Kill Merritt Prosecutors Tell Jury In Penalty Phase As Defense Reviews Evidence

By Mark Gutglueck
This week prosecutors told the jury that found Charles Merritt guilty of the 2010 murders of the McStay family that they should not shrink from recommending that he be executed, while Merritt’s lawyers reiterated their belief in his innocence and asked the jury to make an unemotional review of the evidence they say brought the panel to an erroneous verdict.
In the week following the jury returning first degree murder verdicts against Merritt augmented by a special circumstances finding that he had engaged in multiple homicides, which opens the way under California law for the convicted to be subjected to the death penalty, the proceedings more fully moved into the penalty phase. Last week, the mother and brother of Joseph McStay – Susan Blake and Michael McStay – testified as victim impact witnesses as part of the prosecution’s effort to convince the jury to recommend that Merritt be put to death by legal injection.
Merritt, 62, was convicted June 10 of first-degree murder in the deaths of his former business associate Joseph McStay, his wife, Summer,  and their two children, Gianni, 4, and Joseph Jr., 3. After a five-month presentation of evidence by both the prosecution and the defense, jurors found unanimously that Merritt had murdered his business associate, Joseph McStay, as a consequence of a set of circumstances and a series of events that prosecutors alleged came to a critical head in on February 4, 2010 and involved Merritt’s embezzlement from McStay’s company, Earth Inspired Products. Earth Inspired Products sold and delivered high end water features – water fountains and artificial waterfalls – customers ordered from Joseph McStay and which Merritt constructed. It was the prosecution’s theory that Joseph McStay discovered those thefts, which entailed Merritt writing fraudulent checks against the Earth Inspired Products bank account, and when McStay threatened to report the thefts to law enforcement authorities Merritt reacted by killing McStay and his family in an effort to prevent himself from being subjected to prosecution and a lengthy prison sentence.
This week, two members of Summer McStay’s family, her sister Tracey Russell and her brother Kenneth Aranda, testified remotely by electronic means – the first from Greece and the second from Hawaii – offering their victim impact statements.
After those statements were concluded, Supervising Deputy District Attorney Britt Imes, the lead prosecutor on the case, offered the first installment of the prosecution’s final appeal to the jury.
“When a family of four disappears off the face of the earth, when a family of four is murdered, it tears a hole in the fabric of society,” Imes said. “It tears a hole that must be mended, so that the families and society can move forward, knowing that there was some resolution to why they were brutally murdered.   In the State of California, that’s the one opportunity we put forth to jurors, to make that decision.” While acknowledging it was a “daunting decision” Imes said it was “rightfully put to members of society to rectify that torn fabric of society.”
Imes said, “Your job in returning a judgment of death, each of you individually… must decide that, determining whether or not the aggravating circumstances outweigh the mitigating circumstances in such a substantial manner to make death the appropriate verdict.”
Imes conceded  “Now that you’ve heard the entire guilt phase and now that you’ve heard the entire penalty phase evidence, there are several of those factors from that entire record you heard no evidence of. You heard no evidence of violent criminal activity, prior felony convictions, any type of extreme mental or emotional disturbance, or that the victim participated in a homicidal act or that there was some moral justification or that the defendant acted under some extreme duress or substantial domination of another,  or his capacity was impaired due to mental disease or intoxication or he was an accomplice with a minor level of participation. Really, the evidence leaves you to weigh three factors: the circumstances of the offense, the defendant’s age and what’s called factor K, any other factor, any other piece of evidence, any other feeling or emotion that you believe could mitigate the defendant’s culpability in this case and mitigate his punishment.”
Imes said, “When we talk about age, that can be either a mitigating or an aggravating factor. If someone is so youthful and impetuous and impulsive, that can mitigate their culpability, and mitigate the severity of punishment a jury decides to give them. On the other hand, if the person is of an older age, of a decent intelligence, and has a way in the world, a knowledge in the world, that can be aggravating. What you say and what you weigh from that fact is that they knew better, that they knew the consequences of their actions, they knew the impact that their actions would have on society. In this case, you have a 52-year-old defendant as of February 2010 when all of the events in this case happened. Think of what an average person of 52 years has. Use your common sense. They know right from wrong. They’ve probably been raised right from childhood to know right from wrong. Common sense would tell you that. Over 52 years a person should learn what society expects, what society deems right and what society deems wrong. At some point, we should expect as a society, that a person of 52 years can conform their behavior to those rules, to those expectations. In this case, ladies and gentlemen, the defendant’s age is an aggravating factor. This is a person who was a businessman who interacted with other people, who had a relationship with Joseph [McStay] in a business sense and a personal sense. He had children. That is a person, one with their common sense would operate in a society knowing right from wrong, knowing the impact their actions would have on others.”
Imes said Merritt had the means, motive and opportunity to commit the crimes. He said Merritt had a familiarity with the victims, their home and their animals. He said that signs that there was no forced entry at the McStay home “pointed to someone [who] came in that house willingly, knowingly, acceptingly, someone they had a business and friendship relationship with for a number of years.”
Of Summer McStay, Imes said it was “clear and abundant that she was not only the protective mother of this family but she clearly did not like the defendant and clearly could have been a motivating factor to sideline him from the relationship with Joe. That familiarity with the home, the victims and animals gave the defendant an insight into carrying out his crimes that is more personal. This isn’t a stranger who kicked in a door. This is someone who walked in. That is a circumstance that makes this crime even more  horrific.”
Merritt, Imes said, “had time to accomplish it [the murders] and he was familiar with areas such as where the bodies were buried.  His financial relationship with Joseph in October 2009 drastically changed. His percentage, his payout dropped drastically. He did not want to be sidelined.”
Imes asserted that a part of Merritt’s motive was that “others were being looked at to replace him to do the jobs that maybe he thought he was the only one who could do them. How offended would you be as a person being replaced?  How would it be showing up at your office and all of a sudden there’s a new nameplate at your desk? That type of personal hurt and that personal motivation that drives a person ultimately to kill is an aggravating factor that may not be coming in a random door kick robbery murder by a stranger. He can keep the business and he can keep that gravy train from derailing and not be reported for theft and forgery.”
Imes said the murder of Joseph evolved out of “the ultimate of business disputes that ends in the most horrific way.” Imes asked if the killing of Summer McStay sprung from “a hatred for a strong-willed, outspoken woman who is even willing to criticize how he eats pizza at the table? Is it that strong-willed woman who is protective of her kids? Interfering with his business relationship with his gravy train? That becomes a very personal motive.”
With respect to the killings of Gianni McStay and Joseph McStay, Jr., Imes said, “What possible motive can a human being have to murder a 4-year-old and a 3-year-old? Are they the only people left in that house after killing Joseph and Summer that can identify him? Or is it cold, callous collateral damage? That’s simplistic to look at. If it is cold, callous collateral damage, then it’s evil. What line must be crossed, ladies and gentlemen, to take the life of a defenseless 4-year-old, and a defenseless 3-year-old? What line in our society and in our laws and our human interactions with each other to take their lives? Their is no motive that can be ascribed to the killer of a four-year-old and a three-year-old that passes muster.”
The murders and their brutality were elements controlled by Merritt, Imes asserted. Similarly, Imes said, Merritt orchestrated a set of events and its aftermath in a way that he believed would avoid the detection of his crimes and would insulate him from accountability.
“The circumstances this case sits in were determined by the defendant,” Imes said. “The fact that the remains sat in a grave three years nine months seven days undisturbed except for animal activity and weather created a lack of forensic evidence. The fact that they went unreported, unnoticed as missing for eight nine, ten days leaves us with little forensic evidence in the home. You saw that. That leaves a lot of unanswered questions.”
Despite crucial information about exactly what happened being missing or nonexistent, Imes asserted that an aggravating factor in the murders that could be recognized is Merritt’s “personal involvement, up close and personal with” the victims during murderous acts the case entailed.
Imes contrasted Joseph McStay, whom he idealized as a “giving and compassionate” person with Merritt, who met that compassion with brutality, Imes said. Merritt’s was, Imes said, “a familiar face that was let in that door on the night of February 4, since it wasn’t kicked in and no windows were broken, that turns into a monster of destruction.”
Merritt’s monstrosity, Imes said, consisted of his being “a person that you have a business relationship and friendship with driven… out of greed and selfishness to confront him [McStay] in such a violent manner, face to face… beyond what was really necessary. What exactly happened in the house that night no one can tell you, neither us nor the defense, no[t] law enforcement, not even a psychic. Brutal violence on a four-year-old really needs no more discussion.” Imes said the killing of Joseph McStay, Jr. was an up-close, personal brutal assault on a three-year-old who just wanted to dig up dinosaurs.”
Imes said Merritt deserves to be killed.
“Those circumstances, ladies and gentlemen, warrant a finding of death,” Imes said. That fabric of society must be mended when these four are taken from the face of the earth. None of anything that can be said about the defendant, his business practices or what you can glean from the evidence that is in the record lessens the gravity of this offense. The circumstances of taking and brutally murdering a three-year-old and a four-year-old alone are so egregious that there’s little on this earth that could minimize that gravity. You could simply show mercy. And they [the defense team] may ask you for that. ‘Show mercy.’ What Mercy was shown to Gianni? What mercy was shown to Joseph, Jr., let alone Summer and Joseph? To receive mercy, you should give mercy. The actions of the defendant for the crimes of which he has been convicted deserve no mercy.”
Any appeals the defense makes with regard to lingering doubt, Imes said, “is to call into question those resolutions you came to. Your convictions were appropriate. [Defense] Counsel is going to ask you to doubt that judgment, doubt your wisdom, doubt your common sense when you convicted the defendant of murder. There was no doubt. You made the right decision to convict because you believe it was proved beyond a reasonable doubt.”
Whatever doubt could be said to have existed in the case was attenuated, Imes said, by the consideration that Merritt “was in control of any evidence that was left behind after their murders,” and it was he “who hid those bodies in a remote location where they sat undetected for three years nine months seven days” so that he “covered his tracks, his greed and his violent reaction.”
Imes asked the jury to “return collectively the appropriate judgment of death.” He said the jury needed to set aside whatever compassion it might feel for Merritt’s family, make a comparison of the aggravating and mitigating circumstances the case presents and see that “the aggravating [element] is so substantial that it leaves you really only one just choice alone. The circumstances of the case, the brutality of the crime, the motive for the crime and all of the totality of that evidence that you saw justifies only one verdict, and that is death. The death penalty is an appropriate sentence, punishment for this defendant. The gravity of the offense so substantially outweighs any possible mitigation, any possible mercy you could show, that the only true and just outcome is death.”
Supervising Deputy District Attorney Sean Daugherty acknowledged that the decision the jury was being called upon to make with regard to Merritt’s appropriate penalty was a “solemn” one.  The concept of accountability, he said, required that such a decision be made unflinchingly.
“The decision you make in this phase centers around accountability,” Daugherty said. “Accountability gives meaning to life. When a crime is so terrible it tears at the fabric of society, when it’s so enormous, it’s so brutal, when it’s so horrible and it’s so senseless, the only right decision is to remove the person who made that tear from society. Make no mistake about it. I’m asking you to do that in this case without hesitation. This is that kind of case. The death penalty is meaningless if it’s not imposed in this case.”
Of the jury’s verdict and the defense’s appeal to the concept of lingering doubt, Daugherty said. “”They [the defense team] are saying you got it wrong. Each of you know beyond a reasonable doubt that’s the murderer,” Daugherty said, pointing to Merritt.  “You all agreed ten days ago or a little more, he did it. The decision now is what’s appropriate, what’s appropriate punishment. Make no mistake about it. You’re not in this position because of bad prosecutors. You’re not in this position because of bad police. You’re not in this position because of the DA’s ego or the police’s ego or pride or anything else. You are here because he murdered four people. You’re here because of his actions, because of his greed, because of his choices. To suggest otherwise, to suggest you are here because of our ego or our pride is irresponsible. It’s not true, and you know it.  We’re here because of him,” Daugherty said, indicating Merritt. “You’re here because of him.”
Daugherty said that though the crime occurred more than nine years ago, “impacts are still felt today. The family members are still feeling the effects.”
Utilizing the courtroom’s overhead visual monitors to play homemade videos the McStay family had made which featured the playful banter of the family, Daugherty dramatically shut off the video. “Those voices will never be heard again because he murdered them,” Daugherty said.
Daugherty warned the jury that the defense team would “pretend to make up lingering doubt” concerning Merritt’s guilt. “Those voices were silenced at the hands of Charles Merritt,” he said.
“To not give a death verdict is an injustice in this case,” Daugherty insisted. “The death penalty is meaningless if it is not given in light of these factors in aggravation. A verdict of death brings meaning and dignity to those lives and the lives that are still affected by this.”
The penalty phase of a capital case provides both sides, the prosecution and defense, the opportunity to offer testimony and evidence for the jury’s consideration. In the case of the prosecution, that testimony generally consists of victim impact statements, offered by the family or friends of those killed. The defense is entitled to put on character witnesses for the convicted defendant in an effort to instill with the jurors an understanding that the individual they have convicted has redeeming qualities that weigh against him being condemned to execution by the state.
Merritt’s defense team, consisting of James McGee, Rajan Maline and Jacob Guerard, elected to forgo the opportunity to both cross examine the prosecution’s victim impact witnesses and offer character witnesses and mitigation evidence on Merritt’s behalf. Instead, the defense sought to use the opportunity to have the jury revisit the evidence presented to them during the trial that convinced them of Merritt’s guilt, in essence reframing the defense case made during the guilt phase of the trial, and appeal to any “lingering doubt” the jurors might yet have. By this strategy, the defense team hopes to convince at least one of the jurors that the application of the death penalty against Merritt might not be morally justifiable. As in the guilt phase, where a unanimous verdict of guilt was needed to convict the defendant, in the penalty phase the jury must unanimously recommend putting Merritt to death for that punishment to be meted out to him.
“I’m not going to pretend we are not disappointed in the verdict,” Maline told the jury on Thursday. “We are. To say we are just disappointed would be an understatement. Having said that, we accept it. We have to. That’s our system. Contrary to what you heard yesterday, we respect your work, because we know how long its been, what you’ve had to go through. We disagree [with your verdict]. Because we disagree, there is this concept called ‘lingering doubt.’ Lingering doubt isn’t there to just say, ‘You got it wrong’ or ‘You are mistaken.’  Lingering doubt is a concept that is used because of the nature of trials and the nature of deliberations.”
Calling deliberations a “collaborative effort,” Maline told the jury, “Whenever there’s a collaborative effort, some people may be more assertive and some people may not be. Some people may have a personality that says, ‘I am afraid to speak out’ or ‘I may not be as smart as them’ or ‘They sure as heck know what they are talking about. I don’t want to say anything.’ So, sometimes people in a collaborative effort remain quiet, but they also have their own individual opinion. Lingering doubt allows those folks to be heard in their own way. Lingering doubt is an individual decision. When you go back there [into the deliberation room] now, it’s different. It’s not a collaborative effort. You don’t have to ask people what the evidence was. It’s a vote. You don’t have to tell anybody. Nobody has to know, and you can express your opinion that way.”
Maline then moved into his assault upon the validity of the prosecution’s case.
“From the very beginning, this case screamed ‘Doubt,’” Maline said. “[The] San Diego [County Sheriff’s Department] was involved three years and there was no progress. [The] San Bernardino [County Sheriff’s Department] was involved for almost a year. Nobody had answers to the fundamental questions in this case.”
As early as during jury selection, Maline said, “My biggest fear in this case was the human emotion part of it, that when you have a family that is killed in the brutal way that his family was killed, it’s going to be very difficult to set that aside and say ‘This family doesn’t deserve some type of closure, some type of justice.’ That pull on everybody to somehow make it right for them finally after so long, we knew that was going to be strong. Of course you have the presumption of innocence and all of that, but we’re human beings, too. So, my biggest fear was, ‘Gosh, can they forget that?Can they forget their human nature to bring closure to this family?’  Lingering doubt gives you the ability to make a decision without consultation from fellow jurors. It allows you to make a decision to respect the sanctity of life, because this decision is not based on revenge. I heard what counsel [the prosecution] had to say yesterday and their anger is justified. Their anger about this family is justified. But that’s not the law. The law isn’t revenge. The mitigating factor I’m talking to you about today is lingering doubt. Doubt is unanswered questions. That’s what it is. When you don’t know the answer to a question, you have to have doubt. This case is filled with unanswered questions, the same unanswered questions that existed when this family disappeared in February of 2010. And I would submit to you, ladies and gentlemen, we’re no closer today to finding out what happened in February of 2010.  Where did this crime happen? When did it happen? And how did it happen? Who was in the house at 8:05 pm [February 4, 2010] making checks, not checks, but a check alignment page, between 7:55 and 8:05 pm on February 4th [2010]? Who made a call from Joseph’s telephone at 8:28 pm from Fallbrook?  Who drove the car to San Ysidro, the Trooper? And who do these three allele lists [DNA readings] belong to? Who are they? There’s certainly enough characteristics there for a human being.”
Maline’s reference was to trace amounts of DNA that were found on a cord that was used to bind Joseph McStay and which was yet wrapped around his carcass in the grave in which he was buried, as well as trace DNA on one of the cups of Summer McStay’s bra found at the gravesite. A scientific analysis sourced that DNA to three different yet-unidentified males, none of whom matched Charles Merritt, Joseph McStay, Gianni McStay or Joseph McStay, Jr.  Maline suggested that the prosecution was based on an incomplete investigation and analysis, which was demonstrated by the refusal of the sheriff’s department and the prosecution to run the DNA results taken from the material gathered from the cord and the bra through a data base of DNA profiles of those convicted of felonies and other known criminals throughout the United States that is kept by the FBI.
“That white cord bound Joseph,” Maline said. “If those allele [DNA component] lists are just nothing, then why not just run them? Why not just run them and see what it is? This is touch DNA on the white cord that bound Joseph. Why would someone’s DNA be on that? Wouldn’t that person having something to explain?”
Maline continued cataloging the unanswered questions in the case.
“Who was in the house [the McStay residence] on February 8th [2010] between 2 and 4 am?” he asked. “These are all unanswered questions. The why, the when and the how. That’s the meat and potatoes of any crime. So in this case, the where. We thought the theory from the very beginning for the last four years was they were killed in the house. That’s what we prepared our defense on and that’s what the investigators said. They [the prosecution] went back and forth. They teased you with it happened on the fourth [February 4, 2010] with statements such as ‘Mr. Merritt went off the grid, giving him enough time to clean up the crime scene.’ They’re referring to the house. Fresh paint in the house, teasing you again that this crime happened in the house, but no evidence of it. Where did this happen,  in the house or somewhere else? Were they abducted? Were they abducted on the 4th or were they abducted on the 5th, in the early morning hours when there was breakfast food out?  All of these unanswered questions change the time line.”
Maline said, “[San Diego County Sheriff’s Department Homicide Detective Troy] Dugal back in San Diego in 2010 indicated there was no evidence – he said it on the stand – no evidence that a crime had been committed in that house – a crime, not just a murder but a crime, abduction, anything.”
Detective DuGal’s extensive search on February 19, 2010, pursuant to a warrant he obtained and using cadaver dogs turned up no evidence of a crime at the house, Maline said,
Maline pointed out that there was confusion and disagreement among law enforcement personnel with what had been touted by the prosecution as a major piece of evidence, brief footage of a vehicle leaving the McStay home’s driveway at 7:47 pm in the evening on February 4, 2010. San Diego County authorities assumed the vehicle to be the McStays’ 1996 Isuzu Trooper. San Bernardino investigators rejected that assumption and, after Merritt surfaced as a suspect, themselves assumed it was Merritt’s truck.
“But that’s anything but clear,” said Maline.
Maline moved on to February 6 in the prosecution’s timeline. “What happened on February 6th in the desert?” he asked. “Initially the theory was he buried the bodies on the sixth. That’s what [the] San Bernardino [County Sheriff’s Department] alleged, that Mr. Merritt buried the bodies on the sixth. But that changed when [FBI agent Kevin] Boles took the [witness] stand. It changed in mid-trial because the records that Agent Boles reviewed, the [cellphone] call data records. Based on his new training, it’s the beginning call that provides location data, not the ending. He had to change everything.  Those changes, as you saw, changed the whereabouts of Mr. Merritt and where he was pinging from and whether or not he was mobile.” Thereafter, Maline said, the prosecutors dropped their insistence that Merritt had buried the bodies on February 6.
Maline referenced the consideration that there were two different sets of vehicle tracks at the gravesite.
“How did this crime occur?” Maline asked. “Was it one person? Was it two people? The theory that the prosecutors have gone with since the beginning was it was one person. It was Mr. Merritt. And he killed them in the house and he loaded up the bodies in his truck and then buried them on the sixth. Did anyone ask how it would be possible for one person to do? Did anyone ask in the jury room, ‘Hey, wait a minute, there’s two different vehicles?’ There’s two different size tracks [at the gravesite]. There’s 73 inches and 76 inches. And that’s their [the San Bernardino County Sheriff’s Department’s and the prosecution’s] measurements. Actually, Mr. Liscio [an expert witness called by the prosecution] said it [the width of the wheel track on Merritt’s vehicle] was 71.5 inches. That doesn’t match Mr. Merritt’s truck. Those are two different measurements.”
“There’s not one single shred, speck, molecule – you name it of evidence, blood or otherwise, that ties Mr. Merritt to this crime,” Maline said. “Not one. That’s the state of the evidence in February of 2010 and that’s the state of the evidence today.”
Maline then played a clip of Imes’ closing statement in which he was heard saying that in order to obtain a conviction, the burden of proof on the prosecution “does not require us to prove where. It does not require us to prove when. And it does not require us to prove how.”
“Oh really?” Maline said. “What have they been doing for the past four years? That’s what we based our defense on, to combat the things that they said. Every time they put out a theory, we would provide a defense to it. So they changed.”
Maline continued. “With regard to where, when and how,” he said, “They don’t have proof beyond a reasonable doubt. You have the who. They pointed the finger at Mr. Merritt and called him a bunch of names. ‘Greed.’ Shouting, ‘Greed, greed,’ over and over again. It’s interesting to note that no matter how many times he [Imes] shouted it, he didn’t produce one witness, they didn’t produce one witness that said Mr. Merritt did a bad job on any job. They didn’t produce one witness who said his work was poor or that he didn’t complete a job. You saw how many jobs they were doing and the hundreds of thousands of dollars worth of business they were doing each year. But they shouted it: ‘He’s greedy. He steals. He does this. He does that.’ Under the authority of, for lack of a better word, the law, the police, whom we all respect, law enforcement, these prosecutors wear these little badges. And we all say, ‘They must have some authority. They must know something. If he’s shouting it, the louder he’s shouting, it must be true.’ But he didn’t produce any evidence Mr. Merritt stole anything, he did bad work. He just shouted it. They shouted it.”

Maline vectored the jury’s attention to FBI Agent Boles’ testimony that Merritt’s cellphone data did not place him at the gravesite as the prosecution said and established only that Merritt was somewhere in the High Desert on February 6.  “Agent Boles never said he was at the gravesite,” Maline said.
In presenting evidence and testimony, Maline said, the prosecution left out information that controverted its theory of guilt, “That’s dirty pool,” Maline said.
Maline reminded the jury that Merritt, contrary to what the prosecution said, voluntarily subjected himself to the questioning of the  San Diego County Sheriff’ Department shortly after the family’s disappearance in 2010 and went voluntarily to an interrogation by  San Bernardino County Sheriff’s Department investigators looking into the murders four-and-a-half years after their occurrence,  and gave truthful answers to the questions asked him. That Merritt or anyone would not know his precise whereabouts on a day four-and-a-half years previously is entirely understandable, Maline said. That Merritt was unable in October 2014 to give a strict and entirely accurate accounting of where he was on February 6, 2010 was not suspicious, as the detectives implied in the application of their interrogation technique against him, Maline said, but rather an indication of innocence. Had Merritt given ready answers to such questions, four-and-a-half years later, Maline suggested, it would have been a more credible indication that his client was involved in the murders.  “It was a no-win situation to go into that interview, so that these prosecutors could make hay out of anything he said. But they shout it from the rooftops, ‘He lied.’ And then they play half the clip. ‘He lied.’  And they say it loud and convincingly with their badges, ‘He lied and we want justice for the family.’ So, we say, ‘Okay! He lied.’”
Maline then played a clip of Deputy District Attorney Melissa Rodriguez’s closing statement in which she stated that the prosecution had not alleged Merritt buried the bodies in the desert on February 6. “Nobody’s ever sat here and told you the bodies were buried on February 6th,” Rodriguez was seen and heard saying.
Maline then used evidence and testimony presented by the prosecution to deconstruct the prosecution’s timetable relating to Merritt’s departure on February 4, 2010 from Rancho Cucamonga to the McStay home in Fallbrook in north San Diego County to commit the murders. He started with a phone call from Joseph McStay that was placed to Merritt as the 6 pm hour was approaching that Thursday evening. Cellphone records show Merritt was at or near his home when he took the call. “Their theory is that Mr. Merritt drove there after 5:48 [pm],” Maline began. “Remember, that’s the call’s at 5:48. He’s in Rancho [Cucamonga]. He pings in Rancho, at his house and then, according to the prosecution theory, he drives down to Fallbrook. So, let’s assume we are going to start our timeline at 5:48, because we know he’s in Rancho. He pings off his home tower at that time, at 5:48 and then, according to the prosecution, he heads down to Fallbrook to kill the family. So let’s give a couple of minutes to get into the vehicle, the truck or whatever, to go down to Fallbrook. Let’s say he leaves at 5:50. We’re talking about a Thursday afternoon. It’s 70 miles according to [San Bernardino County Sheriff’s] Sergeant [Joseph] Steers and you have to travel south on the [Interstate] 15. I don’t know if any of you know about the 15 or been on the 15. I would suspect, even Detective-now-Sergeant Steers indicted, that there’s going to be traffic, so it’s not going to be 70 miles at 60 miles per hour. It is going to be delays. So, what time does that place Chase in Fallbrook, if he left right at 5:50 and headed down there? Could he get there in an hour and ten minutes like Sergeant Steers did with no traffic? I doubt it. Let’s add 15 minutes. I think Sergeant Steers said that was a reasonable – 15 minutes, even 30 minutes – was reasonable to assume traffic. So that would get Chase in Fallbrook at 7:15 or 7:30. Now, there’s a problem with that.”
Maline then played a video clip of the testimony of Jennifer Mitchely, who lived just up and across the street from the McStay family in February 2010, and whose security video camera captured grainy footage of the lower portion of a vehicle pulling out of the McStay family’s driveway at 7:47 pm on February 4. Under questioning, Mitchley testified that her security video system recorded and stored the video footage from that camera in one hour blocks and that she had reviewed the footage from the 7:00 pm to 7:59 pm time period for February 4, 2010 in its entirety.
“The video doesn’t start at 7:47, ladies and gentlemen,” Maline said. “The video starts at 7:01. There’s no car pulling into the driveway, backing into the driveway, because remember, the vehicle that comes out at 7:47 comes out with the headlights first. Miss Mitchley would have seen a vehicle. She watched it. Not only did she watch that hour before, but she watched hours and hours of it. There’s no vehicle coming in, backing into the driveway. So, what time? If Chase drove there and left his house at 5:50 he would have had to have gotten there before 7:01 to not be captured on the video. And that was just not possible. He could not have arrived there at that time, given the time of day. With no traffic whatsoever, maybe, maybe he would have made it, but Thursday at 5 pm. 5:30, 6 o’clock traffic, there’s no way. His vehicle is surely not shown pulling into that driveway. She watched hours and hours of it, before and after, and there’s no indication that Chase’s vehicle or any other vehicle backed in in that fashion.”
Maline continued, “We do see a vehicle leaving at 7:47. If you go with the theory that they were killed in the house and loaded up and then the vehicle pulls out at 7:47, how is that possible? How is it possible for one person to do that? Then they [the prosecution team] told you, and they glossed over this, and rightly so if they’re going to try and convince you, a check alignment page is accessed, sent to the print spooler from 7:55 to 8:05.  How is that possible if Chase left at 7:47? How was that possible, ladies and gentlemen? What was their theory on that? Did he double back? They’re the ones who said it was Chase who did that. How? Did he drive back? It’s not on the Mitchley video, driving back. Did he park down the street and walk back and leave dead bodies in the truck? Or live bodies? How did that happen?”
Maline asked, “So who did that check activity, that check alignment page at 7:55 and 8:05 pm? Is it reasonable that it’s Joseph?  Their theory about the checks after the meeting on the fourth was that Chase did that at home. So, why would he double back and write checks on the [McStay] home computer or try to write a check, and really it’s a check alignment page, why would he do that if he knows he can write the checks at home? Wouldn’t the killer want to skedaddle and get the heck out of there?”
Maline contested the prosecution’s allegations that the checks that Merritt wrote to himself on the Earth Inspired Products account in the early days of February 2010 constituted embezzlement. He pointed out that the prosecution maintained that Merritt’s claim that the checks were intended to pay for work on two artificial waterfall projects, one commissioned by a customer in Saudi Arabia and another ordered by Paul Mitchell studios, was false. He said the prosecution made this accusation against Merritt while maintaining that there was no evidence that deposits toward either of those projects to initiate the work had come in to Earth Inspire Products. Maline then played a video, displayed on the courtroom’s overhead monitors, of a portion of Imes’s closing statement in which he referenced a check made out to Merritt for $2,495 with a memo line indicating it was intended as going toward the Saudi Arabia project. “What is interesting to note, there is no indication that full deposits had been received for the Saudi Arabia project,” Imes was seen and heard saying on the video.
Maline then showed two separate records for Joseph McStay’s account for Earth Inspired Products documenting that on January 22, 2010, a  $30,735 wire transfer was made into the account from a customer in Saudi Arabia.
“So, what Mr. Imes told you there in that argument was not true,” Maline said. “I beg to differ with him. The interesting part about that scenario is not that the deposit wasn’t received as Mr. Imes said. The interesting part about it is he knows that’s not true.”
Maline then displayed on the courtroom’s monitors a copy of a $16,000 check that Earth Inspired Products had received from the Paul Mitchell Salons’ parent company together with bank records to show the check was deposited into the Earth Inspired Products bank account on January 26, 2010.
“That’s the $16,000 check they received from Paul Mitchell,” Maline said. “These are now pending credits for Chase. They got the deposits. Chase is going to go do the work and he’s going to be paid the money. That’s the way they did their business for three years prior. So the Paul Mitchell deposit had already been received and now they’ve got to go do the work. And that’s why checks are generated, not to steal them, to do the work. The premise on the theft was they hadn’t even received the money from these deposits, and that’s simply not true.”
Maline said the prosecution’s assertion that Joseph McStay’s call to Union Bank on February 4, 2010 constituted a report of theft from his account perpetrated by Merritt was demonstrably false. He pointed out that the call was made directly to the phone number of Jerome Belen, a financial services officer at the Union Bank’s San Clemente branch, most likely in conjunction with Joseph having opened an account for Merritt with the bank the previous day, February 3, as evinced by the consideration that McStay had written a $100 check to Merritt to serve as an initial deposit into that account to create it. The prosecution would have called Belen as a witness, Maline said, if he could have testified to having received a call from Joseph McStay relating to fraudulent activity on the Earth Inspired Products account.
Maline controverted Imes’ suggestion that Joseph McStay had not driven to Rancho Cucamonga to meet with Merritt on the afternoon of February 4, 2010 for a discussion with regard to ongoing business, using multiple grounds, including conflicting statements from Supervising Deputy District Sean Daugherty, another prosecutor assigned to the case, as well as FBI Agent Kevin Boles, all of which indicated that the meeting had taken place.
Maline called into question the prosecution’s allegations that Merritt had driven the McStay family’s Isuzu Trooper to a mall parking lot in San Ysidro something less than a half mile from the Mexican border on February 8, 2010, where he abandoned it. Using information gleaned from Merritt’s cellphone which placed him in other locations throughout the day, Maline asserted it would have been impossible for Merritt to have driven to the southernmost portion of San Diego County and back within the timeline the prosecution specified.
“In order for Mr. Merritt to have driven the Trooper to the San Ysidro border, Mr. Merritt would have had to have dropped it off by 11:30 [am] at the very, very latest,” Maline said. “Why? Because at 1:30-ish, he’s on the 91 Freeway traveling west in Corona, the western part of Corona, and he then travels from that time, 1:30-ish up from that time up to the Rancho Cucamonga area and his phone pings for the rest of that day in Rancho Cucamonga. So, in order for the 8th [February 8] to work in their timeline, he had to have dropped the car off at the San Ysidro border at the latest at 11:30, and then book it as fast as he could to get to the 91 at that time. Anything after 11:30 is not possible.”
The problem with that, Maline pointed out, is two-fold. In the first place, the Isuzu Trooper was not noticed by the security detail working the mall parking lot until much later in the day, with one of the security guards, James Murray,  noting its presence on the record at 9:18 pm. Moreover, Carmen Garcia, who worked at Metro Sheet Metal, the foundry in Asuza where fabrication work on the Earth Inspired Products waterfalls was carried out, saw Merritt there in the mid-morning of February 8.
Maline brought into question a central element of the prosecution’s case.
“They wanted to suggest to you that there was a bad business relationship, that there was some type of problem between them [Merritt and McStay],” Maline said. “There’s no evidence of that, yet they argue it to you. They were doing great things together They were looking forward to 2010 to expand their business.”
The prosecution had mischaracterized routine issues with Merritt’s cellphone connectivity such as spotty reception, shutting the device down for the evening or a depleted battery, interpreting them in sinister terms, Maline said.  “The prosecution [used] phrases like ‘off the grid,’” Maline said. “You and I, when we go to bed, we put our phone next to us or we go to a location where there’s no reception or we turn off our phones for whatever reason or we run out of battery like I frequently do, that’s what happens in life. Not with Chase Merritt. He’s ‘off the grid.’ Off the grid so he can go clean the killing mess in Fallbrook. It’s all nonsense, and there’s no evidence of it.”
Maline said, “They can point the finger at anybody. They’re skilled lawyers. Surely they can do it and make up anything they want around it. It sounds chilling. When you say somebody’s greedy and they’re a thief and they’re this and that, and we’re going, ‘Yeah.’ And you have a grieving family. We want to do something for that family. So, we’re receptive to those words, especially when they’re barked out so loud and so convincingly.”
Maline vectored the jury’s attention to Joseph McStay’s missing laptop.  He presented photographic and digital information from other computers in the McStay household as well as the digital data analysis done by the defense’s computer forensic analyst, Bryan LaRock, to demonstrate the device existed, despite skepticism about it expressed by the prosecution. “So what happened to this laptop?” Maline asked. “Where is it? What information is on that laptop? Does it have information about checks? Writing checks? What’s on it?”
Maline took issue with the prosecution’s out-of-hand dismissal of the evidence found in the grave relating to the DNA of three unidentified individuals. The prosecution downplayed the validity of the probabilistic genotyping the defense’s technical expert, Dr. Mark Perlin, used in drawing his conclusions. “Technology has advanced,” Maline said. “Probabilistic genotyping is what is used because many times you have molecular and microscopic portions of DNA that are analyzed on a routine basis, including in this county.”
The DNA found on the white cord wrapped around Joseph McStay in the grave pointed to the real killers of the McStay family, Maline said. The prosecution had to find a way around that evidence to get a conviction of Merritt, Maline said.
“They chose an effective way, which is to ignore it, and hope that you will, too,” he said.
Maline told the jury it had been stampeded and buffaloed into returning guilty verdicts on the multiple charges of murder against Merritt, but that once the rush was over, they would be able to make a more contemplative analysis of what they had done and see the error they had made.
He told the jury that there was “gavel-to-gavel coverage” of the trial “on the internet  You can actually watch it. This is going to be probably the first time a jury in a death penalty case can have coverage gavel-to-gavel” and review its work in granular detail. “When you are free form the restrictions of the trial, you can go and watch it,” Maline said. “You’re not only going to be able to see the trial, but you’re going to be able to see the motions, everything that you guys had to wait outside for, you’re going to see it all. It’s all on the internet, everyday. You’re going to see that these prosecutors sold you a bill of goods You’re going to see that this family is not getting justice. Now as a group, deciding on it, especially while you respect one another, it’s hard to tell your fellow juror, ‘No, that’s not right.’ But maybe a month from now or maybe two months from now, maybe a year, at some point you’ll reflect on this, and maybe you will watch that gavel-to-gavel coverage, and you’ll say, ‘There was no evidence.’ There was a lot of barking, and a lot of screaming and a lot of shouting, but there was no evidence. There was never a theft, ever.”
Maline, who had addressed the jury from behind a podium set up directly in front of the jury box, closely read the panel’s body language, collectively and individually, throughout his presentation.
“It’s hard for me to say these things to you, and it’s hard for you to listen to me, I can tell,”  he said.  “Being the realist I am, I understand that many of you have tuned me out, and will continue to tune me out,  and that’s okay, because I know there’s a few of you who understand what I am saying and agree with at least the premise that you may have been sold a bill of goods. You don’t know it now, because you can’t have access to anything. You will know it soon. But to those few of you, you can go and vote with the confidence that you don’t have to answer to anyone. No one has to know what your vote is. You can just go do it. Mr. Merritt is entitled to, and the law says he is entitled to and the judge read you an instruction that said Mr. Merritt is entitled to, your individual opinion.”
Earlier in the week, Kenneth Aranda, Summer McStay’s brother, testified via a Skype video hook-up from Hawaii. He called her a “great sister” who was “very strong, very smart” and who “always read books. Education and family were very important to her. She was very much an intellectual and she was always trying new things,” he said.
He said he remained in contact with his sister despite a permanent move he made to Hawaii in 2003, and that he returned to stay with her and his brother-in-law, Joseph,  and eventually  their children as they came along, every year. “We were very close,” he said.
He said he surfed and snowboarded with  his brother-in-law, whom he referred to as “Giuseppe.”
He recalled being at the McStays’ apartment in San Clemente when his nephew Gianni was born.
Aranda said that as a mother, Summer was very devoted to her children, saying she “never left their side, tended to their needs” and was “very protective.”
He said the family’s murder had affected his life “drastically.”
Daugherty asked him if he had “seen a change in your mother since Summer went missing and since the discovery the remains?”
Aranda said the ordeal had resulted in his mother having “mental breakdowns. She’s just not mentally there anymore, and it completely wiped her out physically.”
Tracey Russell, Summer McStay’s sister, testified that she was close to her sister and that “Summer always expected and wanted the best out of all of us, my brother and myself.”  As a child, she said, she “played dolls” with her sister and got from her “sisterly advice.”
She said of Joseph McStay that her sister told her she “adored him and finally met someone she could start a family with.”
She described her brother-in-law as “Jovial, kind, free-spirited, always laughing, always joking, silly” which was a counterpoint to her sister who was somewhat “strict.” Of Joseph, she said, “We hit it off pretty quickly.”
Of the McStay family, Russell said, “They were always together. Joey worked out of the house, so they did everything together, parks and bikes, crafting. They were always together, inseparable.”
Russell testified that the deaths of her sister and her sister’s family were hard on her mother, Blanca Aranda, who had a  mental breakdown as a consequence of what had happened. She said her mother has delusional conversations with her sister.
Russell said her children were robbed of their relationships with their cousins.

Redlands Puts Restrictions On City Manager’s Authority

By Amanda Frye and Mark Gutglueck
Future Redlands city managers will not get the same luxuriant accommodations on the public employee gravy train as their predecessors were entitled to as a consequence of the increasingly contentious divorce between the city and former City Manager Nabar Martinez.
Since Martinez’s November 6, 2018 firing, the city council and other city officials have learned of a secret, backroom deal Martinez brokered in 2016 with the city’s then- human resources director/risk manager, Amy Martin, that conferred upon Martinez and two of his children lifetime medical benefits.
The city has refused to provide those benefits to Martinez,  his son, Enrique Anatoly Maryshev-Martinez, and his daughter, Marianna Valentina Marysheva-Martinez. Nevertheless, the trio collectively followed up with a $1.5 million claim against the city, indicating they would relinquish their rights to those benefits only upon the city making such a cash payout. The city rejected that claim and Martinez, Maryshev-Martinez and Marysheva-Martinez filed suit against the city and City Attorney Dan McHugh.
The city, represented by the law firm of Best Best & Krieger, is constructing its defense against the suit on multiple grounds, rejecting the suits primary allegation of fraud and negligent misrepresentation, while pointing out that the lifetime coverage was part of a deal worked out by Nabar Martinez and Martin. Martin, who now goes by the name Amy Hagan, left the city over a dispute with Martinez, in which she claimed he was subjecting her to undue, unreasonable and improper demands and pressure. The contract, therefore, is theoretically void given that its terms, which were arrived at by Martin under Martinez’s prompting, were unduly influenced by Martinez. Martinez had direct authority over Martin, and could therefore dictate to her to put into the contract provisions that were inconsistent with the city’s best interest. Martinez, in his role as city manager and Martin’s direct supervisor, was therefore engaged in a conflict-of-interest in either or both dictating the terms of the benefit or ratifying it, according to the city. Under California law, any public contract tainted by a conflict of interest is void. Moreover, Martinez, as the city manager at the time that the deal to provide Martinez and his children with the medical coverage was arrived at, is therefore a party to the fraud and negligent misrepresentation he is alleging, according to the city.
Additionally, the city contends that the plaintiffs failed to allege a specific factual basis in support of the contention that McHugh sought “to deceive, vex, annoy or harm” Martinez or his children.
Additionally, the city maintains through Best Best & Krieger it is not liable for injuries caused by any misrepresentation Martin engaged in by proffering Martinez the medical coverage.
Yet up in the air at this time is whether the defense the city is making in the face of the lawsuit will suffice.  Martinez, Maryshev-Martinez and Marysheva-Martinez are represented by Sanford Kassel, who is anticipated to assert that a deal is a deal when consenting parties are involved, no matter the circumstances or authorities of those negotiating such a contract as long as those parties have standing within the entities they represent and have been duly appointed to those capacities, and that under the principles of contract law, a signed and ratified contract is binding. Also, potentially to be brought to bear in the matter is Martinez’s possession of a so-called “black book,” in which he made a practice of entering detailed accounts of closed door and private remarks and statements by the council, variances between public pronouncements by the council and action taken during closed door votes, miscues by council members individually and the council collectively, as well as both illegal and simply embarrassing acts by council members since shortly after his 2007 hiring.
When he was fired in November, there were reports that Martinez was to receive a severance package of $888,920.43, consisting of 18 months of his $350,896.08 annual salary & add-on pay and 18 months of his annual benefits of $78,383.94, which totals $643,920.43, along with a cash buyout of his accumulated perquisites including unused sick leave and vacation time and equipment and vehicle allowances totaling roughly $245,000. That payout of nearly $890,000 was rumored to have been brokered with the understanding that it would end any further claims Martinez would make against the city and buy his silence forever with regard to untoward acts by current and former city officials. The Sentinel was informed by the city’s chief spokesman, Carl Baker, however, that the report of the $888,920.43 payment to Martinez was in error. In actuality, Baker said, the total salary payout to Martinez was not 18 months but 15 months at $364,182, accrual payouts of $42,451.67 and $11,205.60 for 80 hours of unused administrative leave, totaling $417,839.27.
Whatever the precise case, some dissatisfaction on Martinez’s part endures, and he believes himself in a position to do something about it.
One year ago, Martinez was riding high at Redlands City Hall, and had the confidence of all of the city council, senior staff and McHugh. In any disputes with city residents, lesser city staff, or other entities, the city council reflexively sided with Martinez.  Essentially, he found himself undone when Martin-Hagan, who had left the city unofficially in December 2017 and officially in January 2018, threatened legal action over the city’s refusal, as would prove similar in Martinez’s case, to honor her claim to an entitlement to a so-called “medical bridge” program giving her medical coverage until she she reached the age of 65, conferred upon her in her separation agreement from the city, signed by her and Martinez on January 5, 2018. That medical coverage was in addition to a cash settlement of $133,981.25 Martin-Hagan was given to leave, derived from providing her with six months’ severance pay in the amount of $84,500 along with a $49,481.25 cash conversion of her accumulated 609 hours of vacation, illness and administrative break leave.
It was in the city’s defense against Martin-Hagan’s claim, which was filed with the U.S. Equal Employment Opportunity Commission, that a number of issues relating to Martinez were revealed that ultimately led to his being put on paid administrative leave in October and then being cashiered in November.
In the seven months since Martinez has left, city officials have discovered the degree to which high ranking city staff members have been given nearly unfettered license to write their own tickets,  conferring upon themselves lavish salaries, benefits and perquisites, with only the vaguest of oversight or constraint by the city council, several members of which have themselves been beneficiaries of city managers’ and top staff members’ provision of favors and municipal services not routinely provided to members of the public.
With the object demonstration of how Martinez exploited his cozy relationship with members of the city council in the recent and mid-range past, both the city attorney and members of the city council have been feeling vulnerable. On Tuesday, June 18, the city council considered an item brought before it calling for amending the Redlands Municipal Code to give the city council far greater flexibility in dealing with the city manager in terms of hiring, termination, compensation and the provision of authority and perquisites. The changes were formulated and recommended by McHugh.
The city council had rushed to fire Martinez on November 6 of last year, which was election night. That hurry was necessitated by the previous city code prohibiting the city manager’s firing “during or within a period of thirty days next succeeding any general municipal election” in which a council member is elected. Had the council not acted that night, Martinez would have remained city manager, officially if not in actuality, at least until December 6.
By its action this week, the council voting unanimously did away with that restriction on its discretion. The council also dispensed with the city manager’s authority under the municipal code to hire department directors without council input and ratification. The council further attenuated the city manager’s purview with regard to authority, compensation, and the latitude for claims for expense reimbursement.
The changes do not absolutely prohibit the council or a future council from entrusting the city manager with the same level of authority that Martinez and his predecessors enjoyed, but it requires that such power be specified in the city manager’s contract rather than in the city code.
A review of the city manager’s authority had not taken place for some 15 years, which was some three years before Martinez’s hiring as city manager.
At present, Assistant City Manager Janice McConnell is serving in the role of acting city manager. The city council’s action this week ensures that when a full-fledged city manager is hired, his or her lines of authority will be clearly demarked.

 

Ledoux’s Primary Assignment As SB Honcho: Reduce Employee Salaries 25%

With the fate of her predecessor in large measure hanging over her, Teri Ledoux was selected by the San Bernardino City Council to serve for the next year-and-a-half as city manager in the county seat.
Ledoux was offered, and apparently accepted, the 18-month contract which is effective July 1, without an explicit understanding as to her salary and benefit level, although it is understood that she will maintain at the least the $172,000 per year total compensation level she received as assistant city manager under recently departed City Manager Andrea Travis Miller.
Of note is that in August 2017,  Travis-Miller was hired as city manager pursuant to a five-year contract. That contract, however, involved a severance arrangement that permitted Travis-Miller’s immediate termination without notice and a severance package equal to one year’s compensation. Miller was only 16 months, or less than 27 percent, into the 60-month duration of the contract, when in December 2018 a move to remove her as city manager materialized. Though a consensus on the council to jettison her had not formed at that point, over the course of the next five months adequate votes on the council manifested to cashier Travis-Miller, and her removal was effectuated on May 29.
In the run-up to her forced departure, Travis-Miller sought to scorch the earth in the 220,000-population city by having key administrative personnel at City Hall serving under her exit with her, such as the department heads in the finance, public works and community development divisions along with Ledoux, leaving the city rudderless.
Ledoux’s departure with Travis-Miller was foreclosed, however, in no small measure by the offer that was made to have her to serve in the capacity of interim or acting city manager in what turned out to be the seven-week-and-six day gap between Travis-Miller’s April 3 suspension and her May 29 firing. Ledoux filled in for Travis-Miller during that time and remained in place after her mentor’s departure. There were reports extant that Travis-Miller, who had persuaded Ledoux to come to San Bernardino to serve as assistant city manager in October 2017 and was therefore thought to be able to rely upon LeDoux’s loyalty when the chips were down with the city council, had been somewhat cavalier and on occasion mildly verbally abusive in her treatment of Ledoux over the last year, thereby driving a gratuitous wedge between the two women.
Ledoux, 60, who has also been known professionally as Teri Baker, graduated from the University of Redlands with a bachelor of science degree in business administration and management and went on to get a master’s degree in public administration at Cal State San Bernardino. She has extensive previous experience in San Bernardino, where from 1995 until 2010, she was a lower-level assistant to the city manager. In 2010, she was promoted to the post of director of administrative services with the city. In July 2012, while she was yet on very good terms with Travis-Miller, as Travis-Miller was promoted from her position as a high level assistant to the city manager to the role of acting/interim city manager after Charles McNeely’s departure just prior to San Bernardino’s filing for Chapter 9 bankruptcy protection, Ledoux was promoted to become Travis-Miller’s top drawer assistant to the city manager. In March 2013, she departed to serve as assistant to the city manager in Huntington Beach, remaining there for two years and eight months. In November 2015, she transferred into a similarly-titled position with the City of La Verne, where she stayed for nearly two years before being brought back to San Bernardino by Travis-Miller.
The post of city manager in California municipalities generally carries with it the hazard of an accelerated rate of turnover in that the constant changeover in city councils per the electoral process can result in a city manager hired under the direction of a controlling majority of a city council falling into disfavor with a succeeding city council. San Bernardino over the last 22 years has cycled through city managers at a rate slightly faster than California cities on average, with ten city managers in that time frame, counting Travis-Miller twice for her separate tours in the position and including LeDoux, starting with Shauna Clark, who served as the elected city clerk before being hired as city manager; Fred Wilson, who stepped into the city manager’s post after serving as San Bernardino’s assistant administrator for seven years and went on to become city manager in Huntington Beach after leaving San Bernardino, where he hired Ledoux as one of his assistants; Mark Weinberg, the  city manager in Inglewood for more than three decades; Charles McNeely, who was the city manager in Reno, Nevada for 13 years before relocating to San Bernardino; Travis-Miller in her first go-round as the city’s top administrator, in an interim capacity; Allen Parker, who had been the municipal or city administrator or city manager in South El Monte, Compton, Seal Beach, Half Moon Bay, East Palo Alto, Oak Park, Illinois and Maywood, Illinois after working as an administrator with the City of Kanasas City, Missouri; Mark Scott, the one-time city manager of Beverly Hills, Culver City, Fresno and Burbank; and Travis-Miller in her most recent tenure.
The council and Ledoux are expected to meet in closed session on July 17 to discuss the yet-to-be-determined terms of Ledoux’s contract. The amount of money Ledoux will be willing to work for is of some moment in San Bernardino, as the city was forced to take refuge in Chapter 9 bankruptcy for nearly five years beginning in 2012 as a consequence of inflated salaries and benefits provided to city employees that left the city with a structural deficit, a $49 million budgetary shortfall and long term debt of over $400 million. In the four years and ten months between the time it entered into bankruptcy in August 2012 and its emergence in June 2017, the city stiffed a combination of some 209 creditors, vendors and partners for just over $350 million. Left largely unscathed by that devastation were the city’s employees, who continued to draw paychecks throughout the ordeal. They have seen no reductions in pay and their benefits remain intact, including the pensions they were promised by past mayors and city councils, though going forward the city’s employees are now being called upon to make a slight increase in their individual contributions toward their retirement benefits.
Two years after its official  exit from bankruptcy, the city is yet beset with a lack of fiscal discipline, as expenditures in the soon-to-conclude 2018-19 fiscal year are on a trajectory to eclipse revenues in the same period by more than $11 million. If current trends continue, that deficit will zoom to over $16 million by the end of upcoming 2019-20. The prospect of the city falling back into bankruptcy is a real one. In that eventuality, given the city’s demonstrated inability to come to terms with its overindulged and overpaid staff in the past and the unlikelihood that the city’s public employee unions will make the concessions needed to bring the city’s expenditures into balance with its revenues, disincorporation of the 150-year-old city, the county’s oldest, is a looming possibility.
Consequently, Mayor John Valdivia and his team are casting about for a way to impose on the entirety of city staff what in at least some other contexts might be considered drastic pay reductions in the neighborhood of 25 percent across the board. Earlier this month, the council used its authority to have elected City Attorney Gary Saenz, who is also a full-time city employee, take 45.8 percent cut in his total annual compensation; elected City Clerk Gigi Hanna, who is also a full-time city employee, take a 59.2 percent cut in her total annual compensation; and City Treasurer David Kennedy, who is what is deemed a part-time city employee, take a 90 percent pay cut.
It is the current San Bernrdino political establishment’s hope going toward the July 17 meeting that Ledoux will be content with receiving two-thirds the total annual compensation provided to Travis Miller. Miller was provided with $307,941.56 in total compensation on a yearly basis, consisting of her $262,542.50 annual salary and $45,399.06 in annual benefits.  Thus, it is surmised, the council will offer Ledoux $175,028.34 in annual salary, coupled with $30,770.61 in benefits. If Ledoux were to accept this level of compensation, it would leave her with the situational authority to ask the rest of the city’s work force to voluntarily take 25 percent pay cuts. If those employees do not comply with that request, Ledoux would then be armed with what the Valdivia team considers to be the “moral authority” to lay those employees off, and subsequently carry out a study to determine which of those positions can be permanently eliminated before doing so. Those remaining vacant positions deemed necessary for the continuation of municipal function and the provision of services would then be filled by contractual arrangements, by which young and qualified candidates, eager to obtain municipal experience or positions, would be hired at salaries or hourly rates at least 25 percent lower than is being provided to current city employees holding those positions.
Yet to be seen is whether Ledoux will be willing to carry out that assignment and whether she can accomplish it during the first 15 months of her 18 month contract, at which point four of the seven positions on the city council will be up for election in the November 2020 election.
Mark Gutglueck

 

 

Oh, Ye Of Little Faith!

For the most High hateth sinners, and will repay vengeance unto the ungodly, and keepeth them against the mighty day of their punishment.  –Ecclesiastes 12:6

 

For James Na, who has twice been president of the Chino Valley Unified School District Board of Trustees, it is very simple. The vast majority of the Chino Valley community put their faith in and are obeying the wrong Jesus, and the wages of their sin are now being visited upon them, to the tune of, depending how you look at it, either $75,680 or $278,651.70.
For a very brief time, Na and others who believe that God is the Almighty and Jesus his only begotten son the savior of the sinful inhabitants of earth were able to have the people of Chino Valley march in the direction he in his heart knows is at keeping with the will of God. But that Holy Crusade did not last long enough to achieve its ends, and it is James Na’s fervent belief that for the last five months those in the Chino Valley have returned to their sinful ways and are not obeying Jesus Christ but rather Federal Judge Jesus Bernal, whom Na and his fellow believers know to be either a witting or unwitting disciple of Lucifer.
For more than a decade the board of education with the Chino Valley Unified School District has tested the boundary of permissible religious advocacy at its public functions. In 2008, Na, a Chinese immigrant who considers the United States to be the fulfillment of Biblical prophecy by which the values of the Kingdom of God have become manifest upon earth, was elected to the school board in 2008. Among Na’s colleagues on the board was Sylvia Orozco, who had been elected two years previously. Orozco, a committed Christian herself, did not blanch when Na showed no hesitancy in witnessing his Christian faith to one and all, both in person and in private as well as publicly and while on the dais during board meetings, evincing disappointment and indignation toward anyone who might suggest that it was improper for him to be using a public forum to engage in a religious dialogue. The proselytizing stepped up a notch with the 2012 election of Andrew Cruz to the school board.
From the school board dais Na and Cruz would frequently urge those in attendance to calibrate their own code of behavior with the instruction laid out by the Word of the Lord in the Good Book, and they would commonly take recourse in Biblical passages. At one point during a meeting in January 2014, Na said everyone should “surrender themselves to God’s will. Everyone who does not know Jesus, go find Him.”
Not to be outdone, Cruz on more than one occasion reminded those in attendance at the board’s meetings that “Jesus Christ is the truth and the way and the light.” On other occasions he was more expansive, as when he once stated, “Jesus Christ died for our sins, according to the Scripture, and he was buried and he was raised on the third day, according to the Scripture. Lord, hear my prayer, listen to my cry for mercy; in your faithfulness and righteousness come to my relief. Do not bring your servant into judgment, for no one living is righteous before you. The enemy pursues me, he crushes me to the ground; he makes me dwell in the darkness like those long dead. So my spirit grows faint within me; my heart within me is dismayed. I remember the days of long ago; I meditate on all your works and consider what your hands have done. I spread out my hands to you; I thirst for you like a parched
land. Answer me quickly, Lord; my spirit fails. Do not hide your face from me or I will be like those who go down to the pit.”
Orozco, Na and Cruz are members of the Chino Hills Calvary Chapel, a church led by the Reverend Jack Hibbs. Hibbs evinces a denominationalist attitude, which holds that Christians have a duty to take over public office and promote their religious beliefs.
Hibbs made an object demonstration of the impact his brand of evangelism can effectuate when in 2010, through an extension of his church known as the Watchman Industry and with Na’s and Orozco’s assistance, he successfully lobbied the school board to include Bible study classes as part of the district’s high school curriculum.
On November 13, 2014, the Freedom From Religion Foundation of Madison, Wisconsin filed suit in Federal Court in Riverside against the district on behalf of two named plaintiffs, Larry Maldonado and Mike Anderson, and 21 unnamed plaintiffs who asserted they were alienated or intimidated at school board meetings because of the insistence of some district officials to engage in so-called Christian witnessing, including “prayers, Bible readings and proselytizing.”
The plaintiffs asked for an injunction against the intrusion of religiosity into the conducting of district business.
Although all board members and the district collectively were identified as defendants, the suit cited Na and Cruz for their routine practice of
quoting Biblical passages and making other religious references.
Orozco, Na and Cruz were able to convince the remainder of the board that the district would not sustain any costs or liability as a consequence of defending against the suit, and in January 2015 the board voted 3-2 against hiring the law firm which normally represents it in court. Instead, the district engaged the Sacramento-based Pacific Justice Institute for $1 to defend the district in the civil lawsuit.
The Pacific Justice Institute, founded and led by Brad Dacus, touts itself as a public interest law firm that “handles cases addressing religious freedom, including church and private school rights issues, curtailments to evangelism by the government, harassment because of religious faith, employers attacked for their religious-based policies [and] students and teachers’ rights to share their faith at public schools.”
The case went before Federal Judge Jesus Bernal, who on February 18, 2016 issued his own encyclical in which he rejected the Pacific Justice Institute’s arguments that the district’s policy of celebrating the beliefs of a majority of the board did not violate the plaintiffs’ rights to attend district board meetings and participate in other district and school functions without being subjected to an intensive round of religious advocacy. Bernal ordered the Chino Unified School District Board to discontinue its overt and constant references to Christianity during its public meetings and refrain forthwith from inserting religion into official proceedings.
“The court finds… permitting religious prayer in board meetings, and the policy and custom of reciting prayers, Bible readings, and proselytizing at board meetings, constitute unconstitutional government endorsements of religion in violation of plaintiffs’ First Amendment rights,” Bernal wrote. “Defendant board members are enjoined from conducting, permitting or otherwise endorsing school-sponsored prayer in board meetings.”
Bernal rejected as “meritless” the board’s claim that its actions are protected by the legislative prayer exception, and volunteer chaplains could be permitted to open each legislative session with a prayer and that the legislative prayer exception applies to prayer at school board meetings since “The risk that a student will feel coerced by the board’s policy and practice of religious prayer is even higher here than at football games or graduations. The school board possesses an inherently authoritarian position with respect to the students.”
Bernal awarded the Freedom From Religion Foundation’s legal team $202,425.00 in attorney’s fees and $546.70 in costs to be paid by the district.
Despite that setback, Na, Cruz and Orozco, buttressed by Hibbs and the parishioners at Calvary Chapel, resolved to fight on. Hibbs, who was accompanied by several score of his flock, came before the school board, beseeching them to “stay strong,” while pledging the financial support of of the 10,000-member Calvary Chapel.  Hibbs inveighed against “those that would distract you from fighting for this right to prayer regarding invocations,” saying that the district’s leadership need not worry about the legal costs of doing so. “The community is going to rise and create a war chest to do whatever is necessary,” he promised. He subsequently came through with the creation of the “Let Us Pray Foundation,” which was essentially a defense fund the district could rely upon to pay for the costs of appealing the judgment all the way to the U.S. Supreme Court, if necessary, and if that ultimately failed, defray the cost of paying for the Freedom From Religion Foundation’s legal bills the district would be obliged to cover as the losing party.
Confident of Hibbs’ and Calvary Chapel’s promise of indemnification, buoyed in their Christian faith and in control of the district politically as a consequence of their constituting three-fifths of the school board, Na, Cruz and Orozco committed to showing the world that the values of the sinful secular world need not overwhelm the righteous by appealing Judge Bernal’s ruling. If prayer was to remain forbidden in public schools across America, it was not going to be because the faithful in the Chino Valley were not willing to stand up to the sinful and bend their knees before the Lord.
At once they were given a sign, as one donor came forward and provided $143,000 to the Let Us Pray Foundation.
The district dispensed with the representation of the Pacific Justice Institute, voting on March 7, 2016 with board members Irene Hernandez-Blair and Pamela Feix dissenting, to retain another Christian advocacy attorney, Robert Tyler of the Murrieta-based law firm Tyler & Bursch, to handle the appeal of Bernal’s ruling.
Tyler pursued the appeal by reasserting the school board’s right to proselytize during public forums, hinging his argument on the basis of the 2014 5-4 U.S. Supreme Court decision in the case of Town of Greece v. Galloway, which held that public officials can open public meetings with prayers — even explicitly Christian ones — if the government agency does not discriminate against minority faiths when choosing who may offer a prayer and the prayer does not coerce participation from nonbelievers.
Tyler’s emergence as the district’s representative in the matter betrayed a rather obvious disconnection between the Christian prayer-in-school advocates’ position and the reality of the case. In availing himself of the Greece vs.  Galloway defense, Tyler neglected to fully inform his clients that a victory on the grounds he was seeking could carry with it the possibility that the public and students in the Chino Valley Unified School District could very well be subject to homilies of a non-Christian nature, such as entreaties to Allah to purge the world of infidels, passages from the Bhagavad-Gita or any of a host of paganistic rites, which ran absolutely counter to the blithe assumption that prayer meant Christian prayer. For Hibbs and his followers, however, this was of no great moment, since the Christian majority had spoken at the Chino Valley polls and Na, Cruz and Orozco, who would never stand for the recitation of any words inimical to the Will of God, were in control.
Despite Tyler’s contention that the district and its school board were merely seeking to preserve its invocation policy at board meetings, the three-judge panel of the U.S. 9th Circuit Court of Appeals considering the appeal – consisting of Judges M. Margaret McKeown and Kim McLane Wardlaw and Colorado District Judge Wiley Y. Daniel – looked at the actuality of what had been occurring at school board meetings, and found unpersuasive Tyler’s characterization of Na and Cruz’s action as simply offering a tepid convocation at the opening of the meetings. Rather, the panel concluded, Tyler was seeking to minimize the extent to which Na and Cruz subjected those present at the board meetings to what was tantamount to Christian indoctrination. On July 25, 2018, the 9th Circuit panel upheld in its entirety Bernal’s 2016 ruling. The 9th Circuit said the Chino Valley School Board must desist in incorporating prayers, proselytizing and the citation of Christian Scripture as elements of its meetings. Noting the frequent presence of children at the meetings who are obliged to attend because of presentations or participation in the items being taken up by the board, the court found that the religious preaching at the board meetings diverged from the legislative-prayer tradition. “Unlike a session of Congress or a state legislature, or a meeting of a town board, the Chino Valley board meetings function as extensions of the educational experience of the district’s public schools,” the panel found.
Undeterred by the resounding defeat in Riverside Federal Court in 2016 and before the Ninth Circuit panel in San Francisco, the devoutly religious faction of the Chino Valley school board, which at that time consisted of Orozco, Na and Cruz, prevailed in a 3-to-2 vote on August 1, 2018 calling for the district to throw one last Hail Mary pass into the end zone by petitioning the United States Supreme Court to reconsider the case for allowing celebrations of Christian belief to remain as an intrinsic element of school district functions. Before proceeding with the petition to the Supreme Court, it was decided, again in a 3-to-2 vote, to ask the full Ninth Circuit Court for a rehearing of the case, giving it an opportunity, as the entirely of the circuit court acting collectively, to reverse the panel. Tyler’s gambit relied upon his knowledge that  the senior member of the 9th U.S. Circuit, Judge Diarmuid O’Scannlain, who was appointed by Ronald Reagan, along with judges N. Randy Smith, Sandra Segal Ikuta, Milan D. Smith, Jr., Consuelo María Callahan, Jay Bybee, Alex Kozinski and Carlos T. Bea held passively tolerant or actively encouraging attitudes toward public prayer and were in favor of finding a case in which the concept of allowable school prayer might be revisited and reestablished. There are a total of 29 positions on the 9th U.S. Circuit Court of Appeals, though at that time there were four seats vacant. Among those 25 active judges, a mere eight – O’Scannlain, Smith, Ikuta, Smith, Callahan, Bybee, Kozinski and Bea – were disposed to being sympathetic to the district’s position and were prepared to second guess the panel of McKeown, Wardlaw and Daniel. With those eight outnumbered by their 17 peers, the 9th Circuit in total voted down a review of the ruling.
Orozco represented the devout Christian faction’s best  hope for intensifying and expanding the Religious Right’s political grip on the Chino Valley. A member of the Chino Valley Unified School District Board since her election in 2006, Orozco in the November 2018 election forsook seeking reelection to the school board, instead vying for a position on the Chino City Council, what many considered to be a move up the political evolutionary chain. It was thought that her doing so could be safely done, as Pamela Feix, who had consistently voted against appealing the loss on the school prayer issue to a higher court, had also opted out of running for reelection to the school board. It was therefore thought likely that either Orozco or Feix or perhaps both would be replaced by a personage willing to see the battle on school prayer through to a final determination of the U.S. Supreme Court. In the contest at polls for primacy in the Chino Valley Unified School District, seen by many as a prelude to Armageddon, the forces of the Lord took a drubbing, as Orozco and Felix were replaced by Christina Gagnier and Joe Shaffer, neither of whom are attendees at Hibbs’ Clavary Chapel. Orozco’s council run was likewise unsuccessful.
With the district having already sustained substantial legal costs relating to the lawsuit brought by the Freedom From Religion Foundation and recognizing the district would likely assume greater financial liability in defending the case further, the newly-composed council majority of Hernandez-Blair, Gagnier and Schaffer on January 17 in a closed session voted, over the opposition of Na and Cruz, to rescind the direction given to legal counsel on August 1, 2018 to file a writ petition to the United States Supreme Court for a review of the Ninth Circuit Court ruling. The January 17 vote called for ceasing any further litigation in the matter involving the Freedom From Religion lawsuit. That included any filing of or petitioning for cert with the U.S. Supreme Court.
In short order, the Let Us Pray Foundation’s account to bankroll the district’s legal effort with regard to school prayer was closed out without any of the money being  provided to the district.
Calvary Chapel attendees said the district was being cut off from the promised funds for two reasons. The first was that the district was not living up to its half of the implied bargain, which was to fight on behalf of the school prayer issue all the way to the U.S. Supreme  Court, win or lose. The second was that the money would go to the Freedom From Religion Foundation to pay for its court-awarded costs in having brought the lawsuit contesting the district’s ability to engage in school prayer in the first place, and it was inconceivable that the donors had put that money up for that purpose.
With the school district having recently paid out to the Freedom From Religion Foundation the $202, 971.70 Bernal awarded it in 2016 and another $75,680 to cover the Freedom From Religion Foundation’s costs in responding to the district’s now aborted appeal, parents of students in the district who never supported the district’s policy of celebrating religiosity, and in particular Christian religiosity, at every turn, are questioning why it is that Calvary Chapel, its parishioners and the Let Us Pray Foundation have skipped out on the previous commitment to bankroll the district in fighting the good fight on school prayer. Not keeping their word, these secularists point out, is not exactly the Christian thing to do.
Na and Cruz see no contradiction, no inconsistencies, no evasion of financial responsibility and no hypocrisy in the withdrawal of the Let Us Pray Foundation money, and they see nothing wrong with their prevailing votes in 2016 and in 2018 and their losing votes in 2019 to appeal Judge Bernal’s ruling. According to Na, God and Jesus Christ stood by the district in 2016 and in 2018 when the district stood with the Lord. God had swelled the coffers of the Let Us Pray Foundation with bounteous offerings of silver and gold that would have been made available to the district if it had merely stayed the course of righteousness. But with the election of November 2018, according to Na, the voters in the Chino Valley Unified School District had turned from God, and just as they have turned from Him, so now He has turned from them.
“If we had stayed vigilant in protecting the freedom of speech given to us by the Constitution and continued our appeals to the Supreme Court, we would have prevailed,” Na said with conviction. Instead, the district is now under the sway of the dark forces who stand against the blessings of prayer and its power to ward off evil. The district’s concern with mammon is the least of his concerns, he said, for what profiteth it a school district that is flush with money if the souls of its students are now in the clutches of Satan? Tyler and Bursch careth not about money, he said, and were working on the district’s behalf at virtually no cost. Had the district succeeded in the case, it would have stood in the annals of forevermore as a righteous defender of the Word of God. And had it fought the noble fight and lost, the Lord would have looked after it, all the same. “We had hundreds of thousands of dollars donated to cover all legal fees, and we would have been guaranteed even more,” Na said.
Cruz believes the district gave up the fight at the most crucial and inopportune time. He does not begrudge the Let Us Pray Foundation for withdrawing the money it had collected, as the donations were intended to bring the matter of prayer in schools squarely before the U.S. Supreme Court.
As Na and Cruz see it, the loss in court against the Freedom From Religion Foundation before Judge Bernal is not a blemish on the district at all but a badge of celestial honor, and concern that good taxpayer money was thrown after bad money in contesting the school prayer issue is of no consequence, as that is just money, a transitory commodity in a transitory world. Their focus is on the next world, which will arrive sooner than anyone anticipates, at which time they will proudly abide in the presence of the Lord, gazing down upon Satan and his legions, including those members of the Freedom From Religion Foundation and their confederates in the school district and on its board, consigned to the sulfurous pit.

 

Assessments Likened To Starving Residents

By Tom Murphy
On Tuesday June 11th, the San Bernardino County Board of Supervisors voted to take six days of food off the tables of county residents – and hand it over to County Fire.
According to the California Budget and Policy Center, a family of four in San Bernardino County spends $773 per month, or $25.77 per day, to feed itself.
Via a four-to-one vote, county supervisors approved placement of the Fire Prevention Zone Five (FP-5) special tax on the rolls for the next fiscal year. Residents located largely, but not entirely, in the unincorporated areas of the county will pay an additional $157.26 per year to fund County Fire – six days of meals for a family of four.
Hungry residents may have a chance to get those meals back after a multi-year wait.
In response to the outcry from residents affected by the tax, the Board modified the motion presented by County Fire. The motion initially called for a three percent increase in the FP-5 tax, to $161.98, in addition to placing the tax on the roll for the next fiscal year. The special tax was to remain on the rolls in perpetuity with the potential for a three percent increase each year.
Rather than grant the three percent increase, the Board held the line at the current fiscal year charge and added two items to the resolution.
The motion, as amended by the board, “Directs the CEO and interim Fire Chief to explore funding mechanisms to pay for fire and emergency services in San Bernardino County that must be put to voters by January 1, 2021, and return to the Board within 90 days to discuss those funding alternatives.” In addition, the motion “directs staff to set a date on which funding for FP-5 will sunset.”
What is FP-5’s backstory?
In June of 2018, the Board approved a course of action to expand Service Zone FP-5. The plan, floated by senior leadership within the county bureaucracy, was to use Fire District law and expand FP-5 to include the entire unincorporated area of the county, along with some incorporated areas. Originally approved by 1,022 voters in Helendale, the tax tied to FP-5 is a per parcel special tax. The resulting annexation would yield a $26.9 million increase to County Fire’s coffers – with the potential to increase at three percent per year indefinitely.
Senior county leadership reasoned this scheme could also be accomplished without voter approval. By leveraging a poorly reasoned and overly broad interpretation of Citizens Association of Sunset Beach v. Orange County Local Agency Formation Commission, and borrowing a so-called “protest procedure,” the county concocted an approach to impose the tax without approval by residents.
There was, however, an inconvenient truth. Article XIII C, section 2, subsection d, of the Constitution of the State of California states:
No local government may impose, extend, or increase any special tax unless and until that tax is submitted to the electorate and approved by a two-thirds vote.
Affected residents, roused by this blatant attempt to circumvent their Constitutional rights, fought the expansion in both the political and legal arena over the course of the year.
What did county residents actually gain in their effort to assert their rights? The supervisors decided not to extract an additional $4.72 from county residents. They decided to place an illegal tax on the roll that was imposed in violation of the California Constitution. The board members then “gave” voters their rights by approving an unenforceable promise that would put a County Fire funding mechanism on a ballot by 2021 – two tax years and 36 meals down the road.
A thoughtful skeptic may find little to please, and much for concern in the Board of Supervisor’s motion.
Tom Murphy is the project manager of the  Red Brennan Group, a coalition of government reform activists who are committed to carrying on the governmental accountability efforts of the late Kiernan “Red” Brennan.

 

Highland Council Updates Granny Flat Ordinance To Meet State Mandate

The Highland City Council on June 11 approved a new ordinance eliminating a previous  restrictions on accessory dwelling units or so-called granny flats, substituting in new ones that to some degree liberalize rules, regulations and codes relating to permitting a secondary structure on existing residential parcels.
In essence, the change brings the city into compliance with recent state legislation intended to facilitate the provision of housing to redress California’s housing shortage.
With Mayor Penny Lilburn in opposition the item passed 4-1
In October 2017, Senate Bill 229 and Assembly Bill 494 were passed by the legislature and signed into law by then-Governor Jerry Brown, going into effect on January 1, 2018.
The legislature’s rational for easing requirements for accessory dwelling units was to give homeowners the flexibility to share independent living areas with family members and others, allowing senior citizens to age in place as they require more care and helping extended families to be near one another while maintaining privacy. Relaxed regulations and the cost to build an accessory dwelling unit make it feasible and affordable housing option for such purposes, according to the legislature. The state law also was intended to make it so that accessory dwelling units could provide property owners a way to supplement their incomes by renting the units while being able to serve different populations ranging from students and young professionals to young families, people with disabilities and senior citizens.
Senate Bill 229 and Assembly Bill 494 were in conflict with the City of Highland’s previously existing ordinance pertaining to second dwelling units on residential lots. In essence, the new laws rendered the city’s existing ordinance inapplicable. Cities yet had the authority to regulate, within certain parameters, granny flats, but could not ban them outright.
City Attorney Maricela Marroquin said, “When this law took effect it voided existing ADU ordinances that do not comply with the new state law. We essentially have no regulations until we put something into effect.”
The city’s newly adopted ordinance conforms with Senate Bill 229 and Assembly Bill 494, such that the accessory dwellings can be both attached or unattached from the primary residence, can exist as garage conversions, and can be as small as 150 square feet and as large as 1,200 square feet up to 50 percent of the size of the primary dwelling. These units must have a kitchen, bathroom, sleeping space and a separate entrance. The addition of one parking space is required unless the unit is within half a mile from public transportation.
Roughly 20 percent of the city’s residential properties are a half-mile distant of the city’s bus stops, according to Associate Planner TomThornsley. The parking must be on an improved surface; parking on dirt or the lawn or on the public street is not permitted, according to Community Development Director Lawrence Mainez.
The city’s leadership previously deemed the proliferation of granny flats as undesirable, based on their potential to crowd existing neighborhoods beyond their intended density and negatively impact the quality of life in the city.
It was clear, based on the vote of Lilburn and statements made by Councilman John Timmer, that a significant portion of the city’s leadership is conceptually opposed to permitting accessory dwelling units to proliferate in the city, and were making the changes only as a concession to the change in state law.
The change in the city’s regulations is unlikely to result in a mad rush to build granny flats, given the hoops that proponents of such projects will yet need to jump through to obtain clearance to proceed.
Without the city redrafting the ordinance, according to City Manager Joseph Hughes, “Somebody could come in right now and do one of these units.”
The city’s ordinance will now require that if a granny flat is built, it will be done so in compliance with the city’s “code requirements for such things as minimum lot size, building setbacks, unit size, parking, general plan consistency, and lot coverage,” according to a report to the city council from Mainez that was reviewed by Assistant Community Development Director Kim Stater and prepared by Thornseley.
Timmer said that “We currently are living under the state ordinance” and that the city was redrafting the no-longer-applicable ordinance to provide for “tighter regulations to better protect our city. We’re still doing what the state is saying,” he said, but utilizing the leeway in the state law to layer in reasonable requirements under the aegis of the city’s codes.
Until the state law went into effect, the impact fees applicants were required to pay along with other regulations dissuaded many of those who were contemplating accessory dwelling units. Two granny flats were built in the city over the past year. Under the new ordinance, applicants will yet be required to foot the cost of development impact fees, meet all standards with regard to the livability of the dwelling unit to be created, and be subject to code enforcement inspection and compliance with all applicable codes.
The ordinance further requires that such accessory units be constructed on a lot whereon the property owner resides, thus disallowing a property owner to use the liberalization in the state law to engage in absentee landlording.
At the recommendation of the planning commission the ordinance was drawn to include a provision prohibiting the units from being rented for any period less than 30 days.
The ordinance defines an accessory dwelling unit as “an attached or a detached residential dwelling unit which provides complete independent living facilities for one or more persons, with permanent provisions for living, sleeping, eating, cooking and sanitation needs sited on the same parcel as the primary dwelling unit.”
According to the new ordinance, an attached unit must have a separate entrance and they must meet setbacks requirements under the city’s code and conform to the current development standards for setbacks and lot coverage for the zoning district within which they are located.
If the unit is to consist of a garage conversion, under state law a replacement garage cannot be required. The units cannot be sold separate from the primary dwelling unit.
Under the city’s new regulations, only an owner-occupant of the primary dwelling unit is eligible to file an application for an accessory dwelling unit. An application for a permit to create an accessory dwelling unit shall be approved or disapproved ministerially without discretionary review within 120 days after the application is received.
Accessory dwelling units cannot be built higher than a single story to a maximum of 16 feet. Attached units cannot be higher than the main unit. A unit, however, can be constructed over an existing garage which is attached to a two story dwelling.
Granny flats must match the design of the primary dwelling unit and the surrounding neighborhood in terms of height, mass, landscaping, and architectural materials.
All fees that are applied to new residential units are applicable to accessory dwelling units.
-Mark Gutglueck

 

 

 

 

 

Tarnia

Grace Bernal’s California Style: June Gloom

The feeling of June Gloom is real in Southern California. We went from high hot temperatures to perfect, cool and gloomy.  Despite it all, the sun hats are popping and the prints are blooming, be it tops, jumpers, skirts, shorts,  or dresses. Gloom is definitely not stopping the bloom! June is just the beginning of summer and we are looking excited with all the different looks the hot season adds to our wardrobe. There’s a lot of mixing and matching of tops with shorts and skirts. You  can definitely add a floral top and not do yourself any injustice. And if you’re in the mood for a summer dress, make sure its blooming with flowers and add a hat of any type. You can always take a jumpsuit and throw on a floral top or hat. Remember your sandals, because you might want to show off a floral colored pedicure. Whatever you wear, make sure you bloom the gloom out of it and enjoy the current weather. Stay tuned for more summer looks ahead.

“Style is something each of us already has. All we need to do is find it.” —Diane von Furstenberg

June 21 Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1915869
TO  ALL INTERESTED PERSONS: Petitioner: Thao Kim Le filed with this court for a decree changing names as follows:
Thao Kim Le to Mia Thao Pham
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: 07/08/2019
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: May 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 5/31/19, 6/7/19, 6/14/19, 6/21/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916277
TO ALL INTERESTED PERSONS: Petitioner GEORJEAN RENEE BENDER filed with this court for a decree changing names as follows:
GEORJEAN RENEE BENDER to CINDY RENEE WATTS
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: 07/11/2019
Time: 8:30 a.m.
Department: S17 5th FLOOR
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: MAY 30, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL on 5/31, 6/07, 6/14 & 6/21.
FBN 20190005196
The following persons are doing business as: LIBERATION FINANCIAL 3085 N. ASHFORD AVE RIALTO, CA 92377 LEN B COOPER 3085 N. ASHFORD AVE RIALTO, CA 92377
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/Len B. Cooper
This statement was filed with the County Clerk of San Bernardino on: 4/26/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, 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 5/24, 5/31, 6/07 & 6/14, 2019.
FBN 20190006838
The following entity is doing business as:  ZEN ESCROW A NON- INDEPENDENT BROKER ESCROW   650 S E STREET, SUITE B  SAN BERNARDINO, CA  92408
LAWRENCE F SCHOELCH     650 S E STREET, SUITE B  SAN BERNARDINO, CA  92408
Mailing Address:  P.O. BOX 310212   FONTANA, CA  92331
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/Lawrence Schoelch
This statement was filed with the County Clerk of San Bernardino on: 6/06/2019
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  06/07, 06/14, 06/21 & 06/28, 2019.
APN: 0208-192-42-0-000 TS No: CA05000970-16-2 TO No: 18-217165 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 25, 2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 24, 2019 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 2, 2007 as Instrument No. 2007-0390382, of official records in the Office of the Recorder of San Bernardino County, California, executed by JEANETTE M. WILLIAMS, AN UNMARRIED WOMAN, as Trustor(s), in favor of SCME MORTGAGE BANKERS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8167 VINEYARD AVENUE #66, RANCHO CUCAMONGA, CA 91730-3394 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $276,789.36 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000970-16-2.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: May 23, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA05000970-16-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 60336, Pub Dates: 06/07/2019, 06/14/2019, 06/21/2019, SAN BERNARDINO SENTINEL

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Nelsine Marie Dawkins
NO. PROPS1800965
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Nelsine Marie Dawkins
A PETITION FOR PROBATE has been filed by Pearl Torres, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Pearl Torres 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 June 27, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney:
Hope C. Elder ESQ
Law Offices of Hope C. Elder
2755 Cottage Way, Suite 10
Sacramento, CA 925825
Telephone No: 916-483-1520
Published in San Bernardino County Sentinel on:
6/7/19, 6/14/19, 6/21/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006648
The following person(s) is(are) doing business as: Neighborhood Smile Dental Care, Neighborhood Smile, 265 N. Euclid Ave., Upland, CA 91786, Butay and Phui, Dental Corporation, 265 N. Euclid Ave., Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Nelson Butay
This statement was filed with the County Clerk of San Bernardino on: 6/3/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/05/2005
County Clerk, s/KNH
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005686
The following person(s) is(are) doing business as: Lugonia Vision Center Optometry, 1177 Idaho Street #103 Redlands, CA 92374, Dr. Satpal S. Multani. A Professional Corporation, 473 E Carnegie Dr #100, San Bernardino, CA 92408
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/ Satpal S. Multani
This statement was filed with the County Clerk of San Bernardino on: 5/08/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 7/01/2007
County Clerk, s/HDC
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1906758
NOTICE TO DEFENDANT (AVISO DEMANDADO): Rosie Solangel, Adam Harper, Robert Sweeney, John Miu, Brian Heffren, Jorge Orellana, Wanda King, Douglas Hopper,                Robert Harris, William Howard
and Does 1 through 100, inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Robert D. Burgess and Benny C. Jones
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
State of California
San Bernardino County Superior Court- Central District
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Robert H. Ziprick, Ziprick & Associates;
1233 Brookside Ave Suite A,
Redlands, CA 92373
Telephone: (909) 798-5005
DATE (Fecha): March 01, 2019
Clerk (Secretario), by Kirk Warner, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916436
TO  ALL INTERESTED PERSONS: Petitioner: Anna Ayenbono Adongo  filed with this court for a decree changing names as follows:
Anna Ayenbono Adongo to Anna Adongo Adongo
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: 07/22/2019
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: June 04, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916338
TO  ALL INTERESTED PERSONS: Petitioner: Jaime Hernandez; Margarita G. Hernandez filed with this court for a decree changing names as follows:
Raul Jaime Hernandez to Raul Jaime Georgiev Hernandez
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: 07/11/2019
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: May 30, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916676
TO  ALL INTERESTED PERSONS: Petitioner: Samantha Leticia Rangel filed with this court for a decree changing names as follows:
Samantha Leticia Rangel to Samantha Leticia Andrade Luna
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: 07/15/2019
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: June 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916645
TO  ALL INTERESTED PERSONS: Petitioner: Jesus Julio Rangel filed with this court for a decree changing names as follows:
Jesus Julio Rangel to Jesus Andrade Luna
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: 07/15/2019
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: June 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Robert Thomas Gogo
CASE NO. PROPS1900547
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Robert Thomas Gogo
A PETITION FOR PROBATE has been filed by Bernice Gogo the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Bernice Gogo be appointed executor of the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: August 13, 2019 at 8:30 am in Dept.: S37 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
John Adam Barker
Driscoll & Feder, LLP, 100 Pacifica, Ste. 130
Irvine, CA 92618
Telephone: (714) 540-2800
Published in San Bernardino County Sentinel
6/14/19, 6/21/19, 6/28/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMAN BRYANT STURGESS, CASE NO. PROPS1900562
To all heirs, beneficiaries, creditors, and contingent creditors of NORMAN BRYANT STURGESS, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by CHRISTINE E. TAKAHASHI in the Superior Court of California, County of SAN BERNARDINO, requesting that CHRISTINE E. TAKAHASHI be appointed as personal representative administrator to administer the estate of NORMAN BRYANT STURGESS.
The petition requests the decedent’s will and codicils, if any, be admitted to the probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or have 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.
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 JULY 29, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W.  SUITE 108     SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD McKINNEY, CASE NO. PROPS1900561
To all heirs, beneficiaries, creditors, and contingent creditors of RICHARD McKINNEY, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by DIANE LYNN ROSENBAUM in the Superior Court of California, County of SAN BERNARDINO, requesting that DIANE LYNN ROSENBAUM be appointed as personal representative administrator to administer the estate of RICHARD McKINNEY.
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 have 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.
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 JULY 30, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W.  SUITE 108     SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) RIC1812475
NOTICE TO DEFENDANT (AVISO DEMANDADO): Michael Smithling, Kelly Brown, Blake Burns, Pride Fumigation, M S L Properties, Inland Valley Humane Society and DOES 1 to 100
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Guadalupe Ortiz
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death)
To : Blake Burns
Plaintiff : Guadalupe Ortiz seeks damages in the above-entitled action, as follows :
1. General damages
a. Pain, suffering, and inconvenience… $1,000,000.00
b. Emotional distress…$500,000.00
2. Special damages
a. Medical expenses (to date)… $200,000.00
b. Future medical expenses (present value)… $100,000.00
Date : April 08, 2019
The name and address of the court is: (El nombre y la direccion de la corte es):
Riverside Historic Courthouse
4050 Main Street
Riverside, CA 92501
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
John Arends, Esq.; 4700 Teller Ave., Second Floor, Newport Beach, CA 92600;
Telephone: (949) 660-8753
DATE (Fecha): August 01, 2018
Clerk (Secretario), by B. Votruba, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19
FBN 20190006468
The following persons are doing business as: BECASDRAGONFLYBIKINIS 508 W.  F STREET    ONTARIO, CA 91762    ENRIQUE CAMBEROS, JR.  508 W.  F STREET    ONTARIO, CA 91762  [and] CLAUDIA R GUDINO  508 W.  F STREET    ONTARIO, CA 91762
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/ Enrique Camberos
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 6/14, 6/21,  6/28 & 7/05, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006992
The following person(s) is(are) doing business as: Unique Interpreting, 25847 Van Leuven St 189, Loma Linda, CA 92354, Luis Gil, 25847 Van Leuven St 189, Loma Linda, CA 92354
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/Luis Gil
This statement was filed with the County Clerk of San Bernardino on: 6/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AJ
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007066
The following person(s) is(are) doing business as: Stones of Transformation, 457 N Central Ave, Upland, CA 91786, YKM Corp, 7162 Turning Leaf Pl., Rancho Cucamonga, CA 91701
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/Yolanda Hurtado
This statement was filed with the County Clerk of San Bernardino on: 6/12/2019
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/AG
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006468
The following person(s) is(are) doing business as: Becasdragonflybikinis, 508 W. F Street, Ontario, CA 91762, Enrique Camberos Jr, 508 W. F Street, Ontario, CA 91762, Claudia R Gudino, 508 W. F Street, Ontario, CA 91762
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/Enrique Camberos Jr
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
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/HDC
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

AMEND ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1912276
TO  ALL INTERESTED PERSONS: Petitioner: Peter Barry Strubel filed with this court for a decree changing names as follows:
Peter Barry Strubel to Barry P. Strubel
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: 08/05/2019
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: June 03, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916769
TO  ALL INTERESTED PERSONS: Petitioner: Suzanne Lynn Bozich filed with this court for a decree changing names as follows:
Suzanne Lynn Bozich to Suzanne Lynn Mckinnon
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: 07/16/2019
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: May 31, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917052
TO  ALL INTERESTED PERSONS: Petitioner: Nicholas Cheh-tian Chien / Dwina Samir Attaalla Ibrahim filed with this court for a decree changing names as follows:
Adam Ibrahim-Chien to Adam Chien
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: 07/19/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the 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: June 07, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916656
TO  ALL INTERESTED PERSONS: Petitioner: Shawnte Rochelle Cruz filed with this court for a decree changing names as follows:
Kristen Andrew Dockery to Kristen Andrew Cruz
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: 07/22/2019
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 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: June 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

A.P.N.: 1087-151-46-0-000 Trustee Sale No.: 2012-2625 Title Order No: 1173833 Reference No:RA-ETI 0294-01 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/24/2011 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 7/15/2019 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 11/28/2011, as Document No. 2011-0502977, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: NIK PHENG AND MARIA RAMOS-PHENG The purported new owner: NIK PHENG AND MARIA RAMOS-PHENG WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 5225 COOPER COURT RANCHO CUCAMONGA CA 91739. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,861.92 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: RANCHO ETIWANDA ESTATES MAINTENANCE CORPORATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2012-2625. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 6/4/2019. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (06/21/19, 06/28/19, 07/05/19 | TS#2012-2625   SDI-15248)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917984
TO  ALL INTERESTED PERSONS: Petitioner: Tuyba Bejjhat Wahla filed with this court for a decree changing names as follows:
Tuyba Bejjhat Wahla to Tuyba Bejjhat Karim
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: 07/31/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/21/19, 6/28/19, 7/5/19, 7/12/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006366
The following person(s) is(are) doing business as: Mike’s Bike Services, 7154 Palm Ave, Yucca Valley, CA 92284,
Mailing Address: 7654 Condalia Ave, Yucca Valley, CA 92284, Michael R Hayner Jr, 7154 Palm Ave, Yucca Valley, CA 92284
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/Michael Hayner Jr
This statement was filed with the County Clerk of San Bernardino on: 5/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/22/2019
County Clerk, s/BA
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006935
The following person(s) is(are) doing business as: Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga, Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga
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/Rakeshia Morgan
This statement was filed with the County Clerk of San Bernardino on: 6/7/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/6/2018
County Clerk, s/AJ
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006845
The following person(s) is(are) doing business as: R and A Trucking, 24208 5th St., San Bernardino, CA 92410,
Mailing Address: PO Box 30355, San Bernardino, CA 92410
Roberto V. Aguilar, 24208 5th St., San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Roberto V. Aguilar
This statement was filed with the County Clerk of San Bernardino on: 6/6/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/KNH
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FBN 20190007203
The following persons are doing business as: ASSURED CONTROLS 827 SOUTH ORANGE AVE  RIALTO, CA 92376   ASSURED CONTROLS  LLC    827 SOUTH ORANGE AVE  RIALTO, CA 92376
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/ Jose J. Angulo
This statement was filed with the County Clerk of San Bernardino on: 6/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel  6/21, 6/28, 7/05 & 7/12, 2019
FBN 20190005196
The following persons are doing business as: LIBERATION FINANCIAL  3085 N. ASHFORD AVE   RIALTO, CA 92377   LEN B COOPER     3085 N. ASHFORD AVE   RIALTO, CA 92377
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/ Len B. Cooper
This statement was filed with the County Clerk of San Bernardino on: 4/26/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel  5/24, 5/31, 6/07 & 6/14, 2019
FBN 20190006350
The
FBN 20190005876
The following person is doing business as: FUERZA VOLUNTAD CARDIO DANCE. 25721 BASELINE ST SAN BERNARDINO, CA, 92410;  ERIKA B FABELA MORENO; GUADALUPE PEREZ RAMIREZ 25721 BASELINE ST SAN BERNARDINO, CA, 92410
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIKA B. FABELA MORENO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201911IR
FBN 20190005868
The following person is doing business as: ONLINE GROOMING SCHOOL. 15455 GLENOAKS BLVD. SPACE 415 SYLMAR, CA, 91342; MASTER GROOMERS ACADEMY 15455 GLENOAKS BLVD. SPACE 415 SYLMAR, CA, 91342
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE TANNOUS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201910IR
FBN 20190005882
The following person is doing business as: TOGO SNACKS DISTRIBUTION. 10423 CARTILLA COURT RANCHO CUCAMONGA, CA, 91737; RAMY P SORIAL 10423 CARTILLA COURT RANCHO CUCAMONGA, CA, 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMY P SORIAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201909CH
FBN 20190005878
The following person is doing business as: BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA REALTY. 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA, 92346; 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA, 92346; PSRE, INC 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA 92346
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COLLEEN CHOISNET, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201908CH
FBN 20190005911
The following person is doing business as: CRYSTAL CLEANERS. 9539 CENTRAL AVE MONTCLAIR, CA, 91763; IRENE M YU 9539 CENTRAL AVEMONTCAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRENE M. YU, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201907IR
FBN 20190005918
The following person is doing business as: KINSLOW CUSTOM WELDING. 640 W. 40TH ST SUITE B SAN BERNARDINO, CA, 92407; DAN KINSLOW INCORPORATED 23728 LAKE DR CRESTLINE, CA, 92325
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/28/18
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANY KINSLOW, CEO
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201906CH
FBN 20190005909
The following person is doing business as: FLAMINGO CUBAN EXPRESS; LEGENDS HAMBIRGERS AND MALTS; OHLONE TRIBE OF CARMEL; BLUE FIRE HOLDINGS; TIGER EYE CAPITAL. 10790 CIVIC CENTER DRIVE RANCHO CUCAMONGA, CA, 91730; BLUE FIRE MANAGEMENT LLC 7473 W LAKE MEAD BLVD LAS VEGAS, NV, 89128
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID G. VARGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201905MT
FBN 20190005910
The following person is doing business as: JNJ DISTRIBUTION. 582 GRANT ST UPLAND, CA, 91784; TWINS FROZEN YOGURT, INC 8746 BASELINE ROAD RANCHO CUCAMONGA, CA 91701 RANCHO CUCAMONGA, CA, 91701
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMI I SHAK, C.E.O
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201904MT
FBN 20190005714
The following person is doing business as: ANGIE WHITAKER PHOTOGRAPHY. 3976 CURRANT LN SAN BERNARDINO, CA, 92407; ANGELA WHITAKER 3976 CURRANT LN SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGELA WHITAKER, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201903H
FBN 20190005696
The following person is doing business as: FIGUEROA’S 1 10 TRUCK WASH. 195 E VALLEY BLVD RIALTO, CA, 92376; ADRIAN FIGUEROA 195 E. VALLEY BLVD. RIALTO, CA, 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIAN FIGUEROA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201902CH
FBN 20190005503
The following person is doing business as: EL TAQUERO RESTAURANT. 1736 W HIGHLAND AVE SAN BERNARDINO, CA, 92411; JAVIER CERVANTES 1736 W HIGHLAND AVE SAN BERNARDINO, CA 92411; MARIA D CERVANTES 1736 W HIGHLAND AVE SAN BERNARDINO, CA 92411
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAVIER CERVANTES, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201901MT
FBN 20190006345
The following person is doing business as: ROBERTO’S CARPET & FLOOR COVERING 1405 W VESTA ST ONTARIO, CA 91763; ROBERTO CORONA TORRES 1405 W VESTA ST ONTARIO, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERTO CORONA TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201937MT
FBN 20190006345
The following person is doing business as: ANEK CONSULTING 10154 JACARANDA CT RANCHO CUCAMONGA, CA 91737; KRISTIAN F SUCHANEK 10154 JACARANDA CT RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRISTIAN F. SUCHANEK, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201936MT
FBN 20190006345
The following person is doing business as: HALLWAY CONSULTANTS 1541 N GARDENA AVE RIALTO, CA 92376; DARRIEN I HALL 1541 N GARDENA AVE RIALTO, CA 92376; AUJULIUS D BAILEY 14424 BLACK MOUNTAIN PL VICTORVILLE, CA 92379
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARRIEN I HALL, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201935MT
FBN 20190006345
The following person is doing business as: KALIFORNIA DISTILLERIES, INC. 35357 MAYAPPLE CT MURRIETA, CA 92563; KALIFORNIA DISTILLERIES, INC. 35357 MAYAPPLE CT MURRIETA, CA 92563
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM E. TILLER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201934MT
FBN 20190006442
The following person is doing business as: FIRST AUTO TRANSPORT 18779 11TH ST BLOOMINGTON, CA 92316; EDUARDO M RUIZ MALAGON 18779 11TH ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO M. RUIZ MALAGON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201933MT
FBN 20190006345
The following person is doing business as: DN PSYCHOLOGY. 1761 N. GLENN AVE. ONTARIO, CA, 91764
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOROTHY NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201932CH
FBN 20190006330
The following person is doing business as: MULTI MILLS ENTERTAINMENT. 2741 PARK AVE #20 SAN BERNARDINO, CA, 92404;[ MAILING ADDRESS P.O BOX 7557 SAN BERNARDINO, CA, 92411]; CIPRIANO S ALLEN 2741 PARK AVE #20 SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CIPRIANO S. ALLEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201931MT
FBN 20190006406
The following person is doing business as: FIRST AUTO TRANSPORT. 18779 11ST BLOOMINGTON, CA, 92316; CELESTE MALAGON DE RUIZ 18779 11ST BLOOMINGTON, CA, 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELESTE MALAGON DE RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201929MT
FBN 20190006409
The following person is doing business as: FLOYD TAXI SERVICES. 10123 FINCH AVENUE RANCHO CUCAMONGA, CA, 91737; FLOYD G MISASA 10123FINCH AVENUE RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLOYD G. MISASA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201928MT
FBN 20190006421
The following person is doing business as: GD’S TRUCKING. 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA, 92411; GERALD W DUNN 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERALD W. DUNN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201927MT
FBN 20190006412
The following person is doing business as: GOMEZ CARPETS. 9945 VIRGINIA AVE COLTON, CA, 92324; GUADALUPE LOBOS MELENDEZ 945 VIRGINIA AVE COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUADALUPE LOBOS MELENDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201926MT
FBN 20190006417
The following person is doing business as: POMONA AUTOS REMARKETING. 4653 CANOGA ST #B
MONTCLAIR, CA, 91763; VICTOR HUGO OROZCO ARCILA 4653 CANGOA ST #B MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR HUGO OROZCO ARCILA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201925CH
FBN 20190006420
The following person is doing business as: GOINFOCOM. 11565 SOLAIRE WAY CHINO, CA, 917110 MYOUNGSOON KIM 11565 SOLAIRE WAY CHINO, CA, 91710
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MYOUNGSOON KIM, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201924CH
FBN 20190006416
The following person is doing business as: N & C CALIFORNIA TRADING COMPANY. 12866 TILDEN DR. RANCHO CUCAMONGA, CA, 91739; NGOC B DO 12866 TILDEN DR. RANCHO CUCAMONGA, CA, 91739
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NGOC B DO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201923CH
FBN 20190006400
The following person is doing business as: MUNDO MUSICAL. 243 W FRANCIS ST ONTARIO, CA, 91762; DANIEL MARQUEZ 14989 DAISY CIR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL MARQUEZ
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201922CH
FBN 20190006429
The following person is doing business as: MARATHON TRANSPORTATION. 24535 MYERS AVE MORENO VALLEY, CA, 92415; DIANA NICOLE MORALES 24535 MYERS AVE MORENO VALLEY, CA, 92553
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA NICOLE MORALES
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201921CH
FBN 20190006418
The following person is doing business as: FEEL BEAUTIFUL & FASHION. 9908 PRADERA AVE MONTCLAIR, CA, 91763; INGRID S GARCIA 9908 PRADERA AVE MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ INGRID S GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201920IR

FBN 20190004500
The following entity is doing business as:  GameStop 3971   1100 S. Mount Vernon Avenue, Suite E Colton, CA  92324
GameStop, Inc.  625 Westport Parkway  Grapevine, TX  76051
Mailing Address:  625 Westport Parkway     Attn:  License Dept.     Grapevine, TX  76051
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/Troy Crawford
This statement was filed with the County Clerk of San Bernardino on: 4/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: October 16, 2008
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   05/10, 05/17, 05/24 & 05/31, 2019.

FBN 20190006408
The following person is doing business as: FAULT LINE ARTS; FAULT LINE ARTISTS IN RESIDENCE. 4171 HUGHES LN LANDERS, CA, 92285; COURTNEY REID 4171 HUGHES LN LADERS, CA, 92285; MARISA N CAICHIOLO 4171 HUGHES LANDERS, CA 92285
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COURTNEY REID, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201919IR
FBN 20190006374
The following person is doing business as: M NAILS & SPA. 32355 YUCAIPA BLVD. #1 YUCAIPA, CA, 92399; YEN NGUYEN 32355 YUCAIPA BLVD. #1 YUCAIPA, CA, 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YEN NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201918IR
FBN 20190006501
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN M SULLIVAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201917IR
FBN 20190006503
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D YUCAIPA, CA, 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN SULLIVAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201916IR
FBN 20190006175
The following person is doing business as: THRIFT T LODGE MOTEL. 511 EAST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; BALAGI OF REDLANDS, INC. 1807 MORNING DOVE LANE REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ASHOKKUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201915CV
FBN 20190006227
The following person is doing business as: R & R ACCESSORIES INSTALLATIONS PERFORMANCE. 4896 EL MORADO ST MONTCLAIR, CA, 91763; ROBERT ANTHONY S SALGONA 4896 EL MORADO ST MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT ANTHONY S. SALGONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201914MT
FBN 20190006192
The following person is doing business as: ORIGINAL BOTANICALS BY JACK STRAUSS. 15417 ROPER AVE NORWALK, CA, 90650; NAJIB MOHAMMED, 15417 ROPER AVE NORWALK, CA, 90650
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NAJIB MOHAMMED, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201913MT
FBN 20190006226
The following person is doing business as: TINO’S TRUCKING. 3171 JUNE ST SAN BERNARDINO, CA, 92407; JUVENTINO MARTINEZ 3171 JUNE ST SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUVENTINO MARTINEZ
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/22/2019, 05/29/2019, 06/05/2019, 06/12/2019          CNBB22201912CH
FBN 20190005222
The following person is doing business as: VILLAGE FIFTY. 1925 W COLLEGE AVE. APT. 213 SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHAKYIA M WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 04/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201911CH
FBN 20190006224
The following person is doing business as: EUCLID LAW CENTER. 8291 UTICA AVE SUITE 201 RANCHO CUCAMONGA, CA, 91730;[ MAILING ADDRESS 904 W. 14TH STREET UPLAND, CA, 91786]; HARVE J SCHIFFMAN 904 W. 14TH STREET UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARVE J SCHIFFMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201910IR
FBN 20190006235
The following person is doing business as: B & R TRANSPORT. 5964 SLEEPY HOLLOW RD BANNING, CA, 92220;[ MAILING ADDRESS PO BOX 904 HIGHLAND, CA 92346]; CHARLES W RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220; CATHERINE E RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES W. RABICO
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201909IR
FBN 20190006254
The following person is doing business as: JR HANDYMAN. 243 N. MERIDIAN AVE. SPC 169 SAN BERNARDINO, CA, 92410; JIAME LOPEZ 243 N. MERIDIAN AVE. SPC 169 SAN BERNARDINO, CA, 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAIME LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201908IR
FBN 20190006276
The following person is doing business as: DEALER CUSTOMS. 4370 N HALLMARK SUITE 110 SAN BERNARDINO, CA, 92407; RJD MOTORSPORTS, INC. 4370 N HALLMARK SAN BERNARDINO, CA, 92415
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RONALD ROGERS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201907CH
FBN 20190006288
The following person is doing business as: LEE & BERRIER ENTERPRISES. 937 BARBA LANE REDLANDS, CA, 92374;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937 BARBA LANE REDLANDS, CA 92374; RANDALL S LEE JR 1264 N ACACIA AVE RIALTO, CA 92376
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GAVIN A BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201906CH
FBN 20190006289
The following person is doing business as: ROAD RUNNER TOWING & RECOVERY. 5391 BROOKS ST. MONTCLAIR, CA, 91763;[ MAILING ADDRESS 8689 RED OAK ST. RANCHO CUCAMONGA, CA, 91730]; MR. P’S TOWING, INC. 8689 RED OAK ST. RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDON PHATIANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201905IR
FBN 20190002228
The following person is doing business as: V TEA HOUSE. 1045 N MT VERNON AVENUE COLTON, CA, 92324;[ MAILING ADDRESS 1045 N MT VERNON AVENUE COLTON, CA 92324]; MINH VAN THAI 7369 VALARIA DR HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINH VAN THAI, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201904MT
FBN 20190006178
The following person is doing business as: HANSON’S MOTEL. 1391 WEST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; GAYATHRI O REDLANDS, INC. 1807 MORNING DOVE LANE REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ASHOKLOUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201903CV
FBN 20190006199
The following person is doing business as: EXCELL CONCRETE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA, 91709; EXCELL CONCRETTE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA91709
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL J. MORENO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201902CV
FBN 20190006228
The following person is doing business as: EVOLUTION SMOG TEST. 8608 JUNIPER AVE FONTANA, CA, 92335; JESUS A MARTINEZ 8608 JUNIOER AVE FONTANA, CA, 92335; FREDDY J VELASQUEZ 8608 JUNIPER AVE FONTANA, CA 92335
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A. MARTINEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201901MT
FBN 20190005924
The following person is doing business as: STASHHOUSE RECORDZ 9035 SEAL BEACH DR HESPERIA, CA 92344; FRANCISCO J ROJAS 9035 SEAL BEACH DR HESPERIA, CA 92344; JEFFREY J HERNANDEZ 13691 LEXUS LANE FONTANA, CA 92335
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO J ROJAS, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB231933IR
FBN 20190005590
The following person is doing business as: CALI GREENHOUSES. 1595 W. RIALTO AVE. SAN BERNARDINO, CA, 92410; HECTOR H. BELMONTE CUEVAS 1595 W. RIALTO AVE. SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HECTOR H. BELMONTE CUEVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB231932IR
FBN 20190006760
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT
BIG BEAR LAKE, CA, 92315391 MONTCLAIR DR. SPC 135;[ MAILING ADDRESS BIG BEAR LAKE, CA, 92315]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201931IR
FBN 20190006758
The following person is doing business as: CANTRELL GUIDE SERVICE. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201930IR
FBN 20190006480
The following person is doing business as: ELEVATED SOLUTIONS. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201929IR
FBN 20190006479
The following person is doing business as: COMPETETIVE EDGE TILE. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201928IR
FBN 20190006449
The following person is doing business as: FONTANA SMOG CHECK. 16635 FOOTHILL BLVD SUITE 103 FONTANA, CA, 92335;[ MAILING ADDRESS 18418 MINDANAO ST BLOOMINGTON, CA, 92335]; JUAN I CONTRERAS MORA 8438 DONNA WAY RIVERSIDE, CA 92509
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN I CONTRERAS MORA
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201927IR
FBN 20190006457
The following person is doing business as: WESTSIDE FOOD & LIQUOR. 856 MEDICAL CENTER DR. SAN BERNARDINO, CA, 92411; EDISON ESACO 856 MEDICAL CENTER DR. SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDISON ESACO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201926IR
FBN 20190006439
The following person is doing business as: THE BILLARD ROOM & SPORT HALL. 1120 E HIGHLAND #3 SAN BERNARDINO, CA, 92404; JOHN M AGUILAR 640 EVANS SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN M AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201925CH
FBN 20190006467
The following person is doing business as: FLANTASTIC, INC.. 183 E. H ST COLTON, CA, 92324; FLANTASTIC, INC. 1532 OHIO ST REDLANDS, CA, 92374
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YAEL ROBLES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201924CH
FBN 20190006482
The following person is doing business as: FACILITIES HVAC SERVICES, INC.. 4681 W. RAMONA PL ONTARIO, CA, 91762; FACILITIES HVAC SERVICES, INC. 4681 W. RAMONA PL ONTARIO, CA, 91762
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SONIA DEL TORO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201923CH
FBN 20190006461
The following person is doing business as: NEW ERA BARBERS LLC. 5640 MORENO STREET STE C MONTCLAIR, CA, 91763; NEW ERA BARBERS LLC 6540 MORENO STREET STE C MONTCLAIR, CA, 91763
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEPH AGUILAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201922CH
FBN 20190006489
The following person is doing business as: COMPLETE LAWN SERVICE. 1662 VIRGINIA DR. COLTON, CA, 92324;[ MAILING ADDRESS 1662 VIRGINIA DR. COLTON, CA, 92324]; RAUL GONZALEZ 1662 VIRGINIA DR. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201921CH
FBN 20190006533
The following person is doing business as: HELEN JOYCE BEAUTY. 14589 RAMONA AVE CHINO, CA, 91710; HELEN J LUGO 587 W 11TH ST POMONA, CA, 91766
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HELEN J LOGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201920CH
FBN 20190006503
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D YUCAIPA, CA, 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN SULLIVAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201919IR
FBN 20190006518
The following person is doing business as: POWER ON ELECTRIC. 15147 QUIETSTREAM LN FONTANA, CA, 92336; EMILIO J RIVAS 15147 QUIETSTREAM LN FONTANA, CA, 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMILIO RIVAS
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201918IR
FBN 20190006524
The following person is doing business as: CCS MOTORS. 16790 FOOTHILL BLVD FONTANA, CA, 92335; CCS MOTORSPORTS LLC 6600 JURUPA AVE SUITE 108 RIVERSIDE, CA 92504
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERICK A. CHAVEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201917IR
FBN 20190006501
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRYAN M.sULLIVANRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201916IR
FBN 20190006517
The following person is doing business as: ALL.WALKS.THRU.LIFE. 1737 EAST G ST APT 39 ONTARIO, CA, 91764;[ MAILING ADDRESS 1737 EAST G ST APT 39 ONTARIO, CA, 91764]; ALL.WALK.THRU.LIFE LLC 1737 EAST G ST APT 39 ONTARIO, CA 91764; CANDICE GRANDISON 1616 BLUEBELL STREET LANCASTER, CA 93535
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREA WALLACE, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201915MT
FBN 20190006607
The following person is doing business as: EPICURE SOLUTIONS. 301 9TH ST. SUITE #220 REDLANDS, CA, 92374; THOMAS J WRIGHT 301 9TH ST. SUITE #220 REDLANDS, CA, 92374
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS J. WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201914IR
FBN 20190006575
The following person is doing business as: REVIVE SALON & BARBER. 2094 W. REDLANDS BLVD SUITE J REDLANDS, CA, 92373;[ MAILING ADDRESS 26397 REDLANDS BLVD REDLANDS, CA, 92373]; JESSE B BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373; MARIA C BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE B. BRYSON, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201913MT
FBN 20190006594
The following person is doing business as: KEALTHY WATER. 4195 CHINO HILLS PARKWAY #1033 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3085 DAYBREAK CT CHINO HILLS, CA, 91709]; ELIZABETH K SANCHEZ 3085 DAYBREAK CT CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELIZABETH K. SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201912MT
FBN 20190006105
The following person is doing business as: SALVLAND INC. 8632 BEECH AVE. FONTANA, CA, 92335; SALVLAND INC 1311 W MAITLAND ST ONTARIO, CA, 91762
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO M ESCOLERO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201911CH
FBN 20190006147
The following person is doing business as: KAG TELECOM 12612 16TH ST CHINO, CA 91710; KELLY A. GURULE JR. 12612 16TH ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KELLY A. GURULE JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201910CH
FBN 20190006103
The following person is doing business as: ECCENTRIC BY DESIGN. 8880 BLANCHARD AVE. FONTANA, CA, 92335; KENNETH J ROLAN 8880 BLANCHARD AVE. FONTANA, CA, 92335; TEREZA PANAJOTOVA 8880 BLANCHARD AVE. FONTANA, CA 92335
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENNETH J. ROLAN, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201909IR
FBN 20190006128
The following person is doing business as: ACOSTA’S TOWING. 3296 ACACIA AVE. SAN BERNARDINO, CA, 92410; JOSE L ACOSTA 3296 ACACIA AVE. SAN BERNARDINO, CA, 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. ACOSTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201908IR
FBN 20190006129
The following person is doing business as: REY & ART BOAT PAINT RESTORATION. 1945 PORTER ST. SAN BERNARDINO, CA, 92407; REIMUNDO D CRUZ 1945 PORTER ST. SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ REIMUNDO D CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201907IR
FBN 20190006127
The following person is doing business as: STRONGMAN PIZZA YUCAIPA. 34084 COUNTY LINE RD YUCAIPA, CA, 92399; STRONGMAN PIZZA LLC 330 N SXTH ST #108 REDLANDS, CA, 92374
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARMANDO E. GONZALEZ JR., MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201906MT
FBN 20190006101
The following person is doing business as: SOUTH BAJA TOW’S. 755 W RIALTO AVE SUITE B RIALTO, CA, 92376; MIGUEL R RODRIGUEZ 755 W RIALTO AVE SUITE B RIALTO, CA, 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL R. RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201905MT
FBN 20190006196
The following person is doing business as: CH SALES COMPANY. 23249 PALM AVE GRAND TERRACE, CA, 92313; CHARLES C HERSHEY 23249 PALM AVE GRAND TERRACE, CA, 92313
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES HERSHEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201904CH
FBN 20190006176
The following person is doing business as: BEST CHOICE AUTO GLASS & TINT. 7470 CHERRY AVE SUITE 112 FONTANA, CA, 92336; MIGUEL BARAHONA DIAZ 7470 CHERRY AVE SUITE 112 FONTANA, CA, 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL BARAHONA DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201903CH
FBN 20190006206
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; TRUE NORTH INTERNATIONAL, INC. 3400 INLAND EMPIRE BLVD. #215 ONTARIO, CA 91764
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FAVIOLA NIEVES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201902IR
FBN 20190006205
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; LEGACY HOMES GROUP INC. 8599 HAVEN AVE #305 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL E. BOLANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201901IR
FBN 20190006495
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S FONTANA, CA, 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE M ORTEGA CRUZ
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201936IR
FBN 20190006780
The following person is doing business as: FONTANA MOBILE TRUCK WASH. 9338 DATE ST FONTANA, CA, 92335; GABRIEL VAZQUEZ 9338 DATE ST FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL VAZQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201935CH
FBN 20190006789
The following person is doing business as: VILLA MANZANITAS MEXICAN GRILL. 38989 OAK GLEN RD YUCAIPA, CA, 92399; AMBER D HERNANDEZ 9435 AUTUMN LEAF DR RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER D HERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201934CH
FBN 20190006766
The following person is doing business as: C.A.C. BROTHERS. 4772 CANOGA ST. APT#2 MONTCLAIR, CA, 91763;[ MAILING ADDRESS P.O. BOX 2183 MONTCLAIR, CA, 91763]; ROSEMARY ANGULO 4772 CANOGA ST. APT#2 MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSEMARY ANGULO
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201933CH
FBN 20190005924
The following person is doing business as: STASHHOUSE RECORDZ. 9035 SEAL BEACH DR HESPERIA, CA, 92344; FRANCISCO J ROJAS 9035 SEAL BEACH DR HESPERIA, CA, 92344; JEFFREY J HERNANDEZ 13691 LEXUS LANE FONTANA, CA 92335
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO J ROJAS, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201932IR
FBN 20190006758
The following person is doing business as: CANTRELL GUIDE SERVICE. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201931IR
FBN 20190006760
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201930IR
FBN 20190006740
The following person is doing business as: JG CARWASH. 12821 4TH ST. SPC #32 YUCAIPA, CA, 92399; DOUGLAS H GOMEZ 12821 4TH ST. SPC #32 YUCAIPA, CA, 92399
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOUGLAS H GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201929IR
FBN 20190006724
The following person is doing business as: A HOME FOR MOM AND DAD. 26387 9TH ST. HIGHLAND, CA, 92346; NENITA C TUBIG 26387 9TH ST. HIGHLAND, CA, 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201928IR
FBN 20190006723
The following person is doing business as: FAMILY GUEST HOUSE. 25189 18TH ST SAN BERNARDINO, CA, 92404; NENITA C TUBIG 25189 18TH ST. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201927IR
FBN 20190006743
The following person is doing business as: SLIM’S KEY SHOP; SKS ACCESS CONTROL SOLUTIONS. 5989 TROTTERS LN RANCHO CUCAMONGA, CA, 91701;[ MAILING ADDRESS P.O BOX 9184 RANCHO CUCAMONGA, CA, 91701]; JOAN E HORN 5989 TROTTERS LN RANCHO CUCAMONGA, CA 91701; JOSEPH S HORN 5989 TROTTERS LN RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOAN E.HORN, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201926MT
FBN 20190006749
The following person is doing business as: CHANOS FRUTA. 10674 CEDAR AVENUE BLOOMINGTON, CA, 92316; ACIANO ALDANA RAMOS 10674 CEDAR AVENUE BLOOMINGTON, CA, 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ACIANO ALDANA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201925MT
FBN 20190006762
The following person is doing business as: YAIRA’S BOUTIQUE. 10701 CEDAR AVE SPC #172 BLOOMINGTON, CA, 92316; YAIRA S LOZANO 10701 CEDAR AVE SPC #172 BLOOMINGTON, CA, 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YAIRA S. LOZANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201924MT
FBN 20190006777
The following person is doing business as: ACUNA VENTURES. 25154 ELMO DR. SAN BERNARDINO, CA, 92404; ESTEBAN ACUNA 25154 ELMO DR. SAN BERNARDINO, CA, 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN ACUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201937MT
FBN 20190006731
The following person is doing business as: ELECTRIC DECOR. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761; OLYGIN GROUP, INC. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUDY JING PANG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201923MT
FBN 20190006735
The following person is doing business as: A.C SERVICES ENTERPRISES. 1415 W STONE RIDGE CT ONTARIO, CA, 91762; ALFREDO CARAPIA 1415 W STONE RIDGE CT ONTARIO, CA, 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFREDO CARAPIA
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201922MT
FBN 20190006736
The following person is doing business as: NICE PACKAGING, USA. 888 VINTAGE AVENUE ONTARIO, CA, 91764; PRECISE MEDIA SERVICES, INC. 888 VINTAGE AVENUE ONTARIO, CA, 91764
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT MILLER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201921CH
FBN 20190006839
The following person is doing business as: SOLARLAND USA. 301 S DOUBLEDAY AVE ONTARIO, CA, 91761;[ MAILING ADDRESS 301 S DOUBLEDAY AVE ONTARIO, CA, 91761]; A SOLAR INC. 301 S DOUBLEDAY AVE ONTARIO, CA 91761
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ QIANG ZHU, CEO
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201920CH
FBN 20190006840
The following person is doing business as: LAVISH ALCOHOL CATERING. 1309 E MAIN ST. BARSTOW, CA, 92311;[ MAILING ADDRESS 9267 HAVEN AVE. SUITE 260 RANCHO CUCAMONGA, CA 91730]; SHOTZ CALLERZ, LLC 1309 E MAIN ST BARSTOW, CA, 92311
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFRED TAREN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201919CH
FBN 20190006851
The following person is doing business as: HARMONIC ESSENCE. 11161 ANDERSON ST. SUITE 105 LOMA LINDA, CA, 92354; RENEE S. ARMSTRONG 24784 DAISY AVE LOMA LINDA, CA, 92354
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RENEE S. ARMSTRONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201918CH
FBN 20190006831
The following person is doing business as: LBL.STUDIO. 104 E STATE STREET SUITE A REDLANDS, CA, 92373; ALYSSA M TENORIO 104 E STATE STREET SUITE A REDLANDS, CA, 92373
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALYSSA M TENORIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201917MT
FBN 20190006860
The following person is doing business as: EMPIRE FINISHING. 1069 SAN BERNARDINO AVE APT #2116 COLTON, CA, 92324; AXEL G HERREJON GARCIA 1069 SAN BERNARDINO AVE APT #2116 COLTON, CA, 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AXEL G HERREJON GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201916MT
FBN 20190006848
The following person is doing business as: MEZA TRANSPORTATION. 6718 DEL ROSA DR. SAN BERNARDINO, CA, 92404;[ MAILING ADDRESS P.O BOX 844 BLOOMINGTON, CA, 92316]; JONAS MEZA CORONA 6718 DEL ROSA DR. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JONAS MEZA CORONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201915IR
FBN 20190006627
The following person is doing business as: RIALTO LOCK AND KEY. 146 W RIALTO AVE. RIALTO, CA, 92376; THOMAS S BACA SR 602 W CORNELL DR. RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS S BACA SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201914CH
FBN 20190006659
The following person is doing business as: TERRACE VIEW PRODUCTIONS. 22731 GRAND TERRACE RD GRAND TERRACE, CA, 92313; TERRACE VIEW PRODUCTIONS LLC 22731 GRAND TERRACE ROAD GRAND TERRACE, CA, 92313
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOLORES MERCADO RAMIREZ, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201913CH
FBN 20190006641
The following person is doing business as: ROOTED. 817 VALENCIA DRIVE COLTON, CA, 92324; ROSALINA FERRERI 817 VALENCIA DRIVE COLTON, CA, 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSALINA FERRERI
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201912IR
FBN 20190006667
The following person is doing business as: TAZ.GURU. 2315 STATE LN BIG BEAR CITY, CA, 92314;[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA, 92314]; TAYLA A SHEPARD 2315 STATE LN BIG BEAR CITY, CA 92314; KYLER J BULLOCK 2315 STATE LN BIG BEAR CITY, CA 92314
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TAYLA A. SHEPARD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201911IR
FBN 20190006621
The following person is doing business as: NUTRANUVA. 1601 BARTON RD. UNIT 1414 REDLANDS, CA, 92373; MAXTEL MANAGEMENT, INC. 1601 BARTON RD. UNIT 1414 REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL TREVOR, CEO
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201910IR
FBN 20190006615
The following person is doing business as: GRAND TERRACE SMOKE SHOP. 22400 BARTON RD UNIT 15 GRAND TERRACE, CA, 92313; YAMEN ABDULNOUR 1534 W RAMONA DR APT B RIALTO, CA, 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YAMEN ABDULNOUR
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201909IR
FBN 20190006629
The following person is doing business as: HOMEWORK HOOKUP. 1411 SAN BERNARDINO RD APT #40A UPLAND, CA, 91786; RICHARD C  IDIGO 1411 SAN BERNARDINO RD APT #40A UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD C. IDIGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201908MT
FBN 20190006656
The following person is doing business as: KARNER GROUP SALES. 1051 E 4TH ST #2J ONTARIO, CA, 91764; SHANET S INYARD 1051 E 4TH ST #2J ONTARIO, CA, 91764
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANET S. INYARD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201907MT
The following person is doing business as: HAPPY HOMEOWNER CONSTRUCTION LLC. 3350 SHELBY STREET SUITE 200
ONTARIO, CA, 91764; HAPPY HOMEOWNER CONSTRUCTION LLC 3350 SHELBY STREET SUITE 200 ONTARIO, CA 91764
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M PADILLA, MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201906MT
FBN 20190006713
The following person is doing business as: PIA’S FIESTA. 16322 FREESIA LN FONTANA, CA, 92336; PRISCILLA WANG 16322 FREESIA LN FONTANA, CA, 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PRISCILLA WANG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201905CH
FBN 20190006722
The following person is doing business as: LEE & BERRIER ENTERPRISES. 560 N ARROWHEAD AVE SUITE 1AA SAN BERNARDINO, CA, 92401;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937  BARBA LANE RELANDS, CA 92374; RANDALL S LEE JR. 1264 N ACACIA AVE RIALTO, CA 92376
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GAVIN BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201904CH
FBN 20190006711
The following person is doing business as: LIGHTNING ELECTRIC. 7550 NEWCOMB ST SAN BERNARDINO, CA, 92410; ROBERTO RIVERA 7550 NEWCOMB ST SAN BERNARDINO, CA, 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERTO RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201903MT
FBN 20190006706
The following person is doing business as: KANA MOTORSPORTS. 517 N MOUNTAIN AVE #202 UPLAND, CA, 91786; ANTHONY D. LEE 10436 HELENA AVE MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY D. LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201902MT
FBN 20190006712
The following person is doing business as: CALIFORNIA INLAND EMPIRE NURSE HONOR GUARD. 2218 NICE AVE MENTONE, CA, 92359; ANGELA K ANDRESS 26288 IRONWOOD AVE MORENO VALLEY, CA, 92555; MICHELLE J SIMPSON 2218 NICE AVE MENTONE, CA 92359
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGELA K. ANDRESS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201901IR
FBN 20190006990
The following person is doing business as: CARDENA’S PLUMBING. 1273 W. MESA DR RIALTO, CA, 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201917CH
FBN 20190006988
The following person is doing business as: OLGA’S PHOTOGRAPHY & VIDEO. 1273 W MESA DR RIALTO, CA, 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201916CH
FBN 20190006998
The following person is doing business as: THE DIVA GAL. 15891 FOOTHILL BLVD. SUITE #5 FONTANA, CA, 92335; HACIENDA BOOTS, INC. 8332 REGAL CT FONTANA, CA 92335
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL JR. RODARTE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201915IR
FBN 20190006973
The following person is doing business as: ROL TRUCKING. 5714 N. I ST SAN BERNARDINO, CA, 92407; RAMON OLIVEROS LERIN 5714 N. I ST. SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMON OLIVEROS LERIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201914IR
FBN 20190006957
The following person is doing business as: EAGLE’S NEST GALLERY. 135 N. 2ND AVE. UPLAND, CA, 91786; CLIFFORD M HOUSER 135 N. 2ND AVE. UPLAND, CA 91786; VERA J HOUSER 135 N. 2ND AVE. UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERA J HOUSER, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201913IR
FBN 20190006952
The following person is doing business as: SKIN GLOW. 948 N. MOUNTAIN AVE SUITE #112 ONTARIO, CA, 91762; EVANIA M RAMIREZ 948 N. MOUNTAIN AVE SUITE #112 ONTARIO, CA, 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVANIA M RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201912MT
FBN 20190006954
The following person is doing business as: PURE ALKAINE WATER. 9116 FOOTHILL BLVD #108 RANCHO CUCAMONGA, CA, 91730; P.O. BOX 4552 ONTARIO, CA, 91761; PURE ALKALINE WATER, LLC 9116 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMIR YEZHNIKORSKY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201911MT
FBN 20190006978
The following person is doing business as: INK FREELY. 1611 PENNY LANE REDLANDS, CA, 92374; ANTHONY P PETRILLO 1611 PENNY LANE REDLANDS, CA, 92374; ADRIANA PETRILLO 1611 PENNY LANE REDLANDS, CA, 92374
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY P PETRILLO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201910MT
FBN 20190006975
The following person is doing business as: ART SIGN CONCEPTS. 1597 REDWOOD WAY UPLAND, CA, 91786; ARTHUR VILLAREAL 1597 REDWOOD WAY UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARTHUR VILLAREAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/10/2019, 06/17/2019, 06/24/2019, 07/01/2019          CNBB25201909MT
FBN 20190006960
The following person is doing business as: FIRST LUTHERAN CHILDREN’S CENTER. 1207 CYPRESS AVE REDLANDS, CA, 92373; FIRST EVANGELICAL LUTHERAN CHURCH OF REDLANDS 1207 W CYPRESS AVE REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MITCHELL HEITRITTER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201908MT
FBN 20190006756
The following person is doing business as: L&E VENTURE HOUSE CLEANING. 17898 SEVILLE AVENUE FONTANA, CA, 92335; ERNESTO CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335; LUCIANA CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO CANCINO, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201907CV
FBN 20190007015
The following person is doing business as: JNA BUILDING RD. 11439 CIBOLA RD APPLE VALLEY, CA, 92308; JOSEPH N AUCOIN 11439 CIBOLA RD APPLE VALLEY, CA, 92308
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEPH N AUCOIN, OWNER/ OPERATOR
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201906CH
FBN 20190007004
The following person is doing business as: 5150 RESTORATION. 319 MCARTHUR WAY #4 UPLAND, CA, 91786; 1473 BENTLEY CT SAN DIMAS, CA, 91773; JESSICA D WOOD 1473 BENTLEY CT SAN DIMAS, CA 91773
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA D WOOD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201905CH
FBN 20190007035
The following person is doing business as: EDGAR TRUCKING. 16843 VALLEY BLVD. SUITE E-434 FONTANA, CA, 92335; EDGAR O FELIX 16843 VALLEY BLVD. SUITE E-434 FONTANA, CA, 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDGAR O FELIX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201904IR
FBN 20190007025
The following person is doing business as: ARCO AMPM. 16120 SLOVER AVE FONTANA, CA, 92337; 19414 ROBINSON ST PERRIS, CA, 92570; HARISMRAN, INC. 19414 ROBINSON ST PERRIS, CA 92570
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARISMRANJIT BOHGUNH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201903IR
FBN 20190006495
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S FONTANA, CA, 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE M ORTEGA CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201902IR
FBN 20190007005
The following person is doing business as: ERAZO TRANSPORT. 6840 CATAWBA AVE FONTANA, CA, 92336; CARLOS E GONZALEZ ERAZO 6840 CATAWBA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS E GONZALEZ ERAZO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201901IR