Grace Bernal’s California Style: Color

Black is gloomy, but combined with color it adds joy. It is a great feeling when spring comes in because everything begins looking artful. You get the white shirts and colorful shawls combined with black and it all just comes together.   Southern California is coming to life with the natural blooming colors of nature combined with vibrant outfits. When I set foot on the streets, I’m seeing colorful paintings coming to life. In addition, I see embroidered jackets, yellow dresses,  and scarves taking over spring. It is as if the  variegated manifestations of nature have stirred up our competitive nature and we are in a race with our environment to see who can put on the most sensational display. Things haven’t been this colorful in a long time. We have to enjoy the season because we haven’t seen the color of nature in a while. However, there’s always the color of fashion and for that I thank all the fun fashionistas out there. Enjoy the color!

“Clothes mean nothing until someone lives in them.” -Marc Jacobs

March 29 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1907076
TO  ALL INTERESTED PERSONS: Petitioner: POMING CHEN filed with this court for a decree changing names  as follows:
POAN CHEN to YOTING CHEN
[and]
PODI CHEN to YODI CHEN
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: 04/29/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in THE  SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 6, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 3/08/19 3/15/19, 3/22/19, 3/29/19.
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20190001686 and was filed in San Bernardino County on 2/7/2019. Your related FBN No. is 20160010230 and was filed in San Bernardino County on 9/13/2016. The following person(s) has (have) abandoned the business name(s) of: Hallway Global Enterprises & Associates, Like Water Publishing Company, Hallway Entertainment Group, Julanne Publishing Company, The Funeral Consultants, Like Water Studios, 14810 Bluegrass Road, Helendale, CA 92342
Mailing Address: PO Box 3183, Helendale, CA 92342, Brian Hall, 14434 California Ave., Victorville, CA 92392, Julia Hall, 14434 California Ave., Victorville, CA 92392
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Brian Hall
This business was conducted by: A General Partnership
Began transacting business on: N/A
County Clerk/s: CA, HES
Published: 03/8/19, 3/15/19, 3/22/19, 3/29/19

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20190001681 and was filed in San Bernardino County on 2/7/2019. Your related FBN No. is 20160003942 and was filed in San Bernardino County on 4/04/2016. The following person(s) has (have) abandoned the business name(s) of: Like Water Studios, Like Water Publishing Company, Hallway Entertainment & Event Planning, Hallway Publishing Group, Julanne Publishing Company, The Funeral Consultants, 14434 California Ave, Victorville, CA 92392
Mailing Address: P.O. Box 3183, Helendale, CA 92342, Brian S Hall, 14434 California Ave, Victorville, CA 92392, Julia Hall, 14434 California Ave, Victorville, CA 92392
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Brian Hall
This business was conducted by: A Married Couple
Began transacting business on: 8/10/2011
County Clerk/s: CA, HES
Published: 03/8/19, 3/15/19, 3/22/19, 3/29/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001689
The following person(s) is(are) doing business as: Like Water Production Company, Hallway Entertainment Group, Like Water Studios, Julanne Publishing Company, 14810 Bluegrass Rd., Helendale, CA 92342
Mailing Address: PO Box 3183, Helendale, CA 92342, Brian Hall, 14810 Bluegrass Rd., Helendale, CA 92342, Julia Hall, 14810 Bluegrass Rd., Helendale, CA 92342
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/Brian Hall
This statement was filed with the County Clerk of San Bernardino on: 2/07/2019
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/HES, CA
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/8/2019, 3/15/2019, 3/22/2019, 3/29/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002570
The following person(s) is(are) doing business as: Incline Real Estate Services, 13483 Crocker Ct, Fontana, CA 92336, Sonny P Ortega, 13483 Crocker Ct, 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/Sonny P. Ortega
This statement was filed with the County Clerk of San Bernardino on: 3/1/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/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).
3/8/2019, 3/15/2019, 3/22/2019, 3/29/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002607
The following person(s) is(are) doing business as: RC Endodontics, 10165 Foothill Blvd Ste. 21, Rancho Cucamonga, CA 91730, Sami Ali DDS. Inc., 10165 Foothill Blvd Ste 21, Rancho Cucamonga, CA 91730
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/Sami Ali
This statement was filed with the County Clerk of San Bernardino on: 3/1/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/24/2009
County Clerk, s/GAM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/8/2019, 3/15/2019, 3/22/2019, 3/29/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001823
The following person(s) is(are) doing business as: Close Enough Transportation, 1205 Tourmaline Ave, Mentone, CA 92359, Darryl L Jordon, 1205 Tourmaline Ave, Mentone, CA 92359, Mallory A Jordon, 1205 Tourmaline Ave, Mentone, CA 92359
Business is Conducted By: A Married Couple
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/Darryl L. Jordon
This statement was filed with the County Clerk of San Bernardino on: 2/11/2019
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).
3/8/2019, 3/15/2019, 3/22/2019, 3/29/2019

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO-20190002167
The following person(s) is(are) doing business as: Sunflower Cleaning Service, 294 Loma Verde, Colton, CA 92324, Graciela N Desia, 294 Loma Verde, Colton, CA 92324
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Graciela N Desia
This statement was filed with the County Clerk of San Bernardino on: 2/20/2019
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/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).

3/15/2019, 3/22/2019, 3/29/2019, 4/5/19

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20190002981
The following person(s) is(are) doing business as: New Waves Holistic, 123 E 9th St Ste 324, Upland, CA 91786, Tatone Enterprises Inc., 1426 N Euclid Ave, Upland, CA 91786
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/Karen L Tatone
This statement was filed with the County Clerk of San Bernardino on: 3/12/2019
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).
3/15/2019, 3/22/2019, 3/29/2019, 4/5/19

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20190002191

The following person(s) is(are) doing business as: Know No Limits, 1286 North Stoddard Ave, San Bernardino, CA 92405, Mailing Address: 1286 North Stoddard Ave, San Bernardino, CA 92405, Jesus D Cuellar, 1286 North Stoddard Ave, San Bernardino, CA 92405
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jesus D Cuellar
This statement was filed with the County Clerk of San Bernardino on: 2/20/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/12/2017
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).
3/15/2019, 3/22/2019, 3/29/2019, 4/5/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF ELIZABETH J. HOOKER, CASE NO. PROPS1801152 To all heirs, beneficiaries, creditors, and contingent creditors of ELIZABETH J. HOOKER and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by CHARLES ALEXANDER HOOKER in the Superior Court of California, County of SAN BERNARDINO, requesting that CHARLES ALEXANDER HOOKER be appointed as personal representative to administer the estate of ELIZABETH J. HOOKER. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA  92415-0212 on April 16, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for Petitioner: Justin D. Graham 12777 W. Jefferson Blvd., D., 3rd Floor Los Angeles, CA 90066 Telephone: 310-751-2469
3/22, 3/29 & 4/5, 2019

FBN 20190002404
The following person(s) is(are) doing business as: STEVANNIE 13764 JURUPA AVE FONTANA, CALIFORNIA 92337 CHARLES L. CARTER JR 13764 JURUPA AVE FONTANA, CALIFORNIA 92337
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/Charles L. Carter, Jr
This statement was filed with the County Clerk of San Bernardino on: 2/26/2019
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).
3/22, 3/29, 4/5 & 4/12, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002964
The following person(s) is(are) doing business as: Regal Inspirational and Wellness Coaching, 12345 Mountain Ave., Ste N-184, Chino, CA 91710, Lisa A Govan, 12822 Zinnea Ave, Chino, CA 91710
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/ Lisa A Govan
This statement was filed with the County Clerk of San Bernardino on: 3/12/2019
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/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).
3/22/2019, 3/29/2019, 4/5/19, 4/12/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1908560
TO ALL INTERESTED PERSONS: Petitioner: Madison Paige Behee filed with this court for a decree changing names as follows:
Madison Paige Behee to Madison Paige Simpson
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: 04/30/2019
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: March 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 3/22/19, 3/29/19, 4/5/19, 4/12/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Carlos Alatorre Perez
CASE NO. PROPS1900177
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Carlos Alatorre Perez
A PETITION FOR PROBATE has been filed by Guadalupe Alatorre Ray in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Guadalupe Alatorre Ray be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: May 21, 2019 at 8:30 am in Dept. S37. Address of court: located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – San Bernardino Justice Center.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
Guadalupe Alatorre Ray, Petitioner In Pro Per
9711 Greening Avenue
Whittier, CA 90605
Telephone No: (562) 756-9865
Published in The San Bernardino County Sentinel
3/29/19, 4/5/19, 4/12/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1908644
TO  ALL INTERESTED PERSONS: Petitioner: Jumana Hawatmeh filed with this court for a decree changing names  as follows:
Jumana Hawatmeh Dahabreh to Jumana Hawatmeh
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: 05/02/2019
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: March 20, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 3/29/19, 4/5/19, 4/12/19, 4/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1905630
TO  ALL INTERESTED PERSONS: Petitioner: Juan Pablo Montes filed with this court for a decree changing names  as follows:
Juan Pablo Montes to John Paul Green
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: 04/29/2019
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: March 18, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in The San Bernardino County Sentinel on 3/29/19, 4/5/19, 4/12/19, 4/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER  CIVDS1908817
TO  ALL INTERESTED PERSONS: Petitioner: YAJIARA CITALI SANTANA filed with this court for a decree changing names  as follows:
ABRAHAM RAUL SALINAS to ABRAHAM RAUL SANTANA
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: 05/06/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in THE  SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 22, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 3/29/19, 4/05/19, 4/12/19 & 4/19/19.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003374
The following person(s) is(are) doing business as: Getmore Power, 12750 Baltic Ct, Rancho Cucamonga, CA 91739, Creu LLC, 12750 Baltic Ct, Rancho Cucamonga, CA 91739
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Anthony Quezada
This statement was filed with the County Clerk of San Bernardino on: 3/19/2019
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/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).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003376
The following person(s) is(are) doing business as: Overtread, 12750 Baltic Ct, Rancho Cucamonga, CA 91739, Creu LLC, 12750 Baltic Ct, Rancho Cucamonga, CA 91739
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Anthony Quezada
This statement was filed with the County Clerk of San Bernardino on: 3/19/2019
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/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).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003388
The following person(s) is(are) doing business as: So Cal Lien, 997 E 8th St, Upland, CA 91786, Munir Alquzah, 1442 Valley Drive, Norco, CA 92860
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/Munir Alquzah
This statement was filed with the County Clerk of San Bernardino on: 3/20/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/6/2019
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).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003226
The following person(s) is(are) doing business as: Eagle Tax Services, 615 N Euclid Ave Ste 102, Ontario, CA 91762, Eagle Tax Services, Inc., 615 N Euclid Ave Ste 102, Ontario, CA 91762
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/Jessica L Aguilar
This statement was filed with the County Clerk of San Bernardino on: 3/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/1/2007
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).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003759
The following person(s) is(are) doing business as: In His Image, 8195 Orchard Street, Rancho Cucamonga, CA 91701, Kimberly L Bevelry, 8195 Orchard Street, Rancho Cucamonga, CA 91701
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Kimberly Beverly
This statement was filed with the County Clerk of San Bernardino on: 3/27/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/GAM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003661
The following person(s) is(are) doing business as: Chocolate Blessings, 963 N. Lilac Ave, Rialto, CA 92376, Maria M Franco, 963 N. Lilac Ave, 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/Maria M. Franco
This statement was filed with the County Clerk of San Bernardino on: 3/25/2019
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/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).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190003514
The following person(s) is(are) doing business as: Adriana’s Boutique, 2151 W Rialto Ave SPC #13, San Bernardino, CA 92410, Adriana Ramirez, 2151 W Rialto Ave SPC #13, San Bernardino, CA 92410
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/Adriana Ramirez
This statement was filed with the County Clerk of San Bernardino on: 3/21/2019
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/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002588
The following person(s) is(are) doing business as: Humble Hidden Treasure, 1704 Home Avenue, San Bernardino, CA 92411, Cheryl L McIntyre, 1704 Home Avenue, San Bernardino, CA 92411
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/Cherly McIntyre
This statement was filed with the County Clerk of San Bernardino on: 3/1/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/29/2019, 4/5/2019, 4/12/2019, 4/19/2019

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, Zach Technology, Inc., 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

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, Mailing Address: 4558 Fruit Street, La Verne, CA 91750, 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

FBN 20190003676
The following person is doing business as: JEIMY RAMIREZ INSURANCE SERVICES 16555 BUTANO PL FONTANA, CA 92336 THE INSURANCE GODDESS 16555 BUTANO PL FONTANA, CA 92336
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/ Jeimy P Ramirez Figueroa
This statement was filed with the County Clerk of San Bernardino on: 3/26/2019
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).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019

FBN 20190002654
The following person is doing business as: IGNACIO CLEANING SERVICE 16594 ARROW BLVD #14 FONTANA, CA 92335 MANUELA F IGNACIO ESCALANTE 16594 ARROW BLVD #14 FONTANA, CA 92335
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/ Manuela F. Ignacio Escalante
This statement was filed with the County Clerk of San Bernardino on: 3/04/2019
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).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019

FBN 20190003528
The following entity is doing business as: YOGURTLAND Franchise No. CA278 9844 SIERRA AVE FONTANA, CA 92335 CHOPRA INVESTMENT GROUP 20355 VIA SANSOVINO PORTER RANCH, CA 91326
Mailing Address 20355 VIA SANSOVINO PORTER RANCH, CA 91326
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/ NITIN PAUL CHOPRA
This statement was filed with the County Clerk of San Bernardino on: 3/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/20/2017
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019
FBN 20190003527
The following entity is doing business as: YOGURTLAND Franchise No. CA292 13325 MAIN ST SUITE 107 HESPERIA, CA 92345 CHOPRA INVESTMENT GROUP 20355 VIA SANSOVINO PORTER RANCH, CA 91326
Mailing Address 20355 VIA SANSOVINO PORTER RANCH, CA 91326
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/ NITIN PAUL CHOPRA
This statement was filed with the County Clerk of San Bernardino on: 3/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/20/2017
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019

FBN 20190003526
The following entity is doing business as: YOGURTLAND Franchise No. CA323 12218 APPLE VALLEY ROAD SUITE 104 APPLE VALLEY, CA 92308 CHOPRA INVESTMENT GROUP 20355 VIA SANSOVINO PORTER RANCH, CA 91326
Mailing Address 20355 VIA SANSOVINO PORTER RANCH, CA 91326
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/ NITIN PAUL CHOPRA
This statement was filed with the County Clerk of San Bernardino on: 3/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/20/2017
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019

FBN 20190003654
The following entity is doing business as: UNITED PLUMBING 7920 TAPIA ST FONTANA 92336 UNITED PLUMBING & RESTORATION 7920 TAPIA ST FONTANA 92336
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/ TRACY LINTON
This statement was filed with the County Clerk of San Bernardino on: 3/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/18/2018
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 3/29, 4/5, 4/12 & 4/19, 2019
CNBB102019101940IR FILE NO.20190002442
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CREATIVE METALS SIGN.
1217 W. ROSEWOOD CT. SUITE B
ONTARIO, CA, 91762
Full name of registrant (s) is (are) LORENZO QUINTERO GOMEZ 1217 W. ROSEWOOD CT. SUITE B 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 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101940IR

CNBB102019101939IR FILE NO.20190002473
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TOKYO SUSHI & BBQ.
14741 7TH ST. STE A
VICTORVILLE, CA, 92395
Full name of registrant (s) is (are) TONY K LEE 14741 7TH ST STE A VICTORVILLE, CA 92395. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101939IR

CNBB102019101938CH FILE NO.20190002482
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J.T. OCHOA LOGISTICS.
6155 N. PALM AVE. #402
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) JOSPEH T OCHOA 6155 N. PALM AVE. #402 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 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101938CH

CNBB102019101937CH FILE NO.20190002469
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
E’S & M’S TRUCKING.
13079 11TH ST
CHINO, CA, 91710
Full name of registrant (s) is (are) EDUARDO SAMPERIO 13079 11TH ST 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 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101937CH

CNBB102019101936CH FILE NO.20190002456
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ADORE LUXURY LASHES.
771 W. FOOTHILL BLVD
UPLAND, CA, 91786
10000 IMPERIAL HWY APT E-108
DOWNEY, CA, 90242
Full name of registrant (s) is (are) LADORI K MCNEAL 10000 IMPERIAL HWY APT E-108 DOWNEY, CA 90242. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101936CH

CNBB102019101935MT FILE NO.20190002440
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
L M FIXTURES.
6828 CORONA AVE APT B
BELL, CA, 90201
Full name of registrant (s) is (are) JOSE L MORELOS MARTINEZ 6828 CORONA AVE APT B BELL, CA 90201. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101935MT

CNBB102019101934MT FILE NO.20190002461
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RV TREE SERVICE.
2069 W SAN BERNARDINO AVE APT #1228
COLTON, CA, 92324
Full name of registrant (s) is (are) EMMANUEL URTUZUASTEGUI GARCIA 2069 W SAN BERNARDINO AVE APT #1228 COLTON, CA 92324; ALMA L URTUZUASTEGUI-SERVIN 2069 W SAN BERNARDINO AVE APT 1228 COLTON, CA 92324. 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 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101934MT

CNBB102019101933MT FILE NO.20190002476
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NO GRIND NO GLORY.
25422 EUREKA ST
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) VERONICA M CONCHA 25422 EUREKA ST SAN BERNARDINO, CA 92404. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/27/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101933MT

CNBB102019101932CH FILE NO.20190002514
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VALUE AUTO HUB.
161 W. MILL ST SUITE 103H
SAN BERARDINO, CA, 92408
Full name of registrant (s) is (are) VALUE AUTO HUB LLC 161 W. MILL ST SUITE 103H SAN BERNARDINO, CA 92408; 161 W. MILL ST SUITE 103H SAN BERARDINO, 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 02/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/13/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101932CH

CNBB102019101931CH FILE NO.20190002508
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GOWNS BY MARLA.
889 N D ST
SAN BERNARDINO, CA, 92401
Full name of registrant (s) is (are) YVETTE WRIGHT 6184 MANDY LN 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 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101931CH

CNBB102019101930MT FILE NO.20190002522
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALBERTOS MEXICAN FOOD.
10358 MOUNTAIN VIEW AVE SUITE 102
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) DAVID BERMUDEZ 10358 MOUNTAIN VIEW AVE SUITE 102 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 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101930MT

CNBB102019101929MT FILE NO.20190002512
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALIFORNIA GOLD LOGISTICS.
11595 WINTER PL. #15
ADELANTO, CA, 92301
Full name of registrant (s) is (are) JAMIE S MATLOCK 11595 WINTER PL. #15 ADELANTO, CA 92301. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101929MT

CNBB102019101928MT FILE NO.20190002510
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TELECOMM TECH.
2509 E EUCLID CRESCENT EAST
UPLAND, CA, 91786
14421 SAN REMO DR
EASTVALE, CA, 92880
Full name of registrant (s) is (are) ALFREDO J CORREA 14421 SAN REMO DR EASTVALE, CA 92880. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/16/2012. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101928MT

CNBB102019101927MT FILE NO.20190002495
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VICUNA TRANSPORT.
16059 LOS CEDROS AVE
FONTANA, CA, 92336
Full name of registrant (s) is (are) LUIS M VICUNA 16059 LOS CEDROS AVE 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 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101927MT

CNBB102019101926MT FILE NO.20190002375
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
M&C LIQUOR.
1560 N ORANGE ST
REDLANDS, CA, 92374
Full name of registrant (s) is (are) IMAD GHANEM 7466 STAR PINE CIR HIGHLAND, CA 92346; ANTWANET ZIDAN 7466 STAR PINE CIR HIGHLAND, CA 92346. 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 02/26/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101926MT

CNBB102019101925MT FILE NO.20190002486
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LEO’S PAINTING.
9755 ALMERIA AVE
FONTANA, CA, 92335
Full name of registrant (s) is (are) LEONARDO F GASPAR 9755 ALMERIA 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 02/28/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2014. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101925MT

CNBB102019101924IR FILE NO.20190002515
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UPKEEP COMMERCIAL MAINTENANCE.
25590 PROSPECT AVE. #16H
LOMA LINDA, CA, 92354
P.O. BOX 290
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) BRYAN FERRARIS 25590 PROSPECT AVE. #16H 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 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101924IR

CNBB102019101923IR FILE NO.20190002490
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
KALI DREAMZ.
1554 N PENNSYLVANIA AVE
SAN BERNARDINO, CA, 92411
Full name of registrant (s) is (are) GAKEVA A CHURCHILL 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA 92411; GLYNIS M MASON 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA 92411; JACKINA L FOSTER 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA 92411. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101923IR

CNBB102019101922CH FILE NO.20190002604
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOFT ESTHETICS.
8560 VINEYARD AVE #510
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) DIANA M JOHNS 8560 VINEYARD AVE #510 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 03/01/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/15/2018. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101922CH

CNBB102019101921CH FILE NO.20190002577
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PAPARAZZI.
14762 SHADOW DR.
FONTANA, CA, 92337
Full name of registrant (s) is (are) JANAYA N HENDERSON 14762 SHADOW DR. 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 03/01/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101921CH

CNBB102019101920CH FILE NO.20190002574
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE SOCIAL CODE.
1443 N. SAGE AVE
RIALTO, CA, 92376
Full name of registrant (s) is (are) APRL C BLACKBURN 1443 N. SAGE 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 03/01/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101920CH

CNBB102019101919CH FILE NO.20190002590
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BALDY CONNECT.
6761 MT BALDY RD
MT BALDY, CA, 91759
Full name of registrant (s) is (are) GETZZZDONE LLC 6761 MT BALDY RD MT BALDY, CA 91759; 6761 MT BALDY RD MT BALDY, CA, 91759;. 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 03/01/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101919CH

CNBB102019101918CH FILE NO.20190002533
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AMH TRANSPORT.
8350 ARCHIBALD AVE STE 210
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) AMH MEDICAL TRANSPORTATION LLC 8350 ARCHIBALD AVE STE 210 RANCHO CUCAMONGA, CA 91730; 8350 ARCHIBALD AVE STE 210 RANCHO CUCAMONGA, CA, 91730;. 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 02/28/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101918CH

CNBB102019101917IR FILE NO.20190002356
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HEALTHCARE ADVOCATE NETWORK.
23865 ZURICH DR.
CRESTLINE, CA, 92325
PO BOX 222
BLUE JAY, CA, 92317
Full name of registrant (s) is (are) GINA DAGOSTINO 23865 ZURICH DR. CRESTLINE, CA 92317. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/25/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/15/2017. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101917IR

CNBB102019101916IR FILE NO.20190002354
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SC TRANSPORTATION SOLUTIONS.
1201 WEST BADILLO ST
COVINA, CA, 91722
Full name of registrant (s) is (are) SAMANTHA S CAMARENA 1201 WEST BADILLO ST COVINA, CA 91722. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101916IR

CNBB102019101915IR FILE NO.20190002349
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HAIR FARM BEAUTY CLUB.
5466 MORENO ST
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) STEVENIE E FARMER 5466 MORENO ST 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101915IR

CNBB102019101914IR FILE NO.20190002335
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JUICE IT UP REDLANDS PATIO.
629 ORANGE ST
REDLANDS, CA, 92374
Full name of registrant (s) is (are) ACA JUICE COMPANY 629 ORANGE ST REDLANDS, CA 92374; 629 ORANGE ST REDLANDS, CA, 92374;. 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101914IR

CNBB102019101913MT FILE NO.20190002352
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
R M TRACKING.
1247 PORFIRIO ELIAS WAY
COLTON, CA, 92324
Full name of registrant (s) is (are) RONALD MARTINEZ 1247 PORFIRIO ELIAS WAY COLTON, CA 92324. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101913MT

CNBB102019101912MT FILE NO.20190002348
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LAFUME TRANSPORT.
1700 E DATE ST #1044
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) CYNTHIA D LAFUME 1700 E DATE ST #1044 SAN BERNARDINO, CA 92404; JEFFREY LAFUME 1700 E DATE ST #1044 SAN BERNARDINO, CA 92404. 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101912MT

CNBB102019101911MT FILE NO.20190002334
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FEEL THAT FIRE R.B.C MUZIK.
4100 HARRISON CANYON ROAD #7
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) CRYSTAL E BERRY 4100 HARRISON CANYON ROAD #7 SAN BERNARDINO, CA 92404; RYAN E BERRY-VIERWINDEN 4100 HARRISON CANYON ROAD #7 SAN BERNARDINO, CA 92404. 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101911MT

CNBB102019101910MT FILE NO.20190002331
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CABINETS ESPARZA.
2727 PACIFIC ST SPACE #53
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) JOSE ESPARZA GONZALEZ 2727 PACIFIC ST SPACE #53 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101910MT

CNBB102019101909MT FILE NO.20190002323
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TMIX HOTSPOT.
738 S WATERMAN AVE #C46
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) TMIX LLC 738 S WATERMAN AVE #C46 SAN BERNARDINO, CA 92408; 738 S WATERMAN AVE C46 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 02/25/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101909MT

CNBB102019101908MT FILE NO.20190002248
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INFINITY AUTO GLASS.
17243 HAWTHORNE AVE
FONTANA, CA, 92335-5827
Full name of registrant (s) is (are) ORLANDO ALONSO 17243 HAWTHORNE 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 02/21/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101908MT

CNBB102019101906CV FILE NO.20190002421
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SALON VOYD.
829 W FOOTHILL BLVD STE B
UPLAND, CA, 91786
8200 HAVEN AVE APT 8211
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) SAMANTHA L RAFFOUL 829 W FOOTHILL BLVD STE B UPLAND, CA 91786. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/26/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/26/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101906CV

CNBB102019101905MT FILE NO.20190002397
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J P FIXTURES.
1515 ARROW HWY SPACE #55
UPLAND, CA, 91786
Full name of registrant (s) is (are) ADIED J PINTO MEJIA 1515 ARROW HWY SPACE #55 UPLAND, CA 91786. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/26/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101905MT

FILE NO.20190002415 CNBB102019101904MT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person (s) has (have) abandoned the use of the fictitious name::
SERVEU PROPERTY RENNOVATION.
11750 MT VERNON AVE GRAND TERRACE, CA, 92313
PO BOX 1501 COLTON, CA, 92324
Full name of registrant (s) is (are) AHMAD ALFAGIR 15251 SENECA RD APT 112 VICTORVILLE, CA 92392; DINA ABDELHADI 15251 SENECA RD APT 112 VICTORVILLE, CA 92392. The business is conducted by: a General Partnership. The fictitious business name referred to above was filed on 02/01/2019. Original File #20190001419.I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/26/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101904MT

FILE NO.20190002413 CNBB102019101903MT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person (s) has (have) abandoned the use of the fictitious name::
LEGACY RENOVATIONS SERVICES.
11750 MT VERNON AVE GRAND TERRACE, CA, 92313
PO BOX 1501 COLTON, CA, 92324
Full name of registrant (s) is (are) AHMAD ALFAGIR 11750 MT VERNON AVE GRAND TERRACE, CA 92313; DINA ABDELHADI 11750 MT VERNON AVE GRAND TERRACE, CA 92313. The business is conducted by: a General Partnership. The fictitious business name referred to above was filed on 02/07/2019. Original File #20190001653.I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/26/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/06/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101903MT

FILE NO.20190002414 CNBB102019101902MT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person (s) has (have) abandoned the use of the fictitious name::
LEGACY APARTMENT SERVICES.
15251 SENECA RD VICTORVILLE, CA, 92392
PO BOX 1501 COLTON, CA, 92324
Full name of registrant (s) is (are) AHMAD R ALFAGIR 15251 SENECA RD VICTORVILLE, CA 92392; DINA A ABDELHADI 15251 SENECA RD VICTORVILLE, CA 92392. The business is conducted by: a General Partnership. The fictitious business name referred to above was filed on 01/29/2019. Original File #20190001186.I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/26/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/29/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101902MT

CNBB102019101901MT FILE NO.20190002394
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
M AND C DETAILS AND MORE.
1018 ALTA ST
REDLANDS, CA, 92374
Full name of registrant (s) is (are) MAURICIO VARGAS ALEJANDRE 1018 ALTA ST 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 02/26/2019. 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 03/08/2019, 03/15/2019, 03/22/2019, 03/29/2019
SAN BERNARDINO COUNTY SENTINEL CNBB102019101901MT
FBN 20190002941
The following person is doing business as: PARADIME 11465 CASA BLANCA ST. YUCAIPA, CA 92399; JOSHUA R BRAZE 11465 CASA BLANCA ST. YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSHUA R. BRAZE, OWNER
Statement filed with the County Clerk of San Bernardino on: 3/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111901IR

FBN 20190002557
The following person is doing business as: BUCK’S STAIR TREADS 15641 BOYLE AVE FONTANA, CA 92337;[ MAILING ADDRESS 15641 BOYLE AVE FONTANA, CA 92337]; DJ ENTERPRISE LLC 15641 BOYLE AVNENUE FONTANA, CA 92337
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARYL J BUCK, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 3/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111902MT

FBN 20190002558
The following person is doing business as: BLOOMINGTON SUBWAY SANDWICHES 18790 VALLEY BLVD #B BLOOMINGTON, CA 92316;[ MAILING ADDRESS 15641 BOYLE AVE FONTANA, CA 92337]; DM FOODS LLC 18790 VALLEY BLVD #B BLOOMINGTON, CA 92316
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARYL J BUCK, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on 03/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111903MT

FBN 20190002556
The following person is doing business as: PRIMEROCARS.COM 1680 S. “E” ST. SUITE B-57 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 6789 QUAIL HILL PKWY #502 IRVINE, CA 92603]; AP DISTRIBUTION INC 1680 S. “E” ST. SUITE B-57 SAN BERNARDINO, CA 92408
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ REGAN HSU, CEO
Statement filed with the County Clerk of San Bernardino on 03/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111904IR

FBN 201900002576
The following person is doing business as: THE JET BAR & NIGHT CLUB 25214 3RD ST SAN BERNARDINO, CA 92410; ANGEL A MORENO 25214 3RD ST SAN BERNARDINO, CA 92410
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/08/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL A MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on 3/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111905IR

FBN 201900002681
The following person is doing business as: ELITE DETAILING; ELITE COATING 452 TENNESSEE ST REDLANDS, CA 92373; NEIL C GLINES 452 TENNESSEE ST REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NEIL C GLINES, OWNER
Statement filed with the County Clerk of San Bernardino on 3/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111906MT

FBN 201900002700
The following person is doing business as: IMAM ALI CENTER 10925 ADMIRALS BAY ST. VICTORVILLE, CA 92392; IMAM ALI SEMINARY INC 275 LAKE MARY BLVD SANFORD, FL 32773
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYED FARMAN ALI RIZVI, TREASURER
Statement filed with the County Clerk of San Bernardino on 3/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111907IR

FBN 20190002689
The following person is doing business as: ALIEN ROCKS& MINERALS 12949 3RD ST YUCAIPA. CA 92399; JAMES D BURNHAM 12949 3RD ST YUCAIPA, CA 92399
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES D. BURNHAM, OWNER
Statement filed with the County Clerk of San Bernardino on 3/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111908IR

FBN 20190002710
The following person is doing business as: FINE FINISH PAINTING AND RESTORATION 3694 N. TAMARIND RIALTO, CA 92377; DAHARRION J LYONS 3694 N. TAMARIND RIALTO, CA 92377
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAHARRION J LYONS
Statement filed with the County Clerk of San Bernardino on 3/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111909CH

FBN 20190002688
The following person is doing business as: SUPERSHUTTLE LA 12202 BRIDLEWOOD DRIVE RANCHO CUCAMONGA, CA 91739; M&N RIDES LLC 12202 BRIDLEWOOD DRIVE RANCHO CUCAMONGA, CA 91739
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL SHEHATA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on 3/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111910CH

FBN 20190002633
The following person is doing business as: ELITEONE CONCRETE PUMPING 740 W BELMONT ST ONTARIO, CA 91762; EVERARDO MAGALLON 740 W BELMONT ST ONTARIO, CA 91762
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVERARDO MAGALLON, OWNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111911MT

FBN 20190002634
The following person is doing business as: KC MATTRESS DISCOUNT 26122 BASELINE ST SPACE #29 HIGHLAND, CA 92346; CESAR E BUENO MORALES 26122 BASELINE ST SPACE #29 HIGHLAND, CA 92346
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR E. BUENO MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111912MT

FBN 20190002653
The following person is doing business as: THE GOOD DOG 7890 HAVEN AVE SUITE 12 RANCHO CUCAMONGA, CA 91730; MIGUEL A MACIAS 7890 HAVEN AVE SUITE 12 RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/26/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A. MACIAS, OWNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111913MT

FBN 20190002623
The following person is doing business as: THE REPUBLIC BOOT CAMP 33111 YUCAIPA BLVD YUCAIPA, CA 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA 92399; MIKE R MICHAELS 33111 YUCAIPA BLVD YUCAIPA, CA 92399
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN M. SUVILLAN, GNEREAL PARTNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111914MT

FBN 20190003121
The following person is doing business as: OUR TIME TRANSPORTATION COMPANIONSHIP SERVICES 16971 MONTGOMERY AVE FONTANA, CA 92336; TIAIRA K PERDUE 16791 MONTGOMERY AVE FONTANA, CA 92336
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIAIRA K. PERDUE
Statement filed with the County Clerk of San Bernardino on 3/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111915IR

FBN 20190002622
The following person is doing business as: CALDERON CONSTRUCTION MANAGEMENT 13264 JANUARY CT CORONA, CA 92879; TINA M CALDERON 13264 JANUARY CT CORONA, CA 92879
This business is conducted by an: INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TINA M. CALDERON
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB111916IR

FBN 20190002628
The following person is doing business as: SARAS BEAUTY STUDIO 2409 S. GROVE AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2409 S. GROVE AVE ONTARIO, CA 91761]; LETICIA M HERNANDEZ 4329 RIDGERIDER CT RIVERSIDE, CA 92509
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LETICIA M. HERNANDEZ
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111917IR

FBN 20190002650
The following person is doing business as: JUMBO SAVINGS 125 W. VALLEY BLVD COLTON, CA 92324; AHMAD M DAHBRA 810 CARSON ST UPLAND, CA 91784
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 3/04/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AHMAD M DAHABRA, OWNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111918IR

FBN 20190002646
The following person is doing business as: ROYALTY AIR DUCT AND HOOD SERVICES 4938 N. MAYFIELD AVE SAN BERNARDINO, CA 92407; EDGAR Y RODRIGUEZ 4938 N. MAYFIELD AVE SAN BERNARDINO, CA 92407; NICHOLE M JARA-RODRIGUEZ 4938 N. MAYFIELD AVE SAN BERNARDINO, CA 92407
This business is conducted by an: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NICHOLE M JARA-RODRIGUEZ, WIFE
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111919CH

FBN 20190002630
The following person is doing business as: KEEP YOUR CROWN RIGHT; HAIRCUTS ARE MEDICINE; THE GOOD HAND OIL 24557 ALESSNDRO BLVD MORENO VALLEY, CA 92553; AMANDA M CLAUSON 15326 BOLERO DR. FONTANA, CA 92337
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMANDA M CLAUSON, OWNER
Statement filed with the County Clerk of San Bernardino on 3/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/15; 03/22; 03/29 & 04/05/2019 CNBB111920CH
CNBB122019121963IR FILE NO.20190003469
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NASSER BARAKAT.
2130 N. ARROWHEAD AVE #109 C-15
SAN BERNARDINO, CA, 92405
24736 OVERLAND DR
WEST HILLS, CA, 91304
Full name of registrant (s) is (are) ABDULNASSER A BARAKAT 24736 OVERLAND DR WEST HILLS, CA 91304. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121963IR

CNBB122019121962IR FILE NO.20190003300
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
KKCCAA ACCESSORIES AND MORE.
1321 S MAGNOLIA AVE
ONTARIO, CA, 91762
Full name of registrant (s) is (are) ELBA C ALARCON 1321 S MAGNOLIA 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 03/18/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 8/16/2017. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121962IR

CNBB122019121961IR FILE NO.20190003282
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RITES OF PASSAGE COUNSELING.
9033 BASELINE RD. SUITE K
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) JANA E HARBER 9033 BASELINE RD. SUITE K 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 03/18/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121961IR

CNBB122019121960IR FILE NO.20190003264
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BA ENERGY.
10444 NAPA RD
ADELANTO, CA, 92301
Full name of registrant (s) is (are) BRENDA AMADOR 10444 NAPA RD ADELANTO, CA 92301. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121960IR

CNBB122019121959IR FILE NO.20190003017
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ONEWORD; ONEWORD CHURCH; ONE WORD CHURCH.
1423 N STANFORD WAY
UPLAND, CA, 91786
Full name of registrant (s) is (are) GRACIOUS LIVING CHURCH 1423 N STANFORD WAY UPLAND, CA 91786; 1423 N STANFORD WAY UPLAND, CA, 91786;. 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 03/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121959IR

CNBB122019121958IR FILE NO.20190003047
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BORN AGAIN TOYS.
14838 E FOOTHILL BLVD
FONTANA, CA, 92335
Full name of registrant (s) is (are) EFRAIN O URIAZAR 14838 E FOOTHILL BLVD 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121958IR

CNBB122019121957IR FILE NO.20190003059
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BIG BEAR FISHING.
400 PINE KNOT
BIG BEAR LAKE, CA, 92315
391 MONTCLAIR DR. SPC 135
BIG BEAR CITY, CA, 92314
Full name of registrant (s) is (are) JOHN L CANTRELL 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA 92314. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121957IR

CNBB122019121956CH FILE NO.20190003042
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ENCORE MORTGAGE, INC.; ENCORE REAL ESTATE.
3281 EAST GUASTI RD. STE 100
ONTARIO, CA, 91761
Full name of registrant (s) is (are) PACIFIC FUNDING AND INVESTMENT CORP. 3825 AMERICAN ELM RD. SAN BERNARDINO, CA 92407; 3281 EAST GUASTI RD. STE 100 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121956CH

CNBB122019121955CH FILE NO.20190003050
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
G & J’S COLLISION CENTER.
4201 STATE ST.
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) ISAAC A MIKHAEL 4201 STATE ST 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 03/13/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 3/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121955CH

CNBB122019121954CH FILE NO.20190003035
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE FINEST WAY.
3974 QUARTZITE LANE
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) BRIANNA S ELIE 3974 QUARTZITE LANE 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121954CH

CNBB122019121953CH FILE NO.20190003066
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PRIME REHAB CENTER.
8545 SIERRA AVENUE
FONTANA, CA, 92335
Full name of registrant (s) is (are) PRIME REHAB CENTER, PHYSICAL THERAPY, A PROFESSIONAL CORPORATION 8545 SIERRA AVENUE FONTANA, CA 92335; 8545 SIERRA AVENUE FONTANA, CA, 92335;. 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 03/13/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/09/2016. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121953CH

CNBB122019121952CH FILE NO.20190003099
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GUARANTEED CLEAN.
11785 MT VERNON AVE
GRAND TERRACE, CA, 92313
Full name of registrant (s) is (are) ANDREW T D HOGE 11785 MT VERNON AVE GRAND TERRACE, CA 92313. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121952CH

CNBB122019121951CH FILE NO.20190003016
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EDGAR HERNANDEZ.
11891 AUTUMN PL
FONTANA, CA, 92337
Full name of registrant (s) is (are) EDGAR HERNANDEZ 11891 AUTUMN PL 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 03/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121951CH

CNBB122019121950MT FILE NO.20190003033
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RIALTO BRAKE AND LAMP STATION.
785 W. RIALTO AVE D
RIALTO, CA, 92376
Full name of registrant (s) is (are) RIALTO MOTOR GROUP, INC. 785 W. RIALTO AVE D RIALTO, CA 92376; 785 W. RIALTO AVE D RIALTO, CA, 92376;. 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121950MT

FILE NO.20190003088 CNBB122019121949MT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person (s) has (have) abandoned the use of the fictitious name::
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. The fictitious business name referred to above was filed on 01/14/2019. Original File #20190000583.I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121949MT

CNBB122019121948MT FILE NO.20190003062
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REDLANDS MOVEMENT CENTER.
620 ALABAMA ST
REDLANDS, CA, 92373
Full name of registrant (s) is (are) PHILLIPS-WHITE CHIROPRACTIC CORPORATION 620 ALABAMA ST REDLANDS, CA 92373; 620 ALABAMA ST 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121948MT

CNBB122019121947MT FILE NO.20190003046
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CAULDRON ICE CREAM.
8443 HAVEN AVE UNIT 131
RANCHO CUCAMONGA, CA, 91730
12931 ABBEY RD
GARDEN GROVE, CA, 92843
Full name of registrant (s) is (are) FIFTH FOOD GROUP RC, INC 12931 ABBEY RD GARDEN GROVE, CA 92843; 8443 HAVEN AVE UNIT 131 RANCHO CUCAMONGA, CA, 91730; 12931 ABBEY RD GARDEN GROVE, CA, 92843. 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121947MT

CNBB122019121945MT FILE NO.20190003038
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
T A G SUSPENDED CEILINGS.
17953 SOUTH TRL
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) BRENT M TICE 17953 SOUTH TRL 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 03/13/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121945MT

CNBB122019121944CH FILE NO.20190003151
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WHOGOES NATURAL AND ORGANIC.
33359 YUCAIPA BLVD
YUCAIPA, CA, 92399
757 NORTH ST 33
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) ESMERALDA CIRIGO 33359 YUCAIPA BLVD 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121944CH

CNBB122019121942MT FILE NO.20190003168
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EXTRA GLAM BOUTIQUE; CARMENQCRAFTS.
6371 HAVEN AVE STE 3-117
RANCHO CUCAMONGA, CA, 91737
Full name of registrant (s) is (are) BRIANNAY QUEZADA 6371 HAVEN AVE STE 3-117 RANCHO CUCAMONGA, 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121942MT

CNBB122019121941MT FILE NO.20190003150
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SANTIAGOS AUTO SERVICE.
554 N LORETTA ST
RIALTO, CA, 92376
Full name of registrant (s) is (are) JOSE L FLORES SANTIAGO 554 N LORETTA 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121941MT

CNBB122019121940MT FILE NO.20190003141
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TECH INDUSTRIAL MAINTENANCE.
2124 S GROVE AVE UNIT J
ONTARIO, CA, 91761
Full name of registrant (s) is (are) MARIO E RODRIGUEZHERNANDEZ 2124 S GROVE AVE UNIT J 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121940MT

CNBB122019121939MT FILE NO.20190003124
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TOP TOWN CHEF.
652 KNOLL DRIVE
CRESTLINE, CA, 92325
P.O BOX 4057
CRESTLINE, CA, 92325
Full name of registrant (s) is (are) SARA M GUTIERREZ 652 KNOLL DRIVE 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121939MT

CNBB122019121938IR FILE NO.20190003148
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
M-SPORT.
18150 ARROW BLVD
FONTANA, CA, 92335
Full name of registrant (s) is (are) MAYRA J LOPEZ OYUELA 18150 ARROW BLVD 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121938IR

CNBB122019121937IR FILE NO.20190003136
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CASPIAN’S CANINE CUTS.
22726 LAUREL LANE
CRESTLINE, CA, 92325
P.O BOX 6336
CRESTLINE, CA, 92325
Full name of registrant (s) is (are) EMILY A TURNER 22726 LAUREL LANE 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121937IR

CNBB122019121936IR FILE NO.20190003121
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
OUR TIME TRANSPORTATION COMPANIONSHIPS SERVICES.
16971 MONTGOMERY AVE
FONTANA, CA, 92336
Full name of registrant (s) is (are) TIAIRA K PERDUE 16971MONTGOMERY AVE 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 03/14/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121936IR

CNBB122019121935CH FILE NO.20190002773
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SMARTER SOLAR INC DBAPURACI ELECTRIC.
28984 BENNETT CT
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) SMARTER SOLAR INC 28984 BENNETT CTHIGHLAND, CA 92346; 28984 BENNETT CT HIGHLAND, CA, 92346;. 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 03/06/2019. 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 03/21/2019, 03/28/2019, 04/04/2019, 04/11/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121935CH

CNBB122019121934IR FILE NO.20190002726
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ZAPMEX CONCRETE PUMPING.
15579 MAUNA LOA ST.
HESPERIA, CA, 92345
Full name of registrant (s) is (are) ALBERTO FLORES SALINAS 15579 MAUNA LOA ST. 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 03/06/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121934IR

CNBB122019121933IR FILE NO.20190002768
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
OCHOA’S IRON WORKS.
422-A E. RIALTO AVE.
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) JOSE L OCHOA VEGA 422-A E. RIALTO 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 03/06/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/01/2007. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121933IR

CNBB122019121932MT FILE NO.20190002713
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
N & M PRIVATE SECURITY.
222 E HIGHLAND AVE SUITE 2
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) NOEMI PLASCENCIA 6181 MERITO AVE SAN BERNARDINO, CA 92404; MOISES ISORDIA 7718 DEL ROSA AVE SAN BERNARDINO, CA 92410. 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 03/05/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121932MT

CNBB122019121931`MT FILE NO.20190002725
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BEST LIFE SENIOR CARE.
16510 GALA AVE
FONTANA, CA, 92337
16510 GALA AVE
FONTANA, CA, 92337
Full name of registrant (s) is (are) GOOD LIGHT CARE ADVOCATESLLC 16510 GALA AVE FONTANA, CA 92337; 16510 GALA AVE FONTANA, CA, 92337; 16510 GALA AVE FONTANA, CA, 92337. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121931`MT

CNBB122019121930MT FILE NO.20190002731
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AUTHENTIC CATERING; LUX DETAILING.
13636 KINGS CANYON CT
FONTANA, CA, 92336
Full name of registrant (s) is (are) ADAIR A VITELA 13636 KINGS CANYON CT 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 03/06/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121930MT

CNBB122019121929CH FILE NO.201900028006
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ARLENE CASTILLO MARRIAGE AND FAMILY THERAPY.
9033 BASELINE RD SUITE K
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) ARLENE CASTILLO 9033 BASELINE RD SUITE K 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 03/07/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121929CH

CNBB122019121928CH FILE NO.20190002824
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FIRST LINEAGE CONSTRUCTION.
995 OLIVE AVE
BEAUMONT, CA, 92223
Full name of registrant (s) is (are) FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; 995 OLIVE AVE BEAUMONT, CA, 92223;. 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 03/07/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121928CH

CNBB122019121927IR FILE NO.20190002814
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MR. GILL’S CONSTRUCTION.
12529 CYPRESS AVE
CHINO, CA, 91710
Full name of registrant (s) is (are) GILBERT J ESTRADA III 12529 CYPRESS AVE 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 03/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/01/1990. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121927IR

CNBB122019121926IR FILE NO.20190002827
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
909KUSTOMRIGZ APPAREL.
3721 LUTHER ST
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) DAVID MADUENO 3721 LUTHER 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 03/07/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121926IR

CNBB122019121925MT FILE NO.20190002815
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DELICIAS LA MICHOACANA ICE CREAM.
1554 N. ORANGE ST
REDLANDS, CA, 92374
Full name of registrant (s) is (are) ERNESTO T VAZQUEZ 27695 E TRAIL RIDGE WAY 2048 MORENO VALLEY, CA 92555. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121925MT

CNBB122019121924MT FILE NO.20190002799
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
K&M FORD POWERSTROKE DIESEL SPECIALIST.
2259 S VISTA AVE
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) K&M FORD POWERSTROKE DIESEL SPECIALIST LC 2259 S VISTA AVE BLOOMINGTON, CA 92316; 2259 S VISTA 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 03/07/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121924MT

CNBB122019121923CH FILE NO.20190002866
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NOB’S AUTO WHOLESALE.
2130 N ARROWHEAD AVE STE 109 C-11
SAN BERNARDINO, CA, 92405-4029
Full name of registrant (s) is (are) EARLEY NICOLIS JR 2130 N ARROWHEAD AVE STE 109 C-11 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 03/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/20/2018. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121923CH

CNBB122019121922CH FILE NO.20190002889
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MASTER AUTO WRECKING.
15614 1/2 ARROW RTE
FONTANA, CA, 92335
Full name of registrant (s) is (are) MAJED MUSA ALKADDUMI 15614 1/2 ARROW RTE FONTANA, CA 92335; MARWAN KARA BIT 15614 1/2 ARROW RTE FONTANA, CA 92335; SAMER F DAOUD 15614 1/2 ARROW RTE FONTANA, CA 92335. 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 03/08/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121922CH

CNBB122019121921CH FILE NO.20190002888
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
F. BAHENA TRUCKING.
13077 NAVAJO RD APT B
APPLE VALLEY, CA, 92308
Full name of registrant (s) is (are) FREDDY BAHENA 13077 NAVAJO RD APT B APPLE VALLEY, CA 92308. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2018. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121921CH

CNBB122019121920IR FILE NO.20190002873
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
777 LIQUOR.
3512 CAJON BLVD STE A
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) KASIH INC 3512 CAJON BLVD STE A SAN BERNARDINO, CA 92407; 3512 CAJON BLVD STE A SAN BERNARDINO, CA, 92407;. 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 03/08/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121920IR

CNBB122019121919MT FILE NO.20190002864
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JAY MATAJI CORPORATION.
12216 11TH ST
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) JAY MATAJI CORPORATION 12216 11TH ST YUCAIPA, CA 92399; 12216 11TH ST YUCAIPA, CA, 92399;. 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 03/08/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121919MT

CNBB122019121918MT FILE NO.20190002849
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALCARAZ TRANSPORT.
357 S ASHFORD AVENUE
RIALTO, CA, 92376
Full name of registrant (s) is (are) ROSA C MORA RODRIGUEZ 357 S ASHFORD AVENUE 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 03/08/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121918MT

CNBB122019121917CH FILE NO.20190002909
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UPRISING CHURCH.
1411 S. RIVERSIDE AVENUE
RIALTO, CA, 92376
429 E. JAMES STREET
RIALTO, CA, 92376
Full name of registrant (s) is (are) EDWARD BARRAZA 695 S JOYCE 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 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121917CH

CNBB122019121916CH FILE NO.20190002935
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DAVID ROGERS TRUCKING.
12987 SHEARWATER RD
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) DAVID A ROGERS 12987 SHEARWATER RD VICTORVILLE, CA 92392. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121916CH

CNBB122019121915IR FILE NO.20190002945
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MJ DETAILING.
16775 SAN BERNARDINO AVE APT 15
FONTANA, CA, 92335
Full name of registrant (s) is (are) JOSE I SERVIN CORONA 16775 SAN BERNARDINO AVE APT 15 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 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121915IR

CNBB122019121914IR FILE NO.20190002941
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PARADIME.
11465 CASA BLANCA ST.
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) JOSHUA R BRAZE 11465 CASA BLANCA 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 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121914IR

CNBB122019121913IR FILE NO.20190002919
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LA MICHOACANA ES PRIMERO.
1945 E. 4TH ST.
ONTARIO, CA, 91764
Full name of registrant (s) is (are) ENRIQUE ORTEGA 1945 E. 4TH 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 03/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/05/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121913IR

CNBB122019121912IR FILE NO.20190002881
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GMG CARRIERS.
3100 E CEDAR STREET 7
ONTARIO, CA, 91761
P.O BOX 1866
UPLAND, CA, 91785
Full name of registrant (s) is (are) GARY M GUGLIELMO 3100 E CEDAR ST 7 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 03/08/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121912IR

CNBB122019121911IR FILE NO.20190002898
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GELMO TRANSPORTATION.
3100 E CEDAR STREET #7
ONTARIO, CA, 91761
PO BOX 1866
UPLAND, CA, 97185
Full name of registrant (s) is (are) GARY M GUGLIELMO 3100 E CEDAR STREET #7 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 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121911IR

CNBB122019121910IR FILE NO.20190002907
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SEPTIC CONTROL.
12448 SHEEP CREEK RD.
PHELAN, CA, 92371
Full name of registrant (s) is (are) JOSE DURAN 12448 SHEEP CREEK RD. PHELAN, CA 92371; ADRIAN DURAN 12448 SHEEP CREEK RD. PHELAN, CA 92371. 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 03/11/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121910IR

CNBB122019121909CV FILE NO.20190002976
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HERRADA WELDING AND MODIFICATION.
2301 N LUGO ST
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) CARLOS HERRADA RAMIREZ 2301 N LUGO ST SAN BERNARDINO, CA 92404. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 3/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121909CV

CNBB122019121908MT FILE NO.20190003002
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NEXGEN MORTGAGE.
10535 FOOTHILL BLVD STE 460
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) NEXGENMORTGAGE, INC. 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA, 91730;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121908MT

CNBB122019121907MT FILE NO.201900002979
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BND NAILS & SPA.
9773 SIERRA AVE H-1
FONTANA, CA, 92335
Full name of registrant (s) is (are) DIANE D HUYNH 6352 BRIAN CIR 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 03/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121907MT

FILE NO.200190002977 CNBB122019121906MT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person (s) has (have) abandoned the use of the fictitious name::
BND NAILS & SPA.
9773 SIERRA AVENUE H-1 FONTANA, CA, 92335
Full name of registrant (s) is (are) BINH T DANG 9773 SIERRA AVENUE H-1 FONTANA, CA 92335. The business is conducted by: an Individual. The fictitious business name referred to above was filed on 06/07/2016. Original File #20160006568.I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121906MT

CNBB122019121905MT FILE NO.20190002990
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DANK SMOKE SHOP.
4012 GRAND AVE #D
CHINO, CA, 91710
Full name of registrant (s) is (are) CKK ENTERPRISE INC. 500 SOUTH GRAMERCY PLACE APT 303 LOS ANGELES, CA 90020; 4012 GRAND AVE D 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 03/12/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 3/12/2019. 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 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121905MT

CNBB122019121903MT FILE NO.20190002585
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOFISTIC BOUTIQUE.
1156 W HUFF STREET
RIALTO, CA, 92376
Full name of registrant (s) is (are) AGNES M ESCAMILLA 1156 W HUFF STREET RIALTO, CA 92376. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/01/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121903MT

CNBB122019121902MT FILE NO.20190002559
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FONTANA SUBWAY SANDWICHES.
16120 VALLEY BLVD #2
FONTANA, CA, 92335
15641 BOYLE AVE
FONTANA, CA, 92337
Full name of registrant (s) is (are) CDM FOODS LLC 15641 BOYLE AVE FONTANA, CA 92337; 16120 VALLEY BLVD 2 FONTANA, CA, 92335; 15641 BOYLE AVE FONTANA, CA, 92337. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/01/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121902MT

CNBB122019121901IR FILE NO.20190002575
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE JET.
25214 3RD ST
SAN BERNARDINO, CA, 92410
P.O. BOX 1598
FONTANA, CA, 92334
Full name of registrant (s) is (are) JOSE S. CAMARENA 25214 3RD 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 03/01/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/01/2000. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/22/2019, 03/29/2019, 04/05/2019, 04/12/2019
SAN BERNARDINO COUNTY SENTINEL CNBB122019121901IR

FBN 20190003166
The following person is doing business as: THIRD STREET TAVERN. 26998 3RD STREET
HIGHLAND, CA, 92346; CANDY BAR AND RESTAURANT LLC 26998 3RD STREET HIGHLAND, CA 92346
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JANELLE LYN CIVITARESE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131938CH
FBN 20190003648
The following person is doing business as: BELIEVER MEDIA. 8990 19TH ST UNIT 428
RANCHO CUCAMONGA, CA, 91701; MICHAEL J LOPEZ 8990 19TH ST UNIT 428 RANCHO CUCAMONGA, CA 91701
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL J LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131937IR
FBN 20190003014
The following person is doing business as: LEGACY REAL ESTATE. 8599 HAVEN AVE #306
RANCHO CUCAMONGA, CA, 91730; LEGACY HOMES GROUP INC. 8599 HAVEN AVE #305 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL C. BOLANOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131936IR
FBN 20190003624
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215
ONTARIO, CA, 91764; LEGACY HOMES GROUP INC. 8599 HAVEN AVE#305 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ N/A
Statement filed with the County Clerk of San Bernardino on: 03/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131935IR
FBN 20190003201
The following person is doing business as: LASHES BY BRIANA. 2079 ORANGE TREE LANE
REDLANDS, CA, 923741601 BARTON RD APT 114
REDLANDS, CA, 92373; BRIANNA N GORDON 2079 ORANGE TREE LANE REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIANNA N GORDON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131934CH
FBN 20190003210
The following person is doing business as: AMERICAN FLEET. 2130 N. ARROWHEAD AVE STE 109C-14
SAN BERNARDINO, CA, 92405; DONALD J CRUZ 561 E CARTER ST RIALTO, CA 92376
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONALD J CRUZ
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131932CH
FBN 20190003225
The following person is doing business as: SUSY AND BULMARO’S TRUCKING. 34642 YUCAIPA BLVD. SPC #98
YUCAIPA, CA, 92399; BULMARO CAMARGO ROJAS 34642 YUCAIPA BLVD. SPC #98 YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BULMARO CAMARGO ROJAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131931IR
FBN 20190003214
The following person is doing business as: GOLDFINGER VIDEO. 13752 MEADOW VIEW LN
YUCAIPA, CA, 92399; GUSTAVO LIMON 13752 MEADOW VIEW LN YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUSTAVO LIMON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131930IR
FBN 20190003207
The following person is doing business as: FENIKS REPAIR AND COLLISION CENTER. 11195 S CENTRAL AVE ST #5
ONTARIO, CA, 91762; CJSJ,LLC 11195 S CENTRAL AVE ST #5 ONTARIO, CA 91762
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YIXU HUA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131929MT
FBN 20190003206
The following person is doing business as: SCHREURS GIRLS PRODUCTIONS; IMAGE 4 KIDS-IE; STEFANI SCHREURS PHOTOGRAPHY; WHISKEY & PEARLS. 3023 LEROY ST
SAN BERNARDINO, CA, 92404; SCHREURS GIRL PRODUCTIONS 3023 LEROY ST SAN BERNARDINO, CA 92404
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEFANI SCHREURS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131928MT
FBN 20190003054
The following person is doing business as: VARGAS MADRID TRUCKING. 18555 14TH ST
BLOOMINGTON, CA, 92316; DULVIN D LOPEZ VARGAS 18555 14TH ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DULVIN D LOPEZ VARGAS
Statement filed with the County Clerk of San Bernardino on: 03/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131927MT
FBN 20190003406
The following person is doing business as: MAXX’S ROAD SERVICE. 2376 OGDEN ST
SAN BERNARDINO, CA, 92407; MAX JIMENEZ 2376 OGDEN ST SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAX JIMENEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131926CH
FBN 20190003416
The following person is doing business as: IED AND D. 8029 PALMETTO AVE
FONTANA, CA, 92336; WILSON FLOREZ 8029 PALMETTO AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILSON FLOREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131925CH
FBN 20190003444
The following person is doing business as: 909 TOWING. 6183 SIERRA AVE
FONTANA, CA, 92336; BRYAN A BOQUIN 6183 SIERRA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN A BOQUIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131923CH
FBN 20190003437
The following person is doing business as: BOTTLE GANG PROMOTIONS. 14275 ARROW BLVD. #10
FONTANA, CA, 92335; JERAME J HEBERT 14275 ARROW BLVD. #10 FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JERAME J HEBERT, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131922IR
FBN 20190003442
The following person is doing business as: FASTSIGNS. 9253 HERMOSA AVE SUITE E
RANCHO CUCAMONGA, CA, 91730; FC ROYCE ENTERPRISES INC. 22565 BIRDS EYE DRIVE DIAMOND BAR, CA 91765
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FREDRIC C ROYCE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131921MT
FBN 20190003414
The following person is doing business as: PURE ALKALINE WATER. 9116 FOOTHILL BLVD
RANCHO CUCAMONGA, CA, 91730P.O. BOX 3281
ONTARIO, CA, 91761; WATER RICH, LLC 9116 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMIR YEZHNIKOVSKY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131920MT
FBN 20190003408
The following person is doing business as: AND 1 BASKETBALL. 13044 ARAPAH RD
RANCHO CUCAMONGA, CA, 91739; GIUSSEPPE A VALENZUELA GIRON 13044 ARAPAH RD RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GIUSSEPPE A. VALENZUELA GIRON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131919MT
FBN 20190003469
The following person is doing business as: NASSER BARAKAT. 2130 N. ARROWHEAD AVE 109 C-15
SAN BERNARDINO, CA, 9240524736 OVERLAND DR
WEST HILLS, CA, 91304; ABDULNASSER A BARAKAT 24376 OVERLAND DR WEST HILLS, CA 91304
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ABDULNASSER A BARAKAT
Statement filed with the County Clerk of San Bernardino on: 03/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131939IR
FBN 20190003467
The following person is doing business as: AMERICAN INN. 755 N EUCLID AVE
ONTARIO, CA, 91762755 N EUCLID AVE
ONTARIO, CA, 91762; RUDY HOTEL INC 755 N EUCLID AVE ONTARIO, CA 91762
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GITA CAMARENA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131918MT
FBN 20190003501
The following person is doing business as: CONSTRUCTION WORL ENGINEERING. 1192 HANSEN AVE
POMONA, CA, 91766; CON WORLD ENGINEERING 1192 HANSEN AVE POMONA, CA 91766
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIINA SAAD GHOBRIAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131917CH
FBN 20190003502
The following person is doing business as: AFFORDABLE PET SERVICE. 1734 W NEWGROVE ST
LANCASTER, CA, 93534; ST MARTINA VET CLINIC INC 1734 WEST NEWGROVE ST LANCASTER, CA 93534
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINA ZAKY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131916CH
FBN 20190003509
The following person is doing business as: CENTRAL URGENT MEDICAL CARE. 8891 NORTH CENTRAL AVENUE
MONTCLAIR, CA, 91763; THUY T.N. NGUYEN M.D., INC. 5131 NELLIE COURT RANCHO CUCAMONGA, CA 91739
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THUY NGUYEN, CEO
Statement filed with the County Clerk of San Bernardino on: 03/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131915CH
FBN 20190003300
The following person is doing business as: KKCCAA ACCESSORIES AND MORE. 1321 S MAGNOLIA AVE
ONTARIO, CA, 91762; ELBA C ALARCON 1321 S MAGNOLIA AVE ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELBA C ALARCON
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131914IR
FBN 20190003282
The following person is doing business as: RITES OF PASSAGE COUNSELING. 9033 BASELINE RD. SUITE K
RANCHO CUCAMONGA, CA, 91730; JANA E HARBER 9033 BASELINE RD. SUITE K RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JANA E HARBER,OWNER
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131913IR
FBN 20190003264
The following person is doing business as: BA ENERGY. 10444 NAPA RD
ADELANTO, CA, 92301; BRENDA AMADOR 10444 NAPA RD ADELANTO, CA 92301
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA AMADOR
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131912IR
FBN 20190003286
The following person is doing business as: INTERNATIONAL QUALITY TIRES. 18854 VALLY BLVD
BLOOMINGTON, CA, 92316; URIEL ORTIZ 18854 VALLY BLVD BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ URIEL ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131911MT
FBN 20190003275
The following person is doing business as: WEST COAST VENDING. 678 N BASELINE RD SUITE D
RIALTO, CA, 92376; JOHN S FAZZINL 678 N BASELINE RD SUITE D RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN S FAZZINL, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131910MT
FBN 20190003265
The following person is doing business as: FONTANA WINDOW TINT. 8608 JUNIPER AVE
FONTANA, CA, 92335; ROCIO VELASQUEZ 8608 JUNIPER AVE FONTANA, CA 92335; MARA L VELASQUEZ GUEVARA 8608 JUNIPER AVE FONTANA, CA 92335
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROCIO VELASQUEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131909MT
FBN 20190003377
The following person is doing business as: M & G FURNITURE & APPLIANCE. 156 S. LORETTA ST
RIALTO, CA, 92376; GERMAN V MOLINA 156 S. LORETTA ST RIALTO, CA 92376; MARIA J YNIGUEZ ROMO 156 S. LORETTA ST RIALTO, CA 92376
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERMAN V MOLINA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131908CH
FBN 20190003363
The following person is doing business as: SIMPLY SALES & SOLUTIONS. 15490 CIVIC DR #103
VICTORVILLE, CA, 92392; LIMIT;ESS CONSULTING INC. 15490 CIVIC DR #105 VICTOROVILLE, CA 92392
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEROME THOMPSON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131907CH
FBN 20190003348
The following person is doing business as: FRANCISCO’S LANDSCAPING SERVICE. 1235 BIRCH ST
SAN BERNARDINO, CA, 92410; FRANCISCO ANDRES ROJAS 1235 BIRCH ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO ANDRES RODAS
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131906MT
FBN 20190003348
The following person is doing business as: FRANCISCO’S LANDSCAPING SERVICE. 1235 BIRCH ST
SAN BERNARDINO, CA, 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO ANDRES RODAS
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131906MT
FBN 20190003371
The following person is doing business as: NUTRICION ACTIVA. 980 W. BLOOMINGTON AVE. UNIT A
BLOOMINGTON, CA, 92316; LUZ E CHAVEZ 980 W. BLOOMINGTON AVE. UNIT A BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUZ E CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131905IR
FBN 20190002624
The following person is doing business as: MOKWEEN’S BOUTIQUE & THINGS. 1637 ORANGEWOOD AVE
UPLAND, CA, 91784; MONQUET S SIMPSON 1637 ORANGEWOOD AVE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MONQUET S SIMPSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131904CH
FBN 20190003365
The following person is doing business as: DIRECT CONNECT ELECTRIC. 12675 PINYON PINE CT
VICTORVILLE, CA, 92392; LARRY L BONNIE 12675 PINYON PINE CT VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARRY L BONNIE, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131903IR
FBN 20190003349
The following person is doing business as: PAUL GEORGE INDUSTRIES. 9360 BASELINE RD SUITE I
RANCHO CUCAMONGA, CA, 917017480 LONDON AVE
RANCHO CUCAMONGA, CA, 91701
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RYAN BONIN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131902IR
FBN 20190003366
The following person is doing business as: TRAILER NATION. 10191 ALDER AVE
BLOOMINGTON, CA, 92316; MARCIO GARCIA ESCUDERO 10191 ALDER AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARCIO GARCIA ESCUDERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2019, 04/05/2019, 04/12/2019, 04/19/2019 CNBB132019131901CV

Indications Of Graft In SB’s Cannabis Business Permitting Process Mount

Evidence that graft has infused the cannabis-related business operation permitting and licensing process at San Bernardino City Hall involving both elected officials and staff continued to accrue this week.
Suspicions that something was amiss surfaced some time ago, well before the city undertook at its February 21 meeting to grant licensure to 16 entities. With the granting of the licenses, several of which went to applicants that did not conform with the city’s codes and requirements, the case against city officials grew ever stronger in the minds of many members of the public. The popular indictment was cinched when it was subsequently shown that at least six applicants which were in compliance were denied permits. Given the amount of money that had been provided to the city’s elected leadership by several of the successful applicants in the form of disclosed and visible campaign contributions, the widespread impression was that money provided under-the-table to the decision-makers was a factor as well.
Moreover, city officials did nothing to dispel those notions when, in justifying the provision of those permits to the entities that are out of compliance with the regulations the council itself insisted on instituting last year, they stated they had merely relied upon a ranking of the applicants and their qualifications provided by the city’s so-called cannabis consultant, HdL. Conveniently for them, however, HdL was not available to explain the criteria upon which those rankings were based or provide a defense of why companies which had made efforts to meet the conditions were denied and those that ignored the regulations succeeded.
Among those requirements is the maintenance of a buffer zone of 600-feet between homes and cannabis businesses unless there is an intervening barrier, such as a freeway, railroad track or flood control channel. There are similar separation requirements with regard to churches, schools, other cannabis-related businesses and concerns selling or serving alcohol.
For several years, the overwhelming number of members on the city council were adamantly opposed to allowing the operation of medical marijuana dispensaries in the city, which the city had the discretion to permit under the auspices of the Compassionate Use of Marijuana Act put in place by the passage of Proposition 215 in 1996. The city and the city council gamely sought throughout much of the current decade to shut down any such bootleg operations that were set up by those willing to brave the city’s enforcement action, even as an overwhelming number of such enterprises popped up and City Attorney Gary Saenz opined that the effort to clamp down on them was essentially “futile.”
Even after the Passage of Proposition 64 by the state’s voters legalizing the use of marijuana for its intoxicative effect in 2016 together with San Bernardino’s Measure O, which legalized the sale of the product within the city limits, city officials were resistant to the concept. This resulted in litigation against the city to force it to comply with the mandates in Measure O. Ultimately, the city resigned itself to the inevitability of cannabis sales taking place within its confines.
With scores of would-be marijuana entrepreneurs lining up to obtain licenses beginning in 2018, city officials who had been so adamantly opposed to the legalized presence of the substance in San Bernardino flipped. After the realization that the sale of marijuana in the city was going to be subject to a highly competitive permitting and licensing process, the opportunity for those with authority over the process to get a piece of the action dawned on virtually everyone.
Empire Connect, Pure Dispensaries, Have a Heart, JIVA, and PTRE Management were provided with retail permits on February 21. Orange Show Cultivators, which is to engage in cultivation, manufacturing and distribution; SOCA Farms, involving retailing, cultivation and distribution; Central Avenue Nursery, a cultivator, retailer and distributor; and Nibble This, which is to entail retailing, manufacturing and distribution under two separate permits and at two separate locations were all given microbusiness licenses the same night. Accessible Options, 14 Four, GWC Real Estate Services and Organtix Orchards were also granted cultivating permits on February 21. AM-PM Management was the recipient of a manufacturing permit and Blunt Brothers, a distributor, was given on the same night permission to operate. Simultaneously, 23 other applicants had their bids for licensing turned down.
On February 25, Washington LLC filed a lawsuit against the City of San Bernardino which essentially charges the city’s officials with being on the take.
“The effects of the ‘pay for play’ corruption led to the city issuing a large number of licenses that were illegal,” Washington LLC’s attorney Ben Eilenberg wrote in the suit. “Over 50 percent of the issued licenses were illegal, thereby throwing the entire process into doubt.” According to Eilenberg, Organtix Orchards, AM-PM Mgmt. Inc., Orange Show Cultivators, both Nibble This operations, Blunt Brothers, and Accessible Options are out of compliance with the city’s codes, policies, municipal plan, zoning codes and/or general plan.
According to the suit, money originating with applicants for the licenses was being passed around to the city’s elected officials, and on occasion city staff in positions as high ranking as the city manager were coordinating how the money, disguised as political donations, was to be vectored and to whom, in return for which the licenses were granted.
Proof of the allegations consists, according to Eilenberg, in the form of texts and emails that passed between city officials and cannabis operation applicants or their representatives in which preparations for the exchange of approval for money took place. Proof that something is amiss exists in the consideration that several of the cannabis operations that are out of compliance with the city’s standards were given permits while others which were in compliance came away empty-handed at the end of the February 21 special meeting, Eilenberg asserts.
On March 1, another applicant, Connected Cannabis Co., also known as EEL Holdings, LLC, represented by attorney Jeff Augustini, filed suit against the city in an action that mirrors the suit Washington LLC brought. Connected Cannabis maintains that all 16 businesses granted licenses on February 21 should be prohibited from proceeding. Several of those given licenses, and others, were not certified by the San Bernardino Community Development Department as being a requisite 600 feet or more away from schools, parks, churches, youth centers, operations where alcohol is served or sold as well as residences, according to Augustini. Moreover, Augustini suggests that “the credibility of the city’s selection process” has come into question “amid growing rumors and allegations of corruption, cronyism, political maneuvering, and the use of the process to score political points and to carry out political vendettas.”
Connected Cannabis wants the previous permitting process to be scratched in its entirety and the city to start over.
Dr. Majid Seraj, a Redlands-based biochemist and pharmacist, had applied for a microbusiness permit that would have allowed his company to manufacture cannabis-based medical products for the wholesale market in San Bernardino.
He told the council, “The cannabis licensing process was a stress test for the City of San Bernardino. The results of the stress test show a complete and utter failure by the city at every phase of the licensing process, a perfect case of Murphy’s law which says that if anything can go wrong it will. And it sure did. Disgraced HdL’s phase 2 scores were vacated. The city’s phase 3 scores were statistically debunked, and a phase 4 meeting was a sham in the name of due process as questionable policy decisions were made and licenses were offered for sale on the spot to satisfy licensing quotas. Let’s explore how things should have been done. A competent planning department would have reviewed general plan and land use compliance for each applicant that was not compliant very early in the process. It should have amended the general plan and land use designations where cannabis businesses may be permitted based on a conformance analysis during phase 1, not after awarding licenses. Adding insult to injury, Ms. Miller [City Manager Andrea Travis-Miller] abused her authority throughout the licensing process by accepting a late application, modifying the application guidelines at will and without city council approval to satisfy her own licensing agenda. As a result, her actions have exposed the city and herself to fierce litigation and, just like Measure O, we’re back in court. On a positive note, the council astutely recognized the shortcomings and challenges of the licensing process. Mr. Nickel [Councilman Henry Nickel] said, ‘I will be honest. There are a lot of good applicants here. I’d like to see some of you guys come back because I personally think 17 is kind of an arbitrary number and I don’t think we should be doing this. What we’re doing is picking applicants and to me that is dangerous and I don’t think we should be doing that here tonight. This was a messy process and I apologize to each and every one of you in this room.’ During his closing statement, Mr. Nickel directed the staff to include an item for consideration to increase the number of licenses at the second meeting in April. Mr. Shorett [Councilman Fred Shorett] said he would support this agenda item. Let’s make sure this happens. What’s important is for the council to provide a clear path for the remaining qualified applicants to secure a license without having to go through an entire application process. Therefore, we cannot afford to go through another potentially flawed four-phase system. You have everything you need to evaluate the remaining applicants and consider issuing additional licenses. There is a tremendous amount of work that needs to be done. Please help us get there.”
The heat is clearly on. With significant portions of the community coming to recognize that bribes and kickbacks are being handed around to them or their colleagues, the council, understanding their individual and collective reputations and prospect for prosecution are on the line, have closed ranks and are carrying on nonchalantly, acting as if nothing is out of the ordinary.
In the meantime, what has been going on has not been lost on elements of the police department. No arrests of city officials have been made, however. Police Chief Jarrod Burguan, who underwent knee surgery in January and was cleared to return to work more than three weeks ago, has remained on medical leave, such that Captain Eric McBride’s tenure as acting chief has been extended. Suggestions are that Burguan, who garnered significant positive national attention after the December 2015 mass shooting by Syed Farook and Tashfeen Malik and who is considered a potential candidate for police chief in a host of venues elsewhere, is reluctant to actively involve himself with a situation in which he will need to tolerate criminal involvement on the part of his political masters, and may be willing to leave the department in the hands of McBride and another captain in the department, Richard Lawhead, both considered potential successors to Burguan as chief. In that atmosphere, what appears to have been a major internal departmental power play manifested on Monday, when Lawhead was placed on administrative leave, pending an investigation into an undisclosed matter.
On Wednesday, the city council took up a proposal, ostensibly rolled out by Mayor John Valdivia, to open five police department substations at key locations throughout the city. Curiously, however, in dealing with the proposal, the council drew short of actually committing to the establishment of the substations. Rather, the council made a vague declaration of a “future” reopening of the facilities, which were intended to facilitate community policing and make the department and its personnel more accessible to the public and more sensitive to neighborhood needs.
Despite not having the facilities available for the substations, the council voted, with Councilman Fred Shorett dissenting, to prepare for the reorganization envisioning the substations by making seven promotions and accompanying upgrades in pay to selected officers in the department. The upshot was that seven sworn personnel are now reclassified, consisting of five patrolmen or detectives becoming sergeants and two sergeants becoming lieutenants. Those upgrades will entail a cost of roughly $100,000 over the remaining three-and-a-half months of fiscal 2018-19 and $336,270 annually thereafter, in addition to increased pension benefit costs for the involved officers.
For those watching the council’s action in making the promotions, it heightened suspicions. The optics were that the council, nervous about the police department’s knowledge of the graft its members are engaging in, was attempting to buy the police department off with the do-nothing promotions, given that the council did not budget anything for creating the substations, and took no action to make the actual substations a reality. Supporting that view is that the city has potential access to a number of possible substation sites throughout the city in the form of properties that were assets of the city’s now-defunct redevelopment agency. The city council, which doubles in the role of the successor agency to the redevelopment agency, has the authority to designate those properties for some beneficial public uses, such as housing police substations. During the entirety of the discussion at Wednesday night’s meeting, no mention of using the city’s former redevelopment agency property was made by the council or staff. Nor did McBride suggest making such an adaptation of any of the mostly fallow properties at the city’s disposal.
-Mark Gutglueck

Decade-And-A-Half After $14M Voting Machine Debacle, State Again Demands System Update

It’s Deja Vu in San Bernardino County and in particular at its Registrar of Voters Office.
In 2019, the State of California is putting the squeeze on 52 of the state’s 58 counties that have not yet done so to transition to more up-to-date voting systems, ones that are computerized, standardized, secure, fast and voter-friendly.
Almost sixteen years ago, San Bernardino County was subjected to a similar demand emanating out of Sacramento, and was stampeded into making a premature choice to spend $13.9 million to purchase touch screen voting machines. Thereafter, the state threw the county a curve, decertifying the voting system the county had just purchased, insisting it jettison that system in favor of an equally expensive alternative system, a virtual squandering of the $13.9 million.
As a result, the county ended up defying the state by using the voting system it had acquired in late 2003 in the 2004 primary and general elections, and never used it again other than as an assistance tool to handicapped voters, going back to a tried, trusted and true paper ballot system thereafter. This embittered county officials toward the state over what was seen as a wasting of nearly $14 million, money San Bernardino County’s taxpayers had shelled out to make the hasty compliance the state had demanded. Along the way, the county’s registrar of voters and his assistant, each of whom did yeoman’s work in seeking to deal with what would turn into a virtually impossible set of demands, were scapegoated and cashiered.
California Secretary of State Alex Padilla on February 27 of this year issued an edict calling for voting officials throughout the state to transition to voting systems that are in compliance with the California Voting System Standards adopted in 2015, and that they do so in time to accommodate the need to conduct polling in conjunction with the March 3, 2020 California Primary election. Padilla insists that the revamping take place in order “to strengthen the security of California’s election infrastructure.” Padilla has initiated the process for withdrawing certification or conditional approval of voting systems that were not tested or certified under the most recent state security standards. Padilla has given indication he will consider granting waivers on the requirement until December 2020 to those county’s which can demonstrate they are unable to meet that deadline if they request an extension as of three weeks from today, April 5, and can make a bona fide hardship demonstration. Nevertheless, San Bernardino County, with a paper ballot system considered to be the most antiquated system in the state, is not likely to get a pass from Padilla.
When Registrar of Voters Michael Scarpello was sacked last July, Bob Page, the principal management analyst in County Chief Executive Officer Gary McBride’s office, was designated to take his place as interim registrar. The challenge of making the system changeover represents an unforeseen risk to Page’s career, which hinges on whether he can bring the county into compliance with Padilla’s order, and not make any of several potentially costly errors in doing so.
One issue is that the county has been told by the state that it has six tentative options in choosing a voting system to employ. Those are Dominion Voting Inc’s Democracy Suite 5.2 Voting System; the County of Los Angeles’ Voting Solutions for All People Tally 1.0 System; Hart Intercivic’s Verity Voting 3.0.1 Voting System; Dominion Voting Systems, Inc’s Democracy Suite 5.10; the County of Los Angeles’s Voting Solutions for All People Tally Version 2.0; and Election Systems and Software, Inc’s EVS 6.0.4.2.
At present, three of the six have have been tested and certified to the California Voting System Standards—Dominion Voting Inc’s Democracy Suite 5.2, the County of Los Angeles’ Voting Solutions for All People Tally 1.0 and Hart Intercivic’s Verity Voting 3.0.1. The three others, Dominion Voting Systems, Inc’s Democracy Suite 5.10; the County of Los Angeles’s Voting Solutions for All People Tally Version 2.0; and the Election Systems and Software, Inc’s EVS 6.0.4.2, are currently being tested and reviewed to see if they meet the California Voting System Standards.
If Page chooses wisely and things work out, he is likely to burnish himself a reputation that will stand him in good stead when a replacement registrar of voters is finally selected and he returns to the post of principal management analyst in the county administrative office.
The possibility exists that no matter what Page does it will be the wrong selection, as the capricious Padilla, like former California Secretary of State Kevin Shelley before him, could unilaterally decide in two months or six months or next year or two or three years from now that one or more of those systems no longer pass muster with the state, and the county will need to replace it, at a cost of as much as $20 million. Indeed, if Page makes the wrong selection, County Chief Executive Officer Gary McBride will send Assistant County Administrative Officer Leonard Hernandez, who is the San Bernardino County governmental structure’s version of the grim reaper – i.e., the fellow that does all of the senior staff firing – to lop Page’s head off.
Page’s potential fate would be a repeat of what then-San Bernardino County Registrar of Voters Scott Konopasek experienced in 2004.
Konopasek was San Bernardino County’s registrar of voters in 2003, having been hired into that position after he had held the chief elections officer position with Snohomish County in Washington State. A major issue Konopasek was called upon to contend with during his tenure was meeting the State of California’s mandate, encouraged by then-Secretary of State Kevin Shelley, that San Bernardino County upgrade its voting system. Shelley said any of three systems available on the market at that time, touchscreen systems manufactured by Maximus and Hart Intercivic, Sequoia Voting Systems and Diebold Voting Systems, would meet his requirements. After carrying out his own careful analysis, Konopasek recommended that the county purchase, at what ultimately turned out to be a cost of $13.9 million, a touchscreen voting system manufactured by Sequoia Voting Systems. The county had committed to using that system in the 2004 Primary, which was held that year in California in March. Prior to that election, however, Shelley withdrew his certification of electronic voting machines throughout the state because, he said, they had uncertified software upgrades which could be vulnerable to tampering. Konopasek confidently went ahead with using the newly-purchased machines in that year’s elections, asserting they had been previously certified. The county backed Konopasek, but less than two weeks after the November 2004 election, Konopasek and Steve Trout, Konopasek’s right-hand man, were relieved of their positions as the county’s registrar of voters and assistant registrar of voters, respectively.
Page told the Sentinel he would not venture a guess as to whether or not Secretary of State Padilla can be counted upon to stand by his current certifications of the voting machines he has deemed acceptable for use in California elections.
“Questions about Padilla and his goals should be directed to the secretary of state,” said Page.
Page was asked why the county could not simply utilize the Sequoia systems by updating them with current software certified by Padilla.
“Padilla announced he would decertify the voting system the county currently uses effective 8/27/19,” said Page. “The systems that will maintain certification after that date use different hardware and software.”
Page gave indication the county is not contemplating, at least at this point, purchasing anything other than the three voting machines that have already been certified – Dominion Voting Inc.’s Democracy Suite 5.2, the County of Los Angeles’ Voting Solutions for All People Tally 1.0 and Hart Intercivic’s Verity Voting 3.0.1. “There are three voting systems that are certified and available to use after 2/27/20,” he said.
Page said he was not prepared to discuss costs or prices associated with the machines at this point. “Questions about what it costs vendors to maintain certification should be directed to the vendors,” he said.
When the Sentinel told Page its calculations of the price tag for a new system would fall somewhere near the $18 million-to-$19 million range, Page said, “We don’t want to say how much we think the system will eventually cost before we begin the procurement process, but we believe it will be significantly more than the $11.8 million the registrar of voters office might receive from the available state grant and county matching funds.”
Page indicated that because of the differences in the hardware and software used in the Sequoia system and the more current systems that have been certified, interposing a technical fix to the existing voting machines was doubtful or impossible.
In response to an inquiry as to whether the county was actively contemplating an adaptive solution rather than buying new machines altogether, Page indicated the county is most likely to meet its needs by purchasing an off-the-shelf product that has been certified by the secretary of state’s office. “There are three voting systems certified by the California Secretary of State,” said Page. “And, one of those is a partial system developed by Los Angeles County that is not currently offered for use by other counties. The remainder of Los Angeles County’s system is being reviewed by the secretary of state for certification. So, there are two vendors that could potentially provide a certified voting system to the county before the secretary of state’s deadline.”
Asked how likely it is that there will be a repeat of the decertification fiasco that occurred under Shelley with Padilla, Page said, “That is not something the registrar of voters office can predict. This question should be directed to the secretary of state.”
As to what steps Page is taking to prevent a repeat of what happened in 2004 and that he doesn’t himself become a scapegoat in the mold of Konopasek before him, Page said, “The registrar of voters’ role is to ensure that voters can exercise their right to vote on a secure, accurate, and reliable voting system that is certified by the secretary of state. The registrar of voters office will continue to do this.”
In response to an inquiry about what he will do this time to make sure that a new voting system can be upgraded rather than thrown out when it is deemed obsolete, Page said, “The capability of the certified voting systems to be upgraded through software upgrades rather than hardware replacement is a component of the systems that will be evaluated during the competitive procurement process.”
It is not unthinkable that the county will network with other counties to pressure the vendors into not continuing with their “planned obsolescence” of voting machines, Page said. “Collaboration with other jurisdictions is a principle value of the registrar of voters office,” he said. “Until the certified systems can be evaluated by the registrar of voters office, it is premature to state whether or not they can meet the registrar of voters’ current and future needs.”
-Mark Gutglueck

Merritt Defense Seeks To Commandeer Prosecution Witnesses To Its Cause

By Mark Gutglueck
In the eleventh week of the trial of Charles Merritt, who is charged with the February 2010 bludgeoning deaths of the four members of the McStay family, the defense concentrated its firepower on two witnesses who had previously testified on behalf of the prosecution.
To Merritt’s co-counsel, Raj Maline, fell the delicate task of questioning Susan Blake, the mother of the patriarch of the McStay family. Blake’s oldest son, Joseph McStay, had been in a business arrangement with the defendant for several years when Joseph and his family in early February of 2010 inexplicably disappeared. Within two weeks of the family last being seen, the San Diego Sheriff’s Department had been contacted, after which the matter was being investigated as a multiple missing persons case, which involved a scouring of the family’s Fallbrook home, from which the four occupants appeared to have abruptly departed. As that search began in earnest and then intensified, it involved widespread media attention and was for a time sidetracked by the consideration that the McStay family’s vehicle, a 1996 Isuzu Trooper, had been found, towed and impounded from a San Ysidro shopping mall parking lot within walking distance from the Mexican border on February 8, 2010. When volunteers assisting the investigation painstakingly combed through the footage from a video camera of the San Ysidro border crossing taken on February 8, 2010, they spotted what appeared to be a family of four that was perhaps the McStays – a man, woman and two children similar in age and the height of the McStay children – crossing on foot over into Baja California amid the constant stream of tens of thousands of pedestrians who walked into Mexico that day. The graininess of the video and the angle from which it was taken made it impossible to say definitively whether those were the McStays or not. The family never returned, and the matter remained a complete mystery until more than three-and-a-half years later. On Memorial Day 2013, a motorcyclist offroading in the desert area off the I-15 Freeway between Victorville and Oro Grande came upon the top part of the skull of the youngest McStay child, whose corpse had been unearthed by coyotes from the grave he shared with his father, whose long decayed remains were yet in place. Next to that grave was one in which the bodies of Joseph McStay’s wife and the couple’s oldest son were crudely interred.
A year later, In November 2014, Merritt was arrested and charged with the gruesome murders.
According to the prosecution’s theory of the case, Charles “Chase” Merritt, through fraud and embezzlement, was pilfering thousands of dollars from his business associate’s company, Earth Inspired Products. Through that company, Joseph was selling high end decorative water fixtures – artificial waterfalls and fountains – which Merritt designed and manufactured out of steel, glass, rock and other components based upon the specifications outlined by the company’s customers and passed along to Merritt by McStay. During the initial nine weeks of the trial, prosecutors presented their side of the case, including evidence which they believe indicates Merritt in early February 2010 gained unauthorized access to one of the QuickBooks accounts for Earth Inspired Products and issued himself a series of checks.
When he learned of what Merritt was up to, either shortly before or perhaps even on February 4, 2010, Joseph McStay traveled to Rancho Cucamonga, where Merritt was then living and confronted him about his larceny, threatening to alert authorities, prosecutors allege. After Joseph McStay returned to San Diego County, the prosecution’s theory continues, Merritt later that afternoon or early that evening drove to the McStay residence in Fallbrook where he killed Joseph McStay, his wife Summer and their two sons, four-year-old Gianni and three-year-old Joseph, Jr.
Merritt then secreted the bodies for two days, in the meantime again fraudulently accessing Joseph McStay’s QuickBooks account for Earth Inspired Products, the prosecution maintains, and on February 4, 2010, February 5, 2010 and again on February 8, 2010 issued himself checks made out to himself for at total of $23,855.  Merritt then transported them up into San Bernardino County’s High Desert, an area with which Merritt was familiar since having grown up in Hesperia and attended Apple Valley High School for three years in the 1970s. It was in that spot where on February 6, 2010 he buried all four along with the hammer he had used to bludgeon his victims in shallow graves he dug in a wash off a rarely-traveled dirt road, according to the prosecution. To confuse the situation, throw authorities off his track and delay a serious investigation into the matter, the prosecution maintains Merritt then drove the McStay family’s 1996 Isuzu Trooper, which yet contained the child seats for Gianni and Joseph, to San Ysidro, where he left the vehicle in a shopping center parking lot roughly a quarter of a mile from the Mexican border.
Susan Blake had been the first witness for the prosecution after opening statements were provided to the jury by both the prosecution and the defense. Her testimony had done much to orient the jury to basic background on the case in the early going, and to put forth elements consistent with the prosecution’s narrative. In January, Blake had confirmed the rough timelines in the prosecution’s case, and she had testified that in the months after her son’s disappearance she had attempted to keep Earth Inspired Products going in anticipation of her son’s eventual return by infusions of cash so Merritt could continue working on water feature projects that were on order at the time of her son’s disappearance. Her testimony in January was that she had not seen any return on the money she had provided to Merritt for the completion of the projects, which comported with the prosecution’s suggestions that Merritt was continuously taking money out of the company and that he was in a financially desperate state, which it maintained was a crucial component of the motive for his murder of his business partner.
In the defense’s direct examination of Blake, the intention was multi-fold. One was to demonstrate that Merritt’s use of the money he was fronted from the company or which he himself accessed consisted of legitimate disbursements to him that were used for purchasing materials necessary to complete the projects he was working on. A second goal was to show the jury that it was others who were looting the Earth Inspired Products accounts rather than Merritt. A third objective was to show that prior to investigators with law enforcement agencies settling upon Merritt as a suspect and the prosecution charging him as the perpetrator, Susan Blake had been far more favorably disposed toward Merritt. Armed with Blake’s statements to detectives during the early phases of the investigation, some of which contradicted the set of assertions the prosecution is now relying upon to make the case against Merritt, Maline set about showing that there were inconsistencies between those prior statements and what she had testified to during trial. By this, Maline was seeking to convince the jury that Blake had been manipulated by the prosecution team to adjust her recollections to assist it in convicting the defendant. Maline’s task required the utmost in tact, however, as being overly aggressive in the questioning of a mother who has lost her son, daughter-in-law and grandchildren in a horrific slaying carried with it the risk of alienating the jury against his client.
Maline endeavored to demonstrate that the suggestion made by the prosecution that Joseph McStay and Chase Merritt were on the outs in the days prior to the family’s disappearance was inaccurate.
“Towards the end of 2009, let’s say November-December, you had indicated that’s the approximate time that your son Joseph had moved into the Fallbrook home,” said Maline. “Is that accurate?”
“Correct,” Blake responded.
“When they moved in, the question was posed to you, about whether or not at that time Joseph was contemplating getting rid of Chase as a welder or somebody who would make waterfalls,” Maline said. “Do you remember that line of questioning?”
“I do,” Blake replied.
“And I think you indicated – I could be wrong and you can correct me if I’m wrong – I think you indicated he was looking for other welders,” Maline said. “Was that your testimony?”
“Correct, at the end of December,” said Blake.
“And that would be ’09, going into 2010,” Maline said. “Now, there was an interview by Detective [Joseph] Steers in August of 2014. Do you recall being interviewed by Detective Steers at that time?”
“Yes,” said Blake.
“He asked you the same question about whether [Joseph McStay was] going to get rid of Chase or Dan or what was the situation regarding Joseph’s business as it pertained to Dan and Chase,” Maline said. “And do you recall him asking about that?”
“Yes,” said Susan Blake.
“Do you recall what you told Detective Steers?” Maline asked.
“Yes,” Blake said.
“What did you tell him?” Maline asked.
“Joey wanted to get a warehouse closer down to where he lived in Fallbrook or Vista so he could be over it with more control, and that he asked me about welders since I’m in the building business, did I know of anyone, because he wanted to leave Chase out and Dan he was paying off, so he would have been completed also,” Blake said.
“So your understanding was he wanted to get rid of Dan, correct?” Maline asked.
“Yes,” said Blake.
“And what about Chase?” Maline asked. “Did he want to get rid of Chase and replace him with other welders? Is that your understanding?”
“Exactly,” Blake said.
“Or add welders?” Maline continued. “Keep Chase and just add additional welders?”
“Objection,” interjected Deputy District Attorney Melissa Rodriguez.
“He wanted to get rid of him,” said Susan Blake.
“Overruled,” said Judge Michael A. Smith. “The answer remains.”
“And do you recall what you told Detective Steers in that regard, whether he wanted to keep Chase or add to Chase?” Maline asked.
“Ask me that again,” said Susan Blake.
“Well, let me just ask you this: Do you recall telling Detective [Dan] Hanke at the time, you indicated, ‘Well, I also…” Maline started.
“Objection, hearsay, improper foundation,” interrupted Supervising Deputy District Attorney Britt Imes, “unless counsel is reading the transcript.”
“I’m going to have you take a look at the transcript, okay?” said Maline.
After Blake read a portion of the transcription of her questioning by Hanke, Maline resumed.
“Does that refresh your memory as to what you told Detective Hanke?” Maline asked.
“Yes,” said Blake.
“You told Detective Hanke Joseph wanted to get additional welders and add to Chase,” said Maline.
“No,” said Blake.
When Maline sought to have Blake read the transcript of her interview with Detective Hanke, Imes interjected, “Objection, lacks foundation for the accuracy of the transcript and hearsay.”
“Sustained,” said Judge Smith. “You can call the witness later for clarification, if you wish.”
“In that line of questioning, you told Detective Hanke that …” began Maline
“Objection, same,” said Imes.
“Overruled,” said Judge Smith.
“You told Detective Hanke that Joey wanted to be his own IT [information technology] guy, right?” asked Maline.
“That is correct,” said Blake.
“And Joseph thought at that point that Dan would be gone, correct?” Maline asked.
“Objection, leading and hearsay,” said Rodriguez.
“Overruled,” said Judge Smith.
“I’m not sure when Dan would have been gone,” said Blake.
“But that’s what you told Detective Henke,” said Maline.
“Yes,” said Blake.
“You also told Detective Henke he’d still have Chase and the welders and everybody in one spot,” said Maline
“Objection,” said Imes. “Hearsay, lacks foundation.”
“Overruled,” said Judge Smith.
“Yes,” said Blake.
“And what you meant by that was Joey’s vision of having one warehouse would include Chase and the other welders…”
“Objection, leading,” said Rodriguez.
“Overruled,” said Judge Smith.
“That’s what he talked about,” said Blake.
“Detective Henke asked you specifically if Joseph wanted Chase out,” said Maline, and then referenced a specific portion of the transcript of her 2014 interview with the detective. “So, Detective Hanke asked you specifically whether Joey wanted a new builder or welder, right?” asked Maline.
“Yes, he asked me about welders,” said Blake.
“And you indicated – you answered – ‘No, he didn’t say much about Chase…’” Maline began.
“Objection, leading, hearsay, lacks foundation,” said Imes.
“Overruled,” said Judge Smith.
“He wanted to get Dan out, right?” Maline said.
“Dan first, yes,” said Blake.
“Because Dan acted as if he could flip a switch and shut his whole business down,” said Maline.
“Objection, leading, hearsay,” said Rodriguez.
“Overruled,” said Judge Smith.
“’And Joey couldn’t get it back up, and this and that’,” Maline continued, quoting from the transcript of her statements to Detective Hanke regarding a threat Kavanaugh had made to her son. “’So his concern was to buy him out, and he’s told me this, Joey, and then start over…’”
“Objection,” Rodriguez interrupted. “Is there a question or is council just reading the transcript?”
“Sustained,” said Judge Smith.
“In other words, you knew about Dan’s threat to shut down the business,” said Maline.
“Objection,” Imes loudly asserted. “It calls for hearsay and speculation.”
“It calls for hearsay and speculation,” echoed Judge Smith in sustaining the objection.
“You knew that Joseph wanted to buy Dan out, right?” Maline asked. “You knew that.”
“Yes,” said Blake.
“And did you know the reason he wanted to buy Dan out?” Maline asked.
“He wanted to have an IT guy in his warehouse where he would have full control,” said Blake.
“Was there a specific reason he didn’t want Dan in the warehouse?” Maline pressed forward.
“Objection, calls for speculation,” said Imes.
“Sustained,” said Judge Smith.
“You know why Joseph didn’t want Dan with him,” said Maline “He wanted to buy him out…”
“I don’t know why,” said Susan Blake.
“Did you tell Detective Hanke that it was because Dan had threatened to shut the business down?” asked Maline.
“Objection,” said Rodriguez.” Improper, violates in limine.”
“Sustained,” said Judge Smith.
In limine is a legal term relating to issues that are deemed by a judge, prior to the start of presentation of testimony and evidence to the jury, to be off limits in the course of a trial.
Maline made inquiries about the status of the relationship between Joseph and Summer McStay, which brought objections from the prosecution team, which were sustained by Judge Smith.
During her testimony as a prosecution witness during the first week of the trial, Blake had maintained that after the disappearance of her son and family, there had been an effort involving herself, her son Michael, Merritt and Kavanaugh to keep Joseph’s company, Earth Inspired Products, up and running in anticipation of Joseph McStay’s eventual return. Maline returned to that subject on Monday of this week.
“When you testified previously, you were asked about some checks that you wrote to Chase,” said Maline. “Do you recall that?”
“Yes,” said Susan Blake.
“You wrote some checks from your personal account,” said Maline.
“Correct,” said Blake.
“And it totaled about $5,000, correct?” asked Maline.
“Correct,” said Blake.
“And you also testified that of that 5,000 [dollars] you had given to Chase that you did not see any reimbursement,” said Maline. “Is that correct?”
Blake confirmed that was so.
Maline reestablished, through a review of Blake’s previous testimony that a bank account for the business, Earth Inspired Products, had been set up with Chase Bank after her son’s disappearance. Blake said the account that Joseph McStay had for Earth Inspired Products had been frozen by Union Bank and she acknowledged opening another account for Earth Inspired Products with her son Michael on March 23, 2010. She said it had remained open for “maybe two-and-a-half months.”
“Were you a signer on that account?” Maline asked.
“Yes,” said Susan Blake.
“Did you receive money from that account?” Maline asked.
“Not that I know of,” said Blake.
In an effort to counter assertions that Merritt had exploited Earth Inspired Products financially after Joseph McStay’s disappearance, Maline endeavored to demonstrate that despite Merritt continuing to work on water features that had been ordered prior to Joseph’s disappearance and orders that came in thereafter, he sometimes was not getting paid or provided with money to pay for the materials he needed to complete the projects. Rather, Maline suggested to the jury by the questions he asked and answers he elicited, it was Joseph’s survivors that were profiting by the extension of Earth Inspired Products.
Blake said she could not remember if a $3,300 check written to Merritt had been returned without payment on it being made, apparently for non sufficient funds. Maline displayed on the courtroom’s overhead viewing monitors a photocopy of the check indicating it had been returned unpaid.
In succession then, Maline displayed an Earth Inspired Products check dated March 31, 2010 for $350 signed by Blake and made out to herself; a funds transfer receipt dated March 20, 2010 for $500 on the Earth Inspired Products account signed by Mike McStay; a funds transfer withdrawal document relating to the Earth Inspired Products account for $5,500 to Susan Blake bearing her signed initials; another funds withdrawal of $4,000 from the Earth Inspired Products account going to Susan Blake bearing her signed initials; a $2,500 check written against the Earth Inspired Products account dated April 6, 2010 she signed made out to herself and which she endorsed; another Earth Inspired Products check for $3,300 dated April 9, 2020 made out to Susan Blake and signed by Susan Blake; an Earth Inspired Products check dated April 12 for $3,000 signed by Susan Blake and made out to Dan Kavanaugh; a check on the Earth Inspired Products account dated April 27, 2010 for $1,500 to Susan Blake signed by Susan Blake; a check dated May 6, 2010 for $1,000 from the Earth Inspired Products account signed by Susan Blake to Susan Blake with “For Dan” in the memo line; a check on the Earth Inspired Products account from Susan Blake to Susan Blake for $1,800 with the memo line “To Dan” dated May 10, 2010; a check written against the Earth Inspired Products account for $500 to Heather Martin and signed by Susan Blake.
Maline also displayed on the courtroom’s visual monitor a portion of the Earth Inspired Products account’s bank statement showing ATM and debit card withdrawals, which included an April 5 payment of $180 to the Department of State’s passport office in Los Angeles, as well as five other card purchases primarily in the Los Angeles area, which Blake said were not hers.
Blake said the checks, transfers and withdrawals were all business related, and that she had provided money to Merritt and for shipping the projects he had completed to customers.
The check made out to Dan Kavanaugh, she said, was given to him for “the business.”
“What was he doing that he needed $3,000?” Maline asked her.
“I don’t know if it was a lead he gave us or if it was for IT,” Blake said. “I don’t know.”
“On this check, this is you giving him money, correct?” Maline asked with regard to one of the checks made out to herself but which carried the notation “For Dan” in the memo line.
“Correct,” Blake said.
“And you don’t recognize, you don’t remember what you gave him money for, correct?” Maline asked.
“No,” said Blake.
Blake acknowledged Kavanaugh “was not building” fountains.
The $500 check to Heather Martin, Joseph McStay’s ex-wife, was a child support payment for Jonah, Joseph’s oldest child, Blake testified.
Maline asked Blake about her testimony under cross examination as a prosecution witness in January.
“So when I asked you when you first testified whether or not you gave your bank records to the detectives, you told me you had given them your bank records,” said Maline. “Do you recall that?”
“My copies?” Blake asked.
“Your copies and you gave them your bank information, correct?” Maline asked.
“I gave them, yes,” said Blake.
“In fact, you had a lot of different bank accounts, right, especially at Wells Fargo?” Maline asked.
“Objection, relevance,” Rodriguez protest.
“Overruled,” said Judge Smith.
“Is that correct?” Maline asked.
“My accounts?” Blake said, sounding a bit unsure.
“Yes,” said Maline.
“I had one at Wells Fargo,” Blake said.
“You had one account at Wells Fargo,” Maline said, sounding skeptical about the number.
“Uh-huh,” Blake said.
“Alright, so did you give the detectives these bank records, permission about the Chase bank account?” Maline asked.
“Asked and answered,” Rodriguez object. “Foundation.”
“Overruled,” said Judge Smith.
“Yes, I gave all the information to the detectives,” Blake said.
“Do you know which detective you gave this permission to, on the Chase Bank?” Maline asked.
“I want to say DuGal,” said Blake, her reference being to San Diego County Sheriff’s Department Detective Troy Dugal.
“Now, when I asked you you more than one time, the last time that you testified, and even again before you started this morning if you’d ever taken money out of that account, your answer was that you had not,” said Maline. “Do you recall that?”
“Yes,” said Blake
“Seeing these checks, I totaled them, and the total of the checks comes to $20,450,” said Maline. “You saw that two of them were for Dan, so we can take 2,800 [dollars] from that, but the rest were made to you. And you don’t have an answer as to what you did with that money, correct?”
“Objection, argumentative,” said Rodriguez.
“She can answer,” Judge Smith said.
“That money would have gone back to Chase or everything towards the business,” Blake responded.
“Well, it’s funny you mention that, because in this statement there’s several checks made to Chase…” Maline started.
“Objection, argumentative,” said Supervising Deputy District Attorney Sean Daugherty.
“Sustained, argumentative,” ruled Judge Smith.
“There were several checks written to Chase to complete waterfall projects on this account,” Maline said.
“Objection, foundation,” asserted Rodriguez.
“Overruled,” said Judge Smith.
“You know that, right?” Maline asked.
“Yes,” Blake said.
“So, if you’re writing checks to Chase, you wouldn’t then cash a check and then give him cash, would you?” Maline asked.
“Objection, argumentative,” Supervising Deputy District Attorney Sean Daugherty interposed.
“Overruled,” said Judge Smith
“Yes, I have given him cash,” Blake said.
“Of the money of the money that we listed out, that I listed and showed you with those checks, did you give any of that money to your son, Michael?” Maline asked.
“No,” Blake said.
Deputy District Attorney Melissa Rodriguez on cross examination sought to offset the suggestion that Susan Blake had in any way profited by her son’s disappearance and death.
When you opened this account – this account was opened in March I believed you said, right?” Rodriguez asked.
“Yes,” said Blake.
“And that would have been after your son went missing, right?” Rodriguez asked.
“Correct,” Blake responded.
“To your knowledge was the other account your son had – Mr. McStay, Joe, Joey – the account he had at Union Bank was frozen, correct?” Rodriguez asked.
“Objection, foundation,” said James McGee, Merritt’s defense co-counsel.
“Overruled,” Judge Smith said. “It was covered on direct [examination].”
“Yes,” said Blake. “I was told it was frozen.”
Maline moved forward with an effort to demonstrate that Merritt was earnestly attempting to keep Earth Inspired Products going in the months following Joseph McStay’s disappearance.
“Did you tell customers, when they called for their waterfalls, that Chase was the one responsible for building the waterfalls?” Maline inquired.
“I don’t remember my conversations with any of the fountain people,” Blake said.
“You said you got calls from different people, though, right?” Maline asked.
“Correct,” Blake said.
“And when they called and said ,’Where’s my waterfall?’ you told them that Chase was the one responsible to build it, right?” Maline asked.
“Objection, assumes facts not in evidence that such a call was made,” Imes said.
“Overruled,” Judge Smith said.
“I would ask Chase, yes,” said Blake.
“I’m asking you what you told the customers,” said Maline.
“I don’t remember exactly what we told the customers,” Blake said. “We were trying to keep them calm.”
“You do recall that Chase went to Saudi Arabia and he finished the Saudi Arabian waterfall, correct?” Maline asked.
“I never received…” Blake began
“Objection, leading and foundation,” Deputy District Attorney Melissa Rodriguez interrupted.
“Overruled,” Judge Smith said.
“I never received confirmation on that,” said Blake. “I did tell Chase those funds needed to go back into the bank of Joey’s.”
“And you recall that when Chase was in Saudi Arabia that he sent you an email,” Maline said.
“Not from Saudi – I don’t know,” Blake said.
Maline then provided her with an email from Merritt in which he complained about her telling customers back in the United States that he was responsible for completing the projects they had on order while he was engaged in finishing the project he was involved with in Saudi Arabia, and that he had not been provided with the funding or materials needed to finish the projects they were inquiring about. After she read it, Blake said, “I don’t remember this email.”
Maline had her review a second email from Merritt sent from Saudi Arabia.
“I don’t remember seeing this,” Blake said.
“So you don’t recall these emails?” Maline said.
“No,” said Blake.
“There were some questions asked of you regarding the payment from Saudi Arabia,” said Maline, referencing Blake’s testimony in January. “Do you recall that?”
“Yes,” said Blake.
“And you indicated your understanding was Chase got the money,” said Maline. “I think you said it was like 16 or 17 thousand [dollars]?”
“Objection,” said Rodriguez. “Misstates testimony.”
“Overruled,” said Judge Smith. “She can answer if that is correct.”
“Is that what you testified to?” Maline asked.
“I don’t know what the exact amount was,” Blake said.
“But you indicated Chase had received that money and they asked if any of that money was ever given to you,” Maline said. “Do you recall that?”
“Objection,” Rodriguez said. “Asked and answered. This was covered in her first testimony, Your Honor.”
“Overruled,” Judge Smith said.
“I never knew that he completed the job or received the funds but that the funds should’ve went back, all of it, into Joey’s account,” Blake said.
“But do you recall Miss Rodriguez asking you when the money came in to Chase did you get any of that money?” Maline asked. “Do you recall her asking you that?”
“I never received any money, any funds,” Blake said.
“Do you know whether or not Dan Kavanaugh was receiving payments from various customers on behalf of Earth Inspired Products?” Maline asked.
“I have no idea what he received,” said Blake.
Kavanaugh, who was assisting McStay in bringing customers in to Earth Inspired Products via the internet, has been pushed to the margins of the case by the prosecution. The defense, however, has sought to portray Kavanaugh as a central figure in the matter, suggesting that he, and not Merritt, slaughtered the McStay family over his bitterness at Joseph McStay for acing him out of the Earth Inspired Products operation. The defense maintains that Merritt lacked any motive in killing McStay in that McStay’s marketing of the water features represented a major revenue stream for him. The defense assigns far greater motive to Kavanaugh insofar that at the time of Joseph McStay’s death he was on the brink of terminating his business relationship with Kavanaugh. After McStay’s death, according to the defense, Kavanaugh succeeded in manipulating Susan Blake and Michael McStay to allow him to take more than $100,000 out of Earth Inspired Products and then profit further by selling the business.
After a series of questions, Maline elicited from Blake that in July of 2010 she had taken possession of a round table that was in the dining area of the McStay home where prosecutors have suggested the murders may have occurred, and that she gave it to one of her friend’s sons in late 2010 or early 2011. She said that the table was since sold. After reviewing a police report, Blake confirmed that she had told the police she had seen no blood on the table.
Called by the defense to testify on Tuesday was another prosecution witness, San Bernardino County Sheriff’s Sergeant Joseph Steers, who in 2014, when he was yet a detective, had covered much of the ground in the department’s investigation into the homicides.
Under questioning by Merritt co-defense counsel James McGee, Steers said he went to the San Ysidro shopping mall from which the McStay family’s 1996 Isuzu Trooper was towed on the evening of February 8, 2010. One issue he took up while he was there was to review the pay phones in the parking lot. Upon getting there, Steers said, he found there was only one pay phone. He then ascertained the phone number so he could, he testified, “determine if that phone number turned up on the call detail records for some of the involved parties in this case.”
McGee asked him if he reviewed the phone records for the home and cell phone of Charles Merritt’s common law wife Catherine Jarvis, Joseph McStay’s cell phone, the McStay residence phone, Summer McStay’s cell phone and Charles Merritt’s cell phone. Steers indicated he had and had not found the pay phone number on any of those records.
McGee also asked Steers about an interview he had conducted with Susan Blake on August 14, 2014.
“During that interview, did you discuss with Miss Blake her receiving a call from Michael McStay?” McGee asked.
“At which time?” asked Steers.
“When he was at the home [of the McStay family] on February 14 of 2010,” said McGee.
“Yes,” said Steers.
“Did she tell you the substance of the phone call she had with Michael McStay?” McGee asked.
“Yes,” said Steers.
“Did she tell you that Michael said he was…” McGee started.
“Objection,” Imes said, interrupting the question. “Hearsay.”
“Overruled,” said Judge Smith.
“And did she tell you that Michael said he was…..
“Objection, leading,” Imes once more interrupted the question.
“Overruled,” Judge Smith said.
“Did she tell you that Michael said he was going to break a window to get in to check the residence?” McGee asked.
“I don’t remember if they said break a window or they were looking for a way to go through a window,” said Steers.
“Do you remember her telling you he said he was going to break a window and she told him ‘No. Look for an open window’? Does that sound right?” McGee pushed.
“Objection,” said Imes. “Asked and answered.”
“Overruled,” said Judge Smith.
“I don’t recall the exact phrasing,” said Steers. “I know their conversation was looking for a window to go through.”
McGee then had Steers review his report.
“What did Miss Blake tell you was the substance of the conversation with Michael McStay just on the entry through the window?” McGee asked. “That Michael said he would break a window to go in and check on the residence, and that Susan told him to look for an open window first and see if he could go in,” said Steers.
Steers acknowledged interviewing Michael McStay on September 20, 2014 and that he spoke to him about his access to Earth Inspired Products’ financial records. Steers testified that Michael McStay possessed financial information relating to the company but that Michael McStay had told Steers he did not have personal access to the company’s financial records.
When McGee attempted to pursue that matter further, prosecution objections were granted and the line of questioning was terminated.
McGee explored with Steers the taps that were placed upon Charles Merritt’s phone, which Steers referred to as “wire intercepts.” Steers said the tracking began in August 2014 and the electronic eavesdropping started in September 2014. He said the department terminated the electronic surveillance and tracking at the end of October 2014.
“You actually got two different types of wire intercept orders for my client, correct?” McGee asked. “One was for like a ping registry locator and one was for a wiretap where you could actually listen. Would that be accurate?”
“There’s two separate types of warrants,” said Steers. “Only one is a wire. The other is a ping.”
“And you got both warrants, correct?” McGee asked.
“Correct,” said Steers.
“Let’s talk about the first, which is a GPS ping,” said McGee. “What kid of information do you get from a wire or a search warrant like that?”
“Once you identify the cell phone number and have it authorized you get call detail records in live time showing phone calls that are being made from that phone number as well as GPS locations of the cell phone towers where that cell phone is interacting in order to complete the calls,” said Steers.
“You say you get like live call detail records,” said McGee. “So, if somebody makes a call, you don’t get to listen to it but you see he dialed this number and it’s this tower. Would that be accurate?”
“Correct,” said Steers. “You do not get content.”
“And what’s the purpose from an investigative standpoint to get that information?” McGee asked.
“You determine if the phone is still in use,” said Steers. “You determine the other phone numbers that person is contacting with, the general areas that person is at or associates themselves to.”
“Is it helpful for surveillance?” asked McGee.
“Yes,” said Steers.
“And was one of the reasons you obtained this was to help surveil Mr. Merritt?” McGee asked.
“Yes,” said Steers.
“Another thing it does is it gives you a ping to the phone at certain intervals, correct?” McGee asked.
“To a cell phone tower that is used in relation to that cell, yes,” said Steers.
“And so it happens every 15 to 18 minutes, I believe you said,” McGee said.
“Yes, sir,” said Steers.
“And the reason for that is if the person’s not using the phone it will still track where they are,” said McGee.
“If their phone is active, yes,” said Steers.
“If it’s receiving a signal you can get a ping to get a registration of where it is,” said McGee.
“Correct,” said Steers.
“And you did that in this case, correct, between late September and through October?” McGee asked.
“Correct,” said Steers, “and because the ping [monitoring] was prior to the wire [monitoring] that was actually August, the end of August until October.”
“Of 2014?” inquired Judge Smith.
“Of 2014, sir, yes,” said Steers.
“You originally received just an initial warrant for ping registry and you got a subsequent wiretap, which encompasses both, correct?” McGee asked.
“Correct,” said Steers.
“And in your report, you noted information when you lost contact with the phone,” said McGee.
“Correct,” said Steers.
“You deemed it to have lost contact when a ping was sent out and nothing was received back from the phone,” said McGee.
“Correct,” said Steers.
“And so it missed one ping, you are like, ‘Okay that’s a 15 to 18 minute interval we don’t know where he is,” said McGee. “Would that be a fair thing to say?”
“Correct,” said Steers.
“And if it was multiple pings, then you could put them together and say, ‘This is approximately how much time we don’t know where he is,’” McGee said.
“Correct,” said Steers.
“And you documented all of those,” McGee said.
“I believe I documented only the time periods he was on the wire, not on the ping, as well,” said Steers.
McGee then went through each of those times a ping did not register for Merritt’s cell phone while it was being monitored and Steers verified it.
Accordingly, Steers confirmed that on September 25, 2014 contact was lost for 18 minutes; on September 26 contact was lost twice, once for a duration of 19 minutes and another time for 18 minutes; on September 29 contact was lost for 19 minutes; on September 30 contact was lost twice, once for 37 minutes and another time for 18 minutes; late in the night of October 2 into the early morning of October 3 contact was lost for 54 minutes; for an extended period of 12 hours and 21 minutes contact was lost during the night of October 4 until the morning of October 5; later on October 5 contact was lost for an hour and 49 minutes and again for 36 minutes; on October 7 contact was lost for 17 minutes; on October 10 contact was lost for 36 minutes; on October 13 contact was lost for 19 minutes; on October 15 contact was lost for 18 minutes; on October 21 contact was lost for 18 minutes; on October 22 the phone lost tower contact for 37 minutes; on October 24 contact was lost for one hour and 30 minutes; and on October 27 contact was lost for 36 minutes.
McGee took the opportunity Steers’ report and the reference to those records presented to drive home the point that cell phones periodically lose contact with cell phone towers without the phones being powered down or being put in airplane mode. An element of the prosecution’s case against Merritt consists of periods of time on February 4, 2010 and again on February 6, 2010, when his phone was not in contact with any cell tower. The prosecution has suggested that those times correspond to when Merritt was killing the McStay family in their Fallbrook home and when he was in the High Desert two days later burying the bodies. Prosecutors maintain Merritt had shut his phone off at those crucial times to avoid his whereabouts being tracked through his cell phone pings.
McGee turned to the eavesdropping the department did on Merritt as he used his phone.
“The wires were obtained in September of 2014, correct?” McGee asked.
“Correct, sir,” said Steers.
“And you wanted to listen to his phone calls,” said McGee.
“Correct, sir,” said Steers.
“Now the disappearance of the McStays occurred basically in February 2010,” said McGee.
“Correct, sir,” said Steers.
“What’s the purpose of getting a wire four-and-a-half years later from an investigative standpoint?” McGee asked. “What were you hoping to hear?”
“As we continued our investigation,” said Steers, “and we would contact the different parties involved in the investigation, it was our hope that we would hear some conversation from Mr. Merritt with possible other involved parties, other suspects if there were any, or any person he was confiding into in reference to the case.”
“[Is it] common practice to get kind of pressure, put pressure on the subject that’s being monitored in the hope it encourages them to say something in a panicked state?” McGee asked. “Would that be fair to say?”
“It puts pressure not directly, but indirectly,” said Steers.
“You attempt to put on pressure, hoping they would talk on the phone,” said McGee.
“Indirectly, yes,” said Steers.
“So, that’s kind of the goal, correct?” asked McGee.
“Correct,” said Steers.
“So you will do these, and you will either contact the person, or contact people they know, so hopefully they start talking about the case,” said McGee.
“Correct,” said Steers.
“And that’s why when the wire tap was up you interviewed Catherine Jarvis?” McGee asked.
“Correct,” said Steers.
The question was in reference to Jarvis, Merritt’s common law wife and the mother of his three children. Last week, when Jarvis appeared as a defense witness, the prosecution during her cross examination played a recording of a phone tap of a call between her and Merritt on October 11, 2014. That call was made the day after homicide detectives had conducted an extensive interview with Jarvis, implying and directly stating throughout the interrogation that Merritt was the murderer of the McStay family, that she had in some way assisted him, and that she was lying to shield herself and him.
“And that’s when you interviewed Mr. Merritt,” McGee added.
“Correct,” Steers said.
“And you said you hoped he would contact other subjects involved in the investigation if there were any, correct?” McGee asked. “That’s one of the things you told us you can observe or obtain that information from these warrants and ping registries, right?”
“Correct,” said Steers.
“And so you followed him and you listened to his phone calls,” said McGee.
“Correct,” Steers said.
“Did you ever see him come into contact with an unknown subject who you considered a target of the investigation?” McGee asked.
“No,” said Steers.
“Did he ever talk to anybody, saying, you know, something about the investigation, something about the murders with an unknown party?” McGee asked.
“No,” Steers said.
In questioning Steers about the probable cause statement he wrote in 2014 to get a search warrant for the McStay family home that at that point was occupied by another couple, McGee dwelt on Steers making reference to there being dried paint in a paint tray when family members and San Diego County Sheriff’s investigators came into the home less than two weeks after the family went missing in 2010 as a fact that supported his supposition that there might be evidence in the home relating to the murders. Steers did not recall making the reference in writing the request for the warrant. When McGee sought to illustrate that Steers had either misunderstood what another witness, McStay family friend McGyver McCarber, had said about the paint tray or that he had misrepresented the facts in the affidavit to obtain the warrant, Imes objected and Judge Smith sustained the objection on relevancy grounds and Imes’ contention that McGee was being argumentative with the witness.
Under cross examination by Imes, Steers said he had measured the travel time from the McStay residence to the parking lot at the shopping mall in Ysidro where the McStay family vehicle was found on February 8, 2010, observing that he had made the drive in 50 minutes. He also told Imes he had traveled the distance between Merritt’s home in Rancho Cucamonga to the McStay’s Fallbrook home in approximately one hour.
On subsequent redirect examination by McGee, Steers said that he had made the drive from Fallbrook to San Ysidro on Tuesday October 14, 2014, leaving at 10:49 a.m. and arriving at 11:39 a.m.
“Not rush hour traffic,” McGee said.
“There was traffic, but it was not rush hour,” Steers said.
“And the distance you traveled was how far?” McGee asked.
“Approximate 60.6 miles,” Steers said.
“And how fast were you driving?” McGee asked.
“The speed limit,” Steers said.
“What did you put in the last line of your report?” McGee asked.
“75 miles per hour,” said Steers.
“And the trip you took from Rancho Cucamonga to the Fallbrook address,” said McGee. “I assume you started there that morning.”
“Yes,” said Steers.
“And what time did you leave Rancho Cucamonga?” McGee asked.
“Approximately 08:31 hours [8:31 a,m.],” Steers said.
“And what time did you arrive at the Avocado Vista Lane address?” McGee asked.
“Approximately 09:31 hours,” said Steers.
“What was the distance?” McGee asked.
“Approximately 68.3 miles,” Steers said.
“How fast were you traveling at that point?” McGee asked.
“Seventy-to-75 miles per hour,” said Steers. “It was moderate traffic.”
“Were you checking the drive time from Rancho [Cucamonga] to the Fallbrook house to see how long it would take for Mr. Merritt to drive down?” asked McGee.
“Objection, that would call for speculation,” Imes said.
“Overruled,” Judge Smith said.
“Yes,” Steers replied.
“And the date was important to see how long the drive would be on February 4, 2010, the date when there was last contact between Mr. Merritt and Mr. McStay that evening, correct?” McGee asked.
“Correct,” said Steers.
“So, why didn’t you drive from 5:30 [p.m.] to Rancho to see how long it took you at that time under the same conditions?” McGee asked.
“I don’t know,” said Steers.
“And you did this in October,” said McGee. “What was the weather like when you did this experiment?”
“I recall that it was clear,” Steers said.
McGee focused on the traveling times for two separate reasons. The travel time from Rancho Cucamonga to Fallbrook is significant because the prosecution’s theory is that Merritt drove from his home in Rancho Cucamonga to Fallbrook on February 4, 2010, where he killed the family, stashed the bodies and then returned to Rancho Cucamonga, having departed on that gruesome errand sometime during the 5 o’clock p.m. hour, at the height of rush hour. Thus, the prosecution’s timeline for these events is a tight one. That Steers chose to time his transit between Rancho Cucamonga and Fallbrook at an hour when the 15 Freeway is relatively free of traffic snarl-ups could represent, the defense suggested, a further instance of the prosecution using questionable evidence to propound its theory of Merritt’s guilt. The travel time from the McStay residence to San Ysidro is of importance because the prosecution has suggested that a trace amount of Merritt’s DNA detected on the Isuzu Trooper’s steering wheel and gearshift is an indication that it was Merritt who drove the McStay family vehicle to the border in an effort to mislead investigators and confuse the situation. Previously, however, McGee had elicited testimony from a sheriff’s department criminalist, Donald Jones, that the DNA of someone who had last driven a vehicle would be present in substantial quantity on that vehicle’s steering wheel, most likely in amounts equal to the regular driver of the vehicle, if that trip was of any substantial duration. The defense contends that the consideration that Joseph McStay is the major contributor of the DNA on the Isuzu’s steering wheel and that Merritt is deemed to be neither a major nor minor contributor but rather an even less substantial trace contributor is an indication that his DNA is present in the vehicle only because of transfer that came about because of his casual contact with Joseph McStay and his previous presence in the car as a passenger. That it would take 50 minutes in light traffic to reach San Ysidro from Fallbrook and likely somewhat longer than that during the time of day when the freeway system is more heavily traveled, together with Joseph McStay being the primary contributor of the DNA on the steering wheel, is an indication it was Joseph McStay and not Merritt who drove the Trooper to San Ysidro, the defense maintains.
In his cross examination of Steers, Imes sought to downplay the defense suggestion that because there was no evidence that Merritt had used the payphone at the San Ysidro shopping mall to summon Jarvis to retrieve him after he took the Isuzu Trooper on its one-way trip to the border, that meant Merritt had not driven the vehicle there. Imes implied there were other was for Merritt to find his way back to Fallbrook.
“Your observations at the San Ysidro lot besides the telephones were taxis, correct?” Imes asked Steers.
“Yes, sir,” said Steers.
“Taxis were plentiful, weren’t they?” Imes asked.
“Correct,” Steers said.
“Isn’t it true there is also public transportation… the metro or the trolley in San Diego, right?” Imes continued.
“Sure,” said Steers.
Imes elicited from Steers that Merritt, who was using AT&T as his cell phone service provider in 2010, was a Sprint Nextel customer in 2014.
In response to Imes’ request, Steers delineated multiple times in October 2014 when the ping connections to Merritt’s phone ended because he had shut his phone off while he was engaged at a casino, including October 4, October 5, October 10, twice on October 14, October 20, October 24 through October 25, and October 26.
The prosecution maintains that it was out of financial desperation that Merritt first stole from Joseph McStay and then murdered him after he was caught doing so. The prosecution has repeatedly throughout the trial portrayed Merritt’s gambling addiction as the morass in which his financial desperation fomented.
Merritt’s misrepresentations to those closest to him are an indication of his involvement in the murders, Imes suggested.
“When you have a wiretap, you monitor calls, isn’t that correct?” Imes asked.
“Yes, sir,” said Steers.
“You actually listen to them and transcribe them,” Imes said.
“Yes, sir,” replied Steers.
“That was actually done in this case, right?” Imes asked.
“Yes, sir,” said Steers.
“Isn’t it true on October 3, 2014 the defendant had a conversation with his sister Juanita after her and her boyfriend were contacted?” Imes asked.
“Yes, sir,” Steers said.
“And isn’t it true during that conversation on October 3, Juanita asked the defendant where the gravesites were located, and he provided a description?” Imes continued.
“Yes, sir,” said Steers.
“In contrast, on October 22, 2014, isn’t it true that he had a phone conversation with Catherine Jarvis?” Imes asked.
“Yes,” Steers said.
“And is it true that during that conversation that Catherine Jarvis asked where the gravesites were located?” Imes asked.
“Yes,” said Steers.
“And isn’t it true that the defendant indicated he only found out where the gravesites were from his sister Juanita?” Imes asked.
“Yes,” responded Steers.
“And in each of those phone calls isn’t it true that he was contacting witnesses after a time he believed they had been contacted or interviewed by law enforcement?” Imes asked.
“Yes,” said Steers.
“In fact, in one of those conversations with Catherine it was shortly after the conclusion of her interview he realized she was still in the presence of the deputy, correct?” asked Imes.
“Objection, vague as to time,” said McGee.
“Sustained,” said Judge Smith. “Calls for speculation and a conclusion.”
Imes came back at it. “On October 10, 2014,” he prefaced, “isn’t it true that the defendant was talking to Catherine Jarvis after her interview?”
“Yes,” said Steers.
“And something occurred during the course of that phone call to make the presence of law enforcement known to the caller,” said Imes.
“Yes,” Steers confirmed.
“What was it?” Imes asked.
“Catherine Jarvis paused and I don’t recall the time it was stated, but I know the other investigators were still with Catherine Jarvis because I was part of that investigation at the time of the call,” said Steers.
“And what happened to that call after that pause?” Imes asked.
“The defendant hung up the phone,” Steers said.
Also called to testify by the defense this week was Alex Quick, a special agent and supervisor with the California Department of Justice.
On February 19, 2010, while working as a member of California’s major crimes unit, he was present at the McStay family residence when San Diego County Sheriff’s Department investigators, led by Homicide Detective Troy Dugal, served a search warrant to advance the missing persons case relating to the McStay family. Quick’s presence had been requested by DuGal.
During that search, Quick’s talent with lockpicking was brought to bear when he was assigned to carry out the search of the room on the ground floor of the McStay residence at the far end of the hall behind the kitchen, which served as Joseph McStay’s home office for Earth Inspired Products. The large lower drawer on the right hand side of the desk in the room was locked, Quick testified, and he used the lockpicking tools he had to defeat the lock.
There was nothing inside the drawer, Quick said, other than “just empty file folders.”
McGee inquired if a box of checks for Earth Inspired Products was actually in the drawer.
“Are you sure you didn’t find those checks in the locked drawer?” McGee asked.
“The drawer was empty that I opened up,” said Quick.
McGee asked if the locking mechanism on the desk was such that the lock to one drawer controlled the locks to the other drawers. Quick indicated it was not.
McGee displayed on the courtroom’s overhead visual monitors a photo of the room taken after the search was underway showing a box sitting on a chair, followed by a closeup of the box and its contents, consisting of Earth Inspired Products checks.
“Can you tell me where those checks were found?” McGee asked.
“No,” said Quick.

Overlooked Carrillo Will Vie Versus Rowe In 2020 Third District Election

Chris Carrillo, who was San Bernardino County Third District Supervisor James Ramos’s deputy chief of staff, will vie for the supervisorial post next year.
Ramos, who was first elected supervisor in 2012 and was reelected in 2016, successfully ran for the California Assembly in the 40th District in 2018. Ramos’s former colleagues on the board ignored his request that they appoint Carrillo to serve out the remaining two years on his term. Instead, supervisors Robert Lovingood, Janice Rutherford and Curt Hagman, all of whom are Republicans, settled upon former Yucca Valley Councilwoman Dawn Rowe, also a Republican. The lone Democrat remaining on the board, Josie Gonzales, consigned herself to the inevitable and voted with her colleagues to have Rowe replace Ramos for the two years remaining on his term.
Lovingood, Rutherford and Hagman failed to honor Ramos’s request and spurned Carrillo in large measure because the three are Republicans and both Ramos and Carrillo are Democrats. Though local offices in California are defined as being nonpartisan ones, in San Bernardino County in particular, party affiliation is of significance in who holds office at both the municipal and county levels, as wells as on the boards of school, fire and water districts. For more than 40 years, San Bernardino County has been a Republican bastion, such that for the last two decades, it has been out of step with the rest of the state, which has grown overwhelmingly Democratic in its orientation, with the Democrats holding a supermajority in both houses of the state legislature, control of the governorship, the state attorney general’s office, and the California Secretary of State’s office. Both of California’ s two U.S. senators are Democrats. Of the 53 members of California’s Congressional Delegation, 46 are Democrats and seven are Republicans. In San Bernardino County, however, currently 16 of its 24 incorporated cities/towns have more Republican members on their councils than Democrats. Four of the five members of the board of supervisors are Republicans. The district attorney is a Republican. The sheriff is a Republican. While the number of registered voters registered as Republicans in San Bernardino County in the 1970s, 1980s, 1990s and into the first decade of the Third Millennium outran the number of those registered to vote as Democrats, in 2009 the number of registered Democrats in the county eclipsed the number of Republicans. Nonetheless, the GOP has continued to dominate San Bernardino County politically, even as the gap in favor of the Democrats in terms of registered voters has grown. As of this week, of the county’s 969,473 voters, 377,1436 or 38.9 percent, are registered Democrats, while 279,691 or 28.8 percent are registered as Republicans. The number of voters with no political party association whatsoever, 254,462 or 26.2 percent, comes close to the number of Republicans, while voters registered with the more obscure parties such as the Peace and Freedom, Libertarian, Green and American Independent account for 8 percent of the total. Despite having a four-to-three advantage over the Republicans in the county number-wise, the Democrats have consistently found themselves outhustled and outmaneuvered by their Republican Party counterparts in San Bernardino County. The Republican Central Committee sports highly motivated, highly coordinated and for the most part cooperative members who make concerted electioneering efforts, including appealing to non-affiliated voters and those with the marginalized political parties, to drive them toward supporting Republican candidates. The Republicans have proven more resourceful, energetic and generous in their efforts to raise money and endow the political war chests of Republican candidates than have the Democrats been effective in their support of their party’s candidates. Equally as important, registered Republicans consistently turn out to vote at the polls or through mail-in ballots at a clip nearly one-and-one third greater than Democratic Party-aligned voters in the county.
In the county’s Fifth Supervisorial District, where Democrat Josie Gonzales holds office, the Democrats hold a voter registration advantage approaching 3-to-1 over the Republicans, as 85,621 or 48. 8 percent of the district’s 175,475 voters are registered Democrats and 32,301 or 18.4 percent are registered Republicans. In the Fourth District, the Republicans, with 46,949 or 25.6 percent of the district’s voters, lag significantly behind the Democrats, with 75,904 registered voters or 41.5 percent. Despite that, Curt Hagman, a Republican, is supervisor. In the Second District, which a generation ago was at the epicenter of the region’s rising tide of Republicanism, Democrats have opened up a significant lead over the Republicans in terms of voter registration numbers, with the Democrats claiming 80,519 party affiliates, or 38 percent, against the 64,444 Republicans, or 30.4 percent. Still the same, Janice Rutherford, a Republican, is county supervisor in the Second District. Only in the county’s First District do the Republicans have more voters registered than the Democrats, as the Grand Old Party’s 63,253 voters – 33.7 percent – outnumber the 33.1 percent, or 62,045, who are Democrats. Robert Lovingood rules the roost their as county supervisor.
As late as last year, the Republicans yet held a lead – a very slim one – over the Democrats in terms of voter registration in the county’s Third District. The Third District is the county’s most diverse district, consisting of the heavily urbanized metropolitan area entailing east San Bernardino and Redlands, the foothill community of Highland, while extending into the somewhat unique communities of Grand Terrace and Loma Linda, the rustic communities of Yucaipa, Mentone and Oak Glen, the mountain community of Big Bear and the desert cities of Barstow, Twentynine Palms and the town of Yucca Valley. Redlands was for a century a major cultural and social center and the home of the county’s Republican political machine. Within the last six months, the Democrats have inched ahead of the Republicans in terms of voter registration in the Third District. Those numbers now stand at 73,057 voters or 34.6 percent for the Democrats to the Republicans’ 72,744 voters or 34.4 percent.
In 2012, James Ramos, who was at that time the chairman of the San Manuel Band of Mission Indians, used his personal wealth and that of his tribe’s members to promote his candidacy for Third District supervisor. The tribe’s San Manuel Casino was by that time, as it remains, one of the most successful economic engines in the area. Ramos’s demonstrated willingness to fuel his candidacy with as much money as would be required for him to win, coupled with a rare internecine Republican Party dispute between then-incumbent Third District Supervisor Neil Derry and his predecessor as supervisor, Dennis Hansberger, who was a primary figure in the Redlands Republican Political Machine, led to a faction of the Republican Party withdrawing its support of Derry. In this way, Ramos, a Democrat with the support of a fragment of the Third District’s Republican base, ousted Derry as Third District supervisor in 2012, elevating Ramos to the vaunted position of supervisor. He handily won reelection in 2016 against the poorly-financed Donna Muñoz.
It appears that Ramos felt that the mandates he had as a result of his elections in the Third District in 2012 and 2016 gave him, if not outright appointive power to choose his replacement to fill out that last two years of his term as supervisor when he departed to Sacramento to take up his newly elected post in the Assembly, then at least a voice in the selection process that should have been given careful consideration. When the board of supervisors undertook to carry out a recruitment effort to replace Ramos late last year – a process that was rigged from the outset in that both Lovingood and Rutherford were committed ahead of time to ensuring Rowe’s selection and Hagman, as a Republican, was fated toward supporting the consensus of his party colleagues on the board – the board carried out what was essentially a sham examination process in which the 48 applicants were reduced to 13, including Rowe, who were interviewed by the board publicly in a specially-called session on Tuesday December 11. The board slighted Ramos and Carrillo at that time in that Carrillo was not among the 13 semi-finalists. Those 13 were reduced to five finalists – Rowe, former Chino Councilman/current Big Bear Councilman William Jahn, former Assemblyman/State Senator Bill Emmerson, Congressional Candidate Sean Flynn and Loma Linda Mayor Rhodes Rigsby, all of whom are Republicans, whereafter Rowe was selected. Despite suggestions that Rowe might be able to ameliorate the affront to Ramos by moving to name Carrillo as her chief of staff, she did not do so, for among other reasons that she considers his Democratic Party-affiliation to be antithetical to her governance formula.
Rather, Rowe hired as staffers two Republican Party political operatives – Matt Knox and Dillon Lesovsky – whose reputation as dirty tricksters proceeds them. Indications were that Knox and Lesovsy have been given license to engineer Rowe’s 2020 reelection campaign from their county offices. Rowe, pointedly, has not moved to squelch those reports, which is widely perceived as an effort to ward off opposition next year.
In overlooking Carrillo and ignoring Ramos, the Republican members of the board may have bought themselves and their party a level of opposition in the 2020 Third District election they had not counted upon.
Carrillo almost at once began preparations for 2020. An attorney, his father is a licensed contractor/developer associated with the San Manuel Indian Tribe. With James Ramos in Sacramento, a Democratic town, he is now firmly ensconced in the heartland of the Democratic Party. The combination of Democratic Party money, together with Ramos’s own personal wealth and that of his tribe members, could very easily be directed toward independent expenditure committees supporting Carrillo which can sidestep the electoral spending limits members of the board several years ago imposed on themselves.
It is anticipated that tomorrow, March 23, the Mojave Desert Democratic Club will endorse Carrillo for election in the Third District next year. Carrillo and his supporters are now working on getting the endorsement of the San Bernardino County Democratic Central Committee and lining up further support.
-Mark Gutglueck