County Wants Supreme Court To Quash Rowe’s Removal From Board

Having bet on, doubled down and tripled down on their colleague Dawn Rowe, the four other members of the San Bernardino County Board of Supervisors this week elected to quadruple down on her, gambling once more that her political career will survive.
A day after California’s Fourth District Court of Appeal reversed its November decision to stay San Bernardino County Superior Court Judge Janet Frangie’s September order that Rowe’s appointment as Third District San Bernardino County supervisor be rescinded, the board gave indication it will defy Frangie’s reestablished ruling long enough for the office of county counsel to prepare a request to the California Supreme Court that Rowe remain in office while a determination of Rowe’s disputed status in the elected office she was appointed to in December 2018 is more fully hashed out.
Even before Rowe was appointed to the Third District supervisor’s post, members of the public were asserting the dice were being loaded in her favor and there was controversy over the appointment process that eventually put her into office.
The circumstance that led to Rowe’s appointment grew out of her predecessor as Third District supervisor, James Ramos, having successfully vied for state legislative office. In 2012, Ramos was elected to the Third District supervisorial post and reelected in 2016. In 2018, he successfully vied for state Assembly in California’s 40th District. A Democrat, Ramos during the less than a month between his election and his departure for Sacramento suggested to his board colleagues that they appoint his assistant chief of staff, Chris Carrillo, to serve as supervisor during the final two years of the term he had been elected to in 2016.
Despite growing numbers of registered Democrats throughout its 20,105 square mile expanse, San Bernardino County remains as one of the last bastions of the Republican Party in California, where elected officeholders aligned with the GOP yet outnumber Democrats in office, a function of significantly higher Republican voter turnout at the polls. At the time of the 2018 election, two of the members of the board of supervisors – Ramos and Fifth District Supervisor Josie Gonzales – were Democrats. The other three board members – Robert Lovingood, Janice Rutherford and Curt Hagman – were Republicans. Thus, three of the four members of the board following Ramos’s departure were less than enthusiastic about complying with Ramos’s stated preference that he be replaced with Carrillo, also a Democrat. Supervisors Lovingood and Rutherford, in particular, were before Ramos’s departure leaning in favor of replacing Ramos with Dawn Rowe, who was previously a councilwoman in the Town of Yucca Valley and was at that time a field representative in the office of Republican Congressman Paul Cook.
The board had relatively wide discretion in determining a replacement for Ramos. Basically, the limitations on it were that its members had to choose someone who was of the age of majority, was registered to vote and resided within the Third District, which encompasses Grand Terrace, the eastern portion of San Bernardino, Highland, Redlands, Mentone, Big Bear and its surrounding eastern San Bernardino Mountains communities, Yuciapa, Yucca Valley, Morongo Valley, Joshua Tree, Johnson Valley, Twentynine Palms and Barstow. One other limitation was that the board would need to make that appointment within thirty days of Ramos’s resignation as supervisor on December 3, 2018, the same day he was sworn into office as an Assemblyman, or the power of appointment would pass to the governor. Rather than simply designate on their own a replacement, the board’s members invited applicants for the office. In response to the invitation, 53 individuals took out nomination papers, not all of which were returned. The board considered the candidacies of what were deemed to be 48 qualified applicants, among whom at least 18 were Democrats. The board on December 10, based on the information in the applications and staff research, winnowed the field to 13, eliminating from the running in one swoop 35 of the applicants, including Carrillo.
Those remaining under consideration were former Third District Supervisor Dennis Hansberger, Republican Central Committee Chairwoman Jan Leja, Loma Linda Councilman Ron Dailey, former San Bernardino Councilman Tobin Brinker, Barstow Mayor Julie Hackbarth-McIntyre, former Twentynine Palms Mayor James Bagley, former Yucca Valley Councilwoman Dawn Rowe, former Westlake Village Mayor Chris Mann, former Chino Councilman/current Big Bear Councilman William Jahn, then-San Bernardino Mayor Carey Davis, former Assemblyman/State Senator Bill Emmerson, former Congressional Candidate Sean Flynn and Loma Linda Mayor Rhodes Rigsby. Twelve of those 13 were Republicans, with Dailey being the only Democrat.
At a specially-called meeting on December 11, all of them were interviewed publicly.  During the public comment portion of the meeting which preceded the interviews, Ruth Musser-Lopez protested the secret polling among the supervisors that had taken place the previous day and had reduced the 48 applicants to the 13 candidates being considered. She characterized that as a violation of the Brown Act. After the interviews that ensued, the board reduced the field to five Republicans: Emmerson, Flynn, Jahn, Rigsby and Rowe. Those five were invited back for second interviews on December 13.
Musser-Lopez on the evening of December 11 fired off a letter to the board and County Counsel Michelle Blakemore through the clerk of the board, reiterating her objections in writing, and labeling it a “complaint.” In the letter, she asserted, “On December 10-11, 2018, you the members of the county board of supervisors in concert and individually violated the Ralph M. Brown Act specifically CA Gov. Code, § 54953.5 when you did cast preliminary votes secretly, without a process agreed upon by the public and without publicly disclosing the votes of the individual supervisors to the public.” She said that “the public was left out of the selection process, some applicants were not invited to address the board and were not allowed equal time, and due to the illegal polling, board members knew which applicants were ‘winning’ prior to their vote.” Musser-Lopez said this led to the board members “knowing in advance which applicants were preferred by the other members” and “wrongfully influencing their vote without public knowledge or intervention,” such that “a majority of the board” had been able to illegally “develop a collective concurrence as to action to be taken” and had furthermore engaged in private communications with one another through the use of secret ballots that were tantamount to a “serial meeting,” which is also outlawed by the Brown Act, which is California’s open public meeting law.
Musser-Lopez demanded that the board of supervisors cure the violation by voiding the December 11 vote and voiding “any other serial votes by members of the board of supervisors on December 10 and 11, 2018 and that to be voted on December 13, 2018 pertaining to the selection of a replacement supervisor for the 3rd District.”
When the board convened the morning of December 13, the proceedings lasted a mere 58 seconds and were gaveled to a close by Board Chairman Lovingood, after County Counsel Michelle Blakemore, the county’s top in-house attorney, referenced the Brown Act violation accusations and said, “Our recommendation is that the board take absolutely no action today and that the meeting be adjourned and we will bring an item back on Tuesday for consideration.”
On December 18, the board reconvened to take up the appointment of Ramos’s replacement, picking up where it had previously left off, and conducted second interviews with Emmerson, Flynn, Jahn, Rigsby and Rowe. That same day, Michael Gomez Daly, acting as the executive director of the Democratic Party-affiliated political advocacy group I.E. United, sent the board of supervisors a letter requesting that the board rescind its previous action and reinitiate the process by interviewing all of the candidates. The board carried on with the process over Daly’s objection.
At the prompting of the only Democrat on the board, Josie Gonzales, the board also consented to hearing from Carrillo, whom they had overlooked previously and who had not been among the 13 originally interviewed. The process, which was heavily stacked in favor of Rowe from the outset, concluded after the interviews with the six were completed. Lovingood immediately nominated Rowe. With Curt Hagman, the other Republican on the board, now openly leaning in favor of Rowe as well, an axis in Rowe’s favor that was unbreakable had become apparent. Reading the writing on the wall, and realizing that Rowe’s selection was unstoppable and that she would need to work with her future colleague going forward, Gonzales joined with the remainder of the panel to make Rowe’s appointment unanimous.
After Rowe’s appointment, both Musser-Lopez and Daly, in his capacity as the executive director of I.E. United, filed separate lawsuits, claiming the board had not corrected the violations of the Brown Act before proceeding with its selection of Rowe, had engaged in a secretive voting process including serial meetings in the bypassing of 35 of the candidates, and had conducted what was supposed to be an inherently public process behind closed doors.
Ultimately, the lawsuits were routed to the courtroom of Judge Frangie. Both were eventually set for trial before Frangie, who subsequently ruled in favor of the county to dismiss Musser-Lopez’s suit for not being timely filed.
After multiple briefings and arguments, Judge Frangie in September delivered her findings and opinion. She noted that not all violations of the Brown Act render action taken by a governmental panel as null and void, and that for action taken by a public governing board to be rescinded, the violation of the open public meeting law must be egregious, relate to actions violating the six specific sections of the Brown Act which enumerate serious matters and that the plaintiffs can clearly demonstrate that the public suffered actual harm or prejudice as a result of the Brown Act violation. Judge Frangie noted that the arguments the county made against declaring the appointment of Rowe to be null in void were based on case law which predated the California Legislature’s passage of a law in 1986 that enacted Government Code § 54960.1, which reinforced the Brown Act to allow for declaring an action taken in violation of the Brown Act to be null and void if the body that engaged in the Brown Act violation does not avail itself of the opportunity to “cure and correct” the violation.
Specifically, according to Judge Frangie, the board’s action was hidden from public view and deprived the public from participating in what should have inherently been a public selection process. “These lists were submitted by the board members through a series of individual emails, which were then collected and tallied by the clerk for the purpose of obtaining a collective agreement by the board members to interview only a limited number of the 48-person applicant pool,” Judge Frangie wrote.
In her decision, Judge Frangie noted that both Musser-Lopez and Daly invited the board of supervisors to cure and correct its violation by voiding its previous action and reinitiating the selection process in compliance with the Brown Act but had failed to do so.
“[T]he court finds there is prejudice to the extent that the actions of the board deprived petitioners and the members of the community their right to monitor and provide input on the board’s collective acquisition and exchange of facts,” according to Judge Frangie. “The policy underlying the Brown Act is that public boards and agencies exist to aid in the conduct of the people’s business [and] the law is intended to mandate open and public actions and deliberations. The public trust is undermined by private deliberations and meetings not accessible to the public. As the Supreme Court stated in Roberts v. City of Palmdale, the intent of the Brown Act cannot be avoided by subterfuge – a concerted plan to engage in collective deliberation on public business through a series of letters or telephone calls passing from one member of the governing body to the next would violate the open meeting  requirement. In this age of technology, texts, messages and emails are easily substituted for letters and telephone calls. The public was further deprived of the information shared behind closed doors by the [board] members and of the content of their communications about the candidates as well as how they each voted. The public was further deprived of the opportunity to hear from all eligible candidates and to lobby for their preferred candidate before the board. These are the very things that the Brown Act was meant to address. Sections of the Brown Act were violated.”
In her conclusion, Judge Frangie wrote, “The court rules as follows:
1) The process by which Dawn Rowe was selected to the San Bernardino County Board of Supervisors violated the Ralph M Brown Act.
2) Respondents failed to cure and correct their violations of the Brown Act.
3) The appointment of Dawn Rowe as Third District Supervisor is null and void. Respondents and each of them shall rescind the appointment of Dawn Rowe as Third District supervisor. Pursuant to [the] board’s charter, the appointment of the Third District supervisor shall be made by the governor.”
Reflexively, the county the following day lodged an appeal of the ruling.
What was originally described as a “mad panic” on the part of several top county officials abated shortly thereafter, when it was realized that the appeal would stay  Frangie’s ruling, allowing Rowe to remain in office at least until the appellate court declined to take the matter up.
The Fourth District Court of Appeal in November, in response to requests that Rowe be barred from acting as supervisor while the appeal process is ongoing, granted what in legal terms is called a “writ of supersedeas,” which imposed a stay on Judge Frangie’s finding that Rowe’s appointment was null and void as well as the resultant order that she be removed from office.
On Wednesday, January 8, the appellate court reversed its November decision that was permitting Rowe to continue in the role of supervisor. In its reversal, the Fourth District Court of Appeal’s Presiding Judge, Justice Douglas Miller, wrote, “To support issuance of the writ of supersedeas, appellant must show that ‘substantial questions’ will be raised on the appeal and must explain the underlying case in a manner that ‘facially demonstrates the merit of these issues. Appellants have not facially demonstrated the merits of the issues they present for the purpose of a discretionary writ of supersedeas.”
The Sentinel learned today that the county is purposed to file a petition with the California Supreme Court next week that it direct the Fourth District Court of Appeal to issue the writ of supersedias.
The issue of Rowe remaining in office at present is heavily fraught with political implication.
Rowe is locked in an election campaign against four other candidates –  Kaisar Ahmed,  Karen Ickes, Latron Lester and Eddie Tejeda – all of whom are Democrats. The San Bernardino County Registrar of Voters has given Rowe a ballot designation of “San Bernardino County Supervisor.” Conventional wisdom holds and electoral statistics show that a politician’s status as an incumbent is an advantage at the polls. Mail-in ballots and sample ballots are to go out on January 18. If the Supreme Court does not grant the county’s petition, and as of the March 3 election date Rowe is not supervisor, the election will have been conducted on false pretenses.
Rowe remaining in office holds the possibility of impacting more than just her electoral prospects. Upon assuming office, Rowe hired as her staff members three individuals – Suzette Swallow, Dillon Lesovsky and Matt Knox – who had been heavily involved in electioneering efforts for Republican candidates in the past. Word spread that Knox, as Rowe’s chief of staff, Lesovsky, as Rowe’s policy advisor, and Swallow, as Rowe’s communications director, were actually in place to ensure her election in 2020, as well as to work on behalf of other Republican candidates in the same election cycle, including Congressman Paul Cook, who is running for supervisor in the county’s First District, and 33rd District Assemblyman Jay Obernolte, who is running to replace Cook as Congressman in the 8th Congressional District. The status that Swallow, Lesovsky and Knox have as employees of Rowe’s office provides them with agency-to-agency privilege. Agency-to-agency privilege includes the free exchange of information between various levels of government, federal, state and local, often including information gleaned from law enforcement data bases. Such information can be useful for political operatives such as Swallow, Lesovsky and Knox in their political campaign work. While the sharing and use of such information for partisan political purposes is illegal, as is the use of government facilities and equipment, enforcement of those restrictions are difficult and highly unlikely given the power, autonomy and authority holders of elected office possess.
It is being bruited about the county that Swallow, Lesovsky and Knox have already made use of agency-to-agency privilege to benefit their employer. In early 2019 it was widely assumed, and indeed Carrillo indicated, that he would challenge Rowe in this year’s election. In June, however, Carrillo reversed course, announcing he would not run for supervisor. Rowe has courted the impression that the Swallow/Lesovsky/Knox political operations team functioning out of the Third District supervisorial office was able to utilize information at its disposal obtained through government channels to blackmail Carrillo, an attorney and board member of the East Valley Water District whose wife works as a prosecutor in the San Bernardino County District Attorney’s Office, thereby persuading him to drop out of the Third District race.
-Mark Gutglueck

 

Upland Crowd Less Than Hospitable To Amazon Van Terminal Plan

In Upland, sharp differences have manifested over the proposed development of what appears to be the largest and most energetic non-residential construction project in the City of Gracious Living in more than a decade.
In June El Segundo-based Bridge Development Partners previewed during a city workshop what it then said were its plans to construct a three-building warehouse complex involving 977,000 square feet under roof, entailing 150 truck bays/loading docks.
The project was to be sited on 50.25 acres east of Central Avenue and just north of Foothill Boulevard in Upland below Cable Airport on property owned by the Bongiovanni Family Trust, where the Bongiovanni Construction Company was once headquartered and which subsequently hosted Dineen Trucking and later a construction materials and composite supply operation owned by Ken Beck.
In October, Brendan Kotler, the vice president of development for Bridge Development Partners, told a special confab involving the Upland City Council, the Upland Planning Commission and the Upland Airport Land Use Committee that proposal had been scaled back by more than two-thirds, involving a single building of 276,250 square feet, described as a retail and logistics center. According to Kotler, the number of truck bays was radically reduced to 25.
On December 16, the penultimate refinement of the project description was released by the city as the central element of the initial study/mitigated negative declaration process needed to comply with the California Environmental Quality Act, which requires that it be circulated for a review period prior to its consideration for adoption by the city council.
Under the California Environmental Quality Act, an initial study on any development proposal is required. Based on the study’s conclusion relating to the seriousness of the impacts the development will have, one of two primary types of environmental assessment of the project must be carried out before it can be given clearance to proceed. One consists of a full-blown environmental impact report in which all of the consequences of the project both during construction phase and after its completion are cataloged, together with the plans to mitigate those effects. The other type of environmental assessment is a so-called negative declaration or mitigated negative declaration. A negative declaration is a written statement prepared by the agency overseeing the jurisdiction in which the project is proposed which describes how it is that the project will not have a significant effect on the environment, together with the assertion that the preparation of an environmental impact report for the project is therefore not necessary. A mitigated negative declaration is a negative declaration that incorporates revisions  to the originally proposed project that will avert or mitigate impacts generated by the project such that no significant impacts on the environment will occur, together with an assertion that an environmental impact report is not needed. The revisions outlined in a mitigated negative declaration are also referred to as mitigation measures. For a project to gain approval and be allowed to legally proceed, the legislative/decision making body overseeing the jurisdiction in which the project is to be located must sign off on and approve either the environmental impact report, or in the alternative the negative declaration or mitigated negative declaration for the project.
As was presented in June, the facility upon completion was to feature an operation that would entail on a daily basis at least 263 eighteen-wheeler trucks delivering merchandise to the warehouse and several thousand delivery vans dispatched from the warehouse to deliver packages of merchandise to customers. Extrapolating on that representation, together with the assertion by Bridge Development Partners that the building was intended for occupancy by a “Fortune 10 company” and Upland Development Services Director Robert Dahlquest’s subsequent identification of the facility as one involved in “e-commerce delivery,” residents were driven to the conclusion that the tenant was to either be Amazon, the internet product delivery giant, or Walmart, which has experimented with the on-line delivery of ordered products in some out-of-state locates, such as Indiana.
For a good number of Upland residents, the prospect of such an operation, generating a significant degree of traffic emanating away from the complex north and south on Benson as well as east and west on both Foothill Boulevard and Baseline/16th Street was too onerous to be contemplated.  Networking and coordinating with one another, they galvanized dozens, then scores and now hundreds of Upland residents to oppose the project.
They decried the traffic, air and sound pollution and visual blight the project would represent.
Bridge Development, in apparent reaction to the resident discontent, previewed the project in its scaled back form in October.  The reduction of the complex from three structures to one, the square footage from 977,000 to 276,250 and the number of truck bays//loading docks from 150 to 25 did not appreciably diminish the opposition. The project’s adversaries pointed out that the number of 18-wheelers coming onto the property were only a portion of the problem. Rather, they said, it was to be the sheer number of delivery vans leaving and returning to the warehouse that represented the greatest potential erosion of the citizenry’s quality of life. They zeroed in on the more than 1,300 parking spaces the project will involve, translating to a tremendous number of vehicle trips to and from the premises daily, subjecting the Upland environs to what they said was an intolerable degree of traffic and unhealthful vehicle exhaust emissions. The conversion of the property from its current use into the project envisioned by Bridge Partners would entail an intensification of the use of the property northeast of where Central Avenue dead-ends into Foothill Boulevard.
Parenthetically, the project opponents noted the heavy lobbying campaign the company was carrying out, which included schmoozing influential members of, and entities within, the Upland community, including the Upland Chamber of Commerce, which endorsed the project. This effort to charm the powers-that-be using the company’s largesse and political reach belied the unhealthy nature of the development proposal, its opponents asserted.
On December 16, when the draft initial study/mitigated negative declaration was publicly posted with the initiation of the 37-day review period for that document, it was revealed that the project building is proposed to be one level at a height of 44 feet with a total of approximately 201,096 square feet under roof, of which approximately 191,096 square feet would be warehouse/parcel delivery uses and 10,000 square feet would be office/retail uses. The office/retail component would include an office area for employees, and a small area for visitors to pick up pre-ordered packages.
Heather Crossner, Bridge Development’s first vice president for development, this week told the Sentinel that the citizen alarm over the project was unwarranted. The project, she said, represents a major step forward for the Upland community. “This is likely the first and last opportunity for Upland to do something with this property,” she said. Queried as to how the project would enhance rather than negatively impact the city and its residents, Cossner said, “There are a number of things. This site is naked land except for the dirt and rock crushing operation there that generates dust and has numerous pollution issues. We believe this improvement to the Foothill Corridor will be a huge catalyst for the community.  Upon completion, it will provide 300 permanent jobs, not including the 700 to 800 jobs it will provide during the grading and construction phase. We will be planting more than 1,000 trees on the property. This will transform that now-blighted property into something that is much more attractive than it is now, fitting to be the gateway to Upland. It will be one of the first things people will see coming off the 210 Freeway.  We will be totally repaving 13th Street along the project site and Central Avenue as well. There will be improvements to the landscaping along Central Avenue, where now there is no curb, gutters or sidewalks. We will be putting in curbs, gutters and sidewalks. This will make the entire area much more attractive to investors.”
Crossner said the project as it is proposed by Bridge Development is ideally suited to the property. “It is next to an airport,” she said. “You can’t have hotels or a hotel tower next to an airport. If you look at what we are doing, that is the best that can be done within the area we had to work with.”
Bridge Development had taken the public reaction to what had originally been proposed to heart, Crossner said. “What we have done is reduced the scale. We cut something that was close to one million square feet down to 200,000 square feet. We tried to be responsive to what people asked us to do. We are trying to make it as compatible as possible with the surrounding area. The largest step we have taken is complying with how people objected to the number of trucks. We heard that loud and clear. We have reduced the number of daytime trucks to only five.”
She said there would be 25 truck deliveries to the terminal daily, implying that 20 of those deliveries will come during the night or in the dark of early morning.  “We made a huge reduction during daytime operations,” she said.
The primary activity at the facility, Crossner said, will consist of the loading and departure of delivery vans. Though she did not give a precise number of vans, based upon information in the mitigated negative declaration and the context of her comments, roughly 650 to 700 vans will function out of the facility on a daily basis.
“We will have 25 product delivery trucks [eighteen wheelers] come into and unload right into the building, with most of that occurring overnight,” she said. “The only thing that will happen during the day is vans will take the goods and deliver them to people who are already getting home deliveries. We are not going to create any new demand by our presence, but we will be better able to serve those purchasing on-line, who will now be getting their packages quicker. The larger trucks will bring the projects in and the smaller vans will bring it to peoples’ doors. The Upland operation will make the company more nimble, more flexible. Many of those served will be Upland residents, but not exclusively.”
Though Crossner did not identify the company, her description seemed to be a further confirmation that the company that will operate from the distribution center will be Amazon.
The impact on the city’s streets and traffic circulation will be minimal, Crossner insisted.
“At peak hours, there will be 50 van trips onto Benson, which is only about two percent of the traffic on Benson at that time,” she said. “On Baseline Road there will be roughly 20 trips during peak hours, which is less than one percent. That is a pretty small addition to traffic that is there right now.”
Upland, Crossner said, would derive the benefit of being host to a major outlet for “a Fortune 10 company, which in and of itself will make the city so much more attractive to investment. This will spur the development of other establishments which will come in to service the employees. There will be more and newer building. This will be a huge catalyst.”
Last night, Thursday January 9, the Upland City Council, the Upland Planning Commission and the Upland Airport Land Use Committee held a joint workshop at City Hall to carry out a discussion of the draft initial study and draft mitigated negative declaration for the project. The vast majority of those who spoke indicated opposition to the project.
Mark Walters, a member of the city’s traffic and safety committee as well as of the  Upland Coalition of Concerned Citizens, said “A cost-benefit analysis shows this will cost the City of Upland way more than the benefit, and I recommend you vote no to this potential city-bankrupting project. Bridge Development states this “unknown company’s” vehicles, which include semi trucks, vans and cars, will only be using Baseline Road, Benson Avenue, Foothill Boulevard and Central Avenue to access their facility. Using my calculations, it has been determined that these four roadways are 24,051 feet long, or in other words, 4.55 miles. Using the national average, it costs $1.25 million dollars per mile to repave a roadway. To repave these designated roadways, it will cost our City of Upland $5,687,500 for just one repaving. Also using national averages on a heavily-traveled road, you can expect the need to repave these roadways every ten to fifteen years. Being a 50-year lease, and using this national average, the City of Upland will spend $22,750,000 out of Upland’s general fund to maintain these designated roadways. Please keep in mind this does not include inflationary costs, nor does it include lane striping or intersection sensors.”
Steve Bierbaum, who has a leadership role in the Upland Coalition of Concerned Citizens, said, “I absolutely believe that site should be developed. I am opposed to it being developed in this manner because I’ve seen over the past two years, quite frankly, how the city has operated, the position they have taken, the direction they have taken to ensure that this particular development moves forward. They’ve been aware of it, the illegal operations that have occurred, the deals that were made two years ago over this, subsequent deals over a year-and-a-half ago to provide easements from West End Water to Bridge Development [through the landowner] Bongiovani.”
Bierbaum said he had made “personal observations of illegal operations on Airport Drive and the Bongiovani site. I can absolutely prove by documentation, video and photographs that the city was aware of illegal operations, the importing of dirt onto that site which did not discontinue until San Bernardino County Environmental Health got involved. Yet there is an MND [mitigated negative declaration] that we’re supposed to just accept and just move on while there’s all these new projects going on on the west end of the city. Please ensure that you request an environmental impact report on this.”
Irmalinda Osuna focused on Bridge Development’s failure to identify its tenant. “Amazon has a very bad reputation,” she said. “This is why their name is not disclosed in this plan and many of the other plans you see in the Inland Empire. They pay poverty wages. They pay millions of dollars into cities to influence policy decisions. I’m concerned this would set a very dangerous precedence with this company.”
Roger Stevenson, a civil engineer said, “The building is almost a third smaller but the activity hasn’t decreased. There will be highly active loading areas on the north and south side. Those areas should be included within the overall square-footage of the building when you are figuring things like parking and employee-area-related stuff. The square-footage should really be up around 300,000 or more. A careful reading of the Upland general plan, looking at the proposed zoning for the site, says limited warehousing. On the south side of Foothill [Boulevard], it specifically says warehousing and distribution. So, the general plan is based on a distinction between warehousing and warehousing and distribution. On that basis the proposed site does not meet the general plan. Finding A [of the mitigated negative declaration] indicates that it is compatible. Well, it might be compatible but that doesn’t mean it meets the zoning requirements. The existing traffic impact analysis did not adequately represent the traffic that would result from this particular facility and that’s both total trips and, more importantly, the hourly distribution of travel to and from the facility.” Stevenson said the data used in the analysis was inaccurate “and therefore any recommended road improvements [in the mitigated negative declaration] aren’t valid.”
Moreover, Stevenson said, “The retail analysis memorandum [included in the mitigated negative declaration] has got nothing to do with anything. The site isn’t zoned that way and I think that was put in there as a diversion from doing what is needed, which is to look at the details of the project.”
Leland Marks, a 13th Street resident, decried the traffic congestion on his street. “I can’t even get out of my driveway most of the time or I get ran over,” Marks said. “I came up here to speak about the people who have to live with this traffic. It’s horrendous. With all the impact of Amazon building this facility and the impact of the traffic just from what they’re going to do, what’s this going to be like when we have this and the people who have to live here are impacted? This is not the City of Gracious Living like it used to be when you have to fight and put up with this.”
California State University at San Bernardino Economics Professor Eric Nilsson said  “I took a close look at the air quality assessment and a close look at the greenhouse gas emissions assessment, and frankly I did not like what I saw. To not mince words, the studies are so poorly done they need to be set aside as inadequate. There needs to be a full scale environmental impact study performed. There are mathematical errors in some of the tables. The tables refer to appendices that do not have material that is supposed to support the material in the tables. So, someone revised these reports and failed to actually make things synchronize. It is pretty shoddy work. As one example of questionable assumptions that are included in the air quality assessment and the greenhouse gas assessment: Built into the model that the consultants generated was the assumption that when a vehicle leaves the warehouse to deliver something, the average number of miles they go is going to be 6.9 miles. 6.9 miles for an Amazon delivery? It takes that long to get to La Verne, but then once the truck gets to La Verne, it drives around for a couple of hours delivering packages, racking up sixty miles more above the 6.9. That is just one error out of many, or one questionable assumption of many. The implication of that is the air quality assessment reports and the greenhouse gas assessment reports, what they do is they grossly underestimate the number of miles that will be driven by vehicles associated with their warehouse. By grossly underestimating the number of miles that will be driven by those vehicles, they grossly underestimate the greenhouse gas emissions and other sort of noxious fumes that will be generated by those vehicles.”
Natasha Walton said, “I think this definitely needs a biological impact report. Just looking over the biological section of the habitat assessment, people need to know what they are going to be losing. We should know what we are going to be losing biodiversity-wise. We are going to be losing the cottontails, the squirrels, the habitat there for raptors to come and forage. We’re going to be losing the plant diversity there.”
Walton, who is herself a biologist, said the study was inadequately done, as it was based on a single day of observation by a biologist in late August when many of the species of the area are dormant.
April McCormick said, “I have never called this a warehouse because it is not a warehouse. This is a logistical terminal. I assumed the planning board and the unified planning ordinances would list a terminal as well as a warehouse as a permitted use. To my surprise there is no terminal classification in Upland. The city code says it is strictly prohibited. This can’t even be approved with a special use permit or a variance.”
McCormick said surrounding cities that have Amazon facilities have not classified them as warehouses. Amazon will be moving “motor freight” from the facility, McCormick said. “What this needs to be is a terminal,” she said. “There are 1,100 delivery vans and 25 trucks. Anything over five trucks is considered a terminal. You have a fiduciary duty not to approve this because it is not permitted in the land use code.”
During a break in the proceedings, McCormick’s remarks relating to the city code not permitting a truck terminal within the city limits provoked what turned into something of an embarrassment for the city when exchanges between Upland Development Services Director Robert Dahlquest and City Attorney Steven Flower inadvertently picked up by a microphone were broadcast citywide on the video of the proceedings. That conversation revealed that neither Dahlquest nor Flower had a grip on whether or not the Bridge project fit within the city’s zoning codes.
“So, what about that warehousing definition, facilities for the storage of commercial goods?” Dahlquest can be heard asking Flower. “So, can I say that it’s within the definition of warehousing and light industrial? That’s a permitted use?”
“Is that your opinion?” Flower responds. “You obviously thought so all this time.”
“No, no, I want to know what your opinion is,” Dahlquest says.
“Like I said, it’s industrial,” Flower says.
“What should I say it is?” Dahlquest, who is supposed to be the highest land use authority in the city asks.
When Flower, whose command of the city’s development codes is limited, was not able to provide a definitive answer, Dahlquest is heard saying, “So, what I’ll say is based on staff ‘s opinion, this falls within the definition of light industrial and warehousing, and is a permitted use. Or should I not say that?”
“No, that’s fine,” Flower responds.
“Right, yeah, okay,” Dahlquest says. “That’s what I’ll say, based on staff and the city attorney, this is a permitted use and falls within the definition of light industrial and warehousing. I’ll just leave it there unless you want me to say something different.”
“Okay, perfect,” says Flower.
“Well, we’ll have to change the code to take out some of the uses, then,” Dahlquest says.
Later, when it became apparent to those segments of the public who heard the exchange and saw the fashion in which Flower and Dahlquest ad libbed a response to McCormick’s question without any consultation of the actual letter of the city’s code in an effort to uphold the preconceived deeming of the project as falling within the city’s zoning parameters, the city acted to stem the negative publicity and scrubbed that portion of the video from the recording of Thursday night’s council/commission/committee proceedings.
In her remarks, Brinda Sarathy referenced the tier-three thresholds in the greenhouse gas emission assessment contained in the report accompanying the mitigated negative declaration. “Because Upland is the lead agency on this, you actually have discretionary authority in relation to what threshold you use for greenhouse gas emissions,” Sarathy said. “I was quite surprised to see that you chose the industrial threshold for a stationary source, which is a heavy industry threshold of about 10,000 metric tons of CO2 equivalent per year, whereas if you chose the commercial/retail threshold that’s around 3,000 to 3,500 metric tons of CO2 equivalent per year. Elsewhere in the report you actually categorize the project and there’s a lot of comparisons to retail. So, I am quite surprised that the city has used a higher bar in characterizing this project as industry. I talked to the South Coast Air Quality Management District about this. They thought it was quite a fair point and strongly encouraged me to put it into the mitigated negative declaration commentary. So I ask you to please look at that and justify why you have categorized it with a higher threshold.”
With regard to the traffic and air quality studies in the mitigated negative declaration document, Sarathy said, “You use levels of service measures, and you might want to consider vehicle miles traveled. It’s a common measure used in a lot of metropolitan areas, so it is ground tested, and that might give you more accurate numbers. I am deeply concerned about traffic congestion. It’s not simply about widening roads. We’re talking about air quality, idling. What does that mean? A more localized impact. This is a singularly unique type of facility. You can’t simply compare it to a Lowe’s or a Home Depot. This is retail vs. warehouse. This is a semi-logistical hub. So it is incumbent upon you to perhaps go look at facilities such as Chino and elsewhere. There is the whole Institution of Traffic Engineers. This is a recent development in the area. They are trying to figure out how to quantify high-cube warehouse projects. There are even different categories for what high-cube warehouses qualify as, parcel, hub, etcetera. So there’s a lot there. Please, I ask for an environmental impact report.”
David Wade said, “With 1,100 vans going out and coming back, that’s 2,200 trips. We’re talking 3,300 trips, 4,400 trips. We don’t need this kind of traffic running through here. We already have two-hour delivery from Amazon. Why do we need it here to be supporting other cities when we don’t make any sales tax? It is ridiculous. Industrial zoning dos not state anywhere about having a distribution hub or a terminal facility in it, nor does the commercial zoning for Upland. Our planning commission has not been doing a proper job in updating our codes, updating our general plan. I don’t see any benefit from something that’s not zoned properly that’s going to overburden our roads. You put apartments on Central Avenue and now you want to run semis s right by them.”
Wade challenged city officials to seek to find an Amazon warehouse anywhere along Foothill Boulevard in the cities east and west of Upland. “You won’t find one,” Wade said. “It is not the proper place, to be in our commercial corridor. We need to have proper studies and we need a planning commission that’s willing to represent us. It is not about progress. It’s about the best use of that land. Is this really the best use of that land? No local tax. All these environmental issues. More traffic than I even care to try to imagine per day. It’s not a good ideal.”
Marjorie Mikels said, “We have a history here and we are going to put an Amazon distribution center right next to the T & A [adult entertainment venue] and we don’t know all of what is going to be distributed at our front door from Claremont. You’ve got a lot of people out here tonight. We need to go for an environmental impact report. They’re saying we don’t have time and we have to get this in by next August or it just won’t work.  Amazon needs to step up to the plate, and they won’t even come and sign the contracts and you’re going to try to impose on them [conditions]. Who is going to monitor this?”
Lois Sicking-Dieter said, “I have reviewed much of the initial study. I am against this proposed project going forward without an environmental impact report. I find that this report has flawed methodology, used outdated software by 20 years in some instances, indicated generalized conclusions based on an analysis and results not well-defined as to inputs to model, analysis software programs not disclosed. Most raw data output was not included as expected. In my opinion, as an environmental engineer, this initial study does not meet standard engineering best practices, which also leads me to question whether it has been peer reviewed, which is part of due diligence by city planning staff.”
Continuing, Sicking-Dieter asked, “What is the scope of the Bridges fulfillment center project? It is to go on a 50.25 acre vacant lot, which is comparable to 40 football fields.  Also, the project consists of 32 football fields of asphalt or building foundation, which is impervious to rainfall and natural recharging of the groundwater table, and eight to landscaping. There are over 1,100 delivery van parking spaces, which for Amazon is typically a Ford Transit, 20 feet long, which lined up is equal to 4.2 miles of Amazon deliver vans. Amazon has also used a UPS type van which is 36 feet long, which equates to 7.5 miles lined up. That is a lot of vehicles, not counting the 330 employee vehicles and 25 heavy duty trucks. It follows this has an emissions impact and a public health impact. However, Upland city staff signed off on this initial study without conducting a health risk assessment. This is a standard practice to conduct the calculations for how many deaths from cancer and chronic and acute health hazards.”
Sicking-Dieter entreated, “I ask you to direct staff to take the necessary actions for an environmental impact report to be conducted. Furthermore, this environmental impact report needs to be peer reviewed and that review be disclosed.”
Crossner told the Sentinel the environmental review done in conjunction with the mitigated negative declaration was both exhaustive and adequate. “There might be some confusion,” she said. “It was prepared for the city by Kimley-Horn and Associates. Kimley-Horn works with dozens of cities throughout California. The document they generated is four inches thick, double-sided. It has 1,800 pages and ten technical reports, all of the environmental analysis that would have happened in an environmental report. What is in the MND [mitigated negative declaration] is completely comprehensive. No stone was left unturned. You have in it the same technical analysis, traffic, air quality, environmental hazards, every single thing that would be in an environmental impact report. We are going beyond the 20 days this initial study and mitigated negative declaration has to be circulated to 37 days. We are providing the public with every opportunity to see it and to respond. Any questions that are asked, we will respond and update it as needed up to the last minute, every step of the way to make sure this is thorough.”
Crossner emphasized that the studies were done on behalf of the city at Bridge’s expense. She said the project’s opponents were misinterpreting that to suggest the study was skewed in favor of Bridge and the project.
“Kimley-Horn is a reputable firm,” she said. “Third parties looked at the MND. So did the city engineer and city planning. There have been many sets of eyes on the document to make sure it is accurate and thorough. We paid for Kimley-Horn’s work because we didn’t want the city to bear the costs. We paid for the traffic studies.”
Crossner added that Bridge is anxious to become a full community partner in Upland. She said Bridge Development was going to put up $5.7 million dedicated to road maintenance needs throughout the city at a rate of $370,000 annually; $400,000 to beautify, maintain and enhance four nearby parks, with $100,000 going to Cabrillo Park, $100,000 going to Citrus Park, $100,00 going to Baldy View Park and and $100,000 going to Greenbelt Park; $100,000 to each of Upland’s 14 public schools, for a total of $1.4 million; $400,000 to the Upland Police Department to address homelessness; and $50,000 to support local businesses through the Chamber’s Shop Upland initiative. This money would be paid in addition to the $2.25 million Bridge is paying in development fees, Crossner said.
While few Upland residents voiced support for the project, Cable Airport owner Bob Cable did.
Cable said he wanted to encourage the city council and the planning commission “to look at what is best for everyone in the city. They should not be swayed by social media and look at the facts and truth.”
Cable said, “Cable Airport has long had an issue with residential housing being re-zoned from commercial to residential in the City of Upland.  We have certain areas within our traffic pattern that are deemed unwise by the Caltrans Division of Airports to build residential under our flight path. Now we have a project that is appropriate for the current zoning, yet some Upland City Council members and a small group of citizens calling themselves the Upland Coalition of Concerned Citizens are being very vocal on not allowing this project to proceed.”
Cable asked, “So why is the UC3 against this project? That’s a good question, as they really don’t want anything to go in. Unfortunately the small group of individuals are not the ones that will be impacted by any development that goes in. The businesses around it are the only ones that may see a slight increase in traffic, if any at all. Cable Airport will be the most impacted as one of the access roads is the only public entrance to Cable Airport. This can easily be controlled by assurances in a conditional use permit.”
Whereas others are critical of Amazon coming to Upland, Cable said the arrival of the company, one of the largest in the world, will be a boon.
“The word ‘Amazon’ is floating around as a possible tenant for this 201,000 square foot project,” Cable said. “As a result, it seems that the ‘pot of gold’ has arrived for Upland.  None of the Upland Coalition of Concerned Citizens or city council members live next to the project. It’s a shame they don’t. I’m sure they would love all the dust currently produced by the current recycling operation, the vagrants walking down the street leaving trash as they enter the vacant field, the fires that have been started and of course none of their family members or clients have been attacked by any of the ‘vacant field dwellers’ either. Unfortunately Cable Airport has….and if enough demands are made by the City of Upland, the leprechauns that put that pot of gold there may just grab it and run, leaving the land in the state that it is, bad for Upland and bad for businesses that are neighbors.”
Cable said the city was faced with “the Good, the Bad, and the Ugly. The Good: The project is currently within the guidelines of the zoning for the area. It will produce over 300 jobs. There will be over 1,000 trees planted. That may be more than all parks combined in the city. There will be over $10,000,000 in fees and guarantees to the City of Upland, Upland schools and the Chamber of Commerce. The Bad: The project is denied, nothing goes in and the businesses in the area get to continue to live with the problems of fires, vagrants and dust. The Ugly: The project is denied, the property owners sue the City of Upland for denying the project without cause, the developers sue the City of Upland for denying the project with cause and the City of Upland is yet again involved in a multi-million dollar lawsuit.”
-Mark Gutglueck

 

Two Contradictory Appellate Court Calls Over Agency Protection Of Children

By Mark Gutglueck
Within the last two weeks, two separate appellate courts, one at the state level and one at the federal level, have made two strikingly different interpretations which may ultimately determine the degree to which the employees of that arm of the government that exists to protect vulnerable children from the cruelty of their parents or the adults overseeing them must intervene and insert themselves into the otherwise private lives of citizens and families to ensure that protection takes place.
The upshot of both decisions taken together, one in a civil matter and the other in a criminal case, is a continuation of the confusion and inexactitude and the wide latitude in standards that critics of the child protection system maintain has allowed children in abusive situations to be killed or suffer irreparable physical and psychological harm.
One of those cases cuts right to the heart of the function of the Children and Family Services Department in San Bernardino County and the ordeal of a social worker who was fired because of what his office supervisors felt was his too-zealous efforts to monitor and protect children living in potentially abusive foster homes. The other relates to a criminal case against four social workers in neighboring Los Angles County whose careers as those dedicated to the protection of children were forever marred more than three years ago when they were criminally charged with not having adequately recognized the signs of child abuse and did not do enough to head off an ultimately fatal situation when they dealt with or supervised others in a situation involving a child who ultimately died at the hands of his parents while living in a household rife with torture, cruelty and starvation.
In the middle of the just-concluded previous decade there were events on both sides of the Los Angeles/San Bernardino County border that encapsulated the dilemma faced by social workers in determining just how diligent or aggressive they can and should be in ensuring the safety of children in a free society.
In 2016 across the county line, the Los Angeles County District Attorney’s Office charged two of that county’s social workers, Patricia Clement and Stefanie Rodriguez, and their supervisors, Kevin Bom and Gregory Merritt, with one felony count each of child abuse/child endangerment and falsifying public records in connection with the May 2013 death of 8-year-old Gabriel Fernandez, who had suffered months of torture and abuse at the hands of his mother, Pearl Sinthia Fernandez, and her boyfriend, Isauro Aguirre.
Los Angeles County District Attorney Jackie Lacey at that point vowed to make cases against neglectful social workers who had been assigned to cases involving children who later died at the hands of their parents or foster care providers. According to children’s advocates, Los Angeles County Children and Family Services case workers were too often ignoring the entreaties of extended family members, neighbors, teachers and other observers that they look into concerns of abusive behavior by adults in households where it appeared that natural or adopted or foster children were being physically abused, emotionally maltreated, sexually assaulted and/or starved. In the case of young Fernandez, a more than two-year-long investigation that concluded in 2016 found that the Los Angeles Department of Children and Family Services had on multiple instances been alerted to the abusive conditions Gabriel Fernandez was subjected to but had not acted to remove him from the situation which ultimately led to his death.
The charges filed against the social workers in the Fernandez death were ones that had the potential of 10-year prison sentences if the accused were to be convicted.
In San Bernardino County, there have been over the years recurrent reports of similar cases involving children’s deaths as well as ones where children had not died, but had been subjected to physical and sexual abuse by their parents or legal guardians, and that the San Bernardino County Department of Children and Family Services had failed and continues to fail to intervene on those children’s behalf.
This state of affairs has flourished, some have charged, because former District Attorney Mike Ramos, who held that office from January 2003 following his 2002 election until January 2019, shied away from prosecuting indolent social workers. Ramos’s reluctance was an outgrowth of Ramos’s concern that filing such charges would establish virtually all of the grounds that would be needed by an individual with standing, such as a surviving family member of a dead child, to launch and prevail in a civil suit against the county that would potentially cost taxpayers millions of dollars.
Going back at least as early as 2013, there were rumblings within the San Bernardino County Children and Family Services Department about both abusive biological parents as well as abusive foster parents entrusted with the care of children who were in the process of being placed for adoption. In several cases, those Children and Family Services Department employees’ concerns were not adequately addressed. Complicating the issue were the confidentiality restrictions imposed on the department’s case files, making it difficult for those with concerns to bring the issues out into the open or to the attention of others outside the department for some means of resolution.
Mary Anna Whitehall was a social worker with the San Bernardino County Department of Children and Family Services. In July 2013, another social worker, Eric Bahra, was assigned to investigate a case in which a nine-month old baby died under suspicious circumstances while living in a foster home. Four older children living in the home were placed in protective custody and, after the detention hearing, Whitehall was assigned to investigate the matter for the resultant jurisdiction/disposition hearing, in a capacity referred to as a “jurisdiction/disposition writer.” During her investigation, Whitehall obtained the police report relating to the child’s death, which corroborated Bahra’s concerns over the safety of the surviving children, and photographs of the home where the baby lived at the time of death, documenting filthy conditions, including feces on the floor. These photographs confirmed Bahra’s description of the house, and a report generated by doctors who examined the four siblings showed ligature marks on the wrists and ankles of the children, together with burn marks. As Whitehall was compending her report on the matter, the deputy director of San Bernardino County Children and Family Services instructed her to withhold certain photographs and instead provide other photographs that had been altered. Whitehall subsequently learned that the Children and Family Services Department never provided a complete police report to the court.
Worried that the court would base its decision on an incomplete and inaccurate picture of the home, Whitehall went to the San Bernardino County Office of County Counsel, the county’s in-house attorneys, and sought out the deputy county counselor assigned to oversee the Children and Family Services Division, providing the attorney with a computer disk containing all the photographs obtained from the police. Shortly after providing this information to the office of county counsel, Whitehall was removed from the case by her higher-ups in the Children and Family Services Department. She was given specific instructions that she should not discuss the case with the new jurisdiction/disposition writer who was brought in to replace her. Whitehall considered this to be highly irregular, given that a jurisdiction/disposition writer ordinarily included into a case report interviews and information obtained from other social workers who have worked on a case. Whitehall at that point learned that Bahra, the original social worker assigned to the matter who was just short of serving out his 12-month probationary period as a county employee after which he would have had civil service protection, had been fired, allegedly for exaggerating the condition of the house and reporting the smell of methamphetamine.
Whitehall knew, however, that the information provided by Bahra had been confirmed by another social worker who had assisted him during the initial response, as well as by the police report. Whitehall knew, as well, that Bahra had antagonized his superiors by raising the issue of inadequate cross-referencing of abuse reports in the department’s computer system.
In the meantime, a new trial relating to whether the surviving children were to remain in the foster home had been ordered on the alleged basis that Bahra had lied, and the case had been assigned to a different judge. All the previously presented evidence had been marked confidential with instructions that the new judge would not view it. Concerned for the safety of the four siblings of the dead baby, Whitehall, Bahra and the social worker who had assisted him during the initial response decided to file a motion to inform the juvenile court that a fraud had been, or was about to be, perpetrated on the court.
Whitehall and Bahra conferred with an attorney they retained, Valerie Ross, and discussed with her the potential liability they ran by proceeding with their plan to inform the court of the full range of circumstances pertaining to the matter. Ross drafted for Whitehall a declaration containing the assertions of fact pertaining to the case as she knew them. The three social workers filed a motion to inform the juvenile court that the San Bernardino County Department of Children and Family Services had perpetrated a fraud upon the court by telling the court that Bahra in his capacity as a social worker had lied and by instructing Whitehall to withhold evidence and provide altered photographs to the court and counsel.
Six days after filing the motion, Whitehall was placed on paid administrative leave for two months. The county’s reasons for placing Whitehall on administrative leave were to initiate an internal investigation regarding her potential violation of county rules and policies barring the disclosure of confidential information to unauthorized persons. The county asserted that social workers, including jurisdiction/disposition writers, are overseen by supervisors and managers who are required to review the underlying case and supporting evidence, and determine whether the recommendations are appropriate.
The Children and Family Services Department further asserted that its supervisors have the final say in determining what evidence to present to the juvenile court and what recommendations to make, based on a memorandum of understanding between the county and what was then the social workers’ union, the San Bernardino Public Employees Association. That memorandum of understanding, the county claimed, delegates such discretionary authority solely to the department’s management. Thus, according to the county, Whitehall’s allegation regarding presentation of photographs to the juvenile court was within the Children and Family Services’ Department’s management’s discretion, and its withholding of the photographs implicating the foster parent in question in the abuse of the children under his care did not constitute fraud as Whitehall, Bahra and the other social worker had alleged in their motion with the juvenile court.
Bahra contested his firing, seeking a hearing before San Bernardino County’s Civil Service Commission. Bahra maintained that he had acted forthrightly and in a good faith effort to fulfill his obligation as a social worker, and that his action was in accordance with the best interests of the children who had been placed into an abusive and demonstrably life-threatening position. His seeking to ensure that others in the Children and Family Services Department were apprised of the situation within the home where the toddler had died and where the welfare of other children had been endangered and might in the future be put at risk was consistent with his function and duty as a social worker, he maintained. Moreover, his participation in the motion to bring those circumstances and the efforts by his supervisors in the Children and Family Services Department to obscure them to the attention of the juvenile court was justified by the consideration that without that relevant information at its disposal, the court would potentially have entered a court order that would have further risked the welfare and lives of the children in question. Bahra further asserted that he had disingratiated himself with the county and his supervisors by engaging in union organizing activity, which he had initiated shortly after he began working with county, most notably in his October 2012 circulation of a petition, which was ultimately signed by eight other Children and Family Service Department employees, protesting the management style of several of the supervisors in the Victorville office where he was assigned. Bahra maintained that while in Victorville he was subjected to a  “hostile working environment.”
Bahra made his case during a 14-day hearing involving 27 witnesses, 2,045 pages of testimony and 89 exhibits in which the county, the Department of Children and Family Services and that department’s administrators and managers offered their version of events, documenting Bahra’s insubordination consisting of his failure to follow the instructions of his immediate supervisors, his defiance of those at higher levels of authority in the department, together with his violation of department protocol and its rules of strict confidentiality. The civil service commission sustained five of the allegations of miscomportment made against Bahra by his superiors, with the hearing officer finding he “had not produced evidence of retaliation” as he had alleged. The hearing officer recommended that the civil service commission uphold Bahra’s termination and deny his appeal. The commission adopted the hearing officer’s report and sustained the Children and Family Service Department’s order of dismissal, but advised Bahra of his right to seek judicial review through a writ of mandamus under California Code of Civil Procedure § 1094.5. Bahra did not seek a writ under section 1094.5, but instead filed a lawsuit.
After Whitehall had been on administrative leave for approximately two months, the county moved to terminate her for violating the county’s confidentiality policy. Whitehall, advised of her pending sacking, resigned to avoid being fired, eventually landing a position as a social worker in Riverside County.
Meanwhile, late in its 2014-15 term, the San Bernardino County Grand Jury had been provided with evidence and information relating to circumstances of apparent abuse of children under the Children and Family Services Department’s supervision. Because those reports arrived so late in the grand jury’s term, no official inquiry into the matter was opened, and the 2014-15 Grand Jury, which had as its adviser Deputy District Attorney Charles Umeda, made no reference to those issues in the final grand jury report, which was released on June 30/July 1, 2015. The grand jury’s annual session runs in accordance with the governmental fiscal year, from July 1 to June 30.
At the end of July 2015, Umeda was appointed to serve as a Superior Court judge by Governor Jerry Brown. To replace Umeda, then-District Attorney Mike Ramos selected Deputy District Attorney Michael Dauber to serve as grand jury adviser.
A member of the 2014-15 Grand Jury was James Wiebeld, who had retired as a sheriff’s deputy after a 30-year career in law enforcement. Wiebeld was a holdover to the 2015-16 Grand Jury, which after its ranks filled out, elected him sergeant-at-arms. Wiebeld sought to have the grand jury maintain its focus on several issues that had been taken up by the 2014-15 Grand Jury, which had in his view not been sufficiently resolved nor reported in the 2014-15 Grand Jury’s report. Among those issues was that pertaining to the abuse of children under the purview of the San Bernardino County Children and Family Services Department.
When Wiebeld and other grand jurors sought to proceed with that investigation, they were met with Dauber’s at first subtle and then progressively firmer and eventually much harsher methods to discourage them, which ultimately resulted in the blunting of the investigation’s focus and its shift away from the nonfeasance, misfeasance and malfeasance within the Children and Family Services Department that allowed the criminal abuse and even deaths of some of the children at the hands of their parents and guardians to take place.
On September 11, 2015, Bahra, represented by Ross, filed a lawsuit against San Bernardino County, the Children and Family Services Department and several of its employees, alleging the county had wrongfully terminated him and had sought to muzzle him to prevent his whistleblowing activity.
On September 25, 2015, Whitehall, represented by Ross, filed a complaint against the county and the Department of Children and Family Services, based on whistleblower liability and retaliation.
In roughly the same time frame, some members of the county grand jury, frustrated with the thwarting of what they considered to be a legitimate and extremely important inquiry, made sub rosa statements to the media in an effort to get Dauber off top dead center. On August 27, 2015, Fox 11 News in Los Angeles reported that “children who were under the supervision of the San Bernardino County Department of Children and Family Services … were being abused, tortured, and killed.” According to that report, put together by correspondent Gina Silva, in certain cases, children had been entrusted to foster parents who had previously been caught abusing children living in their homes. In one of those cases, according to Fox 11, a child had died at the hands of an abusive foster parent after the San Bernardino County Department of Children and Family Services was made aware of the sadistic nature of that foster parent. The Fox 11 News report made reference to an ongoing grand jury investigation. Instantaneously, an issue which county officials had every confidence they might keep buried had leapt into the public spotlight, and was garnering attention at the regional, state, national and international level.
The following day, Friday August 28, a special meeting was convened at the county administrative building which was attended by then-County Executive Officer Greg Devereaux, District Attorney Mike Ramos, the director of the Children and Family Services Department, Marlene Hagen, and a handful of other high level county officials. The primary topic discussed, the Sentinel was told by a reliable source, was the formulation of a cover story and talking points calculated to defuse the issue of negligence in the San Bernardino County Children and Family Services Department which led to the deaths of children in the foster parent system it oversaw.
The county has since officially disavowed that any such meeting took place, or that Devereaux spoke to the district attorney on August 28, 2015 or any other time about the Children and Family Services Department or grand jury matters.
Forthwith, however, county officials in August and September moved to identify those responsible for the leaks that resulted in the foster child deaths becoming public and sought to squelch any further release of information. Grand jurors, whose investigations and proceedings are considered to be confidential and are informed of such and sworn to secrecy when a grand jury is impaneled, were threatened with arrest and prosecution if they violated that oath.
That fall the suits filed by Ross on behalf of Bahra and Whitehall alleging they were pressured to remain silent about what they knew of the abuse of children in the foster system and that when they did not they were retaliated against proceeded apace. Those lawsuits, emphasizing as they did the alleged failure of the Children and Family Services Department to step in and stem the abuse was of moment with higher ranking elements in the county because attorneys had already been in contact with the families of some of the abused children and had initiated cases on behalf of those children and their families or were in the process of doing so.
To District Attorney Ramos, who had striven to remain on favorable terms with both the county’s political establishment and its senior administrators, and to Dauber, who was until Ramos left office in January 2019 answerable to him, Wiebeld’s established status as a grand jury leader able to influence at least a handful of his colleagues on the panel heightened concern that they might be faced with a rogue grand jury that would take the focus on abused and dead children in a direction that could prove monetarily costly for the county. Similarly, the Bahra and Whitehall suits carried with them the threat of exposing the degree to which the county was placing a higher priority on insulating itself from liability with regard to the negligence, indolence or misjudgments of its employees within the Department of Children and Family Services than it was in ensuring the safety of the children that system existed to protect.
Wiebeld was suspected of being Fox 11’s source for its August 27, 2015 report and subsequent follow-ups. District Attorney Ramos accompanied Dauber and a single member of the grand jury to the office of Marsha Slough, who was then the presiding judge of the San Bernardino County Superior Court. Wiebeld, Slough was told, was proving disruptive. Slough subsequently summoned Wiebeld to her office. She informed him that he was an at-will volunteer and that his services were no longer needed.
After Wiebeld was bounced from the panel, Dauber, with some prevarication, told the remaining members of the grand jury that Wiebeld had voluntarily resigned his commission as a grand juror for personal reasons.
Before the grand jury’s term ended on June 30, 2016, six other members of the grand jury who had been sworn in on July 1, 2015 to serve a full year – Robert Turley, Benjamin Royland, Rebecca Fults, Allen Burt, Paul Gorsky and Douglas Kinzle – left, either voluntarily or as a result of having been shown the door. The mass exodus from the grand jury itself was telling: No grand jury in San Bernardino County going back at least to the 1970s had suffered anywhere approaching that number of defections. At last, when the grand jury delivered its final report for 2015-16, it provided a watered-down treatment of fact with regard to the circumstance in the Children and Family Services Department which raised some valid issues, but nonetheless avoided going too deeply into areas that would make public the very real issues relating to shortcomings and failures that led to the perpetuation of abuse and in some instances resulted in death. Such documentation would have opened the county, officials believed, to potential lawsuits from either the family members of the abused or dead children or the surviving children themselves who might be represented by an attorney.
The report noted that social workers with the department did not make a practice of “recording interviews with clients” because “Children and Family Services management was uniformly opposed to the idea of tape recording client interviews… their stated reason for this opposition [being] confidentiality and possible intimidation of the client.” The report stated that “interviews with CFS [Children and Family Services] management revealed that social workers who had observed a parent under the influence did ‘not necessarily’ notify law enforcement or remove the child from the home.”
The report further noted “areas of concern about the relationship between CFS and law enforcement agencies. Interviews with law enforcement officers disclosed areas that potentially hindered investigations. Law enforcement officers disclosed, and Children and Family Services management confirmed, that CFS reports requested by law enforcement are first sent to county counsel [i.e., the county’s in-house lawyers] for review prior to being released. Law enforcement officers stated that Children and Family Services social workers are reluctant to remove abused and neglected children from their homes. Officers further stated that CFS does not always inform investigating officers of the location of a child, which causes delays in investigations.” The report also stated that law enforcement investigators “informed the grand jury that receiving redacted reports from Children and Family Services hinders their investigations” and prevents law enforcement officers from making so-called pretext calls to parents or guardians suspected of sexually abusing children.
According to the report, there were delays in Children and Family Services’ response to the grand jury’s request for information, including one in which it took the department “a period of seven months and 23 days from the date the request was submitted” to provide the information sought.
The report stated, “In interviews with county counsel employees it was stated that CFS is focused on family unification, while county counsel would prefer the safety of the child to supersede family unification. Additionally it was reported by law enforcement officers that Children and Family Services is interested in keeping families together while law enforcement seeks to arrest perpetrators of child abuse.”
The report noted that there was a 15.5 percent rate of employee turnover in the Children and Family Services Department in 2013-14 and a 23.8 percent employee turnover in 2014-15, such that social workers were “overwhelmed” by heavy caseloads.
In the report there was no mention of the deaths of any children who fell under the rubric of the Children and Family Services Department system. Nor did the report make reference to reports received by the grand jury which indicated that social workers who had made an effort to bring incidents of the abuse of children to light had been actively discouraged from doing so.
Desperate to bring about the dismissal of the civil case brought by Ross on behalf of Whitehall alleging higher-ups in the Children and Family Services Department sought to keep the abuse scandal under wraps, the county unsuccessfully sought to have her suit dismissed, asserting Whitehall could not demonstrate a probability of prevailing because her supervisors had authority to dictate the operations of the Children and Family Services Department according to their judgment and were thus immune to her allegation relating their failure to protect children, and that Whitehall had not been subjected to an adverse employment action since she had been placed on paid rathaer than unpaid administrative leave. The county maintained that Whitehall was not eligible to sue because of the doctrine of “unclean hands,” that is, that she had engaged in untoward action of her own, in this case having failed to maintain strict confidentiality with regard to at least one of the cases to which she had been assigned. After the trial court in San Bernardino County denied the motion to dismiss the case, the county appealed that decision to the Fourth District Court of Appeal in Riverside, where a three-member panel of judges consisting of Presiding Judge Manuel Ramirez, and Justices Carol Codrington and Richard Fields unanimously upheld the trial court’s ruling to allow the trial to proceed.
Just a week prior to the release of the grand jury’s final 2015-16 report, after the scandal pertaining to the abuse of children lodged in San Bernardino County’s foster care system had been percolating for months, the California Attorney General’s Office announced it was looking into allegations of failure to act with regard to the abuse of children or criminal negligence by the Department of Children and Family Services.
Then-California Attorney General Kamala Harris at the time said she was on top of the situation in San Bernardino County. With her subsequent departure to the U.S. Senate in January 2017 following the November 2016 election, she has not responded to multiple inquiries from the Sentinel as to what information her investigation had unearthed and what action was to be taken or what measures were being employed to remedy the circumstance. There was no one within the office of current California Attorney General Xavier Becerra who was able to track what the outcome of Harris’s supervision of the inquiry into the matter had produced.
Bahra’s suit was scheduled to go to trial in May 2017, but just ahead of the trial, Bahra and the county were consigned to a mediation. At that point, while within the timeframe during which Bahra could yet do so, Bahra upon consultation with Ross decided to pursue the case in federal court. After filing in federal court, Ross made a motion to have the state court action dismissed.
Bahra’s case in federal court was assigned to U.S. District Court Judge Jesus Bernal in Riverside. The county and the Department of Children and Family Services filed a motion for summary judgment.
On May 18, 2018, Ross and the attorneys for the county, Susan Coleman, Kristina Gruenberg and Mitchell Wrosch, argued the issues with regard to the county’s summary judgment request, in particular Coleman’s, Gruenberg’s and Wrosch’s contention that Ross and Bahra had not followed the 1094.5 administrative procedure. Bernal took the matter under advisement. Just four days previously, on May 14, 2018, a panel of the Fourth District Court of Appeals had ruled in the case of Carl Taswell v. Regents of the University of California. The upshot of the Taswell ruling was that a governmental entity cannot preclude a whistleblower from proceeding with a legal action based on an administrative judgment having previously been entered in favor of the governmental entity against that whistleblower with regard to its having disciplined or fired the plaintiff for activity relating to his or her whistleblowing.
As the Taswell decision had not been entered until after the Ross’s Gruenberg’s, Wrosch’s and Coleman’s briefing on the summary judgment had been submitted, Judge Bernal did not consider it in rendering his opinion and the order in which he found that the civil service commission’s decision precluded Bahra from suing the county. Bernal held that Bahra in essence had his day in court when he was represented by counsel during the civil service commission hearing, had submitted evidence in his favor and had called and cross-examined witnesses.
“As measured by minimum due process, plaintiff received a full and fair opportunity to litigate his claim,” Bernal opined.
Ross, on behalf of Bahra, appealed that ruling to the U.S. Ninth Circuit Court of Appeals, where it was considered by a panel consisting of Judge Susan P. Graber, Judge Marsha S. Berzon, and Judge Morgan Christen.
Ultimately, in their consideration of the matter, Judges Graber, Berzon and Christen, since federal law looks to the law of the state for guidance in what standards are applied in such civil rights and employment cases, took notice of the implication of the Taswell decision, as it had been an applicable element of state law while Bernal was engaged in his evaluation of the county’s motion for summary judgment.
The panel, in a unanimous decision handed down on December 30, 2019 authored by Judge Graber, found that Bahra is entitled to bring retaliation claims against the county under the California Labor Code.
“In California, decisions by administrative agencies typically have preclusive effect, provided that they have a sufficiently ‘judicial character’ and that the elements of claim or issue preclusion are satisfied,” Judge Graber wrote in the 12-page opinion, “But courts will not afford preclusive effect to an administrative decision if doing so would contravene the intent of the California legislature. California courts do not give preclusive effect to the results of agency proceedings ‘if doing so is contrary to the intent of the legislative body that established the proceeding in which [preclusion] is urged.’”
Referencing the Taswell v. Regents of the University of California ruling, Judge Graber wrote, “The California Court of Appeal recently applied the legislative-intent exception and held that administrative findings by a state agency do not preclude claims for retaliation brought under section 1102.5. Accordingly, unless we are ‘convinced’ that the California Supreme Court would disagree with Taswell, we are bound by its holding.”
The Ninth Circuit Court decision clears the way for Bahra and Ross to move forward with Bahra’s suit, which holds the potential for putting on display the degree to which San Bernardino County employees within the Children and Family Services Department shied away from aggressively protecting children when they were confronted with indications that the guardians to whom the county had entrusted those children were or might have been abusing them.
Ross, who was assisted by attorney’s A. Cabral Bonner and Charles A. Bonner in her representation of Bahra, told the Sentinel, “We’re gratified that the Ninth Circuit agreed with our position on the law and we are looking forward to taking this matter to trial.”
A week after the Ninth Circuit Court’s ruling in Bahra’s case advancing what some perceived and others hoped would be an examination of the inadequacy of the protection afforded children in vulnerable circumstances in California, Southern California and San Bernardino County, a panel of the California Second District Court of Appeal in a split decision directed the Los Angeles Superior Court to dismiss child abuse/child endangerment and record falsification charges against Los Angeles County social workers Patricia Clement and Stefanie Rodriguez and their supervisors Kevin Bom and Gregory Merritt in the killing of Gabriel Fernandez.
“We conclude that the petitioners never had the requisite duty to control the abusers and did not have care or custody of Gabriel for purposes of Penal Code section 273a, subdivision (a) [child endangerment]. We further conclude that the petitioners were not officers within the meaning of Government Code Section 6200 [falsifying public records],” wrote Justice Francis Rothschild on behalf of himself and Justice Gregory Weingart.
Judges Rothschild and Weingart ruled that the two social workers and their supervisors had not abused young Fernandez in the sense that his mother, Pearl Sinthia Fernandez, and her live-in boyfriend, Isauro Aguirre, had.
Rothschild and Weingart further held that Rodriguez, Bom, Clement, and Merritt did not qualify as either elected or appointed officers, and as such could not be charged under Government Code Section 6200 relating to the falsification of records by a public officer.
Judge Rothschild wrote that “Clement and Merritt contend that they were not ‘officer[s]’ within the meaning of Government Code Section 6200. We agree. Government Code Section 6200 does not define the term, ‘officer.’  Courts have construed the term to mean one who holds a position ‘ “created by the Constitution or authorized by some statute” ’ and who is ‘ “clothed with a part of the sovereignty of the state to be exercised in the interest of the public.” ’ The California Constitution establishes three county officers—sheriff, the district attorney, and assessor—and the Legislature has enacted a list specifying ‘[t]he officers of a county.’”
According to Judge Rothschild, as employees of the Los Angeles County Department of Children and Family Services and not of the sheriff, district attorney or assessor, Rodriguez, Bom, Clement, and Merritt were neither officers nor their deputies. “Because the petitioners are not officers within the meaning of Government Code Section 6200 as a matter of law, the charges of violating that statute must be dismissed,” according to Judges Rothschild and Weingart.
Judges Rothschild’s and Weingart’s colleague on the Second District Court of Appeal panel, Judge Victoria Gerrard Chaney, concurred that because of precedent case law, Rodriguez, Bom, Clement, and Merritt could not be charged with nor convicted of child abuse or child endangerment per se. Nevertheless, she wrote, as social workers employed by the Children and Family Services Department, the social workers and their supervisors qualified as public officers whose failure to document the abuse which ultimately proved fatal to young Fernandez while they were functioning in the capacity of the custodians of those public records was tantamount to falsification.
Judge Chaney referenced the case of People v. Heitzman, in which charges of criminal neglect were dismissed against a daughter whose indifference to her ailing father’s condition ultimately led to the father’s death, which Judges Rothschild and Weingart in part relied upon as case law in making their ruling.
“I agree that People v. Heitzman precludes petitioners’ prosecution under Penal Code Section 273a,” Judge Chaney wrote in her concurring and dissenting opinion. “However, I view the application of Heitzman here as falling squarely within the category of unintended consequences Justice Baxter identified in his Heitzman dissent. The People have alleged facts that, if proven, would suffice to show that Rodriguez, Bom, Clement, and Merritt did not merely permit Gabriel’s mother and her boyfriend to murder Gabriel, they enabled it.  By abdicating their responsibilities and falsifying documents, these social workers prevented the system from working and prevented anyone else from rescuing Gabriel.”
The Second District Court of Appeal ruling directed the Los Angeles Superior Court to dismiss the pending charges against Rodriguez, Bom, Clement, and Merritt. Thus, it does not appear that the failures of a social workers to actively follow through to ensure that further investigation or preventative measures are taken when indications of the abuse of children manifest will likely result in future criminal prosecutions. Nevertheless, the ordeal endured by Rodriguez, Bom, Clement, and Merritt over the last three years will quite possibly serve as a hedge against social workers ignoring obvious signs of child abuse that they encounter in the field.
In November 2018, in an effort to protect 545 case workers employed within the San Bernardino County Children and Family Services Department, the union that now represents those workers, Service Employees International Union Local 721, officially entered into a so-called “side letter agreement” to the union’s memorandum of understanding relating to county workers’ pay, benefits and working conditions with the county that was intended to limit the workers’ case loads to prevent them from being inundated with cases that might overwhelm their ability to detect abuse of the sort that could put the children they are responsible for in danger.
On November 6, 2018, the San Bernardino County Board of Supervisors unanimously ratified the side letter agreement with a unanimous vote. San Bernardino County Chief Executive Officer Gary McBride, who participated in negotiating the side letter agreement with Service Employees International Union Local 721, told the board of supervisors, “The memorandum of understanding included the establishment of a children and family services labor management committee that is dedicated to increasing the overall number of case-carrying social service practitioners within the Children and Family Services Department, reducing the average level of cases and referrals assigned to the Children and Family Services social service practitioners, and assigning caseloads more equitably so that social service practitioners will not have significantly higher caseloads than other workers on the same type of assignment performing similar tasks.”
McBride asserted that the “side letter agreement will establish caseload management controls in an effort to equitably distribute caseloads. A quarterly caseload analysis will be used as a mechanism by which caseload inequities are identified, analyzed, and plans for reallocation of staff and/or cases are developed for implementation. In pursuit of this, staff and/or cases may be reassigned within and between offices and regions to achieve an equitable balance provided. However, there shall be no disruption of the services plan for the child. Further, the parties also agreed that management shall ensure that there is a system in place for monitoring each social service practitioner’s individual caseload and for assigning new cases to assure equitable distribution of cases in pursuit of caseload goals. In situations when caseloads exceed the caseload goals, the parties have developed a process by which to resolve the caseload distribution.”
Without anyone directly saying so, the effort toward limiting the social workers’ case loads was aimed at preventing them from being swamped with cases that might overtax their ability to detect abuse of the sort that could put the children they are responsible for in danger, and leave them and the county open to charges that children being looked after in their system are being neglected.
Ross is continuing to pursue Whitehall’s case in Superior Court. In her effort to provide as full of a rendering of the facts as is possible, Ross filed a motion in San Bernardino County Juvenile Court for the release of records to be used at trial in the Superior Court. After the Juvenile Court denied that motion, she took the matter up on a writ of mandate to the Fourth District Court of Appeal. The Fourth District Court of Appeal summarily denied the writ of mandate, providing no reason for doing so. Ross than took it up to the California Supreme Court for review and the California Supreme Court granted her petition and sent it back to the Court of Appeal with instructions that the county was required to file a brief, referred to in legal parlance as a return, and Ross would have until January 13 to file her opposing response, called a traverse. The Fourth District of Court of Appeal is to then make a final determination as to whether the documentation provided to the juvenile court with regard to the situation in the foster home which had originally raised Bahra’s concern for the welfare of the surviving children and which then triggered Whitehall’s reaction to back him in the effort to bring those conditions to the attention of the juvenile court should be released so it can be considered by the trial court. Once that determination is made, there appear to be no further obstructions to Whitehall’s case proceeding to trial.

NRDC Hits County, CH, RC & Redlands With Water Use Reporting Suit

The Natural Resources Defense Council has sued San Bernardino County and the cities of Chino Hills, Rancho Cucamonga and Redlands, alleging all four governmental entities failed to submit water conservation reports required by the state for three consecutive years.
There is a suggestion that the county and the three cities were singled out as guinea pigs to determine if a slew of similar suits can be employed against more than 55 percent of the state’s 542 cities, towns and counties. San Bernardino County, Chino Hills, Rancho Cucamonga and Redlands are “named respondents” in the complaint and approximately 300 cities and counties are in the “proposed respondent” class.
The  Natural Resources Defense Council, known by the acronym NRDC, is a non-profit environmental organization established in 1970 with offices in Santa Monica, San Francisco, states other than California and offshore.
Represented by San Francisco-based attorneys Barbara Chisholm and Merideth Johnson, the NRDC contends in the suit that there has been “widespread failure of hundreds of cities and counties throughout California, including San Bernardino County and the cities of Chino Hills, Rancho Cucamonga and Redlands, to report annually on the results of their permitting programs for new irrigated landscapes and major renovations of irrigated landscapes, in violation of state law, as set forth in Section 495 of Chapter 2.7 of Title 23 of the California Code of Regulations. The use of landscaping in urban areas provides significant benefits to the quality of life in California. Urban landscapes can offer fire protection, prevent erosion, clean the air and water, replace ecosystems lost due to development, and provide areas for recreation. However, the use of landscaping in urban areas also requires a significant amount of water. Roughly half of California’s potable water supply is used for urban landscape irrigation. Substantial water savings can be gained through water-efficient landscape design and proper installation. Such water-efficiency measures help to make more effective use of current water supplies and to enhance California’s resilience to drought conditions in the future.”
According to the suit, “Since 2015, the state has required cities and counties to report on their local landscape permitting programs. This reporting requirement is a key element in a broader set of requirements imposed on cities and counties pursuant to the Water Conservation in Landscaping Act, and its implementing regulations. The Act, passed in 1990, is intended to promote ‘the conservation and efficient use of water and to prevent the waste of this valuable resource.’ Under the Act, California cities and counties are required to meet certain water efficiency standards in landscaping by either adopting, implementing, and enforcing the Department of Water Resources’ Model Water Efficient Landscape Ordinance, known as the model ordinance, or a comparably effective local ordinance.  The Act thus places the responsibility on local governments, not water suppliers or users, to ensure that new irrigated landscapes in their jurisdictions are designed and installed to be water-efficient. In 2014, then-Governor Edmund G. Brown proclaimed a state of emergency throughout California due to the severe drought conditions, and in 2015, as part of the state’s response to the drought, then-Governor Brown issued Executive Order B-29-15, which directed the Department of Water Resources to revise the model ordinance. As so revised, the 2015 version of the model ordinance sets more stringent water efficiency requirements, which are necessary to address the increasingly critical need to avoid waste and excessive use of drinking water supplies in California.”
According to the suit, “This petition does not challenge any particular jurisdiction’s failure to adopt or enforce the model ordinance or a comparably effective local ordinance. Instead, it challenges the widespread failure of respondents and numerous other cities and counties throughout California to comply with the ministerial duty to submit annual reports to the Department of Water Resources, as required by the water efficiency reporting requirement.  The continued failure by respondents and members of the proposed respondent class to comply with this ministerial duty of providing information that enables the state and the public to assess compliance with water efficiency standards cannot be countenanced in the face of the worsening threats of drought and water insecurity in this state.  During the state’s most recent drought, the state’s water supply became severely depleted, with record low snowpack in the Sierra Nevada Mountains, decreased water levels in reservoirs, reduced flows in rivers, and shrinking water supplies in groundwater basins.  The drought conditions caused severe problems, including drinking water shortages in communities across the state, diminished water for agricultural production, degraded habitat for many fish and wildlife species, depleted groundwater, and increased risk of subsidence and wildfires, among other harmful effects.”
The suit states, “On information and belief, named respondent San Bernardino County failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, 2017, and 2018.”
The suit states, “On information and belief, named respondent City of Chino Hills failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, and 2017.”
The suit states, “On information and belief, named respondent City of Rancho Cucamonga failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015 and 2016.”
The suit states, “On information and belief, named respondent City of Redlands failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, and 2017.”
Neither Rancho Cucamonga City Attorney Jim Markman nor Redlands City Attorney Dan McHugh responded to requests from the Sentinel for comment on the suit.
Chino Hills City Attorney Mark Hensley told the Sentinel, “The City of Chino Hills had met all of the necessary requirements re: water conservation activities (it did so timely over the years) but did not submit the reports prior to the lawsuit being filed. The city has subsequently filed all of the necessary reports. The city has an excellent record re: water conservation activities and actual conservation of water. The city was really surprised that NRDC filed its lawsuit as the city had communicated to the NRDC in November that it had complied with all of the conservation requirements and would have the reports out shortly.”
San Bernardino County Spokesman David Wert told the Sentinel, “This lawsuit has nothing to do with public health or safety or even water availability. This lawsuit is simply about an obscure and relatively new reporting requirement that the county and apparently most local agencies in the state didn’t even know about. The county is now working to become compliant going forward. It is unfortunate that this fund-raising organization chose to waste public resources and seek publicity for itself by filing lawsuits rather than just advising cities and counties of the mandate and providing them with a reasonable opportunity to comply. The county would have gladly been in compliance had it known about the new requirement.”
-Mark Gutglueck

 

 

 

 

Charlatan Bamboozled Valdivia To Ink SB Into $100,000 Annual Lobbying Contract

This week, ahead of an anticipated revelation that he had allowed himself and the ruling coalition on the city council he heads to be taken in by a conman now under federal investigation, San Bernardino Mayor John Valdivia first asked and then unsuccessfully pressured City Manager Teri Ledoux to use the authority Valdivia had vested in her to rescind the contract his action engendered after the city was burned for nearly $37,000 in the deal.
Following Ledoux’s refusal to help Valdivia make the problem with now-discredited lobbyist Michael Esposito go away quietly, the city council is now scheduled to deal with the issue very publicly next week.
Last year, in June, Valdivia and his then-chief of staff, Bill Essayli spearheaded a proposal to make a combined $160,800 in cuts to the pay provided to the city attorney and city clerk, whose status as elected officials will expire in March of this year in accordance with the revamped city charter that was approved by voters in November 2016, and divert that money to hiring what Valdivia and other city officials euphemistically refer to as “advocates,” and who in reality are lobbyists in Sacramento and Washington D.C. Before legal challenges by City Attorney Gary Saenz and City Clerk Georgeann Hanna succeeded in nixing the combined takeaway of their salaries and benefits through March and necessitating that the city reinstitute their wages with backpay, Valdivia and his new chief of staff, Matt Brown by late September had convinced a majority of the city council to go along with the hiring of two lobbying firms. City Manager Teri Ledoux and her support staff had invited various lobbying firms to submit proposals to do that work and then did a survey of those responding to determine which ones might be considered by the city council as suitable candidates to serve as San Bernardino’s state and federal legislative and governmental advocates. According to Ledoux, Sacramento-based Joe A. Gonsalves & Son topped the list of the city’s best options for representation in the state capital and Washington, D.C.-based Townsend Public Affairs qualified as the best fit to work on behalf of the city in the nation’s capital. The city council took up the prospect of hiring a lobbying firm at its October 2 meeting. After hearing from city residents Treasure Ortiz and Luis Ojeda, who inveighed against using city funds to employ the firms for what they considered questionably-effective efforts that would take money away from other more meaningful and productive efforts, Councilman Henry Nickel insisted that having federal and state lobbyists is de rigeur for a municipality in this day and age, rejecting Ortiz’s and Ojeda’s objections as juvenile naïveté. “Any city of our size and caliber has an advocacy team working for them in the state and at the Capitol,” Nickel said, asserting that employing lobbyists is how the city wrings more money for itself in state and federal pass-through funds. “We’re the largest city in the county, the county seat,” he said, before derisively referring to Ortiz and Ojeda as “individuals who’d say we don’t need this.” Paying lobbyists may have seemed penny foolish to the likes of Ortiz and Ojeda, Nickel said, but expending the money was truly pound-wise he insisted. “This is how we get that revenue back,” he said. “As your elected officials, [we] work to get that money back to use to your benefit. We need this service.”
Councilwoman Bessine Richard concurred, saying hiring a lobbyist was tantamount to making an “investment” in the city.
It was at that point that Valdivia, who normally has no vote on the seven-councilmember panel, leapt in to convince the council that it should rethink the recommendation that Ledoux had made with regard to the federal lobbyist. Suggesting that he had spoken directly with Mike Esposito, Valdivia indicated he had gotten him to reduce from $120,000 the bid Esposito had made for his company, Federal Advocates, to work on behalf of the city annually to $100,000. Councilman Jim Mulvihill said he did not think that Esposito’s direct contact with Valdivia in the midst of the city’s bid evaluation process was appropriate, indicating that should not have altered the city’s decision-making process. “Getting a phone call from somebody shouldn’t change what the staff recommendation has been,” Mulvihill said, a reference to the consideration that despite the price cut, Federal Advocates was still deemed to be the third-place finisher in the competition for the lobbying assignment among four firms.
Councilwoman Sandra Ibarra offered a substitute motion to postpone the city securing advocacy services until the city redressed the issue with the salaries of the city clerk and city attorney. That motion failed with her vote and that of councilmen Mulvihill and Fred Shorett in support of it and the opposition of councilmembers Richard, Nickel, Ted Sanchez and Juan Figueroa. Sanchez then made a motion, seconded by Nickel, to employ Federal Advocates as the city’s federal lobbyist at the rate of $100,000 per year and to hire Joe Gonsalvez and Son for $50,000 per year to provide state advocacy. That passed 4-to-3, with Richard, Nickel, Sanchez and Figueroa prevailing over Mulvihill, Shorett and Ibarra in opposition.
Later that month, Esposito’s status as a superlobbyist began to unravel. Somewhat inexplicably, he had risen, through a combination of circumstance, misinterpretation, mystique and outright deception to become one of the most sought-after lobbyists in the nation’s capital during the first three years of Donald Trump’s presidency, rocketing skyward on a trajectory before plunging earthward in the days, weeks and months after the City of San Bernardino hired his firm.
An airline pilot by trade, Mike Esposito is the son of  Sante Esposito, an attorney who has been active in government and politics most of his career, as a staffer and lawyer on Capitol Hill for nearly two decades, a lobbyist after that and then as the owner of his own lobbying firm, Key Advisors, which he founded in 2006. Sante Esposito at one point was associated, at his son’s invitation, with Federal Advisors. In 2016, however, foreseeing difficulties ahead, Sante Esposito disassociated himself with Federal Advisors and his son. Sante Esposito has long been associated with the Democratic Party and was the Democratic chief counsel of the House Transportation Committee. His son, Mike Esposito, shared that association with the Democratic Party.
Those Democratic leanings, however, did not keep the younger Esposito from involving or intertwining himself in business dealings involving Republicans or those involved with Republicans. Sometime after his father’s creation of Key Advisors, Mike Esposito became active himself as a lobbyist, although he did not always act in this capacity directly, sometimes shrouding himself in mystery or using cut-outs or stand-ins to engage in activities or skulduggery when he did not want to be identified or when what he was doing for one client ran counter to the interests of another client. Something that was kept a secret from the outer world but which was known by at least some of those within Esposito’s circle was that he had created an alter ego,  Mike Ferrari, under whose identity he carried out a good deal of his activity. One of the more remarkable elements of the entire matter relating to Mike Esposito was that right up until the time Donald Trump was elected, like his father he was a major Democratic Party operative. Then chameleon-like he transformed, somehow without those within the Beltway or the rest of the county catching on, into a Trump sycophant, reaping a benefit of approaching or exceeding $50 million in doing so.
An illustration of this is that in October 2016, at the height of the 2016 presidential campaign, Esposito was making postings in which he was referring to Donald Trump as an “idiot.”  In the guise of Mike Ferrari, using the identification “ferrarimike,” Esposito, referring to himself as a lobbyist in Northern Virginia in the weeks just ahead of the election, posted a prediction on Reddit that Donald Trump would lose the election in a landslide that would embarrass himself and the GOP. At the same time, he lionized Hillary Clinton.
“You can scream rigged and unfair all you want but you all nominated the idiot,” ferrarimike wrote in a pointed jab at the Republicans. “There’s something wrong with you if you can’t see how more qualified she is compared to that doof. It’s almost insulting that she has to stand on the same stage as him.”
Magically, however, after Donald Trump’s inauguration, Esposito slithered off his Democratic skin and entirely reinvented himself as a dyed-in-the-wool Republican.
Key to his establishing himself as a rock-ribbed Republican was to step up his conspicuous consumption, showing up in high profile places in luxury vehicles such as Rolls Royces, Lamborghinis and Ferraris, decked out in Louis Vuitton, Cesare Attolini,  Luigi Borelli and Luciano Barbera suits. He then made substantial donations to Republican candidates or conservative causes, most often using money collected from others which he pooled and provided in his own name. In one way or another, he wangled an appointment to the Republican National Committee Chairman’s Advisory Board, an honorary position that can be claimed by donors contributing at least $5,000 to the Republican National Committee. Despite his previous close association with the Democrats, Esposito had the foresight in 2016 to make $2,700 in contributions to two Republicans vying for reelection to Congress, though at the same time he had made $5,950 in contributions to Democrats seeking reelection to the House of Representatives.
By June 2017, Esposito was fully involved in financing Republican candidates, particularly ones who were deemed to be potentially vulnerable in the upcoming 2018 election, such that his efforts brought with them some attention. He gave Senator Dean Heller $5,000. He has since provided another $114,000 to Republican members of Congress since the spring of 2017. He provided $5,400 to Trump’s reelection campaign.
Esposito, who could lay claim to but a single federal client for his lobbying firm in 2012, was making humongous strides by the summer of 2017. To help himself, he shouted out that he was a “former staffer on the House Transportation Committee.” That was a prevarication. While his father had worked on the committee for more than a decade, Michael Esposito had never been an employee of the committee. The closest he had come to that was when, while his father was yet on the committee’s staff, he had briefly done a seven-month internship there. By mid-2017, Michael Esposito had divested himself of any vestige of his Democratic Party-affiliated past. In his biography on Federal Advocate’s website, he is described as “an integral part of the senior-most leadership of the RNC and directly advises the chairwoman on issues of significance to the nation.” Michael Esposito is, according to the Federal Advocate’s website “a major player in Republican party politics.”
Indeed, Esposito and Federal Advocates at that point began to shun any clients vaguely associated with the Democrats, focusing exclusively on companies or entities looking to get the ear of the Republican establishment. That strategy worked. Those who did not have complete amnesia with regard to Michael Esposito’s past, at least experienced brain fade. Simultaneously, Esposito was making a series of bold, indeed outlandish, claims about his firm’s, and his own personal, closeness not only to the Trump administration but to the president himself and his family. Remarkably, for two years, Esposito got away with it.
Not only did he get away with it, he profited incredibly by doing so.
In 2014, Esposito could rightfully claim but a handful of federal clients. By 2016, he was doing somewhat better, with Federal Advocates having brought in $907,000 from clients that year. In 2017, Federal Advocates made a major leap forward, pulling down $3.25 million, prompting Bloomberg Government News Service to proclaim Federal Advocates the “best performing” lobbying firm of 2017. Other media outlets followed suit, and Esposito was suddenly being celebrated as the most influential lobbyist in all of Washington, D.C. In 2018, Federal Advocates’ income grew to $4.66 million.
In 2019, Federal Advocates appeared to be moving so rapidly up the charts that the trajectory could not be shown on a single page. Moreover, the firm was beginning to take on international clients. On December 21, 2018, Esposito registered to represent three overseas entities: the Justice political party in Ukraine; Citizen, a nonprofit led by a Justice party lawyer; and a Poland-based company called Zeset Sp. In the spring of last year, more foreign clients signed up with Federal Advocates. One Ukrainian client wrote the company a $500,000 check. The Chinese technology company Huawei paid Federal Advocates $1.65 million. Simultaneously, cities and counties around the country were racing each other to land Federal Advocates as their lobbyist. The City of San Bernardino appears to have been one of the last of these.
At this point, Federal Advocates and Esposito appear to have been undone in part by the company’s success and in part by Esposito’s misrepresentations. It was perhaps the contract with Huawei or maybe the work for the Ukrainian clients or both, together with Esposito’s boast, freely written in scores of work solicitation letters to local municipalities, that Esposito had a “strong personal and professional relationship with President Trump” or variously, “No other government relations firm possesses the level of personal and professional relationships with President Trump, his family and senior advisors in the White House” that finally rang alarms. In some of those letters, it was stated that Esposito had “independently represented both the Kushner and Trump families’ businesses for over a decade.” It was a claim that Esposito has “an open line of communication to the President of the United States” and is in “regular” contact with the president, which ultimately resulted in a November 1 tweet from the president which at last exposed Esposito as someone who was trading on access that simply did not exist.
“Many people say they know me, claiming to be ‘best friends’ and really close etc., when I don’t know these people at all,” President Trump tweeted. “This happens, I suppose, to all who become president. With that being stated, I don’t know, to the best of my knowledge, a man named Michael Esposito.”
Instantaneously, Esposito and Federal Advocates found themselves under the mcroscope of media scrutiny. In short order, the FBI opened an investigation. Uncovered in the course of that was Esposito’s efforts to involve himself in business ventures with a number of politicians or their family members, activity which the FBI focused upon as potential money laundering, bribery and kickback schemes. On January 2, the FBI served search warrants at Esposito’s home and at the offices of Federal Advocates.
This week, as the implication of what had occurred with Esposito and Federal Advocates was registering across the country, Valdivia, who is himself under investigation by the FBI for allegedly receiving bribe money from the proprietors of businesses or the owners of business licenes applicants in San Bernardino, took note as well. The Sentinel is informed Valdivia approached City Manager Teri Ledoux and requested that she use her authority to cancel the city’s contract with Federal Advocates that was approved by the city council, upon his urging, on October 2. Ledoux told Valdivia she was not willing to scrap a contract approved by council action. This has created a situation in which the matter has now been put on the agenda for next week’s January 15 meeting of the city council. The council will at that point consider rescinding the contract with Federal Advocates, which has been paid or is due to be paid $36,827.62. Since Federal Advocates was given the contract in October, it has not achieved any results for the city.
Valdivia was unwilling to make any public comment on the matter.
Councilman Henry Nickel, who in October had insisted that hiring a federal lobbyist was a necessity and seconded and then supported the hiring of Esposito and Federal Advocates, this morning somewhat sheepishly told the Sentinel, “I don’t think we want to be doing business with someone who is under federal investigation.” He acknowledged, without being specific, that “In the past we had experience with a lobbyist who was a shady figure and we ended that relationship. I think we have to be consistent. I believe next Wednesday we are to reconsider who will be handling our federal advocacy going forward. I still support the advocacy of our city in Washington, D.C. and in Sacramento, for that matter, but I think we will need someone different than we currently have for the federal end of that.”
Nickel said he believed the recommendation that is coming will be to hire Townsend Public Affairs, the firm that Ledoux had earlier recommended and which he and his colleagues had jettisoned in favor of Federal Advocates in compliance with Valdivia’s prompting in October.
-Mark Gutglueck

Grace Bernal’s California Style: Leather Up

I wore a long dress with boots, and missing was a leather jacket with fringes. Looks like 2020 is the year for leather. It is popping in all sorts of colors and you will see it from head to toe. Meaning shirts, jackets, pants, dresses, and etc.… You can do leather all year long and it’s a fun feel-good material, too. Something about leather adds contour to any outfit. You can really inspire any outfit with a hint of leather. Try a jumpsuit with a leather jacket, a leather suit, or a leather skirt with a plaid blazer. Have fun with whichever leather piece you choose to run with this year. I’ll be looking out for fringes on the street.
“A leather jacket always makes you look cooler, sometimes more chic, and it elevates your look to make you look like you’ve purchased something expensive to set yourself apart.”  -Tan France

January 10 Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS 1937633
TO ALL INTERESTED PERSONS: Petitioner: FERNANDO SANCHEZ REYES  and EVANGELINA SANTACRUZ REYES filed with this court for a decree changing names as follows:
First name: ABRAHAM     Middle Name: SANCHEZ         Last Name: SANTACRUZ     to       First Name:  ABRAHAM       Middle Name:   – –         Last Name: SANCHEZ SANTACRUZ
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: 1/29/2020
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: 12/18/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/20/2019, 12/27/2019, 01/03/2020 & 01/10/2020.
FBN 20190014122
The following person(s) is(are) doing business as: MIRNA’S CLEANING SERVICES     10935  TERRA VISTA PARKWAY  APT 213   RANCHO CUCAMONGA, CA 91730
MIRNA E NUNEZ BALLIN  10935  TERRA VISTA PARKWAY  APT 213   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/ NUNEZ BALLIN MIRNA
This statement was filed with the County Clerk of San Bernardino on: 12/05/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/04/2019
County Clerk, s/ D5511
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).
12/20/19, 12/27/19, 1/3/20 & 1/10/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014680
The following person(s) is(are) doing business as: Empire Escrow, A Non-Independent Broker Escrow, 517 N. Mountain Ave Ste 110, Upland, CA 91786, Mailing Address: 23535 Palomino Dr Ste 259, Diamond Bar, CA 91765, Empire Realty & Lending, Inc., 517 N. Mountain Ave Ste 110, 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/ Laura F Perez
This statement was filed with the County Clerk of San Bernardino on: 12/19/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ 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).
12/20/19, 12/27/19, 1/3/20, 1/10/20FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014404
The following person(s) is(are) doing business as: Baymont Inn & Suites Ontario Airport, 1655 E 4th St, Ontario, CA 91764, Mailing Address: 3281 Lavender Drive, Yorba Linda, CA 92886, Sol Hospitality, LLC, 1655 E 4th St, Ontario, CA 91764
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/ Bhavesh Solanki
This statement was filed with the County Clerk of San Bernardino on: 12/12/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/11/19
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).
12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS19037943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi Laguinta DeMaya
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 01/24/2020
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: Dec. 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937892
TO  ALL INTERESTED PERSONS: Petitioner: Bobbie Ummil Khair Najla filed with this court for a decree changing names as follows:
Bobbie Ummil Khair Najla to Bobbie Marie Bester; Bobbie Marie Banks to Bobbie Marie Bester
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 01/27/2020
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: Dec. 16, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1938464
TO  ALL INTERESTED PERSONS: Petitioner: Maryann Catherine Maggs filed with this court for a decree changing names as follows:
Maryann Catherine Maggs to Maryann Catherine Eaton
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 01/30/2020
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: Dec. 19, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

APN: 0207-243-09-0-000 TS No: CA08000084-19-1 TO No: 190714584 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 14, 2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 11, 2020 at 09:00 AM, North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on February 22, 2007 as Instrument No. 2007-0112835, of official records in the Office of the Recorder of San Bernardino County, California, executed by JUANA M SANCHEZ, AN UNMARRIED WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOT 11, TRACT 1829, IN THE CITY OF RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 28, PAGE 20 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.TOGETHER WITH THAT PORTION OF THE ALLEY BOUNDED BY THE SOUTH LINE OF SAID LAND AS VACATED IN THE RESOLUTION RECORDED APRIL 28, 1992 AS INSTRUMENT NO. 92-178793, OFFICIAL RECORDS. The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8247 EAST 9TH STREET, RANCHO CUCAMONGA, CA 91730-5033 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,579.35 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000084-19-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: __12/23/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000084-19-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 67852, Pub Dates: 12/27/2019, 01/03/2020, 01/10/2020, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Rollu S. Natt
NO. PROPS1901185
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Rollu S. Natt
A PETITION FOR PROBATE has been filed by Taranjit K. Natt and Amarita K. Natt, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Taranjit K. Natt and Amarita K. Natt 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 January 21, 2020 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:
Danielle C. Humphries and Phillip W. Hilliard
600 W. Broadway, Suite 1500
San Diego, CA 92101
Telephone No: 619-810-4300
San Bernardino County Sentinel
12/27/19, 1/3/20, 1/10/20
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Denise Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi La Quinta ZaMaya
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: 02/07/2020
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: Dec. 24, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on  12/27/19, 1/3/20, 1/10/20 & 1/17/20
STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To: Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant CITY OF CHINO HILLS
seeks damages in the above-entitled action, as follows:
General damages
EQUITABLE INDEMNITY, APPORTIONMENT AND DECLARATORY RELIEF [of] $ l,000,000
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 26, 2019
s/ Bernadette C. Brouses, Esq.
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
CASE NUMBER: RIC 1812475
REQUEST FOR ENTRY OF DEFAULT
CASE NUMBER: RIC 1812475
(Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
TO THE CLERK: On the complaint or cross-complaint filed  on: July 8, 2019  by: Cross-Complainant CITY OF CHINO HILLS
Enter default of defendant: BLAKE BURNS
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
ATTORNEYS FOR: Defendant Inland Valley Humane Society.
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 27, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
FBN 20190014438
The following persons are doing business as: JADED JEWEL 10224 TIMBERLANE AVENUE HESPERIA, CA 92345   WENDY L WINSTON 10224 TIMBERLANE AVENUE HESPERIA, CA 92345    [and]    GALON R MORRIS  10224 TIMBERLANE AVENUE HESPERIA, CA 92345
Mailing Address: P.O. BOX 400103   HESPERIA, CA 92340
This Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ WENDY L WINSTON
This statement was filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, 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  12/27/19, 1/3/20, 1/10/20 & 1/17/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014702
The following person(s) is(are) doing business as: Rios Senior Wellness Center, 9675 Monte Vista Avenue, Suite F, Montclair, CA 91763, Mailing Address: 495 E. Rincon Street, #215, Corona, CA 92879, Rios Southwest Medical Group Professional, 9939 Magnolia Avenue, Riverside, CA 92503
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/ Javier R Rios, MD
This statement was filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/17/2019
County Clerk, s/ E4004
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).
12/27/19, 1/3/20, 1/10/20, 1/17/20
FBN 20190013248
The following persons are doing business as: NAILS BLINGED 2715 W FOOTHILL BLVD #16 SAN BERNARDINO, CA 92376 ANA M HERNANDES 446 N EUCALYPTUS AVE #C RIALTO, CA 92376 Mailing Address: 446 N EUCALYPTUS AVE #C RIALTO, CA 92376 This Business is Conducted By: AN INDIVIDUAL Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. S/ ANA M HERNANDEZ This statement was filed with the County Clerk of San Bernardino on: 11/13/2019 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: NOVEMBER 12, 2019 County Clerk, Deputy NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 11/22, 11/29, 12/06 & 12/13, 2019
Corrected on 1/3/20, 1/10/20, 1/17/20, 1/24/20
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Denise Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to GiGi LaQuinta ZaMaya
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: 02/07/2020
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: Dec. 24, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 01/3/20, 01/10/20, 01/17/20, 01/24/20
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20190014686 and was filed in San Bernardino County on 12/19/2019. Your related FBN No. is 20190007599 and was filed in San Bernardino County on 06/26/2019. The following person(s) has (have) abandoned the business name(s) of: Trinity Trucking, 15024 Mt Wilson Ln, Fontana, CA 92336, Bernie G Dominguez, 15024 Mt Wilson Ln, Fontana, CA 92336, David A. Williams, 2765 West Loma Vista Drive, Rialto, CA 92377
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Bernie Dominguez
This business was conducted by: A General Partnership
Began transacting business on: 03/11/2006
County Clerk/s: I1327
Published: 01/03/20, 1/10/20, 1/17/20, 1/24/20
FBN 20190014392
The following persons are doing business as: FAIRFIELD INN & SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311  [and] TOWNEPLACE SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311
BARSTOW HOSPITALITY LLC 2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
Mailing Address:   2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
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/ BHAVESH PATEL
This statement was filed with the County Clerk of San Bernardino on: 12/11/2019
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 1/10, 1/17, 1/24 & 1/31,  2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1935290
TO ALL INTERESTED PERSONS: Petitioner: GREGORY RFM CAMPBELL filed with this court for a decree changing names as follows:
ATLAS RICHARD MURIN  to ATLAS RICHARD CAMPBELL
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: 2/20/2020
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: 12/26/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 1/10, 1/17, 1/24 & 1/31, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000243
The following person(s) is(are) doing business as: My Calculations, 2772 Moose Creek Lane, Ontario, CA 91761, Paula Oglesby, 2772 Moose Creek Lane, Ontario, CA 91761
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/ Paula Oglesby
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/6/20
County Clerk, s/ E4004
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/10/20, 1/17/20, 1/24/20, 1/31/20FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000296
The following person(s) is(are) doing business as: Alvarez Interpreting Services, 3791 E. Piedomont Dr., Highland, CA 92346, Mailing Address: POBOX 3286, San Bernardino, CA 92413, John V. Alvarez, 3791 E. Piedomont Dr., Highland, CA 92346
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/ John V. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014518
The following person(s) is(are) doing business as: Ministerio De Evangelizacion Flor Vega, 1040 N Del Norte Ave, Ontario, CA 91764, Flor DeMaria Vega, 1040 N Del Norte Ave, 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/ Flor DeMaria Vega
This statement was filed with the County Clerk of San Bernardino on: 12/16/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/19
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000241
The following person(s) is(are) doing business as: D & S Transit, 1855 S Fern Ave, Ontario, CA 91762, Denny Setiawan, 1855 S Fern Ave, Ontario, CA 91762, Sati Wahjoedi, 1855 S Fern Ave, Ontario, CA 91762
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Denny Setiawan
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
County Clerk, s/ E4004
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190015048
The following person(s) is(are) doing business as: Vazquez Legacy Freight Services, 9847 Orchard St, Bloomington, CA 92316, Mailing Address: 9847 Orchard St, Bloomington, CA 92316, Rosario Vazquez Jr., 9847 Orchard St, Bloomington, CA 92316
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/ Rosario Vazquez Jr
This statement was filed with the County Clerk of San Bernardino on: 12/30/19
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/ E4004
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014687
The following person(s) is(are) doing business as: Trinity Trucking, 15024 Mt Wilson Ln, Fontana, CA 92336, Robert D. Dominguez, 15024 Mt Wilson Ln, 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/ Robert Dominguez
This statement was filed with the County Clerk of San Bernardino on: 12/19/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/18/19
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000091
TO  ALL INTERESTED PERSONS: Petitioner: Laurie Hanley filed with this court for a decree changing names as follows:
Jaxon James Fullen to Jaxon James Hanley
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: 02/13/2020
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: Jan., 02, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/3/20, 1/10/20, 1/17/20, 1/24/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000001
TO  ALL INTERESTED PERSONS: Petitioner: Shelley Kolleen Smith  filed with this court for a decree changing names as follows:
Shelley Kolleen Smith to Lisa Kelleen Smith
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: 02/18/2020
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: Jan., 07, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/10/20, 1/17/20, 1/24/20, 1/31/20

FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLOW CREEK LANE CHINO HILLS, CA 91709; SAMUEL FREMPONG 14721 WILLOW CREEK LANE 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: 01/02/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 FREMPONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020          CNBB51201901IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEE LN FONTANA, CA 92335; OSCAR D LOPEZ 16330 FONTLEE LN 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/ OSCAR D. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201902IR
FBN 20190014576
The following person is doing business as: ID’S FLOORING 25958 HIGHWAY 189 TWIN PEAKS, CA 92391;[ MAILING ADDRESS P.O. BOX 245 RIMFOREST, CA 92378]; DAVID GUERRA REVELES 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
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/ DAVID GUERRA REVELES
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201903IR
FBN 20190014575
The following person is doing business as: MR. & MS. LATIN LEATHER; MR. & MS. CALIFORNIA LATIN LEATHER 515 W M STREET COLTON, CA 92324; EUGENE J VALDEZ 515 W M STREET COLTON, CA 92324; PATRICIA BARRIOS DE GUERRA 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2019
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/ EUGENE VALDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201904IR
FBN 20190014564
The following person is doing business as: LEADING EDGE CARES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 3798 LAKE ARROWHEAD, CA 92352]; STEVEN L JONES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/24/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 L. JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201905IR
FBN 20190014544
The following person is doing business as: FOUR DIAMONDS INSURANCE SERVICES 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; MENEFREDO M RIVERA 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; JAMES A CARREON 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; SALINGER S TEO 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; ROMULO ESPINOSA 8090 CORNWALL CT #65 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/ MENEFREDO M. RIVERA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201906IR
FBN 20190014580
The following person is doing business as: BASE CAMP REAL ESTATE 27214 STATE HWY 189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O BOX 2782 RUNNING SPRINGS, CA 92382]; HEALTHOOT, INC. 32352 SCANDIA DRIVE RUNNING SPRINGS, CA 92382
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/ JAIME L. HOUSEPIAN-STIANSEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201907MT
FBN 20190014545
The following person is doing business as: AFROPUFF COLLECTIVE 1002 N TURNER AVE #280 ONTARIO, CA 91764; EBONY T AZUMAH 1002 N TURNER AVE # 280 ONTARIO, CA 91764; REYNA T BROWN 1002 N TURNER AVE #280 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/ EBONY T. AZUMAH, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201908MT
FBN 20190014546
The following person is doing business as: DEANNA MORSE, CSR 13028 1125 TOURMALINE AVE. MENTONE, CA 92359; DEANNA L MORSE 1125 TOURMALINE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEANNA MORSE
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201909MT
FBN 20190014561
The following person is doing business as: TINT LAB 5500 SCHAEFER AVE #A CHINO, CA 91710; PATRICK SOHN 5500 SCHAEFER AVE #A 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/ PATRICK SOHN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201910MT
FBN 20190014510
The following person is doing business as: LG-GOMEZ OFFICE ADMINISTRATION SERVICES 5050 PALO VERDE ST SUITE 218 MONTCLAIR, CA 91763;[ MAILING ADDRESS 131 S BARRANCA ST APT 86 WEST COVINA, CA 91797]; LUIS A GARCIA GOMEZ 131 S BARRANCA ST APT 86 WEST COVINA, CA 91791
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2017
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/ LUIS GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201911MT
FBN 20190014455
The following person is doing business as: CALIFORNIA LIEN SALES 35241 ELM LANE YUCAIPA, CA 92399;[ MAILING ADDRESS 35241 ELM LANE YUCAIPA, CA 92399]; STEVEN G BOWLES 35241 ELM LANE 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/ STEVEN G. BOWLES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201912CH
FBN 20190014514
The following person is doing business as: KATE MCAVOY, CERTIFIED SHORTHAND REPORTER 45848 VALE DR. BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 2357 BIG BEAR CITY, CA 92314]; KATE L MCAVOY 45848 VALE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATE L MCAVOY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201913CH
FBN 20190014517
The following person is doing business as: MMB TUTORING 33495 SOMERSET RD YUCAIPA, CA 92399; MELISSA M BURGESS 33495 SOMERSET 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/ MELISSA M. BURGESS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201914IR
FBN 20190014508
The following person is doing business as: KAREM PAINTING 18878 14TH ST BLOOMINGTON, CA 92316; KAREM VENEGAS LIRA 18878 14TH ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAREM VANEGAS LIRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201915IR
FBN 20190014490
The following person is doing business as: HARVEY HOUSE HOLDING 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354;[ MAILING ADDRESS P.O. BOX 411 EAST VALE, CA 91752]; HARVEY HOUSE INC 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/16/2019
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/ STACEY Y HARVEYFULLER, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201916IR
FBN 20190014486
The following person is doing business as: LEANFEAST 1071 E. 19TH ST. SUITE C UPLAND, CA 91784; DAK INVESTMENTS INC 308 N SAN DIMAS AVE SAN DIMAS, CA 91773
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/ STEVEN J. SIPP, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201917IR
FBN 20190014479
The following person is doing business as: VSN TRANSPORTATION AND LOGISTICS SERVICES 1531 W. RIALTO AVE #305 FONTANA, CA 92335; LEOCADIO LUNA RUIZ 1531 W. RIALTO AVENUE #305 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: 12/13/2019
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/ LEOCADIO LUNA RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201918IR
FBN 20190014503
The following person is doing business as: TAPIA’S TOWING 57086 LAKEVIEW RD BAKER, CA 92309; TAPIA’S TOWING, LLC 57086 LAKEVIEW RD BAKER, CA 92309
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/ OSCAR F. ASCENCION-TAPIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201919MT
FBN 20190014507
The following person is doing business as: RE/MAX TIME COMMERCIAL 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY REAL ESTATE CORP 10535 FOOTHILL BLVD STE 460 RANHCO 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/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB511920MT
FBN 20190013564
The following person is doing business as: MAJESTIC MEMORIES EVENT 2734 N HARRISON STREET SAN BERNARDINO, CA 92404; MARSHA B VARGAS 2734 HARRISON 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: 11/19/2019
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/ MARSHA B VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201921MT
FBN 20190014456
The following person is doing business as: POWER PLAY ATHLETICS 2028 W. 11TH ST UPLAND, CA 91786; THE ADAPTIVE ATHLETE, INC. 1882 N UKIAH WAY UPLAND, CA 91784
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/ LINDA J. WEIDNER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201922MT
FBN 20190014453
The following person is doing business as: PERIODIC ROAD SERVICE 11232 CACTUS AVE BLOOMINGTON, CA 92316; JESUS ESPINOZA JR 11232 CACTUS AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS ESPINOZA JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201923CH
FBN 20190014464
The following person is doing business as: FR CONSTRUCTION 6022 BLACKTHORNE AVE. LAKEWOOD, CA 90712; FR OCNSTRUCTION, INC 6022 BLACKTHORNE AVE LAKEWOOD, CA 90712
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/10/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANK LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201924CH
FBN 20190014460
The following person is doing business as: IBARRA INTERPRETING 700 E WASHINGTON ST # 156 COLTON, CA 92324; JONATHAN IBARRA 700 E WASHINGTON ST #156 COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/12/2019
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/ JONATHAN IBARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201925CH
FBN 20190014432
The following person is doing business as: A DAUGHTER’S LOVE 6100 GUTHRIE ST SAN BERNARDINO, CA 92404; JAMESETTA E HOLIFIELD JONES 6100 GUTHRIE ST SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMESETTA E HOLIFIELD JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201926CH
FBN 20190014443
The following person is doing business as: PONCE-NAVA FAMILY CHILD CARE 920 E. 7TH ST UPLAND, CA 91786; LUIS E PONCE NAVA 920 E. 7TH 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: 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/ LUIS E PONCE NAVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201927CH
FBN 20190014402
The following person is doing business as: INDIGO JANITORIAL SERVICES 473 E CARNEGIE DRIVE SUITE 200 SAN BERNATDINO, CA 92408; WENDY M SNOWDEN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408; ERIC J MCBEAN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408
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/ ERIC J. MCBEAN, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201928IR
FBN 20190014400
The following person is doing business as: ESTELA DUARTE COTA 9576 BOLTON AVE. MONTCLAIR, CA 91763; ESTELA D COTA 9576 BOLTON 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: 12/11/2019
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/ ESTELA D. COTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201929IR
FBN 20190014336
The following person is doing business as: ROUTE66 SEATCOVERS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; JESS J ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; CARMEN E ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2019
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/ JESS J ARIAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201930IR
FBN 20190014348
The following person is doing business as: MEAT’S TRUCKING 2906 E MERION ST ONTARIO, CA 91761; ANTHONY URENA 2638 S CYPRESS POINT PL 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: 03/17/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY URENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201931MT
FBN 20190014368
The following person is doing business as: COMMON VALUES THRIVE 924 JUDSON ST REDLANDS, CA 92374; MARILEE TORRES 924 JUDSON ST REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARILEE TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201932MT
FBN 20190014347
The following person is doing business as: GOLDEN RULE REALTY AND PROPERTY MANAGEMENT 139 W. CORNELL AVE RIALTO, CA 92376;[ MAILING ADDRESS P.O. BOX 84 RIALTO, CA 92377]; RENA M ESTVANDER-MEASE 139 W. CORNELL AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/16/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RENA M. ESTVANDER-MEASE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201933IR
FBN 20190014339
The following person is doing business as: METAMORPHOSIS-AN INTENSIVE OUTPATIENT EXPERIENCE 231 N. EUCLID AVE UPLAND, CA 91786; NORINA MURPHY 120 E. HARVARD PL ONTARIO, CA 91764; ANGELIA L ARELLANO 865 N. 4TH AVE UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ NORINA MURPHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201934IR
FBN 20190014374
The following person is doing business as: SC ADVISORS 1508 BARTON ROAD #270 REDLANDS, CA 92373; SC BUSINESS SERVICES INC. 12831 YUCAIPA CREEK PLACE YUCAIPA, CA 92399
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/ SHANNON COPELAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201935CH
FBN 20190013452
The following person is doing business as: PREMIER BEAUTY & NAIL SUPPLY 232 S RIVERSIDE AVE RIALTO, CA 92376; ELIZABETH ZAMORA 1969 W DE CARMEN DR COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELIZABETH ZAMORA
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201936CV
FBN 20190014294
The following person is doing business as: MOUNTAIN VIEW AUTO SPA & REPAIR 369 N MOUNTAIN AVE UPLAND, CA 91786; CLIFORNIA SUNSHINE INVESTMENTS LLC 17328 VENTURA BLVD STE 192 ENCHINO, CA 91316
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/ FREYDOON ESMAILI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201937MT
FBN 20190014293
The following person is doing business as: SOL GARZA INTERPRETATION AND TRANSLATION 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; GUMESINDO A GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; SOL GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316
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/ GUMESINDO A. GARZA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201938MT
FBN 20190014295
The following person is doing business as: GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335; GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EFRAIN VILLAREAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201939MT
FBN 20190014284
The following person is doing business as: G & M TRANSPORTATION 1003 E NOCTA ST ONTARIO, CA 91764; AMISAEL A ASTROGA 1003 E NOCTA ST ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMISAEL ASTROGA
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201940MT
FBN 20190014306
The following person is doing business as: NEW SUNRISE 17812 FOOTHILL BLVD FONTANA, CA 92335; BELLAISA CORP 5550 PAINTED MIRAGE RD STE 140 LAS VEGAS NV, 89149
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/ GUSTAVO FLORES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201941MT
FBN 20190014292
The following person is doing business as: FIRST CHOICE WINDOWS 1928 S PALMETTO AVE #A ONTARIO, CA 91762; RIGOBERTO GUTIERREZ JR 1928 S PALMETTO AVE #A 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/ RIGOBERTO GUTIERREZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201942MT
FBN 20190014315
The following person is doing business as: JOES QUALITY PLUMBING SERVICES 2575 STEELE ROAD #204 SAN BERNARDINO, CA 92408; JOSEPH A GALLEGOS 2575 STEELE ROAD #204 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: 12/12/2014
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/ JOSEPH GALLEGOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201943IR
FBN 20190014300
The following person is doing business as: TROYS BURGERS 4750 RIVERSIDE DR CHINO, CA 91710; TROYS CHINO INC. 4750 RIVERSIDE DR. CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THEODOROS S. GAVRIILOGLOOU, CEO
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201944IR
FBN 20190014282
The following person is doing business as: MC SMOG 996 N MT VERNON AVE UNIT C SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 21518 OLD ELSINORE RD PERRIS, CA 92570]; DAVID CARRASCO 21518 OLD ELSINORE RD PERRIS, CA 92570
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/09/2019
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/ DAVID CARRASCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201945IR
FBN 20190014309
The following person is doing business as: SOAP ENTERTAINMENT 1752 E LUGONA AVE STE 117-1022 REDLANDS, CA 92374; KIN-TAE PRIMMER 2819 E ESPERANZA DR. RIALTO, CA 92377; LEILA BULLOCK 1765 DUMBARTON AVE SAN BERNARDINO, CA 92404
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/ LEILA BULLOCK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201946CH
FBN 20190014299
The following person is doing business as: JAMIE B. HAIR 5533 PHILADELPHIA ST CHINO, CA 91710; JAIME BARRAGAN 4949 CANOGA ST MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAIME BARRAGAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201947CH
FBN 20190014288
The following person is doing business as: AXXIUM 9267 HAVEN AVENUE SUITE 260 RANCHO CUCAMONGA, CA 91730; SAMUEL RONALDSON INCORPORATED 9267 HAVEN AVENUE SUITE 260 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: 01/28/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFRED TAREN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201948CH
FBN 20190014256
The following person is doing business as: JR BODY SHOP 10078 CLAREMONT AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9517 MAGNOLIA AVE BLOOMINGTON, CA 92316]; RUDOLPH L VARGAS 10078 CLAREMONT AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUDOLPH L. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201949CH
FBN 20190014247
The following person is doing business as: CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337; CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337
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: 01/27/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD GAYDOS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201950CH
FBN 20190014264
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: AMERICAN SAFETY STANDARD 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JOSE A ALDRETE 21225 BRONCO LN DIAMOND BAR, CA 91765
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
Original File#20190007171. This statement was filed with the County Clerk of San Bernardino County on 06/13/2019.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201951CH
FBN 20190014265
The following person is doing business as: FIRST LINEAGE CONSTRUCTION 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JUSTIN E ORTEGA 700 E REDLANDS BLVD SUITE U #630 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201952CH
FBN 20190014231
The following person is doing business as: HAVEN OF FAITH 1484 W 18TH STREET APT 270 UPLAND, CA 91786; WILLIE C OWENS 1484 W 8TH STREET APT 270 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: 12/15/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIE C. OWENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201953MT
FBN 20190014246
The following person is doing business as: LB DESIGN & FABRICATION 25586 STATE ST LOMA LINDA, CA 92354; LORI A BURNS 25586 STATE ST LOMA LINDA, CA 92354
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORIA A. BURNS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201954MT
FBN 20190014249
The following person is doing business as: ON-CALL TERMITE & PEST CONTROL, INC. 324 RYAN STREET REDLANDS, CA 92374; ON-CALL TERMITE & PEST CONTROL, INC. 19 EAST CITRUS AVE. SUITE 210 REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/18/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GLORIA SALGADO, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201955MT
FBN 20190014291
The following person is doing business as: F & J AUTO SALES 1680 SOUTH E ST B47 SAN BERNARDINO, CA 92408; PATO BRAVO INC 4415 E 58TH ST MAYWOOD, CA 90270
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/ GODOFREDO VASQUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201956MT
FBN 20190014207
The following person is doing business as: ANYTIME AUTOMOTIVE; ANYTIME AUTO WORKS; ANYTIME HOMES 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 360 RUNNING SPRINGS, CA 92382]; BUDDY Z CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382; KAREN L CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/06/2019
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/ KAREN CRISP, MARRIED COUPLE
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201957IR
FBN 20190014189
The following person is doing business as: AGAPE COMMUNICATION SOLUTION 13556 SYCAMORE LANE CHINO, CA 91710; MARTHA P PAREDES 13556 SYCAMORE LANE 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/ MARTHA P. PAREDES,
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201958IR
FBN 20190014181
The following person is doing business as: CALIFORNIA TRUCK REPAIR 16762 HOLLY DR FONTANA, CA 92335; MIGUEL A AMIGON 16762 HOLLY DR FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be
false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL AMIGON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201959MT
FBN 20190014201
The following person is doing business as: GREENSTAR FREIGHT LINES 10630 MOUNTAIN VIEW AVE APT 630 B REDLANDS, CA 92373; GREENSTAR WOOD PRODUCTS, INC. 4852 ROSEWOOD AVE. APT #6 LOS ANGELES, CA 90004
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2019
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/ ANGEL FLORES, CEO
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201960MT
FBN 20190014190
The following person is doing business as: KICKS AND CUTZ 7470 CHERRY AVE STE 110 FONTANA, CA 92336; CHAMBER OF SOLES, LLC 7470 CHERRY AVE STE 110 FONTANA, CA 92336
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/ CURTIS L. BRAY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201961MT
FBN 20190014126
The following person is doing business as: MISS REALTOR REAL ESTATE GROUP 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY ESTATE CORP 10535 FOOTHILL BLVD STE 460 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/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201962MT
FBN 20190014167
The following person is doing business as: PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410; PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410
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/ HERIBERTO A. MARISCAL YEPEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201963MT
FBN 20190014168
The following person is doing business as: RC TRANSPORT LLC 7410 REDWOOD AVE HESPERIA, CA 92345; RC TRANSPORT LLC 7410 REDOOD AVENUE HESPERIA, CA 92345
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: 12/04/2019
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/ RAUL CERVANTES, C.E.O.
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201964CH
FBN 20190014166
The following person is doing business as: CHAPIN TRANSPORT 7364 SAN FRANCISCO ST HIGHLAND, CA 92346; CHAPIN TRANSPORT LLC 7364 SANA FRANCISCO STREET HIGHLAND, CA 92346
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: 12/05/2019
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/ BYRON MALDONADO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201965CH
FBN 20190014155
The following person is doing business as: SPARKLING CLEAN PROPERTY CARE 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407; TERESA A ANDERSON 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407
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/ DEBRA L MORELAND, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201966CH
FBN 20190014157
The following person is doing business as: CRAFTED ID 5521 SCHAEFER AVE CHINO, CA 91710;[ MAILING ADDRESS 5521 SCHAEFER AVE CHINO, CA 91710]; ISIQALO LLC 5521 SCHAEFER AVE CHINO, CA 91710
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: 12/04/2019
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/ MOE JOORABCHI, COO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201967IR
FBN 20190014170
The following person is doing business as: GPOCHILEMOLEPOZOLE LA BAMBA 587 BONANZA TRAIL SPC 4 BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 3678 BIG BEAR LAKE, CA 92315]; CITY SKYLINE CABIN & HOME REMODELING, INC. 547 ALDN ROAD #19 BIG BEAR LAKE, CA 92315
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 I. CRUZ LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201968IR
FBN 20190014169
The following person is doing business as: A&PE TRUCKING 16270 FOOTHILL BLVD APT 34 FONTANA, CA 92335; ARTURO J HERNANDEZ 16270 FOOTHILL BLVD APT 34 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: 12/05/2019
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/ ARTURO J HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201969IR
FBN 20190013960
The following person is doing business as: PURPORSE LIFE HOMES; ROGUE WAVE OFFSHORE; PURPOSE LIFE WOMEN 1560 CARNATION WAY UPLAND, CA 91786; JD DESIGN & MARKETING INC 1560 CARNATION 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: 11/18/2019
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/ JEFFREY ALAN DYKEMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201970IR
FBN 20190014839
The following person is doing business as: JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335; JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335
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/ JORGE JIMENEZ
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020          CNBB01202001MT
FBN 20190014857
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: SOSSY’S HOT DOGS 16005 SIERRA LAKES PKWY FONTANA, CA 92336;[ MAILING ADDRESS 1495 W 9TH ST STE #304 UPLAND, CA 91786]; SOSSI P MARIKIAN 16005 SIERRA LAKES PKWY 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/ SOSSI P MARIKIAN
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
Original File#20180005728. This statement was filed with the County Clerk of San Bernardino County on 05/15/2018.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020          CNBB01202002CH
FBN 20190014846
The following person is doing business as: JDQ TRANSPORTATION 16171 FOOTHILL BLV 2 ½ FONTANA, CA 92335; SUSANA GONZALEZ HERNANDEZ 16171 FOOTHILL BLV 2 ½ 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/ SUSANA GONZALEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202003IR
FBN 20190014816
The following person is doing business as: J POZUELOS TRUCKING 3588 N. ARROWHEAD AVE. SAN BERNARDINO, CA 92405; JULIO R POZUELOS MORALES 3588 N. ARROWHEAD AVE. SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO R. POZUELOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020       CNBB01202004IR
FBN 20190014859
The following person is doing business as: DDOLL COSMETICS 177 E CERRITOS ST RIALTO, CA 92376; CIRO CARLOS DUARTE 177 E CERRITOS ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CIRO CARLOS DUARTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202005IR
FBN 20190014787
The following person is doing business as: BLACK BOX CANDLE CO. 375 S MACY ST SAN BERNARDINO, CA 92410; SHAWNTELLE C BIVENS 375 S MACY ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2019
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/ SHAWNTELLE C BIVENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202006CH
FBN 20190014808
The following person is doing business as: GIV NOTARIES 5670 SCHAEFER AVE CHINO, CA 91710; GLADYS I VALENZUELA 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/ GLADYS I VALENZUELA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202007CH
FBN 20190014768
The following person is doing business as: GALAXIE HOME SERVICES 295 S DALLAS AVE SAN BERNARDINO, CA 92410; ERIBERTO GUTIERREZ 295 S DALLAS 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/ ERIBERTO GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202008IR
FBN 20190014762
The following person is doing business as: JAVIER ROJAS TRUCKING 15550 MALLORY DR FONTANA, CA 92335; FRANCISCO ROJAS 15550 MALLORY RD 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: 01/01/199
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 JAVIER ROJAS
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020       CNBB01202009IR
FBN 20190014763
The following person is doing business as: PELAYO TYUCKING 15550 MALORY DR FONTANA, CA 92335; IRMA PELAYO 15550 MALORY DR FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRMA PELAYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202010IR
FBN 20190014778
The following person is doing business as: ATLAS MACHINING 993 WEST VALLEY BLVD # 222 RIALTO, CA 92316; ERNESTO A LOPEZ 307 N MAPLE 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/ ERNESTO A LOPEZ
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202011IR
FBN 20190014772
The following person is doing business as: VM PROPERTY MGMT. 1266 N. MT. VERNON AVE. COLTON, CA 92324;] MAILING ADDRESS 10292 CENTRAL AVE #218 COLTON, CA 92324]; VALENTE MELENDEZ 1266 N. MT. VERNON AVE. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VALENTE MELENDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202012IR
FBN 20190014714
The following person is doing business as: CANALEZ GARDENING SERVICES 17283 SAN BERNARDINO AVE FONTANA, CA 92335; ENRIQUE S CANALEZ 17283 SAN BERNARDINO 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/ ENRIQUE S. CANALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202013MT
FBN 20190014726
The following person is doing business as: JOE DIRT TRACTOR WORK 12101 OVERCREST DR YUCAIPA, CA 92399; JOE A KOLOZSVARI 12101 OVERCREST DR 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: 12/19/2019
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/ JOE KOLOZSVARI
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/20200         CNBB01202014MT
FBN 20190014731
The following person is doing business as: NEXTPLORATIONS 309 W VIA RUA FLORES ONTARIO, CA 19762; ZACHARY A CORLEY 309 W VIA RUA FLORES 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: 12/19/2019
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/ ZACHARY CORLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202015IR
FBN 20190014735
The following person is doing business as: PATRICK’S MOVING 11412 SAN TIMOTEO RD. REDLANDS, CA 92373;[ MAILING ADDRESS PO BOX 908 HIGHLAND, CA 92346]; BIG BEAR MOVING LLC 25096 JEFFERSON AVE MURRIETA, CA 92562
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/ RANDALL ROGERS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202016CH
FBN 20190014739
The following person is doing business as: PRECISION LASER GROUP 12589 CARMEL KNOLLS DR. RANCHO CUCAMONGA, CA 91739; CRYSTAL D ESQUIBEL 12589 CARMEL KNOLLS 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/ CRYSTAL D ESQUIBEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202017CH
FBN 20190014703
The following person is doing business as: G&J TRUCKS 1879 E JAY ST APT A ONTARIO, CA 91764; JOSE A SANCHEZ 1879 E JAY ST APT A ONTARIO, CA 91764; MARCO GEOVANY DAVILA 5800 HAMNER AV. SP. 541 MIRALOMA, CA 91752
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/19/2019
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 SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202018CH
FBN 20190014682
The following person is doing business as: GTO CLEANING SERVICES 526 S LINDEN AVE BLOOMINGTON, CA 92316; MA. DE JESUS S LLAMAS HERNANDEZ 526 S LINDEN AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MA. DE JESUS S. LLAMAS HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202019MT
FBN 20190014657
The following person is doing business as: THE GREY SQUIRREL RESORT 39372 BIG BEAR BLVD BIG BEAR LAKE, CA 92305;[ MAILING ADDRESS 6520 PLATT AVE #509 WEST HILLS, CA 91307]; VINTAGE SOUL INVESTMENTS,INC. 6520 PLATT AVE #509 WEST HILLS, CA 91307
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/ SHERVIN SHARIFI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202020MT
FBN 20190014701
The following person is doing business as: SUPREME HIBACHI 16444 PINE WOOD ST FONTANA, CA 92336; AMY R CHACON 16444 PINE WOOD 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMY R. CHACON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202021IR
FBN 20190014644
The following person is doing business as: DEPENDABLE TRANS INC. 2783 W MEYERS RD SAN BERNARDINO, CA 92407; DEPENDABLE TRANS INC. 2783 W MEYERS RD 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: 04/11/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PANKAJ GAJRI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202022CH
FBN 20190014613
The following person is doing business as: MRE LEASING 12011 MARIPOSARD SUITE B HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202023MT
FBN 20190014612
The following person is doing business as: MARIPOSA TOWING 12011 MARIPOSA RD SUITE C HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202024MT
FBN 20190014610
The following person is doing business as: JARLO MANGT AND J.R. COUNTY OFFICE 11655 PIPELINE AVE CHINO, CA 91710; JARLO INVESTMENTS, INC. 11655 PIPELINE AVE CHINO, CA 91710; JOSE A RAMOS-LAVATO 11655 PIPELINE AVE CHINO, CA 91710; SANDRA M RAMOS 11655 PIPELINE AVE CHINO, CA 91710
The business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JOSE A. RAMOS-LAVATO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202025MT
FBN 20190014634
The following person is doing business as: PINNACLE ASSISTED LIVING 2000 OSTREMS WAY SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1609 N MOUNTAIN AVENUE SUITE #294 UPLAND, CA 91784]; DIPAK PATEL 1609 N MOUNTAIN AVENUE SUITE #294 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: 12/18/2019
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/ DIPAK PATEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202026MT
FBN 20190014624
The following person is doing business as: R BURGERS DRIVE THRU 4890 S MOTOR LANE ONTARIO, CA 91761; GOULAS INC 5001-2 E RAMON RD PALM SPRINGS, CA 92264
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/ ABRAHAM SHAKOLAS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB01202027MT
FBN 20190014632
The following person is doing business as: SAN BERNARDINO INN 2000 OSTREMS WAY SAN BERNARDINO, CA 92407; KALPESH SOLANKI 6939 SCHAEFER AVENUE #D 235 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: 12/18/2019
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/ KALPESH SOLANKI, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202028MT
FBN 20190014590
The following person is doing business as: MINA SHOES 5529 PHILADELPHIA ST SUITE G CHINO, CA 91710 [and] MINA  5529 PHILADELPHIA ST SUITE G CHINO, CA 91710      AKTREE SHOES, INC. 5529 PHILADELPHIA STREET STE G CHINO, CA 91710
Mailing Address: BOX 4132 DIAMOND BAR, CA 91765];
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2019
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/ EVA WONG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202029IR
FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLO CREEK LANE CHINO HILLS, CA 91709; SAMUEL FREMPONG 14721 WILLOW CREEK LANE 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: 01/02/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 FREMPONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202030IR
FBN 20190014636
The following person is doing business as: ROS ART CLUB 1551 W 13TH ST #218 UPLAND, CA 91786; FRANCISCO J ROS 832 W GRANADA CT ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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 ROS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202031IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEEE LN FONTANA, CA 92335; OSCAR D LOPEZ 16330 FONTLEE LN 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/ OSCAR D. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202032IR
FBN 20190014639
The following person is doing business as: ALPHA KINGS TRANSPORT 17851 AVERY ST ADELANTO, CA 92301; VILO A HERNANDEZ 17851 AVERY ST ADELANTO, CA 92301
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/ VILO A. HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202033IR
FBN 20190014587
The following person is doing business as: LOVE LEE BOUTIQUE 14346 CHAPARRAL AVE FONTANA, CA 92337;[ MAILING ADDRESS 14346 CHAPARRAL AVE FONTANA, CA 92337]; MARISSA E FLORES 14346 CHAPARRAL 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/ MARISSA FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202034CH
FBN 20190014596
The following person is doing business as: ACES APPRAISALS 5634 DRESDEN ST ALTA LOMA, CA 91701; JEFFREY D OLIVER 5634 DRESDEN ST ALTA LOMA, CA 91701
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JEFFREY OLIVER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202035CH
FBN 20190013961
The following person is doing business as: INK MASTERS 999 N WATERMAN AVE SUIT. A 21 SAN BERNARDINO, CA 92410; JAMAL I THOMAS 999 N WATERMAN AVE SUITE A21 SAN BERNARDIN, CA 92410; MESSIAH B YOUNGBLOOD 999 N WATERMAN AVE SUITE A21 SAN BERNARDINO, CA 92410
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ JAMAL I. THOMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202036CH
FBN 20190014839
The following person is doing business as: JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335; JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335
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/ JORGE JIMENEZ
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202001MT
FBN 20190014857
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: SOSSY’S HOT DOGS 16005 SIERRA LAKES PKWY FONTANA, CA 92336;[ MAILING ADDRESS 1495 W 9TH ST STE #304 UPLAND, CA 91786]; SOSSI P MARIKIAN 16005 SIERRA LAKES PKWY 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/ SOSSI P MARIKIAN
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
Original File#20180005728. This statement was filed with the County Clerk of San Bernardino County on 05/15/2018.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020          CNBB01202002CH
FBN 20190014846
The following person is doing business as: JDQ TRANSPORTATION 16171 FOOTHILL BLV 2 ½ FONTANA, CA 92335; SUSANA GONZALEZ HERNANDEZ 16171 FOOTHILL BLV 2 ½ 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/ SUSANA GONZALEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202003IR
FBN 20190014816
The following person is doing business as: J POZUELOS TRUCKING 3588 N. ARROWHEAD AVE. SAN BERNARDINO, CA 92405; JULIO R POZUELOS MORALES 3588 N. ARROWHEAD AVE. SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO R. POZUELOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       CNBB01202004IR
FBN 20190014859
The following person is doing business as: DDOLL COSMETICS 177 E CERRITOS ST RIALTO, CA 92376; CIRO CARLOS DUARTE 177 E CERRITOS ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CIRO CARLOS DUARTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       CNBB01202005IR
FBN 20190014787
The following person is doing business as: BLACK BOX CANDLE CO. 375 S MACY ST SAN BERNARDINO, CA 92410; SHAWNTELLE C BIVENS 375 S MACY ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2019
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/ SHAWNTELLE C BIVENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202006CH
FBN 20190014808
The following person is doing business as: GIV NOTARIES 5670 SCHAEFER AVE CHINO, CA 91710; GLADYS I VALENZUELA 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/ GLADYS I VALENZUELA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202007CH
FBN 20190014768
The following person is doing business as: GALAXIE HOME SERVICES 295 S DALLAS AVE SAN BERNARDINO, CA 92410; ERIBERTO GUTIERREZ 295 S DALLAS 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/ ERIBERTO GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202008IR
FBN 20190014762
The following person is doing business as: JAVIER ROJAS TRUCKING 15550 MALLORY DR FONTANA, CA 92335; FRANCISCO ROJAS 15550 MALLORY RD 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: 01/01/199
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 JAVIER ROJAS
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       CNBB01202009IR
FBN 20190014763
The following person is doing business as: PELAYO TYUCKING 15550 MALORY DR FONTANA, CA 92335; IRMA PELAYO 15550 MALORY DR FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRMA PELAYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202010IR
FBN 20190014778
The following person is doing business as: ATLAS MACHINING 993 WEST VALLEY BLVD # 222 RIALTO, CA 92316; ERNESTO A LOPEZ 307 N MAPLE 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/ ERNESTO A LOPEZ
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202011IR
FBN 20190014772
The following person is doing business as: VM PROPERTY MGMT. 1266 N. MT. VERNON AVE. COLTON, CA 92324;] MAILING ADDRESS 10292 CENTRAL AVE #218 COLTON, CA 92324]; VALENTE MELENDEZ 1266 N. MT. VERNON AVE. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VALENTE MELENDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202012IR
FBN 20190014714
The following person is doing business as: CANALEZ GARDENING SERVICES 17283 SAN BERNARDINO AVE FONTANA, CA 92335; ENRIQUE S CANALEZ 17283 SAN BERNARDINO 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/ ENRIQUE S. CANALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202013MT
FBN 20190014726
The following person is doing business as: JOE DIRT TRACTOR WORK 12101 OVERCREST DR YUCAIPA, CA 92399; JOE A KOLOZSVARI 12101 OVERCREST DR 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: 12/19/2019
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/ JOE KOLOZSVARI
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202014MT
FBN 20190014731
The following person is doing business as: NEXTPLORATIONS 309 W VIA RUA FLORES ONTARIO, CA 19762; ZACHARY A CORLEY 309 W VIA RUA FLORES 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: 12/19/2019
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/ ZACHARY CORLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202015IR
FBN 20190014735
The following person is doing business as: PATRICK’S MOVING 11412 SAN TIMOTEO RD. REDLANDS, CA 92373;[ MAILING ADDRESS PO BOX 908 HIGHLAND, CA 92346]; BIG BEAR MOVING LLC 25096 JEFFERSON AVE MURRIETA, CA 92562
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/ RANDALL ROGERS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202016CH
FBN 20190014739
The following person is doing business as: PRECISION LASER GROUP 12589 CARMEL KNOLLS DR. RANCHO CUCAMONGA, CA 91739; CRYSTAL D ESQUIBEL 12589 CARMEL KNOLLS 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/ CRYSTAL D ESQUIBEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202017CH
FBN 20190014703
The following person is doing business as: G&J TRUCKS 1879 E JAY ST APT A ONTARIO, CA 91764; JOSE A SANCHEZ 1879 E JAY ST APT A ONTARIO, CA 91764; MARCO GEOVANY DAVILA 5800 HAMNER AV. SP. 541 MIRALOMA, CA 91752
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/19/2019
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 SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202018CH
FBN 20190014682
The following person is doing business as: GTO CLEANING SERVICES 526 S LINDEN AVE BLOOMINGTON, CA 92316; MA. DE JESUS S LLAMAS HERNANDEZ 526 S LINDEN AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MA. DE JESUS S. LLAMAS HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202019MT
FBN 20190014657
The following person is doing business as: THE GREY SQUIRREL RESORT 39372 BIG BEAR BLVD BIG BEAR LAKE, CA 92305;[ MAILING ADDRESS 6520 PLATT AVE #509 WEST HILLS, CA 91307]; VINTAGE SOUL INVESTMENTS,INC. 6520 PLATT AVE #509 WEST HILLS, CA 91307
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/ SHERVIN SHARIFI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202020MT
FBN 20190014701
The following person is doing business as: SUPREME HIBACHI 16444 PINE WOOD ST FONTANA, CA 92336; AMY R CHACON 16444 PINE WOOD 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMY R. CHACON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202021IR
FBN 20190014644
The following person is doing business as: DEPENDABLE TRANS INC. 2783 W MEYERS RD SAN BERNARDINO, CA 92407; DEPENDABLE TRANS INC. 2783 W MEYERS RD 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: 04/11/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PANKAJ GAJRI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202022CH
FBN 20190014613
The following person is doing business as: MRE LEASING 12011 MARIPOSARD SUITE B HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202023MT
The following person is doing business as: MARIPOSA TOWING 12011 MARIPOSA RD SUITE C HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202024MT
FBN 20190014610
The following person is doing business as: JARLO MANGT AND J.R. COUNTY OFFICE 11655 PIPELINE AVE CHINO, CA 91710; JARLO INVESTMENTS, INC. 11655 PIPELINE AVE CHINO, CA 91710; JOSE A RAMOS-LAVATO 11655 PIPELINE AVE CHINO, CA 91710; SANDRA M RAMOS 11655 PIPELINE AVE CHINO, CA 91710
The business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JOSE A. RAMOS-LAVATO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202025MT
FBN 20190014634
The following person is doing business as: PINNACLE ASSISTED LIVING 2000 OSTREMS WAY SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1609 N MOUNTAIN AVENUE SUITE #294 UPLAND, CA 91784]; DIPAK PATEL 1609 N MOUNTAIN AVENUE SUITE #294 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: 12/18/2019
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/ DIPAK PATEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202026MT
FBN 20190014624
The following person is doing business as: R BURGERS DRIVE THRU 4890 S MOTOR LANE ONTARIO, CA 91761; GOULAS INC 5001-2 E RAMON RD PALM SPRINGS, CA 92264
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/ ABRAHAM SHAKOLAS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202027MT
FBN 20190014632
The following person is doing business as: SAN BERNARDINO INN 2000 OSTREMS WAY SAN BERNARDINO, CA 92407; KALPESH SOLANKI 6939 SCHAEFER AVENUE #D 235 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: 12/18/2019
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/ KALPESH SOLANKI, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202028MT
FBN 20190014590
The following person is doing business as: MINA SHOES 5529 PHILADELPHIA ST SUITE G CHINO, CA 91710;[ MAILING ADDRESS PO BOX 4132 DIAMOND BAR, CA 91765]; AKTREE SHOES, INC. 5529 PHILADELPHIA STREET STE G 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: 12/17/2019
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/ EVA WONG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202029IR
FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLO CREEK LANE CHINO HILLS, CA 91709; SAMUEL FREMPONG 14721 WILLOW CREEK LANE 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: 01/02/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 FREMPONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202030IR
FBN 20190014636
The following person is doing business as: ROS ART CLUB 1551 W 13TH ST #218 UPLAND, CA 91786; FRANCISCO J ROS 832 W GRANADA CT ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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 ROS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202031IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEEE LN FONTANA, CA 92335; OSCAR D LOPEZ 16330 FONTLEE LN 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/ OSCAR D. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202032IR
FBN 20190014639
The following person is doing business as: ALPHA KINGS TRANSPORT 17851 AVERY ST ADELANTO, CA 92301; VILO A HERNANDEZ 17851 AVERY ST ADELANTO, CA 92301
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/ VILO A. HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202033IR
FBN 20190014587
The following person is doing business as: LOVE LEE BOUTIQUE 14346 CHAPARRAL AVE FONTANA, CA 92337;[ MAILING ADDRESS 14346 CHAPARRAL AVE FONTANA, CA 92337]; MARISSA E FLORES 14346 CHAPARRAL 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/ MARISSA FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202034CH
FBN 20190014596
The following person is doing business as: ACES APPRAISALS 5634 DRESDEN ST ALTA LOMA, CA 91701; JEFFREY D OLIVER 5634 DRESDEN ST ALTA LOMA, CA 91701
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JEFFREY OLIVER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        CNBB01202035CH
FBN 20190013961
The following person is doing business as: INK MASTERS 999 N WATERMAN AVE SUIT. A 21 SAN BERNARDINO, CA 92410; JAMAL I THOMAS 999 N WATERMAN AVE SUITE A21 SAN BERNARDIN, CA 92410; MESSIAH B YOUNGBLOOD 999 N WATERMAN AVE SUITE A21 SAN BERNARDINO, CA 92410
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ JAMAL I. THOMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/27/2019, 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202036CH
FBN 20190014551
The following person is doing business as: CLEANSING CONVERSATIONS 818N MOUNTAIN AVE. STE 219 UPLAND, CA 91786;[ MAILING ADDRESS 25460 E 33RD ST. SAN BERNARDINO, CA 92404]; JAVIER A DONAHOE 25460 E 33RD ST. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAVIER DONAHOE, DIRECTOR
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 01/10/2020, 01/17/2020, 01/24/2020, 01/31/2020 CNBB02202003IR

17 Recent Newcastle Disease Instances In Western San Bernardino County

Two-and-one-half months after state agricultural officials optimistically hailed what they thought might be significant process toward the extirpation of Newcastle disease in Southern California, there has been in the last month-and-a-half a flare-up of the poultry-killing virus.
The California Department of Food and Agriculture has intensified a quarantine on all of Los Angeles County and the roughly westernmost halves of San Bernardino and Riverside counties to head off a repeat of the epidemic that between May 2018 and Summer 2019 necessitated the euthanization of 1.2 million birds, most of them chickens.
The quarantine protocol calls for isolating a chicken that has, or chickens that have, been potentially or actually exposed to the contagious illness, preventing it or them from contact with the rest of a flock. That bird is then killed.
Of the 1.2 million fowl killed as a result of the 2018/2019 outbreak, more than 1.1 million were chickens being raised agriculturally for commercial purposes. Close to 100,000 of the birds killed were pets or show birds.
Newcastle disease is a highly contagious viral bird malady affecting many domestic and wild avian species. While it is transmissible to humans, among whom it manifests in relatively mild forms of conjunctivitis, also known as pink eye, and influenza-like symptoms, it seems to pose no other significant hazard to people.
Newcastle’s effects are most notable among farm-raised chickens due to their high susceptibility and the potential for widespread infestation throughout the poultry industry.
Newcastle typically results in swelling around a bird’s eyes, a purplish swelling of the wattle and comb, a large amount of fluid coming from the beak and nasal areas, a twisting of the neck and head, loss of appetite, green diarrhea, and sudden death. No treatment for Newcastle exists.
Transmission occurs by exposure to fecal and other excretions from infected birds, contact with contaminated food and water, as well as through human interaction as when a person moves infected birds, equipment or feed or by coming into contact with unaffected birds while wearing the same clothing or shoes worn when that person had contact with infected areas.
The 2018/19 epidemic, which included cases in Los Angeles, Ventura, San Bernardino and Riverside counties, had significantly declined throughout the summer, and by September had been isolated to four known locations. There were no further outbreaks in October. That cessation in the disease spread did not last.
According to a “virulent Newcastle disease update” issued by State Veterinarian Dr. Annette Jones on December 23, “Over the past month, virulent Newcastle disease cases have increased because people have violated the California Department of Food and Agriculture Virulent Newcastle Disease Regional Quarantine by moving infected birds or contaminated equipment and secondary spread to neighboring flocks. We now have 20 new cases under investigation, all linked to the recent Bloomington area outbreak. Most of the cases are in San Bernardino County, with two in Riverside County and one in Los Angeles County. Backyard flocks as well as retail pet/feed stores are involved.”
Jones’ update continued, “Based on phylogenetic analysis and epidemiologic studies, we understand how the disease spreads in Southern California. This highly contagious virus has been spread when people move exposed birds or equipment, or when people carry the virus to their own unfortunate flock on their hands and feet. It moves long distances as people illegally move birds or equipment. When introduced to a new area, it is amplified as the previously uninfected poultry succumb until the environmental virus load is so great, the outbreak spreads from yard to yard. Exposed poultry around a newly infected flock are the ‘virus amplifiers,’ particularly just before they show signs of disease.”
Speaking directly to bird owners, Jones said, “Put simply, your birds can spread the disease before they show symptoms, so the only way to stop it is to not move birds – period – if you are in the  California Department of Food and Agriculture Regional Quarantine Area.”
In San Bernardino County that quarantine area includes the jurisdiction’s western half, and all of the county’s inland valley’s and mountains, including all municipalities except Yucca Valley, Twentynine Palms and Needles.
The somber tone of Jones’ December 23 update was a stark contrast to the more positive missive she had put out on October 22, which read: “The California Department of Food and Agriculture/U.S. Department of Agriculture Virulent Newcastle Disease response team has started the ‘freedom of disease’ phase in which we continue surveillance and testing of birds to detect and quickly eradicate any small pockets of infection (if present). There have been no new positive detections of virulent Newcastle disease since early September, but the regional quarantine is still in place at this time. A sufficient number of negative virulent Newcastle disease tests from the community will help meet international standards to demonstrate freedom from virulent Newcastle disease and allow the regional quarantine to be lifted. This phase will take place over the next few months, bearing in mind that if any positives are found, it would potentially create a setback to this process. We are sincerely grateful for the continued cooperation and support from the community.”
Twenty-four days later, however, Jones on November 15 reported in an update, “There were new detections of virulent Newcastle disease on November 14 at two neighboring residential properties in western San Bernardino County. These are the first detections of virulent Newcastle disease in Southern California since September 4. These cases were identified when a bird owner at one of the properties contacted a veterinarian.”
That was followed by a November 19 update from Jones, which stated, “A new detection of virulent Newcastle disease was identified on November 18, 2019 at a retail feed and pet store in western San Bernardino County. The store is linked to the two recently confirmed positive premises in western San Bernardino County. This new premises is approximately 1 kilometer outside the boundary of the current control area and control area expansion is being reviewed.”
On December 9, Jones put out another update that informed the agricultural community that “In November and December of 2019, the California Department of Food and Agriculture and the U.S. Department of Agriculture have detected a total of 6 new confirmed cases of virulent Newcastle disease in backyard poultry and at a retail feed store in western San Bernardino County. Information gathered so far indicates that these cases are linked, but we are still working to find additional connections and potentially more cases. As a result of these findings, we have euthanized poultry on confirmed infected and exposed properties in the Bloomington-area and have intensified testing in the neighborhoods surrounding the infected flocks. In an effort to minimize the impact of this new pocket of disease on the entire area, our epidemiologists continue to explore multiple disease response strategies with an eye towards preventing a major outbreak from reoccurring.”
In the December 9 update, Jones said, “All strategies currently under consideration will involve more testing in areas we have already tested at least once, including in Los Angeles and Riverside counties. While these recent cases are in San Bernardino County and our last positive cases in Los Angeles and Riverside counties were in May 2019 and September 2019, significant historical evidence shows that infected birds are moved frequently between these counties, so as long as we have remaining pockets of disease, a substantial risk of spread exists. We are hoping that we can keep moving toward eradication and freedom from disease. Success depends on community efforts. Stay vigilant, report sick birds, and take actions to protect your birds and your community’s birds from disease. Do not move birds and do not allow new poultry on your property.”
Jones was critical of a subset of poultry raisers who are engaging in irresponsible and illegal action that is endangering the region with further contagion.
“While the vast majority of people in affected communities have made the commitment and sacrifice needed to stop this outbreak, some have ignored our quarantine and even encouraged others to ignore the quarantine,” she said. “We all need to work together so we can eliminate this virus entirely from California and return to an environment that supports healthy backyard birds and poultry farms.”
Historically, Southern California has weathered worse Newcastle outbreaks than the one that manifested in 2018 and has persisted now into 2020.
In 2002 and 2003, a Newcastle epidemic resulted in the euthanization of 3.2 million birds. In 1971, a major outbreak occurred among 1,341 commercial poultry flocks in Southern California, necessitating the killing of just under 12 million birds.
The means used to head off the spread of Newcastle disease can be brutal. Public health officials, agricultural inspectors and regulators, as well as farmers have engaged in what are perceived by many members of the public to be ruthless and cruel means when the disease appears to be raging out of control. Flocks of birds, such as egg producing hens in an area where Newcastle has been detected, even if no birds on that particular farm have been confirmed to have the virus, have on occasion been uniformly slaughtered. One of the means of by which this is effectuated involves loading thousands of chickens into an enclosed garbage truck. A hose is then run from the truck’s exhaust pipe into an aperture so the carbon monoxide can be introduced into the enclosure containing the chickens. Those chickens not crushed to death by the weight of the chickens above them succumb to carbon monoxide poisoning.
-Mark Gutglueck

Upland’s Park Land Giveaway Plan Reported To Have Failed With State’s Discovery Of Fraud In Grant Application

The City of Upland’s recreation manager abruptly departed the city last month, becoming the fourth casualty among Upland’s high-ranking municipal and institutional employees tripped up over what opponents of the city’s effort to reconstitute city parkland into a parking lot for San Antonio Hospital say is an unacceptable and illegally orchestrated disposition of city property.
In addition to those four departures, the parkland-to-parking lot debacle is widely perceived as having been a factor in the 2018 political demise of three of Upland’s former city council members.
Doug Story,  who began with the City of Upland in October 2015 as a development services specialist, remained in that capacity until September 2017, at which point he was provided with a promotion to the position of Upland’s recreation manager commencing in October 2017. A condition of that promotion was that Story had to do the bidding of a number of city higher-ups, which benefited the board of directors and president of the City of Upland’s major private sector entity, San Antonio Hospital. That task entailed a paradoxical giveaway of a portion of the city’s premier recreational amenity – Memorial Park – and the compromising of the function of the municipal division Story had been promoted to lead. Story gamely sought to carry out the assignment he had been given, boldly seeking to obtain an infusion of state money to offset the reduction in parkland the city was sustaining in its effort to provide the hospital with property for parking and future expansion. The hospital needs hundreds of more parking spaces than it currently has to accommodate the influx of patients it is experiencing following the 2017 conclusion of six years of construction on the hospital campus. That construction involved a series of planned expansion stages which increased the number of beds at the institution from 271 to over 400, saw the addition of the $160 million four-story Vineyard Tower at 999 San Bernardino Road, as well as another $30 million, 60,000-square-foot structure at 1100 San Bernardino Road, upped the number of stations in the hospital’s emergency room from 34 to 52, and created and outfitted 12 more intensive care units. Provision for parking was not included in the application/plans approved by the City of Upland for any of these projects as required by law.
Story applied for the maximum amount of money the city could get under Proposition 68, which was passed by the state’s voters in 2018 and reallocated a portion of California’s $7.545 billion in general obligation bonds for expanding and enhancing parks around the state. In his application, Story put together an energetic park makeover plan to utilize the $8.5 million Upland was requesting under Proposition 68 to refurbish or replace Memorial Park’s playground equipment, add a water feature splash pad, an amphitheater and an artificial turf multi-sports competition field, augment the park with walking and exercise trails, a basketball court and an intensified outdoor nature conservancy with trees and plants hospitable toward bees, hummingbirds and the like. In this way, Story hoped, Upland’s citizenry would ignore that accompanying the park enhancements would be the reduction of the 38.5 acre park by 4.631 acres.
Some five months after Story had been promoted to recreation manager, the Upland City Council as it was then composed on March 26, 2018, with 72 hours notice from city staff, was presented with a proposal that had emanated from Story’s immediate boss, then-Development Services Director Jeff Zwack, along with then-City Attorney Jim Markman and then-City Manager Bill Manis. The Zwack/Markman/Manis proposal called for the city selling 4.631 acres of the southwestern portion of Memorial Park, which contains a baseball field that is actively used by the city’s youth sports leagues. The main campus of the hospital immediately adjoins the park, and the hospital wanted to convert the baseball diamond and some of the greenland around it to a parking lot to accommodate the hospital’s burgeoning clientele.
In compliance with the recommendation by Manis, Zwack and Markman, the city council voted 3-to-1 to approve a purchase and sale agreement between the hospital and the city, with San Antonio Hospital committing to paying $906,931.55 per acre, or a total of $4.2 million, to acquire the 4.631 acres. Mayor Debbie Stone and then-council members Gino Filippi and Carol Timm went along with making the sale. Councilwoman Janice Elliott opposed it. Then-Councilman Sid Robinson, who normally voted in lockstep with Stone, Filippi and Timm, was not present at the meeting.
Manis, Zwack, Markman and the three prevailing members of the council, sensitive to San Antonio Hospital’s status as the city’s major institution and largest employer, considered accommodating its needs to be paramount.
In approving the sale, the city council also authorized City Attorney James Markman to undertake a so-called validation proceeding intended to foreclose any procedural or future legal challenge to the sale. In its validation action filed with the court, the city invited anyone opposed to the sale to lodge a protest. A challenge to the validation had to be filed within 60 days. Once the court validated the sale, any future lawsuits contesting the sale would be barred. The calculation by those favoring the sale was that no one would go to the expense of hiring an attorney to make an answer to the validation petition.
The validation procedure was directed to the courtroom of Superior Court Judge David Cohn in San Bernardino. To the chagrin of city and hospital officials, Marjorie Mikels, an attorney living in the city, as well as the Inland Oversight Committee represented by Cory Briggs, an attorney based in both Upland and San Diego, filed answers to the validation action. Those responses took issue with the sale on multiple grounds, among which was that the city selling off a slice of the park – in particular the one sold by the council on March 26, 2018, which included the long extant and actively used baseball field – is tantamount to abandoning public property. Such abandonments, under state law, cannot be effectuated without a vote of the citizens residing in the jurisdiction that owns that property.
Faced with not one but two challenges to the sale he had not anticipated, City Attorney Markman sought to convince Judge Cohn that the city council, acting on its own authority, was within its rights to sell off city land. In response to the argument that a municipality’s abandonment of property it owned and was putting to beneficial public use had to be subjected to a vote, Markman asserted that selling the property did not constitute an abandonment.
Ultimately, some 14 months after the sale of the park property was approved by the city council, on May 29, 2019, Judge Cohn, after hearing the responses to the city’s filing, dismissed its petition for validation. Judge Cohn’s ruling cleared the way for anyone with standing – meaning essentially any city resident – to file a lawsuit challenging the sale.
Penultimately, hospital officials have resigned themselves to the necessity of subjecting the sale of the property to a citywide vote. It earlier appeared that balloting would take place in conjunction with the March 2020 California Primary election. Now, however, it appears that the vote, if it is to take place at all, will not come until the November 2020 general election.
Before 2018 had fully run, the fallout from the move to sell the city park property was settling hard. In June of that year, Zwack abruptly retired as the city’s development services director. In September, Manis resigned as city manager, effective November 1, 2018. Councilman Sid Robinson, whose status in Upland had largely been based upon his involvement in the city’s youth sports leagues, suddenly found his position as a member of the city council whose voting record was virtually indistinguishable from those of Mayor Stone and council members Filippi and Timm untenable, given Stone’s, Filippi’s and Timm’s support of eradicating one of the city’s baseball diamonds. He announced he would not seek election that November. When that election was held, Filippi and Timm, who had become the object of a large number of voters’ wrath in part due to their March 28 vote to sell off 12 percent of Memorial Park, were voted out of office, while Councilwoman Janice Elliott, who had opposed the parkland sale, emerged victorious in her effort to gain election in the city’s newly created Second District, as the city held its first by-district election.
City Attorney Jim Markman, the other architect of the parkland sale, managed to survive the close of 2018. But with Judge Cohn’s ruling in May of last year dismissing the validation action the city had filed to keep the sale of the park property from being challenged, Markman found himself under siege. Not only was his legal expertise and judgment subject to question, it was painfully obvious that his militating on behalf of the hospital in its effort to obtain the park property for a parking lot was out of step with a sizable cross section of the most civically-active residents of the city. In October, as the city council was making preparations to terminate him, he resigned as city attorney.
A month before Markman’s forced departure, San Antonio Hospital CEO and President Harris Koenig had been fired by the San Antonio Hospital Board of Directors. Koening had been named the president and CEO of San Antonio Hospital in June 2011 and, using financing that consisted in large measure of $125,000,000 in certificates of participation issued using the City of Upland’s bonding authority, immediately thereafter embarked on the earlier-described six-year-long series of planned expansion stages intended to transform San Antonio into a regional hospital.  Among the board’s concerns that had brought about Koenig’s termination was the hospital’s continuing lack of profitability two years after the expansion had been completed in 2017.
The hospital’s parking lot is no longer able to accommodate the number of people seeking care who check in to the hospital, either on an in-patient or out-patient basis, to say nothing of those accompanying or visiting the hospital’s patients. Consequently, some individuals who have been treated at the hospital over the last several years, reluctant to have to deal with the torturous effort to find a place to park, are now going elsewhere in search of medical care. With adequate parking being the one element of the hospital’s expansion that had been overlooked by Koenig and others, the situation had grown acute by the spring of 2018, resulting in city officials undertaking the park property sale in an effort to mitigate the hospital’s problem.
After Judge Cohn’s ruling in May 2019, those yet hoping that the city might be prevailed upon to let go of some of the park acreage so the parking structure could be built turned to Story in a last ditch effort to formulate some way to have the city’s residents hold still for a reduction in the footprint of Memorial Park. That is when Story threw together the application for the Proposition 68 grant money.
The hope was that the community, aware of how Memorial Park for more than a decade had been neglected in its upkeep because of dwindling municipal financial resources, would be enthusiastic about the upgrades Story’s Proposition 68 application would provide – the playground equipment, the amphitheater, the splash pad, the artificial turf multi-sports competition field, the walking and exercise trails, the basketball court and the outdoor nature conservancy. The calculation was that the enthusiasm to be created by the upgrades would be so great that a critical majority of city’s residents would be willing to accept the loss of the 4.631 acres.
Some residents, astutely, questioned how it was that Story could be so confident that the city was going to receive any grant money at all based on Upland proving the Memorial Park environs was an “economically disadvantaged” area and other competitive criteria, let alone the entirety of the $8.5 million that had been applied for to ensure the Memorial Park makeover was to take place as he said it would. Story would brook no suggestion that the state would turn the city’s supplication for the grant down, and he was equally dismissive of suggestions that the city might get less than $8.5 million, which was the maximum amount a municipality could receive. He indicated that he had been assured by state officials the city would be informed of the grant reception by last month.
Word has now come that Story has left the city. Unbeknownst to Upland’s citizenry, some time ago he had applied for a position with the City of Beaumont. Beaumont’s human services director, Kari Mendoza, this week confirmed to the Sentinel that Story will begin as an employee with Beaumont on January 6.
According to a source the Sentinel deems reliable, Upland city officials were informed last month that Upland will not receive any of the Proposition 68 grant money it applied for. The Sentinel is told that an Upland resident upon review of the city’s submitted grant application determined that some of the data forwarded to the state by the city as part of the application process had been falsified and notified Proposition 68 application review staff. Furthermore, several residents over multiple council meetings asked interim City Manager Rosemary Hoerning to officially disclose this misinformation in the application to the state. It is not clear whether the city accordingly amended its application.
Specifically, according to this account of events, two criteria are applied by the state in releasing Proposition 68 money. One test pertains to an applicant demonstrating that it has a “deficit” of parkland throughout its jurisdiction such that its park area is less than three acres per 1,000 people in the city overall. A second test relates not to the entire city but to the specific park for which a grant is being sought. That test uses a factor of determination in which the park is considered as providing recreational opportunities for a specific “service area” within the city, county or jurisdictional entity making the application. If those living within that service area can be demonstrated as having an average per-household annual income of less than $51,000, the state considers that park to be eligible for improvements a Proposition 68 grant could provide, the Sentinel was told. Apparently what occurred was that the Upland resident who had access to both the grant application and city demographic data provided that data to the state to either demonstrate or convincingly allege that the city has park acreage or public recreational amenities in excess of three acres per 1,000 population and that in the neighborhood surrounding Memorial Park the average gross annual household income exceeds $51,000. Accordingly, the Sentinel is told, the state denied Upland’s grant application.
Lois Sicking-Dieter, who has been among the forefront of a contingent of city residents resisting the city’s sale of the park property to the hospital, told the Sentinel that Upland city officials’ faith that the Proposition 68 grant money would become available was an example of unjustifiable overconfidence. “Throughout California there is a lot of competition for that grant money,” she said. “For Doug Story to think the city would get any money, let alone $8.5 million, was very ambitious on his part.”
Sicking-Dieter said it was at least possible that the failure of the city to get the grant money “is the reason he [Story] no longer works for the city. Rumor is we are getting no Proposition 68 money and now, he’s off to Beaumont. He was gaining momentum in support of the changes to the park and then it all fell apart. It started to become clear, I think, when [James] Markman, who crafted a lot of the park sale, left before he got fired.”
John Chapman, who has succeeded Koenig as CEO and president of San Antonio Regional Hospital, is making the same mistake as his predecessor, Sicking-Dieter said. “At the hospital, they still believe the parkland sale is going through,” she said. “A group of us met with John Chapman, who was thinking he would convince us the hospital needs all 4.6 acres of the park property. Then, Chapman admitted that he was hoping that park supporters like us would be satisfied with the possibility of the hospital taking a smaller portion of the property instead of the original 4.631 acres. When one of our members told him that we would not give up one square inch of the park, he told us that the hospital was not going to abandon its plans to purchase some portion of Memorial Park and until our position changed future discussions would need to involve other items.”
Councilwoman Janice Elliott yesterday, January 2, indicated that it was yet the city’s official position that the Proposition 68 grant may come through. “I asked [interim City Manager] Rosemary [Hoerning] on Monday about this grant and she told me that we have not yet been informed about the grant but we should hear about it soon,” Elliott said.
Thus, the assumption that the city will not obtain the grant is premature, Elliott suggested, and attributing Story’s departure to the city’s failure to obtain the money he was seeking to wrest from the state to carry out the promised improvements at Memorial Park was not based in fact.
“Doug was offered a new position in Beaumont that he accepted,” she said. “He told me it was a significant promotion.”
-Mark Gutglueck