Rowe Staff Hiring Scandal Metastasizing To Other Supervisors’ Offices

By Mark Gutglueck
Emerging detail and further revelations about the board of supervisors’ selection of Dawn Rowe as Third District supervisor in December and her hiring of two “political hitmen” into key positions on her staff implicate both supervisors Robert Lovingood and Janice Rutherford in an effort to create a partisan electioneering operation within the fifth floor suite of administrative offices at the county’s governmental headquarters in San Bernardino.
Rowe’s hiring of political operatives Matt Knox and Dillon Lesovsky as her office’s chief of staff and policy advisor has resulted in a firestorm of controversy, based in some measure upon the brutal and illegal tactics employed by Knox and Lesovsky in campaigns against the opponents of the candidates they have worked for, as well as the prospect that both will work on Rowe’s electoral effort in 2020.
Rowe was chosen to succeed James Ramos, who was first elected to the Third District post in 2012, reelected in 2016 and then successfully vied for the California Assembly in the 40th District in November. Ramos’s 2016 reelection entitled him to hold the supervisor’s post until 2020. His resignation as supervisor to move on to Sacramento thus created a gap on the council. Rowe’s appointment to the position will thus end in 2020, and she has committed to seeking election as Third District supervisor in her own right next year.
State law prohibits the use of public money to pay for political or electioneering work on behalf of any candidate for public office and it is illegal for public employees to engage in partisan activity or any electioneering while functioning in their capacity as a public official or from public premises or while using public facilities, equipment, machinery, vehicles or materials. In hiring Lesovsky, in particular, Rowe appeared to be testing the envelope. There is a clearly identifiable anomaly to the arrangement relating to the provision of Lesovsky’s services to the county in that he remains as a full-time employee Monday through Friday with AvCom, a massive aircraft storage and aviation asset management facility involved in the leasing, sales and consignment of aircraft engines and avionics equipment located at Southern California Logistics Airport in Victorville, while he is simultaneously serving as a member of Supervisor Rowe’s staff. Generally speaking, supervisoral staff members have historically been full-time county employees functioning within the traditional workweek on an 8 a.m. to 5 p.m. daily schedule, with only rare exceptions to that rule.  Lesovsky’s circumstance raises questions as to how he is fitting within the standard rubric for county employees. Moreover, Lesovsky has himself made statements which indicate that his function is a political one, i.e., getting individuals elected and in place to govern rather than one devoted to the actual act of governing or facilitating the delivery of governmental services to residents, citizens and constituents.
Both Knox and Lesovsky have extensive and recent experience in running political campaigns and/or engaging in activity that is an adjunct to those campaigns. In the 2018 election, both were involved in the generation of attack or “hit” material relating to Congressman Paul Cook’s opponent, former California Assemblyman Tim Donnelly. Despite both Cook and Donnelly being Republicans, they faced off against each other in the November general election, having placed first and second, respectively, in California’s open primary voting in the June race in California’s 8th Congressional District. Previously, Lesovsky had been employed as a member of Cook’s Congressional staff. Knox remained as one of Cook’s staffers and was also functioning as Cook’s 2018 campaign manager. Knox and Lesovsky worked on the “Dirty Donnelly.com” effort, which consisted of a website and signs directing the public to that website, which utilized doctored photos to paint Donnelly in the most negative of light, and dwelt at length on a number of derogatories relating to the former assemblyman, including that he had a criminal record, was scamming senior citizens, had deserted his family, had engaged in “political fraud,” stole from his own wife and was unemployed. In violation of state law, neither the website nor the signs directing voters’ attention to the website had any identifying California Fair Political Practices registration number nor the indicia required under California law for campaign signs and materials to show what entity, organization, committee or campaign paid for the materials. The campaign on behalf of Cook directed by Knox and the hit perpetrated by Knox and Lesovsky proved highly effective, as Cook trounced Donnelly in the November 6 election 108,414 votes or just under 61.33 percent to 68,370 votes or 38.67 percent.
Those of a political bent took note of how effectively Cook was able to convincingly dispatch Donnelly, which was significant because Donnelly’s political persona, anchored to his identification as the most conservative politician in California and one who is unrelentingly faithful to bedrock ultra-right principles, matched perfectly with a solid plurality if not an outright majority of the voters in the overwhelmingly right wing 8th Congressional District. And while the identities of those behind Dirty Donnelly.com were unknown to the population in general, those in Republican Party circles recognized the site as the handiwork of Lesovsky and Knox.
For Supervisor Robert Lovingood and for Phil Paule, who is Supervisor Janice Rutherford’s chief of staff, the tandem of Knox and Lesovsky, with whom they were already quite familiar, presented interesting possibilities bridging out toward the future. Lovingood had first been elected supervisor in 2012, the same year Ramos had come into office. Like Ramos, he had been handily reelected supervisor in 2016. He is due to run for supervisor once more in 2020 if he wishes to remain as supervisor, which at this point is a possibility. It is equally possible that in 2020 he will be interested instead in moving on to higher office, as Congressman Cook, who next month turns 76, is mulling departing from Congress, and Jay Obernolte, the current Assemblyman in the 33rd District, is considering vying for Congress in the 8th Congressional District if Cook does elect to depart. Whatever his decision, to remain as supervisor, to seek to succeed Obernolte in the Assembly if Obernolte opts to run for Congress or to himself run for Congress in the aftermath of Cook’s decision to leave the House of Representatives, Lovingood will need to campaign in 2020. While Lovingood, as the incumbent, would be the odds-on favorite to be reelected to one last four-year term to the board of supervisors under the three-term limit in place for supervisors pursuant to the passage of Measure P in 2006, his viability as a candidate for either the Assembly or Congress would be far less certain and contingent upon the strength of the other candidates against whom he would be competing. Thus, being able to reliably call upon the off-the-shelf services of Knox and Lesovsky at that time would be of significant assistance to him. Paule, who has quite a history as a political operative himself and remains involved in electioneering efforts including those of his own and of other members of the Republican Party, likewise has an interest in being able to wield the services of Knox and Lesovsky on campaigns and on behalf of candidates of his choosing. Paule was the district director for Darrell Issa when Issa was a Congressman. In 2012, Paule ran for election to the California State Assembly in District 67. His campaign was co-chaired by Congressman Issa and former State Senator and Assemblyman Ray Haynes. That same year, he left Issa’s office and went to work for the then-newly elected James Ramos, who, though he was a Democrat, had been elected with the backing of the wing of the San Bernardino County Republican Party based in Redlands. Paule remained with Ramos’s office until July 2016, when he departed to serve as campaign manager for Issa in that year’s election. As the 2016 election season was drawing to a close, Paule was hired by Rutherford to serve as her chief of staff with the onset of 2017. Paule has also associated with a number of Republican Party heavyweights throughout California, including Issa, Cook, and Haynes; Congressman Doug LaMalfa, former Congress members Jeff Denham, Gary Miller, Mary Bono Mack and Mimi Walters; former state senators Bill Leonard, Dick Mountjoy, Bob Huff, Bill Emmerson, Tony Strickland, and Mark Wyland, former California Assembly members Kevin Jeffries, Beth Gaines, Jim Silva, Cameron Smyth, Diane Harkey, Chris Norby, Brian Nestande and Jeff Miller. Paule has been a board member with the East Municipal Water District in Riverside County since January 2007, after he was elected to represent the district’s Division 1 the November 2006 election. He has succeeded in warding off competition ever since and ran unopposed in 2010, 2014 and 2018.
Rowe, a former Yucca Valley Councilwoman, was closely associated with Chad Mayes, currently an assemblyman and formerly Yucca Valley mayor and himself formerly Rutherford’s chief of staff. Rowe has referenced Mayes as a mentor who encouraged her to become involved in politics. She associated as well with Cook, and was, until she resigned to accept the position as Third District supervisor, a member of his staff. While working for Cook, Rowe was a colleague to both Knox and Lesovsky. As a member of Cook’s staff in 2018, Rowe was aware of Knox’s and Lesovsky’s hit campaign against Donnelly.
In 2015, Lesovsky, while yet a member of Cook’s staff, was caught on video by the Project Veritas group acknowledging that campaign donations made to Cook could purchase influence, favorable votes and support from Cook on legislation impacting those donors. With regard to Boeing and Mitsubishi Cement, Lesovsky is heard on the audio portion of the video saying, “They are big campaign contributors of ours. You know, we’ll help them out.”
Cook and his office were embarrassed by the incident, which necessitated that the congressman make a show of distancing himself from Lesovsky, and Lesovsky was either terminated or resigned. Nevertheless, arrangements were made to help him land on his feet, and he soon thereafter was given another governmental job on the staff of one of Cook’s political allies, Supervisor Lovingood, where he remained until finding the position he now has with AvCom.
Both Paule and Knox recommended to Rowe that she install Lesovsky on her staff. Reports now are that Lovingood encouraged Rowe to hire Lesovsky and that Rutherford, either directly or through Paule, suggested that Lesovsky would make a welcome addition to her staff.
What has been suggested by both circumstance and observers is that Lovingood, Rowe and Rutherford, along with Lesovsky, Knox and Paule, are involved in an effort to construct a political shop on the fifth floor of the county administration complex dedicated in general to the promotion of Republican candidates in San Bernardino County, with the immediate specific focus being the 2020 campaigns of Supervisor Rowe in her effort to remain as Third District supervisor and Supervisor Lovingood in his electoral effort for whatever office he chooses to either retain or pursue.
Neither Lovingood, Rutherford, Rowe, Lesovsky, Knox or Paule were willing to comment with regard to the nature of the political operation that was being assembled in Rowe’s office. Neither Rutherford nor Lovingood responded to questions about their awareness of Knox’s and Lesovsky’s involvement in the Dirty Donnelly.com political hit during the 2018 election. Nor would Rutherford or Lovingood say whether they might consider a county ordinance, similar to that which exists at the federal level in the Hatch Act, prohibiting members of San Bernardino County’s supervisorial staffs from engaging in political activity relating to the election campaigns of their employers or employers’ colleagues, if such a restriction could be constructed in a way that is consistent with the U.S. Constitution.
Lovingood did not respond to questions about whether he intends to employ either Knox or Lesovsky in his 2020 campaign and he did not offer a response to the suggestion making the rounds in the county that he had gone along with Rowe’s hiring of Knox and Lesovsky because he stands to benefit by the assistance that Knox and Lesovsky will render him in his 2020 campaign.
Paule was unwilling to say whether he had recommended to Rowe that she hire Lesovsky and Knox, or if he and Supervisor Rutherford had any discussion with regard to Knox and Lesovsky prior to their hiring by Rowe.
Lesovsky directed all questions about the circumstance to Suzette Swallow, Rowe’s official spokeswoman. Swallow has not returned the Sentinel’s phone calls and Rowe’s staff has refused to provide Swallow’s email address to facilitate written communication with her.
Knox did not confirm reports or respond to questions relating to whether he is to work on behalf of Supervisor Rowe’s election campaign or if was already engaged in making preparations for the 2020 election. Nor would he say whether he intends work on any other political campaigns in 2020.
Asked by email if he saw any conflict between his role as chief of staff and his electioneering efforts on behalf of the supervisor, Knox did not answer. Knox would not comment on or speak with regard to the Dirty Donnelly.com element of the Cook campaign.
And Knox did not respond to whether reports that he was on the brink of resigning as Rowe’s chief of staff and taking Lesovsky with him in an effort to resurrect the supervisor’s reputation and good name.
Rutherford told the Sentinel, “I supported the appointment of Dawn Rowe as Third District supervisor because of her previous elected service, her outstanding application and interviews before the board, and her detailed knowledge of the policy issues facing that district. As with any supervisor, decisions about how to staff her office are up to her and any questions about why she chose particular individuals should be directed to her.”
David Wert, the county’s official public spokesman, this week offered a defense of the fashion in which Knox’s and Lesovsky’s hirings had been placed on the consent calendars for the meetings of the board of supervisors on January 8 and January 29. The consent calendar is reserved for items deemed to be noncontroversial, such that a multitude of items considered to be unworthy of public discussion are collectively voted upon with a single vote.
“Members of the board of supervisors and most certainly the clerk of the board do not determine whether agenda items appear under consent or discussion,” Wert wrote. “That process is handled by the county administrative office. And all items are consent unless there is a legal requirement to have them on discussion (public hearings, first readings of ordinances) or if the CEO or chairman of the board directs that they be placed on the discussion calendar. It doesn’t work in reverse. Discussion items are not placed on consent. As for board staff appointments, I can safely say that in nearly 30 years of covering the county as a reporter and working for the county as public information officer, never has a board staff appointment been moved to the discussion calendar.”
Rowe has not returned phone calls placed to her office and was not available at the county administrative building for an interview this week when the Sentinel thrice sought to speak with her there.

Chino Hills, Diamond Bar & Industry Reach Accommodation On Tres Hermanos Ranch

In an extraordinary turn of events that was both unanticipated and unprecedented, officials with the cities of Chino Hills and Diamond Bar have persuaded their counterparts with the City of Industry to give up their aggressive development designs on 2,445-acre Tres Hermanos Ranch.
The immediate upshot of settlement worked out between the three municipalities puts to rest six lawsuits Chino Hills and Diamond Bar had launched against the City of Industry in 2017 and 2018.
The Tres Hermanos property, long the rustic playground of oil baron Tom Scott, former Los Angeles Times Publisher Harry Chandler and the heirs of California pioneer John Rowland,
was twice purchased by the City of Industry in the course of 40 years, each time with the intention of utilizing the acquisition to host extensive utility facilities that would complement the intensive industrial uses within the City of Industry. In 1978, the City of Industry paid $12.1 million ($30.6 million in 2019 dollars) for the land, and later transferred ownership of the property to the city’s redevelopment agency, known officially as the Industry Urban Development Agency. Indications over the years were that the property would be utilized to host a reservoir or reservoirs which would have water holding capacity equivalent to the fifth largest body of water in Southern California.
In 2011, legislation closed out all redevelopment agencies statewide, and ownership of the 2,445 acres transferred to the so-called successor agency to the redevelopment agency.
A handful of real estate development concerns including GH America Inc. and South Coast Communities of Irvine expressed interest in acquiring the 2,445 acres at Tres Hermanos Ranch for the purpose of developing it both residentially and commercially, offering $100 million for it. In August 2017, the City of Industry, which had substantial representation on the boards of both the successor agency to the Industry Urban Development Agency and the oversight board to the successor agency to the Industry Urban Development Agency, boldly took action to acquire the property. After the city tendered a $41.65 million offer on the property, in very short order the oversight board, at its August 24, 2017 meeting, directed the successor agency to sell the property to Industry for the aforementioned $41.65 million. That action was accompanied by an indication that the ranch would be in large measure converted into a solar power generating field utilizing photovoltaic panels to generate 450 megawatts of electricity while leaving some of the property dedicated as “open space” for public use. In nearly equally short order, the cities of Chino Hills and Diamond Bar raised objections with the California Department of Finance. After the California Department of Finance allowed the processing of the sale to proceed, Chino Hills and Diamond Bar lodged a series of legal actions in 2017 and 2018, all of which sought to thwart Industry’s plans to lease the property for a large solar facility to an entity. In the face of those legal challenges, the City of Industry moved forward with its arrangement with La Jolla-based San Gabriel Valley Water and Power, headed by William Barkett, to lease the ranch property to the company for $1 per year, extend to the company a 65-year option on continuing the lease of the property and an exclusive right to develop a solar farm on at the ranch, and provide Barkett with loans and other funding for feasibility studies and preparations relating to the solar project, what was essentially a commitment of public financing of the company’s efforts in the initial stages of the project’s development. In exchange, San Gabriel Valley Water and Power committed, once the solar plant was functioning at capacity, to make an annual payment of $4 million to the city for the use of the property along with the sale of the energy to be produced there to the city and City of Industry-based businesses at bargain basement rates.
In defiance of normal standards of public disclosure that attend the operation of governmental entities, the City of Industry provided virtually no information about the proposed projec beyond a rudimentary description of its parameters, while essentially bankrolling the San Gabriel Valley Water and Power in the earliest stages of the project preparation. Ultimately, that lack of accountability redounded to the City of Industry’s detriment, as Barkett and San Gabriel Valley Water and Power burned through roughly $14 million in carrying out preliminary planning on the project and spent another $6 million in legal fees and other nondescript expenses by December 2017 without producing anything tangible in terms of physical assets on the ranch grounds nor anything other conceptual plans and projections as to generating capability. The city satisfied San Gabriel Valley Water and Power’s billing up to that point for that work and those expenses, but began questioning whether the company was working in good faith toward the goals outlined in their development agreement. When Barkett and San Gabriel Water and Power next submitted invoices for services relating to the solar farm proposal exceeding $1.5 million but was not convincingly responsive with regard to the justification for that billing, the city council balked at making those payments. In January, the city council took up discussion of firing all three Industry staff members most closely identified with championing the solar project – then-City Manager Paul Philips, then-City Clerk William Morrow and Anthony Bouza, an attorney the city was employing with regard to the solar farm’s development and legal issues, moving by the end of January to sack Morrow and Bouza, and thereafter were summoning up the requisite votes by the end of February to hand Philips his walking papers.
Having spent $53.75 million over the years in securing the property, then squandering another $20 million in the its thoroughly unproductive relationship with San Gabriel Valley Water and Power and its legal bills mounting in having to fend off the lawsuits brought against it by Chino Hills and Diamond Bar, the City of Industry last year entered into quiet negotiations with those entities.
On Tuesday February 5, Chino Hills Mayor Cynthia Moran announced, “Months of negotiations have led to a new partnership among our three cities that will benefit the entire region. I applaud the City of Industry, and their leadership, for taking a new direction and recognizing that this beautiful natural property in the middle of our urban area is a valuable environmental asset that should be protected.”
Under the terms of the settlement, the City of Industry is to become a full voting member of the Tres Hermanos Conservation Authority, a joint powers agency formed more than two decades ago in January 1999 by the cities of Diamond Bar and Chino Hills. The authority’s board will increase from four to seven members, with City of Industry allotted three board positions, Diamond Bar two members, and Chino Hills two members. The City of Industry will sell Tres Hermanos Ranch to the Tres Hermanos Conservation Authority with deed restrictions that limit future use to open space, public use, and preservation.
“Being a regional resource is at the core of what the City of Industry is all about, like the businesses located in our city, open space also brings a greater benefit to our region,” said City of Industry Mayor Mark Radecki. “With Tres Hermanos Ranch, the value is in what the land means to the people of this region, to the wildlife that use it as a corridor, and in what our communities can accomplish together to protect the special environment that has been preserved.”
According to the settlement, the City of Industry will absorb 90 percent of that purchase price in the sale of the land to the conservation authority. Chino Hills and Diamond Bar will cover 10 percent of the sale price prorated according to the acreage within their boundaries. With 1,750 acres of Tres Hermanos Ranch in Chino Hills, and 695 acres in Diamond Bar, Chino Hills will pay Industry $2,959,967 and Diamond Bar will pay Industry $1,205,033.
“This is an incredible opportunity that truly reflects the best interest of our community and residents,” said Diamond Bar Mayor Carol Herrera. “We now have a seat at the table for Tres Hermanos and a voice to ensure it remains a valuable open space resource in our cities and region for decades to come.”
“The Tres Hermanos Conservation Authority is a public body with posted agendas and opportunities for public participation,” said Troy Helling, Industry City Manager. “The interests of all three cities and our communities will be represented as discussions occur in the coming years about how best to conserve this important resource.”
Konradt Bartlam, Chino Hills’ city manager, told the Sentinel, “The settlement agreement has been approved by all three cities” and “It’s as tight as we can make it,” but said there are yet actions that must be completed to put everything in place. “There are a variety of conditions to the settlement agreement,” he said. “One is that we will not finally dismiss our lawsuits until San Gabriel Valley Water and Power are no longer at issue.
According to Bartlam, the agreement is to last into perpetuity and will not sunset. He said, however, that the agreement does not absolutely ward off some form of development taking place on at least a portion of the property. “There are provisions for any future use to be approved by the joint powers authority board and the underlying jurisdiction” but added, “The deed restriction limiting the property to open space, preservation and public use will not be removed.
Asked if a future conservation authority board authority acting in conjunction with majorities of all three cities city councils could act to essentially abrogate the principles of open space and preservation to thereby urbanize the property, Bartlam said, “I believe it will be impossible for that scenario to occur.”
Batlam said the term “protect” in the agreement “was inserted by the oversight board as a deed restriction when they approved the sale to the city” and that the condition has survived into the current agreement involving the three cities.
Asked how the term “open space” is to be defined, Bartlam said that trails would qualify as open space. He said that a reservoir would “perhaps” be considered open space. “Keep in mind that there is a reservoir on the property now,” he said. As for windmills, Bartlam said “I would not consider windmills as open space, but they could be considered a public use depending on who owns/operates them and for what purpose.” Bartlam said that solar panels disguised as trees or painted as giant flowers might also be considered to be a public use.
With regard to what guarantee existed that Chino Hills’ definition of open space will match the City of Industry’s definition of open space, Bartlam said, “Ultimately it will be the decision of the joint powers authority board and the underlying city council. Obviously any serious disagreement would likely be adjudicated by a court.”
With regard to the term “public use” as is used in the agreement, Bartlam said that simply because the public has access to something or gets to use it, it does “not necessarily” qualify as a public use. A park, Bartlam said, would certainly qualify as a public use he said and hehasid a swimming pool and tennis courts “perhaps” might meet the public use specification. As to whether an amusement park or shopping mall would fall within the rubric of a public use, Bartlam said, “Not in my opinion.” Bartlam said that cottages for the homeless, duplexes for the homeless or apartments for the homeless “perhaps” might meet the definition of a public use. As to highrise apartments or even mega-highrise apartments being considered a public use, Bartlam said “It depends on who owns/operates them and for what occupants.”
Bartlam said any emerging dispute between Chino Hills and the City of Industry over the definition the definition of open space would not be grounds for abrogating the settlement.
As to how many of the 2,445 acres were to be preserved and in what form, Bartlam said “The joint powers authority board will have all rights as a property owner with the deed restrictions and underlying city jurisdiction dictating what that might be.”
Bartlam was asked if he was confident that the City of Industry and its officials could be trusted, given the intensity of the dispute Chino Hills had with the City of Industry that resulted in the filing of three of the six lawsuits against Industry relating to Tres Hermanos Ranch. “I trust no one,” he said. “I have told them that trust is earned, not given. They still need to prove themselves.” He said that the intense misgivings he had a year ago with regard to the City of Industry and its intent toward Tres Hermanos Ranch “still may be” justified, “but in this deal we are partners. Perhaps they are reforming themselves. I will say this: Troy Helling, their new city manager is a genuine guy, not like their past city managers.”
Mark Gutglueck

Big Bear Bald Eagles Mating

Public invited to monthly winter count this Saturday

The live webcam placed on a bald eagle nest in the Big Bear Valley this morning showed one eagle jump onto the back of another for a few seconds. While it may have looked like rambunctious play, it was actually mating, or at least an attempt. 
“When the underside of his tail went under her tail for a split second, that was the mating,” explained U.S. Forest Service Biologist Robin Eliason. “While this attempt may have not been successful, other mating attempts, including ones off-camera, may result in fertilization. This pair has been exhibiting mating and bonding behavior lately, which suggests egg laying may be in the very near future.” 
Last year, two eggs were laid at the nest and both hatched live online. Later in the winter, however, one eaglet did not survive a winter storm. 
The public has a chance to help conserve the local bald eagle population by participating at this month’s winter bald eagle count on Sat., Feb. 9, which takes place at five locations across the Inland Empire in collaboration with California State Parks. This year is the 40th anniversary of the winter count, which takes place once a month, Dec. through March. 
No reservations are needed; just show up at a designated location at the start time with binoculars and a way to keep time. And don’t forget to dress for winter weather! Time and location details are below. (Important note: With the storm in the forecast and deep snow already present in Lake Arrowhead and Big Bear, it is possible the count at these locations will be canceled. See the contact info below for how to check on those sites.  A determination will be made on Friday afternoon.)
  • Big Bear Lake area participants will meet at 8 a.m. at the Big Bear Discovery Center on North Shore Drive (Hwy 38) for orientation. Contact Robin Eliason (reliason@fs.fed.us or 909-382-2832) for more information. Please call 909-382-2832 for cancelation due to winter weather conditions – an outgoing message will be left by 6:00 pm Friday, Feb. 8, on the evening before of the count, if it has to be canceled due to snow. There will also be a free slideshow presentation about bald eagles at 11 a.m. after each count.
  • Lake Arrowhead/Lake Gregory area participants will meet at 8 a.m. at the Skyforest Work Center on Hwy 18 for orientation. Contact Robin Eliason (reliason@fs.fed.us or 909-382-2832) for more information. Please call 909-382-2832 for cancelation due to winter weather conditions – an outgoing message will be left by 6:00 pm Friday, Feb. 8, on the evening before of the count, if it has to be canceled due to snow. 
  • Silverwood Lake State Recreation Area participants should plan to meet at the Silverwood Lake’s park office on Cleghorn Rd. (west of Highway 138) at 8 a.m. for orientation. Contact Mark Wright for more information about volunteering or taking an eagle tour (760-389-2303 between 8 a.m. and 4 p.m.; or email: mark.wright@parks.ca.gov).
  • Lake Hemet participants should plan on meeting at the Lake Hemet Grocery Store at 8:30 a.m. for orientation.
  • Lake Perris State Recreation Area participants should plan to meet at the Lake Perris Regional Indian Museum at 8 a.m. for orientation. For more information call Lake Perris SRA at 951-940-5600 or the Lake Perris Regional Indian Museum at 951-940-5657.
For eagle viewing any time of the day, check out the live feed of the Big Bear bald eagle nest. The webcam is provided by the Friends of the Big Bear Valley and can be viewed at the Institute for Wildlife Studies’ website or on YouTube.  
The webcam monitors a nest on national forest lands near Big Bear Lake’s north shore.  The area around the nest is closed to all public entry until June 22, 2019.  The closure encompasses Grout Bay Picnic Area, Grays Peak Trail and surrounding National Forest areas. No entry, including snow play on the edges of the area, is allowed.  Bald eagles during nesting season are sensitive to human interference and may abandon nesting activities if feeling threatened.
Those who can’t make the counts can still try to see bald eagles around our local lakes this winter. Contact the Big Bear Discovery Center (909-382-2790) or the San Jacinto Ranger Station in Idyllwild (909-382-2921) for eagle watching tips and etiquette on the San Bernardino National Forest.

 

February 8 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1901030
TO  ALL INTERESTED PERSONS: Petitioner: Mayra  Leticia Morales filed with this court for a decree changing names  as follows:
Anthony Jacob Montano Morales to  Anthony Jacob Morales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the  SAN BERNARDINO COUNTY SENTINEL  in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 11, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/18/19, 01/25/19, 02/01/19, 02/08/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000695
The following person(s) is(are) doing business as: JDS Stone Design, 1094 W 9th St., Upland, CA 91786, Jose D Sanchez Cuevas, 1094 W 9th St., Upland, CA 91786
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jose D Sanchez Cuevas
This statement was filed with the County Clerk of San Bernardino on: 1/16/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/1/2017
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000634
The following person(s) is(are) doing business as: Enchanted Creek Ranch, 43623 Stone Creek Rd, Temecula, CA 92590, Ruben Plascencia, 10401 E Riverside Dr, Ontario, CA 91761Dilia Mercado, 6018 N Reno Av, Temple City, CA 91780
Business is Conducted By: A General Partnership
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ruben Plascencia
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000591
The following person(s) is(are) doing business as: RC Trucking, 885 E Winchester Drive, Rialto, CA 92376-3765, Randy J Torres, 885 E Winchester Drive, Rialto, CA 92376
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Randy Torres
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FBN 20190000541
The following person is doing business as: THE STUFT EMPANADA 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 ANDREAS J GREEN JR 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 [and] ANDREAS J GREEN SR 7920 PERLITE AVE RANCHO CUCAMONGA, CA 91730
Business is Conducted By: COPARTNERS
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Andreas J Green Jr
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20190000714
The following person is doing business as: P&L TRANSPORT 4973 HILLTOP RD. PHELAN, CA 92371
Mailing Address: PO BOX 294476 PHELAN, CA 92329
BOE L MOSIER 4973 HILLTOP RD. PHELAN, CA 92371
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Boe L Mosier
This statement was filed with the County Clerk of San Bernardino on: 1/17/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20180012872
The following person(s) is(are) doing business as: BENDER SIGN COMPANY 34924 VICKEY WAY YUCAIPA, CA 92399 MATTHEW A BENDER 34924 VICKEY WAY YUCAIPA, CA 92399
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/MATTHEW A BENDER
This statement was filed with the County Clerk of San Bernardino on: 11/13/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 11/16/2018, 11/23/2018, 11/30 & 12/07, 2018.
Corrected: 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20190000065
The following person is doing business as: READY PACKS 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739 KRAIG O GLOSTER 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Kraig O. Gloster
This statement was filed with the County Clerk of San Bernardino on: 1/03/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/04, 1/11, 1/18 & 1/25, 2019.

NOTICE OF PETITION TO ADMINISTER ESTATE OF DEACON RYAN MORIN
Case No. PROPS1900017
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DEACON RYAN MORIN
A PETITION FOR PROBATE has been filed by Danielle E. Morin in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Danielle E. Morin be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 26, 2019 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contin-gent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal au-thority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAM-INE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
JOHN C CARPENTER ESQ
SBN 155610
CARPENTER
ZUCKERMAN & ROWLEY
8827 W. OLYMPIC BLVD.
BEVERLY HILLS CA 90211-3613
CN956811 MORIN
Published in the San Bernardino County Sentinel Jan 25, Feb 1, 8, 2019

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF TRINIDAD LEON HERNANDEZ, CASE NO. PROPS1900044
To all heirs, beneficiaries, creditors, and contingent creditors of TRINIDAD LEON HERNANDEZ and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by GLORIA LEON ROJAS in the Superior Court of California, County of SAN BERNARDINO, requesting that GLORIA LEON ROJAS be appointed as personal representative to administer the estate of TRINIDAD LEON HERNANDEZ.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on FEBRUARY 27, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: JENNIFER M. DANIEL 256360 THE LAW OFFICES OF JENNIFER DANIEL 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Published in the San Bernardino County Sentinel 1/25, 2/1 & 2/8, 2019
FBN 20180014454
The following person is doing business as: GARRIDO AUTO 1680 S E ST STE B-106 SAN BERNARDINO, CA 92408 HORACIO GARRIDO 1680 S E ST STE B-106 SAN BERNARDINO, CA 92408
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Horacio Garrido
This statement was filed with the County Clerk of San Bernardino on: 12/21/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/18, 1/25, 2/1, 2/8 & 2/15, 2019.
FBN 20190000759
The following person is doing business as: KINGLY PROTECTION SERVICE 12080 MORNING STAR RD. APPLE VALLEY, CA 92308 DAMIUNTE T WALKER 12080 MORNING STAR RD. APPLE VALLEY, CA 92308
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Damiunte T. Walker
This statement was filed with the County Clerk of San Bernardino on: 1/18/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/25, 2/1, 2/8 & 2/15, 2019.

FBN 20190000604
The following person is doing business as: ANAYA’S TRUCKING 609 ½ N CAMPUS AVE UPLAND, CA 91786 WENSESLAO ANAYA 609 ½ N CAMPUS AVE UPLAND, CA 91786
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Wenseslao Anaya
This statement was filed with the County Clerk of San Bernardino on: 1/152019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/25, 2/1, 2/8 & 2/15, 2019.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000840
The following person(s) is(are) doing business as: Unique Skin Care, 141 W. Foothill Blvd Ste C #17, Upland, CA 91786, Gabriela Fernandez, 835 E 4th St, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Gabriela Fernandez
This statement was filed with the County Clerk of San Bernardino on: 1/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000613
The following person(s) is(are) doing business as: Risen Bakery and Grill, 1600 W. 9th Street, Upland, CA 91786, Gabriel J Boyadjian, 4558 Fruit Street, La Verne, CA 91750
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Gabriel Boyadjian
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000959
The following person(s) is(are) doing business as: Nychinaren.com; Chineseinla.com; Seattlechinaren.com; Chineseinsfbay.com, 1690 S Grove Ave #A, Ontario, CA 91761
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Xiuli Li
This statement was filed with the County Clerk of San Bernardino on: 1/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/03/2010
County Clerk, s/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/25/2019, 2/1/2019, 2/8/2019, 2/15/2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERTA S. GLASS, CASE NO. PROPS1800983
To all heirs, beneficiaries, creditors, and contingent creditors of ROBERTA S. GLASS, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MARY CYNTHIA GLASS in the Superior Court of California, County of SAN BERNARDINO, requesting that MARY CYNTHIA GLASS be appointed as personal representative to administer the estate of ROBERTA S. GLASS.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on MARCH 05, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: JENNIFER M. DANIEL 256360 THE LAW OFFICES OF JENNIFER DANIEL 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Published in the San Bernardino County Sentinel 2/1, 2/8 & 2/15, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF ELIZABETH J. HOOKER, CASE NO. PROPS1801152 To all heirs, beneficiaries, creditors, and contingent creditors of ELIZABETH J. HOOKER and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by CHARLES ALEXANDER HOOKER in the Superior Court of California, County of SAN BERNARDINO, requesting that CHARLES ALEXANDER HOOKER be appointed as personal representative to administer the estate of ELIZABETH J. HOOKER. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA  92415-0212 on April 15, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for Petitioner: Justin D. Graham 12777 W. Jefferson Blvd., D., 3rd Floor Los Angeles, CA 90066 Telephone: 310-751-2469
Published in the San Bernardino County Sentinel February 1, 8 & 15, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANETTE ERAZO, CASE NO. PROPS1900091
To all heirs, beneficiaries, creditors, and contingent creditors of JEANETTE ERAZO A.K.A. JEANETTE E. ERAZO A.K.A. JEANETTE EMPERATRIZ ERAZO, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JESSICA VARELA in the Superior Court of California, County of SAN BERNARDINO, requesting that JESSICA VARELA be appointed as personal representative to administer the estate of JEANETTE ERAZO A.K.A. JEANETTE E. ERAZO A.K.A. JEANETTE EMPERATRIZ ERAZO.
The petition request the decedent’s will and codicil, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on MARCH 20, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: MICHAEL C. MADDUX STATE BAR NUMBER: 185434 1894 S. COMMERCENTER DR. W., SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350 MIKEMADDUXLAW@GMAIL.COM
Published in the San Bernardino County Sentinel 2/1, 2/8 & 2/15, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Leonard Jose Arellanes
NO. PROPS1801140
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Leonard Jose Arellanes
A PETITION FOR PROBATE has been filed by Debbie Arellanes Rojas, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Debbie Arellanes Rojas be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on January 28, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Law Office of Marcella Lucente
Marcella Lucente
337 N. Vineyard Avenue,
Suite 217
Ontario, CA 91764
Telephone No: 909-972-8458
San Bernardino County Sentinel
2/1/19, 2/8/19, 2/15/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1901911
TO  ALL INTERESTED PERSONS: Petitioner: ANDRES MENDIOLA GUERRERO filed with this court for a decree changing names  as follows:
ANDRES MENDIOLA GUERRERO to ANDRES MENDIOLA
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: MARCH 5, 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 22, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 02/01/19, 02/08, 02/15 & 02/22, 2019
FBN 20190001258
The following person(s) is(are) doing business as: ZONE 4 DISTRIBUTION LLC 16188 TRAILWINDS DRIVE FONTANA, CA 92337 ZONE 4 DISTRIBUTION LLC 16188 TRAILWINDS DRIVE FONTANA, CA 92337
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/DERRICK WASHINGTON
This statement was filed with the County Clerk of San Bernardino on: 1/30/2019
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 2/01, 2/08,2/15 & 2/22, 2019.
FBN 20190000287
The following persons are doing business as: M & J AUTO’S 1680 SOUTH E ST STE B91 SAN BERNARDINO, CA 92408 MICHAEL A GRANT 1232 W 39TH ST APT14B LOS ANGELES, CA 90037
JULE GRANT 801 E WALNUT ST APT#1314 PASADENA, CA 91101
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/Michael Grant
This statement was filed with the County Clerk of San Bernardino on: 1/08/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/12/2018
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 2/01, 2/08,2/15 & 2/22, 2019.
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1810823
NOTICE TO DEFENDANT (AVISO DEMANDADO): Stacylee T Moore, an Individual and does 1 through 10 inclusive, Defendants
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Larry Savedra an individual and Christina Savedra an individual, Plaintiffs
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el coso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California of San Bernardino
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Scott A Kron Esq
Kron & Card LLP
29122 Rancho Viejo Rd., Suite 110
San Juan Capistrano, CA 92675
Telephone: (949) 367-0520
DATE (Fecha): April, 30, 2018
Clerk (Secretario), by Alma Vallejo Garcia, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 2/1/19, 2/8/19, 2/15/19, 2/22/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1902662
TO  ALL INTERESTED PERSONS:Petitioner:Priscilla Gomez filed with this court for a decree changing names  as follows:
Andrew John Contreras to Andrew John Gomez
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: 03/11/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in THE  SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 28, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/1/19, 2/8/19, 2/15/19, 2/22/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1902397
TO ALL INTERESTED PERSONS:Petitioner: Alfredo Martin Nadeau filed with this court for a decree changing names as follows:
Alfredo Martin Nadeau to Alfredo Martin Ramirez
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: 03/07/19
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in THE SAN BERNARDINO COUNTY SENTINEL on 02/01/19, 02/08/19, 02/15/19, 02/22/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001055
The following person(s) is(are) doing business as: With Pride Auto Air Conditioning, 1248 W Holt Blvd, Ontario, CA 91762, Elaine Iem, 741 Washington Ave Unit B, Pomona, CA 91767
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/Elaine Iem
This statement was filed with the County Clerk of San Bernardino on: 1/25/2019
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/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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000421
The following person(s) is(are) doing business as: House of Generosity, 724 N Greenwood Ave, Ontario, CA 91764, Ten Paramis Inc, 724 N Greenwood Ave, Ontario, CA 91764
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/Griselda Reyes
This statement was filed with the County Clerk of San Bernardino on: 1/10/2019
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/BI
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000888
The following person(s) is(are) doing business as: Four Diamonds Insurance Services, 8090 Cornwall Ct #65, Rancho Cucamonga, CA 91739, Menefredo M Rivera, 8090 Cornwall Ct #65, Rancho Cucamonga, CA 91739 James A Carreon, 8090 Cornwall Ct #65, Rancho Cucamonga, CA 91739, Salinger S Teo, 8090 Cornwall Ct #65, Rancho Cucamonga, CA 91739, Romulo Espinosa, 8090 Cornwall Ct #65, Rancho Cucamonga, CA 91739
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/MenefredoM. Rivera
This statement was filed with the County Clerk of San Bernardino on: 1/23/2019
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/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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000242
The following person(s) is(are) doing business as: Laid by J or Good Hair, 5533 Philidelphia ST Suite 130, Chino, CA 91710, Justeen A Bellinger, 9542 Alta Cresta Ave, Riverside, CA 92508
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/Justeen A Bellinger
This statement was filed with the County Clerk of San Bernardino on: 1/7/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/3/2018
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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001031
The following person(s) is(are) doing business as: G & R Trucking, 6853 Emerald Ave, Fontana, CA 92336, Rosie G Herrera, 6853 Emerald Ave, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Rosie G Herrera
This statement was filed with the County Clerk of San Bernardino on: 1/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019
FBN 20190001398
The following persons are doing business as: AMIANA NAILS LOUNGE 913 NORTH EUCLID AVE. UPLAND, CA 91786
Mailing Address: 9402 STONEYBROOK PL. RANCHO CUCAMONGA, CA 91730
NGOC HANH NGUYEN 9402 STONEYBROOK PL. RANCHO CUCAMONGA, CA 91730
(and)
TUYEN T HOANG 1366 DARLINGTON 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/Tuyen Hoang
This statement was filed with the County Clerk of San Bernardino on: 2/01/2019
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/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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019
FBN 20190001400
The following persons are doing business as: ASSISTANCE NEEDED? 1366 DARLINGTON AVE. UPLAND, CA 91786
LOC T TAO 1366 DARLINGTON AVE. UPLAND, CA 91786
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Loc Tao
This statement was filed with the County Clerk of San Bernardino on: 2/01/2019
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/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).
2/1/2019, 2/8/2019, 2/15/2019, 2/22/2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Estelle Louise Mayweather
NO. PROPS1900042
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Estelle Louise Mayweather
A PETITION FOR PROBATE has been filed by Florence Marie Perkins, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Florence Marie Perkins be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on February 27, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney or Party without Attorney for Petitioner:
Florence M. Perkins
3229 N. California Street
San Bernardino, CA 92407
Telephone No: 916-719-5036
San Bernardino County Sentinel
2/8/19, 2/15/19, 2/22/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1904373
TO ALL INTERESTED PERSONS: Petitioner ANGELICA MENDOZA ORNELAS filed with this court for a decree changing names as follows:
ANGELICA MENDOZA ORNELAS to ANGELICA MENDOZA
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: 03/25/19
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: FEBRUARY 8, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in THE SAN BERNARDINO COUNTY SENTINEL on 02/08/19, 02/15/19, 02/22/19 & 03/01/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001620
The following person(s) is(are) doing business as: Premier Mounting, 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: 2/6/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/8/2019, 2/15/2019, 2/22/2019, 3/1/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000375
The following person(s) is(are) doing business as: Absolute Fresh Co, 2448 E Colchester St, Ontario, CA 91761, Eng L Tan, 2448 E Colchester St, 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/Eng L Tan
This statement was filed with the County Clerk of San Bernardino on: 1/9/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/8/2019, 2/15/2019, 2/22/2019, 3/1/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001362
The following person(s) is(are) doing business as: Pimentel Masonry, 2156 Genevieve St, San Bernardino, CA 92405, Victor M Pimentel-Alvarez, 2156 Genevieve 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/Victor M Pimentel Alvarez
This statement was filed with the County Clerk of San Bernardino on: 2/1/2019
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/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).
2/8/2019, 2/15/2019, 2/22/2019, 3/1/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001438
The following person(s) is(are) doing business as: Par Breakers Golf Academy, 13201 Baxter Springs Drive, Rancho Cucamonga 91739, Jonathan T Mebane, 13201 Baxter Springs Drive, Rancho Cucamonga 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/Jonathan T. Mebane
This statement was filed with the County Clerk of San Bernardino on: 2/4/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/4/2019
County Clerk, s/AM
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).
2/8/2019, 2/15/2019, 2/22/2019, 3/1/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001390
The following person(s) is(are) doing business as: Real Insurance Services, 7950 Etiwanda Ave APT 26205, Rancho Cucamonga, CA 91739, Jorge L Gardella, 7950 Etiwanda Ave APT 26205, 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/Jorge L. Gardella
This statement was filed with the County Clerk of San Bernardino on: 2/1/2019
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/GAM
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).
2/8/2019, 2/15/2019, 2/22/2019, 3/1/2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1903511
TO  ALL INTERESTED PERSONS: Petitioner: Betsabe Galaviz filed with this court for a decree changing names  as follows:
Betsabe Galaviz to Aaravis Galaviz
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: 03/14/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in THE  SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 31, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/8/19, 2/15/19, 2/22/19, 3/1/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1904186
TO  ALL INTERESTED PERSONS: Petitioner: Andre Richard Boer filed with this court for a decree changing names  as follows:
Andre Richard Boer to Richard Andre Boer
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: 03/21/2019
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 THE  SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb 07, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/8/19, 2/15/19, 2/22/19, 3/1/19

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

CNBB42019041901IR FILE NO.20190000882
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PACIFIC LOGISTIK.
618 E. BORDEAUX CT
UPLAND, CA, 91786
Full name of registrant (s) is (are) WALTER E GAITAN 618 E. BORDEAUX UPLAND, CA 91786; MARIA R VALDIVIEZO 618 E. BORDEAUX CT UPLAND, CA 91786; 618 E. BORDEAUX CT UPLAND, CA, 91786;. The business is conducted by: a Limited Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB42019041901IR
FILE NO.20190001118
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TIP TOP 3M HOME RENEW CO,.
1350 SAN BERNARDINO RD #177
UPLAND, CA, 91786
Full name of registrant (s) is (are) RAFAEL HERNANDEZ 1350 SAN BERNARDINO RD #177 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 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051938MT

FILE NO.20190001303
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PARK AVE TAX SERVICES.
10352 CENTRAL AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) ARG LEGACY GROUP INC 10352 CENTRAL AVENUE MONTCLAIR, CA 91763; 10352 CENTRAL AVE MONTCLAIR, CA, 91763;. 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 01/31/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051937MT

FILE NO.20190001302
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
L& L HOME IMPROVEMENT AND CONSTRUCTION.
10352 CENTRAL AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) L& L HOME BUILDERS LLC 10352 CENTRAL AVE MONTCLAIR, CA 91763; 10352 CENTRAL AVE MONTCLAIR, CA, 91763;. 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 01/31/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051936MT

FILE NO.20190001119
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VEGA CONSTRUCTION.
568 S WATERMAN AVE SUITE N
SAN BERNARDINO, CA, 92408
P.O BOX 890
SAN BERNARDINO, CA, 92402
Full name of registrant (s) is (are) VEGA QUALITY SERVICES, INC. 586 S WATERMAN AVE. SUITE N SAN BERNARDINO, CA 92408; 568 S WATERMAN AVE SUITE N SAN BERNARDINO, CA, 92408; P.O BOX 890 SAN BERNARDINO, CA, 92402. 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 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051935MT

FILE NO.20190001054
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EAGLE RIDE VACATION HOMES.
275 CENTENNIAL WAY SUITE 103
TUSTIN, CA, 92780
Full name of registrant (s) is (are) KAREN A SULLY 275 CENTENNIAL WAY SUITE 103 TUSTIN, CA 92780; GARY F SULLY 275 CENTENNIAL WAY SUITE 103 TUSTIN, CA 92780. 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 01/25/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/21/2017. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051934EM

FILE NO.20190001090
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HERBAL FOUNTAIN.
2630 LOOKOUT CIR
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) M & N GLOBAL ENTERPRISE, LLC 2630 LOOKOUT CIR CHINO HILLS, CA 91709; 2630 LOOKOUT CIR CHINO HILLS, CA, 91709;. 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 01/25/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051933IR

FILE NO.20190000952
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CORE COOKING.
8464 FIR DR. #G
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) MEGAN R POTTS 8464 FIR DR. #G RANCHO CUAMONGA, CA 91730; SCOTT A IRWIN 8464 FIR DR. #G RANCHO CUCAMONGA, CA 91730. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051932IR

FILE NO.20190000962
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JM TRUCK TIRES.
15162 MONTEREY AVE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) JOSE J MARTINEZ 15162 MONTEREY AVE CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051931IR

FILE NO.20190001161
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REAPER EFFECTS STUDIO.
10181 26TH STREET
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) THOMAS KAUFMANN 1015 E. VERDUGO AVE BURBANK, CA 91501; STEVEN COVARRUBIAS 10181 26TH STREET RANCHO CUCAMONGA, CA 91730. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051930CH

FILE NO.20190001131
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DUARTE CONSTRUCTION.
13637 3RD ST. #1
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) JOSHUA A DUARTE 13637 3RD ST. #1 YUCAIPA, CA 92399. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051929IR

FILE NO.20190001134
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
OLAGUES SUPPLIES.
491 WILDROSE AVE
COLTON, CA, 92324
Full name of registrant (s) is (are) OCTAVIO OLAGUE 491 WILDROSE AVE STE H COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/14/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051928IR

FILE NO.20190001117
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOLDIER OF FORTUNE.
11616 PECAN WAY
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) JOSEPH A DELGADO 11616 PECAN WAY LOMA LINDA, CA 92354. 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 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051927IR

FILE NO.20190001122
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AUTO DEALS.
1680 S. E ST. SUITE B-3
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) RIZK TRANSPORT, INC. 7626 ISLA ST HEMET, CA 92545; 1680 S. E ST. SUITE B-3 SAN BERNARDINO, CA, 92408;. 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 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051926IR

FILE NO.20190001113
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AMERICA ASIA TRAVEL CENTER.
2983 CHINO AVE A10
CHINO HILLS, CA, 91709
15893 BIRDFEEDER LN
CHINO HILLS, CA, 91708
Full name of registrant (s) is (are) PREFFERED TRAVEL & TOURS INC 2983 CHINO AVE A10 CHINO HILLS, CA 91709; 2983 CHINO AVE A10 CHINO HILLS, CA, 91709; 15893 BIRDFEEDER LN CHINO HILLS, CA, 91708. 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 01/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/1/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051924MT

FILE NO.20190001115
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FIRST CHOICE REAL ESTATE.
16155 SIERRA LAKE PKWY STE 160704
FONTANA, CA, 92336
Full name of registrant (s) is (are) FIRST CHOICE MORTGAGE, INC. 16155 SIERRA LAKES PKWY STE 160704 FONTANA, CA 92336; 16155 SIERRA LAKE PKWY STE 160704 FONTANA, CA, 92336;. 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 01/28/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051923CH

FILE NO.20190001225
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FORKLIFT SERVICES VERACRUZ.
11021 ALDER AVE
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) JOSE O FLORES JUAN 11021 ALDER AVE BLOOMINGTON, CA 92316. 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 01/29/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051922MT

FILE NO.20190000862
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REDEFINING VALUE.
378 N. 9TH AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) STEPHEN J CHUBBUCK 378 N. 9TH 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 01/22/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051921CH

FILE NO.20190000835
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
A BEAUTIFUL NEWNESS.
7150 VICTORIA AVE #A
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) DAVON A WILSON 7150 VICTORIA AVE #A HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051920MT

FILE NO.20190000837
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
QUALITY HANDYMAN CO..
8221 ILEX ST #14
FONTANA, CA, 92335
Full name of registrant (s) is (are) ALEX MONREAL HOFFMAN 8221 ILEX ST #14 FONTANA, CA 992335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant (s) has (have) 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051919MT

FILE NO.20190000818
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
I HR NAILS.
1127 N MOUNTAIN AVE
ONTARIO, CA, 91762
Full name of registrant (s) is (are) BRIAN B BACH 1127 N MOUNTAIN AVE 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 01/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 4/25/2005. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051918MT

FILE NO.20190000831
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALL DAY AUTO TRANSPORTATION.
1377 S LILAC AVE STE 112
BLOOMINGTON, CA, 92316
1018 AGUA CALIENTE
COLTON, CA, 92324
Full name of registrant (s) is (are) CARLOS J JIMENEZ 1018 AGUA CALIENTE COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051917IR

FILE NO.20190000820
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHRIS & LESTER TRANSPORT.
9150 OLIVE ST APT. J
COLTON, CA, 92335
Full name of registrant (s) is (are) JUAN V PEREZ 9150 OLIVE ST APT. J FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant (s) has (have) 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051916IR

FILE NO.20190000829
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EMC AUTO SALES LLC.
11591 CEDAR AVE. SUITE #A
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) EMC AUTO SALES LLC 11591 CEDAR AVE. SUITE #A BLOOMINGTON, CA 92316; 11591 CEDAR AVE. SUITE A BLOOMINGTON, CA, 92316;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051915IR

FILE NO.20190000913
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE PET STOP.
9124 FOOTHILL BLVD
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) JERI L BOHLMAN 9124 FOOTHILL BLVD 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051914CH

FILE NO.20190000914
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE MOLD SHOP.
8960 BEECH AVE
FONTANA, CA, 92335
Full name of registrant (s) is (are) FRED M LIEBHERR 8960 BEECH AVE FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051913CV

FILE NO.20190000897
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SPIRITUAL WARFARE SERVICES.
4408 LUGO AVE
CHINO HILLS, CA, 91709
12403 CENTRAL AVE UNIT 614
CHINO, CA, 91710
Full name of registrant (s) is (are) JOHN J GARCIA 12403 CENTRAL AVE UNIT 614 CHINO, CA 91710. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051911IR

FILE NO.20190000882
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PACIFIC LOGISTIK.
618 E. BORDEAUX CT
UPLAND, CA, 91786
Full name of registrant (s) is (are) WALTER E GAITAN 618 E. BORDEAUX UPLAND, CA 91786; MARIA R VALDIVIEZO 618 E. BORDEAUX CT UPLAND, CA 91786; 618 E. BORDEAUX CT UPLAND, CA, 91786;. The business is conducted by: a Limited Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant (s) has (have) 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051910IR

FILE NO.20190000869
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LA TIJERA DE ORO.
9358 SIERRA AVE.
FONTANA, CA, 92335
Full name of registrant (s) is (are) ELVIA S MENDOZA 9358 SIERRA AVE. FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051909IR

FILE NO.20190000911
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HAUTEMONDE FURNITURE.
6756 SUMMERFIELD CT
CHINO, CA, 91710
Full name of registrant (s) is (are) CJW RECRUITING GROUP LLC 6756 SUMMERFIELD CT CHINO, CA 91710; 6756 SUMMERFIELD CT CHINO, CA, 91710;. 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051908CH

FILE NO.20190000884
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CLEAN BY DESIGN JANITORIAL AND FACILITIES MAINTENANCE.
234 LONDON ST
SAN FRANCISCO, CA, 94112
Full name of registrant (s) is (are) KENNETH J GOIN JR 234 LONDON ST SAN FRANCISCO, CA 94112. 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051907CH

FILE NO.20190000930
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ANGULO HOMES.
15839 MARGARITA DR.
FONTANA, CA, 92336
Full name of registrant (s) is (are) RAMON ANGULO 15839 MARGARITA 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051906CH

FILE NO.20190000886
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LOVE GIFT & WATER.
236 W BASELINE RD
RIALTO, CA, 92376
Full name of registrant (s) is (are) HYE S. CHON 236 W BASELINE RD 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051905MT

FILE NO.20190000899
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RENEGADE REVIVAL.
585 KILLINGTON WAY
BIG BEAR LAKE, CA, 92315
P.O. BOX 2431
BIG BEAR CITY, CA, 92314
Full name of registrant (s) is (are) CAITLYN M. RICH 585 KILLINGTON WAY BIG BEAR LAKE, CA 92315. 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051904MT

FILE NO.20190000917
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PRIME TIME POLYNESIAN; RTP SPORTS.
15171 ROLLING RIDGE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) TALAMAIVAO PENE 15171 ROLLING RIDGE DRIVE CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/14/2014. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051903MT

FILE NO.20190000901
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VICTORY TAEKWONDO USA.
28200 HWY 189 R-100
LAKE ARROWHEAD, CA, 92352
PO BOX 1634
LAKE ARROWHEAD, CA, 92352
Full name of registrant (s) is (are) PABLO R TELLO 28037 N. BAY ROAD LAKE ARROWHEAD, CA 92352. 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 01/23/2019. 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 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051902MT

FILE NO.20190000041
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BLACK MARKET ESCAPE ROOMS.
1220 WEST 9TH STREET
UPLAND, CA, 91786
Full name of registrant (s) is (are) GERARD AZAR 6320 CALLE HERMOSO ALTA LOMA, CA 91737. 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 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/01/2019, 02/08/2019, 02/15/2019, 02/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB52019051901IR

FILE NO.20190001570
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CENTRO DE SALUD Y NUTRICION HP.
17643 VALLEY BLVD UNIT A AND B
FONTANA, CA, 92335
8471 LAUREL AVE UNIT 208
FONTANA, CA, 92325
Full name of registrant (s) is (are) HERMINIA MEJIA 8471 LAUREL AVE UNIT 208 FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/06/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061936IR

FILE NO.20190001264
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EXCLUSIVE TRIMMING.
26247 CYPRESS ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) DANIEL G. FELIX 26247 CYPRESS ST HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061935CH
FILE NO.20190001230
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LOVE BUILDERS AND REMODELS.
15221 ORCHID ST
FONTANA, CA, 92335
Full name of registrant (s) is (are) JOSE ISRAEL GOMEZ 15221 ORCHID ST FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/29/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061934CH

FILE NO.20190001231
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MENDEZ APPLIANCES.
194 E. BASELINE ROAD
RIALTO, CA, 92376
Full name of registrant (s) is (are) JUAN C. MENDEZ 260 W. HEATHER STREET 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 01/29/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061933MT

FILE NO.20190001283
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GT AUTOS DIRECT.
2130 N. ARROWHEAD SUITE108 C-9
SAN BERNARDINO, CA, 92405
1500 GLIDDEN AVE
SACRAMENTO, CA, 95822
Full name of registrant (s) is (are) GT ENTERPRISE GROUP LLC 1500 GLIDDEN AVE SAN BERNARDINO, CA 95822; 2130 N. ARROWHEAD SUITE108 C-9 SAN BERNARDINO, CA, 92405; 1500 GLIDDEN AVE SACRAMENTO, CA, 95822. 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 01/30/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061932MT

FILE NO.20190001258
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ZONE 4 DISTRIBUTION LL.
16188 TRAILWINDS DRIVE
FONTANA, CA, 92337
Full name of registrant (s) is (are) ZONE 4 DISTRIBUTION LLC 16188 TRAILWINDS DRIVE FONTANA, CA 92337; 16188 TRAILWINDS DRIVE FONTANA, CA, 92337;. 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 01/30/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061931MT

FILE NO.20190001263
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BAKED AND BREWED.
7880 KEW AVE
RANCHO CUCAMONGA, CA, 91739
Full name of registrant (s) is (are) BAKED DESSERT BAR, LLC 12730 E FOOTHILL BLVD STE 101 RANCHO CUCAMONGA, CA 91739; 7880 KEW AVE RANCHO CUCAMONGA, CA, 91739;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061930MT

FILE NO.20190001268
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LOMA LINDA REALTY.
24688 REDLANDS BLVD
LOMA LINDA, CA, 92354
P.O. BOX 1166
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) JIN S KIM 24688 REDLANDS BLVD LOMA LINDA, CA 92354. 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 01/30/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/30/1989. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061928IR

FILE NO.20190001266
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
H.O.A JANITORIAL SERVICES.
10210 BASELINE RD 115
ALTA LOMA, CA, 91701
Full name of registrant (s) is (are) BUDDY R. MERCER 10210 BASELINE RD 115 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 01/30/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/17/2009. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061927IR

FILE NO.20190001271
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PEACE PRESS.
24688 REDLANDS BLVD
LOMA LINDA, CA, 92354
P.O. BOX 1166
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) JIN S KIM 1741 CAMELOT DRIVE REDLANDS, CA 92354. 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 01/30/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/30/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061926IR

FILE NO.20190001326
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MW BUILDERS.
6375 VENTURA AVE
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) MICHAEL WOMELSDORF 6375 VENTURA AVE SAN BERNARDINO, CA 92407. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/22/2003. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061925CH

FILE NO.20190001336
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DIVINE GOSPEL CHURCH MINISTRIES.
2661 S CARL
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) JAVED NIAMAT 2661 S CARL 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 01/31/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061924CH

FILE NO.20190001345
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MCCOLLUM CONSULTING GROUP.
5501 PINE AVE
CHINO HILLS, CA, 91709

Full name of registrant (s) is (are) JOYCE ARCE 5501 PINE AVE CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061923CH

FILE NO.20190001320
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHAMPION TANK LINES.
1355 MONA AVE.
REDLANDS, CA, 92374
Full name of registrant (s) is (are) FRANCISCO TAMALLO 1355 MONA AVE REDLANDS, CA 92374. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061922CH

FILE NO.20190001322
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
E AND A TRUCKING.
1986 W SYCAMORE AVE
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) ERIC E. GOMEZ 1986 W SYCAMORE AVE SAN BERNARDINO, CA 92407. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061921MT

FILE NO.20190001306
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HD ENVIORMENTAL.
5483 HEATH CREEK DR
WRIGHTWOOD, CA, 92397
PO BOX 2624
WRIGHTWOOD, CA, 92397
Full name of registrant (s) is (are) HD VAPOR ABRASIVE BLASTINGS, INC. 5483 HEATH CREEK DR WRIGHTWOOD, CA 92397; 5483 HEATH CREEK DR WRIGHTWOOD, CA, 92397; PO BOX 2624 WRIGHTWOOD, CA, 92397. 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 01/31/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061920IR

FILE NO.20190001378
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FELIX’S MACHINE SHOP.
1377 S LILAC AVE STE 110
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) PAOLETH G. FELIX URETA 421 JACKSON ST. COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/01/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/10/2014. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061919CH

FILE NO.20190001419
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SERVEU PROPERTY RENNOVATION.
11750 MT VERNON AVE
GRAND TERRACE, CA, 92313
PO BOX 1501
COLTON, CA, 92324
Full name of registrant (s) is (are) AHMAD ALFAGIR 15251 SENECA RD APT 112 VICTORVILLE, CA 92392; DINA ABDELHADI 15251 SENECA RD APT 112 VICTORVILLE, CA 92392. 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 02/01/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061918CH

FILE NO.20190001389
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE BYERS CHOICE.
18215 FOOTHILL BLVD. SUITE 233
FONTANA, CA, 92335

Full name of registrant (s) is (are) CHRISTOPHER G. BYERS 18215 FOOTHILL BLVD. SUITE 233 FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/01/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061917IR

FILE NO.20190001371
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FLORES AND SONZ ROOFING.
10785 NAMBE RD
APPLE VALLEY, CA, 92308
Full name of registrant (s) is (are) RAYMOND FLORES JR. 10785 NAMBE RD APPLE VALLEY, CA 92308. 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 02/01/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061916MT

FILE NO.20190001400
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ASSISTANCE NEEDED.
1366 DARLINGTON AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) LOC T. TAO 1366 DARLINGTON 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 02/01/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061915MT

FILE NO.20190001398
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AMIANA NAILS LOUNGE.
913 NORTH EUCLID AVE.
UPLAND, CA, 91786
9402 STONEYBROCK PL.
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) NGOC HANH NGUYEN 9402 STONEYBROCK PL. RANCHO CUCAMONGA, CA 91730; TUYEN T. HOANG 1366 DARLINGTON AVE. UPLAND, CA 91786. 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 02/01/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061914MT

FILE NO.20190000996
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BIG I KUSTOMS.
523 W. RIALTO AVE. UNIT C
RIALTO, CA, 92376
Full name of registrant (s) is (are) JOHN PATRICK JR 523 W. RIALTO AVE. UNIT C 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 01/24/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061913CH

FILE NO.20190000994
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ROUNDABOUT SWEETS AND TREATS.
35095 YUCAIPA BLVD
YUCAIPA, CA, 92399
PO BOX 1153
YUCAIPA, CA, 92399-1153
Full name of registrant (s) is (are) RANDY M MURRAY 35730 PANORAMA DR. YUCAIPA, CA 92399; DONNA J. MCWHORTER 35622 AVOCADO STREET YUCAIPA, CA 92399. The business is conducted by: Copartners. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061911MT

FILE NO.20190000978
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ATLAS APRAISAL COMPANY.
4331 LARKSPUR LANE
CHINO, CA, 91710
Full name of registrant (s) is (are) RONALD J. GAGLIO 4331 LARKSPUR LANE CHINO, CA 91710. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 9/01/1992. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061910MT

FILE NO.20190000957
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ADAME MARKETING.
14555 PAWNEE ROAD
APPLE VALLEY, CA, 92307
Full name of registrant (s) is (are) MARTHA L. HERNANDEZ 14555 PAWNEE ROAD APPLE VALLEY, CA 92307. 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 01/24/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061909MT

FILE NO.20190000948
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HIGH LIMITZ TOWING.
13657 LUNA RD
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) EVA FLORES 13657 LUNA RD 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 01/24/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061908MT

FILE NO.20190000014
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
QUALITYEURO.
245 W BASE LINE ST SUITE C
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) JUAN CORONEL 499 ELECTRIC AVE RIVERSIDE, CA 92507. 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) 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061907MT

FILE NO.20190000937
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
A TO Z OUTLET.
9950 FOOTHILL BLVD SUITE O
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) EAST END LIQUOR, INC. 998 EAST HOLT AVENUE POMONA, CA 91701; 9950 FOOTHILL BLVD SUITE O RANCHO CUCAMONGA, CA, 91730;. 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 01/23/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061906MT

FILE NO.20190001089
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BASTETS BENGALS.
330 VIA VISTA DR
REDLANDS, CA, 92373
Full name of registrant (s) is (are) JAMES W. HUGHES 330 VIA VISTA DR REDLANDS, CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. 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 01/25/2019, 02/01/2019, 02/08/2019, 02/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061905CH

FILE NO.20190001094
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PRECISE COSMETIC PACKAGING.
888 N. VINTAGE AVENUE
ONTARIO, CA, 91764
888 N. VINTAGE AVENUE
ONTARIO, CA, 91764
Full name of registrant (s) is (are) PRECISE MEDIA SERVICES, INC. 888 N. VINTAGE AVENUE ONTARIO, CA 91764; 888 N. VINTAGE AVENUE ONTARIO, CA, 91764; 888 N. VINTAGE AVENUE ONTARIO, CA, 91764. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061904CH

FILE NO.20190001060
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AMERICAN ASIA TRAVEL CENTER.
2983 CHINO AVE A10
CHINO HILLS, CA, 91709
15893 BIRDFEEDER LN
CHINO, CA, 91708
Full name of registrant (s) is (are) PREFERRED TRAVEL AND TOURS, INC. 2983 CHINO AVE A10 CHINO HILLS, CA 91709; 2983 CHINO AVE A10 CHINO HILLS, CA, 91709; 15893 BIRDFEEDER LN CHINO, CA, 91708. 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 01/25/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061903MT

FILE NO.20190001143
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INTEGRITY POOL SERVICE.
1005 N CENTER AVE APT 3210
ONTARIO, CA, 91764
PO BOX 1516
UPLAND, CA, 91786
Full name of registrant (s) is (are) TY D. HUTCHISON 1005 N. CENTER AVE APT 3210 ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 3/06/2014. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061902MT

FILE NO.20190001136
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CARAMIA BEAUTY.
829 FOOTHILL BLVD UNIT 7
UPLAND, CA, 91786
Full name of registrant (s) is (are) DENISE RIVERA 829 W FOTHILL BLVD UNIT 7 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 01/28/2019. 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 02/08/2019, 02/15/2019, 02/22/2019, 03/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB62019061901MT

Controversy Over Rowe Hiring Political Hit Man With Taxpayer Money

By Mark Gutglueck
Recently appointed Third District Supervisor Dawn Rowe has stepped into controversy by loading her staff with a core of political operatives who are widely perceived as having a primary function of tending to her election when she runs as the incumbent next year.
Of note is that at least three of her board colleagues and perhaps all four have encouraged and supported her in indulging her political ambition and the utilization of public money in perpetuating her hold on office.
Rowe’s bold use of her authority in office comes a decade after the demise of a former board member, Bill Postmus, who soared to the heights of political power in San Bernardino County, only to come crashing to earth, and was charged with and ultimately convicted of 14 felony counts of political corruption. The case against Postmus, which involved bribery, conspiracy, public conflict of interest and misappropriation of public funds, originated with an investigation which focused upon issues and crimes similar to the specter that has now descended over Rowe involving political patronage and the hiring of friends, supporters, associates and cronies into government positions who then involved themselves in political activity on the public dime.
Amid a multitude of similarities, one distinction between Postmus and Rowe consists of the consideration that Postmus’ misuse of his hiring authority while in the position of an elected official came as a consequence of his having been thrice elected to county office, while Rowe’s wielding of her power of employment is taking place prior to her having faced the Third District’s electorate, as she is progressing toward and gearing up to do just that for the first time in the 2020 election.
One similarity that Rowe has with Postmus in particular is the fashion in which both husbanded favor with the county’s Republican political establishment as a key to fulfilling their own ambition. In the case of Postmus, he was in the 1990s a founding member of the High Desert Young Republicans, which was created in conjunction with a handful of other acolytes of then-Republican Assembly Leader and later Republican California Senate Leader Jim Brulte, including Brad Mitzelfelt, Keith Olberg, Tad Honeycutt and Anthony Adams. Rowe, who was elected to the Yucca Valley Town Council in her maiden foray into politics, was mentored by Chad Mayes and Paul Cook, Republicans both who in turn served as mayor of Yucca Valley before they moved into higher political office, to the Assembly in the case of Mayes and both the Assembly and Congress in Cook’s circumstance.
Indeed, it was Rowe’s GOP bona fides that achieved for her the appointment as Third District supervisor in December.
On November 6 of last year, James Ramos, who was elected Third District supervisor in 2012 and reelected to the post in 2016, cruised to victory over San Bernardino City Councilman Henry Nickel in the race for Assembly in California’s 40th District, which includes all or part of Rancho Cucamonga, San Bernardino Highland, Redlands and Loma Linda. Ramos prevailed by a convincing 77,586 votes or 59.53 percent to 52,746 votes or 40.47 percent margin.
Prior to his election to the board of supervisors, Ramos was the elected leader of the San Manuel Band of Mission Indians Tribal Council. In defeating the Republican Nickel, he became the first Native American to be elected to the California Assembly. As a Democrat, Ramos and Supervisor Josie Gonzales composed a two-thirds Democratic minority on board of supervisors. Their three colleagues, Robert Lovingood, Curt Hagman and Janice Rutherford, are stouthearted Republicans. Since the 1960s, San Bernardino County has been dominated politically by the Republican Party. Even though the number of registered Democratic voters eclipsed the number of registered Republican voters in San Bernardino County in 2009, for a decade the Party of Lincoln has maintained control in San Bernardino County by virtue of stronger Republican voter turnout and greater Republican success at getting independent, unaligned, and less mainstream party voters to support their candidates than the Democrats, such that San Bernardino County remains one of the last bastions of the GOP in the increasingly heavily Democratic Golden State. The Republicans have maintained this political edge despite the growing advantage in voter registration the Democrats enjoy in the county. As of Sunday, January 27, 2019, 372,439 or 38.8% of the county’s 961,054 voters are registered Democrats and 277,556 or 28.9% are registered Republicans. Those with no party preference number 255,101 or 26.5% in the county. Registrants with more obscure political affiliations such as with the American Independent, Green, Libertarian and Peace and Freedom parties account for the remaining 5.8 percent of the county’s voters. In the county’s 24 municipalities, 17 have city or town councils where Republicans outnumber Democrats. Of the nine Assembly members representing San Bernardino County at present, five are Republicans and four are Democrats. Republicans yet hold four of the six California State Senate offices representing San Bernardino County. Only in the U.S. House of Representatives is San Bernardino County’s Republican delegation lagging behind the Democrats, with but a single member of the GOP, Paul Cook, representing the county in Congress compared to four Democrats.
Upon his victory in November, James Ramos let his colleagues on the board know that it was his wish that his deputy chief of staff, Chris Carrillo, would replace him as Third District supervisor. Rather than accede to Ramos’s preference, however, then-Board Chairman Lovingood made clear the board would consider a range of candidates, which led to something of a falling out between the two men, who had both been originally elected to the board in 2012, and between whom their had been a warm and cooperative relationship for nearly six years.
The board invited residents of the Third District to apply for the position, resulting in 48 people expressing interest in stepping into the vacancy. Forty-three of those completed applications for the post, at least 22 of whom were current or former elected office holders, including former San Bernardino County Third District Supervisor Dennis L. Hansberger, one-time Beaumont Mayor and current San Bernardino County Republican Central Committee Chairwoman Janice Leja, Republican Central Committee member Damon L. Alexander, Yucaipa Mayor Greg Bogh, Loma Linda City Councilman Ronald Dailey, Yucaipa Water Board Member and former Westlake Mayor/ Former San Bernardino County Fifth District Chief of Staff and Inland Empire Taxpayers Association Founder Chris Mann, San Bernardino Mayor Carey Davis, East Valley Water District Board Member Chris Carrillo, former Third District San Bernardino County Supervisor Neil Derry, former Twentynine Palms Mayor Jim Bagley, former San Bernardino County Superior Court Judge Robert Fawke, Loma Linda Mayor Rhodes Rigsby, former Loma Linda Councilman T. Milford Harrison, Barstow Mayor Julie Hackbarth-McIntyre, Former Rialto Mayor and California Assemblyman John Longville, current Big Bear Councilman/former Chino Councilman William Jahn, Former San Bernardino Mayor Judith Valles, Grand Terrace Councilwoman Sylvia Robles,  Redlands Councilman Eddie Tejada, former San Bernardino City Councilman Tobin Brinker, former Republican Assemblyman/State Senator Bill Emmerson and Rowe, who was then a field representative for Congressman Cook and a former Yucca Valley Councilwoman. Of the 48 applicants, at least 14 were registered Democrats. Doing a quick winnowing process, the board provided all applicants with a questionnaire, and without revealing the answers provided by any of the individuals to the ten questions, reduced the field to 13 candidates: Leja, Hansberger, Daily, Mann, Davis, Bagley, Rigsby, two-time Congressional candidate Sean Flynn, Hackbarth-McIntyre, Jahn, Rowe, Brinker and Emmerson.
Only one of those – Dailey – was a Democrat, while two – Brinker and Emmerson – had long been registered as Republicans but had re-registered as unaffiliated with a party because of professional considerations. The remaining ten were all Republicans in good standing with the GOP. Pointedly, Carrillo, a Democrat, had been passed over. After hearing from all thirteen in a specially-called meeting on December 11, the board reduced the field to five: Emmerson, Rowe, Jahn, Flynn and Rigsby. On December 18, after hearing from the five and indulging Supervisor Gonzales in allowing Carrillo to be heard, the board, essentially at the instigation of Lovingood and with the solid backing of Rutherford and the at-first tentative and then more enthusiastic backing of Hagman, together with the forced endorsement of Gonzales, selected Rowe as Ramos’s replacement.
Initially during the interview process, Rowe was reluctant to commit to saying she would run for election outright in 2020 if she were to be appointed Third District supervisor. She indicated that she was unwilling to make a long term commitment and that in fact, because of her respect for her two primary political mentors – Cook and Mayes – she would not seek reelection if either of them opted out of remaining in the federal or state legislature in 2020 and sought the Third District county supervisor post, in which case she said she would stand down as a candidate in deference to either one. But as her fellow Republicans – Lovingood, Rutherford and Hagman  – conveyed their belief, both subtly and more directly, in the desirability of her remaining in place beyond 2020 to perpetuate the Republican hold on the county, Rowe got the hint and, reversing herself, asserted she would run again, against Cook, Mayes or anyone else. That appeared to be the final element in her favor that swung the Republican board majority fully behind her, which resulted in Gonzales, whose resistance to appointing Rowe would have been meaningless and futile, going along with the majority.
While local political office in California is by law and tradition considered nonpartisan, in San Bernardino County virtually all elected offices are impacted by partisan considerations, and the Republican Party has dominated that competition. Nevertheless, there were, in the initial aftermath of Rowe’s appointment, some county residents who thought there was a chance that Rowe would make a gesture toward accommodation with the growing county Democratic majority as well as maintaining continuity with and forging a cordial relationship with James Ramos by appointing Carrillo to serve as her chief of staff. Those who had any such hopeful expectation saw it dashed, however, when Rowe early last month moved to appoint, and the board rubberstamped, her selection of Matt Knox as the overseer of her staff. Rowe worked with Knox while both were with Congressman Cook’s office. Knox essentially ran Cook’s political operation, raising eyebrows across the United States by serving as Cook’s field representative, in which he was paid by the American taxpayers, while he also served as Cook’s campaign manager, which came close to blurring, or indeed outright obliterated, the distinction between his role as a government employee and his involvement in outright partisan political activity.
Knox’s hiring, which was made retroactively effective to January 5, while not exactly hidden from the public, was shrouded from scrutiny by virtue of Rowe prevailing upon Clerk of the Board of Supervisors Laura Welch to bury the item relating to hiring Knox as Third District chief of staff and providing him with a total annual compensation package of $206,605, consisting of a salary of $121,826 and benefits totaling $84,779 on the consent calendar for the January 8 board of supervisors meeting. The consent calendar is reserved for items deemed to be noncontroversial, such that a multitude of items considered to be unworthy of public discussion are collectively voted upon with a single vote. At the January 8 board meeting, there were 53 separate items on the consent calendar. The board approved the hiring without drawing any attention to Knox’s posting and no public announcement of it was made.
This week, the board of supervisors, at its meeting held on Tuesday January 29, approved augmenting Rowe’s staff with Dillon Lesovsky. Lesovsky’s hiring was a baldly partisan political move. According to a knowledgeable source, Rowe was influenced by three factors in hiring Lesovsky: her own acquaintance with him as a member of Congressman Cook’s staff and as one of Cook’s political operatives; the recommendation of Knox; and the recommendation of Phil Paule, who is currently Supervisor Janice Rutherford’s chief of staff.
Paule in an entrenched Republican Party functionary, who has been strident in advocating against the values, policies and standard bearers in the Democratic Party. He was the district director for former Congressman Darrel Issa and a candidate for the California Assembly in District 67 in 2012. Paule is an ally of a multiplicity of current and former Republican office holders, including Issa, Congressman Paul Cook, Congressman Doug LaMalfa, former Congress members Jeff Denham, Gary Miller Mary Bono Mack and Mimi Walters; former state senators Ray Haynes, Bill Leonard, Dick Mountjoy, Bob Huff, Bill Emmerson, Tony Strickland, and Mark Wyland, former California Assembly members Kevin Jeffries, Beth Gaines, Jim Silva, Cameron Smyth, Diane Harkey, Chris Norby, Brian Nestande and Jeff Miller.
Together with Rutherford, Supervisor Lovingood and Supervisor Curt Hagman, who was himself a six-year member of the California Assembly and former chairman of the San Bernardino County Republican Central Committee, Paule is an architect of the continuing Republican domination of San Bernardino County’s machinery of government.
Both Knox and Levosky are considered to be crucial soldiers in the work to be carried out in extending GOP dominance in San Bernardino County into the future. Both have well-earned reputations for engaging in bare-knuckle politicking, in which neither has hesitated in landing below-the-belt blows to the opponents of the candidates on whose behalves they have worked, on some occasions in tandem. One example of this is their efforts on behalf of Cook last year when he found himself challenged, not by a Democrat, but in this case another Republican, Tim Donnelly. Violating the so-called Eleventh Commandment, which prohibits one Republican from speaking ill of another Republican, they launched a vicious campaign against Donnelly. The centerpiece of this was a website, Dirty Donnelly.com, which utilized doctored photos to paint Donnelly in the most negative of light, and alleging that he had a criminal record, was scamming senior citizens, had deserted his family, had engaged in “political fraud,” stole from his own wife and was unemployed. In violation of state law, the website had no identifying California Fair Political Practices registration number, a circumstance which was paralleled by signs attacking Donnelly that the pair were posting which did not bear the indicia required under California law for campaign signs and materials to show what entity, organization, committee or campaign paid for the materials. The anti-Donnelly campaign carried out by Knox and Levosky, which involved threads of fact interwoven into a tapestry of misstatements, exaggeration and overstatement, proved highly effective, as Cook trounced Donnelly in the November 6 election 108,414 votes or 60 percent to 68,370 votes or 40 percent.
Questions in particular attend the hiring of Lesovsky, who remains employed full time with ComAv, as a salesman working out of the transportation company’s Victorville office at the former George Air Force Base now known as Southern California Logistics Airport. Lesovsky deals with and seeks out entities interested in what the company calls its “integrated asset management solutions” for aviation related enterprises, offering aircraft storage facility which the Lesovsky boasts “can host in excess of 500 aircraft, with ample ramp and hanger space that can accommodate in excess of 20 aircraft for transitional maintenance, and an aircraft disassembly facility at which 12 aircraft can be processed simultaneously.”
How or when Lesovsky can contribute to Rowe’s servicing of her constituents while he is engaged with ComAv during the business week is of moment, though the application to Lesovsky of the dual descriptors as a “policy advisor” and/or “policy analyst” might imply that he need not be present at the county’s facilities or in the field during normal business hours. Still the same, Lesovsky does not have a policy background and has never been employed in a position relating to policy formulation with Cook.
A knowledgeable source told the Sentinel that Lesovsky “has assisted in political campaigns doing the dirty work that others won’t” and that he “has bragged that he took this job to boast Dawn’s low name identification both in her office and doing campaign work. So you will see fancy videos and graphics from him on both sites. This is a travesty. Dawn Rowe is hiring political consultants on the county dime. This is merely a way for Dawn Rowe to get around campaigns limits and use county resources. This is what happens when you appoint someone so close to an election.”
That Lesovsky’s status as an aggressive political functionary whose orientation toward politics is a focus on questionable tactics involving the application of money obtained in a milieu of “pay to play” politics is evinced in the circumstance that led to his departure from Cook’s staff. That came about when Levosky was caught by activists with the Project Veritas organization on a hidden camera saying openly that political donations to Cook would earn the donors favorable treatment from the congressman. That exchange can be viewed at this link: https://www.projectveritas.com/2015/06/22/caught-on-hidden-camera-politicians-cash-in-on-export-import-bank/
Though Cook and his office were embarrassed by the incident, which necessitated that the congressman make a show of distancing himself from Lesovsky, arrangements were made to help him land on his feet, and he soon thereafter was given another governmental job on the staff of one of Cook’s political allies, Supervisor Lovingood, where he remained until finding the position he now has with AvCom.
When the Sentinel reached Lesovsky this week, he was unwilling to go on the record with regard to his hiring, what skills he brought to his county assignment, what his duties consist of, how many hours he will devote to county work each week and whether he believed he would have license to engage in political efforts against those perceived as Rowe’s potential rivals in 2020. Nor was he willing to respond to pointed personal criticism about his involvement in the anti-Donnelly campaign or his statement caught on video by Project Veritas. He referred all questions to Rowe’s Third District communications director, Suzette Swallow. “I would refer you to her for any press or communications,” he said. When told that some of the controversy extended to him personally, he was yet unwilling to address any issues. “It will still be a Suzette thing, to be honest with you,” Lesovsky said.
When the Sentinel reached out to Swallow, the call was intercepted by another Rowe staff member, who said that Swallow was not available. The staff member said that Swallow, as the communications director, would not accept an email. She said she would relay the Sentinel’s request to speak to Swallow, offering an assurance that Swallow would return the call. Swallow did not return the call.
Three Sentinel efforts to reach Rowe by phone directly and two efforts to reach Knox by phone directly were unsuccessful. The office’s receptionist said Rowe and Knox were “in meetings. The importance of returning the Sentinel’s call, the receptionist said, was “up to their calendars.”
When a reporter went to the fifth floor office of the board of supervisors at the county’s main administration building at 325 North Arrowhead Avenue in downtown San Bernardino on Thursday afternoon, Rowe was not present, the main receptionist said.
David Wert, the official county spokesman, said Rowe had retained three members of the supervisorial staff employed by Ramos and that “There was no ‘sacking’ wholesale or retail” of the office’s employees who had worked there when Ramos was in place.”
Wert added, “As is standard procedure when a vacancy on the board occurs, the contracts of all members of former Supervisor Ramos’ former staff were automatically terminated when the vacancy occurred, with the exception of Gayle Covey, who the county retained to staff the district office during the vacancy.”
Wert said Rowe hired three members of former Supervisor Ramos’ staff – field representative Gayle Covey, whom Rowe promoted to deputy chief of staff, as well as Mark Lundquist and Christina Garcia to provide support services to as a Field Representative I and a Supervisors Executive Aide II, respectively. Lundquist and Garcia had previously served in their respective positions for Supervisor Ramos.
“All but one of the remaining members of former Supervisor Ramos’ former staff secured other employment within the county before the board of supervisors began the process of filling the Ramos vacancy,” Wert said. “One went to work for Supervisor Lovingood and three found employment with other county departments. Supervisor Rowe did not terminate or ‘sack’ anyone nor did she have the opportunity to re-hire the vast majority of them.”
Wert said, “Regarding publicity or any lack thereof concerning the appointment of Matthew Knox as chief of staff, I can’t recall the county nor any board member creating fanfare around the appointment of staff members. Mr. Knox’s contract was item #3 on the January 8 board of supervisors agenda. The appointments you noticed on this week’s agenda were item #7.”
Wert said, “It would be up to Supervisor Rowe to discuss to what degree she feels obligated, if any, to ask herself “What would James Ramos do?” before making decisions because that’s who the voters chose to represent them through 2020. But from the county’s standpoint I would point out that the voters of the county enacted the charter, which makes appointment the only legal option when a vacancy occurs. And when a person is appointed to the board, they become a county supervisor in every sense of the term – not interim supervisor or acting supervisor or even appointed supervisor, just supervisor.”
As such, Wert said, members of the board have the authority and autonomy to choose their staff members according to their own priorities, subject to the approval of their board colleagues.

Historic Crystal Springs Ranch Destroyed In Unannounced Sunday Demolition

By Amanda Frye
Nestled in the valley among the green hills along the east bound 10 Freeway uphill grade between Redlands and Yucaipa is the site of the now razed and pulverized Crystal Springs Ranch. Last Sunday afternoon, the Redlands Crystal Springs ranch’s historic structures were destroyed in a mass unpermitted demolition. What had stood for over 125 years was suddenly destroyed and lay strewn on the grounds as matchstick piles of woods and debris. The destruction that has shocked the historic community took only several hours, in the course destroying over a century’s worth of early Redlands history. These irreplaceable historic structures included a stagecoach stop and ticket booth, built between 1850 and 1870 for the first stagecoach road that ran between Redlands and Yucaipa, the historic water bottling shed for Crystal Springs water dating from the 1930s that was built by George Heron, who was one of Redlands’ “Chicago Colony” and the original homestead house built circa 1850-1870. Another Victorian house moved onto the property in 1980 which was not part of the original buildings was also brought down.
According to Redlands spokesperson Carl Baker “The demolition that occurred over the weekend at the Crystal Springs property was done without a permit. City code enforcement has begun an investigation into the action.”
Many horrified local Redlands citizens who understood the historical value and significance of the Crystal Springs Ranch learned about the Crystal Springs demolition from a video posted on Facebook’s Redlands Buzz Sunday night. The videographer stated that the property owner had hired the man from San Diego to do the unpermitted demolition. Based on sources that spoke to the demolition contractor, the demolition man claimed the city issued a permit to the owner in San Diego. It was also said that the demolition man claimed that city staff came by and took pictures of the demolition in progress.
The Serrano Indians originally inhabited Crystal Springs which had springs and gold/silver mines. The Mousley Museum and the San Bernardino County Museum house some of the Native American artifacts found at the Crystal Springs property. In March 1842, The Crystal Springs property was part of the Antonio Maria Lugo land grant from the Mexican Governor Alvarado. Diego Sepulveda, a cousin to the Lugo family by marriage, ran cattle in the area. Redlands’ Mr. Frank E. Brown and Mrs. Jessie S Brown originally bought the Crystal Springs property, envisioning piping spring water to Redlands Prospect Hotel around Highland Avenue and Cajon Steet. According to archived records, Samuel Colgate, the creator of Colgate toothpaste, had been working on deals to channel and pipe Crystal Springs water, as well.
George Heron, a former member of the Canadian Royal Mounted Police, moved to Chicago, where he became interested in the Redlands Chicago Colony lot sale and purchased four lots in Redlands. Thus, Mr. Heron moved to Redlands in 1887 and made a homestead claim on the 160 acre Crystal Springs property formerly owned by F.E. Brown. The Los Angeles Land office filings show the land patented April 10, 1895. Mr. Heron started the first bottled water business peddling Crystal Springs water to area residents including Kimberly Crest Mansion. The Crystal Springs water was sold until 1987.
On June 28, 1979, articles of incorporation were filed with the State of California by George Heron’s daughter Lola Heron as founder, Daniel Judy as the president, Michael Sanchez as vice president and Herbert-Price Judy as secretary/ treasurer to form the nonprofit Blessed Hope Foundation. The Blessed Hope Foundation was formed to “operate and maintain fellowship…. Welfare of man in the Spirit of Jesus of Nazareth…” Under subdivision (b) it was further stated, “The specific and primary purposes are also to disseminate information concerning historic events and places,… Crystal Springs Ranch, a historic site in Redlands, California; to procure and preserve historic relics and places,….manage historic buildings .. to collect and preserve articles, specimens and material things illustrative or demonstrative of the customs, modes and habits of the early history of California…” Section VII states “The property of this corporation is irrevocably dedicated to charitable purposes and no part of the net income or assets of this organization shall ever inure to the benefit of … any private persons. Section VIII further states that any action taken be taken with unanimous written consent by the board of directors… such statement shall be prima facie evidence of such authority.”
People that knew Daniel Judy describe how he turned terminally ill in 2002. As he lay dying, on December 18, 2002 , Daniel Judy signed, on behalf of “Blessed Hope Foundation, Inc.” with no written statements from the board of directors as required, over all parcels of Crystal Springs to “Deborah Harmon, an unmarried woman.”
On November 29, 2004, Deborah V. Harmon granted Crystal Springs Property to her own trust Deborah V. Harmon trust. In 2008, documents indicate that there was a $2,007,534.31 unpaid debt from Ms. Harmon to Woody, LLC (60%) and J.A.W. Land and Trading, LLC (40%) so several months later FCI Lender Services, Inc was used to foreclose on Ms. Harmon to collect the debt and take the Crystal Springs Property used as collateral. The property was sold at public auction on December 29, 2009 for $125,000 to Joseph Fallon. In 2010, Joseph Fallon and JAW Land and Trading Company tried to develop the property. Resident Pamela Smyth, knowing the history of Crystal Springs, Blessed Hope Foundation and the Herons, filed local historic and scenic designation papers March, 31 2011 with the help of the Citizens of Redlands for Redlands. There was a large community education program. The Redlands Historic and Scenic Commission approved the historic designation for Crystal Springs, but the Redlands City council denied the designation with Paul Foster voting against the designation. On April 11, 2016, the Redlands city council approved the Redlands Historic Context Statement resolution 7782, which listed Crystal Springs multiple times as a historic resource. The resolution states “the United States Department of the Interior certified the City of Redlands as a ‘Certified Local Government (CLG), a member of a partnership between Local, State, and Federal governments through an initiative of the National Park Service developed to assist local municipalities in protecting their historic resources…”
The current owner of the property is Joseph Fallon, a San Diego dentist, who owns the company under Woody, LLC with an agreement with JAW land and trading LLC registered to James J. Williams of Rancho Santa Fe, who in March 2018 changed the name to J.A.W. Capital Management, LLC. Dr. Fallon acquired the Crystal Springs property under dubious means. The Blessed Hope Foundation is listed as an active Corporation at the Crystal Springs site with Deborah Harmon the agent for service.
The current owner, Dr. Joseph Fallon, rented the property for years, then allowed the property to be taken over by vagrants and filled the area with trash which was visible from the freeway.
The Sentinel has requested more information regarding the demolition of the historic structures at Crystal Springs and future developments.