Last Count Of The Season Comes As Big Bear Bald Eagle Lays Egg

Days before the last bald eagle count event of the season, one of Big Bear’s wintering eagles laid an egg live on camera this afternoon. U.S. Forest Service biologists were on the lookout for this moment since the nesting pair has been displaying mating behavior for over a month.
“Now, for the next 35 or so days, we will see the parents share incubation duties,” said Forest Service biologist Robin Eliason. “This regulates the temperature of the egg so the embryo can develop. If all goes well, we should see a hatchling in around April 10. And if things go like last year, we may see a second egg laid later this week!”
The nesting area, which is on the north side of Big Bear Lake in the Fawnskin neighborhood, is currently closed to the public. No hiking, snow play or other activities are allowed in the closure zone. Bald eagles during nesting season are sensitive to human interference and may abandon the nest if feeling threatened. Law enforcement officers have made a presence in the area and will continue to throughout the season.
Luckily, visitors may see a bald eagle this Saturday morning, March 9, at the last winter bald eagle count of the season, an annual event now in its 40th year that takes place at five Inland Empire lakes, including Big Bear. The event allows the public to put their citizen scientist hat on and collect data that helps U.S. Forest Service biologists understand the local wintering bald eagle population.
No reservations are needed; just show up at a designated location at the start time with binoculars and a way to keep time. And don’t forget to dress for winter weather and bring chains if driving to a mountain location!
Time and location details are as follows:
· Big Bear Lake area participants will meet at 8 a.m. at the Big Bear Discovery Center on North Shore Drive (Hwy 38) for orientation. Contact Robin Eliason (reliason@fs.fed.us or 909-382-2832) for more information. Please call 909-382-2832 for cancelation due to winter weather conditions – an outgoing message will be left no later than 6:00 am on Saturday morning if it has to be canceled due to weather and road conditions. There will also be a free slideshow presentation about bald eagles at 11 a.m. after the count.
· Lake Arrowhead/Lake Gregory area participants will meet at 8 a.m. at the Skyforest Work Center on Hwy 18 for orientation. Contact Robin Eliason (reliason@fs.fed.us or 909-382-2832) for more information. Please call 909-382-2832 for cancelation due to winter weather conditions – an outgoing message will be no later than 6:00 am on Saturday morning if it has to be canceled due to weather and road conditions.
· Silverwood Lake State Recreation Area participants should plan to meet at the Silverwood Lake’s park office on Cleghorn Rd. (west of Highway 138) at 8 a.m. for orientation. Contact Mark Wright for more information about volunteering or taking an eagle tour (760-389-2303 between 8 a.m. and 4 p.m.; or email: mark.wright@parks.ca.gov).
· Lake Hemet participants should plan on meeting at the Lake Hemet Grocery Store at 8:30 a.m. for orientation. NOTE: Highway 74 from Hemet and Highway 243 from Banning are currently closed due to storm damage. Participants must use Highway 74 from Anza or Palm Desert.
· Lake Perris State Recreation Area participants should plan to meet at the Lake Perris Regional Indian Museum at 8 a.m. for orientation. For more information call Lake Perris SRA at 951-940-5600 or the Lake Perris Regional Indian Museum at 951-940-5657.
Those who can’t make the counts can still try to see bald eagles around our local lakes this winter. Contact the Big Bear Discovery Center (909-382-2790) or the Idyllwild Ranger Station (909-382-2921) for eagle watching tips and etiquette on the San Bernardino National Forest.
And for eagle viewing any time of the day, the live feed of the bald eagle nest is back! Through a partnership with the Friends of the Big Bear Valley, a new camera was installed last summer, offering a higher resolution feed, better zooming and a nearly 360-degree panning option. It can be viewed at the Institute for Wildlife Studies’ website or on YouTube.

Grace Bernal’s California Style: Spring Chromatics

The star accessory for the beginning of spring is color. And with this rain it will continue to hold center stage all over the place. It’s no surprise this spring that colorful bags and accessories and clothes are popping up in various colors. Some pieces seemed to have their own vibrant color offshoots.

Springtime in California is definitely here, and what a sight! Color is completely breathtaking, with nature of this intensity brought on by the rain something we hardly see in California. The flowers are ready for a picture, and clothes are reflecting that. Blue, purple, and pale pink are part of the spring color group. Anything goes, from dresses to scarves and let’s not forget bold greens. That is what’s in. It’s like tulips are coming to town, and in the middle of it all you see skirts looking like a floral painting. And with no particular trend in mind you have handbags, hats, t-shirts all in vibrant color. Something about wearing bright this season, that’s whats in. Spring is about a wonderful fashion and the joy of color. Enjoy!

“When in doubt, wear red.” —Bill Blass

March 8 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1904739
TO  ALL INTERESTED PERSONS: Petitioner Fulin Hang filed with this court for a decree changing names  as follows:
Fulin Hang to Sen Jerry Tales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/27/2019
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 13, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/15/19, 2/22/19, 3/1/19, 3/8/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001725
The following person(s) is(are) doing business as: Awesome Stones, 9407 Live Oak Dr, Rancho Cucamonga, CA 91730, Won2 Inc, 9407 Live Oak Dr, 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/Suzy Won
This statement was filed with the County Clerk of San Bernardino on: 2/8/2019
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/GAM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/15/2019, 2/22/2019, 3/1/2019, 3/8/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001512
The following person(s) is(are) doing business as: Care Towing, 8282 Sierra Ave. #381, Fontana, CA 92335, Kayvon Moghtaderi, 5680 Crestline Place, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Kayvon Moghtaderi
This statement was filed with the County Clerk of San Bernardino on: 2/5/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/15/2019, 2/22/2019, 3/1/2019, 3/8/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001528
The following person(s) is(are) doing business as: Dash Towing, 8282 Sierra Ave. #372, Fontana, CA 92335, Amir Keshmirizadeh, 163 Monterey Road #1, South Pasadena, CA 91030
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/Amir Keshmirizadeh
This statement was filed with the County Clerk of San Bernardino on: 2/5/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/15/2019, 2/22/2019, 3/1/2019, 3/8/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001859
The following person(s) is(are) doing business as: Legacy Customs, 1477 E. Cedar St. #A, Ontario, CA 91761, Meadow Decor Inc, 1477 E. Cedar St. #A, Ontario, CA 91761
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jiali Zhang
This statement was filed with the County Clerk of San Bernardino on: 2/12/2019
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).
2/15/2019, 2/22/2019, 3/1/2019, 3/8/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190001926
The following person(s) is(are) doing business as: MGJ Advisory Solutions, 12243 Wembley Court, Rancho Cucamonga, CA 91739, Stenwyn A Joseph, 12243 Wembley Court, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Stenwyn A. Joseph
This statement was filed with the County Clerk of San Bernardino on: 2/13/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/15/2019, 2/22/2019, 3/1/2019, 3/8/2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1903766
TO  ALL INTERESTED PERSONS: Petitioner: Shaunda Davezan filed with this court for a decree changing names  as follows:
Shaunda Davezan to Shaunda Late’ce Davezan
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/20/2019
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 08, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/15/19, 2/22/19, 3/1/19, 3/8/19

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1904739
TO  ALL INTERESTED PERSONS: Petitioner: Fulin Hang filed with this court for a decree changing names  as follows:
Fulin Hang to Sen Jerry Tales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/27/2019
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 13, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 2/15/19, 2/22/19, 3/1/19, 3/8/19

FBN 20190001528
The following persons are doing business as: DASH TOWING 8282 SIERRA AVE. #372 FONTANA, CA 92335 AMIR KESHMIRIZADEH 163 MONTEREY ROAD #1 SOUTH PASADENA, CA 91030
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/Amir Keshmirizadeh
This statement was filed with the County Clerk of San Bernardino on: 2/05/2019
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 2/15 & 2/22, 3/01 & 3/08, 2019.
FBN 20190000534
The following persons are doing business as: CAMBRIDGE HOSPICE 9229 UTICA AVE. SUITE 100 RANCHO CUCAMONGA, CA 91730 REVIVE HOSPICE CARE, LLC 9229 UTICA AVE. SUITE 100 RANCHO CUCAMONGA, CA 91730
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Fred Frank
This statement was filed with the County Clerk of San Bernardino on: 1/11/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2014
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 2/08, 2/15 & 2/22, 3/01 & 3/08, 2019.

FBN 20190001347
The following persons are doing business as: ARELI EVENT DESIGN 7543 W LIBERTY PKWY UNIT 625  FONTANA, CA 92336
TONETTE SHAFER 7543 W LIBERTY PKWY UNIT 625 FONTANA, CA 92336 [and] LAURIE AGAPAY 7950 ETIWANDA AVE #24103 RANCHO CUCAMONGA, CA 91739
Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Tonette Shafer
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: 03/172017
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 2/15 & 2/22, 3/01 & 3/08, 2019.

FBN 20190001714
The following persons are doing business as: OMEGA REAL ESTATE 7365 CARNELIAN AVE 231 RANCHO CUCAMONGA, CA 91730 MEGANN CENTENO 621 E HARVARD PL ONTARIO, CA 91764 DAVID A SPEARS 8625 SAN MIGUEL PL RANCHO CUCAMONGA, CA 91730
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/Megann A. Centeno
This statement was filed with the County Clerk of San Bernardino on: 02/07/2019
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, 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 2/15 & 2/22, 3/01 & 3/08, 2019.
FBN 20190001645
The following persons are doing business as: EXPLORE MORE 14045 VALLEY FORGE FONTANA, CA 92336 KRISTA B THOMPSON 14045 VALLEY FORGE CT FONTANA, CA 92336 STEPHANIE S SANTOS 1318 WINSTON COURT UPLAND, CA 91786
Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Krista B Thompson
This statement was filed with the County Clerk of San Bernardino on: 02/07/2019
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, 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 2/15 & 2/22, 3/01 & 3/08, 2019.

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
CNBB72019071951CH FILE NO.20190001790
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
L&L TACOS.
1097 SANTO ANTONIO DR. APT 10
COLTON, CA, 92324
Full name of registrant (s) is (are) LETICIA GOMEZ 1097 SANTO ANTONIO DR. APT 10 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 02/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071951CH
CNBB72019071950MT FILE NO.20190001799
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
VILLAGE MARKET.
9090 MILIKEN AVE #120-130
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) JAVA BISTRO LLC 9090 MILLIKEN AVE #120 RANCHO CUCAMONGA, CA 91730; 9090 MILIKEN AVE 120-130 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 02/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/11/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071950MT

CNBB72019071949MT FILE NO.20190001820
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GINA’S CATERING AND EVENTS.
16809 BARBEE ST
FONTANA, CA, 92336
Full name of registrant (s) is (are) JORGE VASQUEZ 16809 BARBEE ST 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 02/11/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071949MT

CNBB72019071948MT FILE NO.20190001808
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SMILE ITS PAPER.
324 W ALEXANDER AVE
SAN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) SARA A MARTINEZ 324 W ALEXANDER AVE SAN BERNARDINO, CA 92405. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071948MT

CNBB72019071947MT FILE NO.20190001877
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SLOPPY SECONDS SERVICES.
17150 FARWELL ST
FONTANA, CA, 92336
Full name of registrant (s) is (are) DAVID B LOPEZ 17150 FARWELL ST 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 02/12/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071947MT
CNBB72019071946CH FILE NO.20190001846
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RAC WINDOW TREATMENTS.
9350 7TH ST STE D
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) MODISHH, LLC. 7211 HAVEN AVE. SUITE E. 136 ALTA LOMA, CA 91701; 9350 7TH ST STE D 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 02/12/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071946CH

CNBB72019071945CV FILE NO.20190001850
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
AVINA BOXING MANAGEMENT; AVINA BOXING.
29411 BASELINE ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) SANTIAGO AVINA 29411 BASELINE ST HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071945CV

CNBB72019071944CV FILE NO.20190001833
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EXCELL CONCRETE GROUP.
3995 SAGE LANE
CHINO HILLS, CA, 91709
3995 SAGE LANE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) PAUL J MORENO 3995 SAGE LANE 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 02/12/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071944CV

CNBB72019071943IR FILE NO.20190001838
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GORENAMENTS.
7026 VALINDA AVE.
RANCHO CUCAMONGA, CA, 91701
Full name of registrant (s) is (are) SARAH COOKE 7026 VALINDA AVE. RANCHO CUCAMONGA, CA 91701. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/12/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/01/2018. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071943IR

CNBB72019071942CH FILE NO.20190001587
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FAT RABBIT FARM? PANDI THE PANDA; CHASINGAMOMENT.
16675 SLATE DR UNIT 1325
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HUNGRY RABBIT STUDIOS LLC 16675 SLATE DR UNIT 1325 CHINO HILLS, CA 91709; 16675 SLATE DR UNIT 1325 CHINO HILLS, CA, 91709;. The business is conducted by: a Limited Liability Company. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/01/219. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071942CH

CNBB72019071941CH FILE NO.20190001618
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SKETCHLYFE STUDIO.
13655 RACHEL RD.
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) CARLOS A PADILLA JR. 13655 RACHEL RD. YUCAIPA, CA 92399; CHRISTA L PADILLA 13655 RACHEL RD. YUCAIPA, CA 92399. 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 02/06/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071941CH

CNBB72019071940CH FILE NO.20190001579
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GENEIES CLOSET.
3084 GENEVIEVE ST
SAN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) BRIANNA J BETANCOURT 3084 GENEVIEVE ST SAN BERNARDINO, CA 92405. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071940CH

CNBB72019071939MT FILE NO.20190001577
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HIGH DESSERT RESEARCH AND DEVELOPMENT.
19264 ESTANCIA WAY
APPLE VALLEY, CA, 92308
Full name of registrant (s) is (are) HIGH DESERT MANAGEMENT 820 WEST RIDER ST. PERRIS, CA 92571; 19264 ESTANCIA WAY APPLE VALLEY, CA, 92308;. 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 02/06/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071939MT

CNBB72019071938MT FILE NO.20190001475
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RAHILL REAL ESTATE GROUP INLAND EMPIRE.
1473 FORD STREET STE. 200
REDLANDS, CA, 92373
Full name of registrant (s) is (are) HMH REDLANDS, INC. 301 W. REDLANDS BLVD. REDLANDS, CA 92373; 1473 FORD STREET STE. 200 REDLANDS, CA, 92373;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071938MT

CNBB72019071937IR FILE NO.20190001570
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CENTRO DE SALUD Y NUTIRICION HP.
17643 VALLEY BLVD. UNIT A & B
FONTANAA, CA, 92335
8471 LAUREL AVE UNIT 208
FONTANA, CA, 92335
Full name of registrant (s) is (are) HERMINIA MEJIA 8471 LAUREL AVE UNIT 208 FONTANA, CA 92335. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/06/2019. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071937IR

CNBB72019071936IR FILE NO.20190001604
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JR AUTO SALES.
7353 VICTORIA AVE
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) AXEL J OSEGUERA CASTORENA 7353 VICTORIA 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 02/06/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071936IR

CNBB72019071935CH FILE NO.20190001715
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BIRRIERIA EL TIJUANAZO.
479 S LA CADENA DR.
COLTON, CA, 92324
Full name of registrant (s) is (are) EL TIJUANAZO CORP 479 S LA CADENA DR COLTON, CA 92324; 479 S LA CADENA DR. COLTON, CA, 92324;. 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 02/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071935CH

CNBB72019071934CH FILE NO.20190001660
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CENTER OF HOPE SOS MINISTRIES.
1322 MEDICAL CENTER DR.
SAN BERNARDINO, CA, 92411
1325 CIRCLE CITY DR APT 101
CORONA, CA, 92879
Full name of registrant (s) is (are) MICHAEL J BRENNER 1325 CIRCLE CITY DR. APT 101 CORONA, CA 92879; DEBBIE BRENNER 1325 CIRCLE CITY DR. APT 101 CORONA, CA 92879. 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 02/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071934CH

CNBB72019071933MT FILE NO.20190001651
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FANTASY PARTY ART AND DECORE.
18179 GROVE PLACE
FONTANA, CA, 92336
Full name of registrant (s) is (are) OSCAR CASTANEDA 18179 GROVE PLACE 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 02/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/01/2018. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071933MT

CNBB72019071932MT FILE NO.20190001656
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ONTARIO AUTO SPA & DETAIL CENTER.
670 ARCHIBALD AVE.
ONTARIO, CA, 91764
9336 RAMONA AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) OSCAR MATA GONZALEZ 9336 RAMONA AVE. MONTCLAIR, CA 91763. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071932MT

CNBB72019071931MT FILE NO.20190001690
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE BROTHERS CARPET AND TILE CLEANING.
517 N MOUNTAIN AVE STE #207
UPLAND, CA, 91786
Full name of registrant (s) is (are) HEKMAT A SAMAWI 960 GOLDEN SPRINGS DR UNIT D DIAMOND BAR, CA 91765; SALEM Y MHAWISH 15542 1/2 LEAHY AVE BELLFLOWER, CA 90706. 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 02/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071931MT

CNBB72019071930MT FILE NO.20190001653
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
LEGACY RENOVATIONS SERVICES.
11750 MT VERNON AVE
GRAND TERRACE, CA, 92313
P.O 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. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/07/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071930MT

CNBB72019071929MT FILE NO.20190001707
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
D & D TRUCKING.
16700 MARYGOLD AVE. APT A13
FONTANA, CA, 92335
Full name of registrant (s) is (are) DORIAN D MARIN 16700 MARYGOLD AVE APT. A13 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 02/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071929MT

CNBB72019071928IR FILE NO.20190001773
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GOMEZ TIRE SERVICE.
7820 CYPRESS AVE.
FONTANA, CA, 92336
Full name of registrant (s) is (are) ALFREDO G CARDENAS 7820 CYPRESS 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 02/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/30/2006. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071928IR

CNBB72019071927IR FILE NO.20190001749
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EXECUTIVE PLUMBING.
1517 E. OLIVE ST.
ONTARIO, CA, 91764
Full name of registrant (s) is (are) JENNIFER M MEZA 1517 E. OLIVE 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 02/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071927IR

CNBB72019071926IR FILE NO.20190001724
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
QUICK PRO; QUICK PRO MOBILE NOTARY; QUICK PRO REAL ESTATE & NOTARY.
9491 E FOOTHILL BLVD STE 163
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) FRANCESA R AMOROSINO 9491 E FOOTHILL BLVD STE 163 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 02/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2013. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071926IR
CNBB72019071925MT FILE NO.20190001036
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
IDRONEME; C&A AUTO PARTS.
25980 BRENTWOOD AVE
LOMA LINDA, CA, 92354
Full name of registrant (s) is (are) CRISTIAN F GONZALEZ ORELLANA 25980 BRENTWOOD AVE LOMA LINDA, CA 92354. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071925MT

CNBB72019071924CH FILE NO.20190001771
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SIRANDA’S HOME RENOVATION.
2910 N. MACY ST
MUSCOY, CA, 92407
Full name of registrant (s) is (are) MELISSA A. SIRANDA 2910 N. MACY ST MUSCOY, CA 92407; FRANCISCO J. SIRANDA 2910 N. MACY ST. MUSCOY, CA 92407. 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 02/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071924CH

CNBB72019071923CH FILE NO.20190001769
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TEMITOPE OLUWASEUN SOBODU.
800 E. WASHINGTON ST. APT 740
COLTON, CA, 92324
Full name of registrant (s) is (are) TEMITOPE O SOBODU 800 E. WASHINGTON ST. APT 740 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 02/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071923CH

CNBB72019071922CH FILE NO.20190001757
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SD SPECIAL EVENTS.
1299 W. 25TH STREET
UPLAND, CA, 91784
Full name of registrant (s) is (are) STEVEN G DWYER 1299 W. 25TH STREET UPLAND, CA 91784. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071922CH

CNBB72019071921CH FILE NO.20190001738
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ADELANTO MEDICAL CLINIC.
11678 RANCHO ROAD
ADELANTO, CA, 92301
Full name of registrant (s) is (are) ODOCHI N. NWAGWU MD. INC. 11678 RANCHO ROAD ADELANTO, CA 92301; 11678 RANCHO ROAD ADELANTO, CA, 92301;. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2006. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071921CH

CNBB72019071920CV FILE NO.20190001523
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PUMAS-USA SOCCER ACADEMY F.C..
11594 SANTIAGO PEAK CT
RANCHO CUCAMONGA, CA, 91737
Full name of registrant (s) is (are) ANTONIO MACEDO-MONZO’N 11594 SANTIAGO PEAK CT RANCHO CUCAMONGA, CA 91737. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/31/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071920CV

CNBB72019071919CH FILE NO.20190001442
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C & C ARTISTRY.
141 W. FOOTHILL BLVD STE. C STUDIO 19
UPLAND, CA, 91786
Full name of registrant (s) is (are) CHRISTI GRAYSON 16212 CERES AVE FONTANA, CA 92335; COLETTE CAHILL 8974 CAMELLIA COURT ALTA LOMA, CA 91737; 141 W. FOOTHILL BLVD STE. C STUDIO 19 UPLAND, CA, 91786;. The business is conducted by: a Limited Partnership. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071919CH

CNBB72019071918CH FILE NO.20190001490
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NATIONAL RECOVERY SOLUTIONS.
5501 PINE AVE
CHINO HILLS, CA, 91709Full name of registrant (s) is (are) ALEJANDRO C MARRERO 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071918CH

CNBB72019071917CH FILE NO.20190001492
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BRIDGE POINT LAW GROUP.
5501 PINE AVE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) ALEJANDRO C MARRERO 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071917CH

CNBB72019071916CH FILE NO.20190001491
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BRIDGE POINT LPC.
5501 PINE AVE
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) ALEJANDRO C MARRERO 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071916CH

CNBB72019071915CH FILE NO.20190001479
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GAMING COMMUNITY ESTABLISHMENT.
15258 DIAMOND RD
VICTORVILLE, CA, 92394
Full name of registrant (s) is (are) GAMING COMMUNITY ESTABLISHMENT LLC 15258 DIAMOND RD VICTORVILLE, CA 92394; 15258 DIAMOND RD VICTORVILLE, CA, 92394;. 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071915CH

CNBB72019071914IR FILE NO.20190001463
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
PARKS AVENUE SALON SUITES.
105 S. RIVERSIDE AVE.
RIALTO, CA, 92376
Full name of registrant (s) is (are) RAMONA D PARKS 105 S. RIVERSIDE 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071914IR

CNBB72019071913IR FILE NO.20190001489
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FRANKS GARAGE DOOR AND GATE.
350 S. WILLOW AVE. SPC 161
RIALTO, CA, 92376
Full name of registrant (s) is (are) CHRISTIAN J MELCHOR 350 S. WILLOW AVE. SPC 161 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 02/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/02/1989. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071913IR

CNBB72019071912MT FILE NO.20190001461
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CAMACHO’S BAKERY, INC..
939 W MISSION BLVD STE E
ONTARIO, CA, 91762
939 W MISSION BLVD STE E
ONTARIO, CA, 91762
Full name of registrant (s) is (are) CAMACHO’S BAKERY, INC. 939 W MISSION BLVD STE E ONTARIO, CA 91762; 939 W MISSION BLVD STE E ONTARIO, CA, 91762; 939 W MISSION BLVD STE E ONTARIO, CA, 91762. The business is conducted by: a Corporation. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 5/29/2018. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071912MT

CNBB72019071911CH FILE NO.20190001549
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THIRTEENTH ELEMENT FABRICATION.
331 S. EUREKA ST
REDLANDS, CA, 92373
Full name of registrant (s) is (are) JAMES M MCKINEY 331 S. EUREKA ST REDLANDS, CA 92373. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 2/5/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071911CH

CNBB72019071910CH FILE NO.20190001521
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
M & M LOGISTIC.
2185 CHESTNUT ST.
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) LUCINA ANGULO 2185 CHESTNUT ST. SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071910CH

CNBB72019071909IR FILE NO.20190001542
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
R&C LIQUIDATION.
2049 S. HELLMAN AVE. UNIT E
ONTARIO, CA, 91761
Full name of registrant (s) is (are) FEBE M GARCIA 2049 S. HELLMAN AVE. UNIT E ONTARIO, CA 91761. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071909IR

CNBB72019071908IR FILE NO.20190001532
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BR’OWN THING.
1102 ORANGE STREET
REDLANDS, CA, 92374
Full name of registrant (s) is (are) JAMES BROWN 1102 ORANGE STREET 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 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071908IR

CNBB72019071907IR FILE NO.20190001522
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE ORIGINAL MAMA ELIAS; ORIGINAL RISE UP; GTA GROUP THERAPY APPAREL; MVP MOUNTAIN VIEW PROFESSIONAL.
1040 S. MT. VERNON AVE SUITE G 265
COLTON, CA, 92324
Full name of registrant (s) is (are) ALEXEY S BLAMES 1040 S. MT. VERNON AVE. SUITE G 265 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 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071907IR

CNBB72019071906IR FILE NO.20190001508
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CONVENIENT STOP MARKET.
69 GROVE AVE STE A
UPLAND, CA, 91786
11833 TUSCOLA ST
11833 TUSCOLA ST, MORENO VALLEY, CA
Full name of registrant (s) is (are) SANJAY KAKKAR 69 GROVE AVE STE A 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 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071906IR

CNBB72019071905IR FILE NO.2019001513
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CREATIVE VISIONS.
14910 SUMMIT AVE. SUITE #12
FONTANA, CA, 92336
Full name of registrant (s) is (are) TISHIKA T MILLER 14910 SUMMIT AVE. SUITE #12 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 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071905IR

CNBB72019071904MT FILE NO.20190001454
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RAZO’S BARBERSHOP.
243 W. FOOTHILL BLVD
RIALTO, CA, 92376
18204 MERRILL AVE
FONTANA, CA, 92335
Full name of registrant (s) is (are) CHRISTOPHER J. RAZO 18204 MERRILL 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 02/04/2019. 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 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071904MT

CNBB72019071902CH FILE NO.20190000953
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EL PALENQUE BOOTS.
17565 VALLEY BLVD
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) DULCE A ORTEGA 7671 EMERALD AVE FONTANA, CA 92336; RAUL PUENTES 7671 EMERALD AVE FONTANA, CA 92336. The business is conducted by: a Married Couple. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071902CH

CNBB72019071901MT FILE NO.20190001526
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GABRIEL LANDSCAPING.
26663 FLEMING ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) MARIA S GARCIA 26663 FLEMING ST HIGHLAND, CA 92346. The business is conducted by: an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code). First filing 02/15/2019, 02/22/2019, 03/01/2019, 03/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB72019071901MT

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

Specter Of Witness Tampering Raised In McStay Family Murder Trial

By Mark Gutglueck
The prosecution this week brought itself to the brink of embarking on the most daring ploy yet in the now eight week-long trial of Charles Merritt in the capital case relating to the brutal slaughter of the McStay family, preparing to enliven its foundering case with the introduction of evidence that did not exist when the trial began on January 7.
Prosecutors want to use words uttered by Merritt within the last month inside the jail where he is lodged to convince the jury that he was attempting to influence a potential witness, which they maintain is a strong indication of the defendant’s consciousness of guilt.
Prosecutors hope informing the jury that Merritt had sought to keep his now-estranged common law wife from making statements on the witness stand which incriminate him will provide their case with a much needed needed shot in the arm. Nevertheless, making use of that evidence carries with it dual risks that could redound to the prosecution’s detriment both within and beyond the context of the Merritt case.
Putting on evidence that the defendant was involved in an effort to manipulate testimony in his favor will open the door, one of Merritt’s defense attorneys suggested, to the introduction of evidence that the homicide investigators who assembled the array of material being used in the case against Merritt had likewise engaged in an effort to manufacture evidence and manipulate testimony, including intimidating the same witness prosecutors are on the verge of accusing Merritt of seeking to influence.
From the outset of the trial, the prosecution has conceded that the case against Merritt is a highly circumstantial one in which there is no single smoking gun or evidentiary linchpin that will conclusively establish his guilt. Nevertheless, the three-member prosecution team consisting of Supervising Deputy District Attorney Britt Imes, Supervising Deputy District Attorney Sean Daugherty and Deputy District Attorney Melissa Rodriguez insist that the jigsaw jumble of incriminating factors surrounding Merritt and the murders, once assembled and put into their proper perspective, form an overwhelming case which can lead to no other conceivable interpretation than that the defendant, acting out of greed and desperation, massacred Joseph McStay, his wife Summer and the couple’s two children, four-year-old Gianni and three-year-old Joseph, Jr. using a three-pound sledgehammer to bash their skulls in. For more than two weeks, beginning with opening arguments on January 7, the prosecution laid the foundation for its case by summoning to the witness stand Joseph McStay’s mother and brother, one of his closest friends, members of the San Diego County Sheriff’s Department who initially investigated the case in 2010 essentially as a matter involving a missing family, and members of the security detail at the mall in San Ysidro where the McStay family vehicle was found abandoned in a parking lot less than a half mile from the Mexican border four days after the family was last heard from.
Thereafter and ever since, the prosecution has sought to provide the jury with information relating to Merritt’s actions, whereabouts, behavior, proclivities and attitude, which woven together provide a tapestry of guilt.
A recurrent pattern throughout the trial has emerged. The prosecution has succeeded, with witness after witness, in presenting a plausible scenario implicating the defendant in one aspect or another of the theory that Joseph McStay had confronted him, quite likely on February 4, 2010, with regard to thefts involving checks forged on the bank account for McStay’s company, Earth Inspired Products, sending Merritt into a panic-driven frenzy in which he felt he had to kill Joseph to prevent him from reporting him to authorities. In virtually every instance, in the prosecution’s preview of that evidence and the context in which it is presented, a case that Merritt is the monster suggested in the charges against him, to one degree or another, began to emerge from the tangle of detail. But just as the prosecution would appear to be on the cusp of hitting its stride, cross examination by the defense has time and again betrayed the substance presented by the prosecution as selective or incomplete, subject to a far more benign interpretation.
Such was the case when the testimony of FBI Agent Kevin Boles resumed this week, after a half day of testimony before the jury on Thursday November 21 wherein it was established that he possesses an expertise in the use and interpretation of cell phone data for a variety of investigative applications, including the locating of missing persons and the tracking of fugitives. Picking up where Boles had left off, Imes on Monday guided the FBI agent in providing an explication of Merritt’s cell phone records, elements of which could be interpreted as suggesting though not quite proving Merritt was in Fallbrook the evening of February 4, 2010, the night prosecutors say the McStay family was slaughtered in their home on Avocado Vista Lane there, and that he was in the environs of Victorville/Oro Grande in the High Desert two days later, on February 6, 2010, the day the prosecution maintains the defendant was burying the bodies in shallow graves in a remote area off of Stoddard Wells Road west of the I-15 Freeway.
With Boles, Imes reiterated a crucial element of the testimony previously provided by David Lipnitzky a compliance analyst and records custodian for AT&T, relating to how on February 4, 2010 between 4:09 p.m. and 9:04 p.m Merritt’s phone was off-line or turned off, with incoming calls to him at 4:09 p.m., 6:10 p.m., 6:12 p.m., 6:17 p.m., 7:18 p.m. and at 9:04 p.m. having been immediately routed to voice mail because there was no cell tower link-up to the phone.
That is a strong indicator, the prosecutors maintain, that Merritt, who they say was aware that his movements could be tracked through his cell phone, purposefully shut off his cell phone prior to sojourning to the McStay home when he killed all four members of the family.
Similarly, Boles testified that the AT&T records from Merritt’s cell phone show that between 3:14 p.m. on February 6, 2010 and February 7, 2010 at 10:35 a.m., there were no phone calls passed through to his phone, even though there were calls made to it, and that those calls went immediately to voice mail because there was no cell tower link to the phone.
This again supports the prosecution theory in the case, which holds that Merritt was engaged in disposing of the bodies in the desert area between north Victorville and south Oro Grande on February 6, 2010, and that he powered his cell phone down so his whereabouts could not be determined.
Boles was of further assistance to the prosecution in suggesting that earlier on that day, Merritt had gone out to what was to become the gravesite without the bodies, most likely in a vehicle different from the one that he later that evening used to transport the bodies to the site, where from late in the morning until early in afternoon he dug the graves.
Imes questioned Boles on Monday of this week to show that the defendant’s cell phone on eight separate occasions in the February 6, 2010 late morning/early afternoon timeframe was in contact with a cell phone tower north of Victorville near Oro Grande. That cell phone tower, perched at an altitude of 4,522 feet and equipped with separate antenna oriented northward, eastward and southward, stands 1.97 miles distant from the two adjacent graves at an altitude of 3,021 feet in the desert area north of Victorville where the bodies of the McStay family were crudely interred for more than three-and-a-half years until they were discovered in November 2013 after animals had disturbed the remains. According to the prosecution, a day-and-a-half to two days after the murders, Merritt transported the corpses to that burial site.
According to Boles, on February 6, 2010 at 11:30 a.m., 11:31 a.m., 11:32 a.m., 11:33 a.m., 11:34 a.m., 11:52 a.m., 11:53 a.m. and 1:30 p.m., Merritt’s cell phone was in contact with that cell phone tower.
Also testifying twice later this week was San Bernardino County Sheriff’s Department Sergeant Ryan Smith, who as the case officer on the McStay family murder case has already testified numerous times. Smith testified that he had obtained from the National Oceanic and Atmospheric Administration’s website the record for rainfall in the Victorville area on February 6, 2010, showing that there had been 1.10 inches of precipitation there that day. Previous testimony of others in weeks gone by was that there were separate tire tracks leading to the graves, one from a vehicle with a 73 inch wheelbase and one with a 76 inch wheelbase. Smith had previously testified that his measurement of the wheelbase of the work truck that Merritt drove in 2010 had a wheelbase of 73 inches.
Marrying Boles’ testimony to that of Smith, the suggestion was that Merritt had been at the gravesite north of Victorville for at least two hours and perhaps somewhat longer than that, enough time for him to have dug the two 18-inch deep and roughly six-foot long and two-foot wide graves into which the McStay family corpses were buried. Because the rain had saturated the ground that day, the prosecution avers, the tell-tale impressions of the truck’s tires were left as mute testimony to Merritt’s perfidy.
Boles testified that in his survey of Merritt’s phone records throughout 2009 and 2010, he found that Merritt’s cell phone had connected with that cell phone tower on only one other occasion, that being on July 12, 2009.
When Boles was subjected to cross examination by one of Merritt’s defense attorneys, James McGee, however, Merritt’s cell phone records were shown to be far less damning than had been suggested by the answers Imes had elicited from Boles with his narrowly focused questions.
Overall, McGee’s questions to Boles delved into several areas, at least three of which were key. One set of questions related to the continuity of the connection between Merritt’s cell phone and the tower. A second set related to the orientation of the directional line between the cell phone and the towers the cell phone connected to, referred to by the term azimuth. A third round of inquiry related to the altitude of the tower and the relative heights of other cell phone towers in the area, and the associated unhindered and clear line of sight between higher-placed cell towers and cell phone devices which provides for more reliable connectivity than will often take place between cell towers at lower heights and cellular devices. McGee queried with regard to the 11:30 a.m. call. Boles said that call was an incoming one from an 800 number that terminated abruptly.
To McGee’s question about the 11:31 a.m. call, Boles said it was outgoing from Merritt’s phone to 909 226-1197, the cell phone number of Catherine Jarvis, who was then his common law wife and the mother of three of his children. The call had what Boles called a “seizure time” of 26 seconds and a three second duration after the phones connected. The term seizure refers to the time entailing the cell phone making contact with a tower and the ensuing ring time on the device being called which lasts until the call is either answered or passed through to voice mail.
The cell tower in question, which was referred to as the Oro Grande tower, had two 120 degree swaths of coverage. One of those swaths, associated with antenna 11091, extends in what is essentially a northward direction, and another, associated with antenna 11095, covers an area generally to the east.
The 11:31 call originated with the antenna providing the swath of coverage emanating east from the tower, but ended within the swath of coverage pointing northward.
The gravesite was at an elevation of 3,021 feet, at a location southeast from the tower, within the eastward swath.
“Does the change in the antenna used show possible movement?” McGee asked Boles.
“Objection. Calls for speculation,” said Imes.
Overruled,” said Judge Smith. “He can answer. “
“It could go either way,” said Boles “It could show movement or it could be a re-selection by the network.”
“It’s reasonable to say it’s stationary, and it’s reasonable to say it’s movement?” asked McGee
“Yes, I think they both would apply in this situation,” Boles said.
At 11:32 a.m. another outgoing call was made to 909 374-8951. It had a ten-second seizure time and lasted for two seconds thereafter.
“And what tower was the initiating call?” asked McGee.
“The tower to the north,” said Boles.
“Is it consistent then that the phone at the time of usage is likely to be…
“Objection,” Imes interrupted. “Misstates the testimony as to the accuracy.”
“…north of the latitude of the tower?”
“Overruled,” said Judge Smith.
“Yes,” said Boles. “The phone would need to be in the coverage of that particular sector.”
Merritt’s older sister, Juanita, lived in Oro Grande, which is north of the tower in question.
Merritt’s phone records next indicated an outgoing call at 11:33 a.m., again to 909 374-8951. The phone rang for 27 seconds and lasted four seconds thereafter, according to Boles.
“Was there a beginning azimuth?” asked McGee.
“There was,” responded boles.
“Which one was that?” asked McGee
“It’s the antenna pointing at 85 degrees to the east,” Boles said,
“So, that’s on the same tower, 11095?” asked McGee.
“Yes, sir,” said Boles.
“And was there an ending sector?” asked McGee.
“Yes,” said Boles.
“And which one was that?” asked McGee.
“11091, pointing at 10 degrees [i.e., northward],” said Boles.
“So these calls are, kind of, bouncing between the two sectors of that tower,” said McGee.
“Yes,” said Boles.
“Both the initiating and terminating part of the call?” asked McGee.
“Yes,” said Boles.
The next call, at 11:34 a.m., was outgoing from Merritt’s cell phone to 909 226-1197, again to his common law wife at the time, Cathy Jarvis. That call had a ring time of 26 seconds, and lasted just two seconds.
“And this call, the 11:34, what is the initiating tower sector?” McGee asked.
“11095, the 85-degree [east] sector,” said Boles.
“And then what is the terminating tower sector?” McGee asked.
“11091, which is the 10-degree [i.e., north] sector,” said Boles.
“So it consistently keeps bouncing between the two, correct?” asked McGee.
“Correct. I believe the last four calls or so, approximately,” said Boles.
McGee then angled to determine if Boles considered it reasonable to conclude that Merritt’s cell phone was in an overlap area between the two sectors – the one pointing primarily north and the one pointing primarily east – of the tower.
Imes, again betraying the degree to which he did not want the jury to consider that possibility, protested. “Objection,” he said. “That calls for speculation based on his testimony.”
“Overruled, said Judge Smith. “He can answer, if he has an opinion.”
“Yes, it’s a possibility that that phone existed in the area where there’s coverage from both sectors,” said Boles.
“It’s reasonable,” said McGee. “It’s not certain, though, right?”
“It’s not certain, but it’s reasonable,” said Boles.
“Is it fair to say you cannot say, with any certainty, where the phone was?” asked McGee.
“Not with this type of analysis,” said Boles.
At 11:52 a.m. another call to Jarvis’s number was initiated from Merritt’s cell phone. It had a signal acquisition and ring time of 26 seconds.
“And the length of the call?” McGee inquired.
“The total capture time would be 35 seconds,” said Boles.
“But the length of the talking time is 9 seconds?” McGee asked.
“Oh, yes, sir,” said Boles.
“So the starting or initiating cell tower sector is 11095?” McGee asked.
“Yes, sir,” said Boles.
“And the terminating cell tower sector is on a different tower?” McGee continued.
“Yes, sir,” said Boles.
“And this tower is located where?” McGee asked. “Can you point to it on the map and give a general description of where it is relative to any known landmarks?”
“Down on the bottom of the map, left of center, it’s marked with a bubble that says, ‘End cell 03483,’ and its pointing to sector three just above the words, Mountain View Acres, on the map,” Boles said.
“And is that at the 15 Freeway and Palmdale Road?”McGee asked.
“Yeah, that appears to be where the cell tower is located,” said Boles.
“And that would be just south of the Victorville Courthouse?” asked McGee.
When Boles indicated he was not familiar with the location of the courthouse in Victorville, an exchange ensued that essentially established the cell tower was somewhere in the vicinity of downtown Victorville.
“Would the total call time of the 35 seconds, and the change from towers from the beginning, or initiation of the call to the termination of the call, would it be reasonable to conclude that the cell phone was likely moving?” asked McGee.
“Objection, calls for speculation,” Imes challenged.
“Overruled,” said Judge Smith.
“I mean, based on the end cell being at a distance, it’s likely that phone moved, at least enough to where there was coverage from that secondary tower,” Boles said.
“And the initiating tower, the one on top of the hill, that’s likely the strongest tower in Victorville,” McGee said.
“Objection,” said Imes. “That’s vague and calls for speculation.”
“Overruled,” said Judge Smith. He can answer, if he has an opinion.”
“I could articulate it’s likely the tallest tower in Victorville,” said Boles. “Whether it’s the strongest tower in Victorville would depend on where you are in proximity to that tower.”
“Do you have an estimate as to the distance between those two cell towers?” McGee asked.
“I don’t see a scale on the map, but going with my memory, I believe it’s about six miles to eight miles, something in that range,” said Boles.
Merritt’s cell phone records next indicated a call at 11:53 a.m., outgoing, once more to Jarvis’s 909 374-8951 number, with a seizure time of 26 seconds and talk time of 10 seconds.
“And the initiating tower is… the same tower that the last call ended on?” McGee asked.
“I believe so,” said Boles. “Let me verify that. Yes, sir,”
“Is it the same sector, as well?” asked McGee.
“Yes, sir,” said Boles.
“If… the next call is within a minute, and it initiates at the same sector, same tower, does that offer anything to your analysis about the use of the same sector, same tower, between termination and starting?” asked McGee.
“The fact that a call originated from that tower is stronger to my analysis than the fact that one ended there, but if they are in sequence like that, there’s, you know, the phone needs to be in the coverage area of that particular sector,” Boles said.
“Is is fair to say or is it reasonable to say that the 11:53 call, being the initiating tower at the sector shown on this exhibit, that the phone is like in close proximity to that tower?” McGee inquired.
“I could say the phone is going to be in the coverage area of that tower,” said Boles
“Fair enough,” said McGee. “And the terminating tower is where?”
“It says ‘End cell 15403,” said Boles.
“And did you research the location of this tower?” McGee asked.
“I did,” said Boles.
“And what can you tell the jury about the terminating cell tower?” McGee asked.
“It’s an elevated tower up on, I guess, a hillside or the side of a mountain,” said Boles. “I believe, if my memory serves correct, it was at about 2,700-feet elevation, where the valley floor, the desert floor is, approximately 1,700. I don’t recall the exact number offhand, but I know it was elevated up a hill approximately 1,000 feet.”
“Good enough, said McGee. “So it’s an elevated coverage tower?”
“Yes, it’s similar to the Oro Grande tower,” said Boles.
“But the location is on the other side of Hesperia and Apple Valley.” McGee said.
“Yes,” said Boles.
“Approximately, how far away would that tower be from the initiating tower?” asked McGee.
“I would say approximately 10 miles,” said Boles.
Merritt’s cell phone records next show an outgoing call at 12:49 p.m. to Jarvis’s number with an eight second signal acquisition and ring time followed by a call time of three minutes and 45 seconds.
“And the initiating tower is where?” asked McGee.
“It’s in the Victorville area,” said Boles, “the ending cell, labeled 03481, in the kind of southeast direction.”
“And would it be a reasonable conclusion that the cell phone, during this usage, is somewhere in the Victorville city area?” McGee asked.
“Yes that’s a reasonable conclusion,” said Boles
The last call showing a tower connection reflected in Merritt’s cell phone records on the afternoon of February 6, 2010 deemed incriminating by the prosecution is one that occurred at 1:30 p.m., an outgoing call to Jarvis, with a nine second acquisition and ring time and 44 seconds of talk time.
“And the initiating tower is where?
“It’s the tower to the north on top of the Oro Grande Hills,” responded Boles.
“And what sector?” McGee asked.
“…and its pointing in a sector at 170 degrees pointing south “
“And the terminating tower and sector is where?” asked McGee
‘It’s a tower adjacent to the Interstate 15, pointing almost due north, maybe due north.”
“And that the tower is on the most southern portion of the Victorville city area?” asked McGee
“Objection, assumes fact not in evidence,” protested Imes.
“Overruled,” said Judge Smith.
“It’s toward the bottom of the map,” offered Boles. “I am not sure where the city boundaries are.”
McCoy asked Boles, “Did any of the sheriff’s detectives that you spoke to, whether it was Detective [Daniel] Hanke or any others that you spoke to, did any of them ever ask you if they could, if you could say that this cell phone was at the grave site?”
“I don’t recall if they asked me that specific question, but I would have not answered it to say ‘Yes.’” said Boles. “I would have said that the data doesn’t allow that kind of precision.”
In further effort to illustrated to the jury that a cell phone will connect with a relatively distant tower despite there being a multiplicity of closer cell towers, McGee questioned Boles about a series of calls made in a closely spaced span of time on February 10, 2010 that were documented in Merritt’s cell phone records. Boles confirmed that on February 10 a call had been placed from Merritt’s cell phone at 12:37 p.m. that connected with a cell phone tower near Merritt’s then-home in Rancho Cucamonga in a direction northeast of his home, an indication Merritt was placing the call from his home or from very near it. One minute later, at 12:38 p.m. Merritt’s phone was in connection with a cell phone on high ground overlooking Lake Mathews in Riverside County, a point some 19 miles distant from his home as the crow flies. Between Merritt’s home and the tower near Lake Mathews were more than a dozen intervening towers. Such distant connections between a cell phone and a distant tower are referred to as “flyers,” Boles said, adding “It is obvious” Merrit’s phone “chose a tower that is farther away.” Proximity is not always a factor in what cell phone tower a cell phone will hook up with, he said.
In seeking to ensure that the jury did not miss the import of the issue, McGee referenced Joseph McStay’s cell phone records pertaining to February 3, 2010 where the progression of cell phone contacts are consistent with his travel northward on the I-15. At a point beyond the Temecula area his cell phone bypassed several towers lying closer to the freeway to reach a cell tower farther away. When McGee inquired about that, seeking an explanation, Boles noted that particular tower was “significantly higher” than the bypassed towers.
McGee then asked it the “raised altitude” of the tower accounted for what had occurred.
“That is definitely an explanation as to why that phone would select that tower rather than the adjacent one,” said Boles.
That extended portion of McGee’s cross examination of Boles was intended to infuse in the jurors a recognition that Merritt’s cell phone contact with the 4,522 foot elevation Oro Grande cell tower 1.97 miles distant from the gravesite did not definitively place him at the gravesite.
McGee also sought to allay the incriminating implication suggested by the prosecution relating to the extended time period on February 4, 2010 and again on February 6 extending into the morning of February 7, 2010, in which Merritt’s cell phone records show that all calls to his phone were immediately routed to voice mail, with no cell phone tower connection data present on the records relating to those incoming calls. This is an indication, according to the prosecution, that Merritt had deliberately powered his phone off at that critical time to thwart any subsequent efforts to track his movements while he was engaged in killing and then burying the McStay family.
McGee utilized more than two dozen examples taken from Merritt’s cell phone records, pertaining exclusively to January 2010, showing occasions when, either right before or right after Merritt had made a call or received one in which his phone had made a successful connection to a cell tower, a call to his number had gone to voicemail without making a connection to a tower. The records for each of those missed calls showed no cell tower data recorded for those calls, McGee had Boles note, even though the records reflecting calls taken or placed either within a minute or minutes before or after each of those calls as well as while he was yet engaged in a call indicated the phone was powered and running at that time. Those included calls on January 5, January 5, January 6, January 6, January 6, January 11, January 12, January 14, January 15, January 16, January 18, January 22, January 23, January 25, January 25, January 25, January 26, January 26, January 28, January 29 and January 31. McGee stated there were dozens of further examples in Merritt’s phone records showing no cell tower data recorded for an incoming call attempt to his phone while surrounding calls either to or from his device indicated it was powered on.
In this way, McGee forced FBI Agent Boles to acknowledge as questionable the conclusion that the phone calls made to Merritt’s phone on February 4 and February 6 showing no cell tower connection indicated that Merritt’s phone was powered off. There were other reasonable interpretations as to why those calls were immediately routed to Merritt’s voicemail, Boles said. This undercut the prosecution’s contention that Merritt had purposefully sought to shield from future scrutiny his movements on the days in question.
Beyond the show of cell phone data to demonstrate Merritt was present in Victor Valley on February 6 together with tire tracks left at the gravesite which quite possibly could have been impressed into the soggy desert floor on that rainy day, the prosecution has yet to introduce any definitive proof that the bodies were placed into the graves that day. To counter an anticipated assertion by the defense that Merritt was in that area to visit his sister, who at that time lived in Oro Grande, or his brother, who resided in Hesperia, the prosecution put his sister, Juanita Merritt, on the witness stand.
When Juanita Merritt was interviewed by Sergeant Ryan Smith in 2014, she gave indication Merritt had not been at her place of residence in Oro Grande in the 2010 timeframe and that she had little contact with her brother over what was then the previous five years. It was with the expectation that she would repeat that statement that Juanita Merritt was questioned by Deputy District Attorney Melissa Rodriguez.
Juanita Merritt, however, did not live up to Rodriguez’s expectation. She confirmed that in 2010 she lived off of National Trails Highway in Oro Grande. Asked, “How often do you think you would have seen your brother?” she responded, “I saw him quite often,” saying those meetings sometimes occurred “at my house. Sometimes I went down to his house,” which she at first remembered as perhaps being “off Arrowhead in close to Pasadena,” which she associated with the 210 Freeway, but then, at Rodriguez’s prompting, recalled being in Rancho Cucamonga. “I do remember going to Rancho Cucamonga,” she said.
She said that she had suffered strokes and embolisms or similar medical crises and nine operations since 2001 and “I could hardly walk.” She said that Charles Merritt “came to stay with me at one point to help me because I had another surgery. He bought me a motor home so I wouldn’t have to go up the steps” to her house.
Rodriguez sought to usher her toward a narrative more in keeping with the prosecution’s version of events, alighting on the McStay family’s disappearance and her previous statement to Smith that she had heard about the search for the family through news accounts rather than from her brother. Rodriguez asked her if she had told Smith “You had to actually track down your brother” to speak with him about the family having vanished.
Juanita acknowledged “I learned it [the family having gone missing] on the news,” saying she knew her brother worked with Joseph McStay and that she herself at one time “was in a conversation about selling waterfalls with him.” She said that after hearing about the McStays disappearance she “reached out” to her brother.
Rodriguez gave Juanita Merritt Smith’s report on his 2014 interview with her, asking her if that refreshed her recollection of what she had said. Juanita Merritt said it did not, indicating that her statement to Smith at the time would have been unreliable, as she had only shortly before that undergone surgery and was then using narcotics to attenuate the pain she was experiencing. “I wasn’t in my right mind when I talked to your detective,” she said. “I could hardly talk when he was at my house. I had surgery in 2013 and an embolism in my lungs. I had just recently come home.”
With regard to her statement at the time that she could only remember meeting her brother at a Coco’s restaurant, Juanita said, “I remember driving to a Coco’s, but that’s not the only time I saw my brother.”
After Juanita Merritt was dismissed as a witness, Rodriguez sought to redress any misimpressions she might have left with the jury by recalling Sergeant Smith to the stand. Smith testified that when he spoke with Juanita Merritt in 2014 she had been “cogent” and her memory seemed unimpaired.
Testifying twice this week was the case officer on the McStay family murder prior to Smith taking on that assignment, then-Detective and now Sergeant Edward Bachman, who has testified previously during the trial.
In the first of his go-rounds with the lawyers before the jury this week, Bachman testified that he had served a search warrant on Merritt’s one-time premises on December 12, 2014, after Merritt’s arrest on murder charges, at which point he seized Merritt’s iPhone 6. On that iPhone 6, Bachman testified, was an indication that Merritt had used the device to conduct, on October 23, 2014, an internet search with regard to what was required to obtain a search warrant. There sere also searches, Bachman testified, relating to Alaska, traveling to Alaska without going through Canada, the Canadian border, gold claims for sale, Chicken River gold claims, gold claims in California and gold claims in other states. Bachman also established that Merritt had a passport. Bachman said that the use of a passport would allow authorities to determine if a person has left or entered the United States.
Merritt’s defense co-counsel, Raj Maline, cross examined Bachman, getting Bachman to acknowledge that in October 2014 Merritt was working for a mining equipment company which manufactured and sold gold excavation equipment. Maline established that the Chicken River is located in Alaska.
Bachman was followed to the stand by Sergeant Smith, who testified that the searches with regard to reaching Alaska without going through Canada was significant to hm because a U.S. citizen’s use of a passport to travel would allow his comings and goings and possible whereabouts to be tracked.
While on the stand, Smith also testified that on October 22, 2014, prior to Merritt’s arrest on the murder charges, a search warrant had been served upon Merritt’s residence, during which the cell phone he had at that time was seized. That greatly reduced the suggestion contained in Bachman’s immediately previous testimony that there was something suspicious or incriminatory about Merritt’s October 23 search, on his iPhone 6, about the requirements for getting a search warrant.
Bachman’s second appearance on the witness stand this week came, yesterday Thursday afternoon, February 28.
Bachman was called to certify as authentic five snippets of a nearly eight hour long interrogation of Merritt he and then-Detective Daniel Hanke conducted in October 2014.
In that interview, both Bachman and Hanke made multiple assertions and representations which were less than factually correct in an effort to bluff Merritt into making a confession to killing the McStay family and burying their bodies in the desert.
Prior to the video and audio passages of the interrogation being played in open court, Judge Michael A. Smith admonished the jurors that they should not impute to the investigators’ assertions contained on the video the status of truth, proof or even evidence contained in the investigators’ statements and questions heard on the video, but rather use the video to gauge Merritt’s responses, which they were to alone consider as evidence.
“When law enforcement interviews a potential witness, the investigators sometimes say things thy know are not true to see what their reaction is,” said Judge Smith. The judge said of the material contained in the video, “The only thing that is evidence, what is relevant, is Mr. Merritt’s response to that.”
The five passages from the video played in court lasted roughly fifteen minutes total. The first of the passages began in a somewhat low key manner as Bachman asks about Merritt being in the High Desert on February 6, 2010.
The intensity of the investigative process rapidly escalates, as Merritt, who for the most part maintains his equanimity in the face of the investigators implying that he is lying and their suggestions, bordering on demands, that he change his story.
Relatively early on, Bachman asserts that Merritt should know exactly where he was on a day more than four-and-a-half years in the past.
Merritt says that he has no recollection of being in the High Desert in February 2010. Bachman informs him that his cell phone records place him there on that date, and asks him “Where did you go February 6?”
“I don’t know,” Merrit responds. “I have no idea,” then saying that the “only reason” he can think of is that he may have been “either to my older brother’s or my older sister’s. One is in Hesperia. One’s in Oro Grande.”
When Merritt does not acknowledge being in the north Victorville area, “Bachman intones, “Chase, you know where you’re at.”
When Merritt again asserts that the only places in the High Desert he might have gone to were Oro Grande or Hesperia, Bachman intensifies the pressure, speaking to Merritt almost as if he is an recalcitrant child who is holding out.
“Where is the key area in the High Desert…” Bachman attempts to lead Merritt. “Where Joseph is buried… Stoddard Wells Road.” Bachman then attempts a bluff. “Why would your phone show you at the grave site?”
Over the previous days, the jury had learned from FBI Agent Boles that the cell phone records could not provide the type of precise positioning data Bachman was claiming they did.
When Merritt responded that “It’s not possible” the records reflected he was at the gravesite, Bachman lied, “They do.”
Merritt responded, “They couldn’t.”
Firmly, Merritt insists to the investigators that he had never been to the gravesite until some weeks after the bodies were discovered. He then told Bachman that “I don’t see how they [the phone records] could [place him at the gravesite],” indicating that if the investigators were to carry out a competent analysis of the data, “You will find it is impossible that I was there.” To Bachman’s assertion that technical experts the department had access to said the data suggested otherwise, Merritt responds, “Then they need to look again, because I wasn’t there,” asserting again that if he was in the High Desert at all he was “in Oro Grande with my sister I was semi-taking care of, or at my brother’s.”
When Bachman again asserted that the phone records put him at the gravesite, Merritt again states, “I know I wasn’t at the gravesite.”
With Bachman angling to wear the subject down, “Hanke joined in, and both detectives ganged up on Merritt in an effort to psychologically crush him, offering no respite in the onslaught. Hanke stated that there were too many factors linking Merritt to the murders for him not to have been involved. “Sounds like a crazy coincidence…” said Hanke …that the person who murdered them on the 4th, buried them on the 6th, your phone shows you in the area, you’re the last person to see Joseph, your truck has the exact same vehicle tracks as the one driving up into the desert…”
Merritt lashes back, saying that the tracks to grave are “exactly like a lot of trucks’ tire tracks… My phone does not show in that area because I wasn’t there.”
When Merritt is told that the truck track evidence is “another piece to this puzzle,” he retorts that the detectives are “throwing things at me like they are facts,” at that point confronting the detectives with the lies they are telling him.
Bachman then doubled down on the lies he had been using in his attempt to bluff Merritt, claiming that “GPS coordinates” place him at the gravesite while he is making “a series of calls to different people. You were out there at the gravesites. Why does your phone show that?”
“I have no clue,” Merritt said.
When Bachman told Merritt that they want help in understanding how all of that came about, “Merritt responded, “I can’t help you understand something I don’t understand myself.”
At no point during the portions of the video played does Merritt come close to acceding to the suggestions that he was involved in the murder.
Maline cross examined Bachman after the excepts from the video of the interrogation was played.
Coming as it did after the jury heard Merritt steadfastly maintain throughout the interrogation that he was not present at the gravesite together with the previous testimony from Boles that the AT&T tracking data for Merritt’s phone did not provide precise GPS [global positioning system] data but only generalized information to indicate a phone was within an area of potentially up to scores of square miles surrounding a particular cell tower, it was readily apparent that Bachman had been outright lying to Merritt when he said his cell phone data placed him at the gravesite on February 4, 2010.
At first Bachman seemed to concede as much when Maline asked him, “Is it fair to say you used investigative techniques” during the interview and the sergeant responded, “Some of them, yes.”
But Bachman complicated things for himself and the prosecution when in further questions by Maline, he demonstrated he was unable to determine where his attempt to bluff Merritt left off and where what his truthful recitation to the jury of the limits of cell phone data with regard to fixing the location of phones during their use began.
Maline asked, “Is it your understanding the call record gives location data of the cell phone?”
“I believe so, sir,” said Bachman.
To Maline’s further questioning, Bachman indicated the records provided a GPS plotting of the cellphones location.
“Who told you there were GPS coordinates?” Maline asked.
In responding, Bachman came either woefully close to perjuring himself or betrayed a complete misunderstanding and misconstruction of the limitations of the data available in the cell phone records that were available from AT&T in 2010. “My understanding was there were GPS coordinates in the call records,” he said.
The previous day, Wednesday February 27, when the wife of one of the jurors had a medical emergency, the jury was sent home and Judge Smith, the prosecution and the defense took the opportunity to hash out a dispute over evidence the prosecution wants to present relating to statements recorded at the West Valley Detention Facility, where Merritt is housed, during visits he had with his estranged common law wife less than a month ago.
The defense filed a motion on February 26 to exclude as evidence jail conversations the defendant had with friends and family members that were recorded while he was in custody. The prosecution filed a response on February 27.
McGee stated that Sergeant Smith had been listening to Merritt’s jailhouse phone calls and conversations and providing information gleaned from them to the district attorney’s office, a violation of Evidence Code 1054.1 which requires the prosecution to immediately turn over all statements of the defendant in its possession, not just those the prosecution wants to use at trial.
Sergeant Smith was put on the witness stand, where under questioning by McGee he acknowledged that as the case agent overseeing the McStay family murder investigation and as the trial liaison between sheriff’s department and district attorney’s office, “I was the one listening to phone calls and visits” involving Merritt. Smith said all inmate phone calls and conversations with visitors are recorded. In the case of inmates charged with serious offenses, those calls and conversations are monitored, he said.
Because Merritt was seeking to evade the jail’s existing recording system, Smith testified, he had placed a recording device in the booth at the West Valley Detention Center where conversations between Merritt and his visitors took place. Normally, an inmate and visitor use a phone-set to communicate in the booth, which contains a heavy plexiglass partition.
“So, the recording wasn’t through the phone, but through a device that was placed there by the sheriff’s department?” asked McGee.
Smith described the device as “A digital recorder placed there there by me.”
“And did you inform the district attorney that you were placing the recorders there?” asked McGee.
“No, sir,” said Smith.
‘Did you inform them that you had those recordings?” McGee asked.
I turned those recordings over after they were conducted, yes, sir,” said Smith.
“Why did you feel it was necessary to put a manual recording device inside the booth?” asked McGee.
“Because Mr. Merritt wasn’t using the appropriate way of conducting visits and I believed he was talking about pertinent information relevant to the case,” said Smith.
“So you wanted to hear the conversations he was trying to keep secret?” asked McGee.
“Yes,” said Sergeant Smith. “I believed his conversations provided important evidence.”
Supervising Deputy District Attorney Britt Imes asked Smith, “’How was Mr. Merritt attempting to avoid using the normally recorded visit system?” Imes asked.
“He would speak loudly through the glass,” said Smith.
Smith said that a total of 13 digital recordings of conversations Merritt had with his visitors were recorded, nine of which were done by the jail’s standard in-place system. Smith said four of the recordings, ones made on February 1, 3, 8 and 11, were provided to the district attorney’s office, the first two on February 4 and the third and fourth on February 12. Smith said he took the extraordinary step of bypassing the normal recording system because he believed Merritt was seeking to dissuade a witness. He said he believed Catherine Jarvis, Merritt’s ex-wife and a potential witness in the trial, was intentionally circumventing the jail recording system by not using the phone.
McGee said the prosecution was bound by law to turn over all such recordings 30 days before trial, and any recordings after that date must be provided to the defense immediately.
McGee alleged the prosecution had delayed in turning the audio recordings over to the defense “for tactical reasons. That was done to let Mr. Merritt continue to discuss matters about the case, discuss matters of the defense strategy. They had a listening device into the thoughts and process of the defense through this trial covering the ways we will address witnesses, the way we will address evidence. They had all this information and they weren’t letting us know they had it. That’s bad faith. They did all of this when they should have disclosed it immediately so we could remedy the situation and tell our client, as we told him many a time, ‘Stop talking about the case. Let us do our job.’ By now the district attorney’s office has a full idea of what we were doing with witnesses during this trial so they can plan accordingly and act upon it by continued recording.”
Imes said that his colleague, Supervising Deputy District Attorney Sean Daugherty, had put McGee on notice in December that Merritt’s conversations were being monitored.
“There is no evidence before the court that any exculpatory evidence has been withheld,” said Imes. “In fact, what we’re talking about is now incriminatory, where it clearly shows the defendant in an attempt to engage in witness tampering to sway the testimony of one or more witnesses. As for any expectation of privacy, case law is very clear that inmates within a jail setting have limited-to-no-expectation of privacy. They are on notice of the recordings of both the jail calls and the jail visits.”
Merritt, Imes said, “is attempting to pervert justice by swaying the testimony of a material witness that either the defense or even the prosecution had the ability to call with relative material to that.”
McGee said, “We take exception to the statement that there was witness tampering going on. I think the proper term is ‘We may allege there was witness tampering.’”
Judge Smith, after hearing from the lawyers, said, “Case law in California is there is not a reasonable expectation of privacy in a jail facility. Defendants do not have a realistic expectation of privacy with regard to phone calls, jail visits and so forth. I don’t think there is anything improper in the recording of jail visits where it is done over the phone system where inmates and visitors talk or if they’re somehow otherwise recorded as part of the jail system or an additional recording device that’s placed there for that purpose. I don’t think there’s a violation in the recording of the information.”
Judge Smith continued, “I would agree that discovery of that is required. The court finds discovery was provided in a timely basis. The recordings from the 1st through 3rd were turned over on the 4th; the recordings on the 8th to 11th were turned over to the DA on the 12th and to the defense on 13th. The court finds that was timely provided to the defense.”
Judge Smith then turned to the substance of what is on the recordings.
“The People in their motion indicate there’s two areas they want to go into,” said Judge Smith. “One relates to a visit on February 3 between Mr. Merritt and Catherine Jarvis in which there is a discussion about a waterfall project and not getting paid and telling her to remember that he and Joseph were going to split the loss if they didn’t get paid. At least from the excerpt, I don’t really see the relevance to discussion about the waterfall and not getting paid.”
At that point, Supervising Deputy District Attorney Sean Daugherty asserted, “The relevance would in particular be Mr. Merritt is urging her after she remembers only a little of it, to re-remember, to remember more. ‘You are going to be asked this specifically.’ That from our position is clearly an attempt to fabricate evidence. He is talking to someone he knows or he actually believes is going to be on the [witness] stand, telling her what to say when she is asked on background that she doesn’t necessarily remember. Clearly the defendant does think it’s relevant. What matters is the defendant clearly attempting to materially alter someone’s testimony.”
But what is sauce for the goose becomes gravy for the gander, McGee said, propounding that what Merritt was doing was making an effort to prevent Jarvis from folding under efforts by the sheriff’s department and the prosecution to dissuade her from providing truthful testimony in his favor.
“We have evidence of the police [i.e., the sheriff’s department] doing the same thing,” said McGee. “We can go down that road and spend two months doing that.”
Of note is that already in evidence during the trial is a February 1, 2010 email from Joseph McStay to Merritt telling him that Merritt still owed him money over a specific waterfall that had been or was being built for the Provençal restaurant in Los Angeles.
Daugherty continued, “The defendant attempting to tell her what to say about that particular waterfall is relevant. Our position is he was in deep debt to Mr. McStay and him saying ‘When you get on the stand you’re going to be asked specifically “Do you know this?” The answer is “Yes”’ is relevant.”
Smith said his ruling was that the matter did not hold “enough relevance to be put on in the prosecution’s case-in-chief, but could come in if she [Jarvis] is called to testify.”
Smith then turned to the recording of the February 3, 2019 jailhouse conversation between Merritt and and Jarvis in which Merritt can be heard talking about cell phone reception in the house where they lived, particularly with regard to the dates of February 4 and February 8, 2010. Underlying the issue is the prosecution’s contention that Merritt’s failure to answer his phone on February 4 buttresses the theory that he had shut his phone off while he was engaged in killing the family. During that nearly five-hour period, Jarvis called his phone more than once and her calls were immediately ushered to voicemail. It is anticipated that the defense will assert that the phone did not ring because Merritt was in the ground floor/basement clubhouse of their apartment complex where the cell phone reception was blocked and that at another point he had left the phone in their apartment. In the February 3, 2019 jailhouse conversation Merritt discusses with Jarvis the importance of upholding that narrative, from which she had previously departed. Jarvis says something to the effect she knew the reception was bad and that her statement suggesting Merritt wasn’t home had come about because she “was being jumped upon by two detectives.”
Smith said that conversation might prove of some relevance in the trial because Merritt was “trying to establish he was at home, he didn’t have his phone, so he didn’t have phone calls.”
McGee insisted that Merritt on February 3, 2019 was simply seeking to make sure Jarvis did not waiver in what she had said before.
“[In] the interview Ms. Jarvis had with law enforcement, that’s what she kept telling them,” said McGee. “This is a review of the conversation. ‘And the officers kept telling her, “That can’t be right. You’re wrong. He wasn’t there.” She was like, “No. He was there. I saw his phone.” She has said that since February of 2010. And then they started trying to trip her up, and say “What about this?” and they were trying to change her testimony, to change her statement. They were trying to, realistically, manufacture evidence that he wasn’t home. She was very clear in February 2010. She has been very clear in emails she had with other people. She has been very clear with [the] San Bernardino [Sheriff’s Department and District Attorney’s Office]. ‘He was home. When that phone rang, I saw it ring and I’m wondering why he wasn’t picking up.’ This wasn’t Mr. Merritt trying to convince Ms. Jarvis what to say. This is a rendition of the statement she has said since Day One. Even though the San Bernardino Sheriff’s Department tried to get her to change that story, she stuck to it, even under the threat of arrest. They were threatening her, ‘If you’re going with this, then you’re an accomplice, and we’re going to arrest you, too.’ She still held her ground. That’s what happened. That is what the conversation was. It wasn’t Mr. Merritt trying to tell her what to say. It’s reminding her of the recorded conversation.”
Judge Smith said “I still think that conversation is relevant. If that conversation is played, however, for that inference, that Mr. Merritt was trying to get her to say certain things, then the defense I think would be able to put on the earlier statements to show that Ms. Jarvis didn’t need to be reminded or convinced of anything, that she had said that from Day One and continued to say that.”
Indications are that the prosecution will rest its case next week. It is not clear, however, whether Imes, Daugherty and Rodriguez are prepared to throw the dice and either play the recording of the February 3, 2019 conversation between Merritt or bring Jarvis in to testify. From their perspective, they may believe Merritt’s statements early last month show he was trying to hide that he was at 3473 Avocado Vista Lane in Fallbrook on the night of February 4, 2010. It is possible, however, that some jurors might see the use of evidence that didn’t exist when the trial began as a sign of the prosecution’s desperation. And if the use of what the prosecution represents as an effort by Merritt to tamper with a witness results in the defense countering with evidence that sheriff’s investigators used similar tactics of witness dissuasion and intimidation, that disclosure could hurt not only whatever prospect remains of getting a conviction against Merritt but redound to the discredit of the sheriff’s office and the district attorney’s office.

 

Supervisors Ban Industry Scale Solar Projects From Populated Rural Zones

In a move that discomfited energy industry corporate officials and development interests while heartening residents in the county’s rural areas, the county board of supervisors this week revamped that portion of the county’s general plan dealing with renewable energy projects to ban industrial scale solar and wind projects in 14 specifically identified lightly-to moderately populated rural areas of the county as well as any others in the unincorporated portions of the county bearing the county’s “Rural Living” zoning designation.
Due to federal encouragements and state mandates for electric utilities to acquire more renewable energy resources, utility companies in California for much of the last decade have offered significant incentives to renewable energy project developers. In 2013, the increase in solar renewable energy development applications in the county raised concerns about the adequacy of county development code regulations related to commercial solar energy generation projects. In June 2013 the board adopted an interim emergency ordinance imposing a temporary moratorium on approval of commercial solar energy generation projects. In December 2013, the board adopted an ordinance amending Chapter 84.29 of the San Bernardino County Development Code, relating to renewable energy generation facilities, and terminating the temporary moratorium on commercial solar energy generation projects. The amendments to Chapter 84.29 of the development code established 31 specific findings that must be made for approval of a commercial solar energy generation project, including site-specific evaluation of the suitability of the project site and compatibility with surrounding land uses. Calling for robust community engagement, county officials in 2013 initiated an effort to insert what it labeled a “Renewable Energy and Conservation Element” into the county general plan.
The renewable energy and conservation element, adopted by the board in August 2017 defined county goals and policies related to renewable energy and energy conservation, including policies governing siting and development of renewable energy generation projects. One section recommended in the draft of the renewable energy and conservation element, Policy 4.10, proposed areas where development of commercial renewable energy projects would not be permitted. Because prohibiting renewable energy development as proposed in Policy 4.10 was not supported by the development community, unions representing construction workers, energy company officials and entities seeking or contemplating seeking entitlements to develop renewable energy projects, the board omitted Policy 4.10 from the adopted renewable energy and conservation element, but directed staff to review the proposed policy with the county planning commission for a final recommendation.
After digesting multiple reports from county land use staff including updated and alternative versions of the renewable energy and conservation element and a proposed amendment to Policy 5.2 adding existing energy generation sites to those identified as suitable for such projects, the planning commission held a public hearing on May 24, 2018 to consider amending the renewable energy and conservation element. More than 60 members of the public spoke or registered a position on the item, and were overwhelmingly in support of the original Policy 4.10. Though Chairman Jonathan Weldy and Vice Chairman Raymond Allard during deliberations expressed reservations concerns about Policy 4.10 being overly broad and thereby prohibiting development in a large percentage of the county and that a blanket prohibition in all rural living districts would cover a significant area of the county, much of it uninhabited, the commission voted unanimously 4-0 with the Fourth District seat vacant to recommend to the board that it adopt the addendum to the program snvironmental impact report for the San Bernardino County general plan update carried out in 2007, including the supplemental environmental impact report for the greenhouse gas reduction plan done in 2011. This included a recommendation that the board adopt the original Policy 4.10, but with the suggestion that the board use its discretion in considering moderating the policy so as to avoid a blanket prohibition of utility-oriented renewable energy generation projects in rural living zoning districts and amend Policy 5.2 to add existing energy generation sites to those identified as suitable for utility-oriented renewable energy generation projects.
Yesterday, Thursday February 28, the board of supervisor convened a public hearing to to consider the proposed amendment to the renewable energy and conservation element of the general plan. After hearing a presentation on the scope of the policy and its implication by Terri Rahhal, the head of the county’s land use services division, the board opened the matter for public discussion.
In the course of the four hour and 13 minute hearing, nearly 60 people weighed in on the issue. The board of supervisors, meeting in its temporary meeting facility converted from the cafeteria of the county administrative building at 385 North Arrowhead Avenue in downtown San Bernardino while renovations to the Robert Covington Chamber are ongoing, heard from residents in their immediate presence as well as those in Hesperia and Joshua Tree via simulcast video and audio hookups.
Among those was Jason Eschelman, an electrician and member of the International Brotherhood of Electrical Workers and the business manager of that union. Eschelman told the board of supervisors, “There’s a lot of misconceptions about utility scale solar. The biggest one is that we could offset the energy by solar rooftops. The average residential solar rooftop is three kilowatts. It would take 200,000 house to create the energy that one of the utility scale solar projects would have, with a burden of an average of $30,000 to $40,000 to the homeowner. Growing up in San Bernardino County, I remember days we couldn’t go outside and play because of pollution, the smog that was out there. We need renewable energy in San Bernardino County, utility scale solar because residential is not enough.”
Developers and utility company representatives expressed the view that the policy will be too restrictive, limiting major energy projects to areas that are already disturbed from agricultural and mining operations or remote areas in or around Amboy, Cadiz, Danby, Essex, Fenner, Goffs, Camp Cady, El Mirage, Hinkley, Four Corners, Kramer Junction and Trona.
James Kelly, the senior director of development with Clearway Energy Group, told the board, “Clearway Energy has wind and solar projects across the United States, including many here in California, and we currently have an application under review with the county for a solar and storage project that would replace the capacity of a recently-retired gas-fired power plant. We believe this project is well-sited in that it utilizes existing infrastructure and is generally consistent with county goals and policies. However, we do believe Policy 4.10, the language would be overly restrictive. It does affect the project in that we have land that is considered rural living zoned. We think the policy does have the potential to direct renewable energy development to other counties in the state, including the jobs and economic benefits associated with those projects. If the board does accept the planning commission’s recommendation to adopt 4.10, we respectfully request that the board consider the revised language submitted by the Large Scale Solar Association as a better balance of interests.”
Sarah Kennington of Pioneer Town and past president of the Morongo Basin Conservation Association, said that in the Morongo Basin there is a “consensus that utility oriented renewable energy is not compatible with rural living communities. Concerns were expressed about the potential adverse recreational, economic and environmental impacts of large scale renewable energy. We know from experience what can and does go wrong. The impacts cannot be mitigated. The desert doesn’t heal. Damage cannot be undone. Dust flies. People get sick. There are no ifs, ands or buts about residents’ positions. We support Policy 4.10 as presented to the board of supervisors over a year ago and was unanimously approved by the planing commissioners in May. This supports the position stated in the Countywide Vision Statement: ‘No industrial scale in community plan areas.’ To be true to the county vision, the original 4.10 is the honest choice. The Large Scale Solar Association recommendations presented today and the alternative 4.10 language presenting to the planning commission are diametrically opposed to the residents’ interests and would certainly open the door to the industrialization of our desert communities. It would result in a dramatic hit to our quality of life, to health and well being of property values and the environment that drives our tourist economy. Adopting, even considering, the Solar Association language at this time guarantees disputes, community interest vs. developers who profit from large-scale renewable energy. I’m exhausted to just think about the prospect: all those negatives and no true honest return to the county or its citizens. Similar industry proposals, the alternative 4.10 language were considered by the planning commission. Public comments spoke against it then and the planning commissioners unanimously agreed. If the residents’ position reflected in the original 4.10 language is not implemented, we will know who you are listening to, not the residents in the county’s unincorporated rural communities. There’s a reason the two incorporated towns in the Morongo Basin – Yucca Valley and Twentynine Palms – have ordinances preventing large-scale renewable energy within city limits. The renewable energy and conservation element was to encourage small-scale renewable energy production to meet local energy demands. Don’t throw the surrounding communities to the wolves. Protect the unincorporated desert residents.”
County Land Use Services Director Terry Rahhal said the county had also put conditions into the county’s policy that call for the county getting from power plant applicants “financial guarantees in place to implement a decommissioning plan to restore the site if a developer or operator were to walk away from it.”
“There are tens of thousands of acres for these projects to go where they don’t impact any areas within the desert or communities,” said 1st District Supervisor Robert Lovingood, adding that the county is already the largest producer of solar electric energy in the state. “In this case, there are alternatives that need to be looked at that don’t disturb, or impact, or create any loss of jobs.”
The board of supervisors voted 4-1, with Supervisor Curt Hagman dissenting, to prohibit utility-oriented renewable energy development in rural zones and the unincorporated communities of Bloomington, Muscoy, Bear Valley, Crest Forest, Hilltop, Lake Arrowhead, Lytle Creek, Oak Glen, Homestead Valley, Joshua Tree, Lucerne Valley, Morongo Valley, Oak Hills and Phelan/Pinon Hills. The board did, however, insert language into the policy allowing developers to apply for a general plan amendment, or a boundary change, if they have a site that meets the county’s criteria but is within the prohibited zones. Such exceptions will require the approval of the board.
There is no restriction on modest-sized renewable-energy projects, such as community-oriented renewable energy, like rooftop and parking lot solar panels. The newly-adopted definition of large-scale or utility-oriented renewable energy projects is a solar or wind farm in which more than half of the energy generated is for use outside the local area which is sent to the energy grid.
More than 20 such projects have been approved in the past decade. There are eight further projects currently being reviewed by the county.
-Mark Gutglueck

 

Graft Indications Involving SB Mayor & Council In Cannabis Licensing

In fits, starts and under the focus of the FBI, DEA, IRS and the San Bernardino County District Attorney’s Office, the City of San Bernardino last week took a stride closer to allowing both the cultivation and the sale of marijuana to take place within its nearly 62 square mile confines.
The change comes following a veritable 180 degree reversal by several members of the city council and persistent official action over the last decade that was in keeping with the apparently sincerely-held belief of the city’s political leadership that the economically and socially disadvantaged city with the 23rd highest murder rate among American cities with a population of over 25,000 could in no way benefit by giving its residents unfettered access to another intoxicant.
Those officials’ attitudes ran counter to the will and desire of a segment of the community which wanted the city to function within the rubric of 1996’s Proposition 215, California’s Compassionate Use of Marijuana Act, allowing the sale of medicinal marijuana. In defiance of the city’s policy, by 2009 illicit dispensaries were flourishing in the city, and the traditional black market in the substance continued unabated. In July 2014, San Bernardino City Attorney Gary Saenz, taking stock of the number of pot shops sprouting up in the county’s largest city, offered his view that the cost and difficulty of closing down dispensaries made the city’s ban on the enterprises “futile.”
The council formed a legislative review committee composed of three council members to study the issue and promised to reconsider the ban. Saenz said the city was contemplating allowing some dispensaries to function under a strict set of guidelines that would include significant licensing fees.
Nevertheless, a majority of the council, consisting of John Valdivia, Henry Nickel, Jim Mulvihill, Fred Shorett and Mayor Carey Davis, were unwilling to embrace cannabis liberalization.
With the approach of the 2016 election and the upheaval of the State of California’s long-imposed criminalization of the use of marijuana for recreational purposes, a clear majority of the city council remained opposed to allowing the retailing of marijuana locally. In reaction to the anticipated presentation of 2016’s Proposition 64, the Adult Use of Marijuana Act, advocates of the liberalization of marijuana policy in San Bernardino put two measures, N and O, on the ballot for the November 8, 2016 election, gathering the requisite number of signatures of registered voters in the city to do so. In reactionary mode, the city council used its legislative authority to place its own measure, P, on the ballot, one that involved imposing a set of regulations on cannabis-related operations that would practically render establishing and maintaining such businesses prohibitively expensive.
Ultimately, the political establishment, which had assumed that “potheads” lacked the discipline and cohesiveness to mount any kind of political effort, found themselves humiliated, waking up on November 9, 2016 to learn that the cannabis availability advocates toward whom they held such disdain had defeated them within their own bailiwick, at the polls. Measure P, despite city officials’ puerile effort to sell it as opening the city to the marijuana availability a subset of the population was clambering for, went down to defeat. Conversely, both N and O passed. Because it was the top-vote getter among the three measures relating to the same issue, by law Measure O was to go into effect.
Nevertheless, even then city officials delayed in implementing it, leading to the measure’s proponents suing the city.
One member of the city council in particular, Viet Nam War Veteran and San Bernardino State University Geography Professor Jim Mulvihill made periodic public comments and denunciations of potheads, signaling his absolute opposition to societal tolerance of the substance, seemingly oblivious to the consideration that societal mores with regard to cannabis were no longer what they had been, that the law had changed and that, closer to home, he and those with his anti-marijuana sentiment had been outmuscled politically at the polls.
In the meantime, entrepreneurs were willing to brave the city’s prohibition on medical marijuana sales. Efforts by the city’s regulators, code enforcement division and police department were made to close those operations down. No sooner would one operation be located, cited and shuttered, however, than two more would pop up to take its place. Saenz’s admonishment to the council some time before that such efforts would prove futile was, city officials were forced to acknowledge, accurate.
Among those involved in defying the city’s ongoing and illegal perpetuation of the pre-Proposition 64/pre-Measure O prohibition was Stephanie Smith. In differing circumstances and under different conditions, Smith’s version of her participation in both the production and sale of marijuana varied. In one of those narratives she was the queenpin of the Southern California cannabis industry, intrepidly going where no others dared, based upon her wherewithal to do so. In another, she was merely the landlord to those running such businesses.
After working as promoter in Boston as a young woman, she landed in Phoenix and Tempe, where she purchased dilapidated properties, renovated them and sold them. In 2005, at the age of 30, she departed for Los Angeles and while attending UCLA’s Anderson School of Management took up with Dr. Craig Alan Bittner, a successful Beverly Hills-based plastic surgeon and liposuctionist to the wealthy and famous. The couple were making money hand-over-fist until Bittner permitted her to on occasion perform body sculpting procedures on some of his patients, resulting in Bittner losing his license.
Smith parlayed the couple’s still considerable nest egg into a series of shrewd investments as the real estate market was on the rise. In 2007, with real estate values plummeting and many property owners in a full-fledged panic, Smith remained calm, swooping in to pick up properties others were bailing out of, paying fifty cents, then forty cents, then thirty cents on the dollar of what those same buildings had been selling for just a few years before. She tenantized those buildings with anyone who could pay something, hung on into the economic recovery that inevitably began in 2012, and today her company, Industrial Partners Group, owns two million square feet of industrial space, primarily in Southern California. Some of her warehouses are utilized by national corporations. Other smaller but successful industrial concerns lease space from her. Beginning more than six years ago, she began leasing property to tenants utilizing it for indoor marijuana cultivation activity.
Having launched herself into the financial stratosphere through preparation, hard work, innovation, charisma, risk taking and bold endeavors that skirted the boundaries of legality, Smith is not reluctant to throw money into her efforts, which in practical terms means she is litigious. She has launched lawsuits against Colton, San Bernardino, Hemet and Moreno Valley, asserting, essentially, that the political leadership and municipal management in those jurisdictions have abused the discretion they are entrusted under state law which grants cities authority to regulate or ban cannabis businesses as they deem proper. According to her various suits, those cities have through the wrongheaded implementation of regulations either conferred monopolies on certain cannabis purveyors or have created circumstances where such monopolies will be the logical outcome. To the extent that such a monopolistic hold on those communities is truly a reality, Smith’s crusade is hailed as salutary. Concern remains, nonetheless, that the logical end of Smith’s political, procedural and legal efforts is that a monopoly will be conferred upon her.
On August 24, 2017, after an interminable delay, the City of San Bernardino issued its first permit for a legal marijuana dispensary operation. That action at once raised suspicions with regard to the rectitude of the city council, as the license went to an entity functioning out of 100 W. Hospitality Lane, the address of the Flesh Showgirls club. The de facto owner of Flesh Showgirls is Randy Welty, a larger-than-life vice kingpin who owns, or principally owns, eight adult live entertainment venues – that is, topless or topless/bottomless/ fully nude or partially nude theaters or bars, seven adult bookstores, and a full or partial interest in 56 medical marijuana dispensaries.
The clear implication was that the city council – or at least several members of it – were being greased. A battle for control over the marijuana empire appeared to be in full swing, and Smith, who was loudly proclaiming that city officials were being corrupted by her competition, appeared to be losing.
In December 2017, San Bernardino Police made three raids on marijuana growing operations or warehouses in the city, all of which were on premises owned by Smith. They seized 25,000 marijuana plants at two locations and another 4.49 tons of marijuana at the third location. Though eight men were arrested and charged with cultivating marijuana in connection with those operations, Smith was not arrested, though she was briefly detained with regard to the raids.
In the same timeframe, authorities served a search warrant at her home, taking documents and communications devices.
In February 2018, the San Bernardino City Council passed an ordinance of its own creation allowing a limited number of marijuana-related commercial businesses in the city to function on one-year duration permits that are to be renewed or discontinued annually, dependent upon whether their owners and operators comply with state and local law.
The ordinance allows up to 17 cannabis-based businesses within the 61.95-square mile city, and is intended to supersede Measure O. The ordinance set a ratio of one cannabis-oriented business per 12,500 residents, which translates into a maximum of 17 marijuana concerns. What was not specified is the ratio to be maintained among the types of businesses – that is, dispensaries, cultivation facilities, research facilities and testing labs, and wholesale distribution warehouses. Under the ordinance, the city council was given ultimate discretion in determining what kind and how many such businesses will be permitted. Throughout 2018, the city worked toward arriving at a protocol for apportioning permits, coming to a finalized conclusion last month, nearly two months into 2019, at a special meeting held on Thursday February 21. After more than three hours of input from nearly two score of applicants, the council conferred commercial cannabis licenses on 16 operators. Of those, five were retail permits, five were what were referred to as microbusiness permits, four were cultivation permits, one was a manufacturing permit and another was a distribution permit.
More than two years after the city was under the legal gun to do so, it had at last made a tangible commitment to accommodate actual purveyors of the drug, though some complained that the city had still managed to put the cart before the horse in that each of the licensees must secure land-use approvals or entitlements for the sites at which they are to operate, a further process which will take most of those businesses until April to complete. City staffers are expected to update the council on that progress in April.
The manner in which city officials proceeded with the change left many with the impression that virtually everyone in positions of substantial authority in the city – from its new mayor, to all of its council members, its city manager, its police chief and its land use/community development/planning staff – are the recipients of graft in the form of money generated by the mob during its previous incarnation marketing drugs on the black market, as those underworld figures are now using their financial advantage to secure a further leg up on their future competition in transitioning into the now-legitimized marijuana trade.
Unmentioned by anyone was that the day before the council’s action on February 21, a contingent of San Bernardino police officers had traveled 77 miles west across the San Bernardino County/Los Angeles County boundary and descended upon Smith’s home in Pacific Palisades to serve a search warrant. In the home, which Smith shares with Bittner and the 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. All of those drugs were more than seven years past their effective date. That however, did not prevent the police department from taking 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.
In apparent cooperation with the San Bernardino Police Department, the Los Angeles County District Attorney’s Office stymied Smith’s release from Lynwood, even though she immediately met the imposed $30,000 bail, based on prosecutor’s demand that proof first be provided that the bail posted had not been the proceeds of criminal activity. On February 22, she was released after such proof was provided.
Of note is that the $200,000 in cash at Smith’s residence was rent money paid by Smith’s tenants who are engaged in marijuana-related enterprises since they are cash-only businesses because federal laws prohibit banks, which are federally insured, from dealing with businesses trafficking in marijuana, which is yet considered an illegal substance under federal law.
Smith was thus not on hand at the February 21 special meeting, at which Empire Connect, Pure Dispensaries, Have a Heart, JIVA, and PTRE Management, all of which, curiously, are located in San Bernardino’s 3rd Ward at the extreme south end of the city, were given retail licenses. Equally notable was that four of the five microbusiness licensees went to businesses located within the 3rd Ward, those being 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. Nibble This has also been provided with a permit to open a second retailing, manufacturing and distribution operation at a location in the 6th Ward, on the northwestern corner of the city.
The purely cultivation permits are more evenly distributed geographically, with Accessible Options set to grow in the southeastern 1st Ward; 14 Four and GWC Real Estate Services given agricultural clearance in the 3rd Ward; and Organtix Orchards to raise the herb 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 operated its warehouse and dispatch office in the 3rd Ward.
In all there had been 39 applications for permits, and most of the applicants had a spokesperson present on February 20 to make a pitch to the council. In the end, 23 of the applicants were turned away by the city, including Washington LLC, which is owned by Smith.
In justifying the choices, city officials made vague allusion to a four-step evaluation and winnowing process that all of the applicants were subjected to. HdL Companies, the entity that served as the city’s consultant in making the evaluations of the 39 companies, did not have a representative at the special meeting.
Ben Eilenberg, Smith’s attorney, told the Sentinel that Smith’s arrest at the hands of the San Bernardino Police the day before the council’s special meeting was noteworthy. “I find the timing of the arrest suspicious,” Eilenberg said.
If, indeed, city officials believed Smith would take her arrest supinely, they were in for an awakening. Released on February 22, Smith regrouped at her Pacific Palisades home over the weekend. On Monday February 25, 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% 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.
A private investigator employed by Smith has been able to retrieve 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.
Apparently there was some substance to what Eilenberg alleged, in that on February 27, in the hearing for the injunction that Smith was seeking to suspend the licensing of all 16 selected cannabis-related businesses, San Bernardino Superior Court before Judge Janet M. Frangie 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.
The matter would have been heard by Judge David Cohn, who in the last several years has routinely been handed cases relating to marijuana licensing issues within San Bernardino County municipalities, but Cohn was on vacation.
Today, March 1, Connected Cannabis Co., 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, 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 and the city to start over.
Observing what is transpiring are the FBI, the federal Drug Enforcement Agency and investigators with the San Bernardino County District Attorney’s Office’s Public Integrity Unit. The mayor and all members of the current city council are under focus, as are the city manager, members of her staff, and employees within the San Bernardino Community Development Department. Having fallen by the wayside is former City Councilman Benito Barrios, who was previously under intense scrutiny. Investigators had grounds to believe that he had a financial interest in at least one of the city’s cannabis operations. His official departure as a member of the city council in December, more than two months prior to the city’s action on February 20, alleviated the potential of a conflict of interest on his part being actuated.
Investigators are following leads and tangents which suggest that the temptation of massive amounts of money may have overwhelmed the judgment of several, or perhaps even all, members of the council, who may have moved to profit themselves in the first blush of the cannabis frenzy that devolved from the passage of Measure O. With the window for profit rapidly closing as the principle of supply and demand is exerting downward pressure on the cannabis market’s pricing structure with the advance into legalization, the theory is that members of the council took advantage of the willingness of would-be cannabis entrepreneurs to purchase the necessary votes to provide them with a legitimate license to operate as marijuana purveyors in the city.
Of note is that Councilman Jim Mulvihill, whose opposition to marijuana availability outran that of any of his colleagues two, three and four years ago, has now signed onto the city’s marijuanification. Mulvihill’s defenders, while conceding that he is culturally tone deaf in many respects and was for that reason until a short time ago several decades behind social trends, insist that the provision of under-the-table money to the 7th Ward councilman was not likely to have occurred and that the most logical explanation for his having flipped on the issue is that he has been educated through his participation with Southern California Associated Governments to accept marijuana as a legal substance that presents an opportunity for municipalities to reap much-needed tax revenue.
The San Bernardino elected official most thoroughly entangled with questionable entities involved in the cannabis culture is Mayor John Valdivia. Though Valdivia was once adamantly opposed to cannabis seeping its way into San Bernardino, law enforcement has tracked a substantial amount of cash that has been filtered to him by individuals who have been documented as operating illicit, unlicensed and/or unpermitted marijuana-related businesses. Valdivia, or his campaign treasurer, has reported some of that cash as political donations. Investigators, at present, are waiting to see if money given to him from such sources otherwise will be reported as campaign donations. One factor that redounds in Valdivia’s favor in terms of the ongoing criminal investigation relating to potential bribes or kickbacks being provided to San Bernardino officials is that in the capacity of mayor, a position to which he was elected in November and which he assumed in December, Valdivia does not vote on issues that come before the council, except in the case of a tie. The same level of grace, however, would not extend to any members of the council who might vote in support of a business application, either as a consequence of a monetary inducement provided to them to do so or at Vadivia’s behest.
-Mark Gutglueck

 

Another Redlands Historic Home Demolition Given Rubberstamp

By Amanda Frye
The Redlands Historic and Scenic Preservation Commission on February 21 gave clearance to Redlands Community Hospital to destroy a historic 1902 home with the caveat that it be kept in place for 90 days, during which time an attempt to find a party interested in moving the house is to made.
To provide time and an opportunity for moving the home rather than engaging in its wholesale destruction, the commission has delayed the effective date for razing the structure by 90 days, according to the permit issued for its demolition. The hospital’s representative, Jon Roberts, indicated that anyone could have the house for free, but he gave indication that the hospital would not comply in entirety with the conditions of the document issued by the city, Demolition Permit #235, in that the hospital was not going to actively look for anyone to move the house as was required by the commission in the stipulation for the demolition permit.
Redlands continues to allow historic properties to be demolished despite the municipality being listed as a U.S. Department of Interior and California Office of Historic Preservation “Certified Local Government.” A certified local government is required to preserve local history and protect historic properties as required by federal, state and local laws. Recently, the historic Crystal Springs property historic structures including an early stage coach stop ticket booth was demolished with no apparent reprimand by the city of Redlands. A code enforcement staff report failed to acknowledge the Crystal Springs property’s historic past despite extensive historic documentation at the state and local levels. The city’s federally funded historic preservation commitment was codified by Redlands Resolution 7782 to preserve historic properties in 2017. The most recent action by the city of Redlands calls into question the commitment to historic property preservation and possible violation of federal, state and local laws required of a Certified Local Government, a circumstance which local historical preservationists have asserted points to city staff incompetence or willful ignorance on the part of the city’s elected officials or graft by which landowners intent on destroying historic properties have purchased a suspension of the city’s enforcement authority.
The historic house located at 1721 West Fern avenue is a 1902 historic house that was moved from its original location at 1058 Terracina by Redlands Community Hospital in 1963 as a way to protect the house’s historic status from hospital expansion. Recent realtor photographs of the house show a historic house in excellent move-in ready condition. Now the current hospital administration has used a shell company to purchase the historic house in order to destroy it with no plans formally submitted to the city for the property.
The historic and scenic commission discussed plans for a parking lot at the location, but the Redlands staff said no plans were submitted. The property is not included in Development Agreement No. 16 between the City of Redlands and Redlands Community Hospital. So now the question is why is the non-profit hospital, which is supposed to be giving to the community, is so eager to destroy such splendid relics of the city’s rich history.
The California Secretary of State lists Redlands Calimesa 1 LLC, RHS Corporation and Redlands Community Hospital and several other corporations such as Redlands Community Hospital Foundation as located at the Redlands Community Hospital address of 350 Terracina Blvd. The hospital CEO, James Holmes, appears to be controlling the entities his chief executive capacity. According to 2016 Internal Revenue Service 990 Forms, Redlands Community Hospital CEO Holmes was awarded a total compensation package of $898,106 in 2016, which includes the multiple LLCs and Corporation that Mr. Holmes runs or is part of at the hospital address. Back of the envelope math puts Mr. Holmes hourly compensation, listed as a 40 hour work week, at $431.78 per hour. According to the tax filings, Mr. Holmes salary was determined by a “private consultant,” which all should have been approved by the local board of directors. The 220-bed facility is a considered a medium size non-profit community hospital.
The Federal Bureau of Labor Statistics lists healthcare CEOs as making an average salary of $112,900 with a median hourly wage of $54.28 which is far below Redlands Community Hospital CEO’s near-million dollar compensation. In 2017, the Bureau of Labor Statistics gives the average CEO salaries in the Southern California Metro areas of Los Angeles and Orange County between $234,660-$241,710 or hourly wage between $112.82-$116.21, the extremes of which are still far below Mr. Holmes 2016 non-profit corporation compensation. Other top Redlands Community Hospital officials are drawing compensation around $500,000.
Records indicate that in October 2018, the historic house was purchased by Redlands Community Hospital shell company Redlands Calimesa 1 LLC. The LLC representative, Jon Roberts, and city staff Loralee Ferris, confirmed the demolition permit was in reality for Redlands Community Hospital. After the meeting, Roberts said he wasn’t going to look for someone to move the house even though the Historic and Scenic commission made this a condition of approval for the demolition permit. Several years ago the Redlands Historic and Scenic Commission also made moving a historic house near the Redlands YMCA a condition of approval, yet the YMCA ignored the conditions and silently tore down another historic house, leaving a weedy lot in its place. The City of Redlands ignored violations of the historic property conditional demolition permit.
Anyone interested in a free historic house can contact Redlands Community Hospital, the city of Redlands or Redlands Calimesa 1 LLC representative Jon Roberts (909) 380-2180. Since the hospital has not submitted plans for the property, it seems its current officers want to destroy a piece of Redlands history that they, or their predecessors, once went to great effort to save.

 

Roth & Friedman Take Another Stab At Limiting Cadiz, Inc.’s Mojave H2O Removal

State Senator Richard Roth and Assemblywoman Laura Friedman have reintroduced legislation that would significantly attenuate or perhaps event thwart Los Angeles-based Cadiz Inc.’s designs on diverting billions of gallons of east Mojave Desert groundwater to Orange and Los Angeles counties.
Senate Bill 307 is an amalgamation of the two legislators’ previous efforts to safeguard desert water, Friedman’s Assembly Bill 1000, introduced in July 2017, and Roth’s Senate Bill 120, introduced in August 2018. Both were met with stiff opposition by Cadiz, Inc. and lobbyists and politicians working on the company’s behalf. That opposition, and the consideration that both bills were introduced so late in the 2017 and 2018 legislative sessions, ultimately doomed those attempts.
Friedman and Roth have now combined their efforts in a coordinated approach, involving a bill introduced months ahead of the deadline by which legislation must be considered and voted upon, thus bypassing what had proven the fate of the earlier bills.
Senate Bill 307 would put in place measures requiring “that any future water transfers from groundwater basins underlying desert lands do not adversely affect the California desert’s natural or cultural resources,” according to an encapsulation of the bill.
Roth said, “Senate Bill 307 enhances protections to California’s deserts by ensuring any future water transfers from groundwater basins underlying desert lands do not adversely affect the desert’s natural or cultural resources, including groundwater resources or sensitive habitats. The issue at hand is the role the state will play in preserving the fragile ecosystem in the Mojave Desert. Proposals to extract water from aquifers historically receive the highest level of scrutiny. A long-debated proposal continues to generate concern due to a discrepancy in how much water can be sustainably pumped from an aquifer beneath the Mojave Desert. If we get this wrong we run the risk of destroying a precious national monument and fragile ecosystem. We must proceed with the utmost caution.”
While Senate Bill 307 does not mention Cadiz, Inc. or the company’s centerpiece undertaking, the Cadiz Valley Water Conservation, Recovery and Storage Project, the proposed law represents a direct threat to the viability of the arrangement by which the company would extract 50,000 acre-feet of groundwater, an amount equal to 16.29 billion gallons, every year from the aquifers beneath the Cadiz and Fenner valleys in the eastern Mojave Desert. That water would be conveyed to Orange and Los Angeles counties.
The project evolved from what was originally the Cadiz Land Company’s plan to secure water rights in a remote locale in the Mojave Desert to then sell that water for use elsewhere. Using a 40-acre plot near Cadiz, the company, then led by Ted Dutton and Keith Brackpool, in 1987 began growing organic vegetables and fruits, including beans, melons and tomatoes. Thereafter, the company, based upon the irrigation of those crops at the Cadiz farm, made a claim to water rights from the Cadiz/Fenner aquifer. In 1997, the Metropolitan Water District bought into a proposal from the Cadiz Land Company to convey up to 1.5 million acre-feet of what was at that time referenced as “surplus” Colorado River water to the Cadiz Valley and “store” that water by pumping it into the water table there. In “dry years” the Cadiz Land Company proposed allowing the Metropolitan Water District to extract water from the aquifer and conduct it through a 35-mile pipeline that was to be constructed between the Cadiz Valley and the Metropolitan Water District’s existing Colorado River aqueduct.
After five years of environmental studies, in August 2002, the federal government gave approval to the project. In October 2002, however, the proposal was rejected by the Metropolitan Water District’s board of directors after conservationists raised concerns over possible environmental damage. The concept lay dormant for six years as an extensive round of litigation between the Cadiz Land Company and the Metropolitan Water District ensued. In 2008, the Cadiz Land Company, by then known as Cadiz, Inc., revived the plan in modified form, having eliminated the storage of water from the Colorado River in the desert’s water table and instead proposing to obtain the water from sources feeding the desert area’s dry lakes that the company maintained are subject to excessive evaporation. The revived project, to entail the sinking of 34 wells into the desert and construction of a 44-mile pipeline to meet up with the aqueduct carrying Colorado River water to the Los Angeles and Orange County metropolitan areas, was given a tentative budget of $536.25 million. Cadiz, Inc. first arranged to find potential buyers of the water, lining up the Santa Margarita Water District, in Orange County; the Three Valleys Water District, which provides water to the Pomona Valley, Walnut Valley, and Eastern San Gabriel Valley; the Golden State Water Company, which serves several communities in Southern California, including Claremont; Suburban Water Systems, which serves Covina, West Covina and La Mirada; and the Jurupa Community Services District, which serves Mira Loma in Riverside County. To obtain environmental certification of the project, Cadiz, Inc. turned not to the San Bernardino County Board of Supervisors, but to the Santa Margarita Water District, which was to be the largest recipient of the water. The Santa Margarita Water District is the second largest water district in Orange County, serving the affluent communities of Rancho Santa Margarita, Mission Viejo, Coto de Caza, Las Flores, Ladera Ranch and Talega.
Based on the consideration that the Santa Margrita Water District lies 217 miles from the Cadiz Valley across the county line from San Bernardino County, a contingent of San Bernardino County residents protested allowing a water district with a stake in the project assuming lead agency status on the project. Key to San Bernardino County lining up to contest that arrangement in court was then-San Bernardino County Supervisor Brad Mitzelfelt, in whose First District the Cadiz and Fenner valleys and much of the East Mojave were located. With Mitzelfelt at that point attempting to leapfrog from his position as county supervisor to Congress, Cadiz, Inc. opportunistically took advantage of the circumstance, providing Mitzelfelt with $48,100 in political donations, in return for which Mitzelfelt prevailed upon his board colleagues to allow the Santa Margarita Water District to usurp project approval and environmental certification authority from them. Ironically, it was in some measure Mitzelfelt’s support of Cadiz, Inc.’s effort to commandeer the region’s water supply for use in Orange and Los Angeles counties that undercut his viability as a Congressional candidate. In the 2012 primary race in the 8th Congressional District, Mitzelfelt, even with the Cadiz, Inc. money infusing his campaign effort, placed a distant fifth among thirteen candidates. In reaching for the Congressional brass ring, Mitzelfelt had to forgo seeking reelection as supervisor, consigning himself to leave office later that year. He was still in office as a lame duck when on July 31, 2012, the Santa Margarita Water District’s Board of Directors certified the environmental impact report for the Cadiz Water project, clearing the way for Cadiz, Inc. to extract an average of 50,000 acre-feet of water per year – more than 16 billion gallons of groundwater annually – for the next century from the eastern Mojave Desert and send it via pipeline westward to Los Angeles, Orange and Riverside counties.
In this way, the Cadiz Water Project, officially called by its proponents the Cadiz Valley Water Conservation, Recovery and Storage Project, became known as the Mitzelfelt’s lasting political legacy, the final product of his failed attempt to trade the trust of his constituents and his authority over the fate of their regional resources for cash he believed would be the key to vaulting him into national political office.
Over the next seven years, a succession of environmental challenges and lawsuits delayed the implementation of the project. Cadiz, Inc. succeeded in removing those to Orange County Superior Court and overcoming all of those lawsuits, and is now dealing with them at the appellate level.
With the advent of the Donald Trump administration, the prospects for the project brightened, as the president announced in the Spring of 2017 a policy prioritizing such undertakings and removing the requirement that they be subjected to extensive environmental review.
Later in 2017, Friedman, D-Glendale, in response to the federal administration’s policy, entered the fray, altering the language of pending legislation, AB 1000, which originally pertained to water meter standards, to halt significant water pumping until state land and wildlife officials review the proposed groundwater extractions to first certify they will not harm the desert’s ecology. “When the federal government refuses to undertake these environmental reviews, the state must step up and make sure they are done,” said Friedman.
Friedman’s move triggered objections and a counteraction from Cadiz, Inc. and its corporate officers, who characterized what she was engaged in as “flawed legislation.” They turned to three of their allies in the California Senate, State Senator Ricardo Lara, D-Bell Gardens; Kevin de León D-Los Angeles, who was from 2014 until March 2018 was the California Senate President Pro Tempore; and current California Senate Leader Toni Atkins, D-San Diego. Having already provided de León with $9,100 in political contributions up to that point, Cadiz, Inc. intensified its support for de León’s 2018 run for U.S. Senate. Cadiz, Inc. also sought to ensure it would obtain Atkins, the one-time California Assembly Speaker and who in 2018 succeeded de León as California Senate President Pro Tempore, contributing $15,550 to her either directly as a corporate contribution or from employees and those of its law firm, Brownstein Hyatt Farber Schreck LLP, which also employs Cadiz, Inc.’s president, Scott Slater. With de León, Lara and Atkins militating for Cadiz behind the scenes, the release of AB 1000 was effectively blocked and kept from making it past the California Senate Appropriations Committee, where it lay dormant at the end of the 2017 legislative session.
Picking up in 2018 where Friedman had left off in 2017, California State Senator Senator Richard Roth formulated Senate Bill 120, the upshot of which was that the transfer of groundwater out of the desert would be prohibited unless the State Lands Commission and the Department of Fish and Wildlife conclude the water removal “will not adversely affect the natural or cultural resources” of nearby state or federal lands. Roth said the bill was not intended to prohibit the use of desert water outside of the desert, but would prevent water removal if such pumping had the effect of removing more water from the desert on an annual basis or within any given time frame if the recharge of water into the desert during the time period considered did not equal or exceed the amount of water taken out.
Senate Bill 120 was introduced at a very late stage in the legislative process, greatly complicating its prospect for passage. The bill was presented to Roth’s fellow and sister legislators on Friday, August 24, one week prior to the August 31 end of the 2018 legislative session. Thus, from the outset, its passage was going to require nearly Herculean expediting across a normally grueling and methodical process that typically requires months. Remarkably, Senate Bill 120 was ratified by California Lower House in just five days, as the Assembly voted 45-20 to accept it. But that left less than three days for the Senate to consider it and vote upon it. Cadiz had sewn an outcome favorable to itself up, based not only on the then-presence of de León, Lara and Atkins in the California Senate, but its retention of the services of a formidable array of lobbyists, including a lobbying firm headed by Greg Campbell, Toni Atkins’ former chief of staff, another lobbying firm headed by Justin Fanslau, who was Atkins’ former legislative director, and Mercury Public Affairs, which employs former Assembly Speaker Fabián Nuñez.
Those lobbyists working on behalf of Cadiz, Inc. are pushing the narrative that the project has already been subject to a California Environmental Quality Act review and that the project’s opponents have unfairly loaded the dice against the project with legislation such as Senate Bill 120 and Assembly Bill 1000. They are further marshaling endorsement of the project by construction worker unions, as those union members stand to obtain employment in the construction of the pipeline.
California’s U.S. Senator, Dianne Feinstein (D-California), the author of the California Desert Conservation and Recreation Act of 2015 and the California Desert Protection Act of 1994, said she was absolutely in support of SB 307.
“The Trump administration has rolled back key protections at the federal level, so we need the state legislature to step up and pass this critically important legislation to stop projects like Cadiz,” she said.
David Lamfrom, the California director of the National Parks Conservation Association, said, “Senator Roth is answering the calls of communities, water agencies, tribes and conservation organizations by defending California desert water. Generations of people who live in the desert and love the desert have fought this harmful proposal, which endangers one of our country’s most unique, precious and important places. With acting Interior Secretary David Bernhardt’s long-time connections to the Cadiz proposal and the Trump administration’s actions to eliminate safeguards, the time for California to take action is now.”
In reaction to the introduction of SB 307, Cadiz, Inc. stated, “Last year, Senator Roth authored SB 120, with identical language as SB 307; SB 120 garnered strong opposition from nearly 80 organizations representing labor, business, community groups and local government, and ultimately failed to pass out of the Legislature at the end of session. Since that time, we have engaged in a dialogue with Senator Roth to address his questions about the long-term sustainability of the project and the state’s role in groundwater management in the vast Mojave Desert. We understand that Senator Roth intends to continue to engage with us and our opponents throughout the legislative session. We appreciate the senator’s willingness to engage with us and welcome a continued dialogue with the Legislature and the bill’s proponents.”
The statement continues, “Cadiz is and has always been committed to making reliable, clean drinking water available to Southern California in a safe, sustainable way. We have followed the law to develop a project that can be part of the solution to California’s long-term water challenges and are proud of our plan to manage groundwater at our private property in San Bernardino County so it can provide new water for 400,000 people across Southern California as well as new groundwater storage for our growing state.
“We agree with Senator Roth and his co-sponsor Assemblywoman Laura Friedman that thorough review of groundwater projects in desert ecosystems is important,” the statement continues. “Cadiz has worked with dozens of expert hydrologists and geologists from leading universities to evaluate the science behind this project and help design a project that will not harm the desert environment. Cadiz has followed California’s stringent environmental laws to permit the project and worked with the County of San Bernardino on a detailed groundwater management plan to limit the project to safe and sustainable levels of operation. We are also committed to providing Senator Roth the assurance he is seeking that our project is sustainable, but we disagree that SB 307 is the appropriate vehicle or solution given its laser focus on one specific project in one small section of the Mojave Desert instead of subjecting all groundwater use in the Mojave Desert to the same standards. Furthermore, as drafted, SB 307 proposes to subject court-approved decisions made under the California Environmental Quality Act, and in accordance with local groundwater law, to new, undefined reviews. Were the Legislature to enact such a policy, it would be establishing a troubling precedent for infrastructure development and groundwater management across California.”
The statement concluded, “Therefore, we will strongly oppose SB 307, unless amended to address our concerns, as we opposed its predecessors SB 120 and AB 1000.”
-Mark Gutglueck

 

Stone Virgin Mary & Bernadette Statues At Our Lady Of Lourdes Destroyed

A vandal virtually destroyed one of San Bernardino County’s most splendid examples of religious iconography early this week.
Two statues, representing Bernadette Soubirous and the Blessed Virgin Mary that have garnished the front of our Lady of Lourdes Church in Montclair for two generations were wrecked by a person at this time unknown by authorities.
It is not known whether sufficient detail can be gleaned from a video of the destruction that took place for authorities to determine who the perpetrator is.
Around 4:30 a.m. February 25, according to the Montclair Police Department, “An unknown suspect drove into a nearby parking lot in a sedan, emerged from the car and approached the statues with an unknown object in his hand. Using this object, he struck the two statues, causing significant damage to both. The suspect then left in the sedan.”
Our Lady of Lourdes Church was founded by Father Joseph Mackey, a Franciscan priest from Ireland, and was dedicated under the Diocese of San Diego on December 12, 1956, having been built by hardworking and dedicated parishioners during weekends and evenings over the course of 18 months. The parish moved into the Diocese of San Bernardino upon its creation in 1978.
The church celebrates the apparition of Mary, the earthly mother of Jesus Christ, to Bernadette Soubirous in a grotto near Lourdes, France in 1858.
The stone statues that were destroyed Monday were a representation of that apparition.
The monetary value of the statues, put at roughly $5,000, does not match the worth ascribed to them by those for whom Our Lady of Lourdes exists as the earthly portal toward divine aspiration.