Prosecution Preps Show Of Cell Phone Data They Say Ties Merritt To Burial Site

With the last two witnesses called in the fourth week of the trial of Charles Merritt, the prosecution bought itself to the brink of demonstrating a connection between the defendant and the horrific 2010 murders of the McStay family.
Michael Dominic Bosillo, who was himself a former homicide detective and is now the custodian of records for T-Mobile, and David Lipnitzky, the custodian of records for AT&T, were utilized by Supervising Deputy District Attorney Sean Daugherty on Thursday to provide the jurors and courtroom observers with a glimpse of the cell phone communications of the accused on the day of the murder and those immediately surrounding it as well as the cell phone activity of Joseph McStay on the day prosecutors say Merritt used a three-pound Stanley sledgehammer to bash his business partner’s skull in. The prosecution maintains that Merritt’s homicidal frenzy continued, and he used the hammer in the same fashion on Joseph’s wife, Summer, and their four-year-old and three-year-old sons, Gianni and Joseph, Jr., in their Fallbrook home.
Bosillo and Lipnitzky were the final witnesses the eight-woman and four-man jury heard from this week, after hearing the testimony of eight other witnesses on Monday, Tuesday and earlier Thursday. Also this week, the jury toured the site in the High Desert north of Victorville where the prosecution alleges Merritt disposed of the bodies in two shallow graves on February 6, 2010, two days after the slaughter.
The prosecution doggedly proceeded with presenting a miscellany of pertinent if somewhat disjointed events, findings, measurements, connections, documents and vignettes which taken together they hope propound the narrative that Merritt was the sole perpetrator. The defense continued with its relentless effort, at every opportunity that arose, to vector the jury’s attention to the man they suggest is the true murderer who was overlooked by the prosecutors and two law enforcement agencies and their investigative teams that were focused on what was first thought to be the McStay family’s mysterious disappearance and, after their bodies were found, their murders. Along the way, it appears that the defense has made inroads in convincing Judge Michael A. Smith, who is presiding over the trial and earlier seemed intent on foreclosing the defense’s presentation of any evidence or testimony that lent itself to the alternative killer theory, that he should indulge the defense team in exploring avenues relating to the involvement of Dan Kavanaugh in the family’s demise. Kavanaugh was  Joseph McStay’s one-time business partner, who, the defense team suggests, was the actual perpetrator of the gruesome murders.
The prosecution team led the week off with testimony from Susan Heckaman, an assistant to Jeff Martin, the president of Geis Companies of Streetsboro, Ohio. That company in early 2010 had ordered, through one of its employees, Christina Martini, two fountains, or water features as they were referred to in the testimony, from Earth Inspired Products, the company owned by Joseph McStay. A delivery date of April 1, 2010 on both fountains, at a total cost of $12,750 or $6,375 each, was arranged for, and an up-front payment of $6,250 was provided, according to a receipt document produced by Joseph McStay on February 2, 2010, two days before the family’s disappearance.
Heckaman testified that the fountains were not received by the April 1 delivery date and that she had made inquiries about the water features. She said that she eventually reached Merritt and spoke to him about “finances and to secure the water features,” she said. “I had contacted Chase Merritt several times and didn’t receive return phone calls. At one point I finally got a hold of him and there were several issues going on. He was in the hospital at one point and the water features weren’t here. There were times when he needed more money. I know we sent him more money several times just to get the water features.”
Merritt arranged for Geis Companies to pay his wife, Catherine Jarvis, who has also been identified during the trial as his girlfriend, for the features.
Acknowledging statements she had made previously to investigators, Heckaman said she told a detective the defendant told her the fountains “were ready to be crated and he needed additional funds to get them crated, I believe, and sent to Ohio.” She said the company provided extra funds that Merritt requested.
Heckaman said she also spoke with Joseph McStay’s mother, Susan Blake, at one point about getting the fountains delivered and that she had also gotten in touch with the San Diego Sheriff’s Department over the matter. Through a presentation of documentation while she was on the witness stand, it was determined and Heckaman acknowledged that there was an email exchange with Merritt on May 10, 2010. Displayed for the jury on the courtroom’s visual aid monitors was a document Heckaman generated which had lines for both Merritt’s and Geis Company President Jeffrey Martin’s signatures, stating that Geis Companies would send Merritt in the name of Catherine Jarvis a check in the amount of $2,000 and that Geis Companies would also overnight Walker Sheetmetal a check in the amount of $1,950, that the checks would be payment in full and that the fountains would be delivered.
Jeffrey Martin then testified, confirming there had been a hold up in the delivery of the fountains, and validating the documents that had been displayed to the jury, saying they were “documentation of the arrangements I made to try to get these fountains moving out of where they were at and into my possession.” Martin said he “vaguely” remembered that one of checks was made out to Catherine Jarvis.
Martin testified that he continued to have difficulties getting the fountains but said others in the office dealt with Merritt. Eventually, Martin said, the fountains were completed and he had to send one of the company’s superintendents out to California with a truck to pick them up and bring them back to Ohio.
The prosecution aimed at illustrating that Merritt had not held up Earth Inspired Products’ end of the bargain when Martin was asked what condition the fountains were in when they arrived in Ohio.
“They were not assembled,” said Martin. “We brought pieces and parts back to Ohio. We had to hire an electrical contractor to complete the wiring and a plumber to finish putting the pieces together before we could install them.”
With his cross examination of both Heckaman and Martin, however, Merritt’s defense co-counsel, Raj Maline, succeeded in illustrating to the jury that mix-ups relating to the fountains had come about not as a consequence of Merritt’s failure to perform but because of the interruption in the operations of Earth Inspired Products brought on by Joseph McStay’s disappearance. Heckaman acknowledged that she had not been involved in the origination of the order in February 2010 and had never dealt with Joseph McStay. Moreover, it was shown that the invoice that acknowledged payment generated on February 24, 2010 showed that the $6,250 deposit on the project had been routed to Dan Kavanaugh, the defense team’s alternative suspect in the matter.
Maline also successfully refuted the suggestion that the $2,000 paid to Merritt through his wife and the $1,950 paid to Walker Sheetmetal was an overcharge. When Martin was pressed to do so, he could not provide any documentation to show that his company had paid anything other than the $6,250 deposit, the $2,000 to Catherine Jarvis and the $1,950 for the water fountains, $10,200 total, which was $2,550 less than his company had agreed to pay for the fountains in February 2010. Maline further discredited Martin’s suggestions that there was any shortcoming in the manner in which the fountains arrived disassembled, as Maline had him admit that the fountains were the only two he had ever incorporated into a project and he was not familiar with how water features were packaged and shipped.
The prosecution after Martin’s testimony sought to counter the defense’s suggestion that Merritt had not grifted money out of the water feature construction deal with Geis Companies. With the jury absent from the courtroom, prosecutors obtained clearance from Judge Smith to make a visual display of Kavanaugh’s bank statement of February 23, 2010 and Charles Merritt’s bank statement from March 15, 2010.
With the jury present, without any verbal presentation, Kavanaugh’s bank statement was displayed, showing a wire transfer of $6,250 into his account on February 19, 2010 from Geis Construction Inc. and that Kavanaugh’s account also showed on February 19 a transfer to the “Chk 2519 Banking Ctr Gaslamp #0001647” of $5,000.
The prosecution then displayed Charles Merritt’s Bank of America bank statement dated March 15, 2010, which under the heading Deposits and Credits showed “CA Tlr Transfer Banking Ctr Gaslamp #0091647” in the amount of $5,000.
The implication was that Merritt had been provided with $5,000 on February 19, 2010 toward the acquisition of materials for and the construction of the water features for Geis Construction.
The prosecution thus deflected an element of the defense’s own deflection. Nevertheless, the prosecution had itself been lured into making reference to  Kavanaugh. Previously, the prosecution had been loathe to so much as acknowledge his existence, having objected at virtually every previous mention of his name by the defense. The prosecution’s presentation of his banking records, an indication that at least some level of investigative scrutiny was cast Kavanaugh’s way, turned what is potentially an important corner for the defense.
Dr. Chanikarn Changsri, the chief forensic pathologist for the San Bernardino County Sheriff’s Department Coroner’s Division, testified on Monday afternoon. Changsri has been a forensic pathologist in San Bernardino County for 13 years and was previously  with the Los Angeles County Medical Examiners Office for two years.
Changsri said she conducted four separate autopsies on November 14 and 15, and that Detective Jose Avila, Crime Scene Investigator Aurelio Martinez and forensic anthropologist Dr. Alexis Gray were present. She said three sets of the McStay family’s remains were in boxes and one was in a body bag. She said she did not have identities of the victims at the time of the autopsy. She was provided with the investigative reports relating to the discovery, unearthing and removal of the bodies, she said, after the fact and used that information to supplement her final report.
In describing the type of trauma that had been inflicted on the McStay family members, Changsri spoke in terms of antemortem, perimortem, and postmortem, meaning, respectively, prior to death, at or near the time of death and after death. Changsri explained that injuries, in particular bone injuries inflicted at a point prior to death, would begin to heal and that signs of healing would indicate that the wounds or trauma were inflicted while the victim was yet alive. At the other end of the scale, according to Changsri, postmortem trauma to bones would be indicated by cracking with no indication of a healing process whatsoever.
Joseph, Jr.’s remains were in a sealed box, she said, which were photographed and x-rayed. A photo of those remains displayed on the court’s monitors showed eight bones or fragments, including one recognizable piece of the skull, three longer bones and four chips or fragments.
Changsri said a half circle defect on the back right side of Joseph Jr.’s skull was apparent. “The cause of this is unknown,” she stated. “There’s also a fracture or broken piece of bone on the right side [of the skull] and this fracture was determined to be not antemortem” because, she said, it had no indication of healing.
With regard to Joseph, Jr., Changsri said, “The cause of death is undetermined. The manner of death is homicide,” she concluded, based on the circumstances surrounding the death.
Gianni McStay’s remains examined by Changsri consisted of a much larger skeletal inventory than that of his brother. His bones, as were those of Joseph McStay Sr. and Summer McStay, were placed into position by Dr. Gray, said Changsri.
Based upon her examination of Gianni McStay’s remains, Changsri said, he had a minimum of 6 strikes to his head perimortem, that is, right around the time of his death, resulting in five fractures to the skull that were apparent. She said she detected a skull fracture on the left top side of the head in the shape of a half circle; on the left front side a linear fracture down toward the forehead; a large open skull fracture to left back/side of the head; a fracture to the skull sutures; and a fracture to the right parietal bone. Changsri said she did not observe any trauma to Gianni McStay other than that to his skull.
Changsri said the skulls of children are more flexible and pliable than those of adults and that as a result, the impact to a child’s head might not be apparent in an autopsy setting. The cause of death to Gianni, according Changsri, was “blunt force injury to the head, and the manner of death was homicide.”
With regard to the remains of Summer McStay, Changsri said she examined in addition to the arranged skeleton removed from the grave two “clumps,” which consisted of “dirt, fabric, clothing and brown hair” and the other which contained “bones, dirt and some fabric” and, she said, “teeth.”
On the left parietal of Summer McStay’s skull, Changsri said, was a “curvilinear line, which is a fracture.”
Prosecutor Melissa Rodriguez then displayed a photo of the remnants of Summer McStay’s skull, which was shattered into 40 larger and smaller pieces.
“What can you tell us in terms of the level of trauma to Summer McStay’s skull based on the number of amount of pieces we have here?” Rodriguez asked.
“Well, based on the number of pieces you have here, examining it shows a lot of blunt force trauma and that it would be more than one impact to cause this much injury,” said Changsri.
Changsri described two fractures to the right side of the frontal bone of Summer McStay’s skull.
Changsri said there were two areas of broken bone in Summer McStay’s lower jaw, “one on the left mandible and the other on the body of the jaw near the midline.”
Changsri said she saw no sign of healing to any of the fractures.
“How would you characterize this in terms of ante- or perimortem?” asked Rodriguez.
“Perimortem” said Changsri.
Rodriguez asked, “Could an injury like this occur without there being any actual blood that comes out on the outside of the skin?”
Changsri said, “Yes.”
“How could that occur?” asked Rodriguez.
“Because you would have blood coming out of the skin if there was a laceration, an open wound,” said Changsri. “With trauma like this, you are going to have external injuries, but it could be a bruise or an abrasion. It doesn’t have to be a laceration.”
“How about some of the other fractures that we looked at with respect to Summer McStay?” Rodriguez asked. “Is it possible for those injuries to have occurred without external lacerations?”
“Based on the number of pieces of skull that were broken, you would expect that there would be some lacerations but not all of the skull fractures need to have overlying laceration,” said Changsri.
“Is it possible you could incapacitate somebody to a certain degree without causing a laceration to the skull with blunt force trauma?” asked Rodriguez.
“Yes,” said Changsri.
“Are you able to provide any information related to the minimum number of impacts that you believe Summer McStay had?” Rodriguez asked.
Changsri said it was “a minimum of six.”
Changsri said their was no tissue present when she did the autopsy of Summer McStay.
“Was there any medical evidence that you observed that could tell you if she was raped?” Rodriguez asked.
“No,” said Changsri.
“What type of evidence would you need, actually, to determine whether or not a rape had occurred in terms of tissue?” Rodriguez asked.
Changsri said such a determination would require evidence of “trauma to the soft tissue of the vaginal area.”
“And because there was no tissue attached, you cannot make any medical determination that occurred,” said Rodriguez. “Is that correct?”
“Correct,” said Changsri.
“Were you able to determine a cause of death?” asked Rodriguez.
“Yes,” said Changsri.
“What was that?” Rodriguez continued.
“Multiple blunt force injuries to the head,” said Changsri.
“And were you able to determine the manner of death?” Rodriguez asked.
“Yes,” said Changsri. “It was homicide.”
Changsri said that after completing the autopsies of Joseph Jr., Gianni and Summer on November 14, she performed the autopsy of Joseph McStay on November 15.
She said that Joseph McStay was brought into the coroner’s examination room in a yellow body bag. A display of the corpse, consisting of essentially intact skeletal remains above the level of the knees, dark in color and wrapped in dirt saturated and encrusted fabric, was displayed on the courtroom’s monitors.
“You see that the body is encased in dirt, cloth, extending from the head to the upper thigh,” said Changsri. “Around the pelvic area there is a white electrical cord that is tied to a red strap that’s knotted in the back. There’s also an S-shaped metal hook that’s attached to that strap. On the neck area, there’s a white electrical cord tied in the back.”
She said x-rays were done to the corpse.
“We’re you able to determine if there was any sort of trauma to Joseph McStay?” Rodriguez asked.
“Yes,” said Changsri.
To the “left chest area,” Changsri said, “you could see that the fabric was still on the body.” Amidst that, Changsri said, was “ tip of a rib. That was a fracture site.”
“How or what level of force would be required to cause a rib like that to fracture?” Rodriguez asked.
“It could be due to an object impacting the body,” said Changsri. “It could be due to also if there was impact to the front, because if you think about the rib cage, the rib will break wherever it bends out. So whenever you are compressing in the front, the rib on the side will bend outward, causing a fracture. Those are the two possibilities.”
“Can you characterize the fracture of this rib, whether it is antemortem, postmortem perimortem?” asked Rodriguez.
“It is perimortem,” Changsri.
Two photos of the skull, both showing an intact row of upper teeth but without the jaw bone or lower teeth below those upper teeth were displayed together, one with hair still intact on the top of the head in the upper left side of the courtroom’s front and four dual sidewall monitors and the other, without hair on the lower right side of the monitors.
“This is a picture of the front of the skull,” Changsri said, using a laser pointer to indicate the lower right photo, “and the picture on the left is with the hair and some fabric still intact, and it is removed in the picture on the right hand side.”
When dual photos of the skull taken from behind were displayed, Changsri said, “You see a hole in the left back side of the head. To confirm that that’s due to impact, you see there’s a fracture, a linear fracture going upward towards the front and you also see a triangular-shaped broken bone still attached to the skull.”
On the right portion of the skull, Changsri said, was “a two-fracture site, one on the right back side of the head, a round depressed fracture, and the other one, near the right cheekbone, we see the space between his cheekbones.”
A photo of 11 bone fragments were shown on the monitors, and Changsri said, “These are pieces of the skull that came from that open hole.”
Changsri said the large hole on the left side of the head, in addition to causing the linear fracture going upwards to the top and front of the head, had also resulted in two further substantial cracks in Joseph McStay’s skull.
“The impact that caused this fracture also caused a fracture radiating to the left base of the skull and one going up to the upper palate of the mouth,” said Changsri.
Are you able to tell us approximately how many minimum impacts there were to Mr. McStay’s skull?” Rodriguez asked.
“Yes,” said Changsri. “There were a minimum of four.”
Changsri said there was not a complete set of hands contained with Joseph McStay’s corpse.
Changsri said that Joseph McStay’s right “tibia has a fracture on the back side.”
“Could this type of fracture to the tibia impact somebody’s ability to walk freely?” Rodriguez asked.
“If the person’s other leg does not have trauma, the person can move, but they would not put weight on the right leg with the broken bone,” said Changsri.
“Were you able to determine whether this fracture was antemortem, perimortem or postmortem?” asked Rodriguez.
“This fracture is perimortem,” said Changsri.
“Were you able to determine a cause of death?” asked Rodriguez.
“Yes,” said Changsri. “The cause of death is multiple blunt force injuries to the head.”
“And what is the manner of death?” asked Rodriguez.
“The manner of death is homicide,” said Changsri.
Rodriguez then showed Changsri the sledgehammer removed from the grave in which Gianni and Summer were buried.
“Was this item significant for you?” Rodriguez asked.
“Well, it was significant in that it was in one of the graves and it was a possible object that was used to cause these injuries,” she said.
Changsri said that based on the circular or half circular shape of several of the head wounds of the victims “you start to think the object used to cause that broken bone had a round or oval shape” similar to the head of the sledgehammer. “Knowing about the sledgehammer in the grave and the characteristics of some of the fractures, I could say that the sledgehammer is a possible weapon that was used.”
Merritt’s defense attorney, James McGee got Chagsri to acknowledge that “Twenty percent of the blood volume of the boy goes to the head” and that there is dense composition of blood vessels in the head. She said that the head is the most susceptible to blood injuries and lacerations of any part of the body.
“And lacerations, as you said, tends to be a cut, correct, in the skin?” asked McGee.
“A laceration is an open wound,” said, Changsri. “It looks like an open wound. It looks like a cut from the outside, but when you open the wound up, you can see that there’s still tissue bridging the two sides. So you know it was a blunt force trauma.”
“It can also be a tear?” asked McGee.
“Correct,” said. Changsri.
“So, if you had a blunt force object like a three pound sledgehammer,” McGee said, and then handed Changsri the sledgehammer that was pulled from Gianni’s and Summer McStay’s grave contained in a plastic bag, he said, “so you have an understanding of its weight – Now, if you were to take that hammer and hit me in the back of the head, is it likely I would probably bleed, if you hit me hard enough to cause a fracture?”
“Yes,” said Changsri.
“With Joseph McStay, you said the cause of death was multiple blunt force trauma to the head, correct?” asked McGee.
“Correct,” said. Changsri.
“And it was a minimum of four impacts?” asked McGee.
“Yes,” said Changsri.
Speaking with regard to the fracture near Joseph McStay’s cheekbone, McGee asked, “So if somebody was hit in the face with a sledgehammer, a three-pound sledgehammer, would you expect that to have a laceration and bleed?”
“It depends on the amount of force used in that sledgehammer,” said Changsri.
“Is it reasonable to think it probably would have a laceration?” asked McGee
“I really can’t answer that,” said Changsri. “There would be some external injuries, but not necessarily a laceration.”
McGee turned his attention to the fracture to the right back side of Joseph McStay’s head.
“This compression injury caused multiple line fractures, right?” McGee asked.
“Yes,” said Changsri.
“And you have bone chips, so it seems the fracture went all the way through the skull,” said McGee.
“Correct,” said Changsri.
“So, how much force would you expect for this type of decompression fracture to happen, using that three-pound sledgehammer?” McGee asked.
“A lot of force,” Changsri said.
“With that amount of force would you expect to see a laceration on the side of the scalp?” McGee asked.
“Yes, I would,” said Changsri.
Turning his attention to the large gaping wound on the left back side of Joseph McStay’s head, McGee asked, “This appears to be larger in size than the decompression fracture and also probably larger than the head of the hammer, would you say?”
“Correct,” said Changsri.
“Would you expect this to be the most force out of all the strikes to the head?” McGee asked.
“Yes, and there would be more than two impacts. Let’s say there would be at least two impacts to the back of the head,” she responded.
“At least two,” said, McGee. “Could be more.”
“Correct,” said Changsri.
“So when you say minimum…four. It could be five. It could be six. You don’t know,” said McGee.
“Correct,” Changsri said.
“To fracture the skull into pieces like we saw, fracturing into small pieces, that would be significant force?” he asked.
“Yes,” Changsri said.
“Would you expect to see a laceration or multiple lacerations of the skull?” McGee said.
“Yes, I would,” she said.
“If somebody suffered these amount of fractures in their skull that might result in lacerations, how much blood would you expect to be around that body at the time of impact?
“I wouldn’t  know how to quantitate exactly how much blood, but it would be noticeable blood that would be right around the head and around the body,” said Changsri.
“And when we say blood, would it be just a couple of drops or would we be talking it’s starting to pool?” asked McGee.
“It’s starting to pool,” Changsri said.
Elva Fonseca who worked for Merritt from March until December of 2007, testified on Tuesday January 29.
Fonseca said she had been interviewed about the case by the San Diego County Sheriff’s Department in 2011. She said Merritt hired her through the Appleone employment agency in March 2007 as a personal assistant to “manage his calendar, files and answer the phone.” She worked the hours of 8 a.m. to 5 p.m. with Merritt at a foundry located on Mission Boulevard, which she referred to as a “street” in Pomona. She said Merritt engaged in the manufacturing of large artificial waterfalls through his company, I Design For You. She said the products were constructed at the Mission Boulevard facility and that she came into contact with Joseph McStay there when he visited the operation on occasions. Some of the features were built for Joseph McStay, who paid for components that went into the creations, and who paid I Design For You for the features upon completion, she said.
Fonseca said Merritt’s company used the QuickBooks accounting system.
At one point in her employment by Merritt, Fonseca said her duties changed.
“There were many gaps in the running of the business,” she said. Initially she said, “I didn’t do bookkeeping. It evolved into me being a part of the hiring process and doing bookkeeping and checking quality control.”
Fonseca said she did not have direct access to the company’s bank accounts but reconciled them. She said that some of the business transactions involved the account for, or were carried out under the name of, Catherine Jarvis.
Fonseca said she “did not know the split” in profits between McStay and Merritt with regard to the projects they were doing jointly. She said there were different size projects involved and that their prices generally varied between $2,000 to $8,000.
She said that Joseph McStay purchased the pumps for the Earth Inspired Products waterfalls that Merritt constructed. She said that on one occasion Merritt had used a pump that belonged to Joseph McStay on a project he was doing that was separate from the projects being done for Earth Inspired Products.
“To your knowledge was the defendant using pumps that he had received from Mr. McStay for his own personal projects?” Rodriguez asked
“Yes,” said Fonseca.
“Did you ever have an opportunity to tell Joseph McStay the defendant was doing that?” Rodriguez asked
“Yes,” Fonseca said.
Fonseca also said that she was aware of a time when Merritt had made a misrepresentation about the completion of a job in order to get money from McStay that was used to meet payroll for the business which employed her and at least one other fabricator working for Merritt.
“There was an occasion where we were paying our rent and there was no funds to do payroll and Charles had called Joseph and told him a water feature was complete in order to get payment and funds into the account and we spoke about that water feature, the status of it being completed when I spoke to Joseph and told him that it wasn’t complete,” said Fonseca.
Under cross examination by Maline, Fonseca indicated that Joseph, once he was informed that Merritt was having difficulty meeting payroll, had come through and assisted Merritt in meeting that obligation.
Carmen Garcia, who worked as the office manager for Metro Sheet Metal in Azusa, where Merritt fabricated the water features for Earth Inspired Products using stainless steel frames supplied by Metro under an arrangement Metro owner David Sequeida had with both Joseph McStay and Charles Merritt, testified on Thursday.
Garcia’s best estimate was she met Merritt around 2009, when he started working out of the shop and he had entered into an arrangement with Dave Sequeida pertaining to the manufacturing of fountains. She said that Metro Sheet Metal did the framing and Merritt handled “the more creative aspects” of constructing the fountains. She said she met Joseph McStay “a couple of months after Dave started doing business” with Merritt, and that she was introduced to Joseph McStay by Merritt.
Asked if Merritt had access to the shop after hours, Garcia said, “I believe he did,” contradicting the testimony of Sequeida’s son, also named David, who was called as a prosecution witness and said that he and his father considered Merritt untrustworthy and did not allow him access to the Metro Sheet Metal facilities without supervision.
Queried about a “hostile discussion” that involved Metro Sheet Metal and Earth Inspired Products, Garcia said the issues were not between Sequeida and Merritt but rather between Sequeida and McStay, because Sequeida felt McStay was acing him out of his share of the profits from the manufacturing of the water features.
“I know that Dave had issues with Joseph because Joseph wasn’t being forthcoming” about the prices customers paid for the fountains and Sequeida couldn’t “calculate the percentage because he didn’t know what the items were selling for,” Garcia said.
Garcia said she had tried to reach Joseph McStay on February 5, 2010 by both phone and email but was unsuccessful. She said Joseph McStay typically was responsive to her efforts to contact him. She said that on February 5 she was able to leave messages on his cell phone. She said she did not hear back from him.
Garcia did not recall seeing the defendant at the Metro Sheet Metal Shop on February 5. She said that on the following Monday, February 8, Merritt was present. “When he came in on Monday, I told him that we’d been trying to contact Joseph, we were unable to and ‘What was going on?’” she said. “I just told him we were trying to contact Joseph and he hadn’t gotten back to us. He asked me, ‘Well, why do you have to get in touch with him?’ And I said, Dave [Sequeida] has questions that we were working on.”
“Did he appear concerned at that time?” Rodriguez asked.
“No,” said Garcia. “He said he had been trying to get in touch with him as well over the weekend.”
“Did it seem to you that he was more worried about something else?” Rodriguez probed.
“No,” said Garcia, but a defense objection to the question was sustained, obliterating an answer that had been favorable to the defense.
“Did you ask him or talk to him about whether or not he had called any law enforcement about them missing?” Rodriguez asked.
“No,” said Garcia. “He said he hadn’t. He said he was going to wait a few days.”
With regard to whether Merritt was going to contact any of Joseph’s family, Garcia said, “He said he was going to hold off on that and he was going to go to the house and check it out himself.”
“At that point you had tried calling Joe on that Friday and then that you had emailed him,” said Rodriguez. “Did you continue trying to get a hold of Joseph after that?”
“I think we kind of left it up to Chase to try to follow up on that,” said Garcia.
Garcia said Metro Sheet Metal was involved with two projects in connection with Earth Inspired Products that were ongoing at the time of Joseph McStay’s disappearance.
“Did you continue to see Mr. Merritt that week after you had a conversation with him on the eighth?” asked Rodriguez.
“Yes,” said Garcia.
Do you recall receiving a couple of checks, at the time the McStay family went missing, from the defendant?” Rodriguez asked.
“Yes,” said Garcia.
Two checks drawn on the Earth Inspired Products account were displayed on the courtroom’s overhead monitor, one numbered 4236 and dated 02/04/2010 made out to “metro sheet metal” for $1,650 and a second one numbered 4238 and dated 02/04/2020 made out to “metro sheet metal” for $250.
With regard to the first check Garcia recognized it as one she had received from Merritt. “When you received this check, did you notice something different about it?” asked Rodriguez.
“I remember mentioning to Dave that the signature looked different,” she said.
Garcia said she recalled the signature anomaly on the second check as well, and noted the February 4 date, saying she had received them “maybe Monday or Tuesday of the following week.”
Rodriguez had Garcia compare check 4236 with a check Metro Sheet Metal had earlier received form Earth Inspired Products, check 4155 dated 01/22/2010 for $1,450, as both were displayed together on the courtroom’s overhead visual displays.
“You had had occasion to receive multiple checks from Joseph in the past, is that correct?” asked Rodriguez.
“Right. I was the one that was processing them. Yes,” Garcia said.
“And so when you received this check, it looked different to you, is that right?” asked Rodriguez.
“Right, the signatures struck me,” Garcia said.
She said the signatures of both seemed “odd.”
Garcia acknowledged that Metro Sheet Metal hung onto checks 4236 and 4238 longer than was the typical time that usually elapsed before depositing checks that were received from Earth Inspired Products but said that it was Dave Sequeida who usually deposited checks. “He sometimes held onto checks longer than I felt was necessary,” Garcia said.
Garcia said Merritt continued to work out of Metro Sheet Metal’s facility well after the disappearance of the McStay family, indicating she left the company in February 2011 and that Merritt was still there. “I believe he was coming in and out,” said Garcia. “I can’t recall what he was working on, but I think he still maintained a relationship with Dave.”
Garcia said Merritt “might have” been doing work outside of what he was doing for Earth Inspired Products. “He talked about having a lot of things going, so he may have been.”
Garcia testified that on occasion Merritt installed the waterfalls.
While the prosecution was able to use the testimony from Fonseca and Garcia to advance a certain element of its theory and narrative of Merritt’s guilt through attacks on his character and honesty, and by suggesting that financial desperation may have motivated the killings, there were inadvertent elements in the testimony of both women that aided the defense. Fonseca indicated that Merritt’s financial woes dated back to at least two-and-a-half years before the killings and that McStay had come to Merritt’s assistance at that time. Fonseca also gave indication of Merritt’s familiarity with the QuickBooks accounting system, which runs counter to prosecution suggestions that he was unskilled in using the program. Garcia refuted prosecution suggestions that Merritt was on the outs with Dave Sequeida and his son and that he was worried about some impending issue in the days following the McStay family’s disappearance. By confirming that Merritt installed the water features he built, Garcia also upended the prosecution’s contention that he was not productive during the latter stages of his working relationship with Earth Inspired Products.
Detective Joseph Steers with the San Bernardino County Sheriff’s Department’s homicide detail testified on Tuesday as well. He reviewed the San Diego Sheriff’s Department’s missing persons investigation relating to the McStay family in the light of the discovery of the two graves containing their bodies in November 2013. He reviewed the photographs taken by San Diego County investigators during the serving of a search warrant at the McStay residence on February 19, 2010 and compared items found in the graves, in particular items of clothing, towels, a bathrobe and futon covers.
He also, after obtaining another search warrant, returned on August 5, 2014 to the former McStay home, at that time occupied by Sean and Sandra O’Callahan, so he could determine if there was any evidence that the earlier investigation had missed. Steers said that the house had changed somewhat and that the front door had been repainted, flooring replaced and the carpeting downstairs removed and replaced with the exception of downstairs bedroom.
There were still questions remaining, Steers indicated.
“Did you attempt to look at the evidence that was recovered from the grave excavation to see if you could answer any of those questions?” asked Imes.
Steers said he had located a beige woven cloth material from the grave he thought made a match to the futon covers in the McStay home. Steers said he made comparison of various items of fabric, including towels and a bathrobe which he thought might be one of a matching set, to fabric items found in the graves, all of which were depicted in photographs displayed to the jury amid objections from the defense of the comparisons as speculation.
“Given the degraded state of the materials that were recovered from the grave, were you able to conclusively make any particular matches to any particular items?” Imes inquired.
“No,” said Steers.
Steers also said he found significant the presence of paint cans in both the McStay house and in the garage and laundry room, along with other painting supplies present at the home, and he drew a connection between those items to paint on the handle of the Stanley sledgehammer and Summer McStay’s bra found in and out of the grave site.
Asked about the paint on the bra and hammer, Steers said, “Those are consistent with the paint at the residence in Fallbrook.” He said the paint on the hammer and bra were sent out for further testing. Steers also remarked on the clump of material extracted from Summer McStay’s grave, which he said had within it the same type of blue painters tape that was used at the McStay house in the days leading up their disappearance.
A photo was also exhibited for the jury in which Joseph McStay Jr. was seen in a toddler’s bathrobe, and Steers said that item appeared consistent with a bathrobe found in the grave that contained Joseph McStay and Joseph McStay Jr.
Steers said he took samples of paint from the walls in the family room and from the entranceway to the kitchen.
On cross examination by Merritt’s defense co-counsel Jame McGee, Steers was shown a photo of the two McStay Children seated on the futon taken over what was apparently the 2009 Christmas Holidays that Steers had himself retrieved from either a camera, a computer or a phone. That photo showed the futon’s cover fabric as tight-woven.
McGee displayed a close up of the blanket wrapped around Joseph McStay when he was found in the grave north of Victorville, which showed a far coarser fabric pattern.
“Would you agree now that the blanket found wrapped around Joseph McStay does not match the futon cover?” asked McGee
Steers said he could not tell.
McGee asked Steers “Is it true in your experience that when there is excessive blunt force trauma of the kind that happened to the McStay family it would create blood stain patterns and a large amount of blood at the scene of the crime?”
“It’s possible,” said Steers. “Every situation is different.”
“Your concern was that [the] San Diego [Sheriff’s Department] when they were in the house did not find any scene of a crime so you thought it was important to go back into the house to look for evidence, correct?” asked McGee
“Correct,” said Steers.
“Isn’t it true it’s your experience that if there are bloodstains on a wall, even if they are painted over, they can still be detected?” asked McGee
“It’s possible, yes,” said Steers.
“If the correct forensic process is done, you can find it, correct?” asked McGee
“Yes,” said Steers.
“And you went there with that intent?”
“Yes,” said Steers.
McGee then went over places in the residence that during the August 5, 2014 serving of the search warrant at the O’Callahan home seemed to offer some promise, including one stain on the second floor wall, on the exterior of the master bathroom door, a stain on the carpet on the stairwell and the doorframe to the southwest bathroom door, all of which tested positive to a presumptive but less than fully indicative test for the presence of blood. At that point, McGee did not ask and Steers did not testify with regard to whether those samples panned out.
Under further questioning by McGee, Steers testified that he had gone down to San Ysidro and the shopping mall where the McStay family’s Isuzu Troper was left on February 8, 2010 and had noted that there were payphones in the shopping center. McGee got Steers to confirm that either he or his partner had searched the records of calls placed from those payphones to see if any calls were made from them to Merritt’s girlfriend/common law wife Cathy Jarvis’s cell phone or home number, or to the McStay residence, Joseph McStay’s cell phone, Summer McStay’s cell phone or Merritt’s cell phone, and that no such calls had gone through.
“After reviewing the San Diego [County Sheriff’s Department’s] investigation, all their reports and photographs, and you returning to the house and doing your tests, is there anything in that house that you found or you read or have seen that tells you those murders happened in the Fallbrook house?” asked McGee
“In totality?” Steers responded.
“In totality and everything you have seen,” said McGee.
“In totality, I believe it did occur at the house,” said Steers.
“That’s not my question,” said McGee. “I didn’t ask what you believe. I said, ‘Did you see any evidence that shows you the crime happened in that house?’”
“No,” said Steers.
“But you believe it did,” said McGee.
“Yes,” said Steers.
“Without evidence,” said McGee.
“Objection, argumentative,” said Imes.
“Sustained,” ruled Judge Smith.
“Isn’t it true if you can’t find evidence that makes that murder happen inside that house you can’t prove a case against my client?” McGee asked.
“Objection,” said Imes. “That’s argumentative, assumes facts not in evidence and [calls for] a legal conclusion.”
“Sustained,” said Judge Smith. “You can save that for your closing arguments, Mr. McGee.”
Diana Wright, a forensic examiner and chemist with the FBI’s laboratory in Quantico, Virginia who specializes in analysis of plastic materials and coatings such as paints, testified on Tuesday afternoon.
Wright, who has a certificate from the American Board of criminalists in the area of paints and polymers and is a member of the American Society of Trace Evidence Examiners, said she was called upon through the FBI field office in Los Angeles to do some paint analysis of items relating to the McStay family murder in September 2014.
“The first analysis I received was labeled possible paint transfer on a garment of clothing,” Wright said. “Also I received an item with possible paint on a sledgehammer. And I received two samples which were submitted as known paint samples from a residence, one from a living room wall and one from a kitchen entryway wall.”
Wright said, “I looked at each of those items independently.”
Wright said she made a visual examination, and examined them under a microscope, and used instrumentation available to her in the laboratory to determine their composition, including subjecting them to infrared spectroscopy.
As a result of that examination, Wright testified, she determined the four substances she was analyzing were paint but was further able to exclude items one and two, the paint on the bra and the sledgehammer, from the paint samples provided from the living room and kitchen entryway walls.
Wright said that in October 2014 she was provided with a paint sample collected from the former McStay residence, one taken from the kitchen wall and one taken from an island within the kitchen.
She said there were two layers of paint in that sample but that she found a degree of commonality between the underlayer and the paint on the two earlier submitted items, the bra and the sledgehammer.
Despite the commonalities, she said there were minor chemical differences which led her to a finding at that point that the match was “inconclusive.”
Sergeant Ryan Smith, who has been with the San Bernardino County Sheriff’s Department for 15 years, began testifying late on Tuesday afternoon. He was assigned to the team investigating the McStay family murders once that investigation began in earnest in San Bernardino County.
Smith said the team reviewed the report relating to the McStay family disappearance generated in San Diego County that included 3,500 pages of reports and documents, and that physical items and computers were examined, as well as the family’s Isuzu Trooper. He said from his own personal knowledge, he knew over 60 search warrants relating to the case were obtained and executed and that over 200 interviews were carried out.
Asked if the investigation had focused solely on the defendant, Smith said that was not what occurred.
“Why?” asked Imes. “Because it was important for us to include and exclude everyone,” said Smith. “There was no known suspect when we received the case from San Diego.
Early in the sergeant’s testimony, Imes drew out from Smith that a key to the Isuzu Trooper that was among several keys in the shorts that Joseph McStay was clad in when he was found in the grave was not confirmed as fitting the Trooper until January 15 of this year. Smith said the belief and expectation that the key was to the Trooper was discussed over the years but not acted upon until January 15 when “it became relevant during the course of this trial. It fit both the door and the ignition.”
Among the other keys contained on Joseph McStay’s person was a Chateau padlock key, which Smith said was “significantly deteriorated. Chateau is a lock company. They specialize in padlocks typically found in storage sheds.
Smith further testified about a Chevrolet 3500 pick up truck that belonged to the defendant in 2010. A check of records showed the defendant then owned a truck with the license plate number of 6KSX661, and that the truck had been sold through the Ritchie Bros Car Auction and at some point outfitted with different license plates, 33292D1. Despite the new license plates, the truck had the same vehicle identification number and was registered in 2014 to Nels Bloom. The investigators then contacted Bloom, who lived in the area of Lake Elsinore in Riverside County, taking temporary possession of the truck and subjecting it to a set of thorough searches, tests and measurements. Smith said he was assisted in processing the truck by crime scene investigator Mike Russ. Some indication of blood was found in the cab of the vehicle, Smith testified, but he gave no indication that it was in any way linked to the murders. Several photos of the truck were displayed to the jurors on the courtroom’s viewing monitors.
Measurements of the rear cargo area of the vehicle were made. The cargo area had a diagonal length of six feet to six-feet-one-inch, he said. The height of the cargo compartment was about two feet-three inches, Smith said.
Smith said the investigators measure the wheel base of the truck, which he said was 73 inches measured from the outer edge of the tread on each wheel. Smith said the measurements had been made by measuring the wheel base with a tape measure by starting at the one foot mark. “We didn’t start from the end of the measuring tape,” Smith said. “We started at the first foot, so that way. if there’s any dings on the measuring tape you’re not counting that. You’re going foot one all the way through the end of the measurement.”
Despite Smith’s assertion, when the close up of the truck’s wheels with the yellow measuring tape spanned across them was shown, it appeared that the tread on the left side started at the 11 and 5-eighths inch mark on the measuring tape and ended at the 83 and three-eighths inch mark, such that the actual width appeared to be 71 and three-quarters inches.
The width of the wheel base of Merritt’s truck is of some moment, as last week, Heatherly Radeleff, a San Bernardino County Sheriff’s Department crime scene specialist, testified that measurements taken of separate sets of tire tracks leading to the two graves in which the McStay family members were buried had a width from the outer side of the right tire to the outer side of the left tire of 73 inches at one grave and 76 inches at the other grave.
Smith testified about further measurements made of the truck’s dimensions, including the height of the headlights, tail lights and running lights. These were compared and contrasted with the respective distance of the lights to the ground on a vehicle that was briefly caught on the security camera of one of the McStay family’s neighbors on Avocado Vista Lane, Jennifer Mitchely, and which appears to have turned into the McStay home’s driveway on the evening of February 4, 2010.
During cross examination, there was some back and forth between Merritt’s defense co-counsel James McGee with regard to whether the what Smith called running lights on the vehicle seen in the Mitchley security video were indeed running lights or whether what Smith characterized as running lights were merely the reflection off the bumper.
Under cross examination by McGee, Smith acknowledged that keys, including a key to the Isuzu Trooper, were found in the gym shorts Joseph McStay was clad in when he was found in the grave.
“If you have house keys and car keys in the pocket of your clothes, is it not a reasonable inference to look at from an investigative standpoint did Joseph drive that car to San Diego, where it was found?” McGee asked.
“I’m not sure what you’re trying to get at, but my testimony is that it was abundantly clear they didn’t drive themselves to the desert and then drive the car down to San Diego, and that key was clearly a copy,” said Smith.
“Right,” said McGee, “but did you eliminate the idea that they drove the car down to San Ysidro and were taken there to deposit in the desert?”
Imes objected to the question and Judge Smith sustained it.
“Did that become part of your investigation, that maybe they were taken outside the house?” McGee persisted.
Imes again objected, but Smith overruled the objection.
“When you say taken… what?” responded Smith.
“If they drove the car down to San Ysidro and somehow they were taken from where they drove the vehicle, and ended up in a grave in Victorville,” said McGee. “Did that come into your investigation?”
“Absolutely,” said Smith. “That was part of the investigation from the time the McStays were missing. The video down at the border and the stores was pulled. The video at the border was pulled. There was no evidence that the McStays were down there other than that border video that wasn’t them. So, I would say that was checked and we did review that.”
“You just said that wasn’t them in the video,” said McGee. “How were you able to conclude that?”
“Well, there were multiple pieces of evidence at the house that indicated that the video was not them,” said Sergeant Smith. “For example, the Ugg Boots they thought Summer was wearing were outside the house by the door during [the execution of] San Diego’s search warrant. The backpack Gianni was wearing was found in the car at the house.”
McGee pressed Smith as to whether there was anything at the gravesite that would give a precise date as to the day or time at which they were buried.
“There is nothing at the gravesite where the bodies were buried that you can get a date from as far as what is on the ground or in the ground, soil samples, stuff like that,” said Smith. “There is other evidence that would indicate the time.”
McGee angled for information about Kavanaugh in his questioning of Smith.
“Now, you eliminated other suspects,” said McGee. “Did you learn that Kavanaugh sold the company [Earth Inspired Products] …
“Objection,” interjected Imes. “That’s hearsay.”
“Overruled,” said Judge Smith.
“Yes,” said Smith. “We learned that Mr. Kavanaugh sold the company. Yes.”
“And did you confront Mr. Kavanaugh about that sale?” McGee asked.
“Objection,” said Imes. “Relevance. Beyond the scope at this point.”
“Overruled,” said Judge Smith. “He can answer.”
“I didn’t interview Mr. Kavanaugh,” said Smith.
“Objection,” said Imes. “Move to strike.”
“That last answer will be stricken,” said Judge Smith.
“Did you instruct anybody to ask Mr. Kavanaugh about the sale of that business?” McGee asked.
“Objection, relevance as to whether he instructed anyone to do anything,” Imes protested.
“Mr. Kavanaugh’s interview was conducted by detectives [Edward] Bachman and [Daniel] Hanke,” Smith said after the judge overruled the objection.
“The question was,” McGee said, “’Did you ever instruct anyone to question him about the sale of the business?’”
“I did not instruct anybody, no,” said Sergeant Smith.
“Did you subpoena the contract for the sale of the business,” asked McGee.
“I did n-” Smith started and then was interrupted by Imes, who objected, citing relevance.
“Overruled,” said Judge Smith.
“I did not do that, no,” said Sergeant Smith.
“Did you make any effort to determine the terms of that?” asked McGee.
“Objection, lacks foundation,” Imes said.
“Overruled,” said Smith.
“No,” said Smith. “I didn’t do anything with Mr. Kavanaugh.”
“Did you subpoena Mr. Kavanaugh’s bank records?” McGee asked.
“I did not subpoena Mr. Kavanaugh’s bank records, no,” said Smith.
“Did you subpoena his PayPal records?” asked McGee.
“No,” said Sergeant Smith.
“Did you follow up for financial motive that Mr. Kavanaugh might have had in the disappearance of the McStays?” McGee asked.
“We followed up with Mr. Kavanaugh, and we verified he was in Hawaii,” Smith answered.
“I believe the testimony was, You asked him, he told you the dates and then you called the airline, correct?” McGee asked.
“Objection,” said Imes, “assumes facts not in evidence.”
“Sustained,” said Judge Smith. “Calls for hearsay.”
“How did you verify he was in Hawaii?” asked McGee.
“Objection, lacks personal knowledge,” Imes intervened.
“The objection is sustained,” said Judge Smith, but then said, “Well, if he did it personally, he can answer. If someone else did it you will have to call that person.”
“Were there steps taken by you to verify?” asked McGee.
“There were steps taken by the team to verify Mr. Kavanaugh was in Hawaii,” said Smith. “I did not personally do that.”
McGee was thwarted by Imes’ objections when he asked Sergeant Smith about how much money Kavanaugh had taken out of the Earth Inspired Products operation after the McStay family disappeared, rephrasing the question several times, encountering Judge Smith’s sustaining the objections each time. He then took a slightly different tack.
“Did you investigate to see if Kavanaugh even profited?” McGee said.
“Objection, relevance, beyond the scope and lacks foundation,” Imes chimed.
“Overruled,” said Smith. “He can answer.”
“Again, I didn’t do, or participate in, Mr. Kavanaugh’s interview,” said Sergeant Smith. “However, Mr. Kavanaugh was asked about PayPal transactions that happened after the McStays’ disappearance. I can’t, couldn’t number that for you. I wasn’t there. I didn’t review those records.
Sergeant Smith testified that he went to a storage shed that Merritt and Joseph McStay had rented together.
On Wednesday the jury went to the gravesite.
Thursday morning, Sergeant Smith was again on the witness stand. Supervising Deputy District Attorney Brit Imes was not present at that point, having to tend to some other issue. Present, however, were the two other members of the prosecution team, Sean Daugherty and Melissa Rodriguez.
In continuing his cross examination, McGee queried Smith about efforts to determine if there was any blood found in Merritt’s truck.
Smith said that they had some false reading of blood from the reaction of iron in the cargo area but that none of those proved to be blood and that there was no subsequent DNA or anything from that.
Inside the truck, Sergeant Smith said, “I believe there was a hit in the cab, on the seat, but it didn’t come back to anyone involved in the investigation.”
Smith also testified that investigators found Joseph McStay’s wallet but that it turned out that it had “old cards” in it. “I believe it was an old wallet he maybe gave to one of his kids, but it wasn’t his current wallet,” Smith said. He confirmed Joseph McStay’s current wallet was never located.
Smith said the San Bernardino County Sheriff’s Department did not release any information about the investigation until after Merritt’s arrest was made.
Smith confirmed that before the arrest was made the department had received a tip about internet searches on the McStay computer.
From there, McGee delved further into the issues relating to Kavanaugh.
“There was one [tip] in particular that there was an internet search done on a computer, correct?” McGee started.
“Correct,” said Smith.
“And that was done by Dan Kavanaugh…”
“Objection, hearsay, lacks foundation, relevance,” said Supervising Deputy District Attorney Sean Daugherty.
“Overruled,” said Judge Smith. “It’s not admitted for the truth of the matter asserted but only to show that they received information, what if anything they did with that information as a foundation. So, the objection is overruled.”
“Missing a little bit, we received an anonymous tip Kavanaugh conducted that internet search,” Sergeant Smith said. “I was unable to locate the anonymous tipster because they were gone.”
“The anonymous tipster said that Kavanaugh conducted [an] internet search on his computer, lured the family out…”
“Objection, hearsay,” said Daugherty. “Lacks foundation.”
“Overruled,” said Judge Smith. “Again it’s not meant to prove the information was in fact true, going to show this is information that was received and what was done with that information.”
“Well, then I’m going to object as to the relevance of whatever the information is,” said Daugherty.
“Overruled,” said Judge Smith.
“McGee continued, “Kavanaugh lured Joseph and the family out of the house, killed them and buried the bodies. That’s part of the tip, correct?”
“Correct,” said Sergeant Smith.
“And that he drove the truck to the border…” began McGee.
“Correct,” said Smith. “It basically stated all the information that was out from San Diego.”
“But the internet searches weren’t out, correct?” asked McGee. “It was your department that looked into the cases here.”
“Objection, argumentative,” said Daugherty.
“Sustained,” said Judge Smith.
“You could not contact the tip person because they were anonymous, correct?” asked McGee.
“That is correct,” said Smith.
“Did you contact Kavanaugh and ask him about that information that should not have been known by the public?” asked McGee.
“Objection, lacks foundation and misstates the evidence,” said Daugherty.
“Sustained as to foundation,” said Judge Smith.
“Did you contact Kavanaugh and question him about the contents of this tip?” asked McGee.
“I was not involved in Mr. Kavanaugh’s interview,” said Smith. “He was interviewed by Detective Bachman and Hanke.”
“Was he interviewed before or after this tip was reviewed by you?” McGee asked.
“After,” said Sergeant Smith.
McGee then referenced information that came to the department through a tip saying that a comment made to a news report by someone who had given a first name said that Dan Kavanaugh had been bragging for years in San Diego about having killed the McStay family in San Diego. Daugherty made two separate objections to the question, both of which were overruled by Judge Smith.
“The news report had a comment, somebody stating that was related to the deaths, correct?” McGee said.
“Yes, sir,” said Smith.
“And it had a name associated with the comment,” said McGee.
“Yes, sir,” said Smith.
“Did your department follow up with the news agency website to get the contact information or the IP address of who made that comment?” asked McGee.
“Objection, lacks foundation, calls for speculation,” said Daugherty.
“Overruled,” said Judge Smith. “He can answer.”
“I believe this was just like a screen shot of a caption,” said Smith. “I’m not sure that it provided the news agency so we could do what you are suggesting, because it was just a single name anonymous source.”
“The comment came in anonymously, but there was in your file that it was a CBS local news website…” said McGee
“Objection, argumentative,” said Daugherty.
“…would that refresh your memory?” McGee finished.
“The objection is sustained as assuming facts not in evidence,” said Judge Smith.
“Do you remember seeing a screen shot of a CBS local news website?” McGee persisted.
“Yes,” said Smith.
“And did you contact the CBS local news in San Diego to get the contact information or any information about the person who posted the comment?” McGee asked.
“Objection, broke down and vague,” said Daugherty.
“Overruled,” said Judge Smith. “He can answer.”
“I’d have to look at my report,” said Smith. “Off hand, I don’t remember speaking with anyone from CBS.”
Michael Dominic Bosillo from Dallas Texas, a retired police detective who is currently employed as a custodian of records testifier by T-Mobile, testified on Thursday afternoon.
“If you have a T-Mobile cell phone, a T-Mobile account, does T-Mobile keep track of the activity on that phone?” asked Supervising Deputy District Attorney Sean Daugherty.
“Yes, sir, we do,” said Bosillo. “We monitor the activity through the actual processing of the phone.”
“So, if you place a call from a T-Mobile cell phone, does T-Mobile retain records of that call?” asked Daugherty.
“Yes, sir, we maintain those records, as much as they are humanely possible, at the time they are made and received,” said Bosillo, who testified that in the normal course of business records T-Mobile records the time of calls are made, text messages and internet access.
He said T-Mobile maintains for all phone service subscriber accounts a “call detail record sheet for subscriber information” on which one can “see what that activity is on that number for a designated period of time, the date, the time, who you called, who’s called you, the tower locations, switch locations, things of that nature. It’s a good across-the-board identifier as to what the call consisted of. Subscriber information is just that. It’s the name of the individual that solicited the phone and the phone account and the phone number and a variety of other identifying numbers associated with both the subscriber and the hands-down or phone.”
Bosillo testified that T-Mobile had received a subpoena for “call detail records and subscriber information” from the San Diego Sheriff’s Department dated February 24, 2010. In his testimony, Bosillo referred to the county sheriff’s department as the San Diego Police Department. He said that as a consequence there was generated a document associated with Joseph McStay with a cell phone number of 949 295-7451.
Daugherty had Bosillo examine two sheets form the larger packet of documents relating to McStay’s cell phone use records running from February 2009 through February 2010, consisting of pages 49 and 50 in the sheaf of papers handed to him on the witness stand.
From where his attention had been vectored, Bosillo identified the last call made from McStay’s phone as having gone out from McStay’s number, 949-295-7451 on 2/4/2010 at 20:28:00 and lasting one minute. The documentation showed a cell tower in Fallbrook as the cell site that activated the call.
To Daugherty’s question, Bosillo identified it as an outgoing call at “8:28 in the P.M” to 909 374-0102. Subsequently, the 909 374-0102 number would be identified as Charles Merritt’s cell phone.
To Judge Smith’s interjected question “Can you tell from that whether the call was answered or not?” Bosillo said, “Showing the one minute [call duration], it would either be answered or it could have gone to voice mail.”
“Do you have an explanation as to why another cell phone company’s records might not show that call?” asked Daughterty. Bosillo said he could only speculate and Judge Smith did not allow him to answer using speculation.
Bosillo said that at a later date T-Mobile had received a subpoena for the same records from San Bernardino County.
Bosillo also examined a billing sheet for Joseph McStay. That document showed that the last text message related to McStay’s cell number was an incoming one received at 5:47 p.m. on February 4 from a number associated with Long Beach, 949 295-6411.
Extrapolating from the billing records, Bosillo said the last time the phone had internet access was at 8:27 p.m. on February 4, 2010.”
Under cross examination by McGee, Bosillo was asked about a call detail record sheet for a T-Mobile account associated with Daniel Kavanaugh and the phone number 858 717-6508. The first date for those records was February 1, 2009. Based upon numeration related to some of the calls including the prefix 011, which Bosillo called an “international code” Bosillo said they “look like international calls.”
Bosillo said the subpoena for Daniel Kavanaugh’s phone records had been submitted by San Bernardino County Sheriff’s Detective Edward Bachman on December 27, 2013.
McGee asked if it was possible for one T-Mobile customer to listen to another T-Mobile customer’s voice mails. Bosillo said it was possible if the pass code was available. McGee asked Bosillo if it was possible for the owner of a T-Mobile phone account to delete phone messages from another T-Mobile customer’s account. Bosillo said he didn’t know if it was possible.
David Lipnitzky a compliance analyst and records custodian for AT&T, came in to testify immediately after Bosillo.
Lipnitzky said AT&T maintains information about the time the calls and text message take place recorded at the time the calls are made and which are kept in in a central data base. The AT&T system also records cell site locations, he said.
Lipnitzky was asked to review a call detail report associated with 909 374-0102, the subscriber being Catherine A Jarvis residing on Church Street in Rancho Cucmaonga for the dates running from February 1, 2009 through February 19, 2010.
Catherine Jarvis is, or was, Merritt’s common law wife. 909 374-0102 was Merritt’s cell phone number.
Lipnitzky was asked by Daugherty to examine the records contained within the sheaf pertaining to February 3, 2010 to February 5, 2010.
Lipnitzky indicated calls can go directly from phone to phone if they were proximate to one another. The records AT&T keeps, Lipnitzky said show the location, area code, the caller number, the number called, and identifies the antenna the phone hooks up with. It also provides an indication of whether calls go to other AT&T subscribers or to non-AT&T subscribers or non mobile callers.
An examination of the 909 374-0102 records showed that on February 4, 2010 between 4:09 p.m. and 9:04 p.m Merritt’s phone was off-line or turned off.
According to the records, there were incoming calls to Merritt’s phone at 4:09 p.m. from 909 226-1197, at 6:10 p.m. from 909 226-1197, at 6:12 p.m. from 909 374-8951, at 6:17 p.m. from 909 226-1197, at 7:18 p.m. from 909 226-1197, and at 9:04 p.m. from 909 226-1197, all of which were routed to voice mail because there was no cell tower link up to the phone.
“That typically means that the phone was off network, so either power off or in an area where there’s no service,” said Lipnitzky.
The records show that Merritt, or someone, made an outgoing call from Merritt’s cell phone at 9:12 p.m. to 909 226-1197.
After 9:32 p.m. on February 4, when a phone call was placed from Merritt’s phone, there was no activity on his phone until 7 a.m. on February 5, when a call was placed to 909 213-2104.
There was no record of an incoming call from McStay on the phone at 8:28 p.m.
“Is there a call at 8:28 p.m.?” Daugherty asked with regard to Merritt’s phone records.
“I don’t see a call at 8:28 p.m.” responded Lipnitzky.
“If another cell phone carrier had a record of a call being placed to this number, do you have an explanation as to why it wouldn’t show up on AT&T’s records?” asked Daugherty
“I don’t,” said Lipnitzky.
Daugherty thereafter turned to the cell phone activity on February 6, 2010.
“February 6, 2010, 3:14 p.m., there’s no more activity until February 7 at 10:35 a.m., is that accurate?” Daugherty asks.
“Yes,” said Lipnitzky.
In his cross examination, McGee queried Lipnitzky about his understanding of the technical data that could be extrapolated from the records, including the location code, the cell ID, the latitude and longitude for all their cell towers, multiple attitudes, azimuth differentials, azimuths of those antennas and the megaHerz for those antennas.
To more involved questions, Lipnitzky acknowledged he had no knowledge of how the towers work and that he just knows what the records mean. “It’s not my area of expertise,” said Lipnitzky.
“As a compliance officer, do you have any knowledge about how the towers actually work?” McGee asked.
“No,” Lipnitzky said.
“You just know what the records mean,” said McGee.
“Correct,” said Lipnitsky.
“There could be information behind these records that an engineer may understand and you may not?” asked McGee.
“It’s possible,” said Lipnitzky.
As Lipnitzky’s testimony was drawing to a close, Judge Smith initiated questioning that led to the potential unraveling of the mystery of how it was that Joseph McStay’s phone records showed a phone call made to Merritt’s cell phone at 8:28 p.m. on February 4 but Merritt’s phone records did not reflect receiving the call. Picking up on where Judge Smith left off, McGee completed that circle, though it may have, in fact, done his client more harm than good.
Judge Smith asked, “So, if a cell phone is off, and someone calls that cell phone, obviously, it is not going to ring or anything, correct?”
“Correct,” said Lipnitzky
“But the call could still go to voicemail, correct?” the judge continued.
“Yes,” said Lipnitzky.
“And so, someone calls, phones off, they leave a voicemail,” said Judge Smith. “Would AT&T records for the receiving phone show that it received a call on voicemail?”
“Yes,” said Lipnitzky.
“Okay,” said Judge Smith. “But it wouldn’t show the cell tower?”
“No, it doesn’t hit a cell tower,” said Lipnitzky. “The phone is off.”
At that point, McGee completed filling in the gap.
“Let’s just say I call your cell phone,” he began. “Your cell phone is not in service, and it rings, and I just hang up. I don’t leave a voice mail. I assume that’s not on the record.”
Lipnitzky responded, “If it doesn’t get routed to voice mail, then it might not show on these particular records.”
“It would only show on the records if it was connected somewhere or routed to AT&T in someway, whether to the director of the call or the sender of the call?” McGee continued.
“Correct,” said Lipnitzky.
The tension, on some occasions welling over into hostility, between the prosecution and the defense in the Merritt case, is palpable to trial observers. On Tuesday, the degree to which the contretemps is manifest was remarked upon by Judge Smith.
While the jury was not present, the defense was lamenting to Smith that the prosecution has not provided it with contact information on the prosecution’s witnesses. “We received more discovery this week of reports they are writing now, investigations they started after testimony started,” said McGee, who indicated the defense was going to request “the exclusion of of witnesses that the People want to call that did not get involved in this case until after opening statements.”
Judge Smith responded, “It is certainly not uncommon for continuing investigation to occur during a trial.”
McGee, however, indicated he believed the prosecution was hiding evidence and witnesses, saying the prosecution’s “unprofessionalness has been the highest I’ve seen.”
This brought a thunderous protest from Imes, who was cut short by Judge Smith.
“The unprofessional conduct, I think, is equal on both sides,” said the judge. “The level of speaking objections, the level of argumentative objections, the disrespect to the court, and the arguments on both sides is unparalleled in my 33 years. I am trying to exercise patience and not starting to cite counsel for misconduct and trying not to be exceptionally critical of counsel in front of the jury, but my patience is wearing thin, as you can tell from some of our comments and some of the arguments and your objections. So both counsel would be well-advised to understand if you have an objection on legal grounds, you state the legal grounds, I will rule on it. If you feel it is something you must be heard on, you can request to approach. I may or may not grant that. But continuing to argue, particularly when it relates to disputed evidence on an objection in front of the jury, is unprofessional and improper.”
-Mark Gutglueck

Fire Chief Hartwig Departing For Santa Barbara County

San Bernardino County Fire Chief Mark Hartwig, whose nearly eight-year tenure was marked by both increasing controversy in its final stages as well as his own tremendous personal loss, will leave his position in two weeks to become fire chief in Santa Barbara County.
Hartwig, who had been the deputy chief of the Rancho Cucamonga Fire Department, was brought in to serve as the chief of the San Bernardino County Fire Division, known in county parlance as the San Bernardino County Fire Protection District, in April 2011. He was not entirely new to the organization, having started with the San Bernardino County Fire Department as an extra-help firefighter in 1992 and working his way to the rank of captain, serving as the department’s emergency medical services supervisor and training officer.
Hartwig was given the county fire chief’s assignment largely on the strength of his having cultivated an expertise in emergency medical services, as the lion’s share of citizen calls for assistance to fire departments both nationally, statewide and regionally are for perceived medical emergencies rather than fires.
Hartwig has a masters degree in emergency services administration, bachelor degrees in zoology and emergency medical care, and associate degrees in paramedic studies and fire administration.
The scope and tenor of fire protection service in San Bernardino County began a sharp turn in 2015 when the City of San Bernardino, facing financial challenges, at the behest of its city council closed out its 137-year-old municipal fire department and annexed the entirety of the city limits into a county fire service zone. Accompanying this move was the imposition of a $147 per year assessment on all parcels in the city to defray a significant portion of the fire division’s cost of providing service. This was decried by opponents of the move as saddling residents with an unwanted tax that was not approved by those bearing it. Despite that controversy, similar shutdowns of local or municipal fire departments occurred in Twentynine Palms, Needles and Upland over the next two years, generating even further controversy. In 2018, the county annexed all of its unincorporated areas into a county fire service zone imposing on property owners in those areas, as was the case in San Bernardino, Twentynine Palms, Needles, Upland and San Antonio Heights before them, an annual assessment in the $150 range.
Critics of the change noted that for more than a century the provision of fire protection by local and municipal fire departments was part of basic municipal or government service paid for by traditional property taxes and sales taxes. Hartwig raised the ire of tens of thousands of county residents when he suggested that the “modern trend” was toward augmenting historic modes of funding for government function with another layer of “special” tax to enhance fire protection service.
In recent years, Hartwig worked closely with the California Fire Chiefs Association to help develop a response to the state’s proposed regulations diluting local control of emergency medical services. He served as president of the California Fire Chiefs Association Emergency Medical Services Section.
In January 2017, Hartwig and his wife Holly suffered the heartbreak of their 20-year-old son, Dawson, dying by drowning in Lake Arrowhead near the Yacht Club, where he was found by San Bernardino County Sheriff’s Department divers in about 30 feet of water.
The Santa Barbara County Board of Supervisors on January 15 announced the hiring of Hartwig as Santa Barbara County’s fire chief to succeed former Fire Chief Eric Peterson and his interim replacement, Mike Dyer.
With regard to his departure from San Bernardino County, Hartwig said, “Building a team of leaders and succession has been a high priority for me. We have a talented group of leaders at County Fire that will move forward as the board decides how to select my replacement.”

SBNF Holding Open House Thursday To Get Public Input On Uses For Off-Road Grants

San Bernardino National Forest administrators are encouraging the public to provide suggestions for grants that will improve the forest’s off-highway vehicle program by either attending an open house or sending suggestions.
For over 20 years, San Bernardino National Forest has been a recipient of over ten million dollars from California’s Off-Highway Vehicle grants. The money has gone to creating and maintaining off-highway vehicle staging areas and trails, route monitoring and education, enforcing off-highway vehicle regulations and restoring lands damaged by off-highway vehicle use. The forest has 65 miles of green sticker trails, 169 miles of green sticker roads and an additional 734 miles of level 2 roads open to SUV/4WD use, of which 104 miles are 4WD routes.
The open house will be held Thursday, February 7, 2019, to discuss the next opportunity in off-highway vehicle grant funding from the state. The informal open house will run from 6 to 8 p.m. at the forest’s headquarters at 602 S. Tippecanoe Ave. in San Bernardino.
Interested citizens are invited to drop in at any time during the open house. Representatives from the Forest Service will be on hand.

Montclair To Make 5th & Maybe 6th Effort At Appointing Council Member Monday

The Montclair City Council next week will take as many as two final stabs at seeing whether its current four members can come to an accommodation on appointing a fifth member.
The election of then-Council Member Javier “John” Dutrey as Montclair mayor in November resulted in a vacancy on the city council when he was sworn into office at a special meeting of the city council on December 10, 2018. Pursuant to Government Code Section 36512(b), the city council is required to “within 60 days from the commencement of the vacancy, either fill the vacancy by appointment or call a special election to fill the vacancy,” meaning the city council must make the appointment by Friday, February 8, 2019 or schedule an election.
At is meeting on December 3, 2018, the city council selected the option to make an at–large appointment to the vacancy on December 10, 2018. Efforts at the December 10 meeting to appoint former Mayor Ginger Eaton to the council by Councilwomen Carolyn Raft and Trisha Martinez did not garner the support of Dutrey or Councilman Bill Ruch, and subsequent efforts to that effect on December 17 and January 7 also failed.
At the council’s January 22, 2019 meeting, its members approved an application and interview process to facilitate making an appointment to the city council vacancy, and continued the item to the February 4, 2019 regular meeting.
The board has the option of making the appointment Monday night. If that does not occur, the council has also given itself the option of considering the list of applicants who have expressed an interest in being appointed to the council and determining which of those will be interviewed at a special meeting of the city council scheduled for 5:30 p.m. on Tuesday, February 5, 2019. By scheduling that meeting, the council has given itself the authority and option of making the appointment at that meeting, at what will be the eleventh hour, as the necessity of committing to an election to fill the position will be triggered once the February 8 deadline elapses.

Losing A Sense Of Place: Insensitivity In The Demolition Of The Historic Crystal Springs Ranch & Water Company

By Pamela L. Smyth
One look at the American farming landscape and we envision history. Row crops, trees, barns, hillsides, blue skies—and in some places an old, weather-beaten and faded hand-built rustic cottage, a stagecoach road, and maybe a natural running crystal clear spring. Such a scene draws us in and speaks to us of the past. It calls us to think about where we have come from and why history matters. Who lived there once upon a time? Who drew water from that running spring? Who rode in that stagecoach and where did that dirt road eventually take those passengers before the turn-of-the 20th Century?
We all need a place to call home. But what is home and what is the connection of natural landscapes to a place we call home? And, most importantly, why must we protect and preserve historical structures and their natural backdrops that form the context of human experience? Demolition of history and all that it represents and stands for is not the answer to what to do when an old building, home, or ranch becomes neglected or even abandoned. Demolition is not the answer when a known historic site is taken over by vagrants who trash the property, illegally tap into public or privately owned utilities, and set fires on the premises or even inside the structures for whatever reasons—to manufacture drugs, to keep warm, to cook, whatever the need. Demolition should not be the only way to resolve the problem of blight and creation of no longer habitable dwellings or historic outbuildings such as woodworking shops, carriage barns, or water pump houses.
Yet, this is exactly what was done just days ago to one of the City of Redlands’ oldest ranches and sites of historic and scenic interest, Crystal Springs Ranch & Water Company, established by one George D. Heron, a Chicago Colony group pioneer who came to Redlands from Chicago when he heard that farmland was plentiful in this citrus farming town in southern California.
Heron, born into a farming family near Ottawa, Canada in 1857, joined the Northwest Canadian Mounties as a young man and served out his required five-year tour of duty as a peace officer before heading to Chicago in search of adventure and prosperity. While working for the Elgin Watch Company there, he heard a pitchman with the Chicago Colony group selling Redlands as a promising citrus growing area. With two gold  Elgin watches and $100 in cash and change, his stipend on retiring from the mounted police, he bought over 100 acres ‘sight unseen’ as accounts in his journals and other articles published in several books detailing Redlands history tell.
A year later, he made a trip to look around Redlands, learning about the ranch property and making a homestead claim on the Crystal Springs quadrant. When Heron arrived in Redlands and drove a rented hack up the hill, he soon discovered what he had purchased: the tiny 1850s cottage, the running natural springs, the stagecoach road that traversed the property, and the spectacular panoramic views from the top of the hill protecting and watching over the homestead just below. He learned also that Redlander F.E. Brown had given thought to running water pipes from Crystal Springs down the hill to Prospect Hill near Highland and Cajon, and had actually laid a pipe “part way.” This intrigued him enough to work with Brown, an engineer working on the Big Bear Dam project. That pairing of like-minded visionaries led Heron to develop his own irrigation system and water bottling plant while working as the town’s first barber, farming, and doing carpentry work.
Heron had the water tested for impurities by the State of California, built a water bottling shed and pump house, designed a way to transport the precious commodity in glass jugs toted in handmade wooden crates and touted his new business as “Crystal Springs Mountain High Water,” which he established between 1886 and 1887. He later called the venture the Crystal Springs Ranch & Water Company. He continued to farm, cut hair, and develop the ranch, all the while building the water business.
In the midst of these energetic endeavors, he married Miss Mary Ellen Hogg.  In 1905, their first child, Lola Myrtle, was born with a son, Avalon Donald born in 1908.  When Avalon was old enough, he joined his father on the covered buckboard wagon.  Dressed in elegant company uniforms, they set off across the Inland Valley delivering the water. By then, Heron was well known in Redlands and had opened a business downtown and established himself as a successful entrepreneur.
Heron’s business brochure or pamphlet, as it was most likely referred to then, featured many testimonials from prominent Redlands residents, physicians, and dentists who could not say enough about the benefits of drinking the pure mountain water. Heron and his family also took delight in serving the water to passengers aboard the stagecoach line that ran through Redlands and stopped at Crystal Springs to change and water the horses.
To serve the drivers, rejuvenate the horses, and meet a need for local folk looking to travel, he built a stagecoach ticket office adjoining his buggy barn not far from the original cottage he had to remodel and enlarge when his family came along. Featured in a photograph that comprises the cover of the pamphlet, Daughter Lola, dressed in a fancy white crocheted dress, appears to be around the age of five. In her lap she holds a struggling cat while her father, dressed in his Sunday best, stands alongside the covered buckboard water delivery wagon hitched to a  two-horse team and ready to go. An avid fancier of photography, a collection of photographs from the early 1900s shows Heron took great pride in his appearance, his young family, and in the pristine care of his beloved “Cozy Nook” cottage and ranch.
Decades later, Lola would take over the business and deliver the water after both Heron and his son died, George in 1941 and Avalon in the 1960s. Until her health began to fail in the 1970s, Lola lived in the cottage. Eventually, after several fires destroyed parts of the structure, the county found the cottage to be unfit and lacking modern plumbing. It thereupon attempted to force her to leave her beloved home.
To remedy that problem, she found a Victorian era farmhouse in Riverside and moved that onto the property where George had planted his small crops and not far from the well that supplied the home with water.
Then, a husband and wife moved to the ranch to take care of Lola and renovated the old house to bring it up to modern standards. Before she died, she bequeathed the ranch to a long-time family friend, Pastor Dan Judy of Los Angeles. She and Judy agreed that the water and surroundings would provide a good place for men recovering from substance abuse and related problems to live and work in order to get well and build skills that would enable them to return to healthier living.
When Pastor Judy took ill and fell behind in paying property taxes, he was approached by an area realtor who offered to pay the debts in exchange for the ranch in its entirety. Judy accepted the offer and after he died, the realtor then proposed to the City of Redlands a large development consisting of vineyards, a winery, a boutique, and possibly a small restaurant. The city required a number of estate homes as well, but the new owner’s dreams were not realized for financial reasons, and the property went into foreclosure. At auction, two prior lenders from out of town who supported the project bought the property with plans for residential development.
In the meanwhile, the foreclosed property consisting of approximately 48 acres fell further and further into disrepair and ruin with the discovery of the abandoned ranch by vagrants. As these vagrants moved onto the property, they stole whatever was left behind, and literally trashed the place from one end to the other with garbage, junk cars, discarded mattresses, piles of tires, and all manner of blight. The original structures, along with the “main house,” as Lola called it, were badly abused. Vagrants came and went, even setting fires on the open ground and ramming the fences with trucks to get onto the property.
The destruction and squalor made for a sickening sight: shattered glass jugs, corks, labels, crates, once lovely antique oak chairs broken to bits, parts of Mary Ellen Heron’s precious piano built in and shipped from Chicago, and George’s hand tools all tossed into the weeds and rusting year after year.
For whatever reasons, the horrific neglect and abuse continued. Complaints from neighbors about the fires, the vagrants, the mess, and fear of these unsavory people camping out and living illegally on the property went largely without corrective action. They were told, “Code enforcement is working with the owner to get the place cleaned up” after some twenty-six calls had been made to law enforcement and fire department personnel. One wonders if the slow demise was intentional.
The ranch could have been saved in 2011 when two neighboring residents presented the City of Redlands Scenic & Historic Preservation Commission with a well-researched application for scenic and historic designation. The ranch, in accordance with the qualifications following those of the State of California Office of Parks and Recreation, which oversees historical landmark and designation of historic resources, met all and more of the requirements for designation. Three years of delayed hearings on the part of the property owners allowed the property to be left abandoned and to further deteriorate.
The property owners were interested in selling it, but the price was too high for the city, the Redlands Conservancy or other private parties to consider. At the final hearing, the city council denied the designation, saying that the property owners, who refused to allow the historic designation, had a right to do what they pleased with their property, so voted against the designation, but did agree to several stipulations that must be met before any development project can be undertaken.
Over the course of those three years, many Redlands residents attended the hearings and spoke in favor of the designation, often explaining what the ranch tells them about the past and what it would mean to keep that ranch intact for future generations to see and to explore in accordance with Lola Heron’s final wishes — that the ranch become a roadside museum filled with her father and mother’s collection of turn-of-the 20 Century “firsts” and other antiques, along with becoming an agricultural learning center to benefit the children and families of Redlands. By then, however, all of the original furnishings, antiques, and artifacts had been vandalized, stolen, and sold to various antique shops as the applicants for the nomination learned and continue to learn, even now as Redlands residents continue to react to the demolition and loss of a unique piece of Redlands history.
Among those who wrote letters of support for the designation was Gloria Flora, executive director of Sustainable, Obtainable Solutions, a non-profit organization that describes itself as “dedicated to sustaining public lands and the communities that depend on them” and whose article, “Remapping Relationships: Humans in Nature” was published in the 2012 summer edition of the Redlands Reader. Flora, a veteran of forest management, public lands sustainability, and expert on cultural landscapes, wrote a letter to then-mayor, Pete Aguilar, in which she stated, “I’d like to share my perspectives on why preserving the 125-year-old, unique and intact heritage landscape of Crystal Springs is so important to the understanding of people and places in the American landscape. And more exactly, your own contributions to keeping that heritage intact for this and future generations in your own backyard.” Flora went on to explain how, as a lecturer, she is often asked “Why we are losing our natural environments, our life-supporting natural systems.” To this she responds, “The disconnection between humans and our environment lies at the heart of the problem. While we humans have always depended upon the land for provision of our basic needs, nature also meets our intrinsic need for a sense of belonging to, or evolving with, particular landscapes.”
What does that mean, then, with respect to the demolition of Crystal Springs Ranch? Flora explains that what studies and occurrences tell us is that “a community comes to know and understand the plants, animals, resources and seasons of a particular locale,” and that “from that familiarity springs a whole body of profound place-based knowledge and wisdom and a connection to the land that carries through generations.” Flora doesn’t stop there. Bringing the issue of preservation forward, she writes, “While the desire of private property owners must be respected, the benefits and importance of cultural landscapes, wildlife habitat and minimum development to society and local citizenry needs to be respected and integrated into decisions that you make every day.” She then adds solutions to the problem of how best to make use of the ranch at this point in its history to include developing partnerships with groups formed in the interest of conservation, schools, and other educational groups interested in teaching agriculture and environmental studies, as well as considering its use as a community serving urban farm. Flora concludes her letter to Mayor Aguilar, stating: “I encourage you to make this place an example. I hope your decision will reflect a positive and healthful use of this land, for as I have said before, little will change until we apprehend why humans resist altering practices that degrade our life-supporting natural systems. You have a wonderful opportunity here, I pray you take advantage of it.”
So, five years later, Crystal Springs is reduced to rubble. Gone is the 1850s era cottage, the stagecoach ticket office with bars at the window and a hand-made narrow screen door, the buggy barn with its sliding oak door and small stable that was used to feed, water, and rest the team of horses, the carpentry workshop, Heron’s “new” garage built to house his turn-of-the century motor-driven water delivery trucks and farm equipment.
Most importantly, perhaps, was the precious cinder block pump house and water bottling shed with the shards of smashed glass jugs, corks, labels strewn all over the floor. Not far away in the ticket office were the remains of Heron’s hand made blue crates with black lettering announcing CRYSTAL SPRINGS WATER. Buried in the dirt and weeds were broken hand tools and small wooden boxes, left behind since the realtor’s forced eviction and sudden departure.
That all of these structures were still standing and largely intact until 2018 is a testament to the indomitable spirit of George D. Heron, a self-made man, a rugged and hardworking man, but also a dapper fellow who loved to read, subscribed to the latest periodicals and newspapers, made a fine living for his family and provided his daughter with the best education money could buy at the University of Redlands, from which she graduated, later becoming an elementary school teacher serving several district schools over a lifetime teaching career.
About the importance of protecting and preserving cultural landscapes and our sense of place and cultural identity, Flora writes, “These landscapes aren’t just a picturesque backdrop for personal dramas and triumphs or something to buy and sell to finance lifestyles. Landscapes are not just the storehouse of goods and services to keep us happy. This way of thinking disconnects and dislocates us physically and psychologically.” Beyond landscapes providing the need we all have for open space and refreshment of the soul, she reminds us that landscapes “allow us to experience history, the people and animals who walked this way before us, and to contribute to our collective legacy in walking those same paths.”
Did the videographer who recorded the brutal demolition of Redlands history, California history, and American history even know on whose sacred paths he was walking? Did he even know that the Serrano Indians were there first and settled on the hillside around the cottage prior to the 1850s? Did he know he was walking along the last remaining stagecoach road in California? Did he know how many gallons of water poured forth from beneath the bedrock for millions of years and how fast the water came? Did he know that the pure and clean mountain spring water bottled by hand and carried for miles on a little buckboard wagon brought health and healing to hundreds of people across the Inland Valley and Redlands for a century? Did he know that when he announced that the city didn’t consider the Ranch historic and could thereby demolish it over last weekend that the city did, in fact, recognize its historic significance at the time of the public hearings but voted in favor of potential future development to honor the property owners’ wishes? Did he know that not long after, the city would hire consultants from Pasadena to come to Redlands to evaluate historic properties in order to create a guide that would help property owners determine whether or not their properties qualified as historic? And, did he not know that within that document, the Historic Context Statement, Crystal Springs Ranch & Water Company would be represented in several categories of historical significance, namely as an example of early overland transportation by stagecoach, an example of the early water bottling industry, and as an example of early California ranch land architecture?
What one wonders, really, though is this: Did the City of Redlands ever place any value whatsoever on the life and contributions of one of its own early pioneers, George D. Heron? Did the city even care about the legacy left behind enough to insist that the owners take responsibility for allowing the ranch to become a public nuisance—or was it all by design—a way to get around the Scenic & Historic Preservation Commission’s rule that historic properties should not be demolished, especially if most of the structure or structures are intact? And, was the recently passed ordinance allowing for demolition of properties deemed uninhabitable, unsafe, beyond repair, and a public nuisance the best way out to benefit the absentee property owners? We have lost a special place. As Flora puts it, “The intrinsic connection people feel to the landscapes they love is rightly called sense of place. Sense of place encompasses one’s holistic interpretation of a landscape. We synthesize this meaning from symbols, values, feelings, events, and our knowledge of the land. We layer aesthetics, personal experiences, and cultural activities—as well as social, political, and economic attributes—over the biological and physical setting.”
But what does sense of place do for a community? Perhaps in light of the recent demolition, it is fitting to end with how Flora answers that by saying, “Sense of place then speaks to the unique sum of values that individuals, communities, and societies ascribe to their landscape and their relationship with it. And woe be it to anyone who attempts to violate or discount people’s sense of place.”

Grace Bernal’s California Style: Inspired Leather

Leather pants are back and ready to serve your wardrobe. Personally, I find leather intimidating and I prefer to keep it classic when putting a leather outfit together. I think pumps and a longline coat are a suitable complement for my body style when slipping into hide. But, there are s different ways to wear leather. You can go edgy, sporty, or somewhere in between. With inspiration you can find the perfect leather pant outfit. So what can you pair your leather pants with? Sneakers, and pumps for starters. You can also try a sweater or denim jacket but stay away from leather on leather. Try pairing leather pants with heeled ankle boots this will also elongate your legs. We all know leather pants take some getting used to. Finding the right leather pants will definitely bring adventure to your wardrobe. Enjoy this week’s leather inspiration and go out and find the perfect leather pants and get creative.

“There is definitely something sexy about a girl with an attitude and a pair of leather pants.” -Eliza Dushku

February 1 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900816
TO  ALL INTERESTED PERSONS: Petitioner: Judith April Abou Fares filed with this court for a decree changing names  as follows:
Judith April Abou Fares to Judith April Aboufares
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900580
TO  ALL INTERESTED PERSONS: Petitioner: Marisol Aguayo filed with this court for a decree changing names  as follows:
Jazmine Mariah Walker to Jazmine Mariah Aguayo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/21/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000277
The following person(s) is(are) doing business as: Supervised Visitations Pro Parents Alba, 1517 N. 3RD. Ave, Upland, CA 91786, Alba L Vargas, 1517 N. 3RD. Ave, Upland, CA 91786, Cesar Marinrodas, 1517 N. 3RD. Ave, Upland, CA 91786
Business is Conducted By: A General Partnership
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Cesar Marinrodas
This statement was filed with the County Clerk of San Bernardino on: 01/08/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel
1/11/2019, 1/18/2019, 1/25/2019, 02/01/2019
FBN 20190000352
The following person(s) is(are) doing business as: Z1 MOTOR GROUP 577 N D ST. UNIT 112C SAN BERNARDINO, CA 92401
Mailing Address: 706 W. ARROW HWY CLAREMONT, CA 91711
ARMANDO A. IRAHETA 706 W. ARROW HWY CLAREMONT, CA 91711
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Armando A. Iraheta
This statement was filed with the County Clerk of San Bernardino on: 1/09/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/11, 1/18, 1/25 & 2/01, 2019.
FBN 20180014271
The following person is doing business as: JASMINE ROSE EVENTS 10184 6TH ST. STE. 8 RANCHO CUCAMONGA, CA 91730 CHRYSTAL J. MCWILLIAMS 16250 HOMECOMING DR. UNIT 1260 CHINO, CA 91708 ASHLEY ROSE MCWILLIAMS 16250 HOMECOMING DR UNIT 1260 CHINO, CA 91708
Business is Conducted By: JOINT VENTURE
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ashley Rose McWilliams
This statement was filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/11, 1/18, 1/25 & 2/1, 2019.

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

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

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

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

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

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF TRINIDAD LEON HERNANDEZ, CASE NO. PROPS1900044
To all heirs, beneficiaries, creditors, and contingent creditors of TRINIDAD LEON HERNANDEZ and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by GLORIA LEON ROJAS in the Superior Court of California, County of SAN BERNARDINO, requesting that GLORIA LEON ROJAS be appointed as personal representative to administer the estate of TRINIDAD LEON HERNANDEZ.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on FEBRUARY 27, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: JENNIFER M. DANIEL 256360 THE LAW OFFICES OF JENNIFER DANIEL 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Published in the San Bernardino County Sentinel 1/25, 2/1 & 2/8, 2019
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 JEANNETTE ERAZO, CASE NO. PROPS1900091
To all heirs, beneficiaries, creditors, and contingent creditors of JEANNETTE 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 JEANNETTE 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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