November 29 SBC Sentinel Legal Notices

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012945
The following person(s) is(are) doing business as: Shilemix Distribution Co., 1633 N Mountain Ave, Upland, CA 91784, Mailing Address: PO BOX 311152, Fontana, CA 92331, Mar-B Transport, Inc., 1633 N Mountain Ave, Upland, CA 91784
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/ Janet Tejeda
This statement was filed with the County Clerk of San Bernardino on: 11/04/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/04/19
County Clerk, s/ I12457
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012683
The following person(s) is(are) doing business as: Universal Windows Direct of Los Angeles and Inland Empire, 818 N Mountain Ave, STE 101, Upland, CA 91786, GHGC Enterprises, Inc., 818 N Mountain Ave, STE 101, Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gregory Lee Colella
This statement was filed with the County Clerk of San Bernardino on: 10/28/19
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/ I2457
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012476
The following person(s) is(are) doing business as: Claudia Garcia Tax Preparation Services, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730, Claudia N. Garcia, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730
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/ Claudia Garcia
This statement was filed with the County Clerk of San Bernardino on: 10/23/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/23/19
County Clerk, s/ I1361
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007894
The following person(s) is(are) doing business as: CHUZE FITNESS 1011 CAMINO DEL RIO SOUTH. SUITE 350 SAN DIEGO, CA 92108 RACHAS. INC. 1011 CAMINO DEL RIO SOUTH. SUITE 350 SAN DIEGO, CA 92108
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/ David A. Carr
This statement was filed with the County Clerk of San Bernardino on: 7/3/19
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, 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 7/12/19, 7/19/19, 7/26/19, 8/2/19
Corrected on: 8/30/19, 9/6/19, 9/13/19, 8/2/19 and 11/8/19, 11/15/19, 11/22/19, 11/29/19

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT: ROBERT RYAN DODD
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS: LEANN RENEE GREEN
(Nombre del demandante):
CASE NUMBER FAMSS 1906219
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner and Respondent has been a resident of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement.)
3. STATISTICAL FACTS
A (1) Date of marriage: September 17, 2017 (2) Date of separation: June 8, 2019 (3) Time from date of marriage to date of separation: 1 years 8 Months
4. MINOR CHILDREN: There are no minor children.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
351 North Arrowhead Ave.
San Bernardino, CA 92415
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
LEANN RENEE GREEN
711 BROOKSIDE AVE APT#5
REDLANDS, CA 92373
Telephone: 909-913-9961
DATE (Fecha): August., 06, 2019
Clerk, by (Secretario, por) M. SOTO, Deputy (Asistente)
Published in The San Bernardino County Sentinel on 11/8/19, 11/15/19, 11/22/19, 11/29/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1933074
TO ALL INTERESTED PERSONS: Petitioner: Sahar Hussein Eddeen filed with this court for a decree changing names as follows:
Sahar Hussein Eddeen to Sahar Naif Sadeddin
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: 12/18/2019
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 West 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: November 06, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/08/19, 11/15/19, 11/22/19, 11/29/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1933074
TO ALL INTERESTED PERSONS:
Petitioner SAHAR HUSSIEN EDDEEN filed with this court for a decree changing names as follows:
SAHAR HUSSIEN EDDEEN to SAHAR NAIF SADEDDIN
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: 12/18/2019
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 West 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: November 6, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/8/19, 11/15/19, 11/22/19 & 11/29/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF CRAIG ALLEN DOYLE
Case No. PROPS1901071
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CRAIG ALLEN DOYLE
A PETITION FOR PROBATE has been filed by Yvette Marie Rivera in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Yvette Marie Rivera be appointed as personal representative to admin-ister the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Dec. 23, 2019 at 8:30 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
ROBERT L KERN ESQ
SBN 32918
RUSSELL A DALTON JR ESQ SBN 227807
401 S MAIN ST
STE 105
POMONA CA 91769
CN965696 DOYLE Nov 15,22,29, 2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012404
The following person(s) is(are) doing business as: Solace Counseling Services, 10601 Civic Center Drive Suite 120 B, Rancho Cucamonga, CA 91730, Mailing Address: P.O. Box 3005, Fontana, CA 92334, Linda Linares, 15120 Macadamia Court, 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/ Linda Linares
This statement was filed with the County Clerk of San Bernardino on: 10/22/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/22/19
County Clerk, s/ C5032
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012869
The following person(s) is(are) doing business as: Edward Professional Advisors, 10700 Jersey Blvd STE 160, Rancho Cucamonga, CA 91730, Conor Consulting LLC, 10700 Jersey Blvd STE 160, Rancho Cucamonga, CA 91730
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Paul Conor
This statement was filed with the County Clerk of San Bernardino on: 10/31/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/25/19
County Clerk, s/ I2457
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013213
The following person(s) is(are) doing business as: Graziano’s Italian Restaurant, 9255 Base Line Rd #L & M & N, Rancho Cucamonga, CA 91730, AR Bayati LLC, 9255 Base Line Road Suite L, Rancho Cucamonga, CA 91730
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Ahmadreza Bayati
This statement was filed with the County Clerk of San Bernardino on: 11/12/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: Not Applicable
County Clerk, s/ C5032
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013353
The following person(s) is(are) doing business as: Arrowhead N’ Hair, 25926 Highway 189, Twin Peaks, CA 92391, Mailing Address: PO Box 1126, Blue Jay, CA 92317, Mindy L. Hayward, 25926, Highway 189, Twin Peaks, CA 92391
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/ Mindy L. Hayward
This statement was filed with the County Clerk of San Bernardino on: 11/14/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/15/2014
County Clerk, s/ I2443
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011056
The following person(s) is(are) doing business as: The Krafting House, 14083 Yorktown Ct, Fontana, CA 92336, Shakira M. McElroy, 14083 Yorktown Ct, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Shakira McElroy
This statement was filed with the County Clerk of San Bernardino on: 9/18/2019
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/ I1327
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).
9/20/2019, 9/27/2019, 10/4/19, 10/11/19
Corrected on 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1934071
TO ALL INTERESTED PERSONS: Petitioner: Dorian Ryan Pradon filed with this court for a decree changing names as follows:
Dorian Ryan Pradon to Dorian Pradon Rylin
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: 12/23/2019
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 West 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: November 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1934073
TO ALL INTERESTED PERSONS: Petitioner: Leanna Lynn Freel filed with this court for a decree changing names as follows:
Leanna Lynn Freel to Leanna Lynn Rylin
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: 12/23/2019
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 West 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: November 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19, 11/22/19, 11/29/19, 12/6/19

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (Name): Maria Isabel Gonzalez
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. READ THE INFORMATION BELOW AND ON THE NEXT PAGE. LO HAN DEMANDADO. LEA INFORMACION A CONTINUACION Y EN LA PAGINA SIGUIENTE.
PETITIONER’S NAME IS: Martin Hernandez Gurrola
(NOMBRE DEL DEMANDANTE):
CASE NUMBER FLHE1904190
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, FAMILY LAW
880 N. State Street
Hemet, CA 92543
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Martin Hernandez
27833 Shore Break Court
Menifee, CA 92585
Telephone: 909-990-8691
DATE (Fecha): July 12, 2019
Clerk, by (Secretario, por) K Friedrichs, Deputy (Asistente)
Published in the San Bernardino County Sentinel 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1933709
TO ALL INTERESTED PERSONS:
Petitioner KIMBERLY A. CHIAPPONE & RICHARD LIZAMA filed with this court for a decree changing names as follows:
JONATHAN ISAIAH CHIAPPONE to JONATHAN ISAIAH LIZAMA
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: 12/23/2019
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 West 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: November 1, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19 & 11/22/19, 11/29 & 12/6/19.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1934165
TO ALL INTERESTED PERSONS:
Petitioner CHRISTOPHER ANDREW MONTANEZ filed with this court for a decree changing names as follows:
CHRISTOPHER ANDREW MONTANEZ to CHRISTOPHER ANDREW AVILA
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: 12/26/2019
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 West 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: November 12, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19 & 11/22/19, 11/29 & 12/6/19.
FBN 20190012710
The following persons are doing business as: J.R.A & SON 9560 WHITEWOOD CT. FONTANA, CA 92339
CHRISTIAN RAMIREZ 9560 WHITEWOOD CT. FONTANA, CA 92339
This 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/ CHRISTIAN RAMIREZ
This statement was filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/29/2019
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 11/15, 11/22, 11/29 & 12/06, 2019

FBN 20190012710
The following persons are doing business as: PEPES SWIMMING POOLS 815 W 2ND STREET RIALTO, CA 92376
JOSE L GAXIOLA 815 W 2ND STREET RIALTO, CA 92376
This Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ JOSE L GAXIOLA
This statement was filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/26/2005
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 11/15, 11/22, 11/29 & 12/06, 2019

FBN 20190013213
The following persons are doing business as: GRAZIANO’S PIZZA 9255 BASELINE RD #L, M AND N RANCHO CUCAMONGA, CA 91730 AR BAYATI LLC 9255 BASELINE RD SUITE L RANCHO CUCAMONGA, CA 91730
This 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/ AHMADREZA BAYATI
This statement was filed with the County Clerk of San Bernardino on: 10/31/2019
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 on 11/15, 11/22, 11/29 & 12/06, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY LENORE LESLIE
Case No. PROPS1901137
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOROTHY LENORE LESLIE
A PETITION FOR PROBATE has been filed by EVELYN JEAN HAINES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that EVELYN JEAN HAINES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on January 14, 2020 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
JENNIFER M. DANIEL 256360
LAW OFFICE OF JENNIFER DANIEL, APC
220 NORDINA STREET
REDLANDS, CA 92373
Phone (909) 792-9244 Fax (909) 235-4733
lawofficeofjenniferdaniel@gmail.com
Published in the San Bernardino County Sentinel 11/22. 11/29, 12/6 & 12/13, 2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Alvaro Antonio Rodriguez
NO. PROPS1901122
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Alvaro Antonio Rodriguez
A PETITION FOR PROBATE has been filed by Virginia R. Robertson, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Virginia R. Robertson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on December 16, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
106 Redoak Street, Hudson Oaks, TX 76087
Telephone No: 1-817-999-6814
San Bernardino County Sentinel
11/22/19, 11/29/19, 12/6/19

STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant Inland Valley Humane Society
seeks damages in the above-entitled action, as follows:
General damages
EQUITABLE INDEMNITY, APPORTIONMENT AND DECLARATORY RELIEF [of] $ l,000,000
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Electronically filed by L. Melendrez, Secretary to the Court Clerk November 14, 2019
ATTORNEYS FOR(name): Defendant Inland Valley Humane Society.
Scott M Leavitt, SBN 157407 310-556-7900
Bernadette C. Brouses, SBN 232812
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Date: November 14, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on November 22, November 29, December 6 & December 13, 2019

FBN 20190013248
The following persons are doing business as: NAILS BLINGED 2715 W FOOTHILL BLVD #16 SAN BERNARDINO, CA 92376
ANA M HERNANDES 446 N EUCALYPTUS AVE #C RIALTO, CA 92376
Mailing Address: 446 N EUCALYPTUS AVE #C RIALTO, CA 92376
This 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/ ANA M HERNANDEZ
This statement was filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 12, 2019
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 11/22, 11/29, 12/06 & 12/13, 2019

FBN 20190013027
The following persons are doing business as: AAA SEPTIC PUMPING 9107 REDWOOD AVE FONTANA, CA 92335
RANDY L SCOTT 9107 REDWOOD AVE FONTANA, CA 92335
[and]
SHARON J SCOTT
9107 REDWOOD AVE FONTANA, CA 92335
This Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ RANDY SCOTT
This statement was filed with the County Clerk of San Bernardino on: 11/06/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 4, 2019
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 11/22, 11/29, 12/06 & 12/13, 2019

FBN 20190013518 The following persons are doing business as: HQ THE HEADQUARTERS 1310 W 9TH STREET UPLAND, CA 91786 MADFAM ENTERPRISES 876 N MOUNTAIN AVE STE 103 UPLAND, CA 91786
This 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/ MONICA MADRID
This statement was filed with the County Clerk of San Bernardino on: 11/18/2019
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 11/22, 11/29, 12/06 & 12/13, 2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013519
The following person(s) is(are) doing business as: Vintage Barbershop, 2440 W. Arrow Route Unit 4E, Upland, CA 91786, Mailing Address: 637 E. Harvard Pl., Ontario, CA 91764, Marco F. Pedraza, 637 E. Harvard Pl.., 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/ Marco F. Pedraza
This statement was filed with the County Clerk of San Bernardino on: 11/18/19
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/ I1327
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).
11/22/19, 11/29/19, 12/6/19, 12/13/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013579
The following person(s) is(are) doing business as: Dunn Technology Services; Dunnts.com, 581 E. 13th Street Apt 237, Upland, CA 91786, Aaron A. Dunn, 581 E. 13th Street Apt 237, Upland, CA 91786
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/ Aaron Dunn
This statement was filed with the County Clerk of San Bernardino on: 11/19/19
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/ H7178
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).
11/22/19, 11/29/19, 12/6/19, 12/13/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1934189
TO ALL INTERESTED PERSONS: Petitioner: Erick James Ortiz-Aguilar filed with this court for a decree changing names as follows:
Erick James Ortiz-Aguilar to Erick James Vasquez
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: 01/09/2020
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 West 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: November 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/22/19, 11/29/19, 12/6/19, 12/13/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1934176
TO ALL INTERESTED PERSONS: Petitioner: Leon Oliver Rico filed with this court for a decree changing names as follows:
Leon Oliver Rico to Leon Anthony Stark
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: 12/27/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West 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: November 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/22/19, 11/29/19, 12/6/19, 12/13/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013680
The following person(s) is(are) doing business as: Greenonics, 9431 Haven Ave, Suite 100, Rancho Cucamonga, CA 91730, Q Group of Companies LLC, 4596 Creekside Ln, Fontana, CA 92336
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/ Maria Quimpo
This statement was filed with the County Clerk of San Bernardino on: 11/21/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/26/19
County Clerk, s/ I1361
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).
11/29/19, 12/6/19, 12/13/19, 12/20/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013655
The following person(s) is(are) doing business as: GM Technology Management, 1884 Woodlawn Street Building A, Upland, CA 91786
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/ Sean Mcelvy
This statement was filed with the County Clerk of San Bernardino on: 11/20/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/19/19
County Clerk, s/ G4115
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).
11/29/19, 12/6/19, 12/13/19, 12/20/19

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (Name): Tina (Teena) Marie Crider
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. READ THE INFORMATION BELOW AND ON THE NEXT PAGE. LO HAN DEMANDADO. LEA INFORMACION A CONTINUACION Y EN LA PAGINA SIGUIENTE.
PETITIONER’S NAME IS: Dennis Morga
(NOMBRE DEL DEMANDANTE):
CASE NUMBER FAMSS1905770
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, FAMILY LAW
351 North Arrowhead Avenue
San Bernardino, CA 92415
Central District
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Dennis Morga
753 El Morado Court
Ontario, CA 91764
909-696-1928
DATE (Fecha): July 15, 2019
Clerk, by (Secretario, por) Paulina Lizarraga, Deputy (Asistente)
Published in the San Bernardino County Sentinel 11/29/19, 12/6/19, 12/13/19, 12/20/19

FBN 20190013001
The following person is doing business as: KEYVISION 7459 OLIVE TREE LANE HIGHLAND, CA 92346; TAKHIA D CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346; VERNAN T CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346
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/ FREYDOON ESMAILI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/29/2019, 12/06//2019 12/13/2019, & 12/20/2019

FBN 20190013051
The following person is doing business as: EQUITY LAW GROUP 17211 PENACOVA ST CHINO HILLS, CA 91709; JOYCE ARCE 17211 PENACOVA ST 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/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201901CH

FBN 20190012047
The following person is doing business as: FORTIS ACCOUNTING SERVICES; WWW.FORTISACC.COM 1887 BUSINESS CENTER DRIVE STE 3 SAN BERNARDINO, CA 92408; ABDUL MAJID 2027 MALLORY ST MUSCOY, 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: 10/01/2019
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/ ABDUL MAJID, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/10/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201902IR

FBN 20190013053
The following person is doing business as: NADEAU SOUND ENGINEERING 4544 WINTERBERRY CT BANNING, CA 92220; SHAWN NADEAU 4544 WINTERBERRY CT BANNING, CA 92220
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/ SHAWN NADEAU, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201903CH

FBN 20190013052
The following person is doing business as: AT8 SPORTS 17071 LA VIDA CT FONTANA, CA 92337; APRIL L THIESS 17071 LA VIDA CT 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/ APRIL L THIESS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201904IR

FBN 20190013036
The following person is doing business as: A.A.A. MERCHANDISING 15398 BRANDON LN FONTANA, CA 92337; ADRIAN S DURAN 15398 BRANDON LN 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/ ADRIAN S. DURAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201905MT

FBN 20190013037
The following person is doing business as: GO WITH THE FLOW ENTERTAINMENT 1341 PANSY ST UPLAND, CA 91764; TERESA L CALLUM 1341 PANSY ST UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TERESA L. CALLUM, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201906MT

FBN 20190013033
The following person is doing business as: CHAMKAUR SINGH 4560 HALLMARK PKWY STE-9280 SAN BERNARDINO, CA 92407; SANDHU PACIFIC INC 985 KENDALL DR STE-A 312 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/ CHAMKAUR SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201907MT

FBN 20190013042
The following person is doing business as: HERITAGE CUSTOM POOLS & DESIGN 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701; SAMUEL MILNE 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701; SAMUEL MILNE JR 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMUEL MILNE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201908MT

FBN 20190013023
The following person is doing business as: ALL PRO CLEANING 15609 CITRON AVE FONTANA, CA 92335; KIMBERLYN FRIAS 15609 CITRON AVE 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/ KIMBERLYN FRIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201909MT

FBN 20190013004
The following person is doing business as: KIMBERLY’S TEEZ 710 PEARL ST. UPLAND, CA 91786; KIMBERLY G GROOTHUESHEIDKAMP 710 PEARL ST. 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: 10/03/2019
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/ KIMBERLY G GROOTHUESHEIDKAMP, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB45201910CH

FBN 20190012651
The following person is doing business as: LSA MICROBIOLOGY CONSULTING SVC 15196 CARNATION ST FONTANA, CA 92336; LILIAN S TALOSIG 15196 CARNATION ST 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: 10/09/2019
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/ LILIAN S. TALOSIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019 CNBB44201911IR

FBN 20190012973
The following person is doing business as: ARTISTRY BEAUTY SUPPLY 17315 OWEN ST FONTANA, CA 92335; ALONDRA GARCIA 17315 OWNE 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/ ALONDRA GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201901IR

FBN 20190013002
The following person is doing business as: ASIA BAZAAR 2598 S ARCHIBALD AVE SUITE E1 ONTARIO, CA 91761;[ MAILING ADDRESS 3632 HYCHE AVE ONTARIO, CA 91761]; NIRVANA FOODS USA, INC 3632 HYCHE 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: 11/04/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HITESH SHARMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201902MT

FBN 20190012983
The following person is doing business as: THE SCRATCH PROJECT 14941 WESTGATE DR FONTANA, CA 92336; DISHAWN U SANDERS JR 14941 WESTGATE DR 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/ DISHAWN U. SANDERS JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201903MT
FBN 20190012936
The following person is doing business as: INLAND EMPIRE ENDODONTICS 5562 PHILADELPHIA ST SUITE 211 CHINO, CA 91710; LIANG DENTAL GROUP, INC 5562 PHILAELPHIA ST SUITE 211 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: 11/01/2019
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/ HOWARD LIANG, CEO
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201904MT

FBN 20190012924
The following person is doing business as: CATALINA GRILL & CANTINA 8417 HAVEN AVE RANCHO CUCAMONGA, CA 91730; CATALINA GRILL & CANTINA CORP 8417 HAVEN AVE RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL HERNANI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201905MT

FBN 20190012955
The following person is doing business as: FOOTHILLS IMPROVEMENT PROGRAMS 10635 BOULDER CANYON RD ALTA LOMA, CA 91737; LOUISE MCKAY 10635 BOULDER CANYON RD ALTA LOMA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LOUISE MCKAY, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201906CH
FBN 20190012938
The following person is doing business as: MOUNTAIN MIKE’S PIZZA 605 N. EUREKA STREET, SUITE 100 REDLANDS, CA 92320; RBHC FOODS INC 1580 CONSTITUTION BLVD SALINA, CA 93905
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/03/2019
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/ AMBER JOHNSON, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201907CH

FBN 20190012890
The following person is doing business as: AYUDAME HOME HEALTH SERVICES 1443 COTTONWOOD UPLAND, CA 91786; RICKY N KIPOKA 2401 SOUTH HACIENDA BLVD HACIENDA HEIGHTS, CA 91745; ALAIN LUBOYA 1443 COTTONWOOD ST UPLAND, CA 91786; MARCEL L MPIANA 1443 COTTONWOOD UPLAND, CA 91786
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/31/2019
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/ RICKY KIPOKA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/01/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201908CH

FBN 20190012939
The following person is doing business as: MOUNTAIN MIKE’S PIZZA 7011 SCHAEFER AVE. SUITE A CHINO, CA 91710; RBHC FOODS INC 1580 CONSTITUTION BLVD CHINO, CA 93905
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2017
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/ AMBER JOHNSON, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201909CH

FBN 20190012927
The following person is doing business as: BORBOA’S TREE SERVICE AND TRASH REMOVAL 2064 GENEVIEVE ST. SAN BERNARDINO, CA 92405; JOEL BORBOA VILLEGAS 2064 GENEVIEVE 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: 10/31/2019
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/ JOEL BORBOA VILLEGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB46201910CH

FBN 20190012817
The following person is doing business as: LG3 EVENTS; LG & JP MARKETING INC; SOCIAL CARE & COUNSELING; DREAM HOME CONSTRUCTION 696 JUNIPER WAY UPLAND, CA 91786; GAR-ETO ENTERPRISES 696 JUNIPER WAY UPLAND, CA 91786
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/ JOSE PRIETO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461911MT

FBN 20190012830
The following person is doing business as: GLASS SLIPPER MAIDS 9650 MILLIKEN AVE APT 4108 RANHCO CUCAMONGA, CA 91730; JEMI ENTERPRISE LLC 9650 MILLIKEN AVE APT 4108 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/ MICHAEL B. STICKLER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461912IR

FBN 20190012829
The following person is doing business as: RC AUTO WHOLESALERS 9650 MILLIKEN AVE APT 4108 RANCHO CUCAMONGA, CA 91730; JEMI ENTERPRISE LLC 9650 MILLIKEN AVE APT 4108 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/ MICHAEL B. STICKLER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461913IR

FBN 20190012843
The following person is doing business as: FOOD AND FUEL 23 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404]; NIDHIDHANU LLC 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404
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/ ISHWAR BENIWAL, CEO
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461914IR

FBN 20190012826
The following person is doing business as: VINTAGE ROOFING 318 W. TULLOCK ST. RIALTO, CA 92376; VINTAGE ROOFING AND SOLAR CO. INC. 318 W. TULLOCK ST. RIALTO, CA 92376
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/04/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 WHITENER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461915IR

FBN 20190012849
The following person is doing business as: BREATH OF LIFE PREGNANCY SERVICES 396 W CINDERELLA DR BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 312 BIG BEAR LAKE CITY, CA 92314]; SHERYL L BELL 396 W CINDERELLA DR BIG BEAR CITY, CA 92314
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2019
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/ SHERYL L. BELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461916MT

FBN 20190012851
The following person is doing business as: SERAPHIM SECURITY 27135 NONA AVE HIGHLAND, CA 92346; SARA E WITTRY 27135 NONA AVE 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/ SARA WITTRY, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461923MT

FBN 20190012858
The following person is doing business as: ALL BRIGHT BUILDERS, INC 2326 S TAYLOR PL ONTARIO, CA 91761; ALL BRIGHT BUILDERS, INC 2326 S TAYLOR PL 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: 06/13/2019
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/ OSCAR GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461917CH

FBN 20190012848
The following person is doing business as: MER-MAID’S 12383 MICHIGAN ST GRAD TERRACE, CA 92313; MONICA CINTRON 12383 MICHIGAN ST 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/ MONICA CINTRON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461918CH

FBN 20190012772
The following person is doing business as: MONTOYA AND SONS 999 AVENIDA NUBE PERRIS, CA 92571; JAVIER P MONTOYA 999 AVENIDA NUBE PERRIS, CA 92571
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/27/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 P MONTOYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461919MT

FBN 20190012802
The following person is doing business as: ASHLEY JARLO MANGT. 11655 PIPELINE AVE CHINO, CA 91710; ASHLEY P RAMOS-PACAS 11655 PIPELINE AVE 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/ ASHELY P. RAMOS-PACAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461920MT

FBN 20190012718
The following person is doing business as: RJ PEANUT 17565 VALLEY BLVD. BLOOMINGTON, CA 92316;[ MAILING ADDRESS PO BOX 1882 RANCHO CUCAMONGA, CA 91729]; JUNG K KIM 10010 ALDER AVE. BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/29/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUNG KWON KIM, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461921CH

FBN 20190012765
The following person is doing business as: CLIFFORD ALOHA SPIRIT HOME 743 S. CLIFFORD AVE. RIALTO, CA 92376; ALOHA SPIRIT HOMES INC. 5445 BIELLA CT FONTANA, CA 92336
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/ OMAR TALLA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019 CNBB461922CH
FBN 20190013092
The following person is doing business as: THE CAMP TRANSFORMATION 14464 ATSTAR DR VICTORVILLE, CA 92395; ASSOCIATE FITNESS, LLC 2616 GRIFFITH AVE LOS ANGELES, CA 90011
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/ JONATHAN JAURIGUI VALDEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201901DC

FBN 20190013379
The following person is doing business as: SWIFT LIFT 929 E. FOOTHILL BLVD SPACE #8 UPLAND, CA 91786; MOSI MUNOZ 929 E. FOOTHILL BLVD SPACE #8 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/ MOSI MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201902MT

FBN 20190013356
The following person is doing business as: MOUNTAIN VIEW AUTO SPA & REPAIR 369 N MOUNTAIN AVE UPLAND, CA 91786; GOLDEN TOUCH INC. 6130 CORAL PINK CIR WOODLAND HILLS, CA 91367
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/ FREYDOON ESMAILI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201903MT

FBN 20190013316
The following person is doing business as: DECEMBER 2 REMEMBER 9669 LARKSPUR DR FONTANA, CA 92335; EMMANUEL ROMO 9669 LARKSPUR DR 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: 04/11/2017
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/ EMMANUEL ROMO, FOUNDER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201904MT

FBN 20190013322
The following person is doing business as: F.T. PAINTING 7710 WHITEWOOD DR FONTANA, CA 92336; FRANCISCO GAMAS 7710 WHITEWOOD DR 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/ FRANCISCO GAMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201905IR

FBN 20190013389
The following person is doing business as: INAYA LOGISTICS 26254 REDLANDS BLVD, UNIT 102 REDLANDS, CA 92373; AMIT K SHRIVASTAVA 26254 REDLANDS BLVD, UNIT 102 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/ AMIT K SHRIVASTAVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201906IR

FBN 20190013357
The following person is doing business as: DIRTBAG 206 E. STATE STREET REDLANDS, CA 92373; PEW PEW LASERWORKS LLC 517 MARILYN LANE REDLANDS, CA 92373
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: 11/12/2019
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/ ANGELA REINER, MANAGER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201931IR

FBN 20190013369
The following person is doing business as: JOYCE JAMES SEMINARS 11743 MT VERNON AVENUE GRAND TERRACE, CA 92313; JOYCE A JAMES 11743 MT VERNON 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/ JOYCE A JAMES
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201907CH

FBN 20190013398
The following person is doing business as: RUBIO’S TRUCKING 2358 DONALD ST SAN BERNARDINO, CA 92407; ISMAEL RUBIO OCHOA 2358 DONALD 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/ ISMAEL RUBIO OCHOA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201908CH

FBN 20190013260
The following person is doing business as: DOMESTICITY CONCEPTS 12168 HUMBOLDT PL CHINO, CA 91710; MARLYN A VIRAY 12168 HUMBOLDT PL CHINO, CA 91710; JOHN MARK L VIRAY 12168 HUMBOLDT PL CHINO, CA 91710
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/ MARLYN A. VIRAY, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201909IR

FBN 20190013251
The following person is doing business as: GREENBRIER 9194 ELM AVE FONTANA, CA 92335; MIGUEL A CHAVEZ 9194 ELM AVE 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: 11/13/2019
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/ MIGUEL A. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201910IR

FBN 20190013267
The following person is doing business as: ALPHA WELDING 1319 W. 48TH ST. SAN BERNARDINO, CA 92407; FRANCISCO HIGUERA 1319 W. 48TH ST. SAN BERNARDINO, CA 92407; BRENDA B HIGUERA 1319 W. 48TH ST. SAN BERNARDINO, CA 92407
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/ BRENDA B. HIGUERA,WIFE
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201911IR

FBN 20190013304
The following person is doing business as: MENDOZA MITIGATION SERVICES 4080 PEDLEY RD. SPC 92 RIVERSIDE, CA 92509; CESAR E PRIETO 4080 PEDLEY RD. SPC 92 RIVERISDE, 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/ CESAR E. PRIETO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201912IR

FBN 20190013287
The following person is doing business as: JUST MEMORIES 1059 W WABASH ST RIALTO, CA 92376; MANUEL R LOPEZ 1059 W WABASH ST 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/ MANUEL E. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201913MT

FBN 20190013264
The following person is doing business as: SNOW BEAR LODGE 40504 BIG BEAR BLVD BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS 32442 ROCKY BAR DR TEMECULA, CA 92592]; SOCAL ENRICHMENT CAMP 32442 ROCKY BAR DR TEMECULA, CA 92592
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/ RAYMOND CHU, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201914MT

FBN 20190013261
The following person is doing business as: JS JEWELRY 999 N WATERMAN AVE. A-24 SAN BERNARDINO, CA 92410; JAESOO LEE 999 N WATERMAN AVE. A-24 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/ JAESOO LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201915MT

FBN 20190013296
The following person is doing business as: CLASSIC POWER TRANSPORT 1003 W SECOND ST APT A RIALTO, CA 92376; JOSE GUTIERREZ VENEGAS 1003 W SECOND ST APT A 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: 07/02/2019
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/ JOSE GUTIERREZ VENEGAS
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201916MT

FBN 20190013253
The following person is doing business as: VANTAGE REALTY 5857 PINE AVE. STE B. CHINO HILLS, CA 91709; AWM REAL ESTATE SERVICES, INC. 5857 PINE AVE STE B. CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/20/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW MARTINEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201917CH

FBN 20190012711
The following person is doing business as: ZAPATERIA “JACKY” 463 E. FOOTHILL BLVD. RIALTO, CA 92376; LUIS A NOJ 463 E. FOOTHILL BLVD. RIALTO, CA 92376; CECILIA I CABALLEROS 463 E FOOTHILL BLVD. 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/ LUIS NOJ
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201918CH

FBN 20190013292
The following person is doing business as: ANDERSON DENTAL CARE & SEDATION DENTISTRY 11834 BRYANT STREET SUITE 101 YUCAIPA, CA 92399; DEVIN L ANDERSON 11261 WAREHAM CT 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/ DEVIN ANDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB471919CH

FBN 20190013269
The following person is doing business as: FULL MOMENTUM LOGISTICS 8608 UTICA AVE STE. 220T RANCHO CUCAMONGA, CA 91730; JAMES ROLLINS 5514 WESTWIND DR. 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: 11/12/2019
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/ JAMES ROLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201920CH

FBN 20190013240
The following person is doing business as: TACOS LA BAJA 907 E RIALTO AVE SPC 49 SAN BERNARDINO, CA 92408; MIGUEL A RINCON-ANDRADE 907 E RIALTO AVE SPC 49 SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A. RINCON-ANDRADE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201921IR

FBN 20190013227
The following person is doing business as: BANDA PRESTIGIO SINALOENSE 1055 N BELDEN AVE RIALTO, CA 92376; KRYSTYAN A OCHOA 1055 N BELDEN AVE RIALTO, CA 92376; YHULLYANNA G VIZCARRA 1055 N BELDEN AVE RIALTO, CA 92376
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/11/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRYSTYAN OCHOA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201922CH

FBN 20190013222
The following person is doing business as: FERN PIPE MOBILE SERVICES & MORE 13720 FERN PIPE ST VICTORVILLE, CA 92392; RICHARD T WOODS 13720 FERN PIPE ST VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD WOODS, INIDIVIDUAL
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201923CH

FBN 20190013148
The following person is doing business as: AMG CAPITAL MORTGAGE 3350 SHELBY ST SUITE 100 ONTARIO, CA 91764; AMG INLAND GROUP INC. 3350 SHELBY ST SUITE 100 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: 01/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARIEL ALAMILLO GONZALEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201924MT

FBN 20190013184
The following person is doing business as: HEALTH & BALANCES 8801 CENTRAL AVE SUITE C MONTCLAIR, CA 91763; NATIONWIDE MZ LLC 8801 CENTRAL AVE SUITE C MONTCLAIR, CA 91763
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL ZEPEDA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201925CH

FBN 20190013142
The following person is doing business as: HILL’S AUTO SALES 16618 CERES AVE. SPC 6 FONTANA, CA 92335; RICHARD HILL 16618 CERES AVE. SPC 6 FONTANA, CA 92335; DELFINA HILL 16618 CERES AVE. SPC 6 FONTANA, CA 92335
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/05/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 HILL, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201926IR

FBN 20190013127
The following person is doing business as: AMAYA’S TIRES AND ROAD SERVICE 11232 ALMOND AVE FONTANA, CA 92337; MAXIMILIANO RODRIGUEZ-AMAYA 11232 ALMOND AVE 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/ MAXIMILIANO RODRIGUEZ-AMAYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201927MT

FBN 20190013089
The following person is doing business as: LOS AMIGOS LANDSCAPE 22525 ROBIN WAY GRAND TERRACE, CA 92313; DAVID R CHAVEZ 22525 ROBIN WAY 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: 11/05/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID R. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019 CNBB47201928MT

After Eight Month Vacancy Munsey Succeeds Hartwig As County Fire Chief

After an eight month vacancy in the position of San Bernardino County fire chief, and ten months after the county’s last fire chief announced his intended departure from the post to take up the fire chief’s position in Santa Barbara County, the board of supervisors, in consultation with County Chief Executive Officer Gary McBride, reached a consensus on who is to fill the post.
On Wednesday, November 19, Assistant Chief Dan Munsey acceded to the department’s top rank. He succeeds former Chief Mike Hartwig, who departed earlier this year for Santa Barbara County and Deputy Fire Chief Don Trapp, who had served in an interim capacity since Hartwig left.
McBride’s office made an announcement of the appointment on the county’s website on Wednesday.
Munsey began with the county in 1995 as a paid call firefighter. Three years later he was hired into a full-time position with the department, and was assigned to Lake Arrowhead. He promoted to the rank of captain in 2004 and assistant chief in 2014.
While he was assistant chief, Munsey was responsible for rescue operations, fire and emergency medical response in the High Desert region, geographically the largest of the county’s five divisions.
The county fire department, also referred to as the San Bernardino County Fire Protection District, employs roughly 1,000 firefighters and office personnel. It is the primary firefighting and emergency medical service provider in 94 percent of the county’s geographical confines, or about 19,000 of the county’s 20,105 square miles. It serves more than 60 of the county’s unincorporated communities, as well as the cities of Adelanto, Fontana, Grand Terrace, Hesperia, Needles, San Bernardino, Twentynine Palms, Upland and the Town of Yucca Valley.
Munsey’s appointment concluded a nationwide recruiting effort that began shortly after Hartwig’s departure and yielded a broad field of applicants.
“There were several outstanding candidates,” McBride said, “but the board and I concluded that Assistant Chief Munsey offered the best combination of the traits we were seeking: the leadership skills and commitment to operate the county fire department effectively and professionally, and the ability and desire to work productively with public safety agencies throughout the county.”
“Being chosen to serve as fire chief for this organization is a tremendous honor,” Munsey said. “This is a team of highly skilled, dedicated professionals who serve a great community. I am excited about this opportunity to lead them and provide them with the tools and the environment they need to help County Fire fully achieve its great potential.”
Munsey holds a master’s degree in public administration with an emphasis on business and government and a bachelor’s degree in business administration from Grand Canyon University. Munsey is the current president of the operations section of the California Fire Chiefs Association and president of the Hi-Desert Water District Board of Directors. He has been active for a decade in the Rotary Club of San Bernardino, Victorville, and Yucca Valley.
In 2013, Munsey graduated from the San Bernardino County Management & Leadership Academy, a program that provides comprehensive management and leadership training to county employees. Participants gain theoretical and practical knowledge of public service management and leadership practices, with specific emphasis on understanding their application within San Bernardino County government.
In addition to the standard provision of fire suppression, emergency medical services and ambulance services which are the province of traditional fire departments, the San Bernardino County Fire Department functions as a community-based, all-hazard emergency services organization involved in emergency mitigation and management for hazardous materials response, arson investigation, hazard and terrorism/weapons of mass destruction abatement, and technical rescue, including water-borne, flooding and mudslide, and winter rescue operations.
The county fire department sustained considerable negative publicity during the last chapter of Hartwig’s stewardship of the agency, stemming from the county’s imposition of never-before-charged $154 annual assessments on the property owners of 94 percent of the county territory, intended to defray the cost of providing fire protection service. One of Hartwig’s last accomplishments as chief was to put that comprehensive assessment zone in place.

Police, Sheriff’s Detectives Act To Avert School Shootings In Barstow And Yuciapa

Fast action by law enforcement agencies in two disparate cities of the county may have foreclosed two high school shooting rampages, averting at each a scene like that which occurred at Saugus High School in Santa Clarita on Thursday, November 14, when 16-year-old Nathaniel Berhow killed two students and injured three before turning his gun on himself.
Barstow police served a search warrant at the home of a 13-year-old freshman at Barstow High after multiple individuals alerted them to an Instagram post he had made in which he threatened a school shooting over the weekend.
“The post stated that the subject was armed and implied that there was going to be a school shooting on Tuesday,” according to a Barstow Police Department press release.
The department was alerted to the danger late on Sunday. Officers on duty contacted detectives, who made a concerted effort to determine the provenance of the Instagram. Tracing a chain of posts, Detective Thomas Lewis reached a student at the high school who was able to identify who it was that had made the threatening posting.
A warrant was obtained that evening and Detective Lewis and  a team of officers served it at the home the boy shared with his parents at 3:10 a.m. Monday morning.
According to the department, “A search of the residence revealed no firearms and the detective and officers confirmed that the 13-year-old does not have access to any firearms.”
Nevertheless, an interview of the student confirmed that he was responsible for the Instagram message. He was taken into custody and booked at the High Desert Juvenile Detention Center on suspicion of making criminal threats.
The same day, school officials at Yucaipa High School were alerted to a threat of gun violence there.
“The entirety of the threat was a brief note written on a bathroom stall threatening to ‘shoot up’ the school tomorrow,” according to a statement put out by the San Bernardino County Sheriff’s Department that day. “A criminal investigation was launched and we have found no information to date to support that this threat is credible and do not know who wrote the message, or exactly when it was written.”
The next day, Tuesday November 19, a separate instance of graffiti was spotted on a wall in a boy’s restroom indicating someone was on the verge of carrying out the shooting at a specific time. In the same timeframe a student came forward to report that a 16-year-old student had armed himself. That student was not present at the school, it was determined. The school was placed on immediate lockdown, with deputies stationed around its perimeter. Detectives with the sheriff’s department, which functions in the capacity of the Yucaipa Police Department pursuant to the department’s contractual relationship with the city for the provision of law enforcement service, were dispatched to the home of the student identified as the one suspected of having made the threat. The deputies arrived at the student’s home at approximately 1:10 p.m.
The student, a sophomore, was found to be at his home and in possession of a loaded .22 caliber handgun. After disarming him, the deputies arrested him and transported him to Juvenile Hall, where he is being held on a charge of being a juvenile in possession of a firearm.
As of Wednesday, sheriff’s department investigators had not disclosed whether or not the student had previously brought the firearm on campus, and whether the threat to carry out the shooting was one he intended to make good on, and if so, what his motive was.
-Mark Gutglueck

Intrigue Exposed With SB Mayor’s Show Of Hostility Toward City Manager

By Mark Gutglueck
Dysfunction, division and personality conflicts at the highest level of San Bernardino municipal government were thrown into stark relief near the close of the most recent meeting of the city council.
Having filed for Chapter 9 bankruptcy protection in 2012, the municipal government in the county seat has been buffeted by financial, political, social, procedural and legal difficulties for some time. In 2017 the city made an exit from bankruptcy, having stiffed a long list of its creditors for $350 million during the previous five years, building up reserves of over $30 million and reframing its city charter to allow for greater efficiencies in administration and management in the process.
In addition to that reform and initial steps toward recovery, the city experienced a substantial political transformation as a consequence of the 2018 election in which then-Third Ward Councilman John Valdivia unseated the incumbent mayor, Carey Davis, and two newcomers, Ted Sanchez and Sandra Ibarra, were elected in the First and Second wards. Both Sanchez and Ibarra were aligned with Valdivia, joining with council member Henry Nickel and Bessine Richard to form a coalition that generally throughout Valdivia’s first five months as mayor sided with Valdivia in regard to issues facing the city. Subsequently, in May, the vacancy created by Valdivia’s resignation from his council post in the Third Ward was filled by a candidate he supported and who remains aligned with him, Juan Figueroa.
During the initial months of 2019, as the newly composed council settled in, Valdivia worked toward consolidating his newfound power with uneven success, making strides in certain respects but suffering setbacks in others. One challenge facing the city was the alarming rate at which the city was again engaged in deficit spending, burning through the reserves it had built up during the five year period it was functioning under the protection of the bankruptcy court such that it is on a trajectory to again be completely out of money by late 2020, with no ability to make up for the greater amount of money being utilized to run the city than income coming into the city from all of its revenue sources
Valdivia ultimately succeeded in ousting the city manager, Andrea Travis-Miller, who had been hired by the city under Davis. But Valdivia was unable to keep in place Bill Essayli, his chief of staff who had worked aggressively toward establishing Valdivia as the dominant political and administrative force in the city, as there were repeated clashes with Valdivia’s two strongest opponents on the council, Fourth Ward Councilman Fred Shorett and Seventh Ward Councilman Jim Mulvihill, that persuaded Essayli to leave. Moreover, Valdivia, who at the beginning of the year was able to count on the solid backing of Sanchez, Ibarra, Fifth Ward Councilman Henry Nickel and Sixth Ward Councilwoman Bessine Richard, saw his hold on Ibarra and Nickel slip from time to time as issues emerged in which either personal differences between them and the mayor manifested or the interests of their constituents clashed with the overall direction Valdivia was seeking to move the city in.
In recent months, Valdivia’s hold on the city has proven to be far more tenuous than he had hoped, as he and his new chief of staff, Matt Brown, are attempting to herd the council toward a consensus on a program consistent with the mayor’s goals.
One of the provinces of San Bernardino municipal governance in which it at least appeared that Valdivia was in decent shape was that pertaining to the city manager he had installed following the removal of Travis-Miller, Teri Ledoux. Ledoux had previously worked in the capacities of an administrative analyst and assistant to the city manager in San Bernardino from 1995 until 2013. Travis-Miller in 2011 was brought in to San Bernardino to serve in the capacity of deputy city manager under then-city manager Charles McNeely. The city’s worsening financial situation overwhelmed McNeely, who departed San Bernardino in 2012, leaving Travis-Miller in the capacity of acting city manager. With the city facing insolvency, it was Travis-Miller and the city’s then-finance director, Jason Simpson, who fashioned the city’s bankruptcy filing. In the trenches with Travis-Miller at that time was Ledoux, who was working in the capacity of assistant to the city manager. In 2013, both departed San Bernardino, Travis-Miller to become the executive director of the San Gabriel Valley Council of Governments and Ledoux to the City of Huntington Beach as assistant to the city manager there, Fred Wilson, who had previously been San Bernardino city manager.
In 2016, Travis-Miller was serving as city manager in Covina when she departed that Los Angeles County city to again take on the assignment of assistant city manager in San Bernardino. After the departure of then-San Bernardino City Manager Mark Scott in 2017, the Davis-led council hired Travis-Miller as city manager. Two months later, Travis-Miller tapped Ledoux, who by that point was employed with the City of La Verne as assistant to the city manager, to return to San Bernardino to serve as her assistant city manager.
In the late winter/early spring of this year, as Valdivia and Essayli began militating toward the removal of Travis-Miller as city manager, LeDoux made a show of loyalty to Travis-Miller, telling a cadre of the city’s top staff members that if Travis-Miller were to be fired, everyone in unison should walk out of the city in support of her. During backroom discussions, however, Ledoux was offered the position of city manager. It was at that point, in April, when the equally divided city council split 3-to-3 on the question of putting Travis-Miller on administrative leave and Valdvia used his tie-breaking authority to suspend her, that Ledoux turned on her former friend. Without protest, Ledoux accepted the council’s appointment of her as interim city manager. In May, after the election of Valdvia ally Juan Figueroa to fill the mayor’s former position representing the Third Ward, sufficient votes were available to terminate Travis-Miller, and the council did so.
Valdivia’s calculation at that point was that he could count upon Ledoux to carry out his agenda. Indeed, at the age of 61, Ledoux was intent on retiring upon logging 26 years as a municipal employee participating in the California Public Employees Retirement System when she reached the age of 63 in early 2021. By working for at least a year at the pay level provided to a city manager, she would see her pension substantially increased. Were she to serve out the remainder of her career as assistant city manager and retire in 2021, Ledoux would qualify for an annual pension of $123,500 based on her $190,000 per year assistant city manager’s salary X 26 years X the pension-per-year multiplicand of 2.5 percent. By moving into the city manager’s post entailing her highest one-year salary of $268,762.59, Ledoux would make herself eligible for an annual pension of $174,695.68, based upon her $268,762.59 per year city manager’s salary X 26 years X the pension-per-year multiplicand of 2.5 percent.
Indeed, in July, the city council majority in Valdivia’s camp conferred upon Ledoux a contract retroactive until June 1, 2019 and running through December 31, 2020 for her to serve in the capacity of city manager at a salary of $259,674 and benefits running to roughly $46,000 per year. On August 1, 2019, she was given a 3.5 percent remuneration increase she was due, zooming her annual salary to $268,762.59.
With Ledoux on board as city manager, Valdivia and his team moved ahead with their agenda, which included Ledoux cooperating, over the roughly 17 months she was to remain in place, with an effort to reestablish the administrative authority the mayor possessed under the city’s previous charter but which was removed with the city’s voters’ approval of a new charter in 2016.
Over the last several months, at least with regard to what has been taking place publicly, Ledoux appeared to be in lockstep with the Valdivia political machine. Well hidden, however, are the developments, machinations and intrigue within city offices carried out behind closed doors. Unbeknownst to the general public was the degree to which Ledoux was chaffing at Valdivia’s overbearing manner and the way in which he has presumed that Ledoux will simply allow him to dictate the items to be considered for action by the city council.
An illustration of Valdivia’s discomfiture with Ledoux’s failure to accommodate his demands together with Ledoux’s resentment of the mayor’s reduction of her to his servant played out in the last ten minutes of the 5-hour-and-3 minute-long November 6 council meeting.
The council had come to the final item on the meeting agenda, consisting of the individual council members making suggestions as to what items should be referred to the council’s various committees and which issues should be considered at upcoming council meetings.
Councilman Jim Mulvihill referenced his perception that the city should press forward with the refurbishing and reclamation of the Raddison Hotel, which has been vacant for over a decade. “We’ve got a couple of white elephants downtown,” Mulvihill said. “I’m looking particularly at the hotel. The council has got to make a policy decision to have the city attorney start investigating all the contracts.”
Mulvihill suggested that there might be a clause in the contract relating to the sale of the hotel, located on a campus between E Street and D Street that includes the San Bernardino Convention Center adjacent to the now-dormant San Bernardino City Hall, which the city could use to trigger the city assuming ownership or possession of the hotel. “Is there a callback policy, for example, regarding the hotel?” Mulvihill asked. “So, I’d like to ask the council  to begin the movement to understand what’s the basis for the hotel. The point is, we really need to begin the process of getting a use for the hotel, whether it becomes the city’s property or whoever the owner happens to be, if they start operating. But right now, it’s just a big white elephant, so I’d like the council to approve the beginning of the investigation of the contracts…”
Ledoux broke in at that point, saying “Actually, the mayor had brought this too my attention earlier this week and we were going to have a session in closed session next time. We have already done some research.”
Ledoux’s response to Mulvihill seemed to provoke the mayor, who noted that emails had been sent to her requesting action be taken with regard to the hotel property.  “You have had the opportunity,” Valdivia said. “I don’t think there is a need for you to come to policy decisions on that. It’s a matter of municipal code enforcement, building and safety inspections. Those are normal standard operating procedures that somebody on the north end or south end can employ.”
Valdivia bristled at the way in which Ledoux had indicated readiness to meet Muvlihill’s request, while implying that she had essentially ignored his own previous requests with regard to a reclamation of the hotel and convention center. “Now, when we have council members who actually opine and chime in, like my good friend Jim Mulvihill, now you take note. But it doesn’t seem to get your attention when other council members have requested that you take action on safety inspections at Raddison.”
Somewhat testily, Ledoux responded, “I told you I would put this on the next closed session, and that’s what I intended to do.”
Her response provoked Valdivia yet further.
“Well it seems convenient that now that we’ve got Councilman Mulvihill to make that recommendation that you are taking this seriously,” the mayor said. “When council members ask you to put something on the agenda…”
“I take my direction at a duly notice meeting from a majority [of the council], period, Mayor,” Ledoux intoned, interrupting Valdivia.
“Well, you and I can have that conversation, Miss Ledoux, but the bottom line is the conversation via email was a request,” Valdivia asserted. “It was a request, within the provisions of the Brown Act, to create a safety action plan at Raddison Hotel.”
The Brown Act is California’s open public meeting law, which requires that the discussion of public issues by a governmental board must be advertised by means of an agenda some 72 hours ahead of city council meetings.
“I got that email this week,” Ledoux shot back.
“This is an immediate eyesore in our community and council members are asking our city manager to get to work and do it,” Valdivia said. “But for you to somehow obfuscate and push back on council members, I think that’s really unacceptable.”`
Mulvihill emphasized at that point that he had gone to the city attorney to check on the legal clearance needed to proceed, seeming to suggest that Ledoux was merely being prudent in seeking legal clearance before taking any action with regard to the hotel.
Valdivia grew angrier still at Mulvihill’s intercession on behalf of Ledoux, and he persisted in seeking to pick a very public fight with her, who rather than responding with further argument displayed what is instead her nervous tic of laughing, which she on past occasions has exhibited as a consequence of her anxiety or impatience over dealing in public with the demands or requests from the city council, in particular Ibarra.
“This is an eyesore,” said Valdivia. “I’m not going to back down, Teri. This needs to be handled. Raddison Hotel is an eyesore. It’s a public nuisance. You’re laughing, but it’s a public nuisance, And you need to do something about it.”
When Valdivia made an additional demand that Ledoux provide at the upcoming December 4 city council meeting an item to increase the service rates for trash pickup paid by the city’s residents to Burrtec Industries, the city’s franchised trash hauler and one of Valdvia’s major political backers, there ensued from Councilman Fred Shorett a remark that “The city manager takes direction from all of us, not the mayor” and a request from Ibarra that the mayor ask that Ledoux on the next regular city council meeting agenda “include all of the times we mentioned, not just yours.”
When Ledoux began to ask for the council to provide specific direction on what she was to prepare for the next meeting, she was met with consternation from Valdivia, an indication that he felt the council had already been clear enough in its requests.
At that point, Deputy City Attorney Sonia Carvalho deemed it necessary to leap to Ledoux’s defense, as it were, even at the risk of inviting the increasingly incensed Valdivia’s wrath.
“What we have asked in the past is for respect and decorum and fairness to staff, and the way we get that is that the city council employs the city manager, and it’s not easy for the city manager to balance all of the demands of the city,” Carvalho said. “I think she’s just asking for clear direction,” Carvalho added, noting it was easy for the city’s elected leadership to make demands but more difficult for city staff to satisfy them. “It is just a point of clarification for her. What do you want her to bring back on the fourth [the December 4 council meeting]?
After a general cacophony from the council dais during which Valdivia ignored efforts by Ibarra, Sanchez and Shorett to acknowledge previous requests that had been brought up, including Ibarra’s previous call for the city to begin a recruitment effort for a replacement city clerk because of the scheduled expiration, under the city’s new charter, of the city clerk’s position as an elected post in March, Deputy City Attorney Carvalho again asserted herself into the proceedings, once more usurping Valdivia’s role, insisting that a majority of the council sign off on putting items onto future agendas.
Shortly thereafter, Valdivia adjourned the meeting. As the council was taking its leave from the meeting hall, the Bing Wong Lecture Room at the Feldheym Library, the level of the mayor’s dissatisfaction with the circumstance manifested once more in a sharp exchange he had with Shorett in which he leveled a threat to “take out” the councilman in March, in a seeming allusion to political action Valdivia intended to vector against Shorett in the March 2020 primary, despite Shorett not being up for reelection until 2022.
Whereas previously, there had appeared to be two camps among city officials – those supporting Valdivia and those siding with his council opposition consisting in the main of Shorett and Mulvihill with the occasional participation of Ibarra and Nickel in that dissent – the November 4 council meeting exposed a previously publicly unrecognized rift between Valdivia and Ledoux and the existence of a third camp, consisting of staff members galled at the presumption of the mayor and the recurrent overreaching of his authority in ordering staff to take action without the accompanying or prior approval of the city council.
Moreover, among city staff Ledoux has both supporters and detractors. Even staff members who are less than favorably disposed toward Ledoux, the Sentinel has learned, perceived Valdivia’s public chastisement of the city manager on November 4 as both unnecessarily exaggerated and poor form.
While Valdivia did not say anything on November 6 that is too far out of character with pointedly critical comments he sometimes makes at meetings, it was noteworthy from the consideration that his invective was aimed at Ledoux, who was to have played a key role in carrying out his objectives over the coming year. The Sentinel was told by a city employee that “It is being portrayed by City Manager Ledoux and anti-Valdivia people that John’s outburst was an outrage. Even though most or us are not Valdivia supporters, and we agree it wasn’t the outrage it is being portrayed as, the mayor should not talk to anyone the way he did at the council meeting, and especially not in public. It was embarrassing and repulsive behavior.”
Ledoux has been granted, city employees told the Sentinel, a front row seat to Valdivia’s egocentricity and is now paying the price of admission to the city manager’s office as well as doing an ironic penance for her betrayal of Travis-Miller.
“She figuratively stabbed the prior city manager, her friend Andrea, in the back by openly  telling anyone who would listen that Andrea, not Valdivia, was the problem,” a city insider said. “After blaming Andrea, she was able to get her 18-month contract, $270,000 pay, city phone and $700 per month car allowance. She has been heard mocking Andrea’s lawsuit. Ask the council members. But now that she got a tiny taste of John’s temper, and nothing like what went on between the mayor and Andrea, she is gathering sympathizers for herself. She can be heard complaining in City Hall about late meetings and weekend phone calls from council members. It was extremely disappointing to see her turn on Andrea. She bragged that she could get along with Valdivia, unlike Andrea. But, she is now learning the hard way that she made a deal with the devil with the mayor, [Councilman Juan] Figueroa, [Councilwoman Bessine] Richard and [Councilman Henry] Nickel, all for a retirement that is almost double what she would have received, for staying just 12 months in the city manager’s role. It is hoped that she will be forced to answer questions about how Andrea was treated, now that she feels harassed. Prior to Andrea leaving, she told people that if Andrea gets fired everyone has to walk out to support Andrea, but then the promise of a lucrative contract changed that. This disturbing incident at the council meeting could make her see the light, and see how her coworkers view what she did to Andrea.  If I were the mayor and his toadies, I’d be worried.  If Teri is finally seeing the light, they will have challenges, and staff will support her. Now she is acting like Valdivia’s victim, so we’ll see how she squares this with her lack of support for Andrea.”
Yet to play out is whether Ledoux will remain in place long enough to qualify for the $174,695.68 annual pension she has set her sights on rather than the $118,750 annual pension she is currently qualified to receive were she to be fired before the end of the year or the  $123,500 annual pension she would receive if she is demoted to assistant city manager before reaching her one year anniversary as city manager in June of next year.
The Sentinel is informed that for political purposes Valdivia wants Ledoux to remain as city manager through March and the elections in which his council allies Bessine Richard and Juan Figueroa, his on-again, off-again ally Henry Nickel and his political rival Jim Mulvihill must stand for reelection to remain in office. After that, however, Valdivia wants to replace Ledoux with a more experienced city manager, one with a far more extensive résumé than Ledoux possesses. If he can effectuate her firing between the election on March 3 and May 31, the city will avoid the higher level pension commitment to Ledoux, which will remain in place for the remainder of her life. Whether Valdivia’s current level of animus against Ledoux will continue until March, and whether the council will support him in an effort to terminate her at that time is an open question. One assignment Ledoux was tasked with which she has yet to fulfill is to provide the council with a list of candidates for her replacement as city manager. There is a suspicion among some members of the council that Ledoux has been dragging her feet on compiling that list to prevent the council from making that replacement before June.

For $143,002 Raise, Almendarez Leaves CJUSD In The Lurch

Jerry Almendarez, who spent 13 years in the Colton Joint Unified School District as a student, the last nine years as its superintendent, and a decade prior to that as principal and administrator, on January 1, 2020 will depart from the institution where he has spent more than three-fifths of his life.
As the new year dawns, Almendarez will take the helm at the Santa Ana Unified School District
With the move, Almendarez will graduate from overseeing a district of roughly 24,000 students, which qualifies it as the 58th largest school district in California by enrollment and the fifth largest in San Bernardino County, to a district nearly twice the size of Colton Joint Unified. The Santa Ana Unified School District registers as the eleventh-largest school district by population in California and the second largest school district in Orange County.
Almendarez started with Colton Joint Unified as a school principal in July 1999, after spending seven years elsewhere as a teacher. He served as the district’s director of human resources from March 2004 until March 2007 and became the assistant superintendent of human resources in July 2008. He stayed in that assignment until October 2010, at which point he acceded to the superintendent’s spot.
Almendarez has a master’s degree in educational leadership and administration from the University of Redlands, and a bachelor’s degree in business/finance from Cal State San Bernardino. He has taught as an adjunct professor at Azusa Pacific University and the University of Redlands. This spring he was named a 2019 Ted-Ed Innovative Educator.
Many believed that Almendarez was absolutely committed to the Colton Joint Unified School District, which operates all of the public schools in Colton, Grand Terrace and Bloomington and the Southridge neighborhood in southernmost Fontana. His own statements and those of his supporters on the school board indicated he was going to remain with Colton Joint Unified until his anticipated retirement, which was not to come for another 15 years. The lure of the money the Santa Ana Unified School District is going to pay him, however, overcame any feelings of loyalty he once felt for the students in the Colton Joint Unified School District. The Santa Ana Unified School District has an annual operating budget of $697.4 million.  Colton Joint Unified had a budget of $257.88 million in Fiscal Year 2017-18.
By making the jump, Almendarez will see his total annual compensation leap from $291,998 to $435,000.
At present, Colton Joint Unified is paying him $239,241 in salary, another $1,500 in compensatory add-ons and $51,257 in benefits. The Santa Ana Unified School District will remunerate him with  $327,000 in salary, other pay of roughly $33,000 and benefits of $75,000.
Almendarez quietly applied for the position in Santa Ana this summer shortly after the district’s superintendent, Stefanie Phillips, announced her resignation on June 25. Almendarez understood that if his application was successful he would need to leave Colton Joint Unified in the lurch. That, in fact, occurred after a three-month long selection and interview process in which the Santa Ana Unified School Board received input from parents, staff, students and community members via an online survey, hearings and public discussions.
Colton Joint Unified was caught flat-footed by the Santa Ana Unified School District’s decision to hire Almendarez, and it must now carry out its own recruitment effort.
The district, nonetheless, made no show of resentment toward Almendarez, providing an official statement that “We wish Superintendent Almendarez the very best and congratulate the Santa Ana school district on an excellent selection,” while maintaining the district was focused on “continuing the outstanding work in our district to prepare all of our students for successful lives and to do that in the best, most effective ways possible.”

4 Years After Bridge Revamping, Hesperia To Spend $16 Million For Full Replacement

The Hesperia City Council this week voted to spend up to $16 million to replace the existing bridge over the California Aqueduct at Ranchero Road. That project will eradicate a $560,000 retrofit to that bridge that was carried out over an extended period of time four and five years ago.
The approval of the expenditure for the project has revived questions about the redundancy of public expense and inconvenience brought on by the failure of governmental entities to coordinate with one another.
Local officials suggested the waste of taxpayer money in this particular case is a manifestation of the disregard state officials sometimes show toward their governmental counterparts at the municipal and county levels.
In 2014, the California Department of Water Resources forced the City of Hesperia to put up $560,000 toward an earthquake retrofit project on the span over the aqueduct on Ranchero Road. City officials sought to beg off, explaining that Hesperia had plans to widen Ranchero Road in the near term, which would require the replacement of the bridge altogether. The Department of Water Resources nevertheless utilized its authority as part of an entity higher up the governmental evolutionary chain to consign the city into funding the upgrade.
The expense was not the only issue with regard to the seismic hardening, as the project inhibited traffic flow on Ranchero Road while the project was ongoing. Worse still, completion of the project was delayed, causing those traffic back-ups to last another three months, until March 2015.
When, before embarking on the project in 2014, city officials had asked local representatives of the Department of Water Resources whether their higher-ups in Sacramento were aware of the city’s plans to widen Ranchero Road, they encountered non-answers. Likewise, the state was unable to say at that time whether its own planners were aware of the incompatibility of the retrofit work with the city’s plans to widen a nearly five-mile length of Ranchero Road.
When the Hesperia City Council on November 19 voted 5-to-0 to adopt a mitigated negative declaration under the California Environmental Quality Act for the bridge replacement project, it was noted the existing bridge does not meet the Department of Water Resources current standards, entails a height inconsistency with the new road grade and cannot be widened. The existing bridge thus has to be demolished, obliterating in the process the retrofit work that had been undertaken in 2014 and 2015.
The Ranchero Corridor Widening Project is to expand Ranchero Road to six vehicle travel lanes and a shared pedestrian/bicycle pathway between the Ranchero Road railroad underpass and Interstate 15, which is to include the increased width over the California Aqueduct Bridge. The eventual advent of the Tapestry Project will increase the already substantial flow of vehicle traffic on Ranchero Road.
The bridge replacement will cost at least $14 million and perhaps as much as $16 million. While the cost of the Ranchero Road Widening Project is to be defrayed, in large measure, by the developer of the massive 15,663-unit master-planned community Tapestry project, the $560,000 the city spent on the retrofit could have been husbanded and put to use on other more necessary and longer-lasting public projects, local officials have acknowledged. State officials have been more reticent, avoiding comment on the matter altogether.

For Second Time In 16 Months Montclair Fills Council Vacancy With Family Member

For the second time in 17 months, the city council in Montclair has elected to fill a vacancy within its ranks occasioned by the death or declining health of one of its members with a family member of the departed office holder.
Corysa Martinez will assume, at least until December 2020, the role her late mother, Trish Martinez, filled since her 2014 election to the city council. Trish Martinez died in September, just five months after her April cancer diagnosis and ten months after her November 2018 reelection.
The appointment process concluded this week is operative until there is a determination of official outcome for a special election corresponding to the November 3, 2020 General Presidential election to select an individual to serve the final two years on Trish Martinez’s term in office. Trish Martinez was reelected in November 2018 to a four-year term ending in 2022. Corysa Martinez is to fill the gap on the council until after the November 2020 special election, one specified for a two-year term, is held. Corysa Martinez has implied that she will likely run in that election. Also to be contested in November 2020 will be the council positions currently held by councilwoman Carolyn Raft and Tenice Johnson. Those races will involve four-year terms.
This is the second year in a row that Montclair experienced an unanticipated vacancy on its council. In 2018, after an extended period of infirmity, then-Mayor Paul Eaton resigned and died shortly thereafter. In the aftermath of his departure, the council appointed his wife, Virginia “Ginger” Eaton, to replace him as mayor, a term which lasted five months, as the regularly scheduled mayor’s race took place in November, in which longtime council members John Dutrey and Carolyn Raft vied against one another.
Until last year, Montclair had been among the most politically stable of San Bernardino County’s 24 municipalities, with very little changeover on the council for two decades and only minor controversy with regard to governance issues in the same timeframe. Eaton’s resignation, however, precipitated an uncommon degree of rivalry, albeit only with regard to relatively superficial issues, among the council’s members. Dutrey and Raft, who had a cooperative and cordial relationship on the city council going back nearly two decades during Paul Eaton’s tenure as mayor, were transformed into political rivals with the advent of the 2018 election season, which featured charges that Dutrey or his political team had engaged in misrepresentation and sign stealing.
After Dutrey’s victory, differences emerged among the council members over how the vacancy created on the council brought on by Dutrey’s resignation from his council post to accede to the position of mayor would be filled. On the distaff side, both Raft and Martinez wanted to appoint Ginger Eaton to assume Dutrey’s former place on the council dais for the next two years. Dutrey and Councilman Bill Ruh favored holding a special election to decide the question. For Ruh, twice appointing Ginger Eaton to the council without her having run for the office, while there were multiple residents who had sought election previously, seemed inappropriate. Moreover, he asserted, the city’s residents were entitled to choose the city’s political leadership.
Raft and Martinez conversely argued that an election would represent an unnecessary city expense, and that Eaton had proven a good fit with the council.
Ultimately, early this year a compromise, of sorts, was worked out, with the council agreeing to make an appointment. Ultimately, a field of applicants that included several former city council candidates and others who had evinced an interest in civic involvement were interviewed by the council. Tenice Johnson, the city’s planning commission chairman, was ultimately chosen.
The appointment of Corysa Martinez, 29, to fill in for her mother on the council was not subjected to contravention on terms relating to her qualifications. An attorney with her own practice in Upland, Martinez has long had an interest in politics and local government, as well as specific knowledge about issues before the city council as a consequence of her constant interaction with her mother.
There was nevertheless some degree of resistance to the concept of replacing Trish Martinez, as was the case with Paul Eaton, with a family member. More pointedly, Councilman Ruh said he felt the council should stand by the principle it had committed to when its members had agreed to make Johnson’s appointment in declaring that further vacancies would be resolved with an election.
Considered along with Corysa Martinez were 11 others, including:
*  Virginia Eaton, who in addition to formerly serving as appointed mayor, was the director of the Wignall Museum at Chaffey College and a board member of the Montclair Hospital Medical Center during her 54 years as a Montclair resident.
*  David Schroeder, a five-plus year resident of the city and a facilities/operations manager and conservation specialist for the Chino Basin Water Conservation District.
*  Rosa Rangel, a florist and a 31-year resident and member of the Community Activities Commission.
*  Postal worker Anna Marie Salaiz, a 28-year resident.
*  Financial consultant Donald Alexander, a 13-year resident.
*  2018 mayoral candidate Sousan Elias, an 8-year Montclair resident and proprietor of the Dragon’s Tale Brewery and her own notary service.
*  DSV Solutions inventory manager George RJ Tellez, who has coached Montclair Little League and Golden Girls Fast Pitch Softball teams, been a member of the Community Action Committee and has lived in Montclair for more than a quarter of a century.
*  Los Angeles County Sheriff’s Deputy Edgar Gallegos, a 4-year resident.
*  Credit union employee Bruce Culp, a 6-year resident.
*  Ontario-Montclair School District payroll manager Juliet Orozco, an 18-year city resident who has previously run for city council.
*  Notary public Benjamin Lopez, a 42-year Montclair resident, who has twice run for city council, is politically active and whose father, Tony Lopez, is a board member with the Monte Vista Water District. Benjamin Lopez said he would again seek election to the council in 2020.
-Mark Gutglueck

Second Week Of Candidate Filing Brings More Applicants For March 2020 Primary Election

A few more hopefuls have tossed their hats in the ring for the political offices in San Bernardino County up for election in the upcoming March 3, 2020 California Primary.
Jeff Esmus, with no party preference, has joined Republicans Jay Obernolte and Jerry Laws, Green Party member Manuel Musquiz and Democrats Blanca Gomez, Bob Conaway, James Ellars and Charles Peterson in vying for Congress in the 8th Congressional District.
Republicans Christina Puraci and Rosilicie Ochoa Bogh have signed up to run for State Senate in the 23rd District, joining the three Democrats who took out papers last week, Hank Ramey, Abigail Medina and Kris Goodfellow.
Alex Walton, a Republican, has jumped into the contest to represent the 33rd District in the California Assembly, joining six others who took out papers last week:  Republicans Rick Herrick, Thurston Smith and Alex Walton, and Democrats Blanca Gomez, Roger La Plante and Socorro Cisneros.
Members of the Democratic Central Committee in San Bernardino County are elected based upon which Assembly District they reside in.
Sean L. Swoboda is seeking a berth on the Democratic Central Committee representing the 33rd Assembly District, joining with the previously declared Roger La Plante, Lizet Angulo, Valentino Godina, Sr., Fernando Hernandez, Denise Wells, Blanca Gomez, Doug Olson, Barbara James Dew, Lionel Dew, Mike Curran, Elise Brown, Leslie Irving, Rita Ramirez Dean, Kareema Abdul-Khabir and Stevevonna Evans.
Within the confines of Assembly District 41, Karen May has now entered the fray with the previously announced candidates for the Democratic Central Committee,  Wendy Lee Eccles, Irmalina Osuma, Linda Lou Baker and Peter Baker.
Daniel E. Peeden and Kareem Gongoria joined previously announced candidates Rafael Trujillo, Bobbie Jo Chavarria, Joe Britt, Gil Navarro, Mark Alvarez, Carol Robb, Marcela Soliz Ferguson, Christina Marquez, Dorothy Kim, Loretta Christine Arenas, Sean Holle, Tariq Azim and Stacie Marie Ramos, all of whom reside in Assembly District 47 and are seeking Democratic Central Committee membership.
Michael Abacherli, Sr. is now vying along with previously announced Robert Rego for a spot on the Republican Central Committee as a member of District 3.
Members of the Republican Central Committee in San Bernardino County are elected based upon which supervisorial district they call home
District 4 residents Benjamin Lopez and David Matza this week added themselves to previous applicants for a spot on the Republican Central Committee, those being James Na, Sylvia Cervantez Orozco, Andrew Cruz, Roman Gabriel Nava, Candice Cetrone, and Tyler James Ferrari.
Also looking to get onto the Republican Central Committee as a resident of the Fifth District is Henry Nickel. He joins Peter Torres and Karen Contreras, who took out papers last week.
In many of the races, no further candidates beyond those who took out papers last week have applied to run. Previously taking out candidacy papers in the contest  for Congress in the 31st Congressional District was Democratic incumbent Pete Aguilar; in the 35th Congressional District incumbent was Democrat Norma Torres; in the 39th Congressional District were Steve Cox, with no party preference, and Republican Young Kim; in State Senatorial District 21 were Republican Omar Ramirez and Democrat Blanca Gomez; in the 33rd California Assembly were Republicans Rick Herrick, Thurston Smith and Alex Walton, and Democrats Blanca Gomez, Roger La Plante and Socorro Cisneros; in the 36th Assembly District was Democrat Ollie McCaulley; in the 40th Assembly District was James Ramos, the incumbent; in Assembly District 42 was Democrat Deniantionette Mazingo; in State Assembly District 52 were Republican challenger Toni Holle and incumbent incumbent Democrat Freddie Rodriguez.
Scott Brown, Deborah McAfee and Victoria Chang, all residents of Assembly District 36, last week took out papers to seek membership in the Democratic Central Committee.
Candidates living within Assembly District 40 filing last week for positions on the Democratic Central Committee were James Albert, Lorraine Enriquez, Talat Khan, Frank Garcia, Valarie Lichtman, Jennifer Xicara, Andrea Vega, Gilda Gularte, Christina Leroy, Nancy Glenn, Mike Saifie, Terry Masl, Diana Cosand, Alice Ruiz, John Jesus Abad, Tim Prince and Ed Millican.
Deborah Dunaway, Nicholas Christensen, Debra Gail Savitt, Jo Ann Bollen, John Edward Brennan, Sara Lee, Matthew Mark Campos and Crystal Starr Wysong last week pulled papers to run for the Democratic Central Committee as residents of District 42.
Last week, Assembly District 52 residents Martina Rangel, Flora Juarez Martinez, Judy Jacobs, Chris Robles, Diane Boudreaux, Aaron Bratton and Camille Butts took out candidate papers for positions on the Democratic Central Committee.
Brenda Walker, James Gallagher, Kathryn Ann Gallagher, Dena Anderson-Peoples, Mario Gabriel Alfaro, Rodrick Lee Ertel, and Vincent Kaje Hennerty  are running for Democratic Central Committee positions as residents within District 55.
Valerie Emick, Christopher Dustin, Jo Ann Marie Betty, Rebekah Swanson, Eric Swanson and Shannon Shannon last week declared their intent to serve on the San Bernardino County Republican Central Committee as residents of Supervisorial District 1.
Orlando Pardo last week declared he was vying to become a member of the Peace and Freedom Central Committee representing District 4.
Thus far, 39th Congressional District Democratic incumbent Gil Cisneros has not filed nomination papers.

Early San Bernardino County Lawlessness And Disorder

By Mark Gutglueck
To the present day, San Bernardino County has been plagued with lawlessness, including that engaged in by officials in positions of authority and power, those ensconced in positions within the government who have abused and exploited the trust vested in them. It was no different in San Bernardino County’s distant past, such that it could be reasonably said the county was built upon a foundation of disorder and misrule, a bedrock or criminality.
What might be called the first civil authority in San Bernardino consisted of the order imposed by the Mormon settlers who established the town in 1851. Among the community’s initial public improvements was the San Bernardino’s Council House, erected by the Mormon Colony’s leaders, Amasa Lyman and Charles Rich, which served as San Bernardino’s original seat of ecclesiastical and government operations, as well as the town’s original courthouse.
In the winter of 1857-58, the Mormon leader Brigham Young summoned the Church’s  faithful to return to Salt Lake City, fearing that his entire sect was on the verge of war with the United States, which seemed intent on leveraging the Church of Jesus Christ of Latter-day Saints and its adherents out of the Utah Territory, Thus, some two-thirds of those who had built San Bernardino simply up and left, leaving a population of more than 1,000 behind. The Mormon exodus created a vacuum in terms of organization and control, as well as the substance of certain civil institutions. A skeleton of a justice system survived, but it was inadequate to the task of imposing comprehensive order on much of the social chaos that was flourishing in the area at that time.
A factor in the overall situation was that the lawgivers of the era, the highest practitioners of the law – the judges themselves – were not particularly well-steeped in the law. Luther Ingersoll, in his Century Annals of San Bernardino County, 1769-1904, which was published in 1904, states, “The first county judge of San Bernardino County was Daniel M. Thomas, who was elected with the first officers of the county at a special election held under the act creating the county in June 1853.  At the regular election in the following fall he was re-elected for the full term – four years. Judge Thomas was a man of fair education. but without any training as a lawyer. In 1857, he resigned to return to Salt Lake with his people and  A. D. Boren was appointed to fill the vacancy, and later elected for the full term. He also, while a man of some education, had no special legal preparation. He was engaged in farming when elected. Through some mistake in the election proclamation for 1861. no mention was made of the county judge. M. H. Crafts was brought  forward by his friends and received a considerable vote but he did not follow up the election with a contest and Judge Boren continued in office until he was  regularly reelected in 1862. He was again elected in 1866. He retired from office in January 1871, having held the judgeship fourteen years. He was succeeded by Henry Willis, who held the office for eight years, or until the new state constitution abolished the office of county judge.”
Indeed, for nearly a decade-and-a-half shortly after the inception of San Bernardino County, the judge who reigned as the arbiter of all things legal was Allie Dennis Boran, who was a farmer, merchant, real estate agent, postmaster, and owner of a boarding house, but had never been a lawyer nor ever studied the law.
By 1856, there was considerable friction between the Mormon and non-Mormon population of San Bernardino, indeed to a degree that mayhem and death would have been a likely consequence, the actuality of which was averted, in great likelihood, by the departure of the lion’s share of the Mormon population of San Bernardino back to Utah by early 1858.
The departure of the Mormons, however, did not quell the discord that boiled over into violence from time to time. The tome An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California, published by the Lewis Publishing Company in 1890, offers a glimpse of the way in which disorder ruled in the early days of San Bernardino and its eponymous county.
“In the fall of 1859 there took place in the town of San Bernardino a difficulty of local origin, that had somewhat the aspect of a civil war on a small scale,” according to An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California. “There were in the place two rival physicians. Dr. Ainsworth and Dr. Thomas Gentry. They met one day at a livery stable, and Aisworth returned fire on Gentry, who fled and sent word to his friends at EI Monte that he was ‘corralled by Mormons.’ Impartial testimony on either side goes to show that the affair was purely personal and that no faction or party question was concerned. But Gentry’s friends at EI Monte rallied to his summons, and. led by a rough named Frank Green, they set forth, 100 strong, prepared to capture the town if necessary. On arriving at San Bernardino, and learning the circumstances as they actually existed, the more rational of the invaders, comprising about one-half of the party, returned home. But the rest remained, being in a frame of mind disposed toward disorder.”
The account continues, “Ainsworth and his friends had intrenched themselves in an old adobe house on the corner west of the South Methodist Church. As night came on, with no indications of the approach of the hostile party, the to-be-besieged, who were well armed with rifles and revolvers, went forth and dispersed themselves over the cornfield surrounding the house. It was not until a late hour that Green’s gang was seen approaching the house, upon which all the party of defense lay down,  leveling their guns upon the enemy. The party from EI Monte formed in line of battle on the opposite side of the road as quietly as possible. but they retreated in confusion and disorder on perceiving that they were under the eyes and the guns of the foe. As a body they were demoralized, but certain individuals remained and caused some disorder and bloodshed. Jim Greenwade, Frank Green and the Sea brothers were thus persistent, Green shooting David Coopwood in the thigh. The ruffian Green was bravely attacked in his turn by Taney Woodward, and the two men emptied their pistols at each other at short range.”
According to An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California, “This fracas took place September  21, 1859. For days thereafter San Bernardino was a scene of lawless disorder. There were United States troops encamped on the banks of the Santa Ana River, three miles from town, but they did not interfere, probably because they were not called upon by the civil authorities. The sheriff was powerless to quell the mob, until at last he made a general call for all citizens to unite and drive out the intruders. This being done, peace and quiet, law and order, prevailed for a long time after. Green subsequently met a violent death at EI Monte, slain by a man whose father he had killed.”
The quality of the county’s judges in its formative years was uneven, at best. As of 1890, according to An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California, “The present superior judges are: John L. Campbell and C. W. C. Rowell. Prior to their incumbency this office was variously filled; Hon. H. C. Rolfe, who grew up to the legal profession in San Bernardino, as an industrious and studious practitioner, held the office; so too, Henry M. Willis, who came, a young lawyer, from San Francisco in 1858, arrived at the position of county judge and superior judge. Hewitt Clark was a bright professional, but drink caused his decadence and death. Samuel G. Campbell, a lawyer from Missouri, was in the early days district attorney. He was an able man, but a dissipated one, and he died in a sad way. J. S. Sparks was par excellence the criminal lawyer at the bar of San Bernardino, able, eloquent, and almost always successful. Judge Benjamin Hayes, well known in Southern California history, was the first district judge, presiding over all the southern counties, including Santa Barbara. Judge A. D. Boren, born in Illinois, still a prominent citizen of San Bernardino, whither he came in 1854, was on the bench for fourteen years continuous. He was four times elected county judge, and presided during the most lawless period of San Bernardino’s history.”
An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California further relates, “The position of San .Bernardino as a frontier county, and the heterogeneous elements attracted by the mines, contributed greatly to local lawlessness and disorder. Not a few of the county offices having been captured by representatives of a desperado class attracted thither by the opportunity for crime and spoil, it became necessary to take protectionary measures; and therefore the best citizens united into a party pledged to support the law and maintain order. The county was almost bankrupted during the season of misrule, which lasted about four years. In those days, and indeed for about twelve years, no attention was paid to Whig, Democratic or Republican proclivities in politics, men being nominated for office by their friends, irrespective of party. As an instance of the little respect shown to the ‘majesty of the law’ by the community at large, the following episode might be related : A man belonging to one clan or clique, stabbed to death a member of another clan, near Holcomb Valley,  and he was indicted and placed on trial at San Bernardino. Soon after the case opened fifteen men entered the courtroom, heavily armed. and without removing their hats, they seated themselves near the jury. Judge Boren recognized them as friends of the accused, and read their purpose in their demeanor, their hard, determined faces, and their resolution in having marched forty miles for the occasion.  Not a word spoke the intruders, paying the closest attention to the proceedings. After a time, these somber visitors adjourn to a source of liquid refreshment, and the magistrate also adjourned court until the afternoon. During the recess, the authorities had time for deliberation, and the jury, understanding that conviction of the prisoner would entail an outbreak and bloodshed, decided to acquit him, and did so.”
The narrative in An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California continues, “About this time it was that J. M. Greenwade, who held the combined offices of county clerk, recorder and auditor, became dissatisfied with the mode of procedure of the board of supervisors in the transaction of county business, drew his six-shooter and cleared the room of all those functionaries. Shortly alter this, the same man, while intoxicated, met Judge Boren unarmed on the street, and, putting a pistol to the judge’s breast with one hand, with the other struck the judge with a stick. Judge Boren retreated to where he could procure a gun, but was then restrained by the outsiders from shooting his county clerk, for which, as he has often expressed himself, he since feels profoundly content.”
An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California gives examples of how the law was as often miscarried as followed in the courts in the late 1850s and well into the 1860s and even into the 1870s, For many, there was little in the way of justice or fairness in San Bernardino and its surrounding area.
“During this period, the functions of a county officer were often attended with considerable danger, unless the official were allied with or subservient to the gang of roughs in possession,” according to An Illustrated History of Southern California: Embracing the Counties of San Diego, San Bernardino, Los Angeles and Orange, and the Peninsula of Lower California. “The era of good feeling and peace that had prevailed between the Mormons and their Los Angeles neighbors continued about until the exodus or return to Salt Lake in 1857-’58 of some three-fourths of the Mormon element. At this time there came to the county and the town a very undesirable class of citizens, and disorder and lawlessness became the rule, after these people organized to the extent of possessing themselves, partly by fraud and partly by force, of the offices of sheriff, county clerk, county recorder, etc. To illustrate these conditions, the following narratives will serve as types: One McFeely, who was, by the way, deputy clerk of San Bernardino, went one day to the house of an inoffensive old Negro, being intoxicated, and there made such threatening demonstrations that the old black man filed a complaint against him. McFeely was arrested, and taken before Justice J. W. Wilson. Taking the complaint into his hands, apparently for inspection, he rolled it into compact form, and then, pistol in hand, in the presence of the court, he forced the old darkey to eat the document! Judge Boren had this matter brought before the next grand jury, and an indictment was found against McFeely. At the trial the deputy sheriff packed the jury box largely with the friends of McFeely, to defend whom were retained all the lawyers in San Bernardino. Judge Russel, the district attorney, did his whole duty, but he was one against many. In the midst of the trial, the county clerk, coming drunk into the courtroom, heard the judge make a law-ruling unfavorable to McFeely, and, drawing his gun, he cried out to his deputy, ‘Buzz Tarleton, don’t you dare to set down any such ruling as that!’ The associate judges in great alarm sprang away from the side of the judge, lest a ball designed for him might go wide of the mark and strike them, and there was general confusion in the courtroom. The judge ordered court adjourned, and the clerk, finding comfortable quarters in a saloon, was not present at the afternoon session. The honest men on the jury were so impressed by this occurrence, and by the evident determination of the McFeely faction to release him at all hazards, that they actually agreed to a verdict of ‘not guilty,’ some of them telling Judge Boren later that he had perjured himself in his duty as a juror to prevent bloodshed and violence in court against the magistrate.”
A grim footnote attends any account of James Monroe Greenwade, his life and his actions, which might shed further light on not only his personality but the character of a community in which he functioned as an authority. He would take his own life and that of his six-year-old daughter on New Years Day in 1869. He did not succeed in killing three others living in his household, including his wife and son.
The January 9, 1869 edition of the San Bernardino Guardian relates, “Died, at his residence on the 1st of January, 1869, James Greenwade and his little daughter Elizabeth, aged six years, from the effects of poison by strychnine. This drug was mixed in whisky and water, by Mr. Greenwade, with the intention, it is supposed to poison the whole family. After drinking some of it himself, he gave some to his little daughter, and requested her to to give it to her mother, brother and Mr. Devers. The child on presenting it to her mother remarked that it was a ‘bitter toddy.’ This led Mrs. Greenwade to examine it, and found it to be strychnine, as she supposed. Oil and other medicines were given, but to no effect. The little girl died in about two hours after taking it, and the father lived but a short time longer.”
An article from the Sacramento Daily Union dated January 28, 1869 states, “From all the facts bearing upon the case, it seems that Greenwade had been drinking to excess for the last two months, and impaired his brain to such an extent that he became insane and destroyed himself and child. He endeavored to poison his wife, his little son and a gentleman who was living in the family by the name of Dever. They refused to share the ‘toddy’ in which he had placed the poison and consequently but two instead of five died.”
On May 13, 1857, Robert Carlisle, who had been born in Kentucky around 1830 and later made his way to Southern California in 1856, wedded Francesca Williams, the daughter of Colonel Isaac Williams. Carlisle was twenty-seven and his bride was sixteen. Colonel Williams was the owner of the Rancho Santa Ana Del Chino, a 22,193-acre  portion of a Mexican land grant on what had been part of the San Gabriel Mission and what today is part of Chino and Chino Hills. Colonel Williams had fought on the American side during the 1846-1848 Mexican-American War and distinguished himself at the Battle of Chino. After California was annexed to the United States, Williams had been rewarded with the sum of $80,000 for his contribution to the war effort, a vast amount of money in those days. In 1856, Williams had died, leaving the bulk of his estate to his two daughters, Maria Merced and Francesca. Their mother was a daughter of Don Antonio Maria Lugo and sister of Jose Maria Lugo, Jose Del Carmen Lugo and Vicente Lugo, who, among them, owned the large San Bernardino Grant. Maria Merced married sheep farmer John Rains.
Following a year or so of residence in Los Angeles after their marriage, Robert and Francesca Carlisle returned to Santa Ana Rancho Del Chino. Robert Carlisle managed that holding with considerable efficiency, as he oversaw the work of about one hundred Indians who had comfortable adobe quarters near the main ranch adobe.
By virtue of his popularity and business acumen, Robert Carlisle in 1862 was elected supervisor for the First Supervisorial District in San Bernardino County. He assumed office on November 17, 1862, succeeding Richard Varley, and four days later, on November 21, 1862 he was selected by his colleagues to serve as chairman of the board. He held the position of board chairman for the remainder of the time he was on the board.  He served until November 1864.
It was on the very day that he took office, November 17, 1862, that his sister-in-law’s husband, John Rains, disappeared.
John Rains had used the dowry he had received from the estate of Isaac Williams to purchase Rancho Cucamonga, a spread of ground that covers a substantial amount of present day Rancho Cucamonga. Rains built a fired brick home that is still extant on Vineyard Avenue just north of Foothill Boulevard. Rains built the Rancho into a successful business, entailing vineyards and a winery, as well as a stage station. Rains’ abode became “the social center of the community,” and he enjoyed political prominence of his own, as in 1860 when he traveled to Charleston, South Carolina to serve as a delegate to the Democratic National Convention.
His success with the Rancho allowed him to make investments elsewhere, including securing part ownership of the Bella Union Hotel in Los Angeles.
By 1862, just as Robert Carlisle’s already bright prospects were brightening, those of John Rains were taking a turn for the worse. Rains had overextended himself with some of his business ventures and to hold everything together, he borrowed against his rancho. On that fateful day, November 17, 1862, John Rains departed for Los Angeles – a town which then boasted a population of some 4,500 – and an overnight stay at the Bella Union Hotel that evening before finalizing some further financing arrangements, including the signing of some loan and collateral documents the next day. He departed for the town of the Angels in a wagon pulled by a team of his best horses.
Rains never arrived at his intended destination.
On November 19, 1862 the team of horses found its way back to the rancho. They were no longer hitched up to the wagon. Curiously, this did not trigger any immediate action. On November 21, the same day that Robert Carlisle attended his first board of supervisors meeting in San Bernardino as a member of that august panel and was named chairman of the board, a group of travelers arrived at the rancho, intending to see Rains. When they were told that he was missing and of the return of his unhitched wagon team, a search was initiated.
The two-day delay in starting the search was a remarkable one and has been problematic for historians. Rains commonly sojourned to Los Angeles, where he had a substantial investment and business to attend to.
On November 28, 1864 his body was found near Azusa, amid cacti some 400 feet off the road. There were obvious signs that violence had attended his last minutes of earthly existence. According to the Los Angeles Star, it appeared as if he had been lassoed and yanked from his wagon perch. His right arm was mangled from the elbow down and its upper portion had been pulled out of its shoulder socket. He was shot twice in the back, once in the side and on the left side of his chest.
It was a violent era in a violence-prone place. At that point, there had been 50 murders in and around Los Angeles over a period of about a year. Rains was known to have been assertive and to have something of a temper but did not seem to have any lasting enemies. It appeared he had been a victim of a random act of violence or larceny, perhaps by a highwayman on a remote span of the road to Los Angeles.
As Maria Merced’s brother-in-law as well as a leading local official, Robert Carlisle led the effort to find Rains’ killer and bring him to justice. Early on, his suspicion settled upon one of Rains’ ranch hands, Ramon Carrillo. But Carrillo had an ironclad alibi, having been in Los Angeles and seen by multiple witnesses at the time Rains was thought to have met his grim end. Carlisle twice brought Carrillo before a court, but both times those charges were dismissed. Carlisle made accusations against a few others, using what even for that time were heavy-handed tactics to obtain two confessions, both of which fell apart under further examination by others. Ultimately, every case Carlisle sought to put together against those he said he suspected of having committed the murder failed to pan out. The only conviction growing out of Rains’ death and its investigation was that obtained against Manuel Cerradel, one of Carrillo’s compadres. When deputies who came to arrest him as a suspect in Rains’ death at Carlisle’s urging, Cerradel flew into a rage and attacked the deputies. He was exonerated of anything related to Rains’ death, but drew a ten-year sentence in San Quentin for his violence against the deputies. Before he could pay his debt to society, Cerradel was set upon by a band of vigilantes who apparently were convinced he did have something to do with Rains’ demise. After Cerradel had been escorted to a ship in San Pedro Harbor that was to take him to San Quentin, a vigilante group boarded the steamer, overpowered the small party of attendant guards and hung Cerradel from the ship’s mast. Cerredel was bound up, weighted down with bricks that were tied to his legs and then unceremoniously thrown into the harbor.
Cerredel’s death may have sated some of the bloodlust that had been kindled in the citizenry of Southern California by Rains’ murder, but less primitive minds knew that his murderer remained on the loose.
Indeed, not a few locals held abiding suspicions that Rains’ murderer was none other than Robert Carlisle. In utilizing the classic criteria detectives apply in ferreting out the perpetrators of crime – motive, means and opportunity – Carlisle comes across as a prime suspect.
On November 17, 1862, the day Rains disappeared, Carlisle was scheduled to be on hand in San Bernardino for his swearing in as one of San Bernardino County’s newly elected supervisors. He departed from Rancho Santa Ana Del Chino, ostensibly to keep his appointment at that honorific but never showed up. He was never able to adequately explain his whereabouts on that day.
During the weeklong search for the missing Rains toward the end of November 1862, Carlisle was in charge of the effort. Instead of staying in the wild along the road to Los Angeles to maintain a thorough scouring of the places Rains might have been, Carlisle returned to his home where one evening he held a festive party.
Then there was the matter of his comportment toward his sister-in-law after her husband’s death. Carlisle hectored, bamboozled and bullied Maria Merced into granting him power of attorney over the Rains estate.
Added to the obvious misdirection toward ultimately false suspects during the murder investigation that followed the discovery of Rains’ body, Carlisle’s behavior is at best extremely curious.
In time, the theory that Rains had been killed because of his secessionist sympathies and affiliations took hold. Carlisle, in looking after his sister-in-law’s affairs, became deeply involved in the settlement of John Rains’ estate. This led to a bitter dispute with the King Brothers of El Monte and Los Angeles, with whom Rains had business dealings, including shared ownership of the Bella Union Hotel.
On November 21, 1864, Carlisle was replaced on the board of supervisors by Henry Suverkrup. By that point, Carlisle’s land holdings had grown from the 22,193 acres of Rancho Santa Ana Del Chino to some 46,000 acres, which included much of the land he had managed to swindle from Maria Merced Rains.
On July 5, 1865, more than seven months after he had left the board of supervisors, Carlisle had come to Los Angeles to attend the wedding of merchant Solomon Lazard and his bride, Caroline Newmark, the daughter of Joseph Newmark, who established the Los Angeles Hebrew Benevolent Society and the city’s first Jewish cemetery. The wedding party was held at the Bella Union Hotel. In attendance at the party was Los Angeles County Undersheriff Andrew King, one of the King Brothers. Though Andrew King was at that time a Los Angeles County official, he previously had been San Bernardino County’s constable. In addition to the bad blood between Carlisle and the King Brothers over Rains’ business holdings with them and their interference in his management of his sister-in-law’s estate, Carlisle had accused Andrew King of indolence in the investigation of Rains’ murder. That night in the crowded saloon on the ground floor of the hotel, there was a heated exchange between the two men, and Carlisle, who perhaps was drunk, slashed the lawman across his right hand and opened up a gash on his chest with a Bowie knife. Friends separated the two men, but Carlisle threatened, according to later testimony, to kill “any and all” of the King Brothers.
Carlisle did not have the good sense to leave Los Angeles after this contretemps, and instead spent the night at the Bella Union. The next day, two of the King Brothers, Houston and Frank, came into the hotel to confront Carlisle. A gunfight ensued. Carlisle was fatally wounded, but not before he had himself shot and killed Frank King. Carlisle’s funeral was held in the Bella Union. Houston King was charged with the murder of Carlisle. At Houston King’s murder trial in 1866, he was acquitted.
The quality of the bar in San Bernardino County just after the time of its inception is an indicator of the area’s legal integrity. Two of that era’s “legal titans” were A. M. Jackson and Quartus Strong Sparks.
In a different age, Jackson might have found himself disbarred. Even more colorful than Jackson was Sparks, described as “a tall good -looking man with a brilliant mind and a gift to gab.”
According to contemporaneous accounts, Sparks “seemed to have the world by the tail” but at one point “allowed his life to be governed by unruly emotions and an occasional bout with the bottle.”
Sparks had been a newspaperman in New York City, converted to Mormonism, and sailed to San Francisco with his wife Mary and son on the ship Brooklyn.
In June 1853, Sparks was present in San Bernardino County and practicing law, two months after the county’s formation. Not too much later, Sparks was excommunicated by the church when a church elder publicly accused him of drunkenness and abuse of his family. After her husband’s expulsion, Mary Sparks moved to Salt Lake City where she remarried and died in 1898.
In retaliation, Sparks joined an anti-Mormon political party crusading against church-imposed regulations. Whereas formerly he had been one of the church’s most passionate advocates, he grew into one of its most severe and vociferous critics. He stood with John Brown after he was evicted from his Yucaipa ranch. In March 1857, when an effort to expel Jerome Benson from Benson’s ranch near what today is Hunts Lane and Redlands Boulevard was initiated, Benson fought back, with Sparks’ assistance. The eviction of Benson ultimately failed.
According to Ingersoll, “The first person who made any pretense of establishing in this county the business of a lawyer was A.M. Jackson who came here from San Francisco in 1854. By courtesy he was called ‘Colonel’ Jackson. but like the campaign names given to some of Col. Roosevelt’s Rough Riders, the title must have been given to him under the rule of contrariness – for he had never had the slightest military experience nor was he in any way combative. He had previously had some experience as a court clerk and probably had been a notary public. In opening his career as a lawyer in San Bernardino, he posted up notices, written – as there was no printing press here then – to the effect that he would draw up and prepare in proper and legal form, deeds, mortgages, notes or any kind of agreements or other legal documents, or attend to any kind of legal business for a reasonable consideration. His law library consisted of a book of forms and business directions called ‘The New Clerk’s Assistant.’  By it’s aid and some tact in the use of antiquated legal phrases he made quite a reputation among the citizens of San Bernardino for legal ability. He was quite an adept in effecting compromises and settling differences out of court. He did a lively business for a time in divorcing people who came to him with their domestic troubles. He would write for them an agreement of separation in the usual form and endorse on it. ‘Article of Separation and Bill of Divorce’ and have the parties sign and acknowledge it with much formality, under the belief that they were regularly divorced with all the due and binding force of law. Several parties whom he had thus ‘divorced,’ married again. And some of them found themselves in trouble when the legality of the new marriages was questioned. For many years he carried on his law business without going much into court. On one occasion he appeared for a young fellow by the name of Tom Morgan, to defend him on a charge of assault and battery in the justice’s court. After the defense was in, the Colonel weakened on the case and began to address the jury by admitting, tacitly at least, that his client had violated the law but that he was an industrious young man and had had some provocation and on account of the hard times ought to be let off easy.  When Tom himself caught the drift of the remarks, he interrupted and proceeded to make a speech to the jury himself, claiming that he had acted in self defense. The jury took the same view of the case and acquitted him.”
According to Ingersoll, “Q. S. Sparks, who was one of the Brannan party which arrived in San Francisco in 1847, came to San Bernardino in 1853. He brought with him several thousand dollars but he met with financial troubles and was soon ‘broke.’  Of gentle manners and a ready flow of language, he gained quite a reputation for oratory and occasionally appeared in court for clients, although not then admitted to the bar as an attorney. At the time of the exodus of the Mormons and the filling of their places by other population, Sparks had a very good standing as a practitioner, especially in the defense of criminal cases. About 1858 he was admitted to the bar of the district court. He had only a very ordinary common school education and no learning as a lawyer, nor was he naturally studious; yet with his tact and his natural gift of oratory, he for several years stood among the leaders in the bar of the county. He was also in high repute as a speaker on public occasions and acquitted himself in such addresses with much ability.”
Ingersoll’s narrative regarding Sparks continues, “As illustrative of his traits. an anecdote of one of the last cases in which he appeared in this county is told. His client was charged with grand larceny in stealing a horse. His associate counsel in the case tried to have a consultation with him in order to agree upon a line of defense and prepare some instructions for the jury. But Sparks could not be got down to such business. His associate finally asked him what he expected to rely upon, to which he answered: ‘I rely on God Almighty, Q. S. Sparks and the jury.’ He probably knew that the law and the facts were against  his client but by tact and his address, he so worked upon the jury as to secure an acquittal, notwithstanding that the accused was seen stealing the horse from the pasture at night and was caught riding the horse the next day.”