March 13 Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2004650
TO  ALL INTERESTED PERSONS: Petitioner: James Foley Lefebvre filed with this court for a decree changing names as follows:
James Foley Lefebvre to Robert Georges Hope
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: 03/26/2020
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: Feb. 13, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/21/20, 2/28/20, 3/6/20, 3/13/20
FBN 20200001606
The following entity is doing business as: GAMESTOP 7818   411 MONTARRA ROAD, SUIT 106   BARSTOW, CA 92311
GAMESTOP, INC.  625 WESTPORT PARKWAY  GRAPEVINE, TX   76051
Mailing Address: 625 WESTPORT PARKWAY  GRAPEVINE TX  76501
A Minnesota Corporation  C1969245
This Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ James A. Bell
This statement was filed with the County Clerk of San Bernardino on: 2/04/2020
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  2/21 & 2/28, 3/06 & 3/13, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001756
The following person(s) is(are) doing business as: Top Team Photography, 1221 N Vineyard Apt 40, Ontario, CA 91764, Albert J. Martinez, 1221 N Vineyard Apt 40, Ontario, CA 91764, Geovanni Y. Gomez, 7450 Crescent Ave 217, Buena Park, CA 90620
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/ Albert Martinez
This statement was filed with the County Clerk of San Bernardino on: 2/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/7/20
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001383
The following person(s) is(are) doing business as: Celebes Sea Exim, 215 E 9th St, San Bernardino, CA 92410, Sarah S. Sumanti, 215 E 9th St, San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Sarah S. Sumanti
This statement was filed with the County Clerk of San Bernardino on: 1/31/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/31/20
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002101
The following person(s) is(are) doing business as: I Wholesale, 8391 Etiwanda Ave, #G, Rancho Cucamonga, CA 91739, Basel Hadib, 8391 Etiwanda Ave, #G, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Basel Hadib
This statement was filed with the County Clerk of San Bernardino on: 2/18/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/17/20
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002230
The following person(s) is(are) doing business as: Skin In Bloom, 250 N. 2nd Ave Unit E, Upland, CA 91786, Mailing Address: 6120 Lucretia Ave, Jurupa Valley, CA 91752, Brisa C. Cruz, 6120 Lucretia Ave, Jurupa Valley, CA 91752
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/ Brisa C. Cruz
This statement was filed with the County Clerk of San Bernardino on: 2/20/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/20/20
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001223
The following person(s) is(are) doing business as: Smog Gurus, 1680 Camino Real, Unit C, San Bernardino, CA 92408, Jesse Mendoza, 456 S Acacia Ave, Rialto, CA 92376
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/ Jesse Mendoza
This statement was filed with the County Clerk of San Bernardino on: 1/28/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/3/19
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001074
The following person(s) is(are) doing business as: Account Pro Hub, 1659 E Elma Privado St, Ontario, CA 91764, Grace D. Gonzales, 1659 E Elma Privado St, 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/ Grace D. Gonzales
This statement was filed with the County Clerk of San Bernardino on: 1/23/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/22/20
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001101
The following person(s) is(are) doing business as: Gen’s Food to Grow, 2272 Toluca Dr, San Bernardino, CA 92404, Genevie K. Guzman, 2272 Toluca Dr, San Bernardino, CA 92404
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/ Genevie K Guzman
This statement was filed with the County Clerk of San Bernardino on: 1/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/8/2019
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOSEPH MICHAEL AARON
NO. PROPS 2000136
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JOSEPH MICHAEL AARON
A PETITION FOR PROBATE has been filed by DIANA KAY FAULKNER, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DIANA KAY FAULKNER 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 April 16, 2020 at the San Bernardino Justice Center, 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 the Petitioner:  MICHAEL C. MADDUX
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  2/28/2020, 3/6/2020 & 3/13/2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LARRY R. FUENTES
NO. PROPS 2000143
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LARRY R. FUENTES
A PETITION FOR PROBATE has been filed by JOANNA VIVIAN, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JOANNA VIVIAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The wills and codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on April 1, 2020 at the San Bernardino Justice Center, 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 the Petitioner:  MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  2/28/2020, 3/6/2020 & 3/13/2020
   COPYRIGHT NOTICE
All rights reserved re common-law copyright of trade-name/trade-mark, ANTONIO ESCORCIA AMADOR© –as well as any and all derivatives and variations in the spelling of said trade-name/trade mark – Common Law Copyright ©1993 by antonio escorcia amador©.  Said common-law-trade-name/trade-mark, ANTONIO ESCORCIA AMADOR©, may neither be used, nor reproduced, neither in whole or part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of antonio escorcia amador© as signified by the hand-signed, red-ink signature of antonio escorcia amador©, hereinafter “Secured Party.”
With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, assents, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law trade-name/trade-mark  ANTONIO  ESCORCIA  AMADOR©  nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of ANTONIO ESCORCIA AMADOR©, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, ANTONIO  ESCORCIA  AMADOR© without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party’s hand-signed signature in red ink.
Secured Party neither assents, nor consents nor agrees with, nor grants, nor implies any authorization for any unauthorized use of ANTONIO  ESCORCIA  AMADOR©, and all such unauthorized use is strictly prohibited.  Secured Party is not now, nor has Secured Party ever been, an accommodation party, nor a surety, for the purported debtor, i.e., “ANTONIO  ESCORCIA  AMADOR,” nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e., “ANTONIO  ESCORCIA  AMADOR,” in Hold-harmless and indemnity Argeement No. AEA-4-11975-HHIA, dated the Ninth day of the Fourth Month in the Year of Our Lord One Thousand Nine Hundred and Seventy-Five against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests, and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereinafter arise, and as might be suffered by, imposed on, and incurred by Debtor for any and every reason, purpose, and cause whatsoever.
Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common-Law Copyright Property; Self-executing Security Agreement in the Event of Unauthorized Use of Secured Party’s Common-law Copyright Property; By this Copyright Notice, both the juristic person and the agent of said juristic person, hereinafter jointly and severally “User,” assent, consent, and agree that any use of ANTONIO ESCORCIA AMADOR© other than authorized use as set forth above constitutes unauthorized use, counterfeiting, of Secured Party’s common-law copyright property, contractually binds User, renders this Copyright Notice a Security Agreement wherein User is debtor and antonio escorcia amador© is Secured Party, and signifies that User: (1) incurs a contractual obligation in favor of Secured Party, and grants Secured Party a security interest in all of User’s assets, land, and personal property and all of User’s rights, title and interest in assets, land, and personal property, in the sum certain amount of $500,000.00 per each occurrence of use of the common-law copyrighted trade-name/trade-mark ANTONIO ESCORCIA AMADOR, as well as for each occurrence of use of any and all derivatives of, and variations in the spelling of, ANTONIO ESCORCIA AMADOR©, plus costs, plus triple damages; (2) has present intention to authenticate, and hereby and herewith authenticates, this Security Agreement, wherein User is debtor and antonio escorcia amador© is Secured Party, and wherein User pledges all of User’s assets, land, consumer goods, farm products, inventory, equipment, money, investment property, commercial tort claims, letters of credit, letter-of-credit-rights, chattel paper, instruments, deposit accounts, accounts, documents, and general intangibles, and all User’s rights, title, and interest in such foregoing property, now owned and hereafter acquired, now existing and hereafter arising, And, wherever located, as collateral to secured User’s contractual obligation in favor of Secured Party for User’s unauthorized use of Secured Party’s common-law-copyright property; (3) Assents, consents, and agrees with Secured Party’s filing of a Uniform Commercial Code, hereinafter “UCC,” Financing Statement in the UCC filing office, as well as in any county-level recording/registration office, wherein User is debtor and antonio escorcia amador© is Secured Party; (4) Assents, consents, and agrees that said UCC Financing Statement described above in paragraph “(3)” is a continuing financing statement, and further assents, and consents, and agrees with Secured Party’s filing of any continuation statement necessary to maintain Secured Party’s perfected security interest in all of User’s property and right, title, and interest in property, pledged as collateral in this Security Agreement and described above in paragraph “(2),” until User’s contractual obligation therefore incurred has been fully satisfied; (5) Assents,  consents, and agrees with Secured Party’s filing of any UCC Financing Statement, as described above in paragraphs “(3), ” and “(4),” as well as the filing of any Security Agreement, as described in paragraph “(2),” in the UCC filing office, as well as in any county-level recording/registration office; (6) Assents, consents, and agrees that any and all such filings described in paragraphs”(4)” and “(5)” above are not, and may not be considered bogus, and that User will not claim that any such filing is bogus; (7) Promises unconditionally to accept, has present intention to authenticate and accept, and hereby and herewith authenticates and accepts, as drawee-acceptor, any draft drawn by Secured Party to secure payment of outstanding unauthorized-use fees, as set forth above in paragraph “(1),” incurred by User through User’s unauthorized use of Secured Party’s common-law copyright property; (8) Waives right of presentment and all defenses; and, (9) Appoints Secured Party as non-fiduciary authorized representative for User, effective upon User’s default re User’s contractual obligations in favor of Secured Party as set forth below under “Payment Terms” and “Default Terms,” granting Secured Party full authorization and power to engage in any and all actions on behalf of User, in respect of User’s outstanding contractual obligation as set forth above in paragraph “(1),” including without limitation, authentication of a record on behalf of User, as Secured Party, in Secured Party’s sole discretion, deems appropriate and, as regards any deposit account, grants Secured Party full authorization and power to originate instructions for said deposit-account maintained with any bank in/under the Taxpayer Identification Number of User, notwithstanding the absence of user’s name as account-holder on any such deposit account, grants Secured Party full authorization and power to originate instructions for said deposit-account bank and to direct the disposition of funds in said deposit account and execute demand drafts, as that term, i.e, “demand draft,” is defined at UCC 3-104(k), to discharge User’s aforementioned outstanding contractual obligation, without further consent of User and without liability, and User further consents and agrees that appointment of Secured Party as non-fiduciary authorized representative for User, effective upon User’s default, is irrevocable and coupled with a security interest.
User Further Assents, Consents, and Agrees with the Following Additional Terms of “Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common Law-Copyrighted Property; Self-executing Security Agreement in Event of Unauthorized Use of Secured Party’s Common Law-Copyrighted Property”;
Payment Terms: In accordance with fees for unauthorized Use of ANTONIO ESCORCIA AMADOR© as set forth above, User hereby assents, consents, and agrees that User must pay Secured Party all unauthorized-use fees in full within ten (10) days of the date Secured Party sends User the invoice, hereinafter “invoice,” itemizing said fees.
Default Terms:  In event of non-payment in full of all unauthorized -use fees by User within ten (10) days of date invoice is sent, User shall be deemed in default and:  (a) All of User’s property and rights, title, and interest in property pledged as collateral by User, as set forth in the above paragraph “(2),” immediately becomes, i.e. is property of Secured Party; (b) Secured Party is appointed User’s Authorized Representative as set forth above in paragraph “(9)”; and (c) User assents, consents, and agrees that Secured Party may take possession of, as well as otherwise dispose of in any manner that Secured Party, in Secured Party’s sole discretion, deems appropriate, including, without limitation, sale at auction, at any time following User’s default, and without further notice, any and all of User’s property, and rights, title, and interest in property, described above in paragraph “(2),” formerly pledged as collateral by User, now property of Secured Party, in respect of this Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common Law-Copyright Property,” that Secured Party, again in Secured Party’s sole discretion, deems appropriate.
Terms for Curing Default: In event of default, as set forth above under “Default Terms,” irrespective of any and all of User’s former property and right, title, and interest in property, described “(2),” in the possession of, as well as disposed by, Secured Party, as authorized above under “Default Terms,” User may cure User’s default only re the remainder of User’s said former property and right, title, and interest in property formerly pledged as collateral that is neither in the possession of, nor otherwise disposed of by Secured Party within twenty (20) days of date of User’s default only by payment in full.
Terms of  Strict  Foreclosure: User’s non-payment in full of all unauthorized-use fees itemized in invoice within said twenty (20) day period for curing default as set forth above under “Terms for Curing Default” authorizes Secured Party’s immediate non-judicial strict foreclosure on any and all remaining former property and rights, and interest in property formerly pledged as collateral by User, now property of Secured Party, which is not in the possession of, nor otherwise disposed of by, Secured Party upon expiration of said twenty (20) day default curing period.  Ownership subject to copyright of common-law trade-name/trade-mark; security agreement; and, UCC Financing Statement filed in the UCC filing office.
Record Owner:  antonio escorcia amador©, Autograph Common Law Copyright © 1993, Unauthorized use of  “Antonio escorcia amador” incurs same unauthorized-use fees as those associated with ANTONIO ESCORCIA AMADOR©, as set forth above in paragraph “(1).”
Published in the San Bernardino County Sentinel 2/28, 2/6, 3/13 & 3/20, 2020.
FBN #20200002390
The following entity is doing business as: FRONTLINE BUSINESS SERVICES, LLC 7813 DANNER CT RANCHO CUCAMONGA, CA 91730
FRONTLINE BUSINESS SERVICES, LLC 7813 DANNER CT RANCHO CUCAMONGA, CA 91730
CA202003510323
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/ STEPHEN HOFFMAN
This statement was filed with the County Clerk of San Bernardino on: 2/24/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/4/2020
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).
Published in the San Bernardino Sentinel 2/28, 2/6, 3/13 & 3/20, 2020.
FBN 20200002309
The following person is doing business as: E’S BACKALLEY BBQ  1110 ORANGE ST  REDLANDS, CA 92374   ERIC ELLIOTT  1110 ORANGE ST  REDLANDS, CA 92374
Mailing Address: POST OFFICE BOX 9191   REDLANDS, CA 92375
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/ ERIC A ELLIOTT
This statement was filed with the County Clerk of San Bernardino on: 2/04/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 4/20//2020
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 2/28, 3/06, 3/13 & 3/20, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005691
TO  ALL INTERESTED PERSONS: Petitioner: Mike Robinson filed with this court for a decree changing names as follows:
Mike Robinson to Jesus Mustelier
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: 04/07/2020
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: Feb. 25, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/28/20, 3/6/20, 3/13/20, 3/20/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005076
TO  ALL INTERESTED PERSONS: Petitioner: Maurice L Brinker Jr filed with this court for a decree changing names as follows:
Maurice Lenoi Brinker Jr. to Maurice Lenoi Newman
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: 04/03/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 21, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002289
The following person(s) is(are) doing business as: Lomeli’s Independent Consulting, 14927 El Molino St, Fontana, CA 92335, Edward Lomeli, 14927 El Molino St, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Edward Lomeli
This statement was filed with the County Clerk of San Bernardino on: 2/21/20
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/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002345
The following person(s) is(are) doing business as: Sunrise Dental Center, 1727 N. Riverside Ave., Rialto, CA 92376, David C. Jen DDS Inc., A Dental Corporation, 60 Palma Dr., Rancho Mirage, CA 92270
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ David C. Jen
This statement was filed with the County Clerk of San Bernardino on: 2/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/24/20
County Clerk, s/ M0597
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002367
The following person(s) is(are) doing business as: Integrity Plus Pool Repair, 542 E Bonnie Brae Ct, Ontario, CA 91764, Mailing Address: PO Box 412, Upland, CA 91785, Integrity Plus Pools, Inc.,  542 E Bonnie Brae Ct, Ontario, CA 91764
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/ Joshua M Smith
This statement was filed with the County Clerk of San Bernardino on: 2/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/18
County Clerk, s/ D3780
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001258
The following person(s) is(are) doing business as: Snwbyte, 1625 E “G” St. #9B, Ontario, CA 91764, P.O. Box 7866, La Verne, CA 91750, Todd L. Snow, 1625 E “G” St. #9B, 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/ Todd L. Snow
This statement was filed with the County Clerk of San Bernardino on: 1/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/12/12
County Clerk, s/ H7178
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001612
The following person(s) is(are) doing business as: Fontana Kava, 13740 Hillcrest Drive, Fontana, CA 92337, Jeremiah E. Gasaiwai, 13740 Hillcrest Drive, Fontana, CA 92337
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/ Jeremiah E Gasaiwai
This statement was filed with the County Clerk of San Bernardino on: 2/5/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/5/20
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001213
The following person(s) is(are) doing business as: TLW Financial Services, 1265 Janes Way, Colton, CA 92324, Trendell L. Williams, 1265 Janes Way, Colton, CA 92324
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Trendell L Williams
This statement was filed with the County Clerk of San Bernardino on: 1/28/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/9/20
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

Notice Of Pendency Of Action By Publication
To:  JOSHUA PEREIRA
STATE OF NEW MEXICO
COUNTY OF DOÑA ANA
THIRD JUDICIAL DISTRICT
IN THE CHILDREN’S COURT
STATE OF NEW MEXICO ex rel.
CHILDREN, YOUTH AND FAMILIES DEPARTMENT
No. D-307-JQ-2018-05
Judge Grace B. Duran
In the Matter of V.P., a Child,
and Concerning R.S. and JOSHUA PEREIRA, Respondents.
NOTICE OF PENDENCY OF ACTION BY PUBLICATION
TO: JOSHUA PEREIRA, Respondent
If you need help reading this document, you can call (575) 523-8200,
and the court will appoint an interpreter for you at no charge.
Si usted necesita ayuda para leer este documento, puede llamar (575)523-8200,
y el tribunal le nombrerá un intérprete sin costo.
YOU ARE HEREBY NOTIFIED that an abuse/neglect petition has been filed against you in the above-named court and county by the State of New Mexico.  In the petition, the New Mexico Children, Youth and Families Department alleges that you have neglected and/or abused V.P., a child, and seeks legal custody of the child.
YOU ARE FURTHER NOTIFIED that this matter will be heard in the children’s court division of the district court in Dona Ana County, New Mexico, no sooner than twenty (20) days after the last publication date of this notice.
The name, address, and telephone number of the attorney for the petitioner is: Kevin McBride, CYFD, 2805 N. Roadrunner Pkwy., Las Cruces, NM 88011, (575) 323-4446.
THIS PROCEEDING MAY RESULT IN TERMINATION
OF YOUR PARENTAL RIGHTS.
Witness my hand and Seal of the District Court of the State of New Mexico.
David S. Borunda  Clerk of District Court
Date: 3/4/19
By: Josie A. Gomez, Deputy
Published in the San Bernardino County Sentinel 3/06, 3/13 & 3/20, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF LENA MASON, AKA: LENA MAJORS-MASON, CASE NO. PROPS2000144 To all heirs, beneficiaries, creditors, and contingent creditors of LENA MASON, AKA: LENA MAJORS-MASON, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by WINSTON LAMAR MASON in the Superior Court of California, County of SAN BERNARDINO, requesting that WINSTON LAMAR MASON be appointed as personal representative to administer the estate of LENA MASON, AKA: LENA MAJORS-MASON. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S36P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA  924150212 on April 2, 2020 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: WINSTON LAMAR MASON 7061 GLASGOW AVE. SAN BERNARDINO, CA. 92404 Telephone: 951-307-0377
Published in the San Bernardino County Sentinel 3/6, 3/13 & 3/20, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CRAIG D. WALKER
NO. PROPS 19011254
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CRAIG D. WALKER
A PETITION FOR PROBATE has been filed by KIMBERLY ANN WALKER, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that KIMBERLY ANN WALKER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The wills and codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on April 7, 2020 at the San Bernardino Justice Center, 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 the Petitioner:  MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  3/6/2020,  3/13/2020 & 3/20, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005405
TO  ALL INTERESTED PERSONS: Petitioner: DAWN E PEER filed with this court for a decree changing names as follows:
First Name: MORGAN  Middle Name: VANESSA    Last Name: PEER     to    First Name:  VANESSA    Middle Name: MORGAN   Last Name: Peer
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: 04/02/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 02/20/202
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005742
TO  ALL INTERESTED PERSONS: Petitioner: Juan Benito Rivera Jr filed with this court for a decree changing names as follows:
Juan Benito Rivera Jr to John Benjamin Rivera
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: 04/16/2020
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: Feb. 27, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005814
TO  ALL INTERESTED PERSONS: Petitioner: Monsarrat Maria Figueroa filed with this court for a decree changing names as follows:
Monsarrat Maria Figueroa to Montserrat Maria Landa
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: 04/10/2020
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: Feb. 28, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2006517
TO  ALL INTERESTED PERSONS: Petitioner: Elijah Jamal Ahad Guillory filed with this court for a decree changing names as follows:
Elijah Jamal Ahad Guillory to Elijah James Barnett
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: 04/14/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 03, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2007040
TO  ALL INTERESTED PERSONS: Petitioner: Martha Elizabeth Becker filed with this court for a decree changing names as follows:
Martha Elizabeth Becker to Marti Elizabeth Becker Pierce
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: 04/16/2020
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: March 05, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002624
The following person(s) is(are) doing business as: Westway, 8759 Industrial Ln., Rancho Cucamonga, CA 91730, Chandler Corbett, 543 N Vista Bonita Ave, Glendora, CA 91741
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/ Chandler Corbett
This statement was filed with the County Clerk of San Bernardino on: 2/27/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001795
The following person(s) is(are) doing business as: SG Metal Works, 522 W 1st Street Suite F, Rialto, CA 92376, Mailing Address: 8034 Alder Ave, Fontana, CA 92336, Shane A. Gonzales, 8034 Alder Ave, Fontana, CA 92336, Angelica M. Arellano, 8034 Alder Ave, Fontana, CA 92336
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/ Angelica M. Arellano
This statement was filed with the County Clerk of San Bernardino on: 2/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/7/20
County Clerk, s/ H7178
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001878
The following person(s) is(are) doing business as: Yosemite Hemp Club II, 13677 Foothill Blvd Suite I, Fontana, CA 92335, Benjamin J. Montoya, 13677 Foothill Blvd Suite I, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Benjamin J. Montoya
This statement was filed with the County Clerk of San Bernardino on: 2/11/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/10/20
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002438
The following person(s) is(are) doing business as: Unique Fit, 141 W Foothill Blvd Suite C #6, Upland, CA 91786, Unique Skin Care LLC, 141 W Foothill Blvd Suite C #17, Upland, CA 91786
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/ Gabriela Fernandez
This statement was filed with the County Clerk of San Bernardino on: 2/25/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/25/20
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FBN 20200002677
The following entity is doing business as: RANCHO ONTARIO MHP 1456 E. PHILADELPHIA STREET  ONTARIO, CA  91761
CPI/GV RANCHO ONTARIO OWNER L.L.C.  1001 PENNSYLVANIA AV NW, SUITE 220 SOUTH WASHINGTON, DC 20004
A DELAWARE CORPORATION
Mailing Address:   1495 PACIFIC HIGHWAY SUITE 450 SAN DIEGO, CA 92101
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/ Steven Martini
This statement was filed with the County Clerk of San Bernardino on: 2/28/2020
Began Transacting Business: 2/24/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy  I1361
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Cheryl Lyn Scott
NO. PROPS2000131
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Cheryl Lyn Scott
A PETITION FOR PROBATE has been filed by Jeffrey Scott, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Jeffrey Scott be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on April 7, 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:
Meagan Silva
205 E. State Street,
Redlands, CA 92373
Telephone No: 909-798-1500
San Bernardino County Sentinel
3/13/20, 3/20/20, 3/27/20
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Delmer Alvin Ruggles
Case NO. 20STPB02370
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Delmer Alvin Ruggles
A PETITION FOR PROBATE has been filed by Terry Hale Ruggles, in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Terry Hale Ruggles 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. 11 at 8:30 a.m. on April 9, 2020 at Superior Court of California, County of Los Angeles, 111 North Hill Street. Los Angeles, CA 90012, Stanley Mosk Courthouse-Central Probate.
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:
Rebecca Briskin, Esq.
Goodwin Brown Gross & Lovelace, LLP
4350 La Jolla Village Drive, Suite 350
San Diego, CA 92122
Telephone No: 858-750-3580
San Bernardino County Sentinel
3/13/20, 3/20/20, 3/27/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2007166
TO  ALL INTERESTED PERSONS: Petitioner: Johnny Jerry Maglica filed with this court for a decree changing names as follows:
Johnny Jerry Maglica to John Jerald Maglica
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: 04/20/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 09, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/13/20, 3/20/20, 3/27/20, 4/03/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2006280
TO  ALL INTERESTED PERSONS: Petitioner: MICHELLE ELIZABETH MILAN  filed with this court for a decree changing names as follows:
AALIYAH MICHELLE JOHNSON to AALIYAH MICHELLE MILAN
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: 04/13/2020
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: March 2, , 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on  3/13/20, 3/20/20, 3/27/20 & 4//03/20.

FBN 20200002796
The following entity is doing business as: FRANKFOOTER SHOES [and] FRANKFOOTER 8378 BRITTANY LANE RANCHO CUCAMONGA, CA  91701    CLEIGH S BERMAN  8378 BRITTANY LANE RANCHO CUCAMONGA, CA  91701
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/ CLEIGH S. BERMAN
This statement was filed with the County Clerk of San Bernardino on: 3/2/2020
Began Transacting Business: 3/2/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy  I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on  3/13, 3/20,  3/27 & 4/03, 2020.
FBN 20200002795
The following entity is doing business as: PIPE DREAM ROOTER & PLUMBING INC [and] PIPE DREAM ROOTER AND PLUMBING INC 8378 BRITTANY LANE RANCHO CUCAMONGA, CA  91701    PIPE DREAM ROOTER & PLUMBING INC  8378 BRITTANY LANE RANCHO CUCAMONGA, CA  91701
A CALIFORNIA CORPORATION C2505184
This Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ CLEIGH S. BERMAN
This statement was filed with the County Clerk of San Bernardino on: 3/2/2020
Began Transacting Business: 1/1/2000
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy  I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on  3/13, 3/20,  3/27 & 4/03, 2020.
FBN 20200001741
The following person is doing business as: FIRST CLASS SOLUTIONS 9718 BEECH AVE FONTANA, CA 92335; JOSE E RAMIREZ MARTINEZ 9718 BEECH 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/ GEORGE A. BOOZER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202001RC
FBN 20200002287
The following person is doing business as: FIRST CHOICE CDL TRUCKING 15087 WASHINGTON DR. FONTANA, CA 92335; FERNANDO C YANEZ 15087 WASHINGTON 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: 02/21/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO C YANEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202002IR
FBN 20200001344
The following person is doing business as: PT4-NDT 2300 WANDERING RIDGE DRIVE CHINO HILLS, CA 91709; PAUL H TRAN 2300 WANDERING RIDGE DRIVE CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL H TRAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/30/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202003RC
FBN 20200002428
The following person is doing business as: J NAILS & SPA 14230 CHINO HILLS PARKWAY STE C CHINO HILLS, CA 91709; YP EXPRESS INC 12705 THRONBURY LN EASTVALE, CA 92880
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/ LON PEI, CEO
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202004IR
FBN 20200002427 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: J NAILS & SPA 14230 CHINO HILLS PARKWAY, STE C CHINO HILLS, CA 91709; JENNIFER HONG 14230 CHINO HILLS PKWY STE C CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 08/31/2018 Original File#20180010065
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JENNIFER HONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202005IR
FBN 20200002435
The following person is doing business as: PATRICKS MOVING; PATRICK MOVING 789 W. RIALTO AVE. SAN BERNARDINO, CA 92410; 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: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202006CH
FBN 20200002445
The following person is doing business as: RAD PRO TECHNICAL SOLUTIONS 310 W B ST ONTARIO, CA 91762; MICHAEL HAMMERSON 15419 LAS VECINAS LA PUENTE, CA 91744; DANIEL K SMITH 139 SOUTH ORANGE AVE AZUSA, CA 91702
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/24/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL HAMMERSON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202007CH
FBN 20200002442
The following person is doing business as: RAD PRO REHERSALS STUDIOS 310 WEST B STREET ONTARIO, CA 91762; RAD PRO CORP 139 SOUTH ORANGE AVE AZUSA, CA 91702
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/24/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL SMITH, CEO
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202008CH
FBN 20200002412
The following person is doing business as: M5C1 GREEN GOODS 15867 ANTELOPE DR CHINOO HILLS, CA 91709; MARY E MCCLUNEY 15867 ANTELOPE DR CHINO HILLA, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARY E. MCCLUNEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202009MT
FBN 20200002455
The following person is doing business as: LIGHT HOUSE CARE FACILITY 1099 SULLIVAN ST UPLAND, CA 91784; LIGHT HOUSE CARE FACILITY INC 1099 SULLIVAN ST 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/ HILDA C ESCAMILLA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202010MT
FBN 20200002352
The following person is doing business as: DIANA’S INSURANCE SERVICES 15709 APPROACH AVE CHINO, CA 91708; DIANA GALAN 15709 APPROACH AVE CHINO, CA 91708
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA GALAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202011IR
FBN 20200002364
The following person is doing business as: EURO-TEC AUTO GROUP 18801 ARBOR CT ADELANTO, CA 92301; EVER A MARTINEZ MARTINEZ 18801 ARBOR CT ADELANTO, CA 92301; KAREN A LINARES DE MARTINEZ 18801 ARBOR CT ADELANTO, CA 92301
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/ EVER A. MARTINEZ MARTINEZ, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202012IR
FBN 20200002365
The following person is doing business as: WILD HORSES AND HEROES INC 10657 JOHNSON RD PHELAN, CA 92371; WILD HORSES AND HEROES INC 10657 JOHNSON RD PHELAN, CA 923871
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERLE V FORBES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202013IR
FBN 20200002377
The following person is doing business as: A-ONE TRUCK WASH 771 E VALLEY BLVD COLTON, CA 92324; JESUS LUGO 771 E VALLEY BLVD 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/ JESUS LUGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202014IR
FBN 20200002382
The following person is doing business as: JACKSONFINANCIALSYSTEMS.COM 13491 PRECIADO AVE CHINO, CA 91710; JFS CONCEPTS LLC 13491 PRECIADO 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: 01/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PETER JACKSON, CEO
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202015IR
FBN 20200002401
The following person is doing business as: KEN GRODY FORD – REDLANDS 1121 WEST COLTON AVE. REDLANDS, CA 92374; KEN GRODY REDLANDS, LLC 6211 BEACH BLVD BUENA PARK, CA 90621
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/ WILLIAM RAYMOND, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202016CH
FBN 20200002388
The following person is doing business as: THERAVILLE COUNSELING SERVICES A LCSW CORP.; THERAVILLE155 W. HOSPITALITY LN STE. 245 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS PO BOX 559 BEAUMONT, CA 92223]; THERAVILLE COUNSELING SERVICES, A LICENSED CLINICAL SOCIAL WORKER CORP. 1325 E COOLEY DRIVE COLTON, CA 92324
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/ CRYSTAL BURNS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202017CH
FBN 20200002349
The following person is doing business as: VALORIE’S MOBILE NOTARY SERVICES 13734 LIVE OAK AVE CHINO, CA 91710; VALORIE M ARMIJO 13734 LIVE OAK 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: 02/23/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VALORIE M. ARMIJO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202018CH
FBN 20200002233
The following person is doing business as: GOMEZ TRUCKING 1986 W. SYCAMORE ST SAN BERNARDINO, CA 92407; JESUS M GOMEZ 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS M GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202019CH
FBN 20200002234
The following person is doing business as: GOMEZ FREIGHT SYSTEMS 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407; GOMEZ FREIGHT SYSTEMS 1986 W. SYCAMORE ST. 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: 02/19/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 M GOMEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202020CH
FBN 20200002379
The following person is doing business as: MAGIC MAIDS 1978 W SUNNYCIEW DR RIALTO, CA 92377; MAGIC MAIDS OF I.E INC 1978 W SUNNYVIEW DR RIALTO, CA 92377
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/ RABIULLAH BARAKZAI, CEO
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202021CH
FBN 20200002371
The following person is doing business as: B.LOVED BABY 17562 WABASH AVE FONTANA, CA 92336; INFANT NATION, LLC 17562 WABASH AVE 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: 02/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZY CHO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202022CH
FBN 20200002301
The following person is doing business as: PAM’S DONUTS & ICE CREAM 115 E. STETSON AVE. HEMET, CA 92543;SREYMECH 198 SOLANA ST HEMET, CA 92543
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SREYMECH SEAB, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202023MT
FBN 20200002290
The following person is doing business as: LION SOLUTIONS 1327 LAUREL AVE POMONA, CA 91768; FRANCIS A SIUVE PADILLA 1327 LAUREL AVE POMONA, CA 91768
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCIS A. SOUVE PADILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202024MT
FBN 20200002307
The following person is doing business as: UNITED INDIGENOUS NATIONS CORPORATION 13031 MONTE VISTA AVE CHINO, CA 91710; UNITED INDIGENOUS NATIONS CORPORATION 13031 MONTE VISTA AVE 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: 02/20/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 GONZALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202025MT
FBN 20200002335
The following person is doing business as: HIGH VOLTAGE HOME ESSENTIALS 35777 HOLLY BROOK LANE YUCAIPA, CA 92399; AUDREY L REDMOND 35777 HOLLY BROOK LANE YUCAIPA, CA 92399; JASON REDMOND 35777 HOLLY BROOK LANE YUCAIPA, CA 92399
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AUDREY L REDMOND, WIFE
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202026CH
FBN 20200002299
The following person is doing business as: HONEST TROY’S AUTO SALES 161 W MILL ST SUITE 1040 SAN BERNARDINO, CA 92408; HONEST TROY’S AUTO SALES LLC 161 W. MILL ST. SUITE 1040 SAN BERNARDINO, CA 92408
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/ TROY L. HALL JR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202027CH
FBN 20200002226
The following person is doing business as: THE MORA AGENCY 3205 KENDALL DR SUITE #5 SAN BERNARDINO, CA 92407; STEPHANY A MORA 3205 KENDALL DR SUITE #5 SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANY A. MORA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202028MT
FBN 20200002238
The following person is doing business as: MEDIKO+ 16826 EAST FOOTHILL BLVD FONTANA, CA 92335; FAST CASH HOME SOLUTIONS, INC. 16826 EAST FOOTHILL BLVD 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/ ARMANDO HERNANDEZ CASTILLO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202029MT
FBN 20200002134
The following person is doing business as: HURRICANE MOTORS 17770 VALLEY BLVD STE D BLOOMINGTON, CA 92316;[ MAILING ADDRESS 13889 COBBLESTONE CT FONTANA, CA 92335]; BARBARA D WALKER MACIAS 13889 COBBLESTONE CT FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/17/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BARBARA D. WALKER MACIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202030IR
FBN 20200002232
The following person is doing business as: BLUE JAY CLEANERS 27215 HWY 189 SUITE A BLUE JAY, CA 92317;[ MAILING ADDRESS 271 E 40TH ST SAN BERNARDINO, CA 92404]; HEE A KIM 3526 CONATA ST DUARTE, CA 91010
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/02/2000
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/ HEE A KIM, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202031IR
FBN 20200002235
The following person is doing business as: ANSILAZO VENDING SERVICES; TRUST IS SHOES 11469 BEGONIA RD ADELANTO, CA 92301;[ MAILING ADDRESS PO BOX 531 ADELANTO, CA 92301]; ANSILAZO LLC 11469 BEGONIA RD ADELANTO, CA 92301
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/ MAURICE BERRY, MANAGER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202032CH
FBN 20200002248
The following person is doing business as: SO CAL TILE AND STONE 6857 LUNT ST CHINO, CA 91710; MARIO S FACTOR 6857 LUNT ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/19/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIO S FACTOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202033CH
FBN 20200002219
The following person is doing business as: SEVILLE SGP A PLACE TO PLAY; CENTERBEST 400 N. MOUNTAIN AVE SUITE 244C UPLAND, CA 91786; AUBREY KING M.D. MEDICAL CORPORATION 400 N. MOUNTAIN AVE SUITE 244 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: 12/31/1969
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAWN KING, CEO
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202034CH
FBN 20200002157
The following person is doing business as: A VERY’S ANTIQUES 526 E HOLT BLVD STE B ONTARIO, CA 91761;[ MAILING ADDRESS 29985 BEREA ROAD MENIFEE, CA 92584]; MARGARITA A. MENDOZA 29985 BEREA ROAD MENIFEE, CA 92584
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2018
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/ MARGARITA A MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202035CH
FBN 20200002186
The following person is doing business as: NY RICAN EXPRESS INC 7019 LA MANCHA DR RANCHO CUCAMONGA, CA 91701; NY RICAN EXPRESS INC 7018 LA MANCHA DR RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/17/2017
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/ ANTONIO CORDERO JR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202036CH
FBN 20200002161
The following person is doing business as: THE FAMILY THAT FEEDS 1390 N D STREET UNIT 3 SAN BERNARDINO, CA 92405; GEORGE A BOOZER 1390 N D STREET UNIT 3 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/ GEORGE A. BOOZER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020          CNBB08202001MT
FBN 20200002150
The following person is doing business as: K AND T TRUCKING 2712 LOS ROBLES AVE RIALTO, CA 92376; GABRIEL MONTIEL 2712 LOS ROBLES 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: 11/07/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL MONTIEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202002MT
FBN 20200002168
The following person is doing business as: DIAMOND CAPITAL GROUP 6713 HOMAN ST CHINO, CA 91710; MARCO A GUTIERREZ 6713 HOMAN ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/19/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARCO A GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202003IR
FBN 20200002085 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: ACE ADVERTISING AGENCY; ANTON ZENOR; HIGH PREISTESS RAYVN; ORINCESS LIGEIA 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 06/01/2017 Original File#20170006413
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/05/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BRUCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202004MT
FBN 20200002084
The following person is doing business as: ELIZABETH ‘BETH’ ZENOR 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/06/2013
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/ STEPHANIE BRUCE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202005MT
FBN 20200002095
The following person is doing business as: GOOD SHEPERD 1402 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC 15402 PEPPERWOOD LN FONTANA, CA 92336
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202006MT
FBN 20200002094
The following person is doing business as: GOOD SHEPERD 14009 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC. 15402 PEPPERWOOD LN FONTANA, CA 92336
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/03/2013
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/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202007MT
FBN 20200002109
The following person is doing business as: DIAMOND GIRL SERVICES 17285 BIRCHTREE ST FONTANA, CA 92337; BRITANI N HILL 17285 BIRCHTREE ST 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/ BRITANI N. HILL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202008MT
FBN 20200002125
The following person is doing business as: EPIC PEST MANAGEMENT 4299 STONE MOUNTAIN DR. CHINO HILLS, CA 91709; GREGORY M MARKHAM 4299 STONE MOUNTAIN DR CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GREGORY M. MARKHAM
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202009MT
FBN 20200002105
The following person is doing business as: FLEETWELL AUTOMOTIVE; MAYA’S MOBIL 9315 BASELINE RD RANCHO CUCAMONGA, CA 91730; THE VINCENT MAYA COMPANY 1919 RIMCREST DR GLENDALE, CA 91207
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2019
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/ ANDREY AKOPYAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202010CH
FBN 20200002100
The following person is doing business as: THE PEOPLE CLEANERS 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; ANNA K COOK 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; MCKENNA G COOPER 73973 TWO MILE RD APT 81 TWENTYNINE PALMS, CA 92277
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/12/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANNA K. COOK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202011CH
FBN 20200002097
The following person is doing business as: DAVID’S POOL CARE 708 S ASPEN AVE BLOOMINGTON, CA 92316; DAVID L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316; CHRISTOPHER L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316
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/ DAVID AYRES
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202012CH
FBN 20200002132
The following person is doing business as: SUPERABILITEE, LLC. 320 N E ST SUITE 308 SAN BERNARDINO, CA 92401; SUPERABILITEE, LLC. 1267 WILLIS STREET STE 200 REDDING, CA 96001
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/ EDGAR BELTRAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202013CH
FBN 20200002087
The following person is doing business as: VMD TRUCKING 1966 SPRING MOUNTAIN TRL 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; DINORA TORRES 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; PEDRO TORRES-AGUILAR 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410
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/ DINORA TORRES, WIFE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202014IR
FBN 20200002107
The following person is doing business as: GENERAL TEST ONLY 5521 HOLT BLVD. SUITE B MONTCLAIR, CA 91763; MIGUEL A PEREZ-ZEPEDA 5521 HOLT BLVD. SUITE B MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A. PEREZ-ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202015IR
FBN 20200002104
The following person is doing business as: M & J AUTO SERVICE 5521 HOLT BLVD. STE B-2 MONTCLAIR, CA 91763; JOSEFINA PUENTE-PARRA 5521 HOLT BLVD. STE B-2 MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEFINA PUENTE-PARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.       CNBB08202016IR
FBN 20200002130
The following person is doing business as: PARTS FOR SALE EL AMANECER 180 N. J ST SAN BERNARDINO, CA 92410; CARLOS MORALES 180 N. J ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.       CNBB08202017IR
FBN 20200002050
The following person is doing business as: KORITAS TIRES 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407; KORITAS TIRES ENTERPRISES, INC. 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRA PEREZ PINA, CEO
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202018IR
FBN 20200002057
The following person is doing business as: AUGUSTINE GENERAL ENGINEERING 636 LOCUST ST CORONA, CA 92879; AUGUSTINE R MENDEZ 636 LOCUST ST CORONA, CA 92879; MICHAEL T LOWEN 9404 LOMITA ST ALTA LOMA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/14/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AUGUSTINE R MENDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202019IR
FBN 20200002055
The following person is doing business as: CALIFORNIA VALLEY PROTECTION 18227 BONNIE LANE FONTANA, CA 92335; ROBERT A GONZALES JR. 18227 BONNIE 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: 02/14/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT A GONZALES JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202020MT
FBN 20200002121
The following person is doing business as: WEED HOUSE REHAB; SUCCESS ROAD 7210 DAY CREEK BLVD SUITE #119 RANCHO CUCAMONGA, CA 91739; TEAM JRS INTERNATIONAL INC. 10950 ARROW RITE UNIT 2932 RANCHO CUCAMONGA, CA 91729
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/ MINA J. CARRIE, C.E.O
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202021MT
FBN 20200002046
The following person is doing business as: BROTHERS FOOD SERVICE INC 675 W TEMPLE ST SAN BERNARDINO, CA 92410; BROTHERS FOOD SERVICE INC 675 W TEMPLE ST 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/ ROGELIO RODRIGUEZ MENDOZA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202022MT
FBN 20200002060
The following person is doing business as: PERENNIAL TRANSPORT 559 W ARBETH ST RIALTO, CA 92377; DONTARY L WEDLOW 559 W ARBETH ST RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONTARY L. WEDLOW, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202023MT
FBN 20200002054
The following person is doing business as: XPERT BUSINESS IT ZOLUTIONS 3217 E YELLOWSTONE DR ONTARIO, CA 91762; JAIME HERNANDEZ 3217 E YELLOWSTONE DR 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: 02/10/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202024CH
FBN 20200002059
The following person is doing business as: RENEE TOURS 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284; MILOS M FAITL 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/15/2015
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/ MILOS M. FAITL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202025CH
FBN 20200002063
The following person is doing business as: HERD LIFE 7840 JADEITE AVE RANCHO CUCAMONGA, CA 91730; RANDY ALDO QUESADA 7840 JADEITE AVE RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RANDY ALDO QUESADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202026CH
FBN 20200001967
The following person is doing business as: JM PLUMBING AND ROOTER 3528 MODESTO DR SAN BERNARDINO, CA 92404; JAVIER H. MORALES 3528 MODESTO DR SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 H. MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202027MT
FBN 20200001968
The following person is doing business as: ERIC D. WOOLRIDGE DBA AMERICAN VETERAN 7696 ALTA VISTA HIGHLAND, CA 92346; ERIC D WOOLRIDGE 7696 ALTA VISTA HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/30/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 D. WOOLRIDGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202028IR
FBN 20200001982
The following person is doing business as: R & B GLASS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; BRIAN ARMAS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; RIGOBERTO NAVARRO GALVAN 1539 W VIRGINA ST SAN BERNARDINO, CA 92411
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIAN ARMAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202029IR
FBN 20200002022
The following person is doing business as: ORION AUTO WHOLESALE 1680 SOUTH E STREET STE B-44 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1693 STONE CREEK ROAD BEAUMONT, CA 92223]; ROBNDEL ENTERPRISES LLC 1693 STONE CREEK ROAD BEAUMONT, CA 92223
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERTO QUINTANILLA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202030IR
FBN 20200001988
The following person is doing business as: 100 PROOFREADING 4668 DOHENY COURT CHINO, CA 91710; MARIE E RODRIGUEZ 4668 DOHENY COURT 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: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIE E RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202031CH
FBN 20200001991
The following person is doing business as: M&R TRUCKING 9850 MESA CT VICTORVILLE, CA 92392; PATRICIA A MURPHY 9850 MESA CT VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA A. MURPHY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202032MT
FBN 20200001935
The following person is doing business as: KNP MACHINISTS 4392 BROOKS MONTCLAIR, CA 91763; THANH P NGUYEN 4977 BANDOVA ST MONTCLAIR, CA 91763; NHAT A BUI 3209 RACINE DR RIVERSIDE, CA 92503
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NHAT BUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202033CH
FBN 20200001921
The following person is doing business as: NONAMERS 6270 CATAWBA AVE FONTANA, CA 92336;[ MAILING ADDRESS 1281 BEAVER WAY LA VERNE, CA 91750]; VINCENT A CARBONE 1281 BEAVER WAY LA VERNE, CA 91750
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VINCENT A. CARBONE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202034IR
FBN 20200001930
The following person is doing business as: F & S DEVELOPMENT CO 10844 E AVE A1 HESPERIA, CA 92345; ABAMANEY GENERAL CONTRACTOR INC 19855 RIMROCK RD E APPLE VALLEY, CA 92307
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO GUTIERREZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202035MT
FBN 20200002868
The following person is doing business as: CALILUXX MOBILE DETAILING 9764 LIME AVENUE FONTANA, CA 92335; DANIEL ARROYO 9764 LIME 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/ DANIEL ARROYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202001CH
FBN 20200002844
The following person is doing business as: DVD TRANSPORT 8812 SEWELL AVE FONTANA, CA 92335; DANIEL VILLASENOR 8812 SEWELL VE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2003
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/ DANIEL VILLASENOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202002IR
FBN 20200002853
The following person is doing business as: FOOTHILL SELF STORAGE 1041 E. FOOTHILL BLVD. UPLAND, CA 91768; C W LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 0091764; N M MUNI 872 W. 17TH STREET 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: 05/15/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ C W LEAVITT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202003IR
FBN 20200002854
The following person is doing business as: FOOTHILL SELF STORAGE 1041 EAST FOOTHILL UPLAND, CA 81786; CLYNE W. LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 91764; NORMA M MUNI 872 W 17TH STREET UPLAND, CA 91786
The business is conducted by: A LIMITED PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/19/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLYNE W LEAVITT, PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202004IR
VFBN 20200002824
The following person is doing business as: CHRIS C SOLUTIONS 5185 REVERE ST #2 CHINO, CA 91710; CHRISTOPHER M CAMPOS 5185 REVERE ST #2 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/ CHRISTOPHER M. CAMPOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202005MT
FBN 20200002870
The following person is doing business as: S&S HANDYMAN SERVICES 1528 N WATERMAN AVE SAN BERNARDINO, CA 92404; SERGIO QUINTERO 1528 N WATERMAN AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202006MT
FBN 20200002848
The following person is doing business as: THE PLAYHOUSE BOUTIQUE 7067 LUCERO DR. FONTANA, CA 92336; BREANA M HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336; AMBER D HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BREANA HERNANDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202007MT
FBN 20200002871
The following person is doing business as: MOTHER CARE WITH NATALEE 1244 DEVON PL REDLANDS, CA 92374; NATALEE P ESTRADA 1244 DEVON PL 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/ NATALEE P. ESTRADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202008MT
FBN 20200002875
The following person is doing business as: MOUNTAIN HOMES CONSTRUCTION 875 SIERRA VISTA DRIVE TWIN PEAKS, CA 92391;[ MAILING ADDRESS PO BOX 1027 LAKE ARROWHEAD, CA 92352]; LEANN M PHILLIPS-FERGUSON 875 SIERRA VISTA DRIVE TWIN PEAKS, CA92391
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 N FERGUSON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202009MT
FBN 20200002863 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD STE 180 RANCHO CUCAMONGA, CA 91730; ANHTUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; ANH T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 06/07/2018 Original File#20180006696
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
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/ ANH-TUYET T NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202010MT
FBN 20200002892
The following person is doing business as: HOME SWEET HOMEMORTGAGE 1424 N 13TH AVE UPLAND, CA 91786; FOUR CLOVER HOMES, INC. 1424 N 13TH AVE UPLAND, CA 91786
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW O. BOLLMAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202011MT
FBN 20200002862
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD SUITE 80 RANCHO CUCAMONGA, CA 91730; ANH-TUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; SANG V LE 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: AGENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
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/ ANH-TUYET T NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202012MT
FBN 20200002746
The following person is doing business as: UMAC LOMA LINDA 25682 BARTON RD LOMA LINDA, CA 92354; BERNIE O MANZALA JR 26405 FRANCISCO LANE LOMA LINDA, CA 92354; BERNIE F MANZALA 26405 FRANCISCO LANE LOMA LINDA, CA 92354
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/ BERNIE O MANZALA JR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202013MT
FBN 20200002751 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: INEZ BOUTIQUE 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; MARIA I LANDEROS 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; CELIA D ALVAREZ 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 03/13/2018 Original File#20180002880
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELIA D ALVAREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202014MT
FBN 20200002747
The following person is doing business as: QUALITY NATURAL STONE 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583; JOSE G CHAVEZ RAMIREZ 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE G. CHAVEZ RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202015IR
FBN 20200002786
The following person is doing business as: FONTANA INCOME TAX SERVICE 16544 FOOTHILL BLVD FONTANA, CA 92335; ARACELLY P VARGAS 16544 FOOTHILL BLVD FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARACELLY P. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202016IR
FBN 20200002770
The following person is doing business as: L.M.A SERVICES 180 W C STREET COLTON, CA 92324; EDWIN O CARDENAS 180 W C STREET 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: 03/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDWIN O. CARDENAS
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202017IR
FBN 20200002777
The following person is doing business as: PACIFIC MORTGAGE OF AMERICA 3200 GUAST ROAD SUITE 100 ONTARIO, CA 91761; ERICK S PALLAIS AGUILAR 3200 GUASTI ROAD SUITE 100 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: 06/01/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERICK S PALLAIS AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202018CH
FBN 20200002717
The following person is doing business as: NICE GUY 42144 N SHORE BLVD #1527 BIG BEAR CITY, CA 92314; ANDREW MOYERS 42144 SHORE BLVD #1527 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/ ANDREW MOYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202019MT
FBN 20200002724
The following person is doing business as: MIKE KETTLE ENTERPRISES 540 W. 19TH ST APT #204 SAN BERNARDINO, CA 92405; MICHAEL C KETTLE 540 W. 19TH ST APT #204 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/ MICHAEL C. KETTLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202020MT
FBN 20200002700
The following person is doing business as: NINTEY EIGHT ANGEL 9571 POPLAR AVE. FONTANA, CA 92335; JOSE M ORTIZ HERNANDEZ 9571 POPLAR 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: 02/26/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE M ORTIZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202021MT
FBN 20200002727
The following person is doing business as: CBI LOGISTICS 871 WOODHILL ST RIALTO, CA 92376; CANNON BROTHERS INVESTMENTS LLC 871 WOODHILL ST RIALTO, CA 92376
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/ LALITA M. CANNON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202022IR
FBN 20200002698
The following person is doing business as: STEPHANIE’S WINDOWS; STEPHANIE’S WINDOWS INC. 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405; STEPHANIE’S WINDOWS 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE MARQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202023IR
FBN 20200002685
The following person is doing business as: IE WHOLESALE 1 1181 E 8TH ST UPLAND, CA 91786; JOHN J DITRAPANI 1181 E 8TH ST UPLAND, CA 91786; TREVOR A EIMEN 1181 E 8TH ST 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN J. DITRAPANI, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202024IR
FBN 20200002708
The following person is doing business as: D1APPLIANCE 10914 CABRILLO LOOP LOMA LINDA, CA 92354; DANIEL O PAREDES 10914 CABRILLO LOOP 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: 02/26/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL O PAREDES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202025CH
FBN 20200002706
The following person is doing business as: MDMSD; MDM; MDM SAN DIEGO 30301 LIVE OAK DR RUNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 2833 RUNNING SPRINGS, CA 92382]; SCOTT SWETKOVICH 30301 LIVE OAK DR RUNNING SPRINGS, CA 92382
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SCOTT SWETKOVICH, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202026CH
FBN 20200002715
The following person is doing business as: DANIEL’S DISCOUNT FLOORING 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRENE QUIROZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202027CH
FBN 20200002714
The following person is doing business as: NEW CREATION HOME REMODEL 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786; DANIEL QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRENE QURIOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202028CH
FBN 20200002567
The following person is doing business as: QUICKFIX PHONE & COMPUTER REPAIR 150 W BASELINE RD SUITE D RIALTO, CA 92376; CHRIS FOSTER 150 W BASELINE RD SUITE D 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/ CHRIS FOSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202029MT
FBN 20200002593
The following person is doing business as: AMPM #83544 806 S TIPPECANOE AVE SAN BERNARDINO, CA 92408; LW TIPPECANOE GAS INC. 58314 JOSHUA LANE YUCCA VALLEY, CA 92284
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/18/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JINDER SINGH, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202030MT
FBN 20200002583
The following person is doing business as: MOTORSPORT POWDER COATING 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373;[ MAILING ADDRESS 22007 GOLDENCHAIN ST MORENO VALLEY, CA 92553]; ARDA SAHIN 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373; RAKAN J DABABNEH 1647 WEST REDLANDSBLVD SUITE D 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/ ARDA SAHIN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202031MT
FBN 20200002626
The following person is doing business as: BEAUTY BY TERI 771 W FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 403 E 5TH ST ONTRIO, CA 91764]; THERESA MALDONADO 403 E 5TH 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/ THERESA MALDONADO
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202032IR
FBN 20200002602
The following person is doing business as: DE LA TORRE PLUMBING 2160 W RIALTO AVE #28 SAN BERNARDINO, CA 92410; JAVIER DE LA TORRE TAPIA 2160 W RIALTO AVE #28 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/ JAVIER DE LA TORRE TAPIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202033IR
FBN 20200002590
The following person is doing business as: J & J SVCS 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; LETICIA MARTINEZ 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; FRANCISCO J HURTADO 14358 MOUNTAIN HIGH DR FONTANA, CA 92337
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LETICIA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202034IR
FBN 20200002611
The following person is doing business as: STILL WHOLE WELLNESS 1752 E. LUGONIA AVE STE 117 #213 REDLANDS, CA 926374; LORI D PITTS 1752 E. LUGONIA AVE STE 117 #213 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: 02/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORI D PITTS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202035CH
FBN 20200002606
The following person is doing business as: CRYSTAL’S BOUTIQUE; LEXI & GIGI’S FASHION 15680 ATHENA DR FONTANA, CA 92336; CRYSTAL J BUENROSTRO 15680 ATHENA DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRYSTAL J BUENROSTRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202036CH
FBN 20200002520
The following person is doing business as: M & R TRUCKING 9850 MESA ST VICTORVILLE, CA 92392;[ MAILING ADDRESS P.O BOX 2624 RANCHO CUCAMONGA, CA 91729]; REGGIE A JONES 9850 MESA ST VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ REGGIE JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202037MT
FBN 20200002456
The following person is doing business as: B&E FENCING 1825 CORDOVA ST APT 4 POMONA, CA 91767; VALENTIN BALDERAS 1825 CORDOVA ST APT 4 POMONA, CA 91767
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VALENTIN BALDERAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202038MT
FBN 20200002395
The following person is doing business as: TOP TIER TRANSPORT 7777 LANKERSHIM AVE HIGHLAND, CA 92346; LUIS A ZAVALETA 7777 LANKERSHIM AVE HIGHLAND, CA 92346; MANUEL JIMENEZ 7777 LANKERSHIM AVE HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A ZAVALETA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202039MT
FBN 20200002531
The following person is doing business as: COLLAZOS ELITE TRUCKING 2555 OGDEN ST SAN BERNARDINO, CA 92407; JASON A MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407; DESIRAY M MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/25/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESIRAY MONTERO
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202040MT
FBN 20200002501
The following person is doing business as: M&R FACTORY 3155 BELVEDERE AVE HIGHLAND, CA 92346; ROSA RIOS ALVAREZ 3155 BELVEDERE AVE HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA RIOS ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202041IR
FBN 20200002496
The following person is doing business as: FRUSIRNAG 2275 E. FRANCIS STREET ONTARIO, CA 91761; CHUN-HUI S CHIANG, YUEN DIING ENTERPRISEINC. 2275 E. FRANCIS STREET ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHONG P. YOUNG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202042IR
FBN 20200002485
The following person is doing business as: STYLING BY MARISELA 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 720 S IRIS AVE RIALTO, CA 92376]; MARISELA MARTIN DEL CAMPO 720 S IRIS 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARISELA MARTIN DEL CAMPO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202043IR
FBN 20200002486
The following person is doing business as: STYLING BY JOHN 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9453 LINDEN AVE BLOOMINGTON, CA 92316]; JOHN GONZALEZ 9453 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/ JOHN GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202044IR
FBN 20200002484
The following person is doing business as: PALMA FENCING LLC 774 S. MARVIN DR. SAN BERNARDINO, CA 92410; PALMA FENCING LLC 774 S. MARVIN DR. SAN BERNARDINO, CA 92410
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: 02/12/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRES S PALMA ANAYA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202045CH
FBN 20200002548
The following person is doing business as: BULLDOG SMOG 461 E. 9TH ST SUITE 1703 SAN BERNARDINO, CA 92401; MEX FINANCIAL CORPORATION 1712 PIONEER AVE SUITE 7000 CHEYENNE, WY 82001
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/ GERALD PITTS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202046CH
FBN 20200002518
The following person is doing business as: SO-CAL TRANSPORTATION 3228 S BETHANY PASEO ONTARIO, CA 91761; PAUL R PEREZ 3228 S BETHANY PASEO ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL R. PEREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202001MT
FBN 20200003255
The following person is doing business as: INSPIRED THERAPEUTIC SERVICES 16132 LAKE PADDEN LANE FONTANA, CA 92336; MALIK I CALLOWAY 16132 LAKE PADDEN LANE 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/ MALIK I. CALLOWAY, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202002MT
FBN 20200003241
The following person is doing business as: CHOZEN MARTIAL ARTS ACADEMY 8685 BASELINE RD UNIT B RANCHO CUCAMONGA, CA 91701; PINELL INC RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/28/2011
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/ CARL PINELL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202003IR
FBN 20200003202
The following person is doing business as: A TO Z PATIENT TRANSPORTATION 9175 DATE ST APT D FONTANA, CA 92335;[ MAILING ADDRESS 9175 DATE ST APT D FONTANA, CA 92335]; ALMA R PONCE DE AQUINO 9175 DATE ST APT D 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/ ALMA R PONCE DE AQUINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202004MT
FBN 20200003201
The following person is doing business as: SMOKE SHOP PLUS 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407; MOHAMMAD KAHALA 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/08/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMAD KAHALA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202005MT
FBN 20200003176
The following person is doing business as: NEXT LEVEL ELECTRONIC SECURITY 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; DARREN C BYRD 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; HOLLI J LEONARD 160 E HIGHLAND AVE #A SIERRA MADRE, CA 91024
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2015
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/ DARREN C, BYRD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202006MT
FBN 20200003175 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: NEXT LEVEL TECHNICIAN SERVICES 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 12426 CANAL DRIVE #4 RANCHPO CUCAMONGA, CA 91739]; DARREN C BYRD 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; HOLLI J LEONARD 160 E. HIGHLAND AVE. SIERRA MADRE, CA 91024
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 03/19/2015. Original File#20150003192
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2015
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/ DARREN C. BYRD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202007MT
FBN 20200003198
The following person is doing business as: KIDS FUN CUTS 253 N MOUNTAI AVE UPLAND, CA 91786; SUSIE ROMERO 253 N MOUNTAIN AVE UPLAND, CA 91786; MAXIMO H ROMERO 253 N MOUNTAIN 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: 03/11/2015
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/ SUSIE ROMERO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202008MT
FBN 20200003174
The following person is doing business as: LOS PALOMITOS 463 E. FOOTHILL BLVD. #201 B RIALTO, CA 92376; NUBIA D SANTOS 463 E. FOOTHILL BLVD. #201 B RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NUBIA D. SANTOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202009IR
FBN 20200003148
The following person is doing business as: OGRE MOTORSPORTS 207 E WILSON ST RIALTO, CA 92376;[ MAILING ADDRESS P.O BOX 2373 RIALTO, CA 92377]; JOSHUA S WOODFORD 207 E WILSON ST RIALTO, CA 92376; JOHN C GOEHRING 4219 CAYUCOS DRIVE PHELAN, CA 92371
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2019
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/ JOSHUA S WOODFORD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202010IR
FBN 20200003197
The following person is doing business as: EUCLID ARCO AM/PM; AM PM #82310; EUCLID ARCO 2430 E. EUCLID AVE ONTARIO, CA 91762; SUPERIOR ENERGY CORPORATION 2430 S EUCLID AVE ONTARIO, CA 91762
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2014
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/ YADOLLA MAHMOODZADEH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202011IR
FBN 20200003195
The following person is doing business as: CREATIVE ELEMENTS 235 S. 2ND AVENUE UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 401 UPLAND, CA 91785]; GABRIELLA PEDREGO 235 S. 2ND AVENUE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIELLA PEDREGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202012CH
FBN 20200003082
The following person is doing business as: DONNAI’S CUSTOM DESIGNS 339 WEST 24TH STREET SAN BERNARDINO, CA 92405; RHONDA C WALLACE 339 WEST 24TH STREET 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: 03/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RHONDA C WALLACE, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202013IR
FBN 20200003099
The following person is doing business as: SUGARING EMPIRE 2454 N ORANGE AVE RIALTO, CA 92377; CINTHIA F BOTELLO 2454 N ORANGE AVE RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CINTHIA F. BOTELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202014IR
FBN 20200003133
The following person is doing business as: YD LOGISTICS 7188 SCALEA PL RANCHO CUCAMONGA, CA 91701; YOUNES DARWICH 7188 SCALEA PL RANCHO CUCAMONGA, 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: 03/05/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YOUNES DARWICH, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202015IR
FBN 20200003091
The following person is doing business as: SWEET ADELINE’S ELDERBERRY COMPANY 1689 GARDEN STREET REDLANDS, CA 92373; CANDICE WENZEL 1689 GARDEN STREET REDLANDS, CA 92373
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CANDICE WENZEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202017MT
FBN 20200003096
The following person is doing business as: DM PRODUCTIONS 10731 VILLA STREET ADELANTO, CA 92301; GALINDO G MERCADO 10731 VILLA STREET 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: 03/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GALINDO G MERCADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202018MT
FBN 20200003112
The following person is doing business as: ELITE MEDICAL STATEMENTS 13250 WINSLOW DR RANCHO CUCAMONGA, CA 91739; ADIOFEL MARK F MENDOZA 13250 WINSLOW 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/ ADIOFEL MARK F MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202019MT
FBN 20200003129
The following person is doing business as: CLOSET OF CHIC BOUTIQUE AND HAIR 525 N CENTRAL AVE SUITE 6B UPLAND, CA 91786; MONICA WOODS 111 S COLLEGE AVE B101 CLAREMONT, CA 91711
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: 03/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MONICA WOODS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202020MT
FBN 20200003134
The following person is doing business as: CAPTIVATE IT 3200 E. GUASTI ROAD SUITE #100 ONTARIO, CA 91761; ANTIONETTE Y SMITH 3200 E. GUASTI ROAD SUITE #100 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: 11/07/2019
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/ ANTOINETTE Y. SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202021MT
FBN 20200003113
The following person is doing business as: CROWN AND GLORY HAIR SPA 7224 TRINITY ST FONTANA, CA 92336; BRIANNA  N GILBERT 7224 TRINITY 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: 03/05/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIANNA N GILBERT, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202022CH
FBN 20200003106
The following person is doing business as: M & M LOGISTICS TRUCKING AND ACADEMY 2185 CHESTNUT ST. SAN BERNARDINO, CA 92410; M & M LOGISTIC TRUCKING, INC. 2185 CHESTNUT ST 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/ LUCINA ANGULO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202023CH
FBN 20200003137
The following person is doing business as: PAPA JOHN’S PIZZA 12615 CENTRAL AVE CHINO, CA 91710; LGON, INC. 1775 CATALINA DR. POMONA, CA 91766
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/ LEROY GONZALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202024CH
FBN 20200003050
The following person is doing business as: RRX INDUSTRIES 674 W 41ST STREET APT E5 SAN BERNARDINO, CA 92407; ROBERT E RAMOS 674 W 41ST STREET ASPT E5 SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/04/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT E RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202025MT
FBN 20200003028
The following person is doing business as: REMAX CHAMPIONS NORTH FONTANA 15264 SUMMIT AVE SUITE B FONTANA, CA 92336;[ MAILING ADDRESS 15006 WESTFORK LN FONTANA, CA 92336]; PLATINUM REAL ESTATE INVESTMENTS LLC 5479 N VALLES DR SAN BERNARDINO, CA 92407
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS F. OJEDA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202026MT
FBN 20200003031
The following person is doing business as: SAGHMA INC 4923 MISSION BLVD MONTCLAIR, CA 91763; SAGHMA INC 4923 MISSION BLVD MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/05/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BEHZAD AMINI, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202027MT
FBN 20200003029
The following person is doing business as: MY 3 GIRLS 3961 KLAMATH RIVER DR ONTARIO, CA 91761; JESSICA HERNANDEZ 3961 KLAMATH RIVER DR ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202028MT
FBN 20200003015 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: NEWMARK MANAGEMENT GROUP 1030 N MOUNTAIN AVE ONTARIO, CA 91762; INLAND ASSET HOLDINGS 12150 CASPER CT RANCHO CUCAMONGA, CA 91739
The business is conducted by: A CORPORATION This statement was filed with the County Clerk of San Bernardino County on 03/29/2019 Original File#20190003872
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2018
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/ MICHAEL MARTINEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202029IR
FBN 20200003027
The following person is doing business as: REAM BOOKKEEPING 8388 AVENIDA CASTRO RANCHO CUCAMONGA, CA 91730; VINCE P DIAMZON 8388 AVENIDA CASTRO RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VINCE P. DIAMZON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202030IR
FBN 20200002853 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: FOOTHILL SELF STORAGE 1041 E. FOOTHILL BLVD. UPLAND, CA 91768; C W LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 0091764; N M MUNI 872 W. 17TH STREET UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 02/13/2019 Original File#20190001923
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ C W LEAVITT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB11202031IR
FBN 20200003016
The following person is doing business as: HOUSE LIQUIDATORS 222N MOUNTAIN AVE STE 213 UPLAND, CA 91786; INLAND ASSET HOLDINGS 1030 N MOUNTAIN AVE ONTARIO, CA 91762
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL S. MARTINEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202031IR
FBN 20200003070
The following person is doing business as: JG TRUCK SERVICES 13677 BRAIDWOOD CT. VICTORVILLE, CA 92392; JG TRUCK SERVICES, INC. 13677 BRAIDWOOD CT. VICTORVILLE, CA 92392
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A. GARCIA CABALLERO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202032IR
FBN 20200003071
The following person is doing business as: AIRMAN MOBILE SERVICE 9932 CEDAR AVE. BLOOMINGTON, CA 92316; AIRMAN MOBILE SERVICES, INC. 9932 CEDAR AVE. BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL NAPOLES CARRANZA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020          CNBB11202033IR

SB Mayoral Crisis Deepens As Valdivia’s Chief Of Staff Lawyers Up

By Mark Gutglueck
The contretemps enveloping San Bernardino Mayor John Valdivia intensified this week in the wake of a sixth personage at City Hall who is closely associated with him having retained legal representation to pursue a possible claim of damages against the city over the mayor’s conduct and abuse of his elective authority. The news electrified even the most jaded of observers when it was revealed that the person who had lawyered up is his chief of staff.
Matt Brown, who has been Valdivia’s chief of staff for nearly seven months, is now represented by attorney Tristan Pelayes, the legal counsel for four city employees who worked within the mayor’s office as well as a city commissioner nominated to two city commissions by Valdivia. Five of Pelayes’s six clients in the matter are current or former city employees who were or remain members of the mayor’s team, ones intended to carry out contact with city residents and businesses, represent him to his constituents or assist him in communicating with other public officials and help in the formulation and coordination of official policy. All six of Pelayes’s clients were people within Valdivia’s orbit and who were close to him on a regular basis. All six were formerly perceived, both inside and outside City Hall, as parts of the bulwark against recurrent suggestions that Valdivia, who in 2018 leapfrogged from his position as Third Ward councilman to mayor, was a self-serving politician angling to abuse the power and reach of his office to enrich himself and his cronies, while putting himself into position to seek higher office.
Ultimately, however,  Mirna Cisneros, Karen Cervantes, Jackie Aboud, Don Smith, Alissa Payne and now Brown are no longer serving to help maintain the mayor’s reputation. Rather, because they once held or still hold positions on his staff or can lay claim to a political affiliation with him, their claims of abuse at the mayor’s hands are being widely interpreted as confirming some of the most untoward of Valdivia’s personality defects and character flaws.
Former senior customer service representative Mirna Cisneros, 30, and Karen Cervantes, 24, who was Valdivia’s mayoral assistant, triggered the mayoral crisis with their dual simultaneous resignations on January 29, which were followed with their public statements as to why they felt leaving the city’s employ was necessary. Cisneros and Cervantes had retained Pelayes, a former San Bernardino County sheriff’s deputy and one-time mayor of Adelanto who is now a principal in the law firm of Pelayes & Yu, to represent them prior to their resignations. While they were working for the city in roles that were answerable to Valdivia, they said, the mayor had subjected them to unwanted sexual advances, innuendo and crude remarks, sought to press them into compromising circumstances, insisted that they perform tasks outside their job assignments, and either sought to involve them in or acknowledged to them his skirting of the law pertaining to the use of public funds as well as his violation of the reporting requirements imposed on public officials relating to the reception of donations, money or services. Cisneros said that Valdivia had pressured her to work on political campaigns while she was serving in her capacity as a city employee, and that the mayor suggested that she should use the vacation time she had accrued to work on the now-concluded campaigns of two of the candidates in this year’s city council races Valdivia had endorsed, Juan Figueroa and Bessine Richard.
According to Pelayes, efforts to alleviate the circumstance through some order of acknowledgment that Valdivia was behaving inappropriately and then have him desist or move Cisneros and Cervantes into other assignments were not successful.
Last week, during a press conference called before San Bernardino City Hall, Pelayes announced that four others who had experienced mistreatment from Pelayes had retained his firm to represent them. Thereafter he introduced three of those four.
Jackie Aboud, a 23-year-old recent San Bernardino State University graduate who had gone to work as a part-time field representative for Valdivia in April 2019 and was fired on January 6, was one of Pelayes’s clients. According to Aboud, she had been provided with no training and was subjected to a circumstance which suggested that she was not hired for legitimate work in serving as a liaison between Valdivia and his constituents but rather as Valdivia’s courtesan. “He told me I needed to spend time with him after hours and invest in a friendship with him if I wanted to reach my career goals,” Aboud said. “He also told me that my job was not to serve the community but to serve him and meet his personal needs.”
According to Aboud, Valdivia was self-centered and abrasive, and his ego-driven ambition prevented him from being of service to his constituents. “The mayor doesn’t care about the community, only certain areas that supported him during his election,” Aboud said. “I was ordered to not help, support, or partner with parts of the community that didn’t support him in the election, like the 4th and 7th Ward.”
Valdivia had a vindictive and means streak, Aboud said, saying he was prone to “screaming,” which was vectored at her and others. “We were all walking on eggshells around him,” she said. Valdivia took recourse in threatening her with termination, belittling her in front of others and constant bullying, she said, observing the mayor found “joy in mistreating others, even talked about how much he loved firing people, and would call other employees names in front of me – making fun of them, based on their age, race, and even veteran status.”
Aboud said, “It was my dream to work in local government. The mayor turned my dreams into a nightmare.”
Don Smith, a part-time legislative aid and field representative assigned to the mayor’s office, said Valdivia “ordered me to work extra hours, while not getting paid, promising me a promotion opportunity. He had me run personal errands like getting his car serviced while on the clock for the city. He offered to pay me for side work, then would never pay me fully after I completed the work. He routinely threatened my job as a means to bully me.”
Smith said the mayor “told me my job was on the line if I didn’t do what he wanted. Even though I was not on call, he would call me and tell me to immediately report to work on days/times I wasn’t scheduled.  Anytime I questioned him, he again would tell me that I needed to do what I was told because he gave me the opportunity.”
According to Smith, “The mayor truly believes he is above the law and as a matter of fact, he told me one time ‘We are the law’ when I questioned him about the legal parameters of his actions.”
Alissa Payne, who in October 2019 was nominated by Valdivia and then appointed to both the Arts and Historical Preservation Commission and the San Bernardino Parks, Recreation and Community Services Commission, said, “I was subjected to inappropriate conduct and manipulation by the mayor. He went as far as offering to provide me an apartment, would tell me how to vote and what to say or do at the commission meetings, asked me to meet him alone in the evening after hours, and promised – guaranteed –  me a seat on the city dais as the 2nd Ward council member.”
Payne said Valdivia made inappropriate sexist comments about Councilwoman Sandra Ibarra and what she called “homophobic slurs” about a city council candidate she did not specify. Payne recounted that Valdivia “invited me to attend a dinner event as his personal guest where he was persistently trying to get me intoxicated, which I declined, and put his arm around me several times, touching my lower back and making me extremely uncomfortable, which eventually led to him pulling me in for an unwanted hug.
“The mayor was preying on me,” Payne continued, and she asserted that “council members were not only aware but enabled his behavior. Coincidentally, after I didn’t give in to the mayor’s demands and started to become distant with him, my apartment and one of my events for the homeless was reported to code enforcement.”
Payne said she had been disrespected, betrayed and exploited. “When city council members and the mayor began to show their support, I felt like I was achieving something, that my hard work was paying off,” she said. “The more I was around these people, the more I began to realize the truth, and it hurt. The mayor didn’t recognize me because of my hard work and dedication, but because he was preying on me. The mayor wants power and his way at all costs. The mayor knew of my situation as a single mom and preyed on me, used me.”
It is against this backdrop that word now comes that Valdivia’s chief of staff, Brown, is also concerned about Valdivia’s mistreatment of him. At the press conference on February 27, Pelayes alluded to but did not identify a sixth client seeking refuge from Valdivia’s depredations. This week, the Sentinel has confirmed that sixth client is Brown.
Matt Brown hired on as Valdivia’s chief of staff in August 2019, roughly a month after the departure of Valdivia’s original chief of staff, Bill Essayli. Like Essayli, Brown has been heavily involved in politics, in particular Republican politics. Essayli was the Republican candidate for Assembly in the 60th District in 2018. A former member of the San Bernardino County Republican Central Committee and a former member of that body’s executive committee, Brown is the founder of several Republican Party political action committees, including the San Bernardino County Taxpayers Association and the San Bernardino County Young Republicans. Brown, who had been hired as assistant county recorder in 2010 as a consequence of his political activity and subsequently became assistant auditor-controller after the merger of the auditor-controller-recorder’s and treasurer/tax collector’s offices, was let go from the county last year after the election of Ensen Mason as auditor-controller/treasurer-tax collector in 2018. He was convinced by Chris Jones, a campaign consultant who had served as Valdivia’s campaign manager, to take the job as the mayor’s chief of staff.
This fall, when Cisneros, then Aboud and finally Cervantes lodged complaints about Valdivia’s comportment, Brown found himself in the middle of a difficult and delicate situation. At one point he attempted to intervene and fashion a solution which would have essentially entailed Valdivia moderating his behavior, but the mayor, who regarded himself to be the entity through which power at City Hall flowed, was having none of that. It became immediately clear that were Brown to seek to mediate any sort of a resolution, Valdivia would consider his action to be tantamount to accepting or interpreting Cisneros, Aboud and Cervantes as the mayor’s equals, and an act of disloyalty. In each of the cases, Brown either passed the complaints along to the city manager’s office or facilitated having the complaints lodged and registered. For some time the matter hung in limbo, as City Manager Teri Ledoux was reluctant to take any action that would challenge the mayor, whom she believed had control of the city council. After Cisneros and Cervantes went public with their complaints, the city council took up, during a closed session, whether the city should conduct an investigation into the accusations against the mayor. With members Ted Sanchez, Sandra Ibarra, Fred Shorett and Jim Mulvihill prevailing and members Juan Figueroa and Bessine Richard resisting and member Henry Nickel unwilling to commit one way or the other, the council elected to proceed with the investigation. Brown cooperated with the investigation. On February 20, Brown grew concerned that Valdivia was aware of his cooperation with the investigation, at which point he made contact with Pelayes.
At the council meeting on Wednesday evening, March 3, Brown declined to discuss the matter. “I can’t say anything until the after the investigation is concluded,” he told the Sentinel. “You’ll have to be patient.”
Brown’s disaffection from Valdivia and his involvement in the investigation into his conduct carries with it tremendous potential hazard for the mayor.
A decade ago, Brown was serving in the capacity of chief of staff to then Second District San Bernardino County Supervisor Paul Biane. After the district attorney’s office opened up an investigation into whether Biane and his fellow supervisors Bill Postmus and Gary Ovitt were accepting bribes, Brown agreed to wear a wire, i.e., a hidden audio recording device, with which he surreptitiously captured 85 conversations with Biane. Eventually, Biane became suspicious, and Brown, fearing some order of reprisal from his boss, filed a grievance with the county relating to Biane’s mistreatment of him. Brown’s grievance became public, and to manage what was a very awkward situation and protect the investigation, then-top county administrator Greg Devereaux arranged to have Brown transferred from his chief of staff post to the county recorder’s office. That led to the revelation of the investigation, which redounded to Biane’s political detriment, resulting in his losing his 2010 bid for reelection as supervisor. Biane and Postmus were criminally charged with bribe-taking. Postmus was convicted. Biane, after a nearly six-year delay in going to trial, was acquitted.
That the lawyer Brown turned to for legal representation is the same lawyer representing those having lodged complaints against Valdivia makes the situation doubly worse for the mayor.
The Sentinel has made repeated efforts to obtain from Valdivia his version of events. Valdivia, who has retained a lawyer and is being guided by Jones in an effort to salvage his political career, has steadfastly refused comment, citing the ongoing investigation. Individuals close to him have told the Sentinel that even after the investigation concludes, Valdivia will not be discussing the matter.
Former Mayor Carey Davis, who narrowly lost to Valdivia in the 2018 election, voiced his belief that Valdivia’s self-centered, dictatorial and domineering abuse of the power entrusted to him was apparent previously, before he was elected mayor. He said Valdivia was resistant to taking a team approach to governance and implementing policies that did not allow him to exert his own power.
“During my time in office, much of my focus was working to build a long term plan to successfully exit bankruptcy and address the city’s future course by implementing a more effective and modern government structure,” Davis said, referencing San Bernardino’s 2012 filing for Chapter Nine bankruptcy protection that took place 18 months before his election as mayor, and the move to redraft the city’s 1905 charter and present the new plan of governmental operations to the voters in 2016. “We established a new charter and memorialized operating practices for good government. John opposed many of our efforts. He was the only council member who did not sign the agreed-upon operating practices of good government. He was not an advocate for the new charter that rebalanced the power at City Hall by establishing a council-manager form of government, which gave more power to the city council versus the mayor.”
According to Davis, Valdivia “was opposed to the fiscally prudent and operational enhancement of outsourcing the fire department to the county. When I left office, the city had accrued approximately $40 million in reserves. We successfully exited bankruptcy and had a financial stability plan in place. Fire department response times had improved. The city received a substantial refund from the county fire division, but John wanted to give that money back to the county fire division. We didn’t do that.”
Valdivia’s full court press to place himself in a central position of power is recreating the circumstances that led to the city’s mismanagement and its plunge into a financial abyss that ultimately resulted in the city taking recourse in municipal bankruptcy, Davis said.
“It is unfortunate the city is once again suffering from dysfunctional government, when it was on a much better trajectory before John’s election as mayor,” Davis said. “John does not seem to understand his role as mayor within a council-manager form of government. The actions he has taken since becoming mayor have been to once again place the city’s power with the mayor. This is not what the city’s residents wanted when the voters adopted the new charter. His efforts to gain control over the city council demonstrate his disdain for the new charter.”
Valdivia’s instincts are to undercut those who represent a check on his own authority and ability to wield the power of government, Davis said.
“Before John’s election, the city was being well served by a highly competent city manager, Andrea Miller, who was helping to build a healthy council-manager structure,” Davis said. “It appears John derailed that progress by working to terminate her contract, which had been unanimously approved by the council. I fear the city has been set back and faces a long and difficult road to recovery.”
While Davis said “there is cause for concern” and “things are pretty bleak right now,” he said the scandal overtaking the mayor has a silver lining in that it just might prompt the city council to reassert itself and implement its vision rather than deferring to Valdivia’s commandeering of the ruling process.
“I believe the city council should be taking action to regain the power vested in them by the residents of the city through the city charter,” Davis said.
At this week’s council meeting Wednesday night, Valdivia was on his best behavior. In the past he has wielded the mayor’s gavel to bully the members of the council with whom he has had disagreements, in particular Councilwoman Sandra Ibarra, who was elected to the council at the time he was elected mayor and who was originally a member of the ruling coalition he initially led. Ibarra, however, parted company with him some six months after the 2018 election. On numerous occasions previously, he has ignored Ibarra when she sought to be recognized to bring forth a motion or a topic of discussion. This week there was no hint of Valdivia’s past willingness to lord it over the others on the council, and he indulged all of the council members when they sought to register their comments. Even when the issue pertaining to the accusations against him was brought up, Valdivia did not flinch, treating the matter as if it were routine.
“Something has come up and I would like to agendize something,” Councilman Ted Sanchez said toward the end of the meeting, just as Valdivia was set to adjourn the proceedings to a close.
“Sure,” said Valdivia. “Go ahead, sir.”
“”I’d like the council to consider agendizing the current status of the mayor’s staff,” Sanchez said, signaling what appeared to be an intent to trim the mayor’s reach.  “The mayor’s staff right now is on the third floor, and I’d like a discussion as to their status in the city and what they’re doing. So I’d like to make the motion we agendize discussion on this matter, and see if the other council would entertain several options as to what we do with the mayor’s staff moving forward.”
“I’d like to see something like that,” said councilman Jim Mulvihill.
“So, thank you,” said Valdivia. “”I’d like to discuss that with [City Manager] Teri [Ledoux] before we proceed with an agendized item,” said Valdivia.
“I’m going to support [Councilman Sanchez] on this item, at least to have some kind of report back on it,” said Councilman Fred Shorett.  “It may fall under budgeting and staff at that level.”
Councilwoman Ibarra noted that the city council was exercising its authority under the city charter by pursuing an investigation in the mayor’s office.
After a vote to support Sanchez’s motion passed 7-to-0,  Valdivia said, agreeably, “That’s a very timely topic, and we will agendize it.  So, we thank you.”

All Nine Tax Measures On County’s March 3 Ballot Lose

Voters countywide this year shut the door on the imposition of new taxes.
Of the nine measures on Tuesday’s ballot calling for the creation of new taxes or perpetuating an existing one, not a single one passed.
Measure Z was a bond proposition that needed to be approved by 55 percent of the voters in the Mountain View School District in southeastern Ontario to authorize $33 million in bonds for school facilities improvements, by means of assessing on property owners 2 cents per $100 of the value of their property.
It fell short with 49.82 percent of the district’s voters endorsing the measure and 50.18 percent turning thumbs down.
Measure A was a bond proposition presented to residents within the Rim of the World School District in the San Bernardino Mountains that needed the assent of 55 percent or more of the district’s voters to authorize $55.5 million in bond sales, the proceeds from which were to go to repair deteriorating school facilities, including roofs, plumbing and electrical facilities and improve classrooms and labs for math, science, engineering, arts, skilled trades and college readiness. It would have levied on property owners 3 cents per $100 assessed value of their properties.
It failed to pass, with 47.48 percent of the district’s voters in favor of it and 52.52 opposed.
Measure B, was a bond proposition within the Beaumont School District, which barely overlaps into San Bernardino County from Riverside County, to improve safety and security systems and replace roofs, plumbing and electrical facilities and improve classrooms and labs for math, science, engineering, arts, skilled trades and college readiness. It called for levying on property owners $50 per $100,000 of assessed value of their property. It failed to pass, with 3,258 votes in favor of issuing bonds to pay for the improvements and 6,397 votes against doing so.
Measure C, which needed the approval of 55 percent of the voters within the boundaries of the Morongo Valley School District, sought the issuance of $55.6 million in bonds to improve schools in Morongo Valley.
It failed with 39.56 percent of the district’s voters in assent and 60.44 percent opposed.
Measure D was a $48 million bond proposition needing the agreement of 55 percent of the voters to benefit the Victor Elementary School District by relieving overcrowding in the district’s schools, and support science, technology, math and engineering education. It called for an assessment upon property owners of $19 per $100,000 of assessed value of their property.
It failed, with 48.73 percent of voters in favor and 51.27 percent rejecting the tax.
Measure E asked the residents of Yucaipa to increase the city’s existing sales tax rate by 0.5%, or one half of one cent, on every dollar of taxable sales of goods in the city, and on the taxable storage, use or consumption in the city of goods purchased. It needed but a simple majority, that is, fifty percent plus one vote, to pass. Yucaipa citizens would have none of that, though.
The measure went down to defeat, with 36.37 percent willing to tax themselves more and 63.63 percent in opposition.
Measure F proposed the City of Barstow creating a municipal tax on the sale of marijuana and marijuana products within city limits. It needed to be passed by two-thirds of the city’s voters, and would have subjected on those growing marijuana within the city an annual tax of $30 per square foot of cultivating area, and was to further exact on businesses engaged in selling marijuana a 15 percent tax on their gross receipts.
Measure F garnered majority voter support in Barstow, but the 55.34 percent approval did not meet the two-thirds passage requirement. The measure therefore failed.
Measure H was a special tax proposition applicable only within the confines of the San Bernardino Mountains Community Hospital District, encompassing Twin Peaks, Grass Valley, Rimforest, Agua Fria, Crest Park, Lake Arrowhead, Skyforest, Cedar Glen, Enchanted Forest, Fredalba, Smiley Park, Running Springs, Arrowbear Lake, Snow Valley, Green Valley Lake and Deer Lodge Park. Measure H called for making permanent an existing tax to subsidize operations at the Mountains Community Hospital in Lake Arrowhead, one that is in place now but which must be renewed every four years. The Measure H tax would as of 2021 have imposed for each calendar year an assessment of $40 per unimproved parcel, $80 for each parcel containing a single family residence or multiple dwelling units, and $200 per parcel for each parcel developed for commercial purposes. Measure H required approval by two-thirds of the district’s voters. The measure failed with 58.1 percent of the district’s voters supporting it.
Measure I was a special tax proposition presented to residents within the Big Bear Fire Authority Community Services District. It needed passage by a two-thirds vote to levy an annual six cents per square foot assessment on developed property floor area, with a minimum of $35 per assessor’s parcel and a maximum of $2,500 per assessor’s parcel upon developed properties, residential rental properties and hotels, together with a $78 per room hotel tax. It was also to have imposed on two of the area’s ski resorts $375,000 annual assessments. The proceeds were to be used to provide fire protection services.
Measure I went down in flames, supported by 42.14 percent of the district’s voters and rejected by 57.86 percent.
-M.G.

Baca’s Name Recognition Trumps Flores’ Money In Fifth District Supervisor Race

In an illustration of the degree to which name recognition and occupancy of a high profile public office have a powerful impact on the electorate, Rialto City Councilman Joe Baca Jr. and Fontana City Councilman Jesse Armendarez on Tuesday proved to be the two top vote-getters among four candidates in the race to succeed Josie Gonzales as 5th District county supervisor.
The 5th District race provided a remarkable political test tube, as Gonzales, a former Fontana councilwoman who was first elected supervisor in 2004 and was then reelected handily in 2008, 2012 and 2016, was obliged, by the passage of term limit-instituting Measure P in 2006, to leave office as of this year. In this way, all of those competing in the race this year could not claim the advantage of being the incumbent. All four, however, brought to the electoral table certain relative advantages and disadvantages.
The Fifth District, which encompasses the eastern half of Fontana, all of Rialto, Bloomington and Colton as well as the western half of San Bernardino, is a heavily Democratic and Latino district. All four candidates who entered the race – Armendarez, Baca, Dan Flores and Nadia Renner – are Hispanic.
Among the 5th District’s 183,780 voters eligible to vote in the election, 92,245 or 50.2 were registered as Democrats, while 34,156 or 18.6 percent were registered Republicans. At the same time in the 5th District, voters with no political affiliation – 45,636 or 24.8 – outnumbered the district’s Republican voters. And while city and county elections in San Bernardino County are officially considered nonpartisan, party affiliation in those contests has historically been a primary factor in their outcome.
Both Baca and Flores are Democrats. Armendarez is a Republican. Renner has no party affiliation.
At the same time, Renner currently holds no public office. Baca and Armendarez fill their respective council posts. Flores is a public officeholder, as well, a member of the Colton Joint Unified School District Board of Trustees. In addition, Flores is employed by Josie Gonzales as her chief of staff. In the run-up to this week’s election, Gonzales had endorsed Flores.
Another factor in the race was that Baca’s father, Joe Baca, Sr. is a longtime politician who represented different portions of the Fifth District in different capacities for two decades, first as a member of the Assembly, then as a member of the California State Senate and then for more than a decade in Congress. This, perhaps, gave the younger Baca greater name recognition than any of his rivals in the race.
Despite his greater name recognition, however, Baca stood well behind both Armendarez and Flores in terms of funding for this year’s campaign. As of last weekend, Baca had deposited a total of $116,443 in political donations into his 5th District campaign fund. Flores had $312,966.39 in his campaign war chest, including a $15,000 loan to himself. Arrmendarez outperformed the others in terms of his fundraising effort, accumulating into his electioneering account $336,299.86, of which $91,076.83 was a loan to himself.
Renner banked, overall, $19,100 to carry out her campaign.
Mark Gutglueck

 

Cook & Rowe Wins Sew Up Two More Years Of GOP County Sway

Republicans extended their domination of San Bernardino County Government for at least two more years this week when appointed incumbent Dawn Rowe and Congressman Paul Cook won outright their respective races for county supervisors in the Third District and First District.
While in California local elective offices – those at the municipal and county levels as well as those boards overseeing school, water and fire districts – are considered nonpartisan, in San Bernardino County party affiliation is a major factor in all elections. And unlike 54 of California’s 58 counties where the Democratic Party has the upper hand, San Bernardino County is a GOP bastion.
As it now stands, four of the county’s five supervisors are Republicans – Rowe, First District Supervisor Robert Lovingood, Second District Supervisor Janice Rutherford and Fourth District Supervisor Curt Hagman. Only Fifth District Supervisor Josie Gonzales is a Democrat. She is leaving office at the end of the year, as she is termed out, having served four and three-quarters consecutive terms since she was first elected in 2004. In 2006, the passage of Measure P significantly raised the pay and benefits of county supervisors, while imposing on them a three-term limit from that point forward. Gonzales’s first term, which initiated prior to Measure P going into effect, was not counted toward the three-terms she was allotted beginning with her 2008 reelection.
Rutherford was first elected in 2010, reelected in 2014 and in 2018. She is scheduled to remain in office until December 2022, but is not eligible to seek reelection that year. Hagman, who was formerly a member of the Assembly and was termed out of California’s lower legislative house in 2014, successfully ran for supervisor that year and was reelected in 2018. He will be able to seek reelection in 2022. Lovingood was elected supervisor in 2012, his maiden foray into politics. He was reelected in 2016 and could have sought reelection this year, but is choosing to return to the private sector, where he was successful. His decision touched off a round of political musical chairs among several of the county’s established Republican officeholders in the desert region. Cook, who was originally from Connecticut, served 26 years in the U.S. Marines before retiring as a colonel and then entered politics, first on the city council in Yucca Valley. He served six years in the California Assembly before running successfully for Congress in the 8th Congressional District in 2012. With Lovingood’s departure, the 77-year-old former Marine jumped at the chance to leave Congress and the biweekly cross country air travel that entailed, and declared his candidacy to succeed Lovingood. Jay Obernolte, the one-time mayor of Big Bear and a member of the Assembly since 2014 who somewhat disingenuously maintains he is not a career politician, instantaneously moved to declare he would vie for the position in the House of Representatives that Cook was abandoning. When Lovingood did not, as some thought he might, seek to move into Obernolte’s Assembly slot, former Hesperia Mayor Thurston Smith declared his candidacy for that position.
In state and federal races in California, the two top finishers in the primary election automatically qualify for a November run-off even if the first place finisher captures a majority of the votes. At the county and city level in San Bernardino County, however, a candidate can gain election outright by getting a majority of the vote in the primary election. That is what Rowe and Cook did on Tuesday.
Rowe was challenged by four Democrats –  Redlands City Councilman Eddie Tejeda; Kaisar Ahmed, who previously ran for Redlands City Council in 2016 and for Congress in the 31st Congressional District in 2018; Karen Ickes, a human services manager; and Latron Lester, a minister from Barstow. As of press time today, Rowe had captured 39,028 votes or 55.61 percent, giving her the victory. Tejeda had the strongest showing among the also-rans, with 12,822 votes or 18.27 percent. Ahmed came in third with 10,439 voters or 14.87 percent. Ickes claimed 6,731 votes or 9.58 percent. Lester’s 1,172 votes was equal to 1.67 percent.
Cook chalked up an impressive win, pulling in 37,434 votes or 65.52 percent in a field of four that included Victorville Councilwoman Rita Ramirez-Dean, Adelanto City Councilwoman Stevevonna Evans and Marcelino Garza, a special assistant to the San Bernardino County Superintendent of Schools. All of Cook’s opponents, like all of Rowe’s, are Democrats. Ramirez-Dean had the strongest showing, with 12,040 votes or 21.07 percent. Garza corralled 4,594 votes or 8.04 percent. Evans managed to get 3,063 votes or 5.36 percent.
When Cook is sworn into office and takes his place on the board dais in December, he will be reunited with Rowe, this time as an equal. Previously, Rowe worked in Cook’s congressional office as a field representative. Rowe now employs two other former Cook staff members, Dillon Lesovsky and Matt Knox, the former as her policy advisor and the latter as her chief of staff.
Mark Gutglueck

More Than 3 Months After State Rejects Upland’s Fraudulent Grant Request, City Admits It Lost Out

At last acknowledging what many residents have known for over two months, Upland city officials have conceded without elaboration that the city will not be tapping into any of the State of California’s Proposition 68 largesse to improve Memorial Park.
Rather than simply reduce the scope of the $8.5 million grant that the city had asked for, the California Department of Parks and Recreation shut the City of Gracious Living out of the running from any grant money whatsoever.
City officials were unwilling to respond to requests for comment, a far cry from the verbal abuse the city’s former recreation services manager and other city officials heaped on city residents or members of the press for asking what undergirded the city’s confidence that the state would provide the full $8.5 million grant the city was seeking. Posing such questions, Upland Recreational Services Manager Doug Story insisted, was irresponsible, reckless, unethical and potentially libelous. He said the state would free the full $8.5 million for release to the city by the end of December 2019. Those who suggested otherwise were either lying or being unrealistic, he said.
The city’s application for the Proposition 68 grant was one hatched in desperation last year as part of an effort to head off mounting resident anger over city officials’ acquiescence in San Antonio Hospital’s move to carve away a 12 percent portion of Memorial Park for use as a parking lot. The hospital’s need had grown out of its failure to make adequate planning to accommodate the influx of patients and patient family members that ultimately accompanied the completion of the energetic effort to expand the hospital that began in 2011 and concluded in 2017, involving adding the $160 million four-story Vineyard Tower at 999 San Bernardino Road, increasing the number of beds at the institution from 271 to over 400, upping the number of stations in the hospital’s emergency room from 34 to 52, outfitting 12 more intensive care units, and constructing another $30 million, 60,000-square-foot structure at 1100 San Bernardino Road which included quarters for a satellite City of Hope oncology clinic. 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.
On March 26, 2018, with 72 hours notice from city staff, the city and the city council were 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, then-City Manager Bill Manis, then-Assistant City Manager Jeannette Vagnozzi, and the city’s management consultant, Marty Thouvennell, the city’s one-time police chief who had served as interim city manager from July 2016 until January 1, 2018. The Zwack/Markman/Manis/Vagnozzi/Thouvennell 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, Vagnozzi, Thouvennell 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.
Both Assistant City Manager Jeannette Vagnozzi and City Attorney Jim Markman, the other architect of the parkland sale, managed to survive the close of 2018. Indeed, at the last meeting in November 2018, just before the lame ducks Filippi, Timm and Robinson departed from their elective posts, with Timm participating by means of recommendation while she was in North Carolina visiting her parents over the Thanksgiving holiday, Vagnozzi was elevated to the position of city manager. Some six months into her tenure as city manager, however, Vagnozzi was forced out by the newly composed city council, a little more than two weeks before Judge Cohn’s ruling dismissing the validation action the city had filed to keep the sale of the park property from being challenged. At that point, 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.
Last summer, with the hospital’s parking lot 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, the new administration at Upland City Hall, led at that point by Rosemary Hoerning, who had been elevated to acting city manager to replace Vagnozzi, felt put upon to do something to aid the hospital, the city’s leading institution.
Story, had begun with the City of Upland in October 2015 as a development services specialist and was provided with a promotion to the position of Upland’s recreation manager commencing in October 2017. A condition of his promotion to that post by Thouvenell was that Story had to do the bidding of a number of city higher-ups. Thus, Story found himself, as the city’s recreational services manager, obliged to accommodate San Antonio Hospital and engaged in the 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.
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 look beyond that accompanying the park enhancements would be the reduction of the 38.5 acre park by 4.631 acres.
The game plan was that the city’s park aficionados would be so enthusiastic about the improvements to the park the city would accrue that they would essentially ignore that 12 percent of it was being lopped off to create a parking lot. Some residents and members of the press expressed skepticism about Story’s confident pronouncement that the state would provide the full $8.5 million grant to Upland. When he was questioned and asked specifically how he could guarantee that the park grant money would be forthcoming, Story insisted that Upland had the money sewn up. When it was pointed out that the grant application process was a competitive one, and that the state would have the option of reducing the award in accordance with grant money availability and the strength of other applications, Story said that such a question was beneath the dignity of someone in the position of a municipal official, and he went so far as to suggest that the question itself was tantamount to accusing him of lying, which bordered on slander. Putting such a question into print, Story said, would cross the line into the province of libel, and would therefore be actionable.
Story’s reaction prompted inquiries into the grant application itself to be undertaken with the California Department of Parks and Recreation. Those inquiries prompted the state to take a serious look at the numbers provided by the city in its application. Upon review of the city’s submitted grant application, it was determined that some of the data forwarded to the state by the city as part of the application process had been falsified.
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. An examination of both the grant application and city demographic data showed the city had fudged numbers in an effort to qualify for the grants. The Sentinel is informed that by the end of November, state officials had made a determination that the grant application should be rejected, and informed Story of such. Story checked out of Upland the first week of December, bound for the City of Beaumont, where he was to take on an assignment similar to the one he had in Upland, effective in January.
In the meantime, Upland municipal officials withheld from the public that the state had denied the city the grant. Councilman Bill Velto in December insisted the city was yet waiting for the grant money – all $8.5 million of it – to arrive. On January 2, Councilwoman Janice Elliot said it was yet the city’s official position that the Proposition 68 grant might come through.
Subsequent to the Sentinel’s January 3 publication of an article which relayed a report that the state had uncovered misrepresentations in the city’s grant application and that the application had as a consequence been rejected, Councilman Ricky Felix referred to the Sentinel as a purveyor of “fake news.”
Reached by the Sentinel today for a statement with regard to the state’s rejection of the city’s Proposition 68 grant application, Felix indicated it was a “bad time” for him to discuss the situation. “I’m with my family right now,” he said.
Mark Gutglueck

 

All 14 Incumbent Legislators From SBC Seeking Reelection Make It Past The Primary

In the 17 races to represent San Bernardino County in the state and federal legislature held this week in conjunction with California’s March 3 Presidential Primary Election, 14 incumbents were vying.  All of those incumbents captured sufficient votes to compete in the run-off for their respective positions to be held in November in conjunction with the Presidential General Election. That left three races where all those competing were newcomers.
In the race for United States representative in California’s District 8 where the incumbent Paul Cook has decided to leave Washington, D.C. in favor of serving as a county supervisor, current 33rd District Assemblyman Jay Obernolte, a Republican, captured the top spot with 40,127 or 36.13 percent of the vote. Democrat Christine Bubser captured 30,035 or 27.4 percent for second place. Obernolte and Bubser will vie against each other in the November run-off.
Six others competed in the 8th District, a Republican stronghold. Tim Donnelly, a Republican, captured third with 21.34 percent, followed by Democrat Bob Conaway with 6.41 percent, non-aligned Jeff Esmus with 2.69 percent, Democrat James Ellars with 2.48 percent, Republican Jeremy Staat with 1.54 percent, Republican Jerry Laws with 1.47 percent, and Republican Justin Whitehead with 0.89 percent.
In the race for United States Representative in California’s District 27, which extends beyond San Bernardino County, Judy Chu, the Democratic incumbent, captured 4,585 votes cast within San Bernardino County, or 45.63 percent. Johnny Nalbandian, a Republican garnered 3,401 San Bernardino County votes or 33.84 percent. Beatrice Cardenas, a Republican, claimed 17.02 percent and Christian Daly, who expressed no party preference, polled 3.51 percent.
In the contest for United States representative in California’s District 31, Democratic incumbent Pete Aguilar pulled down 63,678 votes or 61.3 percent to Republican Agnes Gibboney’s 40,185 votes, or 38.68 percent.
In the race to represent voters as the United States representative in California’s District 35, incumbent Democrat Norma Torres captured 42,543 votes in San Bernardino County or 68.3 percent, and Republican Mike Cargile received 19,749 votes or 31.7 percent.
In the California’s Congressional District 39 race, San Bernardino County’s voters favored challenger Young Kim, a Republican, with 6,851 votes, or 51.46 percent over the incumbent, Democrat Gil Cisneros, who received 6,008 or 44.86 percent of the votes cast in San Bernardino County. Non-aligned Steve Cox received 3.98 percent of the vote in San Bernardino County.  In District 39 overall, which straddles Los Angeles, Orange and San Bernardino Counties, Kim is ahead with 62,018 votes or 50.1 percent to Cisneros’s 55,729 votes or 45 percent, followed by Fox with 4.8 percent.
In State Senate District 21, incumbent Republican Scott Wilk captured 27,231 votes or 57.87 percent in San Bernardino County, more than three-and-a-half times more than the 7,764 votes or 16.5 percent for Democrat Kipp Mueller. Warren Heaton, a Democrat, was third with 11.94 percent, followed by 9.37 percent for Dana Lamon, another Democrat. Steve Hill, a fourth Democrat in the race, polled 4.32 percent.
In State Senate District 23, which covers a portion of both San Bernardino and Riverside counties, five candidates vied to replace Republican Mike Morrell, who is being termed out at the end of the year. Democrat Abigail Medina was the top vote-getter in San Bernardino County with 31,872 or 29.51 percent. Republican Rosilicie Ochoa Bogh captured second with 29,297 or 27.13 percent. Republican Lloyd White managed to bring in 17.74 percent and Democrat Kris Goodfellow had 16.7 percent. A third Republican in the contest, Cristina Puraci, pulled down 8.91 percent. Districtwide, Medina topped Bogh 44,330 or 26.9 percent to 41,418 or 25.1 percent.
In State Senate District 25, where Democrat Anthony Portantino is running unopposed, he gathered 9,211 votes or 97.98 percent in San Bernardino County.
In the State Senate District 29 race, incumbent Republican Ling Ling Chang claimed 7,037 San Bernardino County votes, or 53.31 percent. Democrat Josh Newman received 3,649 or 27.65 percent in San Bernardino County. Joseph Cho, a Democrat, captured 19.04 percent of the San Bernardino County vote. Districtwide, including Orange, Los Angeles and San Berrnardino counties, Chang was ahead of Newman 73,284 votes or 49 percent to 49,288 votes or 32.9 percent.
In the race to succeed Republican Jay Obernolte in Assembly District 33, a mix of four Democrats and three Republicans competed. Republican Thurston Smith came out on top, with 27,724 votes or 38.57 percent. Rick Herrick, also a Republican, garnered 12,571 votes or 17.49 percent for second place, meaning the Democrats are locked out of the race for the Assembly in District 33 in November. Democrat Socorro Cisneros captured 13.51 percent, followed by Blanca Gomez, a Democrat, with 10.17 percent and Anthony Rhoades, another Democrat, with 8.56 percent. Roger La Plante, also a Democrat, polled 6.57 percent. Republican Alex Walton claimed 5.18 percent of the vote.
In Assembly District 36, which covers only a small portion of San Bernardino County, Republican incumbent Tom Lackey comfortably outdistanced the seven others in the race with a whopping 68.68 percent of the vote in San Bernardino County, translating to being chosen on 2,827 ballots. Capturing second in San Bernardino County was Democrat Steve Fox with 499 votes or 12.12 percent. Johnathon Erwin, a Democrat, received 5.9 percent; Lourdes Everett, a Democrat, received 3.33 percent; Michael Rives, a Democrat received 1.48 percent; Democrat Eric Ohlsen received 2.31 percent,  Democrat Diedra Greenaway received 3.38 percent and Democrat Ollie McCaulley garnered 2.79 percent.
In the contest for Assembly District 40, Democratic incumbent James Ramos outdistanced Republican Jennifer Tullius, 42,473 votes or 58.33 percent to 30,346 votes or 41.67 percent.
In the race to represent Assembly District 41, of which less than one third lies in San Bernardino County, incumbent Democrat Chris Holden, with 10,253 votes or 47.82 percent from San Bernardino County voters, lost in San Bernardino County to Republican challenger Robin Hvidston, who claimed 11,189 votes or 52.18 percent of those cast in San Bernardino County. In the district overall, however, Holden was comfortably outdistancing Hvidston 66,973 or 67.1 percent to 32,899 or 32.9 percent.
In State Assembly District 42, where incumbent Chad Mayes, formerly a Republican, is now running as an independent, he is being challenged by a Republican and a Democrat. In San Bernardino County, Mayes, with 8,118 votes or 33.66 percent, was bettered by Republican Andrew Kotyuk, who received 9,833 votes or 40.78 percent. Deniantionette Mazingo, the Democrat in the race, polled 6,164 votes from within San Bernardino County or 25.56 percent. Throughout all of District 42, which crosses into Riverside County, Mayes fared better, capturing 34,217 votes or 35.9 percent for first place to Kotyuk’s 32,282 votes or 35.9 percent. Mazino had 30.3 percent.
In Democratic-friendly Assembly District 47, incumbent Democrat Eloise Gomez Reyes, with 37,528 votes or 70.37 percent, trounced Republican challenger Matthew Gordon, who received 15,804 votes or 29.63 percent.
In Assembly District 52, incumbent Democrat Freddie Rodriguez outpolled Republican Toni Holle on the San Bernardino County side of the district divide, 23,079 votes or 63.73 percent to 13,129 votes or 36.25 percent. Rodriguez fared even better districtwide, with 32,261 votes or 67.5 percent to Holle’s 15,502 or 32.5 percent.
In Assembly District 55, covering San Bernardino, Orange and Los Angeles counties, Republican incumbent Phillip Chen, received 7,423 votes or 57.21 percent in San Bernardino County, and Democratic challenger Andrew Rodriguez received 5,551 votes or 42.79 percent. In the entirety of the district, the overall vote went Chen’s way as well, 47,034 or 57.7 percent to Rodriguez’s 34,498 or 42.3 percent.

Popescu Out After 12 Years On Loma Linda Council

One of the three incumbents up for election in this year’s Loma Linda City Council race was displaced. Ovidiu Popescu, who was first elected to the council in 2008 and served four years in the capacity of mayor pro tem from 2010 to 2014, placed fifth in a field of five candidates.
Bhavin Jindal will succeed Popescu.
Gaining reelection were Rhodes Rigsby and John Lenart.
Loma Linda is an Adventist community, and historically there has been relative stability in its political leadership. In 2012, 2014 and 2016, the city held no election either because no one challenged the sitting incumbents or because no more candidates filed to run than there were offices up for election.
This year, Jindal and another challenger, Gabriel Uribe, ran. Uribe had run previously, in 2018.
In Tuesday’s polling, Lenart, who was previously on the city’s planning commission and was first elected in 2012, was the top vote-getter with 1,951 votes or 23.21 percent. Rigsby, who has been the mayor appointed by his council colleagues since 2010 and has been on the council since 2006,  received 1,793 votes or 21.33 percent. Jindal polled 1,698 or 20.29 percent. Uribe claimed 1,663 votes for 19.78 percent. Popescu, who was the city’s representative on the San Bernardino International Airport Authority, collected 1,302 votes or 15.49 percent.
-M.G.

 

More Than A Quarter Century After Muñoz & Cardenas Killings, Banuelos Going To Trial

A little  after 2 a.m. on the morning of April 15, 1994, San Bernardino County Sheriff’s Deputy Walter Watterson was patrolling along a section of Highway 62, also known as  Twentynine Palms Highway. About a half-mile east of Canyon Road, he saw an eastbound van driving erratically, its high beams and emergency flashers on.  After effectuating a stop in which the driver, 22-year-old Enrique Muñoz, came to a halt in the middle of Highway 62 west of Rawson Road and then lost consciousness, Watterson strode up to the side of the van and peered inside.
Muñoz was covered in blood, and appeared to have suffered severe trauma to his head, what would later be determined to be a gunshot wound. More shocking still, in the back of the van were the dead bodies of two others, Muñoz’s brother Jesus Muñoz, 17, and Portorio Chavez Cardenas, 24.
After backup and an ambulance arrived at the scene, the still breathing and barely conscious Muñoz brother was transported to Desert Regional Medical Center, where he was treated for what turned out to be multiple gunshot wounds.
Initially, the department allowed the public to believe that Chavez and both Muñoz brothers were dead. In reality, Enrique Muñoz had survived, seemingly miraculously, and an armed guard was stationed in the hallway in front of his hospital room. As Muñoz was making his recovery, detectives were able to coax from him an approximation of what happened. According to Muñoz, he, his brother and Chavez, all of Los Angeles, had been lured to a house in the Coachella Valley by two brothers,  Mario Montes Banuelos and Noe Montes Banuelos. While in Coachella Valley, Muñoz,  Muñoz and Chavez were assaulted and overpowered, forced into the van and driven to Morongo Valley, whereupon they found themselves on a dark and remote dirt road. It was there that the Banuelos brother shot the victims multiple times, Muñoz related.
Muñoz, Muñoz and Chavez were left for dead inside the van. According to Muñoz,  another unidentified individual drove up the dirt road, picked up the Banuelos brothers, and they drove off in that vehicle. Through a Herculean effort, Enrique Muñoz was able to start the van and make his way down the dirt road and onto Highway 62.
Investigators were able to confirm the pertinent elements of what Muñoz had told them. Furthermore, they were able to connect the events of the evening of April 14/morning of April 15, 1994 to circumstances relating to another double slaying in the region that had occurred the previous month. In that case, the bodies of Sergio Robledo Magaña, 19, and Juan Francisco Morquecho, 14, had been found, bullet-ridden, on March 27, 1994 in Thermal, eight days after they had disappeared in the early hours of the morning on March 19, 1994 from the Copacobaña nightclub in Coachella.
Warrants were issued for the arrests of Mario Montes Banuelos and Noe Montes Banuelos in connection with the killings. After several weeks, however, efforts to locate them at any of their known haunts proved unsuccessful, and it was believed they had fled to Mexico. Over the next months and years the case grew inactive.
Twenty-four years passed. In July 2018, with the matter having long lain dormant, investigators learned from the U.S. Marshall’s Service Fugitive Task Force that Noe Montes Banuelos, then 45, had been fatally shot in Sonora, Mexico.
Eighteen months later, at the border crossing in Yuma, Arizona on January 19, 2020, authorities took Mario Montes Banuelos, 49, into custody on a long-extant warrant. When Banuelos waived extradition, San Bernardino County sheriff’s deputies went to Yuma to retrieve him to stand trial in the Muñoz and Cardenas murders.
Banuelos was initially booked on murder and attempted murder charges into the  Central Detention Center in San Bernardino. The cold case file on the Muñoz and Cardenas murder case has been handed over to Sheriff’s Detective Art Alvarado. Deputy District Attorney Justin Crocker is prosecuting Banuelos.
Indications are that the district attorney’s office is ready to proceed with the case at the Joshua Tree Courthouse in rapid fashion, with a pretrial hearing set for 8:30 a.m. on April 28, and if no continuances are requested by Banuelos’s attorney, Gary Wenkle Smith, trial commencing on May 4.
Smith told the Sentinel Banuelos “is not” guilty based upon the facts of the case. “I’d rather give you the details when we have three counts of not guilty,” Smith said.
-Mark Gutglueck