councilman Jim Mulvihill. During the last half of Davis’s mayoralty, a schism had developed on the council, with one faction headed by Davis and the other following Valdivia’s lead. Both Shorett and Mulvihill, along with former councilwoman Virginia Marquez, were unqualifiedly within Davis’s camp. With Marquez and Davis no longer in office, Shorett and Mulvihill now find themselves cast in the role of the council dissidents, as the rest of the panel appears to be under the sway of Valdivia at this point. Both Shorett and Mulvihill are Vietnam War veterans and are not only the oldest but longest-serving members of the current council. Indeed, they find themselves on a different side of both a generational and philosophical divide than the balance of the council, all of whom are two, three and even four decades their junior. Shorett and Mulvihill hold Valdivia, about whose honesty and integrity they harbor doubts, in disdain, though Mulvihill for the most part does a far better job of masking his attitude than does Shorett. Both, together with Saenz, represent the sole remaining obstacle to Valdivia’s ambition.
Shorett said he was concerned with the financial aspect of loading the mayor’s staff with a half dozen more employees.
“The community is not supportive of this,” said Shorett. “We have three [support staff members] for the mayor’s office and four for council support, plus six more in the mayor’s office to make a total of nine. Fiscally, we can’t afford the six and certainly not 13.”
Referencing the three-person mayoral staffs in Ontario and Rancho Cucamonga, Shorett said, “That far exceeds any of these other comparisons.”
Shorett said, “I can’t support this item. I would caution my colleagues that we are going against the will of the voters that voted a charter change that has been aptly defined here by our city attorney. Our mayor has interpreted it his way. Our legal [adviser] has [interpreted it] that way. I think it is fair to say that in the law there are many times you can interpret the same thing differently. The judge then makes a decision.”
While Shorett said he accepted that Valdivia as mayor was the city’s de facto “chief spokesman,” he said Valdivia should fulfill that role himself and that he does not have license to hire someone else to speak for him using taxpayer money.
“Being the chief spokesman doesn’t imply you have your own communication director,” Shorett said.
Shorett suggested that a degree of political patronage was at play in the effort by Valdivia to stack his staff with associates who are loyal to him by providing them with sinecures. He referenced the circumstance involving one-time San Bernardino County Chairman of the Board of Supervisors/later County Assessor Bill Postmus, who similarly hired 13 of his political cronies to work within the assessor’s office, virtually all of whom had no experience, expertise or even rudimentary knowledge with regard to evaluating the worth or real estate or assessing properties, and who in many cases engaged in political activity under Postmus’s employ. Postmus is now in state prison on political corruption and misappropriation of public funds charges relating to his misuse of the assessor’s office. Several of those he hired were convicted on charges relating to their misuse of the assessor’s office’s facilities to engage in the partisan activity they carried out in those positions. By extension, Shorett suggested that Valdivia was likewise intent on utilizing taxpayer money to provide members of his political machine with jobs and the opportunity to engage in partisan activity to further advance himself politically.
Mulvihill expressed an equal degree of skepticism that Valdivia intended to employ the proposed nine-person contingent that was to be at his disposal in the service of the city, suggesting that he would utilize them as a political cat’s paw for his own personal benefit.
“I have to say I’m not going to vote in favor of this for a number of reasons,” said Mulvihill. “I think the city charter does say the mayor is the chief spokesperson, not the representative [of the entirety of the council].”
Mulvihill said the contemplated hirings are too costly.
“Finances are my concern,” said Mulvihill.
He then suggested that Valdivia is slated to engage in some globetrotting that will ostensibly be represented as an effort to serve as an ambassador for San Bernardino to bring back foreign investment, but those junkets will actually be efforts by the mayor to advance himself, feather his nest and benefit himself both politically and financially.
“The mayor plans on being out of town a lot, in Shanghai or Singapore, wherever, and presumably that’s why he needs special people here to do that,” said Mulvihill. “But the point is it’s your job to be listening to the people yourself as well as the council. That’s why there’s seven wards here. We listen to the people. And a private receptionist? We had one receptionist that took care of the mayor and the council and still had time to take care of administrative functions. I’m concerned about finances there.”
Mulvihill said the money to be spent on increasing the mayor’s staff could be better used to hire staff in the city’s planning department or the police department. Of planning personnel he said, “We could have those in-house.” Of policemen he said, “We’re still about 60 officers short. There’s all sort of shortages we have in the city to fill before we have a private receptionist. Why do you have a communications director in the mayor’s office? It sounds as if the mayor is the only person to have information communicated back and forth. The communications officer should work for the entire council and the city manager.”
Mulvihill said, “My personal intuition is this is wasteful. I don’t know why it’s being concentrated in the mayor’s office. Is it hubris that you need to have an entourage? I don’t see it. I’m not going to vote for it. I think it’s wasteful. I think you’ve got three very good people now,” Mulvihill said, referencing the staff the mayor already possesses.
Second Ward Councilwoman Sandra Ibarra asked Valdivia if the mayoral staff would be able to act in the capacity of field representatives for her district. Valdivia said, “My immediate thought is yes, we would like to be responsive to all constituents in every ward. We will do our best to handle those problematic areas for council members. We anticipate having a very collaborative relationship with council members.”
Said Ibarra, “I would like to have a field rep helping me. I would like to have somebody I can fall back on from time to time to assist me. Right now we only have three staff members.” She said she would appreciate “having the back-up staff who can help us.” She said, “I have to open the lines of communication with every one in the Second Ward and it is not easy. I am trying to answer all the concerns they have.”
A minor flap ensued when Ibarra, without mentioning them by name, made a criticism of Shorett and Mulvihill for their opposition to hiring the mayoral support staff, suggesting they were slighting their own constituents. “There are several people on the council here who of course are not supporting this but at the same time there are constituents in their wards who are saying they don’t hear from their council people,” Ibarra said. “If there is an issue going on in a part of town and a constituent tries to reach out to their council person, if they don’t respond to them, they are going to try to come to us, adding on to our workload. It would be helpful for there to be someone to help those wards that don’t get responses. We need to represent the people of the city. Right now, the way it is, for us to leave it to each individual council person to be accountable to our constituents in our wards is something that is not happening currently. I’m doing the best I can on my own end and coincidentally the two that are not approving this are the ones whose constituents say they are either blocked or not responded to.”
This provoked both Shorett and Mulvihill, who each said they resented her remarks.
“I take exception with the comments that the two people – myself obviously and Jim – that we’re being criticized by one of our colleagues that we’re not being responsive to our constituents,” said Shorett. “I’ve been elected four times and I’ve been pretty responsive. I take exception with you, as a new council member, criticizing me and my experience and the relationship I do have with my constituency. I think that is wholly inappropriate.”
Mulvihill shot back even more sharply. “I take exception, too,” he said. “You are a new council person. You just showed up. I answer all of my phone calls. I go to all of my neighborhood meetings. I hope you do as good a job as you’re talking. You just got on the council and already you’re overwhelmed. I think you are really going beyond your abilities, right now.”
Councilman Theodore Sanchez, speaking first with regard to the four budgeted council representative positions, of which three are currently filled, said, “I think the roles these people will fill would fit more clearly with the more senior customer service representatives. I’m not sure we need four. I think we could cut some of the fat and I think we could work with a different category for some of these individuals and less of them. I think we need three.”
Sanchez, however, indicated that his cousin, Mayor Valdivia, could make good use of a fair number of field representatives. “I don’t think a mayor who lives in a 60-square mile mile city with a quarter of a million residents is going to be able to get through to even half of them,” said Sanchez. “We need these people.”
Saying he had already interacted with over a thousand of his own constituents, Sanchez said he had heard about the difficulty the city residents were having in communicating with their civic leaders. “There is no way they can reach anyone in City Hall,” he said. “I think there is a real benefit [to the proposal to beef up the mayor’s staff by six] and it is worth the cost.”
Councilman Henry Nickel picked up on what Saenz had said about the city’s elected leadership staying in the lanes laid out for them in the city charter, but turned it to voice support for Valdivia’s proposal. “Essentially, the city council and the mayor act as one unit, albeit the mayor has certain responsibilities,” said Nickel. “There is a certain authority the council doesn’t have, but by and large the mayor is the head of government as the charter spells out. The mayor and council must function as one. In my thinking there is a way to get to a resolution on a number of the issues that have been expressed here. I don’t think we want to devolve back into a strong mayor form of government. I would argue that in fact what we can do tonight is ensure that we achieve the objective of new charter which is to create a truly collaborative mayor and council form of government by aligning the support staff of both the council and mayor under the mayor’s office, accountable to the council, a shared role and responsibility, shared authority, as it should rightly be.”
Nickel said, “I do have an issue with the bifurcation of the reporting structure of the mayor and council, with certain staff reporting to the mayor and certain staff reporting to the city manager. To stay in our lane, I think it is important that the support staff of the mayor and the council are separate and apart from the city manager, accountable to the city council.”
As perhaps Valdivia’s strongest ally on the council, Nickel then signaled his willingness to entrust the primary responsibility for overseeing the council/mayoral staff to the mayor. “Because we are a part-time council, I don’t think it would be appropriate to have a reporting structure to us individually,” Nickel said. “I think that would be confusing. I don’t think that would be fair to the field staff that have to operate under a consolidated management structure. But I do think we can come to a system that ensures we do stay in our lanes.”
Nickel shrugged off Shorett’s and Muvihill’s suggestions that devoting 13 staff members to the mayor and the council was excessive. “We just approved in this budget, if I am not mistaken, six additional staff in the city manager’s budget,” said Nickel. “We went from 17 to 23 in the city manager’s office. We went down from four to three in the mayor’s office. And we’re currently at three in the council, four if you count the vacancy. So we have seven positions supporting the mayor and council and we have 23 support positions in the current budget under the city manager. Those numbers look a little off. I think we as the legislative policy-making body of the city directly accountable to the voters and constituents, the residents of the city, we have an obligation to make sure we can adequately respond to them and serve their purposes and needs. We need to have competent management. We should not be going into the lane of the city manager’s day-to-day operational responsibilities. But equally important, we must make sure that the city manager is not getting into the lane of the policy-making and legislative body of the city, which is the mayor and council. We’re probably going to have to make some overall adjustments to the personnel structure, as well. So what I would recommend tonight is… we not dip into our reserves to fill these positions. What I would like to see is looking at some existing vacancies that we have in the city for the balance of this fiscal year, we allocate from those vacancies to fill these positions and in the next fiscal year we recalibrate the overall personnel structure of the city. I’m not saying that this structure is 100 percent of what I would agree with. I think we do need field reps.”
Nickel suggested a 12-month probationary period for those hired as mayoral/council representative, “so that these staff understand that they have an obligation to the council, that they serve more or less at will, that subject to a vote of the council, if we’ve got four council members that reach a decision that one of these council support staff really aren’t serving the needs of council as a whole, we have the ability to vote under an at-will type contract,” Nickel said.
Councilwoman Bessine Richard signaled her willingness to support a robust mayoral/council support staff by saying, “The city’s not happy.” Continuing, she said, “Every time Andrea [Travis-Miller] comes and she needs to add more staff, I don’t hear nobody complaining. We’re talking about staff who are making $200,000-plus a year. We’re talking about $200,000 for six people, and I’ve always expressed that we need boots on the ground, we need workers on the ground, we need people out there doing work and not just people representing downtown. We need people that can get work done, and I think asking for this is really, really what the people want. I’m in agreement with Henry. Don’t go to the reserves. Have clear job descriptions about what these staff members are going to do, so therefore we won’t duplicate services. We make clear objectives and define it as to who they report to. We need this help. If we can’t operate as one unit, how can we expect to be a world class city?”
Nickel made a motion seconded by Richard to authorize the city’s finance division to amend the 2018-19 budget by appropriating $242,000 from personnel vacancies citywide into the various accounts to establish the requested six new positions in the office of the mayor, which appeared to have sufficient votes – those of Ibarra, Sanchez, Nickel and Richard – to pass.
At that point, Saenz vectored the city’s contract deputy assistant city attorney, Sonia Carvalho, to take a stab at dissuading the council from proceeding along the lines Nickel was suggesting.
Carvalho said that the council might not have the authority to directly employ or supervise city staff members under the charter or in the city’s municipal code, though, she acknowledged, there was no explicit ban on doing so, either.
Valdivia, still determined to flesh out his proposal to arm himself with nine support staff, thanked both Saenz and Carvalho for their input and pressed to move ahead with Nickel’s motion. Before that vote could be taken, Mulvihill offered a substitute motion, which under Roberts Rules of Order takes precedence over a preceding, original motion. Mulvihill’s motion called for giving direction to the city manager to look into the creation of staff positions intended to give “more attention to the city council in terms of filling out their duties, as well as the mayor, in conjunction, not in the mayor’s office per se, but shared” as a legislative body and report back at the next council meeting with structures that could be implemented for the creation of a council/mayoral staff including field reps, a receptionist and a communications director within the parameters of the city charter and the law. That motion was seconded by Shorett. The council then voted 5-to-1 in favor of the motion, with Sanchez voting no.
In a telling sign which some of the meeting’s attendees took as an indication that Valdivia’s staffing request was a political move rather than one intended to enlist staff truly interested in and dedicated to municipal issues, three of candidates handpicked by Valdivia to fill the field representative assignments, two young men and a young woman who had remained seated together in the council chambers throughout the hearing, immediately left after the vote when it became clear that their hiring was not to be approved that night, walking out as Councilman Mulvihill was beginning a report relating to the Southern California Association of Governments’ most recent regional housing needs assessment.
Near the close of the meeting, Valdivia became short-tempered with Shorett, who was attempting to verbally interact with him with regard to some of the remaining items on the agenda that were ultimately, given the lateness of the hour, postponed until the next council meeting.
“Mr. Shorett, would you allow me please to chair this meeting, sir,” Valdivia irately intoned. “I don’t need outbursts from you. I can handle this meeting just fine, Mr. Shorett. I want to encourage you to read the code of conduct on the wall, Mr. Shorett. You will not interrupt the chair in my proceedings.”

Postmus Serving Time In State Prison Instead Of County Jail

Former San Bernardino County Supervisor and Assessor Bill Postmus is now incarcerated at North Kern State Prison, where it is anticipated he will serve at least three months and perhaps more of his three-year prison sentence.
In March 2011, Postmus pleaded guilty to 15 separate criminal charges as part of a plea bargain, ten of which were felonies growing out of a bribery and kickback scheme relating to one of the last votes he cast as a supervisor in 2006, four felonies which entailed the misuse of his office while he was county assessor and a single misdemeanor narcotics charge. Those pleas came more than two years after his once-promising political career had ended in ignominy and scandal.
In 2000, when he was then 29, Postmus had been elected to the board of supervisors as the representative of the First District, which then encompassed almost the entirety of the county’s desert area. He was the sixth youngest supervisor in county history. Four years later, he was chosen by his board colleagues to serve as board chairman, the second youngest person to ever hold that position. The same year, 2004, he was selected to serve as the chairman of the San Bernardino County Republican Central Committee, the de facto head of the GOP in the county, a perch from which he had control over the purse strings of the local Party of Lincoln’s campaign war chest. He held tremendous sway in determining who was elected to an overwhelming number of political offices in the county. Two years later, in 2006, he was elected county assessor. Less than two years into his tenure as assessor, the county’s highest-ranking taxing authority, events overtook him. His image as a confirmed and uncompromising conservative Republican dedicated to family values, law, order and protecting taxpayers from liberal compromise was shattered by a series of revelations with regard to his severe addiction to methamphetamine, his promiscuous homosexual lifestyle and the degree to which he had been blackmailed and his votes and actions as a public official manipulated as he endeavored to keep those secrets under wraps. In an excruciatingly drawn-out fashion, he imploded over the last half of 2008, capped by his February 2009 resignation from his position as county assessor.
In June 2009 he was charged with utilizing his position and authority as county assessor along with the assessor’s office’s personnel, facilities and equipment for partisan political purposes. He entered not guilty pleas to those charges. In February 2010 he and one-time San Bernardino County Sheriff’s Deputies Union President Jim Erwin were charged with involvement in an extortion and bribery conspiracy relating to the board of supervisors’ 3-to-2 November 2006 vote in which he and his board colleagues Paul Biane and Gary Ovitt prevailed. That vote settled a lawsuit filed against the county by the Colonies Partners in 2002 by conferring a $102 million settlement on the plaintiff. In the criminal complaint filed against Postmus and Erwin, Colonies Partners co-managing principals Dan Richards and Jeff Burum, Colonies Partners public relations consultant Patrick O’Reilly, Supervisor Paul Biane and Mark Kirk, who had been employed as Supervisor Gary Ovitt’s chief of staff, were referenced as unidentified and uncharged co-conspirators. Both Postmus and Erwin pleaded not guilty to those charges. Eventually, however, Postmus was worn down by the pending charges, and 13 months after he and Erwin had been charged, in March 2011, he entered guilty pleas on all of the counts against him relating to corruption on his part while he was in office along with a single drug possession count. An element of his plea agreement was that he would cooperate with prosecutors in their efforts to bring to justice others involved in the conspiracy and criminal wrongdoing he was admitting to.
A month later, in April 2011, Postmus was the star witness before a grand jury. It was in some measure upon the testimony that Postmus provided that in May 2011 that grand jury issued a 29-count indictment of Burum, Erwin, Biane, and Kirk. The trial for Burum, Erwin, Biane and Kirk was delayed nearly six years until it was initiated two years ago today, on January 4, 2017. Testimony and the presentation of evidence in that trial lasted nearly eight months. Postmus was a key witness for the prosecution in that trial, testifying over the course of two weeks in May 2017. Under direct examination by Supervising Deputy District Attorney Lewis Cope, Postmus testified that Erwin, who was then working as a consultant to Burum and the Colonies Partners, had blackmailed and extorted him into voting in support of the settlement by threatening to expose his homosexuality and drug use, and that over the course of the roughly seven months after the settlement was made, he, Erwin, Biane and Kirk had been rewarded with $100,000 each in the form of donations made to them by Burum through the Colonies Partners to political action committees each of the four had set up for themselves and controlled. However, under cross examination by Jennifer Keller, one of the attorneys representing Burum, Postmus went sideways. Postmus yielded to Keller’s suggestion that he just might have been led into implicating himself, Burum and the others in the scheme after he was pressured by aggressive investigators with the district attorney’s office who had exploited his vulnerabilities, in particular his drug-addled and highly suggestible state, to plant false ideas in his mind that he had then recounted to them during further interrogations, before the grand jury and under Cope’s direct examination. Ultimately, Burum, Biane and Kirk were acquitted of the charges against them and the jury hearing the case against Erwin deadlocked and was unable to return a unanimous verdict.
Shortly after the conclusion of the 2017 trial, over which Judge Smith presided, Postmus himself came before Judge Smith, before whom he had pleaded guilty in 2011, for sentencing. When Smith gave an indication that he was contemplating sentencing Postmus to two years in state prison, Postmus, having anticipated a less stiff sentence, sought to withdraw his pleas pertaining to his involvement in the Colonies lawsuit settlement matter as well as to the malfeasance in office he admitted to while serving as county assessor. In a motion filed on Postmus’ behalf, his attorney, Jeffrey Lawrence, last year had asked Judge Smith to vacate his client’s guilty pleas and grant him a trial in which a jury would hear the cases against him. After six days of testimony in November 2018 including that from Postmus and his previous lawyers, Richard Farquhar and Stephen Levine, Judge Smith denied the motion to rescind the plea on November 14. The following day, November 15, 2018, seven weeks and one day ago, Lawrence presented an oral argument that Postmus’s crimes were de minimis in nature and that he deserved no prison time and either little jail time or immediate probation. Supervising California Deputy Attorney General Melissa Mandel countered that Postmus had conspired with others to defraud the public and divert over $100 million in taxpayer money to his co-conspirators and that he was so steeped in a culture of corruption that he did not recognize he was being bribed when he was rewarded by the recipient of the $102 million with a $100,000 political donation for doing so.
Judge Smith, after making a finding that Postmus had cooperated with prosecutors in anticipation of a lenient sentence by testifying truthfully before the grand jury and under direct examination at trial, nevertheless ruled that Postmus had knowingly falsified his testimony upon cross examination while feigning memory loss and had therefore failed to live up to the terms of his plea bargain. In accordance with what he said was the judicial discretion set forth in the 2011 guilty plea Postmus had entered, Judge Smith sentenced him to three years in state prison.
Though the prosecution wanted Postmus incarcerated at once, Smith granted him 15 days to get his affairs in order, requiring that he report to his courtroom at 8:30 a.m. on November 30. Postmus dutifully showed up and was taken into custody. He was initially confined in the custody of the county sheriff at the West Valley Detention Center in Rancho Cucamonga, and there were reports that he would be permitted to serve the entirety of his sentence at a county facility, either at the Glen Helen Rehabilitation Center in Devore, the High Desert Detention Center in Adelanto or the West Valley Detention Center.
According to Lawrence, Postmus’s attorney, his client, because of the non-violent nature of his offenses, qualified under 2011’s prison realignment law as a “triple-non offender” who would thus be eligible to serve his time within a county facility. The prison realignment law corresponded with efforts to differentiate between serious criminal activity and lesser non-violent offenses and was intended to relieve overcrowding issues in state-run penitentiaries and prisons by having so called “triple-non offenders” serve their time in county-run institutions. A triple-non offender is one whose crimes are defined as “non-violent, non-sexual, non-serious.”
Ultimately, however, it was determined that one of the crimes Postmus had admitted to participating in – misappropriation of public funds – was deemed serious. Thus he is not eligible to be housed in a county facility under the 2011 prison realignment legislation.
The Sentinel has learned that Postmus is currently incarcerated at North Kern State Prison.
North Kern State Prison is a medium-security all-male prison facility located in Delano. It has been in operation since 1993, and houses over 5,000 inmates, which is more than 200 percent of its design capacity of 2,447. More than 3,400 of the inmates at North Kern are housed in the reception center, awaiting transfer to another state prison. Close to 1,600 permanent or mainline inmates live in a separate part of the prison. Inmates are separated by security and custody levels upon arriving at North Kern. North Kern is considered a reception center for incoming inmates who are not destined to remain there for the entirety of their sentences. These transitory inmates remain there three to four months while their criminal and health records, physiological and psychological makeup and social needs are assessed and they are assigned elsewhere. All North Kern inmates have opportunities to engage in educational programs, which include small engine repair and electrical work on the vocational side and adult basic education, high school/GED and English language skills on the academic side.
Mainline inmates are considered less dangerous than incoming/reception inmates being evaluated at the reception center and are provided with certain privileges, including in some cases working outside the prison walls. Out of the 1,500 plus mainline inmates, 900 are kept behind an electrical fence and the other 600-plus inmates, who are deemed honor inmates, are enclosed by a regular fence. Mainline inmates participate in the provision of support services throughout the prison, including doing kitchen, laundry, education, and library library work, and occasionally engage in highway maintenance or litter clean-up as well as working within a nearby factory warehouse. Mainline inmates live in dorms and have their own yard separate from the reception center. In addition to prison jobs, mainline inmates are eligible for education and reentry programs.
Most reception center inmates are classified as custody level IV (high security) prisoners and are housed in double-bunked cells within four cellblocks behind an electrical fence. A few reception center inmates, known to be low risk offenders, are permitted to stay in dorms.
With good behavior credit in the California state penal system, Postmus could be released after 18 months.
-Mark Gutglueck