SBC To Host Nation’s First Zero Emissions Passenger Train Line

San Bernardino County Transportation Authority officials on Wednesday agreed to pay a Swiss company $23 million for the first of perhaps as many as four hydrogen fuel cell powered trains.
The hydrogen-powered Fast Light Intercity and Regional Train H2 vehicle will be introduced in 2024 as part of the Redlands Passenger Rail Project, a nine-mile connector between Redlands and San Bernardino’s Metrolink station.
The train, which relies on cutting-edge self-contained hydrogen fuel-cell technology to power it, will be the first of its kind operating in the United States. The designer and builder of the Fast Light Intercity and Regional Train H2 is Stadler Rail, a Swiss-international manufacturer of railway rolling stock headquartered in Bussnang, Switzerland. Stadler Rail is a holding company that controls nine subsidiaries with locations in Algeria, Germany, Italy, the Netherlands, Austria, Poland, Switzerland, Spain, the Czech Republic, Hungary, Belarus and the United States. As one of the last European manufacturers of steep grade-capable rack railway cars, it focuses primarily on the manufacture of regional train multiple units and trams.
The fuel-cell technology involved in the Fast Light Intercity and Regional Train H2 utilizes hydrogen and oxygen to create a chemical reaction that produces energy, with byproducts of water vapor and no pollutants. Fuel cells are now in use to power buildings and cars. The hydrogen-powered Fast Light Intercity and Regional Train H2 Is also referred to as the Zero Emission Mobile Unit, or ZEMU.
Under the agreement, Stadler will develop the first hydrogen-powered train to see service in the United States. The vehicle on order is to consist of two cars with a power pack in between, which holds the fuel cells and the hydrogen tanks.
The train is to have seating space for 108 passengers, in addition to what was referred to as “additional generous standing room.” The Fast Light Intercity and Regional Train H2 is projected to transport passengers at a maximum speed of 79 miles per hour. Delivery of the train is anticipated in the year 2023, with the train scheduled to enter passenger service in 2024.
“Implementing innovative solutions like this first-of-its-kind passenger train is an excellent example of how we are demonstrating our commitment to the next generation in San Bernardino County,” San Bernardino County Transportation Authority President Darcy McNaboe said. “The hydrogen-powered Fast Light Intercity and Regional Train will help us address the commuting needs of today while preserving our environment for a better tomorrow.”
“Stadler is committed to designing and building green technology for the transportation industry”  said Martin Ritter, CEO of Stadler US Inc. “We are delighted that the San Bernardino County Transportation Authority shares our enthusiasm for this goal. We have an excellent relationship with the San Bernardino County Transportation Authority, and it is a great honor to partner with them to bring the first hydrogen-powered train to the United States.”
Stadler has done business with the San Bernardino County Transportation Authority in the past. In 2017, the San Bernardino County Transportation Authority ordered three diesel electric multiple unit Fast Light Intercity and Regional Trains. The three diesel electric multiple units are intended for the future Arrow Passenger Rail Service, scheduled to run between Redlands and San Bernardino, connecting to the entire Metrolink system at the San Bernardino Transit Center. The diesel electric multiple units are are scheduled to begin operation on the 9-mile Redlands Passenger Rail line by late 2021.

Former Auburn, Alabama City Manager Selected To Succeed Martinez In Redlands

Redlands has hired a 28-year municipal/governmental agency management professional who spent 26 of those years outside of California to serve as its next city manager.
Charles Duggan was the city manager of Auburn, Alabama for more than a decade, ending in 2017, when he voluntarily retired from that post at the age of 46 to go to the Bay Area, where he has overseen financial operations of a large water district in Northern California for the last two years.
Duggan was a 20-year-old student at Auburn University where he was obtaining a bachelor of science degree in advanced physics when in February 1991 he applied for and obtained a part time position with the City of Auburn as a coach of a junior high level soccer team in the parks and recreation department.
While he completed his undergraduate studies at Auburn and then pursued his master of business administration as part of Auburn University’s graduate program, Duggan remained employed in the parks and recreation department in various capacities for seven years, the last two as the director of special programs.
From October 1998 until July 2005, Duggan was the deputy director of information technology with the City of Auburn, which allowed him contact with a full range of the city’s department heads and staff, and he familiarized himself with all aspects of municipal function. Knowing the city from the internal framework of the information technology division laid the foundation of his future managerial roles, Duggan told the Opelika-Auburn News in 2016.
In August 2005, Duggan was promoted to the position of deputy city manager. He remained in that capacity only seven months, and was elevated to the position of acting city manager at the end of February 2006, when the city council sacked his predecessor, David Watkins. Duggan was credited with maintaining the council’s and the collective community’s equanimity in the aftermath of Watkins’ forced departure. The search for a new city manager Duggan was guiding the council through ended when he was put into the position of the city’s top staff member. He remained in the city manager capacity for 11 years and one month.
During his tenure, Auburn dealt with fiscal issues and growth challenges, including major renovations to the Auburn landmark Toomer’s Corner; significant renewal projects along Opelika Road, a major Auburn thoroughfare, up to the Auburn Mall; the revitalization of the city’s primary commercial corridor; and collaboration with the Auburn Chamber of Commerce, particularly in the city’s downtown district.
For several of the city managers who had preceded him, development had been a thorny issue. Duggan ameliorated that circumstance by coordinating the adoption of Auburn’s Comprehensive Plan, which was awarded Best Comprehensive Plan for 2012 by the Alabama Chapter of the American Planning Association.
There were also social issues in Auburn, a university city of approximately 64,000 population, that were prototypically Alabaman rather than of the sort normally dealt with in California.
One of those, in 2009, involved an African-American member of the Auburn City Council taking umbrage when the United Daughters of the Confederacy placed Confederate flags on the tombstones of Confederate Civil War veterans at Auburn’s historic cemetery. The councilman removed the flags, breaking one in the process. There was a degree of contretemps over the matter, which carried with it the potential for becoming explosive but which was defused when the councilman paid for the flag he had desecrated.
Another controversy in the city in 2009 involved an adult bookstore setting itself up in Auburn after obtaining a business license in which it was represented as a women’s clothing store.
An initiative Duggan championed while he was in place in Auburn was the application of high performing organizational concepts and metrics in management, as well as the review of efficiencies in communication and cooperation between city departments, in particular the engineering and planning divisions, in order to progress toward managerial and administrative goals.
Duggan’s departure from Auburn came of his own volition, as he was drawn to what he considered to be the visually attractive vistas of Northern California, in particular Yosemite, Muir Woods, the Napa Valley, San Francisco Bay and the California Coast.
Duggan landed the position of administrative services division manager and treasurer with the Marin Municipal Water District in Northern California.
He applied for the city manager’s position in Redlands after the city undertook to do a nationwide search to replace former City Manager Nabar Martinez. The city’s selection process began in May with the solicitation of applications. In July, the firm of Ralph Anderson & Associates was hired to coordinate the executive search and evaluation, which included seeking community input. A total of 44 applicants deemed to have met the city’s standards were subjected to a winnowing process by Ralph Anderson & Associates until the field was reduced to a half dozen by early October. Those six were interviewed by the city council. Duggan and a single other candidate were thereafter interviewed extensively on October 26 in a round of exchanges with former city council members, community members, labor representatives and business sector leaders. Using those panels’ evaluations as a guide, the city council interviewed both candidates on October 27. A consensus to hire Duggan was achieved thereafter.
The hiring of a city manager was placed at the end of the November 5 city council meeting agenda but was advanced to the top of the agenda and considered prior to the intervening agendized items between it and the meeting’s convocation by the prerogative of Mayor Paul Foster.
Foster said, “We have been working for some time toward the selection of a new city manager for the City of Redlands. I am pleased to announce that we have concluded that process.”
Foster then read his own prepared statement. “The Redlands City Council is proud to appoint Charles M. Duggan, Jr. as the new Redlands City Manager effective January 13, 2020, concluding an extensive recruitment process that included 44 applicants, residents and business participation and multiple community interview panels,” Foster said. “This has been a thorough, deliberative and collaborative process with our residents, our labor partners, the business community and my colleagues to identify the best candidates, one who will provide effective, efficient leadership and who will guide our city staff as we embrace the opportunities and the challenges that are opening before us. We are looking forward to Mr. Duggan engaging with our community, connecting with all our civic stakeholders and beginning a dialogue with our residents as we move forward into a bright future.”
Foster then continued with a statement attributed to Duggan. “I would like to thank the city council for entrusting me with this responsibility,” Foster read, quoting Duggan. “I am excited about the opportunity to work with such an engaged citizenry and capable staff. The great pride exhibited by the residents, elected officials and city staff is what first drew me to this wonderful community, and I look forward to being an active resident, partner and leader. My initial goals will be learning the values of the community; working for the citizens with and through their elected officials; listening to residents’ views on the future of Redlands and being a part of a team focused on providing the very best service that local government has to offer.”
On a motion by Councilwoman Denise Davis, the council unanimously approved Duggan’s hiring.
-Mark Gutglueck

Homeowners Can Now Coordinate Ring Home Surveillance With Sheriff’s Office

The San Bernardino County Sheriff’s Department has said that it is now ready to network with homeowners in the county who have been making use of a via-internet remote house monitoring and security device that has grown increasingly popular.
The Ring Video Doorbell app allows users to monitor several different doorbell cameras via wi-fi. Activity picked up by motion sensors actuates the camera mounted to capture the area at and around entrances to the user’s domicile. A signal is sent to the user’s cellphone, from which the user can then view in real time the activity being recorded. Even as the video footage is being relayed to a cloud server for future access, the user can speak to those upon his doorstep or any other entrances to the home using a microphone and speaker built into the system.
In recent weeks, personnel from the sheriff’s office received training on the features of the system and the department has now authorized and enabled them to receive, with the individual users’ consent, the digitized information the Ring video system involves.
Department personnel, in addition to being provided with the videos, have the ability to interact with the app users.
While the Ring system and Neighbors app are tools that allow interaction and sharing information, they are not monitored 24/7. The Neighbors app is not designed to replace traditional crime reporting. Crime victims can report a crime of suspicious activity to the local San Bernardino Sheriff’s Department dispatch center at the emergency 9-1-1 number. Less pressing reports can be made by calling the department’s non-emergency lines. The valley number is 909 387-8313 and the desert number is 760 956-5001.

Hi-Desert Water District On Collision Course With SCE Over $201K Wirebox Crushing

The Hi-Desert Water District and Southern California Edison appear to be on a collision course, based on a lack of communication or misunderstanding that led to the destruction of over $200,000 worth of electrical utility appurtenances.
The contention between the energy giant and the water utility division serving Yucca Valley and the surrounding area in the Morongo Valley arose out of Hi-Desert’s contractor on the construction of the town’s sewer system, Sukut Construction, coming across in the course of its work for the district an underground duct bank owned by Edison, which was ultimately demolished.
A duct bank is collection of PVC conduits housing electrical and data cables, closely placed or bundled together and enclosed, for the sake of integrity and protection, by concrete and metal casings.
While trenching for the sewer plant’s piping system, Sukut encountered the bank, nicking it in the process but not causing any substantial damage. The bank was not shown on any of Sukut’s diagrams or plans, as Southern California Edison had not disclosed its existence or whereabouts, as is standard protocol during the site survey period prior to the initiation of construction.
When Sukut contacted Edison, one of its corporate officers gave Sukut permission to bulldoze the bank.
Subsequently, Southern California Edison (SCE) submitted a bill for $201,631 to Sukut Construction. Sukut then submitted a $201,631 change order to the Hi-Desert Water District to cover the bill.
According to the district’s chief financial officer, Jonathan Abadesco, “Sukut Construction, LLC had utilities marked in the area of the jack and bore at TRP-19 and potholed all known utilities. Sukut encountered a Southern California Edison duct bank that was not shown on the plans or marked in the field. SCE representatives stated that the obstruction was not their duct bank and gave approval for the demo of the concrete mass that was later identified as the SCE duct bank. Due to the nature of the obstruction, the jack and bore alignment had to be redesigned. All costs for repairs of damages were agreed to be paid on a T&M [time and materials] basis. The jack and bore and casing installation were done on a pro-rated lump sum based on the original bid item per lineal foot. Damages to the SCE duct bank were repaired by SCE and an invoice for the repairs was sent to Sukut. The SCE invoice is part of this change order. The total of Change Order 0009 is $201,631, and the potential amended contract amount is $33,308,198.”
Abadesco recommended that the district board consent to the change order, and at its November 13 meeting, the board did so.
But there are indications now that the district will seek to recover from Southern California Edison the extra $201,631 that it shelled out to Sukut.
Director of Water Operations Tony Culver stated publicly this week that the destruction of the duct bank was not the result of negligence or fault on the part of the water district or Sukut, and that neither should have to bear the cost. Culver said the district will endeavor to recover the $201,631 from SCE, even if it entails “a fight.”
The $201,631 cost increase was one of eight change orders to the wastewater reclamation facility, totaling $299,443, for additional costs, additions or alterations not anticipated in the original plans and design, which will boost the overall cost of the project from $142.35 million to $142.65 million.
-Mark Gutglueck

Amasa Lyman

By Leo Lyman and Mark Gutglueck
Amasa Lyman was San Bernardino’s first mayor and one of the founders of the city.
It is noteworthy that on his substantial historical résumé, the role Amasa Lyman played in making San Bernardino a primary city in the region is not listed as his first or even second-most impressive accomplishment. That is reflected in the consideration that fewer than seven of Lyman’s nearly 64 years were spent in San Bernardino, and that after he departed the town, there is no indication he ever returned. In many of the brief and longer biographies about him written over the years, the descriptions of Lyman as a boatman, as a gunsmith, a farmer, an evangelist and as a religious dissident who engaged in a heresy the church excommunicated him for loom as large or larger than the reference to his having been one of the leaders of the first major expedition of settlers into San Bernardino and their political leader once they were established there.
Born in Lyman, New Hampshire on March 30, 1813, Amasa Mason Lyman was the third son of Roswell Lyman and Martha Mason. At the age of 19 in the spring of 1832, Lyman met two traveling Latter-day Saint missionaries, Orson Pratt and Lyman E. Johnson. Taken with Pratt’s and Johnson’s preaching with regard to the belief system Joseph Smith had built around his visions and the transcriptions of golden plates he said he had been directed to by an angel from on high which were inscribed with what he purported was the Judeo-Christian history of an ancient American civilization, Lyman consented to be baptized as a member of the Church of Christ, the original incarnation of the Church of Jesus Christ of Latter-day Saints, on April 27, 1832, by Johnson. On April 28, 1832 Lyman underwent confirmation by Pratt.
Dedicated to his newfound religion and its church, Lyman sojourned some 380 miles to Palmyra, New York where he hoped to meet Joseph Smith and Martin Harris, the latter of whom claimed to have seen the golden plates from which the Book of Mormon was transcribed and who bankrolled the first publishing, by printer Egbert Bratt Grandin, of Smith’s rendering of those plates’ contents into English. Smith and Harris, however, after experiencing at the hands of the local population considerable disapproval, opposition and competition including threats of violence, arrest, legal challenges and conflicting claims of divine revelations, had moved on to Ohio in 1831. Without means in Palmyra, Lyman hired himself out for two weeks to Thomas Lackey, who had bought Harris’s farm. He used his pay from Lackey to book steerage on a ship from Buffalo, New York to Cleveland, Ohio. Disembarking at Cleveland, Lyman walked the 45 miles to Hiram, Ohio where he had been told Smith was living. In Hiram, Lyman learned that Smith had left that town to reconnoiter Jackson County, Missouri where he was contemplating establishing the headquarters of the church. The owner of the house in which Smith was living in Hiram, John Johnson, the father of the missionary who had baptized him, extended an invitation for Lyman to take up temporary residence at his house and work on his farm. Lyman did so. On July 1, 1831 Lyman met Smith upon his return from Missouri.
In August 1832, Lyman consented to serve as a missionary for the church after Smith informed him that “The Lord requires your labors in the vineyard.” Lyman was ordained as an elder by Smith and Frederick G. Williams on August 23, 1832. Thereafter, Lyman returned eastward with Zerubbabel Snow and William F. Cahoon in an effort to find converts, preaching as far east as Cabell County, Virginia, now part of West Virginia. On December 11, 1833, Lyman E. Johnson and Orson Pratt ordained Lyman as a high priest. In May 1835, Lyman returned to the church headquarters, which at that time had been established in Kirtland, Ohio. In the meantime, Smith had sought to establish Independence, Missouri as a second location in addition to Ohio where his church might flourish. But that effort foundered when church members left on their own grew to perceive Smith as having abandoned and neglected them and then non-Mormons forcibly evicted and expelled Smith’s followers from the state entirely, based on resentment of the church’s advocacy of polygamy. Shortly after Lyman’s re-arrival in Ohio, Smith called him to become a member of the newly organized First Quorum of the Seventy, and in 1836, Lyman received the church’s “Kirtland endowment” in the Kirtland Temple.
In 1835, Lyman married Louisa Maria Tanner in Kirtland. They would have eight children together.
Lyman served several missions for the church, preaching in Vermont, New Hampshire, New York, Wisconsin, Illinois, and Tennessee.
In January 1838, after a financial scandal in which a church-sponsored bank failed and charges surfaced relating to Smith’s sexual misconduct with a teenage girl, the church relocated once more to Missouri, this time to the extreme west end of the state. Within eight months, Missourians again made clear they did not want the Mormons settling there. In 1838, Lyman followed Smith to Far West, Missouri in Caldwell County, where Smith relocated the headquarters of the church. As tensions between the Mormons and the native population of Missouri mounted, there were again efforts to expel Smith and his legion. On October 25, 1838, just before the Mormons departed Missouri for the second and last time, the Battle of Crooked River took place, consisting of a skirmish the Latter-day Saints engaged in against a Missouri militia unit from Ray County.
Lyman, although appointed a militia captain by Governor Lilburn Boggs, at the Crooked River engagement, served more as a spy, reconnoitering off in the distance, than as a participant on the field of battle. Thereafter, Lyman was jailed because of the activities of the Mormon party.  At one point, in an experience both he and Joseph Smith remembered all their lives, they were chained near each other at the Richmond, Missouri jail.
Lyman, despite being some seven years younger than Smith, remained throughout the Mormon prophet’s life one of his most intimate friends and closest non-family
associate right up to the time of Smith’s death.
In 1839, Smith and his considerable entourage departed Missouri for Nauvoo, Illinois.
In Nauvoo, Smith evinced further trust in Lyman, appointing him, in 1841, as a regent of the newly organized University of Nauvoo.
Among the positions of responsibility Lyman inhabited was being called upon to make a speech at Monmouth, Illinois which the then-jailed Joseph Smith could not give as he had planned and was given leave to do, because of threats of assassination if taken from his jail cell there to speak. Chosen as Smith’s replacement, Lyman addressed a large crowd, which included the man who would serve as Joseph Smith’s trial judge the next day, Stephen A. Douglas, who had been selected to preside over one of many of Smith’s Missouri-based trials that had been removed to Illinois. Douglas was sufficiently impressed with Lyman’s sermon the previous night that he released, without complications, Smiith from jail the next day, to Joseph’s enduring remembrance and appreciation.
On August 20, 1842, Smith called Lyman to serve as an apostle of the church. Apostle is the highest station within the church’s Melchizedek priesthood. The president of the Church is always an apostle, as are the members of the Quorum of the Twelve Apostles. In practice, counselors in the First Presidency are almost always apostles as well.
Smith also had Lyman fill a vacancy in the Quorum of the Twelve created by the excommunication of Orson Pratt. Five months later, on January 20, 1843, Pratt was rebaptized and restored to his former position in the Quorum of the Twelve. As the most junior and “thirteenth” apostle, Lyman was excluded from the Quorum of the Twelve. On February 4, 1843, Smith called Lyman to serve as an additional counselor in the First Presidency. However, due to the turbulence of the years 1843 and 1844 for the Latter-day Saints, Lyman did not participate at a conference of the church in that capacity.
Amasa and Louisa’s life as a couple devoted exclusively to one another and their family lasted nine years. In April 1844, according to Lyman, Smith in what was to be one of their final encounters, pushed him toward what he said was God’s mandate of plural marriage. “As he warmly grasped my hand for the last time,” Lyman years later related that Smith told him, “Brother Amasa, go and practice on the principles I have taught you, and God bless you.”
Two months later, Joseph Smith was dead, shortly after a reformist movement in his church had formed and he had excommunicated the reformers. In June 1844, Smith, who had declared himself a candidate for U.S. President in that year’s election, was indicted on grounds of polygamy, perjury and being a general nuisance. After he was arrested for inciting a riot in the aftermath of the indictments, a mob rushed the jail where he was incarcerated and he was shot several times as he sought to climb out of a window.
Lyman at that point married his first and second plural wives, Carolyn Partridge and Diontha Walker, whose first name is also listed in some sources as Denicia and in others as Dionetia. In 1846, Lyman married four additional wives. One of those was Eliza Maria Partridge, one of Smith’s numerous widows and the 25-year-old sister of Lyman’s wife Carolyn. The three others he married that year were Paulina Eliza Phelps, Priscilla Turley, and Cornelia Leavitt. In 1851, Lyman married his eighth and final permanent wife, Lydia Partridge, a sister of his wives Carolyn and Eliza.
Amid the conflicting claimants to the role of leadership of the church, Young had pushed for the Quorum of the Twelve Apostles to take control of the church and he was ultimately, through his strength of personality and the key support of a handful of others, ordained president of the church in December 1847, three and a half years after Smith’s death.
At several crucial points in the process of deciding how to replace the murdered Joseph Smith, Lyman played an important role in supporting Brigham Young’s claims that Smith had given the twelve Mormon apostles the rights and powers to preside over the church. The first time was some six weeks after Joseph Smith’s death during a combined outdoor conference of the church members at Nauvoo on August 8, 1844. During the morning session, Sidney Rigdon, who had been ordained by Smith as a “prophet, seer and revelator,” made an impassioned appeal and eloquent case that he deserved to be appointed as the “protector” of the church. Rigdon was supported in this by the president of the Central Stake, William Marks.  At that point, most of the Quorum of the Twelve Apostles were scattered throughout the United States and Europe and were yet to return to Nauvoo in the aftermath of Smith’s death. Brigham Young, the president of the Quorum of the Twelve Apostles, opposed Rigdon’s ambition, and had asserted his own claim for the primacy of the Quorum of the Twelve Apostles and thereby the church itself. After Rigdon’s appeal, Brigham Young gave Lyman an opportunity to make his own claim to be chosen president and head of the church. Lyman, however, simply backed the apostles’ claims to lead the church. This was tantamount to Lyman supporting Young for the leadership of the church. The members of the quorum available in Illinois, in addition to a gathered assembly of the church’s members, voted to deny Rigdon his claim for church leadership.
Not quite two months after Smith’s death, on August 12, 1844, Brigham Young, as one of Smith’s most ardent followers, was steadily advancing his hold on the entire Mormon congregation when he restored Lyman as a member of the Quorum of the Twelve Apostles.
Extensive external and internal conflict led Young and the Quorum of the Twelve Apostles to relocate as many of the Latter-day Saints who were prepared to follow them to the Salt Lake Valley, then part of Alta Mexico, sojourning in what was the largest mass migration in American History first to Winter Quarters, Nebraska, in 1846, then to the Salt Lake Valley.
As the Mormons were making their exodus from Nauvoo, Lyman may have married up to six women, including teen-aged girls who were at that point unattached to family. Only half of those stayed with him, asking to be released from their marriage ties within two years, mainly to marry other men, with Lyman’s approval, and sometimes with him paying for the legal changes required in court
By the time Young and the Mormon pioneers arrived at their ultimate destination in Utah on July 24, 1847, it had come under American control as a result of the Mexican American War, although U.S. sovereignty would not be confirmed until 1848.
In 1847, after Lyman, Young and others had led the initial companies of pioneers to found Salt Lake City earlier that summer, Amasa Lyman again provided Brigham Young with strategic backing that shored up his control over the church. In the fall of that year, a large contingent of the Mormons had returned to Council Bluffs, Iowa, where they held several days of council meetings. Lyman helped overcome the opposition of some other apostles to allowing Brigham Young to select two counselors to help him function as a new First Presidency, with Orson Pratt being the last to concede that should be done. After reaching agreement, this was sustained as well by the large gathering of church members in a conference at that time.
Because of the timing of the Mormon Exodus coming at the conclusion of the Mexican-American War, the presence of the Mormons in Salt Lake was welcomed by the federal government and President Millard Fillmore’s administration. Through his positive relationship from afar with Fillmore, Young was recognized as the founder of Salt Lake City and an American colonizer. Though Young petitioned the U.S. Congress to create the State of Deseret, that was not granted. Rather, the Compromise of 1850 created the Utah Territory and Young was appointed the territory’s first governor and superintendent of American Indian affairs by Fillmore. Young aggressively pushed for further Mormon expansion and directed the establishment of settlements throughout present-day Utah, Idaho, Arizona, Nevada, California and parts of southern Colorado and northern Mexico. Under his direction, the Mormons built roads and bridges, forts, irrigation projects; established public welfare; organized a militia; and made a tenuous peace with Native Americans in the areas they inhabited.
Jefferson Hunt, a member of the Mormon Battalion who was involved in the building of roads during the Mexican American War and who had traveled extensively throughout the Southwest, recommended that the church consider creating a major colony in Southern California. This was based in some measure on the potential Hunt saw for the place, which offered a ready supply of lumber from the nearby mountains, verdant soil and adequate water for irrigation and human consumption, as well as an offer by Isaac Williams, an American who had married into the Spanish-California aristocracy, to sell the Rancho Santa Ana de Chino to the Mormon Church on what were deemed “attractive terms.”
By 1849, Young, convinced of the wisdom and advantages of having immigrant converts traveling by sea who would land in California settle either in California or travel overland to the Utah Territory, resolved to establish a Mormon colony in the Golden State. In March 1851 Young instructed Amasa Lyman and six foot-four inch tall Charles C. Rich to lead an expedition to establish a Mormon foothold in southern California. Brigham Young called upon Hunt to serve as the principal guide of the westward-bound Mormon colony.
In 1849, Hunt, in the company of Mormon Missionary Addison Pratt, blazed a trail from Salt Lake City southward through present-day Las Vegas and onto San Bernardino and then northward to Sacramento.
The 1851 party, consisting of 147 wagons and 437 men, women and children, essentially retraced the route that Hunt had established two years previously all the way to San Bernardino. While several of Lyman’s wives accompanied him, Lydia and Eliza Partridge did not, remaining in Salt Lake City. En route, the wagon trains in crossing the desert were obliged, because of the scarcity of forage and water, to separate into three divisions, one led by Rich and piloted by Hunt, another with Lyman as its leader and directed by Captain David Seely and another captained by Andrew Lytle.
During the journey, as the pioneers progressed through very unforgiving territory, the overall party subdivided into 14 or 15 subgroups of approximately ten wagons each, traveling about a half hour apart, so that larger crowds of persons and livestock would not overload the sometimes slow-flowing seeps and springs essential for such desert crossings. Nevertheless, the travelers were sufficiently close to assistance that gunshot signals to other groups could effectively draw help.
During the crossing, one woman died during childbirth.
Luther Ingersoll’s Century Annals of San Bernardino County, published in 1904, relates that Captain Seely, whose name spelling includes the variant Seeley, and his party reached Cajon Pass on June 11 and camped in Sycamore Grove, what is now known as Glen Helen. According to Ingersoll, “The rest of the party arrived on June 20, and camped on the other side of Cajon Cañon. They remained in these camps while their leaders examined the country, visiting Chino and other ranchos.”
Based upon the offer that had earlier been made to Hunt and which was relayed by Hunt to Brigham Young, the intent had been that the Mormon settlement would establish itself on a significant portion of the 22,193-acre Rancho Santa Ana del Chino, at what is today the extreme southwest corner of San Bernardino County. The ranch was a land grant made in 1841 by Mexican Alta California Governor Juan Bautista Alvarado to Antonio Maria Lugo, who in turn had provided it to his son-in-law, an American, Isaac Williams, a fur trapper who had settled in Southern California. In 1843, Williams was the recipient of another three square league land grant from Alta California Governor Joseph Manuel María Joaquin Micheltorena y Llano relating to property proximate to the Rancho Santa Ana del Chino. It had been Williams who had offered to sell a large portion of the rancho to the Mormons when Hunt had come through California in 1849. By 1851, however, Williams had reconsidered his offer and withdrew it, having resolved to hang onto the property. Lyman, Rich, Hunt, Seeley and Lytle continued their discussions with Williams and his contacts in an effort to find property for the Mormon settlement after Williams reneged on his offer. Ultimately a deal was worked out for the purchase of the Lugo Family Rancho in and around present day San Bernardino, owned by Williams’ in-laws. On September 22, 1851, Lyman and Rich, representing Brigham Young, tendered a down payment of seven thousand dollars, leaving a balance of over seventy thousand yet to be paid. The deed to the property was in the names of elders Lyman and Rich.
The purchase of the San Bernardino Rancho, described as being bordered by the Sierra de Yucaipe on the east, the Arroyo de Cajon on the west, on the south by the Serrito Solo and on the north by El Faldo de Sierras, was completed in the spring of 1852 at a full price of $77,000.
The settlers had almost immediately set about raising crops, and fenced in a huge expanse of land between San Bernardino and the Santa Ana River, with each farmer paying a proportionate share of the cost of erecting the fence depending upon the size of the plot he was cultivating. Wheat was a primary crop, and initially it was delivered by wagon to a mill in La Puente, whereafter it was sold for $32 per barrel in Los Angeles. By the end of 1852, a grist mill was built in San Bernardino. Livestock were being raised and slaughtered. Tithes were paid by the church members on the proceeds of their agricultural operations. The church in short order surveyed the entirety of the settlement property and, upon its division into tracts, land was sold at roughly $16 per acre. In this way, the purchase of the Rancho was defrayed, using a combination of money from the church treasury that Brigham Young had entrusted to Lyman, Rich, Hunt, Lytle and Seeley and the capital the settlers were themselves able to generate from their own industry once they were in place.
In 1850, 1851 and 1852, the Utes, Chemehuevi and other desert Indian tribes had descended the Cajon Pass into the inland valleys and carried out raids, driving off livestock and looting existing settlements. A battalion of United States volunteers, led by General J.H. Bean from Los Angeles was only intermittently and limitedly effective in warding off the marauders and preventing losses. In the face of a threat by Indian Chief Antonio Garra to lead a multi-tribe force to drive out all white settlers from the area in November 1851, the Mormons, using lumber they hewed from trees in the area, built Fort San Bernardino, measuring 300 feet by 720, the largest and most elaborate log fort ever built in California.
J.C. Rolfe, who later served as a Judge in San Bernardino, related to Ingersoll for Century Annals of San Bernardino County that “The fort built by the San Bernardino colonists in the fall of 1851 was a palisade enclosure, or stockade on the east side and two ends, made by splitting the trunks of cottonwood and large willow trees in halves, roughly facing them on the split side, straightening the edges so they would fit closely as they stood upright side by side. These stakes were set some three feet into the ground and stood about twelve feet high – with the split sides facing in. This composed the outside of the stockade and was in the form of a parallelogram about three hundred feet in width by seven hundred feet in length. Small one-story houses of logs and adobes were built inside in long rows parallel with the stockade, leaving some sixteen or eighteen feet clear space between each. The west side of the enclosure was made up of houses which had been built in various places before the necessity of fortification was realized and which were moved and placed with their outside walls adjoining so as to form a tight wall. Where this could not be done, separate barricading walls of logs laid up in blockhouse fashion were constructed so as to complete the stockade.”
The settlers lived in the confines of the fort for over a year. When they sensed that the danger of Indian attack had passed, they began to make improvements and build abodes on their own tracts outside the fort, as well as making community improvements. The fort was eventually de-erected and the logs used for other purposes.
What is today San Bernardino County and most of Riverside County had shortly after California’s formation as a state originally been designated as falling within Los Angeles County. In 1853, Hunt, who was representing the eastern portion of Los Angeles County in the State Legislature, petitioned his law-drafting colleagues, who were at that time convening in Benicia City Hall in the north San Francisco Bay Area, to allow for the formation of San Bernardino County, which encompassed its current 20,105 square mile environs and most of what is today Riverside County, by removing itself from Los Angeles County, insofar as its population resided at a considerable distance from the Los Angeles County seat and was not being adequately looked after by its political leaders. The request was granted and San Bernardino County and what is today the northern four-fifths of Riverside County were given autonomy as San Bernardino County by a legislative act on April 26, 1853. David Seeley, Isaac Williams, John Brown and H.G. Sherwood were appointed as commissioners to oversee the new county’s elective process to select a county judge, county attorney, county clerk/recorder, county surveyor, county coroner, county sheriff, county treasurer and county assessor.
Lyman and Rich together constructed the Mormon Council House, which, according to Ingersoll, was “intended as the general office of the Mormon interest, both religious and secular.” It also served as the county’s first courthouse when D.M. Thomas was elected Working collectively and on a voluntary basis, several of the men in the colony, at the direction of Lyman and Rich, built a road up into the San Bernardino Mountains which led to the establishment of six sawmills, what was probably the largest manufacturing enterprise yet in southern California, the lumber product from which was used to construct much of both San Bernardino and Los Angeles.
In 1853, the townsite of San Bernardino was laid out in what Ingersoll described as the “Babylonian style – a miniature Salt Lake City. The town was one mile square, laid out in blocks containing eight acres, with wide streets running at right angles, each one bordered by a zanja, or irrigation ditch.”
According to Ingersoll, “A two-story Adobe building was erected by Amasa Lyman as a home for his family, which included five wives, Maria Tanner, Carolyn Partridge, Priscilla Turley, Cornelia Leavitt and Denicia Walker. Priscilla was the mother of the first white child born after the colonists reached San Bernardino Valley, Lorenzo Snow Lyman. Each of the wives with her children had separate apartments, while a common kitchen and dining room was provided, but it is said, was never used by the women, each preferring her own establishment. The house is described as having no windows, but lighted from skylights above.”
It was not until March 1855 that Page 52 in the Book of California Statutes mandated that all counties have boards of supervisors. Prior to that, however, in 1854, the town of San Bernardino held its first mayoral election, in which Lyman was elected to a one-year term.
The July 4, 1854 Independence Day holiday, was officially observed in San Bernardino by Amasa Lyman’s reading of an account in the Deseret News of an address by “an unnaturalized Englishman” to the congregation in the temple at Salt Lake City the previous year, July 4, 1853. That speech, according to Ingersoll, “in substance eulogized the founders of the Republic and Washington, but declared that in the latter days the government was being diverted from its original purposes and had become degenerate, etc.”
In 1857, relations between the Mormons and the United States, that is to say between Brigham Young and President James Buchanan, had deteriorated to the point that Army troops were dispatched to Utah in what was widely perceived to be the initial staging of a concentrated campaign to eradicate the Mormon settlements in Utah altogether.
Buchanan’s actions stemmed from reports from up to a half-dozen federal officials in Salt Lake City who wrote to the president and his cabinet to report that Brigham Young and others were not acting legitimately in some governmental affairs there. Buchanan in response sent to Utah a newly-appointed governor along with military backing to reassert federal government authority over the territory.
At that point, Young issued a call to all faithful Mormons to return to Salt Lake City. And indeed, loyalist Mormons everywhere, including some 2,000 of the 3,000 in San Bernardino, in the winter of 1857/58 simply pulled up stakes – abandoning everything, including roads, houses, farms, foundries, shops, public buildings, churches, all that the Mormon population of San Bernardino had so impressively created in just under seven years – and returned home.
Prior to Young having issued his edict calling for the return of the Mormon contingents to Utah, Lyman and Rich had already left San Bernardino, having been summoned to Salt Lake City, from whence they were to go on a mission to Europe. Their sojourn across the continent and then the Atlantic, given the rush of events, was postponed, as the church members readied for possible hostilities against their own country.
Buchanan and the nation as a whole were at that point beset with a myriad of other problems, including growing tension over slavery that would plunge the United States into the Civil War very shortly after Buchanan left office and was succeeded by Abraham Lincoln just over three years later. One way or the other, in the contretemps involving the State of Deseret and officials in Washington, D.C., cooler heads prevailed, and war did not break out between the Mormons and the United States.
There is nothing in the historical record to indicate that Lyman ever returned to San Bernardino after he left the town in October 1857.
In 1860, Brigham Young appointed Lyman, Rich and another of the Counsel of the Twelve Apostles – George Q. Cannon – to the presidency of the church’s European Mission. On March 16, 1862, Lyman preached a sermon in Dundee, Scotland, which garnered no immediate attention in America at the time, but which would redound to his considerable difficulty later. In his homily, Lyman disputed that atonement and remission from earthly sin was achieved through the mortal sacrifice of Jesus Christ on the cross at Calvary in which the Christian savior’s blood washed away the sins of the world. This, it was subsequently held, ran contrary to a central tenet of the Christian element of faith upon which the Church of Jesus Christ of Latter-day Saints was predicated. Nearly five years later, on January 21, 1867, Lyman was brought before his fellow Quorum of the Twelve Apostles members to answer for heresy, as had been propounded during his Dundee sermon.
Though Lyman was not personally convinced that his theological precepts were in error, he was outgunned and outflanked within the context of the church’s primacy with regard to its own doctrine, and he made an abject admission of error and apologized to the Quorum of the Twelve Apostles, thereafter penning a letter of apology to the general membership of the church that was circulated and published in the Deseret News.
By that summer, however, Lyman was again openly maintaining in his preachment that belief and faith in the intercession of Jesus Christ with the Lord Father on behalf of worldly inhabitants was not requisite for the earthly to gain admission to heaven. This was a repetition of his earlier heresy, and indication that he had failed to abide by his confession and atonement, according to the church elders, who on October 6, 1867 relieved him of his apostleship.
Thereafter, Lyman made an effort to show obeisance to the counsel of the quorum members, though he still felt his position was theologically defensible. By April 1869, he was seen regularly among the congregation attending Sunday service.
Within a relatively short time, however, Lyman came into close and continual contact with William S. Godbe, who was also an apostate Mormon, one with an interest in mysticism. In 1870. Godbe formed what outsiders called the Godbeite Church, and which Godbe called the Church of Zion, essentially an offshoot of the Church of Jesus Christ of Latter-day Saints comprised largely of Mormon dissidents who felt that religious truth was not confined to the Mormon church’s belief system, and that there existed value in all religions and belief systems, including mysticism.
Lyman associated constantly, preached, and even openly participated with the Godbeites in their rites and services. This gave rise to the widespread belief that Lyman was to assume the presidency of the Church of Zion. On May 10, 1870, three representatives from the Salt Lake Stake High Council came to Lyman’s residence to investigate his activism and the rumors. Following a frank question and answer session with Lyman, reports of the exchanges were reported to the Church of Jesus Christ of Latter-day Saints High Council. Thereupon, two days later, on May 12, 1870, the council excommunicated Lyman.
As a consequence of his excommunication, all three of the Partridge wives divorced Lyman, as did Dionetia Walker. Ever faithful to their husband, Louisa Tanner, Paulina Phelps and Priscilla Turley, stayed with him. Cornelia Leavitt was by that time deceased.
Lyman shuffled off his mortal coil in Fillmore, Utah Territory on February 4, 1877. He and seven of his eight wives were the parents of 38 children. Amasa Mason Lyman, who had spent over half his adult life on Latter-day Saint church missions and whose sermons were considered by his contemporaries to be far more inspiring and uplifting than those of Brigham Young and who died the same year he did, was never rebaptized into the church after his excommunication.
However, on January 12, 1909, by direction of Joseph Fielding Smith, Sr., the nephew of Joseph Smith who was then serving as the sixth president of The Church of Jesus Christ of Latter-day Saints, Lyman  was posthumously reinstated as a church member and an apostle.

Stinging Lupine

The stinging lupine is an annual plant species in the fabaceae, that is, legume family, which occurs mostly on dry mountain slopes, in particular ones upon which fire has charred the area.  Known by the scientific name lupinus hirsutissimus, it is native to much of California, including the coastal mountains of Baja California and California as far north as the San Francisco Bay Area as well as on the Channel Islands. It is present in the San Bernardino Mountains.
An erect annual herb growing from eight to nearly 40 inches tall under normal conditions, it may exceed that height in habitat recovering from wildfire.
Visually attractive, it is  an erect, leafy plant with green stems and leaves, and pinkish-purple to reddish-lavender pea flowers in racemes. The stinging lupine’s flower cluster bears several flowers generally not arranged in whorls. Each flower is between 1 and 2 centimeters long and purple to dark pink in color with a yellowish to pinkish spot on its banner. The fruit is a hairy legume pod up to an inch and two-thirds long.
Each palmate leaf is made up of 5 to 8 leaflets up to 2.3 inches long and just under an inch wide.
Because it is so inviting visually, it often comes as a shock to those people who attempt to pick it, as its leaves and stems are covered with yellow, stinging bristles or very prickly hairs. Those having touched it will feel stung, as the bristles are loaded with histamines and, in much more minute quantities, acetylcholine, serotonin, leukotrienes, and moroidin, though the stinging lupine is not as concentrated in these substances as are some other plants such as stinging nettle or poison oak, poison ivy or poison sumac.
If upon encountering stinging lupine an individual is experiencing no more than contact irritation and no allergic reaction, the symptoms can be relieved by some simple procedures.
By not touching the resultant surface rash for the first ten to twenty minutes after contact, the offending chemicals will dry so that they can more easily be removed. Touching, rubbing or scratching the rash site shortly after initial contact with the plant will drive the plant’s chemicals deeper into the skin and cause the reaction to be more severe and longer lasting. After a duration of a half hour or so, use of mild soap and water will wash the chemicals from the surface of the skin. This will likely immediately reduce much of the irritation and pain, itching, or swelling. A clean cloth can be used, if soap and water are not available, to lightly dust the affected area.
After cleaning, a sturdy tape can be used to remove any remaining fibers from the skin. If the tape isn’t effective, a wax strip hair-removal product can be brought to bear.
If the irritation persists, the juices from a dock plant or a jewelweed plant, derived from crushing those plants’ leaves can be applied to neutralize the histamines and other chemicals.
Cool compresses can also be used for relief, along with the application of a thin film of aloe vera and a paste made from baking soda and water. In applying such a poultice, it should be dabbed on rather than not rubbed.
While stinging Lupine is most common in mountain areas, within chaparral and woodlands habitats, it does occur rather rarely in desert areas. 
From Wikipedia, https://calscape.org,  https://www.abdnha.org, https://lpfw.org and
https://www.healthline.com

Grace Bernal’s California Style: Flaring

A fashion trend I’m seeing more of are high waisted bell bottom pants of all sorts. They are great in denim, slack, and other materials. I don’t know that these are quite a 70s era revival, as the bell bottoms I’m talking about are looking more trouser classic-chic. Sweaters, tucked in tops, boots, flats, and heels look great paired with this style of pants. This style of pants is pretty edgy on the fashion front and it really breaks up the fitted skinny redundant look. These pants are a lot of fun because they offer a dressier look for fall and can go from day to night. With so many ways to pair flare pants, its going to be a lot of fun piecing your outfit together. This fall is full of fun trends. I’m just hoping there’s a lot of flaring still going on into the spring of 2020. It’s going to be a lot of fun flaring around.

“A lot of hard work is hidden behind nice things.”  Ralph Lauren

November 15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS 1931448
TO ALL INTERESTED PERSONS: Petitioner: MICHELLE ARELLANES filed with this court for a decree changing names as follows:
ZACKARY JUDE PEREZ  to  ZACKARY JUDE ARELLANES
[and]
BENJAMIN LUCAS PEREZ  to  BENJAMIN LUCAS ARELLANES
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: 12/2/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 10/21/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 10/25, 11/01, 11/08 & 11/15, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1931317
TO  ALL INTERESTED PERSONS: Petitioner: Damond Ezel Brown filed with this court for a decree changing names as follows:
Damond Ezel Smith to Damond Ezel Brown
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: 12/05/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 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: October 17, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/25/19, 11/1/19, 11/8/19, 11/15/19
FBN 20190012216
The following persons are doing business as: BIG BEAR INN  40598 BIG BEAR BLVD.   BIG BEAR LAKE, CA 92315        CBT, LLC   2190 UPPER RANCH RD  WESTLAKE VILLAGE, CA  91362
Mailing Address: PO BOX 1773  BIG BEAR LAKE, CA  92315
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/ CHANDRAKANT PATEL
This statement was filed with the County Clerk of San Bernardino on: 10/16/2019
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 10/25, 11/01, 11/08 & 11/15, 2019
FBN 20190011510
The following persons are doing business as: FLEUR DE LUNA  3450 LAUREL AVE RIALTO, CA 92377  TATIANA A TRUJILLO 3450 LAUREL AVE RIALTO, CA 92377
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/ Tatiana Arlene Trujillo
This statement was filed with the County Clerk of San Bernardino on: 9/26/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JANUARY 1, 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 10/25, 11/01, 11/08 & 11/15, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011576
The following person(s) is(are) doing business as: Ayur Threading, 2049 E. Washington Street, Suite 2C, Colton, CA 92324, Macbeth Rana, 2150 John Matich Drive, Colton, CA 92324
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Macbeth Rana
This statement was filed with the County Clerk of San Bernardino on: 9/27/19
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).
10/25/19, 11/1/19, 11/8/19, 11/15/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011674
The following person(s) is(are) doing business as: Fastlane Auto Sales, 1680 South E Street #B-84, San Bernardino, CA 92408, Fastlane Auto Sales LLC, 1680 South E St #B-84, San Bernardino, CA 92408
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/ David Rivera
This statement was filed with the County Clerk of San Bernardino on: 10/01/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ G8420
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).
10/25/19, 11/1/19, 11/8/19, 11/15/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012244
The following person(s) is(are) doing business as: Your Haven And Home, 5461 Galasso Ave, Fontana, CA 92336, Erica R Leavitt, 5461 Galasso Ave, Fontana, CA 92336, Joyce E Douglas, 5605 Pine Leaf Ave, Fontana, CA 92336
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/ Joyce Douglas
This statement was filed with the County Clerk of San Bernardino on: 10/17/19
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/ 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).
10/25/19, 11/1/19, 11/8/19, 11/15/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Jean Annita Pollitt
NO. PROPS1900922
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Jean Annita Pollitt
A PETITION FOR PROBATE has been filed by Anna Lee Amsden, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Anna Lee Amsden 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 10, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Christina Ferrante
10700 Civic Center Dr., Suite 200
Rancho Cucamonga, CA 91730
Telephone No: 909-989-9923
San Bernardino County Sentinel
11/1/19, 11/8/19, 11/15/19
SUMMONS – Cross Complaint (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) RIC 1812475
SHORT NAME OF CASE: GUADALUPE ORTIZ vs. MICHAEL SMITHLING
NOTICE TO DEFENDANT (AVISO DEMANDADO): MICHAEL SMITHLING; KELLY BROWN; BLAKE BURNS; PRIDE FUMIGATION; M S L PROPERTIES, INC.; DOES 1 TO 100
YOU ARE BEING SUED BY CROSS-COMPLAINANT: (LO ESTA DEMANDANDO EL CONTRADEMANDANTE):
CITY OF CHINO HILLS
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Riverside County Superior Court
4050 Main St
Riverside, 92501
RIVERSIDE HISTORIC COURTHOUSE
The name, address and telephone number of cross-complainant’s attorney, or cross-complainant without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del contrademandante, o del contrademandante que no tiene abogado, es):
Scott M. Leavitt, State Bar No. 157407
Calvin T. Ngo, State Bar No. 285346
Daniels, Fine, Israel, Schonbuch & Lebovits, LLP
1801 Century Park East, 9th Fl,
Los Angeles, CA 90067
Telephone: (310) 556-7900
Telephone: (310) 556-2807
DATE (Fecha): January 9, 2019
Clerk (Secretario), by C. Mundo, Deputy (Adjunto)
Published in San Bernardino County Sentinel: 11/01, 11/08, 11/15 & 11/22, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1930618
TO  ALL INTERESTED PERSONS:
Petitioner LORNE ROBERT FRAZER filed with this court for a decree changing names as follows:
LORNE ROBERT FRAZER to LORNE ROBERT CORRADI
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: 12/3/2019
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: October 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/1/19, 11/8/19, 11/15/19 & 11/22/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1932447
TO  ALL INTERESTED PERSONS:
Petitioner SANAZ DUNN filed with this court for a decree changing names as follows:
SANAZ DUNN to SANDRA SANAZ DUNN
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: 12/20/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 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: October 30, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/1/19, 11/8/19, 11/15/19 & 11/22/19
FBN 20190012500
The following persons are doing business as: BDJ LOGISTICS      4116 VILLAGE DR  APT H  CHINO HILLS, CA  91709    BDJ LLC  4116 VILLAGE DR  APT H  CHINO HILLS, CA  91709
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/ JONATHAN DAVID ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: SEPTEMBER 19, 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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012069
The following persons are doing business as: HIGHLY CHOZEN  833 N. LILAC AVE RIALTO, CA    92376
IRENE AVILES  833 N. LILAC AVE  RIALTO, CA    92376
[and]
ANTONIO AVILES 833 N. LILAC AVE RIALTO, CA    92376
This Business is Conducted By: A MARRIED COUPLE
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ JONATHAN DAVID ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 10/11/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, 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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012837
The following persons are doing business as: GRAZIANO’S PIZZA    9255 BASELINE RD #L, M AND N   RANCHO CUCAMONGA, CA  91730   AHMADREZA BAYATI   1435 LINDLEY AVE #216  NORTHRIDGE, CA  91326
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/ 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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012212
The following persons are doing business as: CRVN   11660 MT. STERLING CT. RANCHO CUCAMONGA, CA 91737    DARRIEN M CRAVEN    11660 MT. STERLING CT. RANCHO CUCAMONGA, CA 91737
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/ Darrien Michael Craven
This statement was filed with the County Clerk of San Bernardino on: 10/16/2019
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 11/01, 11/08, 11/15 & 11/22, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012624
The following person(s) is(are) doing business as: Shrimp Factory, 10720 Foothill Blvd #100, Rancho Cucamonga, CA 91730, Mailing Address: 6147 Davidson St, Chino, CA 91710, GTCS Group Corp., 6147 Davidson St, Chino, CA 91710
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/ Li Su
This statement was filed with the County Clerk of San Bernardino on: 10/25/19
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).
11/1/19, 11/8/19, 11/15/19, 11/22/19FICTITIOUS 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).
11/1/19, 11/8/19, 11/15/19, 11/22/19FICTITIOUS 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).
11/1/19, 11/8/19, 11/15/19, 11/22/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011542
The following person(s) is(are) doing business as: Aktiva Nutrition & Prevention Hub, 317 E D Street, Ontario, CA 91764, Deborah J Gomez, 317 E D Street #A, 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/ Deborah J Gomez
This statement was filed with the County Clerk of San Bernardino on: 9/27/19
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/ 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).
11/1/19, 11/8/19, 11/15/19, 11/22/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Frances Ellen Smith
NO. PROPS1900886
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Frances Ellen Smith
A PETITION FOR PROBATE has been filed by Gearine Weed, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Gearine Weed be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on December 2, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Megan Silva
205 E. State Street
Redlands, CA 92373
Telephone No: 909-798-1500
San Bernardino County Sentinel
11/8/19, 11/15/19, 11/22/19
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).
11/8/19, 11/15/19, 11/22/19, 11/28/19FICTITIOUS 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).
11/8/19, 11/15/19, 11/22/19, 11/28/19FICTITIOUS 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).
11/8/19, 11/15/19, 11/22/19, 11/28/19

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, 12/6/19FICTITIOUS 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, 12/6/19FICTITIOUS 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 & 12/5/19.
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 & 12/5/19.
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 & 12/05, 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 & 12/05, 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 & 12/05,  2019
FBN 20190012482
The following person is doing business as: ULTIMATE TOWING & RECOVERY 1340 WABASH AVE MENTONE, CA 92359; LOUIS K SHARPLES 1340 WABASH AVE MENTONE, CA 92359
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2019
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/ LOUIS SHARPLES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201901IR
FBN 20190012485
The following person is doing business as: DEVIL METAL TRUCKING 2686 NORTH LUGO AVE SAN BERNARDINO, CA 92404; BRIAN C PONCE 2686 NORTH LUGO AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIAN C. PONCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019            CNBB431902MT
FBN 20190012492
The following person is doing business as: GARCIA’S TRENCH LESS SOLUTIONS 4265 N F ST SAN BERNARDINO, CA 92407; VICTOR H GARCIA ESPINOZA 4265 N F 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/ VICTOR H. GARCIA ESPINOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201903MT
FBN 20190012448
The following person is doing business as: PLASTIC SURGERY STUDIOS 8667 HAEN AVE SUITE 200 RANCHO CUCAMONGA, CA 91730; POWERSACQUISITION CORPORATION 8667 HAVEN AVE SUITE 200 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: 07/10/2014
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/ MICHAEL J POWERS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201904MT
FBN 20190012486
The following person is doing business as: MATTRESS 2-YOU 8801 CENTRAL AVE MONTCLAIR, CA 91763; MICHAEL J ZEPEDA 8801 CEDAR AVE MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/23/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL J ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201905CV
FBN 20190012475
The following person is doing business as: SWORD OF THE SPIRITCHURCH 12403 CENTRAL AVE UNIT 614 CHINO, CA 91710; SPIRITUAL WARFARE SEVICES TEACHIMG MINISTRIES  CHURCH 12403 CENTRAL AVE UNIT #614 CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN J. GARCIA, CEO
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201906CH
FBN 20190012496
The following person is doing business as: EL REY SUPERMARKET 2337 NORTH SIERRA WAY SAN BERNARDINO, CA 92405; ANAHEIM SUPERMARKET INC. 2950 W BALL RD ANAHEIM, CA 92804
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/ FIRAS JEBO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019           CNBB43201907CH
FBN 20190012422
The following person is doing business as: A & A DE LUNA TRUCKING 25501 JANE ST. APT B SAN BERNARDINO, CA 92404; RAUL DE LUNA SANTANA 25501 JANE ST. APT B SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ RAUL DE LUNA SANTANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201908IR
FBN 20190012388
The following person is doing business as: MOTEL HOSPITALITY SERVICES 16689 FOOTHILL BLVD FONTANA, CA 92335; HECTOR O HERRERA 15706 FOOTHILL BLVD 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: 10/15/2019
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/ HECTOR O. HERRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201909IR
FBN 20190012426
The following person is doing business as: TACOS EL ORIGINAL 22142US HWY 18 APPLE VALLEY, CA 92307; FREDDY BAHENA 22142 US HWY 18 APPLE VALLEY, CA 92307; NORMAE BAHENA 22142 US HWY 18 APPLE VALLEY, CA 92307
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/ FREDDY BAHENA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201910MT
FBN 20190012425
The following person is doing business as: NEW IMAGE LANDSCAPE & DESIGN 13640RACHEL RD YUCAIPA, CA 92399; JOSE G ROSALES SILVA 13640 RACHEL RD YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE G. ROSALES SILVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201911MT
FBN 20190012418
The following person is doing business as: LOVELY LAVENDER CLEANING COMPANY 8343 HAVEN AVE. #H RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 7211 HAVEN AVE. #E-200 RANCHO CUCAMONGA, CA 91701]; NERINA I LOPEZ 8343 ETIWANDA AVE. #H RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NERINA LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201912MT
FBN 20190012402
The following person is doing business as: BRIDGEPOINT LEGAL PROCESSING 5670 SCHAEFER AVE CHINO, CA 91710; JOYCE ARCE 5670 SCHAEFER 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/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201913CH
FBN 20190012401
The following person is doing business as: BRIDGEPOINT LEGAL PROCESSING 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: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201914CH
FBN 20190012437
The following person is doing business as: P & S CAPITAL 12912 HILARY WAY REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 9116 REDLANDS, CA 92375]; PAUL M. SHIMOFF 12912  HILARY WAY REDLANDS, CA 92373; SUSAN R. SHIMOFF 12912 HILARY WAY REDLANDS, CA 92373
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2019
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/ PAUL M. SHIMOFF, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201915IR
FBN 20190012332
The following person is doing business as: ESTRADA TRUCKING #1 11268 JOSHUA CT FONTANA, CA 92337; ELIAS ESTRADA RAMOS 11268 JOSHUA 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/ ELIAS ESTRADA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201916MT
FBN 20190012339
The following person is doing business as: APG ACCOUNTING INVESTMENTS BOOKKEEPING CONSULTANTS 5050 PALO VERDE STREET STE 220 MONTCLAIR, CA 91763; ALEX PAIZ 5050 PALO VERDE STREET STE. 220 MONCTALIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ ALEX PAIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201917MT
FBN 20190012350
The following person is doing business as: N SOTO’S MOBILE REEFER REPAIR 1329 N JASMINE AVE ONTARIO, CA 91762; NOEL MARQUEZ-SOTO 1329 N JASMINE AVE ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NOEL MARQUEZ-SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201918MT
FBN 20190012364
The following person is doing business as: JOHNNY RAIL CO. 10799 SO ARTESIA ST SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 12400 VENTURA BLVD #402 LOS ANGELES, CA 91604]; JOHNNY A CHAVEZ 10799 SO ARTESIA ST 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/ JOHNNY A. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201919MT
FBN 20190012327
The following person is doing business as: REYES TRUCKING 7655 JACARANDA AVE FONTANA, CA 92336; ARTURO REYES SOLIS 7655 JACARANDA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARTURO REYES SOLIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201920IR
FBN 20190012343
The following person is doing business as: ACR DISCOUNT OUTLET [and]  WHIMSICAL LEI CREATIONS 6091 ARDEN AVE HIGHLAND, CA 92346; ALFREDO CERVANTES 6091 ARDEN 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/ ALFREDO CERVANTES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201921IR
FBN 20190012367
The following person is doing business as: G TRUCKING 7828 DAY CREEK BLVD. APT 623 RANCHO CUCAMONGA, CA91739; MANUEL R GARCIA RANGEL 7828 DAY CREEK BLVD. APT 623 RANCHO CUCAMONGA, CA 91739; ARLENE J GARCIA 7828 DAY CREEK BLVD. APT 623 RANCHO CUCAMONGA, CA 91739
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/12/2019
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/ MANUEL R. GARCIA RANGEL, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201922IR
FBN 20190012372
The following person is doing business as: WATER BUFFALO CLUB 578 SILVERWOOD AVE APT D UPLAND, CA 9178;[ MAILING ADDRESS P.O. BOX 7026 BURBANK, CA 91510]; DOREEN M CORTEZ 578 SILVERWOOD AVE APT D 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: 01/01/2019
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/ DOREEM M CORTEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201923CH
FBN 20190012355
The following person is doing business as: SUSHI TOMO 4275 N. UNIVERSITY PKWAY STE #103 SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 6120 WOODLAND CT. RANCHO CUCAMONGA, CA 91737]; SPJP INC 6120 WOODLAND CT RANCHO CUCAMONGA, CA 91737
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/ JONGOUK PARK, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019          CNBB43201924CH
FBN 20190012352
The following person is doing business as: FUNSIZEDKATHY HAIR 14139 PIPELINE AVE CHINO, CA 91710; KATHY P NGUYEN 2574 PEPPERDALE DR. ROWLAND HEIGHTS, CA 91748
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/ KATHY P NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201925CH
FBN 20190012295
The following person is doing business as: PARADISE POOLS 31793 OAKWOOD CURCLE YUCAIPA, CA 92399;[ MAILING ADDRESS PO BOX 12192 SAN BERNARDINO, CA 92423]; MUCHAEL I TURLEY 31793 OAKWOOD CIRCLE YUCAIPA, CA 92399; PATRICIA M TURLEY 31793 OAKWOOD CIRCLE YUCAIPA, CA 92399
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/1993
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 I TURLEY
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201926MT
FBN 20190012304
The following person is doing business as: SF PRESSURE WASHING 11538 GOLD HILL AVE FONTANA, CA 92337; STEVEN J FRENES 11538 GOLD HILL 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/ STEVEN J. FRENES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201927MT
FBN 20190012312
The following person is doing business as: MARTIN EXPRESS INC 12357 TIOGA CT CHINO, CA 91710; MARTIN EXPRESS INC 12357 TIOGA CT 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: 10/18/2019
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/ THANG NGUYEN, C.E.O
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201928MT
FBN 20190012320
The following person is doing business as: LETT SLEDGE IN! 25586 18TH STREET SAN BERNARDINO, CA 92404; CHRISTOPHER J SLEDGE 15586 18TH STREET SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTOPHER J. SLEDGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201929MT
FBN 20190012316
The following person is doing business as: J.J.E TRUCKING 2527 SOUTH BON VIEW AVE ONTARIO, CA 91761; LUIS A FLORES MONTENEGRO 2527 SOUTH BON VIEW AVE ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A. FLORES MONTENEGRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019         CNBB43201930MT
FBN 20190012311
The following person is doing business as: QUEGGO 8250 VINEYARD AVE 150 RANCHO CUCAMONGA, CA 91730; SHADY M KHELLA 8250 VINEYARD AVE 150 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHADY MAKRAM KHELLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201931CH
FBN 20190012288
The following person is doing business as: P & S CAPITAL 12912 HILARY WAY REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 9116 REDLANDS, CA 92375]; THIRD AMENDED AND RESTATED PAUL AND SUSAN SHIMOFF REVOCABLE TRUST, DATES JUNE 3, 2008 12912 HILARY WAY REDLANDS, CA 92373; PAUL M. SHIMOFF 12912 HILARY WAY REDLANDS, CA 92373; AMENDED AND RESTATED SUSAN RICHMOND SHIMOFF REVOCABLE TRUST, DATED JUNE, 2008 12912 HILARY WAY REDLANDS, CA 92373; LYNDA BARRON 7652 S. W. 150TH PLACE BEAVERTON, OR 97007; MARCI SHIMOFF 159 OAK KNOLL DRIVE SAN ANESELMO, CA 94901
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/17/2019
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/ PAUL M. SHIMOFF, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201932CH
FBN 20190012231
The following person is doing business as: EMPIRE COLLISION CENTER 275 SOUTH E. ST UNIT B SAN BERNARDINO, CA 92401; FRANCISCO J VARGAS 275 SOUTH E. ST UNIT B SAN BERNARDINO, CA 92401
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/18/2019
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/ FRANCISCO J VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201933MT
FBN 20190012239
The following person is doing business as: REFRESHEN AUTP 1 MILLS CIR UNIT 4 ONTARIO, CA 91764; LUQING QU 1 MILLS CIR UNIT ONTARIO, CA 91764; KAIYI SUN 1 MILLS CIR UNIT 4 ONTARIO, CA 91764
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUQING WU, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201934CH
FBN 20190012279
The following person is doing business as: JUDE MARKET 4959 PALO VERDE ST STE 208C-7 MONTCLAIR, CA 91763; IMMANUEL HEIR ENTERPRISES, INC 4959 PALO VERDE ST STE 209C-7 MONTCLAIR, CA 91763
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/ MANUEL AGUILAR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB42201935CH
FBN 20190012286
The following person is doing business as: FIRECLEAR SYSTEMS 5215 STATE ST MONTCLAIR, CA 91763; CARL A CLIFTON 5215 STATE ST MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ CARL CLIFTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201936CH
FBN 20190012280
The following person is doing business as: CLEAN WATERS USA 34428 YUCAIPA BLVD SUITE #E-344 YUCAIPA, CA 92399; WILLIAM J HARRIS 13876 COMANCHE CT YUCAIPA, CA 92399; DEBORAH J HARRIS 13876 COMANCHE CT YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/16/2019
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/ WILLIAM J. HARRIS, CEO
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019        CNBB43201937CH
FBN 20190012260
The following person is doing business as: INTOUCH FREIGHT SERVICES 16486 MESQUITE ST HESPERIA, CA 92345; ESTEBAN Y CARBALLO NAPOLES 16486 MESQUITE ST HESPERIA, CA 92345
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN Y. CARBALLO NAPOLES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201938IR
FBN 20190012284
The following person is doing business as: TAQUERIA EL ARBOLITO 2929 S. VINEYARD AVE. UNIT J ONTARIO, CA 91761; LEONEL A RAMIREZ 2929 S. VINEYARD AVE. UNIT J ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEONEL A RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201939IR
FBN 20190012503
The following person is doing business as: NO MATTER WHAT CLOTHING 16711 CHALON RD #906 VICTORVILLE, CA 92395; JOHN R KING 16711 CHALON RD #906 VICTORVILLE, CA 92395
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/06/2017
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/ JOHN RICHARD KING, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/25/2019, 11/01/2019, 11/08/2019, 11/15/2019       CNBB43201940TC
FBN 20190012727
The following person is doing business as: SHIRTS BY SELZ 7681 STRELING AVE SAN BERNARDINO, CA 92410; SELVIA C SIERRA 7681 STRELING AVE SAN BERNARDINO,CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SELVIA C. SIERRA, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201901MT
FBN 20190012715
The following person is doing business as: DEAR NASH 1179 5TH AVE UPLAND, CA 91786; NASHLEY RUIZ 1179 5TH AVE 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/ NASHLEY RUIZ, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019            CNBB441902MT
FBN 20190012713
The following person is doing business as: ICONN VIRTUAL TECHNOLOGIES 6800 BEECHCRAFT FONTANA, CA 92336; STEVEN CARPINTERIO 6800 BEECHCRAFT AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN CARPINTERO, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201903IR
FBN 20190012705
The following person is doing business as: MARKETING BUZZWORTHY 8920 VERNON AVE, STE 126 MONTCLAIR, CA 91763; ALLEN BUSINESS GROUP CORP. 9531 CENTRAL AVE MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/28/2019
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/ MAURICEALLEN, PRESIDENT
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201904IR
FBN 20190012680
The following person is doing business as: GALAXY FLOORING 9140 SENNA CT FONTANA, CA 92335; EFRAIN VILLAREAL 9140 SENNA CT 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: 10/27/2019
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/ EFRAIN VILLAREAL, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201905MT
FBN 20190012652
The following person is doing business as: GRACEFUL AND GIRLY BOUTIQUE; GGBABY 12170 CLYDESDALE DR RANCHO CUCAMONGA, CA 91739; JAZMONAI M TAYLOR 12170 CLYDESDALE DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAZMONAIM. TAYLOR, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201906MT
FBN 20190012675
The following person is doing business as: INLAND EMPIRE FINANCIAL GROUP 967 KENDLL DRIVE SUITE A504 SAN BERNARDINO, CA 92407; CIGNA INVESTMENTS, LLC 967 KENDALL DRIVE SUITE A SAN BERNARDINO, CA 92407
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/ DENEAN ROSS, MANAGING MEMBER
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019           CNBB44201907MT
FBN 20190012686
The following person is doing business as: CHEMO EXP. 13109 10TH ST CHINO, CA 91710; JOSE A GUTIERREZ ARDON 13109 10TH ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ JOSE A GUTIERREZ ARDON, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201908CH
FBN 20190011819
The following person is doing business as: PROJECT INLAND EMPIRE / P.I.E. 688 AWARD DRIVE SAN BERNARDINO, CA 92324;[ MAILING ADDRESS 12973 EASTEND AVE CHINO, CA 91710]; PATRICIA L GARRETT 12973 EASTEND 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: 10/04/2019
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/ PATRICIA L GARRETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/04/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019       CNBB44201909CH
FBN 20190012669
The following person is doing business as: FR TRANSPORT 130 S. ARMSTRONG WAY #D UPLAND, CA 91786; FERNANDO ROSALES 130 S. ARMSTRONG WAY #D 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/ FERNANDO ROSALES, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201910IR
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201911IR
FBN 20190012648
The following person is doing business as: MATTHEW’S CARGO 13460 BUENA VISTA DR HESPERIA, CA 92344; ADAN SABILLON PINEDA 13460 BUENA VISTA DR HESPERIA, CA 92344
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/28/2019
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/ ADAN SABILLON PINEDA, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201912IR
FBN 20190012676
The following person is doing business as: A-SOURCE SECURITY SERVICES 8678 UTICA AVE. RANCHO CUCAMONGA, CA 91730; MELISSA R REPREZA 11258 CORSICA CT. RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MELISSA R. REPREZA, 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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201913IR
FBN 20190012606
The following person is doing business as: KULTURE “OUR WAY OF LIFE” 7868 MILLIKEN AVE, #462 RANCHO CUCAMONGA, CA 91730; KAREM T EVANS 7868 MILLIKEN AVE, #462 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/24/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAREM T EVANS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)./
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201914IR
FBN 20190012618
The following person is doing business as: ACF PROPERTY FUND 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: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201915CH
FBN 20190012611
The following person is doing business as: INLAND WATERS 16155 SIERRA LAKES PKWY #160-514 FONTANA, CA 92353; THOMAS C NIELSEN 16155 SIERRA LAKES PKWY #160-514 FONTANA,  CA 92353
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019
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/ THOMAS CLIFFORD NIELSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201916CH
FBN 20190012586
The following person is doing business as: J SHOWERED DOORS AND GLASS 16054 ALISO DRIVE FONTANA, CA 92337; CELIA RIVERA 16054 ALISO DRIVE FONTANA, CA 92337; JESUS SOTO 16054 ALISO DRIVE FONTANA, CA 92337
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2014
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/ CELIA RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201917CH
FBN 20190012589
The following person is doing business as: SHOP SECRET BOUTIQUE 11475 CENTRAL AVE #87 CHINO, CA 91710; LADY A NIGGL 11475 CENTRAL AVE #87 CHINO, CA 91710; SAVLIYING F REM 7922 DAY CREEK BLVD. #6203 RANCHO CUCAMONGA, CA 91739
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LADY A. NIGGL, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019       CNBB44201918MT
FBN 20190012579
The following person is doing business as: TOSTADO’S FREIGHT SERVICES 2726 S. ARCADIAN SHORES RD. ONTARIO, CA 91761; ENEDINA TOSTADO 2726 S. ARCADIAN SHORES RD. ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/05/2010
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/ ENEDINA TOSTADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201919MT
FBN 20190012608
The following person is doing business as: MYCONCIERGE HEALTH; BIGBEAR MASSAGE COMPANY 535 BADGER LN BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 3311 BIG BEAR LAKE, CA 92315]; MICHAEL W NEWMAN 535 BADGER LN BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL W. NEWMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201920MT
FBN 20190012622
The following person is doing business as: SHINE PEDIATRIC THERAPY 1900 SOUTH CAMPUS AVE, 17C ONTARIO, CA 91761; BRITT E WALLSTROM 1900 SOUTH CAMPUS 17C ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/24/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRITT E WALLSTROM, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201921MT
FBN 20190012510
The following person is doing business as: YO BRO MEDIA GROUP 5255 SADDLEBACK ST MONTCLAIR, CA 91763; JOSE LEOBARDO GARCIA 5225 SADDLEBACK ST MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019
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/ JOSE LEOBARDO GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201922IR
FBN 20190012561
The following person is doing business as: AMERICAN CAPITAL FUNDING 17211 PENACOVA STT 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: 10/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201923CH
FBN 20190012491
The following person is doing business as: MARISCOS LOS PELOTEROS 810 E. CEDAR ST APT #B ONTARIO, CA 91761; ONESIMO LORENZO RUIZ 810 E. CEDAR ST APT #B ONTARIO, CA 91761; EDUARDO MEZA 2305 E. BALL RD APT #359 ANAHEIM, CA 92806
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ONESIMO LORENZO RUIZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201924SN
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