County Hit With Order To Disgorge DA’s Documents In Vindictive Prosecution Suit

A collection of one-time criminal defendants who have now seized the initiative and become civil plaintiffs against San Bernardino County and its district attorney’s office over having been put them through the ordeal of being prosecuted recently turned what might prove a crucial corner in making a demonstration that former District Attorney Mike Ramos and the prosecutors and investigators working for and in conjunction with him were not abiding by the Marquis of Queensbury rules while proceeding against them.
U.S. District Judge Jesus G. Bernal  reaffirmed an order by U.S. Magistrate Judge Shashi H. Kewalramani that the county and the district attorney’s office release documents relating to the failed effort to prosecute three former high ranking county officials and a prominent developer on a slew of public corruption charges.
Bernal’s order came last week, nearly two months after Kewalramani on May 1 entered a discovery order in the case calling for the release of hundreds of documents consisting of communication between personnel within the district attorney’s office as well as county prosecutors’ exchanges with state and federal law enforcement officials including the FBI, the U.S. Attorney’s Office, the California Attorney General’s Office and county officials. Those emails, text messages, letters and missives relate to the circumstances of the county’s dispute with the developers of the Colonies at San Antonio and the Colonies Crossroads residential and commercial subdivisions in Upland and the investigation into graft allegations relating to a $102 million settlement of a lawsuit brought by the Colonies Partners development consortium against the county relating to those projects.
In May 2011, former San Bernardino County Supervisor Paul Biane; Mark Kirk, who was the chief of staff to former supervisor Gary Ovitt; and Jim Erwin, the one-time president of the union representing the county’s sheriff’s deputies who also served a short stint as assistant county assessor, were indicted along with Jeff Burum, one of the managing principals in the Colonies Partners. Burum was charged with working in conjunction with Erwin to bribe Biane and Kirk in connection with achieving, in November 2006, the settlement of a lawsuit filed by the Colonies Partners against the county in 2002.
The charges were an outgrowth of the personal and political implosion of Bill Postmus, who a decade-and-a-half ago was the chairman of the board of supervisors and simultaneously serving as the chairman of the San Bernardino County Republican Central Committee. From those dual perches, Postmus, who had meteorically vaulted to the pinnacle of governmental power and influence in San Bernardino County in 2000 by representing himself as a rock-ribbed conservative Christian-and-family-values Republican, in 2006 successfully vied for county assessor, the primary taxing authority in the county. By 2009 he had crashed to earth in a cascade of scandals in which he was exposed as a drug-addicted homosexual who had installed more than a dozen of his boyfriends/“political associates” into high-paying nonproductive positions in the assessor’s office. As a consequence, Postmus was induced to resign, and he and some of his employees were charged with and prosecuted for misusing the assessor’s office for partisan political purposes. Ultimately, Postmus and his associates and boyfriends would be convicted or pleaded guilty to those charges.
In March 2011, Postmus entered into a plea arrangement in which he acknowledged guilt to one misdemeanor drug count and 14 felony charges relating to political corruption, including conspiracy, bribery, misappropriation of public funds, conflict of interest, fraud and perjury. He turned state’s evidence and the following month served as the star witness before the grand jury that in May 2011 returned the 29-count indictment of Burum, Biane, Kirk and Erwin.
In the indictment, prosecutors cataloged their allegations that prior to the November 2006 vote to approve the $102 million settlement, Erwin and Burum had bullied Postmus and Biane with threats to expose their personal vulnerabilities, including Postmus’s drug use and homosexuality and Biane’s financial difficulties. Prosecutors alleged that Burum and Erwin thus successfully blackmailed Postmus and Biane into supporting the settlement and then provided them both $100,000 each in kickbacks after the settlement was ratified, and that those bribes had been hidden, or laundered, in the form of political donations. Similarly, the indictment described $100,000 provided to Kirk’s political action committee as a kickback to reward him for helping convince his boss, Supervisor Gary Ovitt, to support the $102 million settlement. Erwin was also given $100,000 in the form of a donation to a political action committee he had set up, and prosecutors said that was a reward to him for having assisted the Colonies Partners and Burum in effectuating the settlement.
The eight month-duration criminal trial before two juries in 2017 included testimony by Postmus in May of that year. In his testimony under direct examination, Postmus replicated the key elements of the prosecution’s narrative, including recounting threats made by Erwin, working on behalf of Burum and the Colonies Partners, to expose elements of both his and Biane’s personal lives in an effort to persuade them to support the settlement, Burum’s promise to support him in either or both future political and business endeavors once the settlement was finalized, and that after the settlement was in place the Colonies Partners had come through with $100,000 for him in the form of two separate $50,000 donations to political action committees he had control over.
Thereafter, however, when the defense was given an opportunity to cross examine Postmus, under the withering questioning of one of Burum’s attorneys, Jennifer Keller, Postmus went sideways, and he testified that he had been intimidated by the district attorney’s office investigators to meet their expectations of what they needed to make the case against the others. Postmus acknowledged that he was in the throes of methamphetamine addiction at the time of the events in question, rendering his memory unreliable and leaving him vulnerable to manipulation by the prosecution.
The trial closed out without the defense calling any witnesses and without testimony from the accused, all of whom stood on their Fifth Amendment rights. The jury which heard the case against Burum, Biane and Kirk returned verdicts of not guilty against all three on all charges against them that had not been earlier dismissed after less than two full days of deliberation. The other jury deadlocked on all of the charges brought against Jim Erwin. Thereafter, on a motion by the prosecution, the charges against Erwin were dismissed.
On March 1, 2018 the Colonies Partners filed a civil rights lawsuit in Riverside Federal Court against San Bernardino County District Attorney Mike Ramos and former state attorneys general Jerry Brown and Kamala Harris, other members of the prosecution team and witnesses involved in the case. That suit, which seeks $80 million in damages, alleges both prosecutors and investigators in the criminal case disregarded or hid evidence vindicating the defendants and furthermore “fabricated evidence to prop up their case.”
On April 2, 2018 Burum followed up with a $50 million malicious prosecution lawsuit in federal court against San Bernardino County, now former District Attorney Mike Ramos and former state attorneys general Kamala Harris and Jerry Brown, prosecutors Lewis Cope and Melissa Mandel, former Assistant District Attorney Jim Hackleman, district attorney’s office investigators Robert Schreiber and Hollis Randles, and County Supervisor Josie Gonzales, asserting overzealousness and retaliatory motives on the part of prosecutors, who, he claimed, used fabricated evidence in accusing him of involvement in an extortion and bribery conspiracy relating to the $102 million settlement.
At issue in both the suits brought by the Colonies Partners and Burum is that in entering into the settlement agreement in late 2006 and the working out of those arrangements in the months thereafter, the county agreed to indemnify the Colonies Partners over any legal challenges relating to the settlement that might arise and that the county also carried out a validation proceeding through the courts in which the public at large was invited to challenge the settlement, after which, the Colonies Partners claim, the settlement was locked in and could not be overturned for any reason. Part of the damages the company and Burum are seeking, aside from the assertion that no criminal prosecution should have taken place at all, are based upon their claims that the county should have paid for Burum’s legal defense in keeping with the indemnification agreement.
Charles E. Slyngstad, the lead attorney representing the county, in court papers filed with the U.S. Federal Court in Riverside on March 26 and in subsequent statements, has said neither the Colonies Partners nor Burum have a basis for the legal action they have brought.
In June 2018 Erwin filed a $25 million federal lawsuit against prosecutors and the county, alleging an “illegal campaign of retaliation, intimidation, and harassment.”
In July 2018, Kirk, represented by Peter Scalisi, the defense attorney who represented Kirk during the criminal trial in which he was acquitted, filed a $40 million suit naming the County of San Bernardino, Ramos, Mandel, Cope, Randles, former District Attorney’s Office Investigator Robert Schreiber, prosecution witness Adam Aleman, Supervisor Josie Gonzales, then-Governor and former Attorney General Brown, and former Supervising Deputy California Attorney General Gary Schons as defendants.
Records show that in February 2018 Biane filed a malicious prosecution claim against the county and state, seeking more than $10 million in damages.
According to the county’s attorneys, the plaintiffs have no grounds for proceeding against the county, as they were arrested and charged in accordance with information available indicating that crimes had been committed and that those charged were responsible for those crimes, multiple judges found the search warrants and arrest warrants issued with regard to the case were supported by adequate probable cause and in extensive pretrial litigation judges Brian McCarville and Michael A. Smith upheld the validity of the charges as stated and allowed the matter to proceed to trial. All of the defendants and now plaintiffs were given their day in court, the county maintains.
Neither the Colonies Partners nor by extension Burum, Erwin, Biane and Kirk can “establish that [they have] been deprived of a constitutional or statutory right,” Charles E. Slyngstad of the law firm Burke, Williams & Sorensen, the lead attorney representing the county, stated in court papers filed with the U.S. Federal Court in Riverside.
Despite the exonerations, Slyngstad maintains the prosecution, composed of members of both the San Bernardino County District Attorney’s Office and the California Attorney General’s Office, was justified in pursuing a criminal case against Burum, Biane and Kirk.  “The fact that Mr. Burum and others were found not guilty is not a vindication of their conduct and does not make the county and the [county flood control] district responsible for the cost of a criminal defense or other costs allegedly paid for by Colonies Partners,” Slyngstad stated publicly. Slyngstad pointed out that Erwin was not acquitted.
According to the Colonies Partners’ lawsuit, the prosecutors and their investigators “refused to accept Mr. Postmus’s repeated denials of a corrupt quid pro quo agreement to exchange his vote for the 2007 campaign contributions. Mr. Postmus explicitly and repeatedly denied that he had ever accepted a bribe in exchange for his pro-settlement vote. Defendants refused to accept this truth because it did not further their retribution campaign against [the] Colonies [Partners]. So, over the course of several interviews, defendants Randles and Schreiber, supervised by defendants Ramos, Cope, Hackleman, Harris, Mandel, and/or Schons convinced Mr. Postmus that he had committed various felony offenses related to the settlement, and coerced him into pleading guilty and testifying to those supposed offenses before the indicting grand jury.”
In the county’s answer to the lawsuit brought by the Colonies Partners, Slyngstad wrote, “Defendants deny the allegations.” In fact, according to the county, Postmus acknowledged the quid pro quos and bribery when he entered guilty pleas to 14 felony political corruption counts in March 2011, several of which involved Burum, Biane, Erwin and Kirk.
Similarly, Slyngstad also dismissed the lawsuit’s allegation that district attorney’s office investigators Schreiber and Randles “planted smaller deceptions for the purpose of manipulating Mr. Postmus into telling larger lies. Mr. Postmus later recognized and admitted that his contradictory and nonsensical ‘memories’ of these events had been planted by an unscrupulous and coercive prosecution team.”
“Defendants deny the allegations,” Slyngstad wrote.
The county has dismissed the suggestion in the lawsuit that the county engaged in breach of contract by not funding Burum’s legal defense in the face of the criminal charges lodged against him.
According to the lawsuit, “in their zeal to exact this punishment, defendants county and [the county flood control] district ignored their contractual obligations under the settlement agreement, as fulfilling them would have undermined the multi-pronged strategy of retaliation. The county and district were undoubtedly thrilled that [the] Colonies [Partners] was being forced to spend millions of dollars defending itself from the bogus investigation and prosecution, which various county and district employees vigorously encouraged and assisted. Defendants county and district thus breached the settlement agreement and violated the covenant of good faith and fair dealing by failing to defend and indemnify [the] Colonies [Partners] in two subsequent legal actions, failing to defend the validity of the settlement agreement, and assisting the San Bernardino County District Attorney’s Office and California Attorney General’s Office in their efforts to invalidate the settlement agreement through the criminal prosecution of Mr. Burum.”
According to Slyngstad, however, any governmental contract tainted by a conflict of interest is rendered null and void and is not enforceable. California Government Code Section 1090 applies to conflicts of interest involving public officials. Thus, Postmus’ guilty plea to a violation of Government Code Section 1090 as pertained to his approval of the $102 million lawsuit settlement excused the county from having to abide by its indemnity guarantee, Slyngstand maintained.
“Plaintiff is not entitled to indemnity and/or defense for any matters that relate to plaintiff’s and/or its agents’, confederates’, or alleged indemnitees’ actions in violation of Government Code Section 1090 and other provisions of California law pertaining to conflicts of interest,” the answer reads. “Defendants allege that they have fully performed all terms, conditions and obligations that were theirs to perform under the agreement that is the subject of those claims. [W]ithout admitting that defendants engaged in any of the acts or conduct attributed to them in the complaint, any breach of the agreement sued upon was excused by plaintiff’s prior breach.”
Slyngstad publicly stated, “The county and the district deny they are liable to [the] Colonies [Partners] in any amount whatsoever.”
As the suits have been consolidated and are proceeded toward trial, the plaintiffs have pursued discovery, a process by which both sides, plaintiffs and defendants, are obliged to reveal to the opposing side information in their respective possession relevant to the matter being litigated and are subject to depositions, that is, questioning of plaintiffs, defendants and witnesses under oath. At some point in the discovery process, an attorney with the county who had access to a wide cross section of county material relating to ongoing litigation approached the attorneys for the plaintiffs and in a sub rosa arrangement provided what was described to the Sentinel as in excess of 300 separate documents. Burke, Williams & Sorensen had made several assertions during the discovery process which were credibly contradicted when county documents were marshaled that contained communications and information at a factual variance with positions the county had taken during ongoing litigation. Included in a batch of documents examined by Bernal, the Sentinel is informed,  were communications in which county officials openly discussed what appeared to be suborning perjury. In another, county officials make reference to withholding evidence from the defense in a criminal case. In one communication, a former high ranking county official discussed employing physical violence against a former federal judge.
The Sentinel is informed that the office of county counsel had the materials in question in a file, which had not been turned over to Burke, Williams & Sorensen. Lawyers with Burke, Williams & Sorensen during the course of litigation made repeated representations based on the incomplete information at their disposal, and were ultimately blindsided because County Counsel Michelle Blakemore had not passed the more complete record along to Burke, Williams & Sorensen because she had banked on the documentation never seeing the light of day.
Kewalramani, who was provided with information to indicate that even after the August 2017 acquittals of Burum, Biane and Kirk and the September 2017 hung jury in the case against Erwin, the district attorney’s office, at the direction of then-District Attorney Mike Ramos, was casting about for a way in which to perpetuate the criminal case against Burum. One element of such a case, which never came to fruition, had been to ascertain if Burum, who had suspended making any form of political contributions at the time of his 2011 indictment, could be criminally charged with resuming that political activity. It is of some note that Burum, the Colonies Partners and the other defendants in the failed criminal case emerged in 2018 as the major backers of Jason Anderson, who vied against Mike Ramos in the latter’s fourth re-elective effort following his 2002 election as district attorney. They supported Anderson both through direct donations to his campaign as well as by endowing an independent expenditure committee that was devoted in the main to removing Ramos from office and promoting Anderson.
The Anderson campaign spent $259,055.70.
Pierre Biane, Paul Biane’s father, donated $2,750 to Anderson’s electoral effort, and the entity known as Biane Family Properties chipped in another $250.
John Bunkers, one of the Colonies Partners, donated $4,400 to Anderson. Andrew Wright, another of the Colonies Partners, ponied up $5,500. The Andrew Wright Living Trust gave Anderson another $3,000 One of Burum’s many development entities provided $2,000.
Burum donated $4,400 to Anderson, and Burum’s wife, Kelly, donated another $4,400. Burum’s brother donated $1,000 to Anderson’s electioneering fund and Burum’s sister-in-law donated $500. Ray Crebs, one of the Colonies Partners, donated $100. Stephen Larson, Burum’s attorney, and Larson’s father provided Anderson with $8,800.  Mark McDonald, Paul Biane’s attorney, gave Anderson $1,000.  Rajan Maline, Erwin’s attorney, threw another $1,000 toward Anderson’s electoral effort.
Chris Leggio, one of Burum’s closest friends, and Leggio’s wife put up $7,700 toward getting Anderson into office.  James Sheridan, another close Burum associate, tossed in $500.
Jeff Burum provided $135,550 to an independent expenditure committee, Business Owners For Fair and Ethical Government, which was devoted in large measure to supporting Anderson and opposing Ramos. Burum’s wife, Kelly, handed another $135,550 over to Business Owners For Fair And Ethical Government. Chris Leggio and his wife provided the committee another $32,500. Andrew Wright endowed Business Owners For Fair And Ethical Government with $30,000.
Mark Kirk was a principal officer in Business Leaders For Fair And Ethical Government.  Jim Erwin was another of the committee’s officers.
Anderson was Ramos’ only challenger in 2018, and in the contest held on June 5, corresponding with the 2018 California Primary, Anderson outpolled Ramos 128,127 votes or 52.16 percent to 117,501 votes or 47.84 percent.
Based on the substance of the internal district attorney’s office communications,  Kewalramani took exception to the characterization of the political support vectored toward Anderson as criminal activity.
U.S. District Judge Jesus G. Bernal concurred in that conclusion. In a number of cases over the last several decades federal courts have held that monetary support provided to political candidates are tantamount to free speech. The county’s difficulties were compounded by misrepresentations made earlier in the process by its legal representatives, when County Counsel Michelle Blakemore, Slyngstad and other lawyers with Burke, Williams and Sorensen were unaware of the district attorney’s office’s internal communications having fallen into the hands of the plaintiff’s legal teams.
Slyngstad had asserted that Kewalramani’s had based his order “on clearly erroneous factual findings.” Bernal came to the diametrically opposite conclusion, and cited “credible allegations” and “evidence,” which he said supported the motion to compel the disgorging of the documents.
Bernal granted the Colonies Partners’ motion to recover the fees it expended in contesting the appeal of Kewalramani’s order, to be quantified by the Colonies Partners’ submission, by July 8, of a declaration or a showing of legal billings for the work.
“The former DA has long demonstrated a clear bias against Jeff Burum and the other plaintiffs in this lawsuit,” Burum’s attorney, Stephen Larson said. “I am confident that these documents will continue to demonstrate the pattern of deceit, fraud, and misconduct by county officials that has already been revealed, all of which will only further strengthen our case.”
-Mark Gutglueck

Highest Waterfall In National Forest Closed To Hiking Acces

An off-trail area around Big Falls in the San Bernardino National Forest was closed to the public beginning July 4. Visitors are still able to hike the Big Falls Trail to a waterfall overlook, but areas beyond the railing will be closed by a forest order that is to remain in force through May 24, 2020.
“There have been too many search and rescues in this area in the past,” said Joe Rechsteiner, the district ranger for the Front Country Ranger District. “We want to make sure the public enjoys this beautiful spot while staying safe. Some of the rocks in Falls Creek are deceivingly slippery.”
Search and rescues by the San Bernardino County fire and sheriff’s departments are so frequent in this area that one rock in particular is known to locals as “Blood Rock.”

No Mention Of Pomierski Legacy In Grand Jury Report On Upland’s Deteriorating Financials

By Mark Gutglueck
The 2018-19 Grand Jury’s examination of the financial crisis besetting Upland makes no mention of the involvement of former Upland Mayor John Pomierski or that of his handpicked city manager, Robb Quincey, in creating the City of Gracious Living’s dire fiscal circumstance.
According to the grand jury report, which was released on June 28, “A complaint was received by the grand jury indicating that the financial status of the City of Upland was in poor condition. The main concerns were the financial health and practices of the city along with unfunded pension liabilities. In addition, the complaint alleged the city manifested a culture of poor management, hostile work environments, and nepotism as well as possible ‘Brown Act,’ violations. California Penal Code Section 925a provided the grand jury jurisdiction to inquire into these allegations. The grand jury subcommittee for the County of San Bernardino was formed to investigate the City of Upland complaint.”
The committee, the report states, obtained additional information and “evidence began to support various aspects of the original complaint, which also expanded to other functions and levels within the operation of the city that had been an issue for some time. The grand jury did not discover sufficient evidence of poor management, hostile work environments and nepotism to make findings and recommendations at this time. The committee found no evidence of “Brown Act” violations. The committee in its efforts to understand the city’s financial situation, contracted with a San Bernardino County-approved auditing firm to conduct an independent audit of the city’s financial health. Upon conclusion of said audit, the committee learned that the City of Upland, while not in great financial shape, was no different from other California cities of like size. The City of Upland did however, have future financial issues related to employee pension payments.”
According to the grand jury, “[T]he City of Upland’s revenue is relatively flat in nature and expenditures are rising at an exponentially higher rate. The City of Upland’s current overall financial status, although recently improved, still does not resolve future financial pension related issues associated with payments to other post-employment benefits and the California Public Employees Retirement System and the impact these payments have on the financial health to the City of Upland.”
The report presented figures to show that in Upland, over the last four years revenue has in general trended down while spending has trended up.
In fiscal year 2013-14, the report said city had revenue of $52,999,442 and expenditures of $46,156,242. In 2014-15, the city had revenue of $59,292,159 and expenditures of $50,605,012. In 2015-16, the city had revenue of $56,284,601 and expenditures of $53,658,982. In 2016-17, the city had revenue of $58,277,968 and expenditures of $54,532,470. In 2017-18, the city had revenue of $53,864,481 and expenditures of $54,646,392, according to the report.
The city had pension costs of 5,261,392 in 2013-14. Its pension costs will jump to a projected $15,661,000 in fiscal year 2027-28, the report stated.
According to the grand jury, “The City of Upland’s revenue grew at a flat rate of 1.5% from fiscal year 2013/14 through fiscal year 2017/18, which equates to an average annual growth rate of 0.3%. The City of Upland’s expenditures increased 18.2% from fiscal year 2013/14 through fiscal year 2017/18, which equates to an average annual growth rate of 3.64%. The City of Upland’s annual payments for retiree pension payments from fiscal year 2017/18 to fiscal year 2027/28 are projected to grow at an average annual mean rate of 7.47%, in plain terms from $8,963,000 in fiscal year 2017/18 to $15,661,000 in fiscal year 2027/28. Based upon the San Bernardino County contracted audit team and two grand jury interviews with the City of Upland’s management [it was] determined that the City of Upland does not have a formal plan in place to fund future payments to the employee pension plan.”
While the grand jury gave an overview of the City of Upland’s deteriorating financial circumstance, it did not offer any trenchant analysis of what put the city behind the eight ball monetarily beyond saying, “The vast majority of the growth in current and future expenditures are associated with the increase in employee pension costs.”
According to the report, the methodology for the investigation was limited to interviewing the complainant and receiving additional documentation and information, interviewing management personnel from the City of Upland as well as a union employee representative, researching numerous documents online and in various periodicals, as well as reviewing sister cities’ reports and financials, and contracting with an independent auditing firm to conduct what the grand jury report characterized as “an in-depth audit of the City of Upland’s fiscal situation.”
No review of historical factors relating to how Upland was maneuvered by its various employee unions into providing its employees with salaries and benefits, including pensions, the city could not afford was made.
In 2000, John Pomierski was elected mayor. He was reelected in 2004 and again in 2008. By late 2001 Pomierski had formed political alliances with his fellow council members Tom Thomas, Ken Willis and Michael Libutti. In May 2002, Libutti was appointed by then-Governor Gray Davis to a position on the Superior Court Bench to replace Judge Lou Glazier after his retirement. Libutti was thereafter replaced by Brendan Brandt on the city council. Pomierski thereupon formed a political alliance with Brandt.
Relatively early on in his tenure, Pomierski used the power of his position at City Hall to shake down individuals and companies with business pending before the city. In particular, Pomierski preyed upon applicants for project approval with the city’s planning division and community development department. Pomierski arranged for these kickbacks and bribes to be filtered to him in multiple ways. He owned a construction company, and those seeking approval of projects had the option of hiring his firm, JP Construction, as a subcontractor on those projects. To get money to Pomierski, project applicants could also provide work to a construction business owned by one of the mayor’s associates, John Hennes, who was also Pomierski’s designated appointee to the Upland Municipal Housing Authority. Another money conveyance and laundering mechanism Pomierski used was to have the project proponents hire him as a “consultant.” Additionally, Pomierski used the ruse of having those seeking the city’s approval of their projects use the consulting services of two of his “associates,” Jason Crebs and Anthony Orlando Sanchez, in perpetrating his extortion and pay-off schemes.
In time, a number of city employees became aware of Pomierski’s depredations. To buy their silence, Pomierski arranged for them to obtain raises. Yet raises being provided to a select group of city employees in itself raised suspicions, not to mention the hackles of city employees who did not receive increases in their pay and accompanying benefits. To smooth over ruffled feathers, Pomierski prompted his fellow councilmen to raise employee salaries across the board. Ingratiating himself even further with the city’s employees, he and the council consented to having City Hall transition to a four-day workweek. When a pattern of the city’s employees failing to show up for work at 7 am and remaining in place until 6 pm in keeping with their Monday through Thursday work schedule manifested shortly after that transition, Pomierski and his fellow council members chose to ignore those transgressions.
In 2005, Pomierski forced then-City Manager Michael Milhiser to leave, followed by then-Police Chief Martin Thouvenell, both of whom were nearing the outer margin of their tolerance for Pomierski’s antics. Pomeirski replaced Milhiser with Robb Quincey and promoted Steve Adams to police chief, considering the installation of both to be a hedge against any interference in his illicit maneuverings and exploitation of this mayoral authority.
After Quincey was in place, Pomierski persuaded his council colleagues to grant Quincey the perquisite of granting him the same level of pay and benefit increases to be provided to the city’s police officers. The Pomierski-led council then designated Quincey to carry out the city’s collective bargaining with the city’s police union, the Upland Police Officers Association. During the course of his slightly more than five-and-a-half years as city manager, Quincey was provided with eight salary enhancements, which zoomed his total annual compensation package from $269,000 per year to $429,000 annually.
The unions representing the city’s work force – the San Bernardino Public Employees Association, the Upland Police Officers Association and the Upland Professional Firefighters Association – uniformly endorsed Pomierski in his campaigns for reelection. Though the city was rife with reports of Pomierski being on the take, the police department under Adams undertook no investigation into the plethora of bribery schemes he was involved in.
In 2010, after years of inaction by the Upland Police Department, Pomierski was locked onto by the FBI, which in June of that year carried out raids at Upland City Hall, Pomierski’s home and office, as well as the offices and homes of Hennes, Crebs and Sanchez. In 2011, Pomierski, Hennes, Crebs and Sanchez were indicted and charged by the U.S. Attorney’s Office with engaging in extortion and bribery. Pomierski pleaded guilty to bribery charges in 2012. Quincey followed Pomierski into infamy, being unceremoniously shown the door by the Upland City Council two months after Pomierski’s indictment. Quincey was subsequently criminally charged by the district attorney’s office with several felonies, including unlawful misappropriation of public money, gaining personal benefit from an official contract, and giving false testimony under oath. In September 2014 three of those charges against Quincey were dismissed and a felony conviction on a single count of conflict of interest by a public officer was entered against him.
After Pomierski’s fall, subsequent administrations shied away from asking the city’s employees or its unions to make any givebacks of what they had been provided as part of their corrupt bargain with the former mayor to let him continue with his exploitation of his political office, though in June 2011, Quincey’s successor as city manager, Stephen Dunn, did roll out a massive lay off/termination of 27 city workers, among whom were some but not all of those suspected of having, or known to have, assisted Pomierski and Quincey in their despoiling of the city.
By 2012, the degree to which the Pomierski-orchestrated giveaways to city employees had compromised the city’s financials was becoming apparent. The following year, an auditor’s opinion from the certified public accounting firm Mayer Hoffman and McCann that accompanied an audit of the city’s books through June 2012 stated that there were such serious questions with regard to the city’s solvency to the point that it was on a trajectory toward being “unable to continue as a going concern.”
Now, more than eight years after the end of the Pomierski era, city employees and their unions are lodging complaints about having gone seven years without raises, and they are pressuring the current council and its acting city manager, Rosemary Hoerning, to provide them with 10.5 percent raises.

Indication Given That County Fire Chief Replacement Decision Will Come On Tuesday

It is anticipated that on Tuesday, July 9 the San Bernardino County Board of Supervisors will fill the nearly five-month long vacancy in the post of county fire chief.
Former San Bernardino County Fire Chief Mark Hartwig announced in January he had accepted the position of Santa Barbara County Chief. His official date of departure from San Bernardino County was March 15, but he actually took leave of his assignment on February 16.
In the interim, Don Trapp has replaced Hartwig as the county’s fire chief and fire warden.
Though there is speculation that Trapp will be given the appointment on Tuesday, he is nearing his 30-year anniversary as a firefighter. Within the industry currently, retirement after three decades is not uncommon.
Trapp became a paid-call fireman with the California Department of Forestry in Temecula right out of high school and began his full-time fire service career with San Bernardino County Fire in 1989 with an assignment in Fontana. He has worked through the ranks and was promoted in March 2012 to division chief, two years later to assistant chief, and promoted to deputy fire chief in 2016.
Kathleen Oplinger, the department’s interim deputy chief of operations, is also a potential candidate for fire chief. She began as a paid-call firefighter in 1988 with the Idyllwild Fire Protection District. In 1989, she went to work for the U.S. Forest Service, San Bernardino National Forest, where she served for several years, working her way up through each of the ranks from crew firefighter to engine captain. Opliger temporarily served as a battalion chief in both operations and training. In 2005, Opliger came to work for the San Bernardino County Fire Department as a battalion chief, serving in the Valley and South Desert divisions.
Mike Antonucci, currently the county fire division’s emergency services manager and a former fire chief in Upland, is considered a longshot for the job, primarily because of his age. He has over 40 years of fire service experience. He has been with the county since 2012. He has a bachelor of arts and master of science in public administration.
Another dark horse for the top post is Mike Horton, the fire marshal in the county’s Division 12. He began his fire service career as a firefighter with the City of Norco Fire Department in 1980, promoting to the position of captain in 1985 with the State of California and eventually to chief officer in 1999 after relocating to San Jose. In 2001 Horton returned to the Riverside County Fire Department in Temecula. In 2006, he became a deputy fire marshal with the San Bernardino County Fire Department. He is a lead fire service ladder instructor for the Crafton Hills Fire Academy.
It was previously thought that County Fire Deputy Chief of Administration John Chamberlin, who had been Hartwig’s right hand man, had the inside track on the county fire chief position. However, on May 1, he was placed on paid administrative leave. He has remained in that status ever since.
Chamberlin started full-time with the San Bernardino County Fire Department as a firefighter/paramedic in Adelanto in September 1999, having previously worked as a fire dispatcher and paid-call firefighter for both the county and the City of Victorville. He promoted to captain in 2004, battalion chief in 2013, division chief in 2015 and made assistant chief in 2016.
He was promoted to deputy chief of administration by Hartwig in February 2017. He oversaw the fire department’s personnel, daily financial operations and special projects.
Chamberlin has a bachelor of science degree in healthcare administration and two associate of science degrees, one in fire technology and another in paramedic science. He has attended the National Fire Academy Executive Fire Officer Program in Emmitsburg, Maryland.
-Mark Gutglueck

The Northern Goshawk

The northern goshawk, known by its scientific name accipiter gentilis, is a medium-to-large raptor in the family accipitridae, which are raptors active in the daytime, such as eagles, buzzards and harriers.
Considered a “true hawk,” the northern goshawk has relatively short, broad wings and a long tail, common to raptors that require maneuverability within forest habitats. For an acipiter, it has a relatively sizable bill, relatively long wings, a relatively short tail, robust and fairly short legs and particularly thick toes. Those found in California are blue-grey above or brownish-grey with dark barring or streaking over a grey or white base color below. These birds usually become paler as they age, manifesting in mottling and a lightening of the back from a darker shade to a bluer pale color. In North America, juveniles have pale-yellow eyes, and adults develop dark red eyes usually after their second year, although nutrition and genetics may affect eye color as well.
Molting starts between late March and late May.
The male tends to molt later and faster than the female. Molting results in the female being especially likely to have a gap in its wing feathers while incubating, and this may cause some risk, especially if the male is lost, as it inhibits her hunting abilities and may hamper her defensive capabilities, putting both herself and the nestlings in potential danger of predation. The molt takes a total of four-to-six months, with tail feathers following the wings, then lastly the contour and body feathers, which may not be completely molted even as late as October.
The northern goshawk is on average the largest member of the genus accipiter. The northern goshawk, like all accipiters, exhibits sexual dimorphism, where females are significantly larger than males, with the dimorphism notably greater in most parts of Eurasia. Linearly, males average about 8 percent smaller in North America and 13 percent smaller than females in Eurasia, but in the latter landmass can range up to a very noticeable 28 percent difference in extreme cases. Male northern goshawks are 18 inches to 24 inches long and have a 35-inch to 41-inch wingspan. The female is much larger, 23 inches to 27 inches long, with a 43-inch to 50-inch wingspan. In a study of North American goshawks, males were found to average 22 inches in total length, against females which averaged 24 inches. Males from six subspecies average around 1.680 pounds in body mass, with a range from all races of 0.787 pounds to 2.646 pounds. The female can be up to more than twice as heavy, averaging from the same races 2.54 pounds with an overall range of 1.671 pounds to 4.850 pounds. Among standard measurements, the most oft-measured is wing chord which can range from 11.3 inches to 13.9 inches in males and from 12.8 inches to 15.4 inches in females.
Northern goshawks generally vocalize only during courtship or the nesting season. Adult goshawks may chatter a repeated note, varying in speed and volume based on the context. When calling from a perch, birds often turn their heads slowly from side to side, producing a ventriloquial effect. The male calls a fast, high-pitched kew-kew-kew when delivering food or else a very different croaking guck or chup. The males produce it by holding the beak wide open, thrusting the head up and forward, than bringing it down as the sound is emitted, repeated at intervals of five seconds. This call is uttered when the male encounters a female. Two calls from brooding females are known, a recognition scream of short, intense notes – whee-o or hee-ya – which ends in a harsh, falsetto tone; then a dismissal call given when the male lingers after delivering food, consisting of a choked, cut-off scream. Meanwhile, the adult female’s rapid strident kek-kek-kek expresses alarm or intent to mob towards threatening intruders. This is often done when mobbing a predator such as a great horned owl (bubo virginianus) and as it progresses the female’s voice may lower slightly in pitch and becomes harsh and rasping. As the intensity of her attacks increases, her kakking becomes more rapid and can attain a constant screaming quality. Females often withdraw into the treetops when fatigued, and their calls are then spaced at longer intervals. Males respond to interlopers or predators with a quieter, slower gek gek gek or ep ep ep. A call consisting of kek…kek.kekk kek kek-kek-kek is used mainly by females in advertisement and during pre-laying mutual calling. Both genders may also engage in kakking during copulation. Vocalizations mainly peak in late courtship/early nesting around late March to April, can begin up to 45 minutes before sunrise, and are more than twice as frequent in the first three hours of daylight as in the rest of the day. Occasionally hunting northern goshawks may make shrill screams when pursuing prey, especially if a lengthy chase is undertaken and the prey is already aware of its intended predator.
The northern goshawk is always found solitarily or in pairs. This species is highly territorial, as are most raptorial birds, maintaining regularly spaced home ranges that constitute their territory. Territories are maintained by adults via display flights. During nesting, the home ranges of goshawk pairs are from 1,500 to 9,900 acres and these vicinities tend to be vigorously defended both to maintain rights to their nests and mates as well as the ranges’ prey base. Each gender tends to defend the territory from others of their own gender.
Though somewhat sedentary for a northern raptor species, the northern goshawk is a partial migrant. Migratory movements generally occur between September and early December and February to April. Spring migration is less extensive, peaking in late March to early April.
Northern goshawks are opportunistic predators, targeting insects, fish, small to medium-sized mammals such as reptiles and amphibians, tree squirrels and ground squirrels, rabbits and hares among mammals and birds found in forests, edge and scrub habitats, extending to corvids, pigeons, doves, woodpeckers, ducks, grouse and cormorants.
Males construct most new nests but females may assist somewhat if reinforcing old nests. Trees used for nesting include spruce, fir, larch, pine and hemlock. Broadleaf trees used include ash, alder, aspen, beech, birch, elm, hickory, hornbeam, lime, maple, sycamore, oak, poplar, tamarack, wild cherry and willow. While the male is building, the female perches in the vicinity, occasionally screaming, sometimes flying to inspect the nest.
Eggs are laid at 2-to-3-day intervals on average between April and June, most usually May, taking up to 9 days for a clutch of 3–4 and 11 days for a clutch of 5. The eggs are rough, unmarked pale bluish or dirty white. During incubation, females tend to become quieter and more inconspicuous. The mother can develop a brooding patch of up to 5.9 inches by 2 inches on her underside. She may turn the eggs as frequently as every 30 to 60 minutes. Males may incubate as many as 1 to 3 hours, but usually less than an hour, early in incubation but rarely do so later on. During daylight, females can do as much as 96 percent of the observed incubation. The incubation stage lasts for any time between 28 and 37 days, though rarely up to 41 days in exceptionally big clutches. After hatching occurs, the male does not come directly to the nest but instead just delivers food, usually already plucked, beheaded or otherwise dismembered, to a branch near the nest which the female tears apart and shares between herself and the nestlings. Food deliveries by the male can be daily or as infrequent as every 3 to 5 days. In turn, the female must feed the young about twice a day in order for the chicks to avoid starvation. Caching of food has been recorded near the nest, but only before the young start feeding themselves
Accipiter in Latin means “hawk,” from accipere, “to grasp.” Gentilis is “noble” or “gentle.” In the Middle Ages only the nobility were permitted to fly goshawks for falconry.
This species was first described under its current scientific name by Linnaeus in his Systema naturae in 1758.
From Wikipedia, raptorpersecutionscotland.files.wordpress.com, audobon.org

Grace Bernal’s California Style: July Goddess

There’s something Godly about July. Here, in the Northern Hemisphere, people’s expression of themselves in the way they dress comes closest to, and features more of, their true selves. It’s only going to be hotter in the days to come and patience will be tested in the heat. The style that is under way and in business all day is what I call easy everyday wear. I’m seeing gold, silver, and nude sandals every day, along with shimmery satin dresses. All looking perfect for a daily outing, whether to a party or to the office. The message is simple cool, with a hint of Goddess. It’s difficult to be formal in the heat, but if you’re going to do it, wear light colors like pink or green. It’s always nice to see the dressier version of summer trying to keep up with what is expected in the workplace and its neat to see people having fun dressing for the rising temperatures. It’s all about having fun in the sun. Enjoy dressing for it and stay cool.

“Fashion is instant language.” -Prada

July 5 SBC Sentinel Legal Notices

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, 7/5/19.
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
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006708
The following person(s) is(are) doing business as: Inspector Spy, Scarf Time, Children City, 14071 Peyton Dr. #682, Chino Hills, CA 91709, Always Management Group Inc., 4019 Willow Lane, Chino Hills, CA 91709
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/Alexander Parker
This statement was filed with the County Clerk of San Bernardino on: 6/04/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007455
The following person(s) is(are) doing business as: Macarons Amour, 12250 Casper Ct, Rancho Cucamonga, CA 91739, Mailing Address: 12250 Casper Ct, Rancho Cucamonga, CA 91739, Raina M. Arteaga, 12250 Casper Ct, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Raina M. Arteaga
This statement was filed with the County Clerk of San Bernardino on: 6/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2019
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007085
The following person(s) is(are) doing business as: Ayres Self Storage of Montclair, 10625 Central Avenue, Montclair, CA 91763, Mailing Address: 355 Bristol Street, Suite A, Costa Mesa, CA 92626, Ayres Group, 355 Bristol Street, Suite A, Costa Mesa, CA 92626
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/Bruce Ayres
This statement was filed with the County Clerk of San Bernardino on: 6/13/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/29/1988
County Clerk, s/DTH
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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190004621
The following person(s) is(are) doing business as: American Focus Telecom, 516 N. Imperial Ave #D, Ontario, CA 91764, Jihyang Fang, 516 N. Imperial Ave #D, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jihyang Fang
This statement was filed with the County Clerk of San Bernardino on: 4/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
4/26/19, 5/3/19, 5/10/19, 5/17/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005245
The following person(s) is(are) doing business as: South Pacific Truck and Trailer Repair, 9135 Tangelo Ave, Fontana, CA 92335, Mailing Address: 1313 Kingsmill Ave, Rowland Heights, CA 91748, Epifanio D Rodriguez, 9135 Tangelo Ave, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Epifanio D Rodriguez
This statement was filed with the County Clerk of San Bernardino on: 4/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/28/2014
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
5/3/19, 5/10/19, 5/17/19, 5/24/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1918577
TO  ALL INTERESTED PERSONS: Petitioner: Kathy Lee filed with this court for a decree changing names as follows:
Kathy Lee to Kay Lee
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: 08/02/2019
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 21, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1918521
TO  ALL INTERESTED PERSONS: Petitioner: In Re: Kabuwa Lashon Weusi filed with this court for a decree changing names as follows:
In Re: Kabuwa Lashon Weusi to Shawn Warner
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: 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 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS 1918316
TO  ALL INTERESTED PERSONS: Petitioner: KENIA VICTORIA HOLANDA ANZUETO filed with this court for a decree changing names as follows:
KENIA VICTORIA HOLANDA ANZUETO to  KENIA VICTORIA MARTIN HOLANDA
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: 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 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19
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 20190004743
The following entity is doing business as: BOYER DESIGN ENGINEERING   23504  CREST FOREST DRIVE   CRESTLINE, CA  92325
Mailing Address:  PO BOX 3258  CRESTLINE, CA 92325
DANY D KINSLOW  180 DELLE DRIVE  CRESTLINE, CA 92325
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/ Dan Kinslow
This statement was filed with the County Clerk of San Bernardino on: 4/17/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/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  5/17, 5/24, 5/31 & 6/7, 2019
Corrected 6/28, 7/05, 7/12 & 7/19, 2019.
APN: 0208-541-20-0-000 TS No: CA05000360-14-2 TO No: 8652026 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 February 19, 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 August 12, 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 February 28, 2007 as Instrument No. 2007-0128608, of official records in the Office of the Recorder of San Bernardino County, California, executed by LEONOR SANCHEZ AND FERNANDO SANCHEZ, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for GUARANTEED RATE, 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: 9535 IRONWOOD STREET, RANCHO CUCAMONGA, CA 91730 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 $369,038.26 (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, CA05000360-14-2.  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: June 19, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA05000360-14-2 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 61296, Pub Dates: 07/05/2019, 07/12/2019, 07/19/2019, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Ronnie Phelps CASE NO. PROPS1900612
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Ronnie Phelps
A PETITION FOR PROBATE has been filed by Bradley Erickson the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Bradley Erickson 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 12, 2019 at 8:30 am in Dept.: S35 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.
Petitioner:
Mark Abell (SBN 265499)
1461 Ford Street, #203
Redlands, CA 92373
Telephone: (310) 953-8191
Published in the San Bernardino County Sentinel
On 7/5/19, 7/12/19, 7/19/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007717
The following person(s) is(are) doing business as: PKC Consulting, 12698 Witherspoon Rd, Chino, CA 91710, Pyung K Choi, 12698 Witherspoon Rd., Chino, CA 91710
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Pyung Choi
This statement was filed with the County Clerk of San Bernardino on: 6/28/2019
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).
7/5/2019, 7/12/2019, 7/19/2019, 7/26/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007774
The following person(s) is(are) doing business as: Sign Write Here Mobile Notary Service, 9600 19th., Unit#106, Rancho Cucamonga, CA 91737, Mailing Address: P.O. Box 8413, Rancho Cucamonga, CA 91701, Diedre L Lesley, 9600 19th., Unit#106, Rancho Cucamonga, CA 91737
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/Diedre L. Lesley
This statement was filed with the County Clerk of San Bernardino on: 7/01/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/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).
7/5/2019, 7/12/2019, 7/19/2019, 7/26/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916967
TO  ALL INTERESTED PERSONS: Petitioner: Frank Paul Lippa filed with this court for a decree changing names as follows:
Frank Paul Lippa to Frank Paul Valenti
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: 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 05, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1915746
NOTICE TO DEFENDANT (AVISO DEMANDADO): Jesus Jaso, Magdalia Pereyda, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto; and DOES 1 through 20, inclusive,
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Juan M. Alvarez
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):
County of San Bernardino- Civil Division
247 West Third Street,
San Bernardino, CA 92415
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):
Juan M. Alvarez
PO Box 828,
Desert Hot Springs, CA 92240
Telephone: (760) 275- 6161
DATE (Fecha): May 23, 2019
Clerk (Secretario), by Melissa White, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19 & 7/26/19.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) PSC1901709
NOTICE TO DEFENDANT (AVISO DEMANDADO): Legend Gardens, Inc.; Jay Emery, an individual, Prospect LG, LCC; and DOES 1-20 inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Saskia Racke, an individual and as Administrator of the Estate of Yvette Racke
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):
Superior Court of California, Riverside County,
Palm Springs Courthouse
3255 E. Tahquitz Canyon Way, Palm Springs, CA 92262
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):
Julia M. Williams,
5080 Shoreham Pl.,Suite 200
San Diego, CA 92122
Telephone: (858) 371-4995
DATE (Fecha): March 12, 2019
Clerk (Secretario), by A. Garcia, Deputy (Adjunto)
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1919087
TO  ALL INTERESTED PERSONS: Petitioner: Rania Bishay filed with this court for a decree changing names as follows:
Andrea Usama Girges to Andreas Usama Girges
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: 08/14/2019
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 28, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19

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
FBN 20190006260
The following persons are doing business as: INLAND COMMUNITY CAREGIVERS 1400 BARTON RED APT  1013   REDLANDS, CA  92374
NICHOLE L PERRY 1155 WELLWOOD  AVE   BEAUMONT, CA  92223  [and]   RANDOLPH E TUCKER    5870 GREEN VALLEY CIRCLE   APT  #102    CULVER CITY, CA  90230
Mailing Address: 1155 WELLWOOD  AVE   BEAUMONT, CA  92223
Business is Conducted By: COPARTNERS
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ Nichole L. Perry
This statement was filed with the County Clerk of San Bernardino on: 5/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, 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 6/21/, 6/28, 7/05 & 7/12, 2019.
FBN 20190007594
The following person is doing business as: SM LOGISTICS. 608 E. SANDERLING ST. ONTARIO, CA, 91761; SALVADOR MERCADO JR 608 E. SANDERLING ST. ONTARIO, CA 91761
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/ SALVADOR MERCADO JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201939IR
FBN 20190007062
The following person is doing business as: SUPREME PAINT & BODY. 303 W CALIFORNIA ST ONTARIO, CA, 91762;[ MAILING ADDRESS 4114 SOTO AVE. RIVERSIDE, CA, 92509]; ALEJANDRO MUNOZ 4114 SOTO AVE 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/ ALJANDRO MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201938CH
FBN 20190007081
The following person is doing business as: MARQUEE ANESTHESIA CONSULTANTS, INC. 10408 INDUSTRIAL CIRCLE REDLANDS, CA, 92374;[ MAILING ADDRESS 10302 OAKGATE STREET BELLFLOWER, CA, 90706]; MARQUEE ANESTHESIA CONSULTANTS, INC 10302 OAKGATE STREET BELLFLOWER, CA 90706
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/ JUSTIN ROLDAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201937CH
FBN 20190007063
The following person is doing business as: THERAPEUTIC SOLUTIONS BY STEPHANIE. 9125 ARCHIBALD AVE. SUITE D RANCHO CUCAMONGA, CA, 91730; STEPHANIE BERNAL 9125 ARCHIBALD AVE. SUITE D 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/ STEPHANIE BERNAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201936IR
FBN 20190007082
The following person is doing business as: FIT CLUB. 2812 W RIALTO AVE SUITE#2 RIALTO, CA, 92376; CLARIBEL RIVERA 2812 W RIALTO AVE SUITE #2 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/ CLARIBEL RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/12/2019, 06/19/2019, 06/26/2019, 07/03/2019          CNBB26201935MT
FBN 20190007064
The following person is doing business as: SONS SHINE COLLABORATIVE INCORPORATED. 12985 SOUTH LANE REDLANDS, CA, 92373; SONS SHINE COLLABORATIVE INCORPORATED 12985 SOUTH 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/ RIKAYAH BENOUT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201934MT
FBN 20190007071
The following person is doing business as: EOTORA3. 7455 NIAGRA DR FONTANA, CA, 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; TAMMIKA L BANKS 7455 NIAGRA DR FONTANA, CA 92336
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/ RHONDA L BANKS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201933MT
FBN 20190007055
The following person is doing business as: SONORA AT ALTA LOMA. 6653 CANARY PINE AVE ALTA LOMA, CA, 91737; SEQUOIA EQUITIES, INCORPORATED 1777 BOTELHO DRIVE, SUITE 300 WALNUT, CA 94596
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/ BILLBROOKS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201932MT
FBN 20190007056
The following person is doing business as: UNITED CITIES ACADEMY. 310 E. PHILADELPHIA ST SPC#45 ONTARIO, CA, 91761; CLUB JUVENIL SOCCER ORGANIZATION 310 E. PHILADELPHIA ST SPC#45 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/ LEONCIO RAMOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201931MT
FBN 20190007107
The following person is doing business as: WMK CONSTRUCTION. 19708 KENDALL DRIVE SAN BERNARDINO, CA, 92407; W.M. KANAYAN CONSTRUCTION, INC. 19708 KENDALL DRIVE SAN BERNARDINO, CA 92407
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/ SCOTT BARNETT, CFO
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201930CH
FBN 20190007171
The following person is doing business as: AMERICAN SAFETY STANDARD. 700 E REDLANDS BLVD STE U #630 REDLANDS, CA, 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JOSE A ALDRETE 21225 BRONCO LN DIAMOND BAR, CA 91765
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/ JOSE A ALDRETE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201929CH
FBN 20190007106
The following person is doing business as: V GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201928MT
FBN 20190007128
The following person is doing business as: S GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201927MT
FBN 20190007133
The following person is doing business as: J.R. AUTO SERVICE. 1066 N MT VERNON AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 5868 VISTA DEL CABALLERO RIVERSIDE, CA, 92509]; ROSENDO CAMARENA 5868 VISTA DEL CABALLERO 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/ ROSENDO CAMARENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201926IR
FBN 20190006916
The following person is doing business as: AG PROFESSIONAL CLEANING SERVICES. 288 W. HIGHLAND AVE. STE B SAN BERNARDINO, CA, 92405; JULIO A DIAZ 288 W. HIGHLAND AVE. STE B 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/ JULIO A DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201925CH
FBN 20190003526
The following entity  is doing business as: YOGURTLAND   Franchise No. CA323       12218 APPLE VALLEY ROAD SUITE 104  APPLE VALLEY, CA  92308   CHOPRA INVESTMENT GROUP  20355 VIA SANSOVINO  PORTER RANCH, CA  91326
Mailing Address 20355 VIA SANSOVINO  PORTER RANCH, CA  91326
Business is Conducted By: A LIMITED LIABILITY COMPANY
State of Inc/Org./Reg: NEVADA
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ NITIN PAUL CHOPRA
This statement was filed with the County Clerk of San Bernardino on: 3/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/20/2017
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel  3/29, 4/5, 4/12 & 4/19, 2019
Corrected: 5/3, 5/10, 5/17 & 5/24, 2010
FBN 20190006669
The following person is doing business as: D.E.P FUTURES. 120 W MARSHALL BLVD SAN BERNARDINO, CA, 92405; ANTHONY D COLEMAN 120 W MARSHALL BLVD SAN  BERNARDINO, CA 92405; PATRICIA GAYTAN-COLEMAN 120 W MARSHALL BLVD SAN BERNARDINO, CA 92405
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/ PATRICIA GAYTAN COLEMAN, 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201924CH
FBN 20190006909
The following person is doing business as: N.V. TRANSPORTATION. 6912 ESCONDIDO AVE. OAK HILLS, CA, 92344; CURTIS R ALLERT 6912 ESCONDIDO AVE. OAK HILLS, CA 92344; RODRIGO A GOMAR MARTINEZ 531 E. MCKINLEY ST. RIALTO, CA 92376
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CURTIS R ALLERT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201923IR
FBN 20190006908
The following person is doing business as: BRIGHT ESTHETICS. 1263 BROOKSIDE AVE #B REDLANDS, CA, 92373; JACKIE D BRIGHT 1263 BROOKSIDE AVE #B 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/ JACKIE D BRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201922MT
FBN 20190006936
The following person is doing business as: BASELINE HEATING AND AIR CONDITIONING. 16860 SLOVER AVE SPC 86 FONTANA, CA, 92337; NOEL AHUMADA 16860 SLOVER AVE SPC 86 FONTANA, CA 92337
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/ NOEL AHUMADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201921MT
FBN 20190006830
The following person is doing business as: CHANOS FRUTA. 10471 LOCUST AVE BLOOMINGTON, CA, 92316; ACIANO ALDANA-RAMOS 10471 LOCUST AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ACIANO ALDANA RAMOS, 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201920MT
FBN 20190006971
The following person is doing business as: KARV. 3560 GRAND AVE SUITE A STUDIO 7 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3106 ASHBROOK DRIVE CHINO HILLS, CA, 91709]; KRISTIN N GRAF 3106 ASHBROOK DRIVE 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/ KRISTIN N GRAF, 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201919CH
FBN 20190007189
The following person is doing business as: ANDYS BURGERS. 4603 RIVERSIDE DR CHINO, CA, 91710; G & SS RESTAURANT CORPORATION 4603 RIVERSIDE DR CHINO, CA 91710
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/ ANDREAS SOTIROPOULOS, PRES/CEO
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201916CH
FBN 20190007187
The following person is doing business as: WEST COAST AUTO REPAIR. 8170 SHIRLEY AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 6699 CHADBOURNE AVE RIVERSIDE, CA, 92505]; JESUS E GUTIERREZ 6699 CHADBOURNE AVE RIVERSIDE, CA 92505
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/ JESUS E GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201915IR
FBN 20190007080
The following person is doing business as: GUS JR 14. 444 W MILL ST SAN BERNARDINO, CA, 92401; MOHAMMED A ALI 444 W MILL ST SAN BERNARDINO, CA 92401
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/ MOHAMMED A ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201914MT
FBN 20190007185
The following person is doing business as: MISSION MINI MARKET. 4439 MISSION BLVD STE C MONTCLAIR, CA, 91763;[ MAILING ADDRESS 2341 RED COACH LN LA HABRA, CA, 90631; NORMA VILLAFUERTE 2341 RED COACH LN LA HABRA, CA 90631
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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201913MT
FBN 20190007200
The following person is doing business as: JAYCOX CONSTRUCTION CNG. 750 W 40TH ST SAN BERNARDINO, CA, 92407;[ MAILING ADDRESS 652 W 36TH ST SAN BERNARDINO, CA, 92405]; VIRGIL J JAYCOX 652 W 36TH ST 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/ VIRGIL J JAYCOX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201912MT
FBN 20190007238
The following person is doing business as: BRITTNEY LUGO TATTOO ARTIST. 2161 BOSTICK AVE GRAND TERRACE, CA, 92324; BRITTNEY B LUGO 2161 BOSTICK AVE GRAND TERRACE, 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/ BRITTNEY B LUGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201911CH
FBN 20190007226
The following person is doing business as: ROTTEN APPLE FARMS. 35224 EUREKA AVENUE YUCAIPA, CA, 92399;[ MAILING ADDRESS 34428 YUCAIPA BLVD #E154 YUCAIPA, CA, 92399]; ADAM S WAGNER 35224 EUREKA AVENUE 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/ ADAM S WAGNER, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201910CH
FBN 20190007221
The following person is doing business as: CANDLEICIOUS. 222863 LA PAIX STREET GRAND TERRACE, CA, 92313; INDUSTRIAL STEEL CORP. 22863 LA PAIX STREET GRAND TERRACE, CA 92313
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/ JENNIFER WARDLOW, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201909MT
FBN 20190007223
The following person is doing business as: MIND REALIGNTMENT LEADERSHIP TRAINING INSTITUTE. 2619 SOUTH WATERMAN AVE STE A SAN BERNARDINO, CA, 92408; MANZOOR R MASSEY 2253 WATERFORD WAY 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/ MANZOOR R MASSEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201908MT
FBN 20190007217
The following person is doing business as: S.C. ALPHA. 2280 S. RIVERSIDE AVE BLOOMINGTON, CA, 92316; ESMORIZ MANAGEMENT GROUP, INC. 2280 S. RIVERSIDE AVE. BLOOMINGTON, CA 92316
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/ MAURICIO SALAZAR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201907MT
FBN 20190007262
The following person is doing business as: UNDER PRESSURE POWERWASHERS. 11346 HELA AVE SYLMAR, CA, 91342; JUAN C HERNANDEZ 11346 HELA AVE SYLMAR, CA 91342
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 C HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201906CH
FBN 20190007285
The following person is doing business as: GREEK MOVERS. 818 E. COLTON AVE REDLANDS, CA, 92374; PETER D KAFFEN 818 E. COLTON AVE. 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/ PETER D KAFFEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201905MT
FBN 20190007279
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; JUDY N KWAN 25101 CORAL CANYON ROAD CORONA, CA 92883
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/ JUDY N KWAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201904MT
FBN 20190007280
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; NORMA VILLAFUERTE 1459 W. MISSION BLVD 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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201903MT
FBN 20190007250
The following person is doing business as: JUST 4 ME NATURAL SKIN CARE. 904 W LOCUST ST ONTARIO, CA, 91762; ELENA MARTINEZ 904 E LOCUST ST 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/ ELENA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201902MT
FBN 20190007248
The following person is doing business as: GOMEZ CONSTRUCTION CONSULTING 22595 DEL ORO RD APPLE VALLEY, CA 92308; JOSE R GOMEZ 22595 DEL ORO 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/ JOSE R. GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201901MT
FBN 20190006966
The following person is doing business as: RAD VENTURES. 14835 EBONY PL FONTANA, CA, 92335; JOSE N AVILA 14835 EBONY PL 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 N AVILA, 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201918CH
FBN #20190006590
The following person is doing business as: HD CRUZ TRUCKING   16618 JOSHUA ST.   HESPERIA, CA   92345   NOE CRUZ     16618 JOSHUA ST.   HESPERIA, CA   92345
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/Noe Cruz
This statement was filed with the County Clerk of San Bernardino on: 5/31/2019
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 6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019
FBN 20190007728
The following person is doing business as: WBJ FINANCIAL GROUP 2026 N. RIVERISDE AVENUE STE C-185 RIALTO, CA 92376; SYNTHIA JEFFERSON 1968 N. OAKDALE AVE. RIALTO, CA 92377
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/ SYNTHIA JEFFERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 7/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201901MT
FBN 20190007817
The following person is doing business as: DIVERSITY BY DESIGN 7426 CHERRY AVE STE 210.# 138 FONTANA, CA 92336; DOLLY MEDLOCK 7443 SUFFOLK PLACE 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/ DOLLY MEDLOCK, OWNER
Statement filed with the County Clerk of San Bernardino on: 7/02/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201902IR
FBN 20190007094
The following person is doing business as: GENESIS HOMES 16843 VALLEY BLVD E #511FONTANA, CA 92335; DOLLY MEDLOCK 16843 VALLEY BLVD E #511 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: 6/13/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOLLY MEDLOCK, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201903IR
FBN 20190007379
The following person is doing business as: EDEN RESIDENTIAL CENTER 255 N OSBUN RD SAN BERNARDINO, CA 92404; HIGHLAND LUTHERAN SENIOR HOUSING INC. 255 N OSBUN RD SAN BERNARDINO, CA 92404
The business is conducted by: A  CORPORATON
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/20/1995
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/ CLARA FRANKLIN, CEO
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201904IR
FBN 20190007225
The following person is doing business as: RIVERSIDE AUTO SALES & RENTAL 2420 S RIVERSIDE AVE BLOOMINGTON, CA 92316; SILVER TRUCKING INC 26455 COCONUT LN MORENO VALLEY, CA 92555
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/ RABIH KHA LIFE, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201905MT
FBN 20190007364
The following person is doing business as: CONNECTING FAMILIES MHS 11176 RICHMONT RD LOMA LINDA, CA 92354; VANESSA V QUINTANA 11176 RICHMONT RD 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/ VANESSA V. QUINTANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201906MT
FBN 20190007378
The following person is doing business as: BARE BEAUTY BY BRANDY 3738 LIVE OAK CREEK WAY ONTARIO, CA 91761; BRANDY M DASILVA 3738 LIVE OAK CREEK WAY ONTARIO, CA 91761
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/ BRANDY M. DASILVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201907MT
FBN 20190007388
The following person is doing business as: INTERGRATED MARKETING COMMUNICATIONS 103 BRENTWOOD DRIVE LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS P.O BOX 1724 LAKE ARROWHEAD, CA 92352]; STRATEGY RESEARCH INSTITUTE, INC. 24950 LAKE GREGORY DRIVE 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: 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 G. MANROSS, C.E.O
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201908MT
FBN 20190007323
The following person is doing business as: NEWVISIONBROADCAST 11198 ROSBURG RD BEAUMONT, CA 92223; PAUL F GUIDINO 11198 ROSBURG BEAUMONT, CA 92223
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/ PAUL F. GUDINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201909CH
FBN 20190007370
The following person is doing business as: PAPA JOHN’S PIZZA #2663 57274 29 PALMS HWY YUCCA VALLEY, CA 92284;[ MAILING ADDRESS 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737]; PAPA JOHNS DESERT L.L.C. 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737
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/ FRED AFRIADE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201910CH
FBN 20190007369
The following person is doing business as: PAPA JOHN’S PIZZA #2642 73549 29 PALMS HWY TWENYNINE PALMS, CA 92277;[ MAILING ADDRESS 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737]; PAPA JOHNS DESERT L.L.C. 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737
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/ FRED AFRIADE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201911CH
FBN 201900007373
The following person is doing business as: A.I. MARKETING 1754 W ARROW RTE #202 UPLAND, CA 91786; EDUARDO RODRIGUEZ 1754 W ARROW RTE #202 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/ EDUARDO RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201912CH
FBN 20190007315
The following person is doing business as: JJM SR AUTOCOLOR 21645 VIVIENDA AVENUE GRAND TERRACE, CA 92313; JAVIER V MONTANO SR 21645 VIVIENDA AVENUE 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/ JAVIER V. MONTANO SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201913MT
FBN 20190007310
The following person is doing business as: WEST COAST AUTO REPAIR & TIRES 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410; JESUS E GUTIERREZ 8170 SHIRLEY 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/ JESUS E. GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201914IR
FBN 20190007325
The following person is doing business as: SOLIS DIESEL TRUCK REPAIR 10139 LOCUST AVE. BLOOMINGTON, CA 92316; ADRIANA SOLIS CASIMIRO 10139 LOCUST AVE. BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/20/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIANA SOLIS CASIMIRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201915IR
FBN 20190007326
The following person is doing business as: SOLIS ROYALTY MOVING COMPANY 10139 LOCUST AVE. BLOOMINGTON, CA 92316; ADRIANA SOLIS CASIMIRO 10139 LOCUST AVE. BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIANA SOLIS CASIMIRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201916IR
FBN 20190007305
The following person is doing business as: RITE CHOICE SECURITY 601 N EUCLID AVE ONTARIO, CA 91762;[ MAILING ADDRESS 1030 N OUNTAIN AVE #457 ONTARIO, CA 91762]; RONALD L KUNZE 1030 N MOUNTAIN AVE #457 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: 10/03/2017
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 L KUNZE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201917CH
FBN 20190007505
The following person is doing business as: CHINO VALLEY THERAPIST 15338 CENTRAL AVE UNIT 103 CHINO, CA 91710; SYDNEY B ISLEY 15338 CENTRAL AVE UNIT 103 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: 6/25/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYDNEY B ISLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201918CV
FBN 20190007526
The following person is doing business as: JCR AINTERS 25999 MILE PINE RD TWIN PEAKS, CA 92391;[ MAILING ADDRESS P.O BOX 2841 BLUE JAY, CA 92317]; CHAVEZ GENERAL CONTRACTORS, INC. 25999 MILE PINE RD TWIN PEAKS, CA 92391
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/ JESUS CHAVEZ, 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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201919IR
FBN 20190007437
The following person is doing business as: MELSLIQUOR & CHECK CASHING 4673 RIVERSIDE DRIVE UNIT H CHINO, CA 91710; FAHED JARADEH 4673 RIVERSIDE DRIVE UNIT H 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/ FAHED JARADEH, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201920MT
FBN 20190007436
The following person is doing business as: SWEET EATS BY V 1235 INDIANA CT STE 102 REDLANDS, CA 92374; VANESSA CHAIDEZ 3461 E CURRY ST LONG BEACH, CA 90805
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/ VANESSA CHAIDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201921MT
FBN 20190007471
The following person is doing business as: AMT TRUCKING LLC 1015 JONABELL WAY BEAUMONT, CA 92223; AMT TRUCKING LLC 1015 JONABELL WAY BEAUMONT, CA 92223
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/ NABOR M. ROMERO RAMIREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201922MT
FBN 20190007475
The following person is doing business as: SIRIAS PET SPA 16738 FOOTHILL BLVD SPACE A FONTANA, CA 92335; MARIA V HERNANDEZ RIVERA 16738 FOOTHILL BLVD SPACE A 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/ MARIA V HERNANDEZ RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201923CH
FBN 20190007446
The following person is doing business as: BRIDGE CITY TATTOO 1645 S RIVERSIDE DR SUITE C RIALTO, CA 92376; EMMANUEL M SANCHEZ-DIAZ 704 N RIVERSIDE AVE RALTO, CA 92376; STEVEN DE LOS SANTOS JIMENEZ 1056 N BELDEN 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/ EMMANUEL M SANCHEZ-DIAZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201924CH

FBN 20190007467
The following person is doing business as: SPIRITUAL WARFARE SERVICES 4408 LUGO AVE. CHINO HILLS, CA 91709;[ MAILING ADDRESS 12403 CENTRAL AVE. #614 CHINO, CA 91710]; JOHN J GARCIA 12403 CENTRAL AVE. #614 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: 1/23/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201926MT

FBN 20190007390
The following person is doing business as: OGB 4420 123 E. 9TH ST STE. #345 UPLAND, CA 91786; ERIC V WRIGHT 123 E. 9TH ST STE. #345 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/ ERIC V. WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201926MT
FBN 20190007408
The following person is doing business as: HEAVENLY KNEAD 8390 HERMOSA AVE B RANCHO CUCAMONGA, CA 91730; ADDIESHIA B MONROE 8390 HERMOSA AVE B 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/ ADDIESHIA B MONROE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201927MT
FBN 20190007402
The following person is doing business as: NORTHERN BAY TRUCKING 11650 CHERRY AVE APT #26D FONTANA, CA 92337;[ MAILING ADDRESS P.O BOX 391733 MOUNTAIN VIEW, CA 94039]; IGNACIO AYALA FARIAS 11650 CHERRY AVE APT#26D FONTANA, CA 92337
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/ IGNACIO AYALA FARIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201928MT
FBN 20190007411
The following person is doing business as: SLIDINTHRUCATERING 2055 CENTRAL AVE APT 2A HIGHLAND, CA 92346; TRACY D CRITON 2055 CENTRAL AVE APT 2A 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/ TRACY D CRITON, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201929MT
FBN 20190007417
The following person is doing business as: AMARAPURA 4797 RAVENWOOD CT. FONTANA, CA 92336; HEIDI N MARTIN 4797 RAVENWOOD CT. 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/ HEIDI N MARTIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201930CH
FBN 20190007405
The following person is doing business as: FREDY’S CONSTRUCTION 25286 BROWCA ST HEMET, CA 92544; ALFREDO TAMAYO-CARRILLO 25286 BROWCA ST HEMET, CA 92544
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 TAMAYO-CARRILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201931IR
FBN 20190007460
The following person is doing business as: ABSOLUTE VISITATIONS 1688 ALTURA ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 390 W 5TH ST PO BOX 981 SAN BERNARDINO, CA 92411
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/24/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIA YOUNG, CEO
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019          CNBB27201932IR