Sentinel Ides Of March Legal Notices

FBN 20190001267
The following persons are doing business as: JUNK-LYFT 122 W. VIRGINIA ST. #B RIALTO, CA 92376 Mailing Address: P.O. BOX 1965 RIALTO, CA 92377 ABEL G GOTTI 122 W. VIRGINIA ST. # B 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/Abel G. Gotti
This statement was filed with the County Clerk of San Bernardino on: 1/30/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 2/22, 3/01, 3/08 & 3/15, 2019.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002131
The following person(s) is(are) doing business as: Riviere De Charlene, 105 E Rosewood Court, Ontario, CA 91764
Mailing Address: P.O. Box 100, Ontario, CA 91762-8100
Charlene O Nolan, 105 E Rosewood Court, Ontario, CA 91764-2746
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/Charlene Nolan
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: 8/4/2017
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).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001071
The following person(s) is(are) doing business as: Five Star Process Serving, 229 N. Riverside Avenue, Rialto, CA 92376, Catalina M Szetela, 4915 Agate Street, Riverside, CA 92509
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Catalina Szetela
This statement was filed with the County Clerk of San Bernardino on: 1/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/22/2019
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001880
The following person(s) is(are) doing business as: OMAS Production, 3420 E Fourth Street Unit 2032, Ontario, CA 91764, Chioma Ebinum, 3420 E Fourth Street Unit 2032, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Chioma Ebinum
This statement was filed with the County Clerk of San Bernardino on: 12/12/2019
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).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002122
The following person(s) is(are) doing business as: CJ Consulting, 5066 S. Kensington Ave., Ontario, CA 91762, Camille Johnson, 5066 S. Kensington Ave., Ontario, CA 91762
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/Camille Johnson
This statement was filed with the County Clerk of San Bernardino on: 2/19/2019
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/DYM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013914
The following person(s) is(are) doing business as: Wisdom Tree Counseling, 10601 Civic Center Dr #100-L, Rancho Cucamonga, CA 91730-3878, Mailing address: P.O. Box 4571, Rancho Cucamonga, CA 91730-4571
Jeraleen M Peterson, 4228 N 3rd Avenue, San Bernardino, CA 92407
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jeraleen M Peterson
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/13/2013
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013823
The following person(s) is(are) doing business as: We Care Pharmacy, 590 N Sierra Way, San Bernardino, CA 92410,Mailing address: 14819 Meadows Way, Eastvale, CA 92880
OM Pharmacy Services Inc, 14819 Meadows Way, Eastvale, CA 92880
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vatsal Prabodh Kothari
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014574
The following person(s) is(are) doing business as: Elohay Enterprises, 6452 Caledon Pl, Alta Loma, CA 91737, Mailing Address:  P.O. Box 9650 Alta Loma, CA 91701
Xciomara V Williams, 6452 Caledon Pl, Alta Loma, CA 91701
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Xciomara V. Williams
This statement was filed with the County Clerk of San Bernardino on: 12/27/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/22/2019, 3/1/2019, 3/8/2019, 3/15/2019

SUMMONS Citación Judicial
Notice To Defendant (Aviso Al Demandante):
Jesus Maria Santiago, an individual; Does 1 to 25, inclusive
You are being sued by plaintiff: (Lo esta demandando el demandante): > Hong Hoang, and individual; Julia Trinh, an individual; Richard Trinh, an individual ,
Notice! You have been sued. Read the information below. Lo han > demandado. Lea la información a continuación
Short Name of Case: Hoang, et al vs. Santiago
Case number: 30-2017-00964151-CL-PA-CJC
Filed Superior Court of California County of Orange
Clerk of the Superior Court (Secretario)
by Candice Nguyen, Deputy (Adjunto)
NOTICE!
You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the cross-complainant. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
> There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO!
Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al contrademandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.
Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales . Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is Central Justice Center 700 West Civic Center Drive Santa Ana, California 92701
The name, address, and telephone number of the plaintiff’s attorney, or plaintiff without an attorney, are: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): The Tu Firm, APLC; 16185 Brookhurst Street, Fountain Valley, CA 92708 Telephone: (714) 636-6030
Date (Fecha): 12/28/2017
DAVID H. YAMASAKI, Clerk of the Court Clerk, by (Secretario,) Candice
Nguyen, Deputy (Adjunto)
Published in the San Bernardino County Sentinel March 1, 8, 15 & 22, 2019.

ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar Number, and Address):
THE TU FIRM, APLC
Hoang Huy Tu, Esq., SBN 200842
Walter Emil Teague III, Esq., SBN 68548
16185 Brookhurst Street, Fountain Valley, CA 92708
TELEPHONE NO.: (714) 636-6030
FAX NO. (714) 636-6048
E-MAIL ADDRESS: walterteague@thetufnm.com
ATTORNEY FOR: Hong Hoang, Julia Trinh, and Richard Trinh

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE
STREET ADDRESS: 700 West Civic Center Drive
CITY AND ZIP CODE: Santa Ana 92701
BRANCH NAME: Central Justice Center

PLAINTIFF: HONG HOANG, JULIA TRINH, and RICHARD TRINH
DEFENDANT: JESUS MARIA SANTIAGO, and DOES 1 to 25

CASE NUMBER: 30-2017-00964151-CL-PA-CJC

FIRST AMENDED COMPLAINT—Personal Injury, Property Damage, Wrongful Death

Type: MOTOR VEHICLE, PROPERTY DAMAGE, PERSONAL INJURY
Jurisdiction: ACTION IS A LIMITED CIVIL CASE
Amount demanded exceeds $10,000, but does not exceed $25,000

1. Plaintiff: HONG HOANG, JULIE TRINH, and RICHARD TRINH alleges causes of action against defendant: JESUS MARIA SANTIAGO
2. This pleading, including attachments and exhibits, consists of the following number of pages: 5
3. Each plaintiff named above is a competent adult
a. except plaintiff: JULIA TRINH, a minor, for whom a guardian or conservator of the estate or a guardian ad litem has been appointed
b. except plaintiff: RICHARD TRINH, a minor, for whom a guardian or conservator of the estate or a guardian ad litem has been appointed
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar Number, and Address):
THE TU FIRM, APLC
Hoang Huy Tu, Esq., SBN 200842
Walter Emil Teague III, Esq., SBN 68548
16185 Brookhurst Street, Fountain Valley, CA 92708
TELEPHONE NO.: (714) 636-6030
FAX NO. (714) 636-6048
E-MAIL ADDRESS: walterteague@thetufnm.com
ATTORNEY FOR: Hong Hoang, Julia Trinh, and Richard Trinh

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE
STREET ADDRESS: 700 West Civic Center Drive
CITY AND ZIP CODE: Santa Ana 92701
BRANCH NAME: Central Justice Center
PLAINTIFF: HONG HOANG, JULIA TRINH, and RICHARD TRINH
DEFENDANT: JESUS MARIA SANTIAGO, and DOES 1 to 25
CASE NUMBER: 30-2017-00964151-CL-PA-CJC
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death)
To: JESUS MARIA SANTIAGO
Plaintiff: HONG HOANG, JULIA TRINH, and RICHARD TRINH
Seeks damages in the above-entitled action, as follows:
1. General damages
a. [x] Pain, suffering, and inconvenience: $5,000.00
2. Special damages
a. [x] Medical expenses (to date): $5,625.00
b. [x] Future medical expenses (present value): $5,000.00
e. [x] Property damage: $4,447.27
Date: October 23, 2018
Attorney: Hoang Huy Tu, Esq.
Published in the San Bernardino County Sentinel March 1, 8, 15 & 22, 2019.
FBN 20190001392
The following person is doing business as: EVOLVE MENOPAUSE HEALTH COACHING 1152 N ROSALIND AVENUE RIALTO, CA 92376 YVETTE U GODFREY-BROWN 1152 N ROSALIND AVENUE 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/Yvette U. Godfrey-Brown
This statement was filed with the County Clerk of San Bernardino on: 2/01/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 3/01, 3/08, 3/15 & 3/22, 2019.
FBN 20190002480
The following person is doing business as: JAV GENERAL CONSTRUCTION 1662 CONEJO DR SAN BERNARDINO, CA 92404 JOSE A AVILA 1662 CONEJO DR SAN BERNARDINO, CA 92404
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/JOSE A. AVILA
This statement was filed with the County Clerk of San Bernardino on: 2/27/2019
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, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 3/01, 3/08, 3/15 & 3/22, 2019.

FBN 20190002475
The following persons are doing business as: LOTUS VILLA & MEMORY CARE 9448 CITRUS AVE FONTANA, CA 92335 KP HEALTH CARE GROUP 9448 CITRUS AVE FONTANA, CA 92335
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/ GORDHAN PATEL
This statement was filed with the County Clerk of San Bernardino on: 2/27/2019
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, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 3/01, 3/08, 3/15 & 3/22, 2019.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190002319
The following person(s) is(are) doing business as: Thomas and Associates, 7391 Plumaria Drive, Fontana, CA 92336-1677
Clarence D Thomas, 7391 Plumaria Drive, Fontana, CA 92336-1677
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/Clarence D. Thomas
This statement was filed with the County Clerk of San Bernardino on: 2/25/2019
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/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).
3/1/2019, 3/8/2019, 3/15/2019, 3/22/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001353
The following person(s) is(are) doing business as: Arrowhead Roofing, 871 Balsam Ln, Twin Peaks, CA 92391-0209
Mailing Address: P.O. Box 209, Twin Peaks, CA 92391-0209
Roberto Perez Moreno, 871 Balsam Ln, Twin Peaks, CA 92391-0209
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/Roberto Perez Moreno
This statement was filed with the County Clerk of San Bernardino on: 1/31/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/08/2004
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).
3/1/2019, 3/8/2019, 3/15/2019, 3/22/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000634
The following person(s) is(are) doing business as: Enchanted Creek Ranch, 43623 Stone Creek Rd, Temecula, CA 92590
Mailing Address: 6018 N. Reno Ave, Temple City, CA 91780
Ruben Plascencia, 10401 E Riverside Dr, Ontario, CA 91761, Dilia Mercado, 6018 N Reno Av, Temple City, CA 91780
Business is Conducted By: A General Partnership
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ruben Plascencia
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1905715
TO  ALL INTERESTED PERSONS: Petitioner: Jermaine Michael O’Neal filed with this court for a decree changing names  as follows:
Jermaine Michael O’Neal to: James Michael O’Neal III
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: 04/08/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb 22, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 03/01/19, 03/08/19, 03/15/19, 03/22/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Henry Cooper
NO. PROPS1900034
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Henry Cooper
A PETITION FOR PROBATE has been filed by Derrek L. Cooper, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Derrek L. Cooper be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on May 14, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Audre Delahoussaye-Quantrell
13101 Washington Boulevard, Suite 235
Los Angeles, CA 90066
Telephone No: 310-446-5434
San Bernardino County Sentinel
3/1/19, 3/8/19, 3/15/19

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT: Kamlehbhai P. Patel
(AVISO AL DEMANDADO):
YOU ARE BEING SUED BY PLANTIFF: Karla Y. Lopez
CASE NUMBER FAMSS 1807556
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
351 North Arrowhead Ave.
San Bernardino, CA 92415
Central District
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Karla Y. Lopez
623 W. Maitland Street, #B
Ontario, CA 91762
Telephone: 909-235-3041
DATE (Fecha): Sept., 06, 2018
Clerk, by (Secretario, por) Jocelyn Carias, Deputy (Asistente)
Published in San Bernardino County Sentinel on 2/15/19, 2/22/19, 3/1/19, 3/8/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF CLAUDE L. GILES, CASE NO. PROPS1900141
To all heirs, beneficiaries, creditors, and contingent creditors of CLAUDE L. GILES, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JENNIFER M. DANIEL, a creditor, in the Superior Court of California, County of SAN BERNARDINO. The petition requests that THE OFFICE OF PUBLIC ADMINISTRATION be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on APRIL 15, 2019 at 10:00 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.
Petitioner: JENNIFER M. DANIEL, a creditor 256360 220 NORDINA STREET, REDLANDS, CA 92373 Telephone: (909) 792-9244
Date: February 14, 2019
Published in the San Bernardino County Sentinel 3/08, 3/15 & 3/22, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CLIFFORD RAY WHITE, CASE NO. PROPS1900167
To all heirs, beneficiaries, creditors, and contingent creditors of CLIFFORD RAY WHITE, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JEROLD LEBYRON WHITE in the Superior Court of California, County of SAN BERNARDINO. The petition requests that JEROLD LEBYRON WHITE be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This 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. S-37 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 8, 2019 at 8:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: MICHAEL C. MADDUX 1894 S. COMMERCENTER DRIVE WEST SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Date: March 1, 2019
Published in the San Bernardino County Sentinel 3/08, 3/15 & 3/22, 2019
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
CNBB82019081914CH FILE NO.20190001879
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ESPARZA DEMO & CONSTRUCTION.
1792 N. MACY ST
SAN BERNARDINO, CA, 92411
Full name of registrant (s) is (are) JAIME ESPARZA 1792 N. MACY SAN BERNARDINO, CA 92411. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/12/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081914CH

CNBB82019081913CH FILE NO.20190001873
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOSA’S SMOG CHECK.
8060 MANGO AVE
FONTANA, CA, 92336
Full name of registrant (s) is (are) SOSA’S SMOG SHOP, INC. 8196 1/2 OLEANDER AVE FONTANA, CA 92335; 8060 MANGO AVE FONTANA, CA, 92336;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/12/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081913CH

CNBB82019081912MT FILE NO.20190001906
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALIFORNIA PARENTS ASSOCIATION.
118 EAST 3RD STREET SUITE B
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) GILBERT R NAVARRO 118 EAST 3RD STREET SUITE B SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081912MT
CNBB82019081911MT FILE NO.20190001918
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TRUJILLO HOME IMPROVEMENT.
8545 CALLE FELIZ
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) CHRISTIAN R TRUJILLO 8545 CALLE FELIZ 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 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081911MT

CNBB82019081910MT FILE NO.20190001933
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GOLDEN STATE REFINISHING.
4905 N D STREET
SAN BERNARDINO, CA, 92407
Full name of registrant (s) is (are) PAUL J LUJAN 4905 N D STREET 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 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081910MT

CNBB82019081909MT FILE NO.20190001900
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALIFORNIA HEALTH AND REHAB CENTER CTR.
601 N. EUCLID
ONTARIO, CA, 91762-3223
601 N. EUCLID
ONTARIO, CA, 91762-3223
Full name of registrant (s) is (are) KEVIN K GANSERT 147 W. ROUTE 66 GLENDORA, CA 91740. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081909MT

CNBB82019081908IR FILE NO.20190001895
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C AND M 98 CENTS STORE.
2100 N RANCHO AVE #L AND M
COLTON, CA, 92324
2100 N RANCHO AVE #L AND M
COLTON, CA, 92324
Full name of registrant (s) is (are) VANNA NGUYEN 1778 BRITANY DR 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 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081908IR

CNBB82019081907IR FILE NO.20190001907
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ER YARD CLEAN UP & YARD MAINTENANCE.
677 LONGVIEW DR.
TWIN PEAKS, CA, 92391
P.O BOX 1102
TWIN PEAKS, CA, 92391
Full name of registrant (s) is (are) ROBERTO RODRIGUEZ 677 LONGVIEW DR. TWIN PEAKS, CA 92391. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/13/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/10/2015. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081907IR
CNBB82019081906CH FILE NO.20190001998
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
P. MUNOZ A. TRUCKING.
6325 TRUMAN ST.
CHINO, CA, 91710
Full name of registrant (s) is (are) PEDRO A MUNOZ 6325 TRUMAN 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 02/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/15/1998. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081906CH

CNBB82019081905IR FILE NO.20190002010
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOFFEL’S RAW HONEY.
1545 E. SAN BERNARDINO AVE.
REDLANDS, CA, 92374Full name of registrant (s) is (are) DERRICK T SOFFEL 1545 E. SAN BERNARDINO AVE. REDLANDS, CA 92374. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/14/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081905IR

CNBB82019081904IR FILE NO.20190002011
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SOFFEL APIARIE’S.
1545 E. SAN BERNARDINO AVE.
REDLANDS, CA, 92374
Full name of registrant (s) is (are) DERRICK T SOFFEL 1545 E. SAN BERNARDINO AVE. REDLANDS, CA 92374. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/14/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081904IR

CNBB82019081903IR FILE NO.20190001949
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MACO TRUCKING.
14520 VILLAGE DR APT 215
FONTANA, CA, 92337
Full name of registrant (s) is (are) MIGUEL A CORONA 14520 VILLAGE DR APT 215 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 02/13/2019. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081903IR

CNBB82019081902IR FILE NO.20190001966
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
R&F LOGISTICS.
18509 8TH ST
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) FERNANDO ORTIZ 18509 8TH ST BLOOMINGTON, CA 92316. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/10/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081902IR

CNBB82019081901MT FILE NO.20190001968
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EXPRESS GAS.
1724 SOUTH EUCLID AVE
OTARIO, CA, 91762
Full name of registrant (s) is (are) MARYTONY INC 17026 CERRITOS ST FONTANA, CA 92336; 1724 SOUTH EUCLID AVE OTARIO, CA, 91762;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/14/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/02/2016. 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 02/22/2019, 03/01/2019, 03/08/2019, 03/15/2019
SAN BERNARDINO COUNTY SENTINEL CNBB82019081901MT

CNBB92019091929MT FILE NO.20190002210
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE INTIMACY SEMINARS AND PSYCHOLOGICAL SERVICES.
231 N. EUCLID AVE.
UPLAND, CA, 91786
6852 EARP WAY
FONTANA, CA, 92336
Full name of registrant (s) is (are) JESHANA E AVENT JOHNSON 6852 EARP WAY FONTANA, CA 92336. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/21/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 3/02/2018. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091929MT

CNBB92019091928MT FILE NO.20190002219
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JESSE POOL SERVICE & REPAIR’S.
519 W FOOTHILL BLVD SUITE E
RIALTO, CA, 92376
Full name of registrant (s) is (are) JOSE L BERRELLEZ 519 W FOOTHILL BLVD SUITE E 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 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091928MT

CNBB92019091927CH FILE NO.20190002293
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
QUICK IN HOMES.
2794 ARBOR LN
ONTARIO, CA, 91762
Full name of registrant (s) is (are) ALEJANDRO T PEREZ-MUNOZ 33478 NAVAJO TRL. 3 CATHEDRAL CITY, CA 92234. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091927CH

CNBB92019091926CH FILE NO.20190002292
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE A TEAM REALTY.
2794 ARBOR LN
ONTARIO, CA, 91762
Full name of registrant (s) is (are) ALEJANDRO T PEREZ-MUNOZ 33478 NAVAJO TRL. #3 CATHEDRAL CITY, CA 92234. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091926CH

CNBB92019091925IR FILE NO.20190002294
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ROBINHOOD MEDICAL BILLING.
925 DEL RANCHO CT
ONTARIO, CA, 91762
Full name of registrant (s) is (are) FARID SOFIAN 925 DEL RANCHO CT 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 02/22/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091925IR

CNBB92019091924IR FILE NO.20190002279
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JB’S TILE.
5439 DOGWOOD ST.
SAN BERNARDINO, CA, 92404
Full name of registrant (s) is (are) JORGE D BARBOSA 5439 DOGWOOD ST. SAN BERNANRDINO, 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 02/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091924IR

CNBB92019091923MT FILE NO.20190002268
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
COMFORT SUITES ONTARIO.
1811 EAST HOLT BLVD
ONTARIO, CA, 91761
1811 EAST HOLT BLVD
ONTARIO, CA, 91761Full name of registrant (s) is (are) AMML CORPORATION 23330 SUNNYMEAD BLVD MORENO VALLEY, CA 92553; 1811 EAST HOLT BLVD ONTARIO, CA, 91761; 1811 EAST HOLT BLVD 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 02/22/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091923MT

CNBB92019091922CH FILE NO.20190002047
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MARIPOSA TIRE AND AUTO.
12011 MARIPOSA RD.
HESPERIA, CA, 92345
Full name of registrant (s) is (are) MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345; 12011 MARIPOSA RD. HESPERIA, CA, 92345;. 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 02/15/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091922CH
CNBB92019091921CH FILE NO.20190002030
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VOYAGE TO A HEALTHIER YOU.
12847 SANTA ANA PL
CHINO, CA, 91710
Full name of registrant (s) is (are) DANIEL GARCIA 12847 SANTA ANA PL CHINO, CA 91710; CINDI GARCIA 12847 SANTA ANA PL CHINO, CA 91710. 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 02/15/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091921CH
CNBB92019091920MT FILE NO.20190001232
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HERNANDEZ EXHAUST CLEANING.
16395 FAIRFAX ST
FONTANA, CA, 92336
Full name of registrant (s) is (are) SABINO HERNANDEZ 16395 FAIRFAX ST FONTANA, CA 92336; JOEL HERNANDEZ 16395 FAIRFAX ST FONTANA, CA 92336. The business is conducted by: a General Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/29/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091920MT

CNBB92019091919MT FILE NO.20190002027
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MAPLE TREE SERVICE.
744 E F ST
ONTARIO, CA, 91764
Full name of registrant (s) is (are) MANUEL VALVERDE ANGULO 744 E F 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 02/15/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/14/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091919MT

CNBB92019091918MT FILE NO.20190002038
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
D. SIERRA FIBERGLASS EVERYTHING.
1875 W RIALTO AVE
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) JUAN C SIERRA 1515 N MIRAMONTE AVE ONTARIO, CA 91764. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/15/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091918MT

CNBB92019091917IR FILE NO.20190002031
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PAPERMADE BY JACKIE.
7667 DATE AVE.
FONTANA, CA, 92336
Full name of registrant (s) is (are) JACQUELINE AMAYA 7667 DATE 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 02/15/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091917IR
CNBB92019091916MT FILE NO.20190002123
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE HIVE BEAUTY STUDIO-PAHOLA.
123 E 9TH STREET STE #103
UPLAND, CA, 91786
Full name of registrant (s) is (are) PAHOLA YEPEZ 123 E 9TH STREET STE #103 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 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091916MT

CNBB92019091915MT FILE NO.20190002083
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHEMOURS INTERNATIONAL OPERATIONS SALES.
130 S MOUNTAIN AVE SUITE A
UPLAND, CA, 91762
Full name of registrant (s) is (are) CHRISTINA E BROWN 130 S MOUNTAIN AVE SUITE A UPLAND, 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 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091915MT

CNBB92019091914MT FILE NO.20190002126
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE HIVE BEAUTY SALON-KARINA.
123 E 9TH STREET STE #103
UPLAND, CA, 91786
Full name of registrant (s) is (are) KARINA L REED 123 E 9TH STREET STE #103 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 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091914MT

CNBB92019091913MT FILE NO.20190002124
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE HIVE BEAUTY STUDIO.
123 E 9TH STREET STE #103
UPLAND, CA, 91786
Full name of registrant (s) is (are) ERIKA M GARCIA 123 E 9TH STREET STE #103 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 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091913MT

CNBB92019091912CH FILE NO.20190002097
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NATIONAL RECOVERY SOLUTIONS.
5501 PINE AVE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) JOYCE ARCE 5501 PINE AVE CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091912CH

CNBB92019091911CH FILE NO.20190002096
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MCCOLLUM CONSULTING GROUP.
5501 PINE AVE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) JOYCE ARCE 5501 PINE AVE CHINO HILLS, CA 91709. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091911CH

CNBB92019091910CH FILE NO.20190002102
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ABOGADOS DE ACCIDENTES COLTON.
1265 NORTH LA CADENA DRIVE SPACE #2
COLTON, CA, 92324
714 WEST OLYMPIC BOULEVARD SUITE 940
LOS ANGELES, CA, 90015
Full name of registrant (s) is (are) CHAHINE LAW, APC 714 WEST OLYMPIC BOULEVARD SUITE 940 LOS ANGELES, CA 90015; 1265 NORTH LA CADENA DRIVE SPACE 2 COLTON, CA, 92324; 714 WEST OLYMPIC BOULEVARD SUITE 940 LOS ANGELES, CA, 90015. 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 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091910CH

CNBB92019091909CH FILE NO.20190002101
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LOS ABOGADOS DE ACCIDENTES; ABOGADOS DE ACCIDENTES; ABOGADOS DE ACCIDENTES SAN BERNARDINO.
320 NORTH EAST STREET SUITE 205
SAN BERNARDINO, CA, 92401
714 WEST OLYMPIC BOULEVARD SUITE 940
LOS ANGELES, CA, 90015
Full name of registrant (s) is (are) CHAHINE LAW, APC 714 WEST OLYMPIC BOULEVARD SUITE 940 LOS ANGELES, CA 90015; 320 NORTH EAST STREET SUITE 205 SAN BERNARDINO, CA, 92401; 714 WEST OLYMPIC BOULEVARD SUITE 940 LOS ANGELES, CA, 90015. 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 02/19/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091909CH

CNBB92019091908CH FILE NO.20190002113
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INNOVATIVE CHOICES UNLIMITED NETWORK.
473 E. CARNEGIE DR. SUITE 200
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) KIP BUSINESS VENTURES, INC. 473 E. CARNEGIE DR. SUITE 200 SAN BERNARDINO, CA 92404; 473 E. CARNEGIE DR. SUITE 200 SAN BERNARDINO, CA, 92408;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/19/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/01/2011. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091908CH

CNBB92019091907IR FILE NO.20190002076
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WRIGHTWOOD ARTISANS AND CRAFTERS.
5995 CEDAR ST
WRIGHTWOOD, CA, 92397
9944 ROSE DRIVE
OAK HILLS, CA, 92344
Full name of registrant (s) is (are) DEBRA GADEBUSCH 11929 JOHNSON RD PHELAN, CA 92371; ADRIANNA FOSTER 9944 ROSE DR OAK HILLS, CA 92344; JEFREY R ZUMKLEY 5995 CEDAR ST WRIGHTWOOD, CA 92397; ED EINBODEN 5995 CEDAR ST WRIGHTWOOD, CA 92397; VICKI ELEFANTE 5871 LONE PINE CNYN RD. WRIGHTWOOD, CA 92397; JENNIFER D CAMPBELL GANCE 3021 SILVER RIDGE DR. PINON HILLS, CA 92372. The business is conducted by: Copartners. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/19/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091907IR

CNBB92019091906CH FILE NO.20190002136
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
D’LUXE PALLETS.
874 S LAMARR ST
RIALTO, CA, 92376
Full name of registrant (s) is (are) YOHANNA ROMO 874 S LAMARR 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 02/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091906CH

CNBB92019091905CH FILE NO.20190002183
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ESPINOZA COMPUTER REPAIR.
11232 CACTUS AVE
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) JESUS ESPINOZA JR 11232 CACTUS AVE BLOOMINGTON, CA 92316. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/20/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/20/2017. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091905CH

CNBB92019091904CH FILE NO.20190002165
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PALM NAILS.
27254 BASELINE STREET
HIGHLAND, CA, 92346
7251 CATALPA AVE
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) ANH T NGUYEN 7251 CATALPA AVE HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091904CH

CNBB92019091903IR FILE NO.20190002137
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PD INVESTMENTS.
30369 MISSIONS ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) DONALD J YOUNG 30369 MISSION ST HIGHLAND, CA 92346; PATRICIA K YOUNG 30369 MISSION ST HIGHLAND, CA 92346. 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 02/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091903IR

CNBB92019091902MT FILE NO.20190002132
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RUSSELL PRIVATE SECURITY.
569 N. MOUNTAIN AVE. SUITE H
UPLAND, CA, 91786
1042 N. MOUNTAIN AVE. SUITE B114
UPLAND, CA, 91786
Full name of registrant (s) is (are) RUSSELL SECURITY AND STAFFING INC 569 N. MOUNTAIN AVE. SUITE H UPLAND, CA 91786; 569 N. MOUNTAIN AVE. SUITE H UPLAND, CA, 91786; 1042 N. MOUNTAIN AVE. SUITE B114 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 02/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091902MT

CNBB92019091901MT FILE NO.20190002170
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE INSURANCE AGENCY.
34161 LAKE BREEZE DR
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) CHRISTINA M RAMOS 34161 LAKE BREEZE DR 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 02/20/2019. 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 03/01/2019, 03/08/2019, 03/15/2019, 03/22/2019
SAN BERNARDINO COUNTY SENTINEL CNBB92019091901MT
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

Report Catalogs Rampant Brutalization Of Inmates At Adelanto Prison

Inmates at the Adelanto Detention Center, in particular ones with both mental and physical disabilities, are being subjected to abusive and inhumane conditions and treatment, according to a just-released report by the Disability Rights Center of California.
The report confirms in separate detail the findings of other studies and reports relating to the Adelanto Detention Facility.
The Adelanto Detention Center is the largest of the holding facilities maintained under the auspices of the Immigration and Customs Enforcement division of the Department of Homeland Security in California and one of the largest in the country, with an average detainee population of almost 2,000 people.
The facility is owned and operated by a private contractor, the GEO Group, Inc., pursuant to an intergovernmental service agreement between the Immigration and Customs Enforcement division and the City of Adelanto.
According to the Disability Rights Center of California, “Recent government policy changes regarding immigration enforcement priorities has made a significant increase in the detention of people with disabilities all but certain. Most notable is the January 2017 presidential order that terminated the exercise of ‘prosecutorial discretion’ for people with disabilities and other special populations. There has also been a dramatic rise in the detention of asylum seekers, who often carry with them experiences of trauma and have significant mental health needs.”
In a 64-page report “There Is No Safety Here” prepared for the Disability Rights Center of California by Aaron J. Fischer, litigation counsel; Pilar Gonzalez, supervising attorney; Richard Diaz, staff attorney; and Disability Rights Center subject matter experts Altaf Saadi, M.D., M.S.H.S. and Erica Lubliner, M.D., it is stated, “People held at Adelanto are subjected to punitive, prison-like conditions that harm people with disabilities. Adelanto is infused with unnecessarily harsh – and in effect, punitive – conditions, raising questions as to whether Immigration and Customs Enforcement and GEO Group are violating the constitutional rights of the people held there as civil detainees. Adelanto looks, feels and operates like a prison, from the extreme idleness and regimented daily schedule to the use of solitary confinement-type housing. In fact, the east side of the facility was constructed to be and was operated as a prison for many years. Immigration Customs Enforcement is underutilizing feasible alternatives to detention for people who can be effectively supervised in the community. The facility’s prison-like conditions disproportionately harm people with mental illness and other disabilities.”
The report continues, “Adelanto has an inadequate mental health care and medical care system, made worse by the facility’s counter-therapeutic conditions and practices. We identified many people with serious mental health needs who have suffered in detention. They receive inadequate clinical contacts and ineffective, non-individualized treatment. GEO Group fails to provide structured mental health programming to meet Adelanto detainees’ clinical treatment needs. GEO Group also restricts people’s ability to engage in self-directed activities, including something as simple as reading books that help them cope in detention. Men and women at the facility are further harmed by the facility’s harsh and non-therapeutic institutional responses to people in psychiatric crisis. When people are in crisis, they are met with pepper spray and extreme isolation. We also found several examples of deficient medication management practices that are dangerous and harmful. Overall, conditions at Adelanto are antithetical to the therapeutic, trauma-informed approach to treatment that is recommended by mental health professionals and that many people at the facility need. We found that GEO Group operates administrative and disciplinary segregation units that are extremely restrictive and in some cases reflect solitary confinement-type conditions. These segregation units put people with mental health disabilities at substantial risk of psychological and even physical harm. We found people who had suffered greatly in these units, and even attempted suicide. The specter of being placed in solitary confinement hangs over all Adelanto detainees. More than 50 offenses can result in a detainee’s placement in solitary confinement, including minor infractions like ‘refusal to clean assigned living area,’ ‘refusing to obey a staff member officer’s order,’ ‘being in an unauthorized area,’ or ‘failure to stand [during] count.'”
In an effort to hang onto its contract and minimize problems at the Adelanto facility and avoid scrutiny, thus reducing chances of corrective action, the GEO Group has hidden what is going on at the Adelanto Detention Center, according to the report.
“GEO Group significantly underreports data on the number of suicide attempts that occur at Adelanto, according to Fischer, Gonzalez, Diaz, Saadi and Lubliner. “The frequency with which detainees engage in self-harm or attempt suicide at the facility demands attention. However, we found that GEO Group’s reporting practices result in significant underreporting of this information. For example, GEO Group’s data, as reported to the Department of Homeland Security and Immigration and Customs Enforcement, show zero suicide attempts at the facility for the first ten months of 2018. Our investigation showed this to be demonstrably false.”
Whether those in the Adelanto Detention Center can be considered criminal inmates is a matter of definition. While some, many or perhaps all are technically in violation of United States immigration law, at least some have legitimate political asylum claims. The number of asylum seekers at Adelanto is substantial. According to Immigration and Customs Enforcement, as of March 2018, there were 445 detainees who were seeking asylum, or 27 percent of the facility’s population. More than 50 percent of the women held at the facility were seeking asylum.
Two such prisoners seeking asylum were a man and wife, identified in the report only as Sofia and Aleksei.
According to the report, “Sofia sought asylum in the United States due to persecution she faced in Russia. She and her husband, Aleksei, were both detained at the Adelanto Detention Center starting in 2017. During our first interview, Sofia spoke in a whisper as she described her experiences in detention. A thick bandage covered her wrist. She had recently been hospitalized following an attempted suicide by cutting herself. Sofia explained how visits with her husband were rare and how requests to send him a letter or speak with him on the phone were denied. In addition to the distress caused by not being able to communicate with her husband, Sofia described feeling anxious and depressed based on her living conditions and lack of medical treatment at Adelanto. When she experienced intense headaches, her requests for medical care went unanswered. Other requests for small sources of comfort, such as a book in Russian or a sweater, were also denied. She requested to see mental health staff but found that ‘they make me feel worse.’ She explained: ‘Their advice or therapy are not suitable for my case . . . they tell us to exercise or breathe.’ Sofia, like her fellow detainees, has very limited and inconsistent access to outdoor recreation time, making it difficult to exercise regularly. Clinical staff also directed Sofia to use ‘religious coping’ even though she is not religious. A review of her medical records reveals that mental health staff persisted with these ill-fitting recommendations even as Sofia reported worsening mental health, had suicidal thoughts, and finally reached the point of wanting to kill herself. Approximately four-and-a-half months into her detention, Sofia attempted suicide. She had no history of suicidal thoughts or self-harm prior to her detention at Adelanto. She recalled: ‘I was tired of being here, of being detained. It was just too stressful.’”
According to the report, “Aleksei was apprehended by immigration agents along with his wife. He has diagnoses of pancreatitis and gastroesophageal reflux disease, a condition that causes intense abdominal and chest pain. His medications were discontinued when he arrived at Adelanto. Within a few weeks, his pain had become so severe that he could not walk or stand. Staff provided him ibuprofen repeatedly, which according to the Disability Rights Center experts is inappropriate for a patient with his condition and could lead to dangerous internal bleeding. After more than a year in detention with worsening symptoms, including symptoms of internal bleeding, Aleksei still had not received clinically indicated follow-up, such as an endoscopy ordered by medical staff. Records show that Aleksei had filed repeated grievances, and that the facility’s responses were inadequate. Aleksei described how he and other detainees felt that staff ‘treat us like animals.’ They were summarily punished for minor violations of facility rules. On one occasion, facility staff forced his entire housing unit to get up in the early hours of the morning and stand outside in the cold because some detainees had complained about one officer’s behavior towards them. Many of the men had no shoes and wore only underwear. After being unable to receive updates on his immigration case, Aleksei’s distress became unbearable and he began a hunger strike. He was placed in a suicide watch cell for two days. Aleksei recalled his time there as ‘torture. I could not sleep. They keep the lights on at all times. I had no water or food, no clothing.’ Aleksei’s trauma in the suicide watch cell lingered, and his depression worsened. He attempted suicide by lacerating a vein in his arm. The razor was too dull to inflict fatal harm, but he was again placed in the suicide watch cell. Aleksei recalls being so distraught that he yelled for someone to end his life. He was allowed no time outside the cell, no contact with his wife, and no clothes other than a heavy, tear-proof smock. After four days in the suicide watch cell, health care staff told him that the only way he would be released is if he said he was OK. So he did. After this second experience in the suicide watch cell, Aleksei withdrew from Adelanto’s mental health staff. He explained, as his hands visibly shook, ‘I am afraid of being sent back to the suicide room. I do not tell the doctor how I feel. I say everything is fine because I don’t want to go back . . . but I can’t sleep, there’s nightmares and I shake. I do not want to do anything but lay in bed.’”
According to the report’s authors, “We witnessed one incident firsthand that illustrated GEO Group’s punitive and counter-therapeutic response to a detainee’s psychiatric crisis. The detainee was being discharged from suicide watch when he suddenly ran down the hallway, an act that clinical staff described to us as related to his still unstable mental health condition. Notwithstanding this assessment, custody staff treated the incident as an ‘attempted escape’ and immediately placed the detainee in disciplinary segregation. Things got worse in the segregation unit. The man started banging his head against the wall and kicking his legs at custody staff who tried to restrain him. After some time, clinical staff directed that he be taken to an inpatient psychiatric hospital. A clinician who had evaluated this man told us that disciplinary segregation was not an appropriate placement for him.”
According to Fischer, Gonzalez, Diaz, Saadi and Lubliner, “Conditions at Adelanto pose serious risks to people with mental illness and other disabilities. The situation demands action. Access to treatment and disability-related accommodations must improve, and steps to reduce unnecessarily punitive conditions at the facility must be a top priority. At the same time, given the extraordinary risks and the harms to people with mental illness and disabilities detained at Adelanto, it is essential to ask: ‘Is it necessary to imprison this population? Are there less restrictive and less damaging alternatives that better serve the country’s constitutional freedoms and commitment to the rights, safety, and dignity of all?’”
The Disability Rights Center of California report does not exist in a vacuum. Questions regarding and criticism of the conditions imposed on detainees at the Adelanto Detention Center have been raised elsewhere. In February, California Attorney General Xavier Becerra issued a report that found immigrant detainees – people who typically are held for civil, not criminal actions – are treated like prisoners, kept in their cells up to 22 hours a day, and offered inadequate access to medical care and legal counsel in multiple California facilities that hold migrant detainees.
-Mark Gutglueck

FBI And Local Investigators Experiencing Target Rich Environment In SB Grass Graft Fest

By Mark Gutglueck
Federal and local investigators are seeking to define the length, breadth and depth of collusion in the bribery and kickback scheme involving San Bernardino municipal officials and the slew of entrepreneurs given licenses by the city to operate cannabis-related businesses in the county seat on February 21.
At issue is not only how much money and by what means those payoffs were delivered to Mayor John Valdivia and members of the city council, but what knowledge City Manager Andrea Travis-Miler, senior elements within the police department, city consultant HdL and city staff within the community development division have regarding the provision of those inducements and whether they were involved in the distribution of that largesse from the project applicants meant to influence the selection process or are perhaps themselves recipients of some of it.
After years of resisting the legalized distribution of medical marijuana in San Bernardino that was permissible under the auspices of the passage of 1996’s Proposition 215/Compassionate Use of Marijuana Act and the delaying by more than two years compliance with voter mandates approved in 2016 legalizing in California and in San Bernardino the sale of marijuana as an intoxicant, the city council on February 21 voted to provide 16 of 39 applicants with permits to engage in commercial activity of one sort or another involving marijuana.
An evaluation of the applications for those permits and the city’s ordinance, zoning requirements, codes and municipal regulations shows that seven of those operations are out of compliance with the requirements in at least one, and in four of the cases at least two of the applicable standards. Meanwhile, at least four of the applicants which had defined operations and locations which were, or appeared to be, in total compliance were denied licenses to operate.
There is emerging evidence suggesting that city officials were shaking down applicants for either bribes or campaign donations. City officials or those speaking on their behalf have pointed out that reports of graft and bribery in the awarding of the permits are in error or are outright fabrications, which they insist is borne out by the consideration that many of the applicants who were turned down had made donations to the mayor and council. Still, an in-depth analysis indicates that those who were more liberal in their application of money in “taking care of” the city’s decision makers fared better in the commercial cannabis operation permitting sweepstakes than did those who were more parsimonious in the charity they exhibited toward the council and especially the mayor.
On February 20, Empire Connect, Pure Dispensaries, Have a Heart, JIVA, and PTRE Management, all of which are located in San Bernardino’s 3rd Ward at the extreme south end of the city, were given retail licenses. Microbusiness licensees went to 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. All of those are located in the 3rd District. Nibble This was also provided with a second permit to open a second retailing, manufacturing and distribution operation at a location in the 6th Ward, on the northwestern corner of the city. Accessible Options was given a license to grow marijuana in an indoor nursery in the southeastern 1st Ward; 14 Four and GWC Real Estate Services were given agricultural clearance in the 3rd Ward; and Organtix Orchards was granted a cultivator’s license in the 6th Ward. AM-PM Management, located in the centrally-positioned 2nd Ward, was the recipient of a manufacturing permit and Blunt Brothers, a distributor, is to operate its warehouse and dispatch office in the 3rd Ward.
The day before the special meeting of the council on February 21 at which the 16 licenses were handed out, on February 20, a contingent of San Bernardino police officers traveled 77 miles west across the San Bernardino County/Los Angeles County boundary and descended upon the Pacific Palisades home of Stephanie Smith to serve a search warrant. Smith is the proprietor of Washington LLC, an entity that had applied for a permit. In Smith’s residence, which Smith shares with plastic surgeon Dr. Craig Alan Bittner and four of their five children, officers came across a substantial quantity of outdated oxycodone and hydrocodone, along with $200,000 in cash. The opioids were part of the painkiller supply utilized by Bittner in his now defunct plastic surgery practice. The $200,000 in cash at Smith’s residence was rent money paid by Smith’s tenants engaged in marijuana-related enterprises primarily consisting of cultivation operations who are leasing a substantial portion of the two million square feet of industrial space, primarily in Southern California, she owns. With those tenants, Smith deals primarily in cash because federal laws prohibit banks, which are federally insured, from engaging with businesses trafficking in marijuana, which is yet considered an illegal substance under federal law.
In a clear effort to wing Smith, the police police department took Smith into custody, booking her into the Lynwood Detention Facility in Los Angeles County and presenting the seized materials and the cash to the Los Angeles County District Attorneys Office, along with a report stating that Smith was in possession of controlled substances which were being sold. Those charges are not likely to stick. Smith spent two nights in custody, largely because the San Bernardino Police Department prevailed upon the Los Angeles County District Attorney’s Office to require that the $30,000 in bail she was able to immediately post be established as not being the proceeds of criminal activity. On February 22, she was released after such proof was provided.
Three days later, Smith came roaring back. On Monday February 25, Smith’s attorney, Ben Eilenberg, lodged on Washington LLC’s behalf a lawsuit against the City of San Bernardino.
According to Eilenberg, city officials, and all of them, are on the take. “The effects of the ‘pay for play’ corruption led to the city issuing a large number of licenses that were illegal,” according to the suit. In awarding the permits, according to Eilenberg, the city had failed to adhere to its own declared standards.
The suit states that “Over 50 percent of the issued licenses were illegal, thereby throwing the entire process into doubt.” Identified as out of compliance with the city’s codes, policies, municipal plan, zoning codes and/or general plan were Organtix Orchards, AM-PM Mgmt. Inc., Orange Show Cultivators, both Nibble This LLC operations, A Bud & Beyond, Blunt Brothers, and Accessible Options.
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.
Smith was able to marshal proof of her allegations. A private investigator employed by Smith succeeded in retrieving 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. The 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.
Eilenberg’s accusations passed muster with the San Bernardino Superior Court in the person of Judge Janet M. Frangie, who on February 27 issued temporary restraining orders against seven of the businesses Washington LLC claims gained approval for operational plans that are in violation of the city’s municipal codes, policies, municipal standards, zoning codes and/or general plan. Those companies are Organtix Orchards, AM-PM Mgmt. Inc., Orange Show Cultivators, both Nibble This LLC operations, Blunt Brothers and Accessible Options. A Bud and Beyond, which Smith also alleged to be noncompliant, was not included in those restrained because the city had not granted it a permit.
When it rains, it pours. On March 1, 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 Smith brought. Connected Cannabis maintains that not only should the permits on the seven operations already suspended be rescinded but that all 16 that were approved 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.
Spicing up an already hot dish is that two former members of the city council, Benito Barrios and Wendy McCammack, had an interest in two of the 39 applications. McCammack’s application, Central Avenue Nursery, succeeded in pulling down one of the licenses. A close examination of the details of McCammack’s application show it failed to meet two of the criteria, several of her competitors who were turned down by the city have said.
Moreover, it has recently come to light that seven separate entities – HC Club LLC, HAH 3 LLC, RZNHead Inc, Pure Dispensaries LLC, SB Pharma Holdings, Inc, Raquel Origel and AM-PM Management Inc. dba Cold Creek Organics – all obtained letters of authorization from the City of San Bernardino in December, issued in advance of the February 21, 2016 council meeting. According to Amna Haslam, a senior environmental scientist and specialist with the California Department of Public Health’s Manufactured Cannabis Safety Branch which serves as the licensing agency for commercial cannabis operations, HC Club, HAH 3, RZNHead, Pure Dispensaries, SB Pharma Holdings, Raquel Origel and AM-PM Management were provided with their temporary licenses from the Bureau of Cannabis Control based on their each having a local permit or letter of authorization from the jurisdiction in which they are to operate.
Councilman Fred Shorett, who on February 21 voted with his colleagues to confer licenses upon the 16 anointed of the 39 applicants and reject the applications of the other 23, defended that action, saying “We had the attorney constantly weighing in on it. As to the innuendo of pay-to-play, I can only tell you that from my perspective on it what was done. The giving of the first fifteen or sixteen permits was done in accordance with the recommendations we had.”
There was no favoritism shown to any one, Shorett said, and the council did the best it could within the limitations of the knowledge it possessed relating to the applicants. “There was some discussion of moving one or two up,” he said, suggesting those discussions were not acted upon ultimately and the staff recommendation was followed in its entirety.
The licenses were evenly and fairly distributed, he said, within the limitation of how many were to be granted. “There was only one that I am aware of where more than one permit was given,” Shorett said. “I personally followed the recommendations. I’m just going to say that this was certainly a new process. I got all of my information on the applicants from our staff.”
Though Shorett acknowledged things went differently at the courthouse, he indicated no official complaints had been launched at City Hall. “Everything I heard from the applicants was our staff did an outstanding job,” Shorett said. “They worked hard and did a diligent job. Andrea [Travis-Miller] maintained more than an arms-length distance from this other than getting answers to questions, but she knew nothing more of the process than she needed to know. She was not involved in the process beyond that. And these claims that [former Mayor] Carey Davis was involved in pay-to-play and Carey Davis was asking for money from some of the people who were applying for marijuana licenses is a bunch of hooey. Carey Davis wouldn’t take money from somebody who was spitting on the sidewalk if there was an ordinance against that. I am absolutely positive that never occurred. He was adamantly opposed to letting marijuana into this city every step of the way until when the attorney explained we had to acquiesce,and even then we had to delay it.”
Shorett said complaints from those who did not succeed in their application for permits is par for the course, and that lawsuits from at least some of those who would not be chosen would be inevitable.
“We were aware there were problems with no matter how we did this and that we were going to get sued by a lot of people,” Shorett said. “We couldn’t do anything about that.”
Shorett also suggested a possible explanation of why the city jumped the gun in giving some applicants licensing late last year without a vote by the city council
“At the same time,” said Shorett, “we were being pushed to speed up the process because people who had applied had gone to the state to get temporary licenses and could not get permanent licenses until they had a license approved by the city, and if they didn’t get the approval right then, they would have to go to the back of the line and that is why we stepped up, to be as business friendly as we could have been. Maybe some of those would have been approved, maybe some would not have been approved by the state. I don’t know. I personally, right or wrong, followed entirely what the staff recommendations were, with the exception, as I said, with what came out of our discussion during the night of the special meeting, where all of the applicants had the opportunity to be heard from.”
Reluctantly, Shorett was critical of HdL, the firm the city hired to guide it through the granting of licenses to marijuana-related commercial operations in the city. While a representative of HdL was at the meeting on February 21, he sat silent throughout the hearing, and many people were not even aware of his presence.
“They could have done a much better job, as well,” said Shorett. “They were never asked to speak up. They did not make their position known to staff or council. They were never asked and they never said anything, one way or the other. I still don’t know what their position was or is. That was perhaps a failure on our part.”
Valdivia sought to distance himself from the the selection process, indicating neither he nor the council had a role in reviewing or rating the applicants. He said charges of graft hovering over the process were “baseless accusations” made by “disappointed and unsuccessful applicants.”
Meanwhile, investigators have obtained warrants to place taps on both the office and home phones of virtually every elected official in San Bernardino, some half dozen city staff members, and the more than three dozen entrepreneurs who are seeking commercial licenses relating to cannabis in the city, and are taking advantage of the latitude in the law which allows them to listen in, without warrants, on communications carried out on cellular or mobile devices.

 

Prosecution In Merritt Murder Case Shuns Own Expert Witness On Truck Match

Prosecutors in the McStay family murder trial this week reconsidered the wisdom of utilizing as a witness a respected scientific expert the state had retained at considerable expense after his analysis of the defendant’s vehicle failed to provide a conclusive match with the image of a vehicle caught on a security video near the victims’ home on the same day and at around the same hour investigators believe the brutal murders occurred more than nine years ago.
Instead, they opted to have a sheriff’s sergeant who is the current case agent for the investigation testify that in his non-scientific analysis and opinion there is a rough correspondence in the image of the lower portion of a truck or SUV caught on the video and a sophisticated laser photography rendering of a Chevrolet pick-up truck that was converted into a utility vehicle that Charles “Chase” Merritt owned at the time of the murders.
Placing Merritt at the McStay Home located at 3473 Avocado Vista Lane in Fallbrook on the evening of February 4, 2010 is a crucial element of the highly circumstantial case against Merritt that the prosecution team of Supervising Deputy District Attorney Britt Imes, Supervising Deputy District Attorney Sean Daugherty and Deputy District Attorney Melissa Rodriguez are seeking to sell to the jury.
According to the prosecution’s theory of the case, Merritt, through fraud and embezzlement, was pilfering thousands of dollars from his business associate’s company. Merritt manufactured high-end decorative water fountains and artificial waterfalls which Joseph McStay was selling through his company, Earth Inspired Products. Prosecutors have presented evidence which they believe indicates Merritt on February 1, 2010 gained unauthorized access to one of the QuickBooks accounts for Earth Inspired Products and issued himself a check against the company’s account for $2,500 and on the following day, February 2, 2010, again obtained unauthorized access to the Earth Inspired Products account through its QuickBooks accounting system and issued himself another check, one for $2,495.
When he learned 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 issued a check made out to himself for $4,000 and three others on February 5, 2010, each of which was written to himself and backdated to February 4, one for $4,500 and another for $6,505 and a third for $2,350. Shortly after the murders, the prosecution alleges, Merritt embarked on a gambling binge at a number of casinos throughout Southern California. His gaming frenzy was punctuated only by his transporting of the corpses of the McStay family 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, 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. Also on February 8, Merritt again accessed Joseph McStays QuickBooks accounting system for Earth Inspired Products, making another check out to himself, this time for $6,500, backdated to February 4, the prosecution claims. 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.
The challenge facing Imes, Daugherty and Rodriguez is there is no single overarching element to the case that bespeaks guilt on Merritt’s part. Rather the case is a wholly circumstantial one, comprised of a series of incriminating factors that are highly elliptical in their nature, requiring that they be strung together in a manner consistently interpreted in the same light in order to color the defendant as guilty. The prosecution has insisted that the tangle of disparate facts, upon being assembled in the precise order as they should be, will put everything into perspective that will permit no other conceivable conclusion than that the defendant, acting out of greed and desperation, massacred Joseph McStay, his wife and the couple’s two children, using a three-pound sledgehammer to bash their skulls in.
At each stage of the prosecution’s presentation of that evidence, Merritt’s defense attorney’s, Raj Maline and James McGee, have sought, and in some measure succeeded, in offering for the jurors a far more benign reckoning of the facts and Merritt’s actions established by the prosecution, while casting doubt with regard to some of the basic premises of the allegations against Merritt altogether, such as the prosecution’s insistence that the defendant was at crucial locations in keeping with the equally crucial timelines in the narrative of guilt the jury must accept to convict Merritt.
One such element of the prosecution’s case is definitively placing Merritt at the McStay family home on the night of February 4, 2010. There is very strong evidence suggesting that the family was murdered that evening. The foremost indicator is that at 8:39 p.m. that night the last phone call placed from Joseph McStay’s cell phone was made. McStay was prolific in his cell phone use, typically making and receiving 40 or more calls daily. The abrupt ceasing of his cell phone use, absolutely unprecedented and entirely out of keeping with his established pattern, is an indisputable anomaly that lends itself to the reasonable conclusion that he was dead within hours, most likely, if not minutes, after that call was made, incidentally, to Merritt’s cell phone. There were no credible sightings of the family thereafter. And the family’s dogs, which were beloved by the family and kept within the house, had been left neglected in the house’s backyard around that time.
Prosecutors had been banking on Dr. Leonid I. Rudin, one of the world’s leading photogrammographers, being able to offer testimony that would leave no doubt that Merritt was at the McStay residence that fateful night. Possessing a master of science degree in mathematics and a PhD. in photography, Rudin is arguably the world’s leading authority on photographic analysis. He holds 31 patents, including ones for a system and method for pattern detection and camera calibration, registration and comparison of three-dimensional objects, a video data compressor with very high data rate, a real-time three-dimensional videoing system, a system and method for determining geo-location(s) in images, a system and method for image and video search, indexing and object classification, registration and comparison of three dimensional objects in facial imaging, video demultiplexing based on meaningful modes extraction, a system and method for three-dimensional estimation based on image data, object recognition based on two dimensional images and three dimensional models, image frame fusion by velocity estimation using region merging and an apparatus for enhancing signals such as images, speech, remotely sensed data, medical, tactile, radar and audio.
Put concisely, Rudin’s skills in using forensic media image processing using the software and techniques he has himself derived, were thought to be capable of determining whether the image of a vehicle captured by a video camera at the home of Jennifer Mitchley, who lived two doors up and across the street from the McStay Home in the 3400 block of Avocado Vista Lane in Fallbrook on the night of February 4, 2010, was or was not that of Merritt’s truck.
After applying his analysis of the video images and a three dimensional image made by San Bernardino County Sheriff’s Department scientific analysis division technician Michael Russ using a laser scanner known as a FARO at the direction of San Bernardino County Sheriff’s Sergeant Ryan Smith, Rudin’s determination was inconclusive. On February 5 of this year, during an evidentiary hearing held outside the presence of the jury, Imes asked him what his conclusion was.
“The answer was we could not reject it, but there was some guarded error that we derived,” said Dr. Rudin. “In this case we derived a certain error that I would say if it grew somewhat more I would be skeptical about this hypothesis, but it was sort of right on the border. So I could not reject. It was within the accepted error at the border of that.”
With the image of Merritt’s truck caught by the sheriff’s department’s FARO laser scanner at the same angle as the angle of the Mitchley video camera to the subject vehicle serving as the background of an image projected on the courtroom’s video monitor, a transparency of the Mitchley video was projected across the background during the February 5, 2019 hearing. When the moving vehicle’s image moved into position corresponding to the background image, the video was frozen, with that portion of the truck visible on the video superimposed over the three-dimensional model of the truck.
Rudin said, “I could not eliminate the model as corresponding to the vehicle captured on the video but could not make an identification that it was definitely the truck.”
Rudin further indicated that when his software program and equipment were utilized to take readings of the truck’s wheelbase, he received conflicting results, a discrepancy, he said, of “up to six percent in the worst case scenario and roughly 3 percent in the average scenario. No matter how we used that truck, we were getting plus-minus. So, what concerned me was the larger error, which if it went beyond to seven-eight percent and it was consistent, I would say it is a test fail, but at this point I would say no test fail.”
A precise determination of the truck’s wheelbase is critical to the case, in that two sets of tracks were found at the site of the McStay family graves, one with a wheel base measuring 73 inches, which roughly, according to prosecutors, matched the wheelbase of Merritt’s truck. The other set of tracks at the gravesite measured 76 inches across.
On February 5, 2019, Judge Michael A. Smith, over the defense’s objection, ruled that Rudin could testify. He was scheduled to do so on February 19, but that date came and went and he never appeared as a witness. With the prosecution’s side of the case winding down, he had not appeared. This week, on Monday March 4, the prosecution instead elected to have Sergeant Ryan Smith testify with regard to his non-scientific observations and the conclusion he had personally reached that the image on the Mitchley video is a match to the Chevrolet work truck Merritt was driving in 2010. Smith, who as the case officer on the McStay family homicides and the sheriff’s department liaison with the district attorney’s office on the matter, has testified a half dozen times previously in the case. Before the jury was called in to hear from him on Monday, the prosecution and defense attorneys debated before Judge Smith the propriety of allowing Sergeant Smith, who is no blood relation to the judge, to testify. For that purpose, Smith was called to the witness stand to make statements under oath, despite the jury not being in the room.
Sergeant Smith testified that he had used the FARO scanner in accident reconstructions to make precise photographic records of vehicles before he became a homicide investigator, and that since coming into the homicide division he has used it in investigating murders and officer involved shootings.
He said he had overseen a FARO scan of Merritt’s truck in 2014 and had done a second one on February 18 and 19 of this year. He testified he conducted those scans with the lights both on and off.
Attempting to establish that the sergeant lacked the expertise to do the analysis he was being called upon to perform which would have been better carried out by someone with Rudin’s level of expertise, Merritt’s defense co-counsel, James McGee, asked him, “How does the FARO scan the lumens intensity of the light that is being captured?”
“Objection, relevance,” protested Imes.
“Overruled,” said Judge Smith
“That would be a technical question for someone who knows how to service and process those,” said Smith. “My experience with FARO is how to operate it, how to make sure it’s in working order, how to process the scans after they’re done. So, I don’t know the intricacies of the specifications.”
“You can’t testify foundationally how the FARO records or processes data on the lumen intensity of any light being captured?” McGee pressed.
“No, sir, I couldn’t testify to that,” said Smith.
“You’re honor it would be the defense’s position this witness does not have the necessary knowledge to lay the foundation to be a true and accurate foundation of the FARO images since he cannot testify as to the lumens issue as to the intensity of light as demonstrated on the FARO screen,” said McGee.
McGee pointed out that Michael Russ, the sheriff’s evidence technician who had carried out the FARO scanning of Merritt’s truck at Sergeant Smith’s direction, had specific and in-depth training with regard to the use of the laser scanner. Russ, McGee said, had previously testified that “one of the difficulties of FARO scans are when they are detecting things that are reflective, which would be headlights because the laser does not bounce off those well and capture that image very well. And so that becomes a major issue. A major contention in this case, and the court has heard us say it, is ‘This can’t be our client’s vehicle because you have to have those parking lights, the running lights, going when the headlights are on. They’re not shown in the video. If they get to show a FARO scan next to it without those parking lights as illuminated as brightly as they would be with the headlights [on], that’s a misrepresentation of the facts and a misrepresentation of my client’s vehicle. So, they’re trying to pull the wool over the jury’s eyes to say we have this issue, so let’s just eliminate that issue by presenting photographs that don’t accurately represent the state of my client’s vehicle as it would be shown in that video.”
Judge Smith, however, told McGee, “I think there is sufficient foundation to allow that testimony and those exhibits.” He ruled that Sergeant Smith could present the Faro scans of Merritt’s truck in comparison to stills taken from Mitchley’s security video and that the defense could make an issue of Sergeant Smith’s scientific credential as it saw fit so the jury could put his impressions in perspective, and the jury could determine “the weight to be given” to the sergeant’s testimony on the issue.
With the jury present and led by Imes’ questioning, the sergeant testified that the black and white and grainy images of the Mitchley video stills, which capture the street below the vehicle as well the bottom and middle of vehicle but not the topmost part, as the vehicle appeared to turn into what is calculated to be the McStay family home’s driveway at 7:47 p.m. on Feb. 4, 2010, show a vehicle which appears consistent with the Merritt’s truck. In illustrating that consistency for the jury, Imes displayed the FARO scans of the truck and the stills from the video on the courtroom’s visual monitors. Some of what were displayed were side by side comparisons Sergeant Smth had prepared to accompany his testimony. He testified that there was similarity with regard to the front of the images of the vehicle[s] as well as a close similarity with regard to the back of the vehicle[s], including the exhaust pipe.
Sergeant Smith testified that he merely shot the images of the truck using the FARO scan to capture it from different angles, having made an effort with just one of the depictions to mimic the angle of the Mitchley video camera to the truck. He testified that he saw similarities with regard to the way the brake lights illuminated the ground below the vehicle in both the FARO scan and the video.
McGee cross examined the sergeant.
Comparing the illustration prepared for the jury containing the FARO image side-by-side with the still from the Mitchley video intended to show the similarity between the tailpipes, McGee confronted Smith about a light visible on the side and near the rear of the vehicle in the image captured on the Mitchley video that was not present on the FARO scan of Merritt’s truck. That lighted area appeared to be positioned on the side of the vehicle on a tangent almost directly above the end of the tailpipe. When Smith suggested the light was a “reflection,” McGee said, “It’s a reflection. Is that not the same light that goes all the way through when the vehicle drives?”
“Objection, misstates his testimony and assumes facts not in evidence,” interrupted Imes.
“Overruled,” said Judge Smith.
“No, sir, if you watch the video, you will see it dim and change,” said Sergeant Smith. “However, you can notice it in multiple frames.”
“And what is the lighting source for that reflection?” asked McGee.
“Well it could be – this is speculation on my part…” Sergeant Smith began.
McGee stopped him short. “Do you know?” he asked.
“I believe it to be the brake lights or the Mitchley porch light,” said Sergeant Smith.
“So the Mitchley porch light is shooting that direction and hitting an object that is facing away from it and the reflection is coming right back at you?” McGee pressed.
“Objection, assumes facts not in evidence,” said Imes.
“Overruled,” said Judge Smith. “He can answer.”
Sergeant Smith asked for the question to be repeated.
“You’re saying that something on that truck had a light coming from the Mitchley residence, when it pulled out of the [McStay home] driveway once that item became visible below the roof of her porch, that it traced and came all the way across that video reflecting back when it’s not perpendicular to that item?” McGee restated the question in a somewhat different and more turgid form.
“Objection, argumentative as phrased and calls for speculation,” said Imes.
“That question does call for speculation and conclusion, so the objection is sustained,” said Judge Smith.
There followed an effort by McGee, using the FARO scan that best approximated the angle of the still frame of the vehicle image isolated out of the Mitchley video to make a showing that the light seen emanating from near the back of the vehicle did not match any potential source of light or reflection on Merritt’s truck depicted in the FARO scan.
“Isn’t it true that the exhaust [pipe] on the angle you tried to represent is below that seam for that back cabinet?” McGee asked.
“From that angle, yes it is sir,” said Sergeant Smith.
“And so, based on the other highlight that you did in the Mitchley video, the exhaust pipe is either right below or to the left of whatever that reflecting item is,” said McGee. “That does not match up to the truck here, correct?”
“I think you’re misrepresenting a little bit, so I would clarify that this is from an angle from the front, off and away,” said the sergeant. “But as I told you guys initially, I don’t have the ability to place the FARO scan where the Mitchley camera is.”
Sergeant Smith said he thought the source of the reflection might have been the latch to the storage cabinet on the truck body.
Smith acknowledged that the truck, including its cabinet and cabinet latch, which had since 2010 been painted white, was a gray color in 2010.
“The latch -” McGee began, “What color was it in 2010?”
“I don’t know,” said Sergeant Smith.
“That latch – You said in 2019 you scraped off the paint?” asked McGee
“I didn’t scrape off all the paint, but, yes, I scraped to see what was underneath.” said Sergeant Smith.
“And it wasn’t chrome?” asked McGee.
“It is not chrome, no” said Sergeant Smith.
“It’s just flat metal?” asked McGee.
“Yes,” said Smith.
“Do you know what color the rear portion of that vehicle was painted in 2010?” asked McGee.
“It was gray,” said Sergeant Smith.
Sergeant Smith acknowledged there was no reflection apparent off the rear of the truck in a photo taken in 2010.
McGee then displayed on the courtroom’s visual monitors the side by side comparisons of the FARO scan and the still from the Mitchley video, noting that the end of the tailpipe appeared to be significantly to the right of the vertical axis upon which the latch in the FARO scan was located while the point of illumination or reflection on the video still appeared to be directly over the end of the tailpipe.
Smith testified that there was a different housing for the brake lights on the truck in 2010 than was on the truck in 2019.
McGee asked, “Did the FARO scan reproduce the lumens rate contained in the video?”
Smith said, “I am not technically savvy enough to know the lumen rates for the FARO as they relate to the car. I can tell you it’s an accurate depiction of the vehicle with the lights on as I saw it.”
“But you don’t know if the intensity of the light is consistent or accurate with an identical presentation,” McGee pressed him.
“I don’t know what you mean as far as identical presentation,” responded Smith.
“Based on how this truck is being presented, McGee began, “you don’t know if the brightness of the lights is perfectly accurate?”
“The best I can tell you is they are accurate as I saw them,” said Smith. “There may be some technical aspects I am not familiar with.”
McGee then moved onto another discrepancy between the images. Merritt’s truck has both running lights and headlights, which are distinct from one another, with the much thinner but slightly wider running lights on the front of the truck beneath the headlights and separate from them. When the headlights on Merritt’s truck are on, the running lights come on automatically and cannot be turned off as long as the headlights are engaged. The vehicle depicted on the Mitchley video does not appear to have running lights. Referencing the FARO scan of the truck, McGee asked Smith if “The edge of the headlight does not go out as far as the parking light?”
“I guess it depends what you are referring to as the headlight,” Sergeant Smith said. “The housing does go as far, but the actual illuminated portion does not.” Sergeant Smith conceded.
“The headlight ends, actually, two-thirds of the way to the end of the parking light, correct?” asked McGee.
“Correct,” Smith said. “The headlight ends at two thirds of the housing of the entire length.”
“So if you were to see the headlights in the Mitchely video, you would expect to see that parking light sticking out a little bit farther from that side, correct?” asked McGee.
“Objection,” said Imes. “Calls for speculation.”
“The objection is sustained because the [question] is assuming something to be true that may or may not be true,” said Judge Smith.
Displaying a still from the Mitchley video, McGee said, “There’s no light coming past the edge of the light for the headlight as you identified would be necessary on the FARO, correct?” asked McGee.
“I didn’t identify it would be necessary,” responded Sergeant Smith. “I do see the parking light, but it is being lost in the illumination of the headlights. It is similar to when you see a car driving down the street and you see their headlights. You won’t see their running lights.”
A last exhibit displayed to the jury was a 47-second video clip from a CNN broadcast which aired at the time of Merritt’s 2014 arrest but contained an interview with him done before to his arrest.
Prior to the video being played for the jury, outside the presence of the jury the defense team had objected to Judge Smith that the excerpt consisted of statements that were taken out of context and which did not provide the jury with the full range of their client’s discussion with CNN.
“The CNN video from my understanding,” said McGee, involved the prosecution requesting on “February 21 of this year [this evidence that] shows a limited clip of what was aired and not the complete footage. For everything to be put in context, there has to be a full disclosure of an interview. The people by their request appear to have intentionally limited their request as to what CNN is supposed to deliver, so they can avoid the rule of completeness. That does not show a fairness in the due process discovery for the truth, to allow this type of playing of a recording where it is safe to assume it has been edited. They didn’t ask for an unedited version.”
McGee continued, “They asked for just the part they wanted, and after that, my understanding is it is our responsibility to get the rest of this video from a news organization outside of this state at the end of trial. The defense is required to work through an issue with another entity trying to get the complete record so we can make sure the jury has a full understanding of the interview at the last second. This is just inappropriate. Also the relevance of his statement… I believe the People want to say, ‘Well, Mr. Merritt said he was the last person to see the victim, so obviously, that’s an admission he killed them.’ Well, that’s not what he actually said on the interview. He said “I’m the last person to see him in Rancho [Cucamonga]. That is not an admission. It is a description of the facts we already have. If they’re trying to put a false spin on that, then that would be a misrepresentation of that fact. They’re attempting to misrepresent facts to the jury, which is a lack of candor. The court should exclude this as more prejudicial than any relevance from the statement.”
Imes retorted, “They’ve had notice of this and they’ve known of the defendant’s statements to CNN since they came on to this case.”
McGee repeated that the prosecution “only requested the aired footage,” and he said that without someone from CNN to validate the footage as being unaltered, there was insufficient foundation to permit it to be used as evidence.
Judge Smith, however, rejected the defense’s request to exclude the video, saying sufficient foundation consisted in the statement CNN had provided in response to the subpoena when it turned over the video.
“They’re entitle to put on evidence of what was aired,” said the judge. “I’m willing to advise the jury this is only what was aired. There may or may not be additional comments that were cut or edited by CNN.”
With the jury present, Judge Smith told its members, “CNN, like any other news organization, when they get a subpoena for information, their policy is to provide only that material that actually aired. So, if there is a two hour interview and they only aired 30 seconds of it, they will only give the 30 seconds they aired. So, we don’t know if this is the entire interview or if there was a longer interview and this is only a portion of that. So you can consider that.”
Thereupon the clip taken out of the CNN broadcast, titled “Buried Secrets,” which aired at the time of Merritt’s November 2011 arrest, was played.
Randy Kaye, a CNN anchor, says, “So you say you cooperated a great deal with the authorities. You were questioned by the detectives. What did they ask you?”
Merrrit, who is wearing a cowboy hat, responds, “The standard questions. You know, just did I know anything about them disappearing. Did I have anything to do with it. Just the standard questions they probably asked everybody.”
“As far as you know, you were the last person or one of the last people to see him, right?” Kaye asks.
“Yeah, yeah,” says Merritt. “When he left Rancho Cucamonga, nobody else– I think somebody, there was another person or two he talked to. I’m not sure.”
“You were the last person who saw him,” Kaye says.
“I’m definitely the last person who saw him,” says Merritt, his reference being to Joseph McStay.
Shortly after the video was played, Imes said, “Pursuant to the discussions of the court, the People at this time will conditionally rest, upon the admission of exhibits and the motion to reopen.”
“So that means this basically concludes the case of the prosecution,” Judge Smith then informed the jury, “with the possible exception we have one additional witness that they might be calling in reopening their case or rebuttal.”
The Sentinel has learned that last potential prosecution witness is Eugene Liscio, a leading authority on three-dimensional forensic reconstruction, and an instructor at the University of Toronto and the president of the International Association of Forensic and Security Metrology. Liscio’s testimony, if it is provided, is intended to replace that of Dr. Rudin, and to shore up Sergeant Smith’s comparison of the FARO scans with the stills from the Mitchley video. He is tentatively scheduled to appear on March 12. Immediately after Liscio’s testimony concludes, the defense is to begin its presentation.
After the jury had departed on Monday afternoon, Judge Smith heard a so-called 1118.1 motion brought by the defense, which asserted that the prosecution had not made a sufficient showing, and the charges against Merritt should be vacated.
McGee said that in response the court should “grant an acquittal and dismiss the case and release our client.”
Imes, however, countered that “There is more than sufficient evidence for the court to deny the motion and allow a jury to make a decision on whether or not the People have proved beyond a reasonable doubt that the defendant is the one responsible for the brutal murders of the McStay family.”
Imes propounded, “Not only is there strong circumstantial evidence of motive, there’s strong circumstantial evidence of a means to carry out that crime as well as dispose of the evidence and bury the victims in the gravesite that’s out in the desert, as well as substantial evidence of opportunity to do so, including the burying of the bodies in the desert, the dumping of the Trooper at the border, etcetera, based on the cell phone evidence and the other circumstantial evidence around that, including his DNA in the Trooper, in positions of which would have placed him as the driver, which he denies ever having driven.”
Moreover, Imes said, “The court is aware of the Mitchley video which places the truck with similar characteristics to that of the defendant’s leaving at or about the time or shortly thereafter the McStays really drop off the face of the earth. The cellphone evidence, the tire depression evidence and not to mention moving back around to motive and means, the overriding interest in this case is that every financial transaction that was suspect in this case that was done remotely whether it was done by the defendant or not, but clearly the implication it was, benefited the defendant. All of the suspicious checks were made out to the defendant, several of which, all but one or two of which, he cashed or deposited into his bank accounts. He is the one that benefited from the theft from the victim prior to their disappearance and then after their disappearance. The way the circumstance lay out on February 4, I believe it is clear he had been caught with his hand in the cookie jar, and it’s that that leads to the disappearance on the fourth [of February, 2010], when from 5:30-ish p.m. to 9:23 p.m. he is effectively off the cellphone grid and no one can put his whereabouts anywhere, not at his Rancho [Cucamonga] home, not in a casino, but all of a sudden mysteriously popping up north of the victim’s residence in Mira Loma between the 60 and 91 [freeways]. Based on the totality of the circumstances, the People, we believe, carried our burden and there’s sufficient evidence for this jury to reach a verdict one way or the other. We ask the court to deny their motion.”
Judge Smith, remarking “This is certainly a circumstantial evidence case,” said, “I spent a fair amount of time going though the testimony and exhibits to thoroughly examine the evidence presented. The standard the court uses in ruling on a 1118.1 motion to dismiss is the same to an appellate court ruling on a conviction for sufficiency of the evidence and that standard is that the courts consider all of the evidence and all of the inferences, reasonable inferences, that can be drawn from that evidence to determine if there is any substantial evidence of each element of the offense and, obviously, the identity of the perpetrator. If there is any substantial evidence to support a jury’s finding of guilt then the motion to dismiss should be denied. The court has reviewed the evidence in some detail so the court can say if the jury returned a verdict of guilty, is there substantial evidence to support such a finding.”
After a recitation of much of the testimony and evidence presented by the prosecution from the first day of the trial up until that afternoon, Judge Smith asked rhetorically, “If the jury were to accept the prosecution’s evidence and arguments and analysis and conclusions and conclude that is sufficient proof beyond a reasonable doubt and therefore return a verdict of guilty and thereby at least by inference was rejecting the defense evidence, the defense arguments and the defense analysis, would that decision by the jury be supported by substantial evidence? The points I just went though in the court’s view would support such a finding by the jury. So, the court finds that if the jury accepted the prosecution’s evidence, arguments and conclusions, and returned a verdict of guilty that there is substantial evidence to support such a finding. For those reasons the motion to dismiss on Penal Code Section 1118.1 is denied.”
-Mark Gutglueck

Hesperia’s Water Quality Defies Quantification In Annual Report

Arguably, Hesperia’s premier asset is its water. Lying not too distant from the north-facing foothills of the San Bernardino Mountains and at the headwaters of the Mojave River, Hesperia can lay claim to water that in taste tests over the last 35 years has consistently rated at the top or within the top five best municipal water offerings nationwide.
Nevertheless, references to the city’s water quality in the City of Hesperia’s 2018 Consumer Confidence Report fail to capture the superior nature of the product, dwelling instead on a host of standard measurements applied to municipal drinking water supplies. Not surprisingly, Hesperia’s drinking water met the State of California health standards. It rung no alarms with regard to violations in tests for arsenic, copper coliform bacteria, nitrate, fluoride, hexavalent chromium, lead or nitrates; nor was there any problem with microbiological, chemical, physical and mineral elements.
In 1994, the city subsumed the water department and at present the city’s water division draws its supply from 15 wells, all of which are within the city’s 73.21 square miles falling under the authority of the Mojave Water Agency’s designated Alto Subarea subbasin of the Mojave River Groundwater Basin.
According to the annual report, in 2018, the city-operated Hesperia Water District provided its customers with 13,594 acre-feet, or more than 4.4 billion gallons, of potable water throughout the 94,000-population city, a consumption rate below the per capita average in Southern California.
The originator of the Hesperia Water District was Penn Phillips, the founder of modern Hesperia. Phillips on April 22, 1954, under the auspices of his corporation, the Omart Investment Company, purchased a 36-square mile tract seven miles south of Victorville, representing roughly 90 percent of the entire township of Hesperia, for $1.25 million from the Appleton Land and Water Company and the Lacey Estate, which had owned the land jointly since 1888.
Phillips simultaneously announced his intention to spend $8.25 million through the Hesperia Land Company, a subsidiary of Omart Investment Company, to prepare the property for development, indicating 1,000 acres of the property was to be allocated to industrial development, 8,000 acres for agricultural use and that 5,000 homes would be built along with a two-and-one-half mile-long-and-one-quarter-mile-wide artificial lake, and a resort section. Something of a charlatan, Phillips created the Hesperia Land Development and Hesperia Sales Corporation, which worked to promote his concept of U-Finish Homes, mass-produced housing units that were finished on the outside, leaving the buyer to complete the interior. He secured water rights to support this community through the newly created Mojave Water Agency, of which he was a founding member. Part of Phillips’ formula was to put in the minimal amount of infrastructure to make the homes habitable, bring in a population that creates the basis for a community that includes momentum for establishing some form of a jurisdictional governmental agency, sell all of the parcels acquired, take a profit and move on to another development elsewhere.
Both the roads and the water system Phillips created for the town were of a decidedly low standard. The roads consisted of a mixture of desert sand used as aggregate and bitumen to create a road that was no more than one-and-a-half inches thick. Under the withering sun, the force of flash floods and use, the roads were severely deteriorated in fewer than five years.
Phillips was equally irresponsible in the creation of the town’s water system. Though he started with the tremendous advantage of Hesperia being blessed with a world-class water supply, he squandered that asset in his head-long pursuit of profit. He ushered Hesperia’s pristine and perpetually recharged water supply created by melting snow and overflowing rainwater from the watershed area consisting of the top and northwestern portion of the San Bernardino Mountains contained in the heights at Hesperia’s southeast end into a water system that consisted in large part of pipes cannibalized from a petroleum conveyance operation from depleted oil fields. These substandard pipes compromised the quality of the product provided to Hesperia for domestic use. Over time and after Phillips’ departure, the city expanded to more than 75 square miles served by 589 miles of pipeline. Beginning about 20 years ago, the city began a concerted effort to replace those aging water lines. Some 76 miles of the system yet consists of the original 6-inch and 8-inch steel pipes. Last year, the city replaced 13,581 linear feet, equating to 2.74 miles, of old water pipes. City officials have resolved to replace five miles of the oldest pipeline per year for the next fifteen years. The water is relatively evenly distributed throughout the city into a combined 14 steel storage reservoirs with a total holding capacity of 64.5 million gallons, providing households with adequate pressure.
Mark Gutglueck

Municipal Insurance Collective Won’t Cover Adelanto’s Herrera & Elliot Suit Liability

The sheer number of lawsuits filed against the City of Adelanto by its former and current employees taken together with the poor prospect of the city prevailing in the vast majority of those suits so unnerved the collective of municipalities and public agencies that have banded together to insure themselves against employee-related liability that in November the board of directors of that cooperative acted to revoke Adelanto’s membership in the pool.
A substantial number, indeed a majority, of those suits stem from the terminations of city employees who objected to both the accelerated pace of processing and the suspension of rules and city codes governing the permitting and licensing of commercial-cannabis operations in the city. That policy was championed by the then-controlling majority of the city council, which consisted of then-Mayor Rich Kerr and then-councilmen Jermaine Wright and John Woodard, sometimes augmented with the votes and support of then-councilman Charles Glasper.
In short, medium or slightly longer order following the clean sweep at the polls in the November 2014 Adelanto municipal election in which then-Mayor Cari Thomas and councilmen Steve Baisden and Charles Valvo were displaced, respectively by Kerr, Woodard and Glasper, former City Manager Jim Hart, former City Engineer/Public Works Director/interim City Manager Tom Thornton, Senior Management Analyst Mike Borja, Conservation Specialist Belen Cordero and Public Works Superintendent Nan Moore, former City Clerk/City Manager Cindy Herrera, former City Manager Gabriel Elliott, former City Attorney Todd Litfin, former City Attorney Julia Sylva, former City Attorney Curtis Wright, former interim City Manager Brad Letner, former contract City Engineer Wilson So; former Assistant City Engineer Aaron Mower; former Senior Planner Mark De Manincor; former information technology division employees Ben Pina, Ibriham Abudluld and Adam Watkins, and a former public works employee, Jose Figueroa, left of their own volition, were forced or persuaded to leave or were fired. Their firings resulted in Borja, Moore, Cordero, De Manincor, Pina, Watkins, Abudluld, Figueroa, Elliott and Herrera filing suit against the city. The shabby treatment accorded city code enforcement officers Steve Peltier, Roman Edward De La Torre, Apolonio Gutierrez, Amber Tisdale, and Gregory Stephen Watkins has pushed them to the brink of suing the city, though they have yet to do so.
The City of Adelanto belongs to a municipal self-insurance pool comprised of various public agencies providing employment liability coverage for its members and managed by the Employment Risk Management Authority. On November 5, 2018, the board of directors of the Employment Risk Management Authority voted to terminate Adelanto’s status as a member of the Employment Risk Management Authority effective July 1, 2019. The Employment Risk Management Authority Board made this decision because of significant concerns regarding the city’s governance, risk management practices, the adequacy of training, claims history and employment practices. Additionally, the Employment Risk Management Authority Board informed the city that it would not make disbursements from the pool to cover Adelanto’s liability relating to the lawsuits filed against it by Herrera, whose 31 years with the city made her the longest serving employee in city history, and Elliott. The city appealed the collective’s refusal to cover the cost of the city’s potential or anticipated losses as a consequence of the Elliott and Herrera suits.
On January 10, 2019, the city requested reconsideration of the Employment Risk Management Authority’s decision to terminate its membership as a member of the collective. In response, the board of directors agreed to reconsider its decision to terminate Adelanto’s participation as a member in the pool if the city entered into, and met the terms stipulated in, a performance improvement plan.
Under the terms of the plan, Employment Risk Management Authority staff are to meet with the city manager to discuss the terms of the plan prior to consideration by the Employment Risk Management Authority Board of Directors, and all council members and the city manager are required to complete specific training on council relations regarding the scope and limits of public official authority no later than 30 days after adoption of the plan. All council members and the city manager are required to complete specific training on preventing discrimination, harassment and retaliation as identified by the Employment Risk Management Authority no later than 30 days after adoption of the plan.
Under the plan, the city manager is required to retain and actively partner with an adviser via the League of California Cities Senior Advisor program within 30 days of the agreement going into effect, and all city management staff members are required to complete “Management 101” training as identified by the Employment Risk Management Authority no later than 60 days after adoption of the plan.
The city is to retain an Employment Risk Management Authority-recommended employment attorney from the Employment Risk Management Authority defense panel to provide the city ongoing advice and counsel on any/all personnel matters that have the potential to become an Employment Risk Management Authority claim. Those personnel matters include termination, lay-off, job/position elimination, demotion, transfer, significant discipline, administrative leave, Americans With disabilities Act/religion interactive process communication, and personnel investigation. The plan requires that the city seek advice and counsel services before the city takes personnel action. If the city wants to disregard any specific advice and counsel recommendation, it is required to first confer with the Employment Risk Management Authority’s lLitigation manager prior to taking the particular personnel action.
The city manager is required to to meet with Employment Risk Management Authority staff telephonically no later than 30 days after the city council’s adoption of the plan to establish timelines for completion of identified actions in the plan prior to June 11, 2019, and the city manager is required to meet with the Employment Risk Management Authority staff telephonically every 30 days in order to review the status and progress.
Moreover, the city is required under the terms of the plan to withdraw and dismiss coverage appeals to the Employment Risk Management Authority Board of Directors regarding the suits brought against the City of Adelanto by Elliott and Herrera.
Meeting a further requirement that the city council accept the terms of the plan by resolution no later than 30 days following adoption of the plan by the Employment Risk Management Authority Board of Directors, the city council did just that on March 5, voting, during a special meeting called to discuss the city’s deteriorating ability to secure indemnification and other insurance and liability issues, to enter into the four-month plan dictated to it by the Employment Risk Management Authority Board of Directors.
“Should the city’s membership in the insurance poll be canceled, it may adversely affect the city’s ability to participate in another insurance pool,” a staff report dated March 5 authored by City Attorney Victor Ponto forwarded to the city council by then-Acting City Manager Socorro Cisneros states. “The city could acquire insurance directly from insurance carriers, bu the cost may be prohibitive with high deductibles. If the city becomes self-insured without belonging to an insurance pool, all claims will have to be paid out of the general fund reserves.”
A host of policies initiated under the direction of the city council led by Kerr and dominated by the Kerr/Wright/Woodard troika have resulted in legal challenges that have proven costly to the city.
Initial success the city had in having the suits filed against it in September 2016 by Cordero, Moore and Borja alleging the creation of a hostile work environment, wrongful termination and retaliation dismissed in San Bernardino County Superior Court on the basis of an argument that the Kerr, Wright and Woodard were merely exercising their authority and First Amendment free speech rights was reversed by the Fourth District Court, which ruled unanimously that the cases had to be reinstated.
During the closed session of the specially-called March 5 meeting, the city settled another lawsuit against the city, one filed against it by Main Street California, LLC, the owners of the now-defunct High Desert Mavericks baseball team, three years ago.
The city agreed to pay Main Street California $3.8 million to bring to a close the litigation that was initiated against the city in January 2016.
In 2012, the city entered into a $1 annual lease with Main Street California to allow the Mavericks, who had been based in Adelanto since 1991 to continue to use the stadium as their home field. City officials at that time believed the deal was justifiable in that the Mavericks would draw crowds from outside Adelanto into the city and serve as a boost to the local economy. The facility was built by the City of Adelanto in 1990 and 1991 at a cost of $6.5 million, and opened as Mavericks Stadium on April 23, 1991 to accommodate the move of what had formerly been the Red Wave from Riverside. In 2007, Stater Bros. purchased naming rights for the venue, and it became known as Heritage Field at Stater Bros. Stadium. In November 2010, Main Street California purchased the team and wangled the $1 per year lease in 2012 by threatening to remove the ball club to Chico.
More than three years later, in 2015, the City of Adelanto’s finance division undertook a study of the city’s subsidization of businesses within the city. Even before that report was finalized and filed at the end of January 2016, the tentative findings contained within it brought into focus that the $1 annual contract with Main Street California, LLC for the stadium was costing the city a lot of money.
Based on those tentative findings, the city council on January 13, 2016 voted unanimously to void the agreement for the Mavericks to use the city-owned stadium. In making that vote, city officials asserted, the three-and-half-year old deal violated the state constitution in that the lease served no public purpose. Thus, they said, the arrangement was a “gift of public funds.”
Less than two weeks later the subsidization report was released, showing the city had subsidized the High Desert Mavericks by roughly $600,000 per year – more than $1.8 million since 2012. In breaking down costs the city had sustained as a consequence of the agreement that had been terminated, the city maintained it had covered an estimated $675,938 of the team’s rent costs, $486,635 for city personnel in support of the stadium operation, $157,500 in janitorial fees, $46,521 for insurance, $14,000 in parking fees, $229,688 for utilities and another $200,000 in miscellaneous costs including catering.
Main Street California countered that it was the city that had cost the ball club money.
On January 29, 2016 the Mavericks went to court, filing suit to force arbitration with the city. Two-and-a-half weeks later, on February 16, Main Street California filed another suit against Adelanto for breach of contract. In its suits, Main Street did not address the city’s contention that the facility use contract does not serve a public purpose or that the arrangement harmed taxpayers. Rather, it alleged the city’s action was damaging to the Maverick’s fans, players, charitable organizations, the Adelanto economy and the California League.
The Mavericks were able to continue for the 2016 season at Heritage Field. Nonetheless, on August 22, 2016, the California League announced the Mavericks would not return for the 2017 season and would cease operations. The team went out with a bang. Their final game ever played, on September 17, 2016, was a 7-4 win at home over the Visalia Rawhide in the California League 2016 Championship. After that victory, the team trashed its locker room, wreaking what the city said was $10,000 in damage.
Subsequently, the Yardbirds of the start-up Pecos League made their home at the stadium.
Main Street pressed forward with its litigation, claiming it was owed close to $11 million by the city.
As announced this week, the city will pay out $1.5 million to Main Street California from its general fund immediately, and will fork over $2.3 million more in 24 monthly installments of $95,800 each.
Mark Gutglueck

Salas, Who Left AV For Napa County Last Year, Named Barstow City Manager

Barstow has recruited Apple Valley’s former assistant town manager to replace Curt Mitchell as city manager.
Nikki Salas, who held the titles of director of human resources and risk management director with 74,000-population Apple Valley from 2009 until June 2016, at which point she promoted to to assistant town manager, will officially assume the city manager role in 24,000-population Barstow on April 8.
She left Apple Valley last year, and for the last seven months has been the director of human resources with Napa County. She was previously, for seven years, the assistant human resources division manager with the San Bernardino County Fire Division.
Reportedly, Salas competed with 72 others for the Barstow city manager position based upon an evaluation of the applicants carried out by the firm Peckham & McKenney, which recommended a set of finalists to be interviewed by a selection panel which included the city council and city luminaries including former Mayor Lawrence Dale.
Curt Mitchell, who has been Barstow’s city manager since 2011, gave indication last year that he would retire at the end of 2018. City officials, who had invested $173,601 in annual salary and another $43,600 in annual add-ons and benefits in grooming Assistant City Manager Cindy Prothro for the city manager’s position after promoting her from the position of finance director to that of Mitchell’s assistant in 2016, were unable to induce her to take on the assignment or even that of interim city manager upon Mitchell’s December 29 retirement. Instead, Mitchell retired, began pulling his pension and then took on the continuing assignment of serving as city manager at a rate of $107 per hour as a contract employee.
City officials came to a consensus that Salas, who boasts over two decades municipal experience and more than 18 years in advanced municipal administrative posts including personnel and information technology, was the best fit for the job.
Salas has a bachelor’s degree in business administration from Cal State San Bernardino, a masters degree in business administration and management from Redlands University and a doctor of education degree in organizational management from Brandman University.
“This was an extremely competitive field, and Nikki emerged as the top candidate over several other experienced managers,” the city announced on March 5. “Her sustained effort at professional development, including two advanced degrees, her work ethic, and her intense commitment to the High Desert and to Barstow’s issues won the day.”
No information on her salary or benefits has been provided. On March 18, when the city council is set to ratify her hiring with an official vote, her pay level will likely be disclosed. Mitchell was receiving a salary of $203,343, add-ons of $23,601 and benefits of $26,059 for a total compensation package of $249,983.
Mark Gutglueck

Victorville Prison Guard Arrested On Smuggling And Bribery Charges

By Mark Gutglueck
A high-ranking prison guard at the Federal Correctional Complex in Victorville has been arrested on bribery and contraband smuggling charges.
Paul James Hayes II, 49, of Victorville, who voluntarily has been on leave from his job since October 2018, was arrested on February 28.
Hayes, a lieutenant with the Bureau of Prisons Special Investigation Services assigned to investigate wrongdoing by inmates and guards whose duties included preventing the importation of narcotics, weapons, cell phones and other forbidden items into detention facilities, has ironically been charged with doing just that.
According to authorities, he accepted a total of $40,000 in cash from Angel Marie Wagner, the girlfriend of an inmate, to bring illicit items into the prison. Those items were provided to Wagner’s boyfriend and other inmates in the facility, according to federal officials.
An affidavit filed with a criminal complaint on February 28 states that beginning in June 2018, Bureau of Prisons Special Investigation Services employees reviewed suspicious emails and telephone conversations between an inmate and Wagner, 42, of Buena Park, described as the inmate’s girlfriend.
The conversations referenced Wagner meeting a Bureau of Prisons staff member outside a Home Depot store in Victorville on July 15, 2018, the affidavit states. A review of other inmate communications revealed that money transfers were being made to Wagner, according to court documents. On July 15, agents covertly watched Hayes arrive at the Victorville Home Depot in his Hyundai Santa Fe SUV, the affidavit said. The agents allegedly also observed Wagner walk from her rental vehicle to Hayes’s SUV, then hand Hayes a brown-colored envelope, which Hayes took and placed inside his vehicle.
When federal agents interviewed Wagner on Thursday, she identified Hayes from a photographic lineup and said she had met him multiple times in 2018, the affidavit said. Wagner also said she believed she provided Hayes with a total of approximately $40,000 in cash across their various meetings in 2018, court documents state. Wagner allegedly also admitted to receiving wire transfers of money, which she later would withdraw in cash and place in an envelope and give to Hayes. On other occasions, Wagner said she received from third parties envelopes with cash as well as wrapped items that she suspected were controlled substances or cellular telephones, the affidavit said. Wagner allegedly admitted giving the cash and the wrapped items to Hayes.
A review of money transfer service records and emails showed that Wagner received money from people associated with the bribery conspiracy, the affidavit said. There allegedly also were cash deposits totaling $12,520 made into Hayes’s bank account on at least seven occasions between March 8 and August 7, 2018, including one deposit for $4,800 on May 29, 2018.
Hayes, a lieutenant with the Bureau of Prisons Special Investigation Services, was charged with two felonies: acceptance of a bribe by a public official and conspiracy to provide and possess contraband in prison. He made his initial court appearance on March 1 in United States District Court in Riverside and has since been released on $170,000 bond.
Wagner, who was arrested on March 1, has been charged with conspiracy to bribe a public official, bribery of a public official, and conspiracy to provide and possess contraband in prison. She was released on $50,000 bond.