January 22 Sentinel Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011307
The following person(s) is(are) doing business as: J Designs By BJ, 5446 Moreno Street, Ontario, CA 91762, P.O. Box 1037, Ontario, CA 91762, Bobbie J. Gibbs, 5446 Moreno Street, Ontario, CA 91762,
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/ Bobbie J. Gibbs
This statement was filed with the County Clerk of San Bernardino on: 12/14/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/01/20
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).
01/01/21, 01/08/21, 01/15/21, 01/22/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011711
The following person(s) is(are) doing business as: BUNNYANDTIGRE, 1523 W Bonnie Brae Ct, Ontario, CA 91762, Mona J. Cordova, 1523 W Bonnie Brae Ct, Ontario, CA 91762
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/ Mona J. Cordova
This statement was filed with the County Clerk of San Bernardino on: 12/23/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/22/20
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).
01/01/21, 01/08/21, 01/15/21, 01/22/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011272
The following person(s) is(are) doing business as: Tint USA, 740 West Mill Street Suite F, San Bernardino, CA 92410, Hilda Lopez, 1229 West La Glora Drive, Rialto, CA 92377
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/ Hilda Lopez
This statement was filed with the County Clerk of San Bernardino on: 12/11/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 04/01/2000
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).
01/01/21, 01/08/21, 01/15/21, 01/22/21
FBN 20200010198 The following person is doing business as: SHORELINE MG 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 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/ ROMMY CHAVES Statement filed with the County Clerk of San Bernardino on: 10/30/2020 D5511 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020, 12/18/2020 & Corrected on: 01/01/21, 01/08/21, 01/15/21, 01/22/21

FBN 20200010191 The following person is doing business as: BRIDGEPOINT GP 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 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/ ROMMY CHAVES Statement filed with the County Clerk of San Bernardino on: 10/30/2020 D5511 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020, 12/18/2020 & Corrected on: 01/01/21, 01/08/21, 01/15/21, 01/22/21

FBN 20200010162 The following person is doing business as: EQUITY LG 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 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/ ROMMY CHAVES Statement filed with the County Clerk of San Bernardino on: 10/29/2020 D5511 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020, 12/18/2020 & Corrected on: 01/01/21, 01/08/21, 01/15/21, 01/22/21

FBN 20200010102 The following person is doing business as: FONTANA SMOG CHECK TEST ONLY 8171 SIERRA AVE UNIT R FONTANA, CA 92335 S MARTINEZ LLC, SIERRA AVE UNIT R FONTANA, CA 92335 The business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above on: N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing. s/ SERGIO MARTINEZ Statement filed with the County Clerk of San Bernardino on: 10/28/2020 D5511 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code). Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020, 12/18/2020 & Corrected on: 01/01/21, 01/08/21, 01/15/21, 01/22/21
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB 2026957
TO ALL INTERESTED PERSONS: Petitioner MAURICE DAVIS filed with this court for a decree changing names as follows: MAURICE DAVIS
to DONALD MAURICE DAVIS
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 2/2/2021
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: NOVEMBER 25, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/8, 1/15, 1/22 & 1/29, 2021.

FBN 20200011403
The following entity is doing business as UNITED AUTO RENTAL 4425 E. AIRPORT DRIVE STE. 101 ONTARIO, CA 91761: UR ENTERPRISES, INC. 3931 BIRCH ST. NEWPORT BEACH, CA 92660 State of Incorporation: CA Reg. No.: 2168735
Mailing Address: 3931 BIRCH ST. NEWPORT BEACH, CA 92660
This Business is Conducted By: A CORPORATION
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/ THOMAS ZURBA
This statement was filed with the County Clerk of San Bernardino on: 12/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: MAY 6, 2006
County Clerk, Deputy A8608
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/8, 1/15, 1/22 & 1/29, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011233

The following person(s) is(are) doing business as: Bravo’s Store & More, 127 N. Euclid Avenue (First Floor), Ontario, Ca 91762, Mailing Address: 127 N. Euclid Avenue (First Floor), Ontario, Ca 91762, Jorge Bravo-Bautista, 323 N. Marin Privado, Ontario, CA 91764, Freida J. Ortega, 323 N. Marin Privado, Ontario, CA 91764
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/ Jorge Bravo-Bautista
This statement was filed with the County Clerk of San Bernardino on: 12/10/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/04/20
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).
01/08/21, 01/15/21, 01/22/21, 01/29/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011780
The following person(s) is(are) doing business as: BB’s Brims, 950 N Dusenberg Dr., 08208, Ontario, CALIF 91764, Bridgette A. Bentley, 950 N Dusenberg Dr., 08208, Ontario, CALIFO 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/ Bridgette A Bentley
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/28/20
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).
01/08/21, 01/15/21, 01/22/21, 01/29/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF LAWRENCE LEON CASTRO
CASE NO. PROPS2100012
To all heirs, beneficiaries, creditors, and contingent creditors of LAWRENCE LEON CASTRO, aka LAWRENCE L. CASTRO, aka LAWRENCE CASTRO, aka LARRY CASTRO and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by EILEEN CASTRO HERSHKOWITZ in the Superior Court of California, County of SAN BERNARDINO, requesting that EILEEN CASTRO HERSHKOWITZ be appointed as personal representative to administer the estate of LAWRENCE LEON CASTRO, aka LAWRENCE L. CASTRO, aka LAWRENCE CASTRO, aka LARRY CASTRO.
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. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on February 23, 2021 at 09:00 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.
The Attorney for Petitioner EILEEN CASTRO HERSHKOWITZ is:
LEAH LARKIN SB 231329
LAW OFFICES OF LEAH LARKIN, A PROFESSIONAL LEGAL CORPORATION
873 BEAUMONT AVENUE
BEAUMONT, CA 92223
Telephone: (951) 845-5930
FAX: (951) 845-5407
leah@inlandlaw.com
Published in the San Bernardino County Sentinel on 1/15, 1/22 & 1/29, 2021

FBN 20210000227
The following person is doing business as PROTECTION 1 FIREARMS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739: JESSE EMBREY J7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739
Mailing Address: 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739
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/ JESSE EMBREY
This statement was filed with the County Clerk of San Bernardino on: 1/08/2021
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 D511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/15, 1/22, 1/29 & 2/05, 2020.
FBN 20200011781
The following person is doing business as JASON’S ELECTRIC 770 WEST ORANGE STREET SAN BERNARDINO, CA 92410: JASON R ORTIZ 770 WEST ORANGE STREET SAN BERNARDINO, CA 92410
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/ JASON R. ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 12/29/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/01/2005
County Clerk, Deputy D511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/15, 1/22, 1/29 & 2/05, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011780
The following person(s) is(are) doing business as: BB’s Brims; Don’t B Flat Vocal Coaching, 950 N Dusenberg Dr., 08208, Ontario, CALIF 91764, Bridgette A. Bentley, 950 N Dusenberg Dr., 08208, Ontario, CALIFO 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/ Bridgette A Bentley
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/28/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011781
The following person(s) is(are) doing business as: Jason’s Electric, 770 West Orange Street, San Bernardino, CA 92410, Jason R. Ortiz, 770 West Orange Street, 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/ Jason R. Ortiz
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2005
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011794
The following person(s) is(are) doing business as: Mirror Mirror By “Hairdesigner-B”, 5404 Moreno St. #J, Montclair, CA 91763, Mailing Address: 4803 Prairie Run Rd., Jurupa Valley, CA 91752, Mirror Mirror By “Hairdesigner-N” LLC, 4803 Prairie Run Rd., Jurupa Valley, CA 91752
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/ Bianca Simmons-Hale
This statement was filed with the County Clerk of San Bernardino on: 12/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/16/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210000187
The following person(s) is(are) doing business as: Nubiyah Skincare, 14191 Redondo Court, Fontana, CA 92336, Mailing Address: P.O. Box 3594, Rancho Cucamonga, CA 91729, Gail A. Maldonado, 14191 Redondo Court, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gail A. Maldonado
This statement was filed with the County Clerk of San Bernardino on: 01/07/21
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200011576
The following person(s) is(are) doing business as: Venegas Painting And Drywall, 460 Julie St., Colton, CALIF 92324, Camilo Venegas, 460 Julie St., Colton, CALIFO 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/ Camilo Venegas
This statement was filed with the County Clerk of San Bernardino on: 12/21/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/15/20
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).
01/15/21, 01/22/21, 01/29/21, 02/05/21
FBN 20210000336
The following person is doing business as: DANK WAYZ 2800 E RIVERSIDE DR. APT 356 ONTARIO, CA 91761 BRIAN J PATTISON 2800 E RIVERSIDE DR. APT 356 ONTARIO, CA 91761
This Business is Conducted By: AN INDIVIDUAL
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/ BRIAN J. PATTISON
This statement was filed with the County Clerk of San Bernardino on: 1/14/2021 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JANUARY 8, 2021
County Clerk, Deputy I2443
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 1/22, 1/29, 2/5 & 2/12, 2021.
FBN 20210000075
The following person is doing business as AH, LOVE 7174 BODEGA ST FONTANA, CA 92336: HELEN HONG 7174 BODEGA ST FONTANA, CA 92336
This Business is Conducted By: AN INDIVIDUAL
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/ HELEN HONG
This statement was filed with the County Clerk of San Bernardino on: 1/5/2021 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: AUGUST 17, 2017
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 1/22, 1/29, 2/5, 2/12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000035
The following person(s) is(are) doing business as: Qualis Life, 4847 Arrow Highway, #418, Montclair, CA 91763, Mailing Address: 16125 Upland Ave, Fontana, CA 92335, Bryan A. Esquivel, 16125 Upland Ave, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Bryan A. Esquivel
This statement was filed with the County Clerk of San Bernardino on: 1/4/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/29/20
County Clerk, s/ DD5511
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).

01/22/21, 01/29/21, 02/05/21, 02/12/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210000418
The following person(s) is(are) doing business as: Foothill Motel, 2512 W. Foothill Blvd, San Bernardino, CA 92410, Foothill Motel LLC, 2512 W. Foothill Blvd, San Bernardino, CA 92410
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/ Jagdish Patel
This statement was filed with the County Clerk of San Bernardino on: 1/15/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/21
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).
01/22/21, 01/29/21, 02/05/21, 02/12/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200011028 The following person(s) is(are) doing business as: Orthopedic Sport & Spine Medical Group, 330 E. 7th St 2nd Floor, Upland, CA 91786, Hamid U. Rahman M.D. a Medical Corp., 781 N. Redo Cir, Orange, CA 92869 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/ Hamid U. Rahman M.D. This statement was filed with the County Clerk of San Bernardino on: 12/03/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 04/01/2010 County Clerk, s/E4004 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). 12/25/20, 01/01/21, 01/08/21, 01/15/21 & Corrected on: 01/22/21, 01/29/21, 02/05/21, 02/12/21

FBN 20200010183 The following person is doing business as: JOSEPH W. BRADY, INC. [and] ALLIANCE MANAGEMENT GROUP [and] BARSTOW REAL ESTATE GROUP 240 E WILLIAMS ST BARSTOW, CA 92311 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 Mailing Address: PO BOX 2710 VICTORVILLE, CA 92311 This Business is Conducted By: A CORPORATION 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/ JOSEPH W. BRADY This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989 County Clerk, Deputy A9730 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 11/13/20, 11/20/20, 11/27/20 & 12/04/20. Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021 & 01/22/21, 01/29/21, 02/05/21, 02/12/21

FBN 20200010182 The following person is doing business as: JOSEPH W. BRADY, INC. [and] THE BRADCO COMPANIES [and] BRADCO HIGH DESERT REPORT [and] THE SHOPS AT SPANISH TRAIL [and] THE SHOPPES AT SPANISH TRAIL [and] MOJAVE RIVER VALLEY REAL ESTATE GROUP [and] BRADCO COMMERCIAL LEASING GROUP [and] BRADCO DEVELOPMENT [and] MOJAVE RIVER VALLEY COMMERCIAL REAL ESTATE [and] BRADCO MOJAVE RIVER VALLEY ECONOMIC REPORT [and] HIGH DESERT ECONOMIC DEVELOPMENT COUNCIL [and] MOJAVE RIVER VALLEY ECONOMIC DEVELOPMENT [and] MOJAVE RIVER VALLEY ECONOMIC GROUP [and] HIGH DESERT SURVEY (which began transacting business 08/01/2019) [and] MOJAVE RIVER VALLEY SURVEY (for which no date for commencing service is provided) 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 Mailing Address: PO BOX 2710 VICTORVILLE, CA 92393-2710 This Business is Conducted By: A CORPORATION 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/ JOSEPH W. BRADY This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989 County Clerk, Deputy A9730 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 11/13/20, 11/20/20, 11/27/20 & 12/04/20. Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021 & 01/22/21, 01/29/21, 02/05/21, 02/12/21

CITATION — PROBATE *
Case Number: TRUPS2000076
Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center
ESTATE OR TRUST OF (Name): BOBBIE JEAN DAVIS LIVING TRUST, established April 10, 2019 Other
1. TO: CHRISTIAN RADLEY NICHOLSON, an individual
2. You are hereby cited and required to appear at a hearing in this court on:
a. Date: 05/13/2021, Time: 9:00 A.M., Dept.: S56
b. Address of court: same as noted above
3. At this hearing you are required to give any legal reason why the relief re-quested in the verified petition attached to and served with this citation, and filed with this court, should not be granted.
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office for Request for Accommodations by Persons With Disabilities and Order (form MC-410). (Civil Code section 54.8.)
Date: JAN 11, 2021 (SEAL)
NANCY CS EBERHARDT, Clerk
By: AMY GAMEZ-REYES, Deputy
CN974959 DAVIS Jan 22,29,
Published in the San Bernardino County Sentinel on January 22, 29 and February 5 & 12, 2021
FBN 20200011416
The following person is doing business as: CHRIS MARQUEZ ANIMAL PREVENTION SERVICES 23816ZUGER DR CRESTLINE, CA 92325;[ MAILING ADDRESS P.O BOX 3220 CRESTLINE, CA 92325]; CHRISTOPHER S MARQUEZ 23816 ZUGER DR CRESTLINE, CA 92325
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 S. MARQUEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 12/16/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202001MT

FBN 2020011417
The following person is doing business as: S.B. SEW-VAC 28286 FISHER CT HIGHLAND, CA 92346; TWYLA J BACA 28286 FISHER CT 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: 12/01/1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TWYLA J BACA, OWNER Statement filed with the County Clerk of San Bernardino on: 12/16/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202002MT

FBN 20200011440
The following person is doing business as: JCZ CONCRETE; JCZ FINISHING CONCRETE 748 S GARDENA AVE RIALTO, CA 92376; JORGE A CERDA ZAMBRANO 748 S GARDENA 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: 03/07/2019
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/ JORGE A.CERDA ZAMBRANO, OWNER Statement filed with the County Clerk of San Bernardino on: 12/16/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202003MT

FBN 20200011398
The following person is doing business as: JDG UPHOLSTERY 1339 W BUSSEY ST SAN BERNARDINO, CA 92405; JUAN GOMES BARAJASA 1339 W BUSSEY ST SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN GOMES BARAJAS, OWNER Statement filed with the County Clerk of San Bernardino on: 12/15/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202004MT

FBN 20200011202
The following person is doing business as: REASON JANITORIAL 12559 STRAWBERRY PLACE CHINO, CA 91710; RALPH Q LLOYD 12559 STRAWBERRY PLACE 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/ RALPH Q. LLOYD, OWNER Statement filed with the County Clerk of San Bernardino on: 12/10/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202005MT

FBN 20200011664
The following person is doing business as: GABES CLASSIC GARAGE 13677 ½ CALIMESA BLVD. UNIT 2 YUCAIPA, CA 92399;[ MAILING ADDRESS 7671 TONNER CIR HIGHLAND, CA 92346]; GABRIEL FELIX 13677 ½ CALIMESA DR.UNIT 2 YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL FELIX, OWNER Statement filed with the County Clerk of San Bernardino on: 12/22/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202006MT

FBN 20200011420
The following person is doing business as: MR.SMOKE SHOP 24950 REDLANDS BLVD SUITE D LOMA LINDA, CALIF 92354; 8051 SMOKE SHOP INC 24950 REDLANDS BLVD SUIITE D LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/07/2020
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/ NAJED SAKER, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/16/2020
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 01/01/2021, 01/08/2021, 01/15/2021, 01/22/2021 CNBB52202007MT

FBN 20000011392
The following person is doing business as: AMERIPRIDE MORTGAGE FUNDERS 3333 CONCOURS ST SUITE 4102 ONTARIO, CA 91764; AMERIPRIDE PROPERTIES, INC. 9377 HAVEN AVE. SUITE 110 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JFFREY FOHT, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/15/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202101MT

FBN 20200011389
The following person is doing business as: DONE RIGHT DRIVING SCHOOL 6787 COLE AVE #236 HIGHLAND, CA 92346;[ MAILING ADDRESS P.O BOX 3093 HIGHLAND, CA 92413]; RAYMOND J LASSANCE 6787 COLE AVE #236 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/ RAYMOND J. LASSANCE, OWNER Statement filed with the County Clerk of San Bernardino on: 1215/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202102MT

FBN 20200011513
The following person is doing business as: MB COMPANY 1455 MILLER DR COLTON, CA 92324; SHELLEY M GENNARO 1455 MILLER DR COLTON, CA 92324; MIRANDA V MARTINEZ 1455 MILLER DR COLTON, CA 92324
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/ SHELLEY M. GENARO, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 12/18/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202103MT

FBN 20200011627
The following person is doing business as: CHRONIC TACOS 806 S TIPPECANOE AVE STE B SAN BERNARDINO, CA 92408; LW TIPPECANOE GAS INC. 58314 JOSHUA LN 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHUNDER SINGHPRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/22/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202104MT

FBN 20200011617
The following person is doing business as: UNITED M EXPRESS 1019 N. VERDE AVE RIALTO, CA 92376; DANIEL MONTALVO VILLA 1019 N. VERDE 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/ DANIEL MONTALVO VILLA, OWNER Statement filed with the County Clerk of San Bernardino on: 12/22/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202105MT

FBN 20210000061
The following person is doing business as: IE JUNK.COM 2281 MENTONE BLVD MENTONE, CA 92359; JEFFREY M ORDAZ 2281 MENTONE BLVD MENTONE, CA 92359; BRANDI L ORDAZ 2281 MENTONE BLVD MENTONE, CA 92359
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/ BRANDI L. ORDAZ Statement filed with the County Clerk of San Bernardino on: 01/05/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202106IR

FBN 20210000258
The following person is doing business as: K.O. PRINTING GRAPHIX 954 W. 9TH STREET UPLAND, CA 91786;[ MAILING ADDRESS 15584 SESAME SEED AVE FONTANA, CA 92336]; JOSE R RODRIGUEZ 15584 SESAME SEED AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/17/2015
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/ JOE R RODRIGUEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202107IR

FBN 20200011862
The following person is doing business as: DIVINE 1642 E WASHINGTON ST COLTON, CA 92324; ANDREA D OSORIO 1642 E WASHINGTON ST COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/08/2015
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/ ANDREA D. OSORIO, OWNER Statement filed with the County Clerk of San Bernardino on: 12/30/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202108MT

FBN 20200011884
The following person is doing business as: ROSA LA MICHOACANA 1473 E. FOOTHILL BLVD UPLAND, CA 91786; JORGE GUTIERREZ 1473 E. FOOTHILL BLVD UPLAND, CA 91786; ROSALINA GUTIERREZ 1473 E. FOOTHILL BLVD 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: 06/06/2016
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/ JORGE GUTIERREZ, HUSBAND Statement filed with the County Clerk of San Bernardino on: 12/30/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202109MT

FBN 20200011883
The following person is doing business as: LOKA CHORES, LLC 25586 STATE STREET LOMA LINDA, CA 92354; LOKA CHORES, LLC 25586 STATE STREET LOMA LINDA, CA 92354
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/ LORI BURNS, MANAGER Statement filed with the County Clerk of San Bernardino on: 12/30/2020
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 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202110MT

FBN 20210000371
The following person is doing business as: ROSAS UPHOLSTERY 778 E BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1924 VIA DEL RIO ST CORONA, CA 92882]; KENIA ROSAS 1924 VIA DEL RIO ST CORONA, CA 92882
The business is conducted by: AN INIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENIA ROSAS, OWNER Statement filed with the County Clerk of San Bernardino on: 01/14//2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202111MT

FBN 20210000313
The following person is doing business as: HIGH LIMITZ TOWING 519 S. CYORESS AVE. ONTARIO, CA 9762; HIGH LIMITZ TOWING LLC 519 S. CYPRESS AVE ONTARIO, CA 91762
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: 01/11/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 VIZCARRA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202112IR

FBN 20210000244
The following person is doing business as: SHADES OF TINT 1409 W HOLLT BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 1409 W HOLT BLVD 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: 01/01/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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. LUNA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/15/2021, 01/22/2021, 01/29/2021, 02/05/2021 CNBB02202113CV

FBN 20210000227
The following person is doing business as: PROTECTION 1 FIREARMS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 7262 CUMBERLAND PL RANCHO CUCAMONGA, CA 91739]; JESSE EMBRY 7262 CUMBERLAND PL 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/ JESSE EMBRY, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202101IR

FBN 20210000089
The following person is doing business as: IGOR LAPIN ENTERPRISES 15904 STRATHERN ST STE #20 VAN NUYS, CA 91406; IGOR LAPIN 15904 STRATHEN ST STE #20 VAN NUYS, CA 91406
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/ IGOR LAPIN, OWNER Statement filed with the County Clerk of San Bernardino on: 01/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202102MT

FBN 20210000101
The following person is doing business as: BODY SHAPEZZZ 2550 S ARCHIBALD AVE #F ONTARIO, CA 91761; YASMEEN G CHOUDRY 2550 S ARCHIBALD AVE #F 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/ YASMEEN G. CHOUDRY, OWNER Statement filed with the County Clerk of San Bernardino on: 01/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202103MT

FBN 20210000156
The following person is doing business as: GEM’S 1200 E WASHINGTON ST SUITE F4 COLTON, CA 92324; MARIA F OSORIO-LOPEZ 1200 E WASHINGTON ST 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: 02/08/2016
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/ MARIA D. OSORIO-LOPEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 01/07/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202104MT

FBN 20210000272
The following person is doing business as: CUTS OF RUBY BARBER AND BEAUTY 8901 FONTANA AVE UNIT B FONTANA, CA 92335; ARISBE L CORRALES 8901 FONTANA AVE UNIT B 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/ ARISBE L. CORRALES, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202105MT

FBN 20210000271
The following person is doing business as: AK-PLUMBING 923 CREST FIELD DR DUARTE, CA 91010; MATTHEW R FRACASSO 923 CREST FIELD DR 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 R. FRACASSO, OWNER Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202106MT

FBN 20210000220
The following person is doing business as: YEYO’S SMOG & TIRE 607 W 9TH ST SAN BERNARDINO, CA 92410; REDLANDS SMOG INC 24565 REDLANDS BLVD LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HECTOR CHAVEZ, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202107MT

FBN 20210000273
The following person is doing business as: ROYAL CROWNS CLEANING SERVICES 7860 SAN BENITO ST HIGHLAND, CA 92346; ROYAL CROWNS CLEANING SERVICES 7860 SAN BENITO ST HIGHLAND, CA 92346
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/ ROBERTO LARA, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202108MT

FBN 20210000221
The following person is doing business as: ARTISTRY IN MOTION DANCE & FIT 10557 JUNIPER AVE UNIT J FONTANA, CA 92337; MIGUEL A LIMON-RODARTE 10557 JUNIPER AVE UNIT J 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/ MIGUEL A. LIMON-RODARTE, OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202109MT

FBN 20210000313
The following person is doing business as: HIGH LIMITZ TOWING 519 S. CYPRESS AVE ONTARIO, CA 91762; HIGH LIMITZ LLC 13657 LUNA RD VICTORVILLE, CA 92392
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: 01/31/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO VIZCARRA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202110IR

FBN 20210000431
The following person is doing business as: EL BOTANERO LOCO 1371 W. 2ND ST. SAN BERNARDINO, CA 92410; MICHELE J HERNANDEZ ALVARADO 1371 W. 2ND 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/ MICHELE J. HERNANDEZ ALVARADO, OWNER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202111IR

FBN 20210000452 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: 909 TOWING 6183 SIERRA AVE FONTANA, CA 92354;[ MAILING ADDRESS 1634 ROGERS LN SAN BERNARDINO, CA 92404]; BRYAN A BOQUIN 6183 SIERRA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
This statement was filed with the County Clerk of San Bernardino County on 03/20/2019. Original File# 20190003444
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/20/2019
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/ BRYAN A. BOQUIN, OWNER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202112IR

FBN 20210000463
The following person is doing business as: WWW.LEGALPROCESSSERVICES.COM 1266 N MT VERNON AVE COLTON, CA 92324; CREATIVE PRIVATEEYE LLC 1266 N MT VERNON AVE COLTON, CA 92324
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/ ABEL SILVA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 01/15/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202113IR

FBN 20210000398
The following person is doing business as: MARIBEL’S CATERING 12754 COBALT RD VICTORVILLE, CA 92392; MARIBEL SOLARES 12754 COBALT RD 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/ MARIBEL SOLARES, OWNER Statement filed with the County Clerk of San Bernardino on: 01/14/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202114IR

FBN 20210000518
The following person is doing business as: REAPER OFFROAD 9908 PRADERA AVE MONTCLAIR, CA 91763; JOHN C GARCIA 9908 PRADERA AVE MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN C. GARCIA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202115IR

FBN 20210000269
The following person is doing business as: GREASKULL TATTOO ALLEY 130 S MOUNTAIN AVE UNIT F UPLAND, CA 91786; GREASKULL TATTOO ALLEY 723 S HARBOR BLVD FULLERTON, CA 92832
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/ LUIS E. OLIVO, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/11/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202116IR

FBN 20210000218
The following person is doing business as: DIVERSIFIED TRANSPORT 305 N 2ND AVE #399 UPLAND, CA 91786; THREE POINT ENTERPRISES, INC., WHICH WILL DO BUSINESS IN CALIFORNIA AS THE T.P. COMPANY 1500 E TROPICANA AVE #132 LAS VEGAS, NV 89119
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/ TADD G. WYATT, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202117IR

FBN 20210000222
The following person is doing business as: KECKI CLEANING SERVICES 16689 FOOTHILL BLVD #108 FONTANA, CA 92335; ELIZABETH GONZALEZ 16689 FOTHILL BLVD #108 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/ ELIZABETH GONZALEZ , OWNER Statement filed with the County Clerk of San Bernardino on: 01/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202118IR

FBN 20210000503
The following person is doing business as: PURE & DRINKING WATER 1640 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2185 W. COLLEGE VIEW AVE. APT 3065 SAN BERNARDINO, CA 92404]; FRANCISCO L GARCIA 1640 E. HIGHLAND 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/ FRANCISCO L. GARCIA, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202119IR

FBN 20210000504
The following person is doing business as: TAZ.GURU2315 STATE LN BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA 92314]; KYLER J BULLOCK 2315 STATE LN 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: 06/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KYLER J. BULLOCK, OWNER Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202120IR

FBN 20210000516
The following person is doing business as: MALU CREPES 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376; MAYRA P REYNA 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376; LUIS F SUAREZ JIMENEZ 600 S. RIVERSIDE AVE. APT 204 RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAYRA P. REYNA, WIFE Statement filed with the County Clerk of San Bernardino on: 01/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202121IR

FBN 20210000431
The following person is doing business as: SOLYART BARBERSHOP 800 E. LUGONIA AVE. SUITE D REDLANDS, CA 92374; SLEIMAN I MOUSSA 800 E. LUGONIA AVE. SUITE D 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: SEP. 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/ SLEIMAN I. MOUSSA OWNER Statement filed with the County Clerk of San Bernardino on: 01/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/22/2021, 01/29/2021, 02/05/2021, 02/12/2021 CNBB03202122IR

Hagman Ascendant With Unprecedented Second Straight Term As Board Chair

By Mark Gutglueck
In a move which has consolidated a considerable portion of the power of county government into the hands of a single domineering political personage, the San Bernardino County Board of Supervisors last week broke with 50 years of tradition and established protocol, selecting Supervisor Curt Hagman, who has just finished a two-year term as board chairman, to a second two-year term as that panel’s leader.
The official rationale given for extending what has become Hagman’s vice-grip on the reins of local/regional government was to maintain continuity of leadership in the throes of the COVID-19 pandemic, so to ensure ongoing coordination of response to the crisis. Still, because the county’s performance in meeting the test of the coronavirus contagion has proven less than sterling, attributing the need to keep him in place to continue that effort suggests the willingness of Hagman’s board colleagues to perpetuate his hold on the scepter of county command in actuality grew out of his having prevailed in a power struggle by which he succeeded in ruthlessly vanquishing his rivals or otherwise convinced his coadjutors that their acceptance of an alliance in which he holds primacy is in their own political interest.
Whatever the true reason, the action elevates Hagman to a position of political prominence that rivals or surpasses that of any member of the board of supervisors in San Bernardino County history.
The role of board chairman, while considered by casual observers to be an honorific with little practical enhancement of the power a supervisor already possesses, actually carries with it authority that extends the gavel holder’s reach from that of one of the county’s five legislators to that of a top echelon administrator with a governmental structure with a $5 billion annual budget, who, if he chooses to exercise the power entrusted to him, can be a co-regent of the county together with the county chief executive officer. Presiding over the board of supervisors meetings, from which position the ebb and flow of debate and discussion of the panel is controlled, comes across as the most visible duty of the chairman or chairwoman. Yet, the board chairman also works more closely with the county executive leadership than any of the other supervisors. Thus, the supervisors’ chair has continuous contact with the county chief executive officer, and direct contact with the several assistant and deputy county chief executive officers, the county chief operating officer and the county’s various department heads. The board chairman sets the board’s agenda, controlling in large measure what action will be considered, and the chairman’s authority extends to being the board’s and thereby the county’s executive agent, as well as its official outside representative to other agencies and corporations the county deals with.
Since the codification of the policy pertaining to its internal authority and hierarchy in 1970, the board of supervisors has followed a practice of rotating the chair position to one of its members who has served a minimum of two years who has not yet served as chairperson. The board has consistently for half a century adhered to the other tenet of the policy which prevents a chairperson from serving two terms in succession.
In this way, when the board met on January 5, the logical appointment to head the county’s ultimate decision-making panel over the next two years was Third District Supervisor Dawn Rowe, who has been on the board since December 2018. Second District Supervisor Janice Rutherford, who has been on the board since 2010, previously served as chairwoman. Hagman has been on the board since 2014, and has been board chairman for the last two years. First District Supervisor Paul Cook was elected last year, as was Fifth District Supervisor Joe Baca, Jr.
It was thus widely assumed that Rowe was to be designated chairwoman. There were two issues on the board’s discussion calendar relating to the chair appointment, which were placed well down on the agenda as items number 54 and 55. Item 54 called for “waiv[ing] County Policy 02-02 … and direct[ing] the clerk of the board to conduct the election for chair of the board of supervisors without the requirements included in the policy. Item 54 was to be presented by Rowe. Item 55 was the election of both the board chair and board vice chair.
What followed had all the hallmarks of a choreographed set-up and a violation of the Brown Act, California’s open public meeting law.
Rowe said, “Policy 02-02 states that the office of the chairperson is to rotate every two years, and that no chairperson shall serve two terms in succession, and I would propose we suspend that policy. First and foremost, I think our chairman has done an exemplary job during [the] COVID [crisis]. The other consideration is the policy states the next chairperson is determined on the seniority of the members who have served on the board for a minimum of two years and have not yet served as chairperson. So, according to that scenario, I would be the most likely chairperson next on the board, and I look forward to that honor someday, and I would look forward to leading the county and this board. I have not even had the opportunity to serve as a vice chair, and I would enjoy some more time and rank, if the board chooses to go that direction. I think primarily, during a pandemic is not the time to change leadership. I think Supervisor Cook will understand battle rhythm and op tempo, and we have had a significant op tempo increase during COVID. Chairman Hagman and I have had opportunities to meet with our outside foreign partners, and what he has been able to negotiate in terms of PPE [personal protective equipment] and getting it in, and having the status as the chairman of the county has enabled him in part to be able to have those negotiations be successful. I have had the opportunity to see him implement our COVID Compliant Business Partnership Program. Tremendous leadership all the way around to our skilled nursing task force! So, Mr. Chairman, I commend you on your continued leadership, and it would be, I think, in the best interests of the citizens of San Bernardino County and our board if you were given another opportunity to serve, to continue your leadership during this pandemic. So, I would ask the board for comments and consideration to suspend the board policy.”
A giveaway that a violation of the Brown Act had occurred ensued with comments from Supervisor Paul Cook, whose comments clearly reflected that he was not taken by surprise over Rowe’s proposal.
The Brown Act is California’s open public meeting law, which prohibits a quorum of a governing board from coming to a decision or forming a consensus with regard to a matter to be voted upon in any way, manner or in a forum outside that of a scheduled and agendized public meeting. The Brown Act prohibits the holding of serial meetings in which one governing board member meets with another in private and the two resolve on taking action or coordinating a vote, followed by one of those meeting in private with another member of the same panel where further coordination of a vote takes place. Cook’s remarks strongly indicated he had come to a conclusion with regard to keeping Hagman as chairman prior to the meeting.
In what sounded to be a prepared response, Cook said, “I’m obviously new here, but I’ve been seeing a lot of changes in leadership in a lot of different areas, obviously the military, Congress, local government, and the one thing you have to be very, very careful of when you are in the middle of a crisis, and you have a leader who is handling the situation and everything is well in hand reacting to everything that is happening on a daily basis, you don’t want to change leadership unless you have a very good reason. Unfortunately, normally it’s illness or, heaven forbid, death. So, I strongly support continuing the leadership of the current chair for a short time.”
At that point, Cook, a Marine veteran who had reached the rank of lieutenant colonel, the one-time mayor of Yucca Valley, a member of the California Assembly and then the U.S. Congress, credited Hagman with being a member of Congress. “All the years in Congress, his leadership and everything else, his leadership has been exemplary,” Cook said of Hagman.
In fact, Hagman was not a member of Congress but had served in the California Assembly for six years.
Cook indicated he too wanted to keep Hagman in place.
Supervisor Baca said he supported suspending Policy 02-02, and the motion to do so passed unanimously.
Immediately thereafter, Hagman, as the chairman, pushed forward to the next agenda item, 55, election of the chair and vice-chair of the board. Once again, what looked to be a set-up ensued. Immediately upon Hagman introducing the item, Rowe and Rutherford preempted Clerk of the Board Lynna Monnell, who was unable to read the title of the issue to be voted on before Rowe nominated Hagman as chairman and Rutherford pressed to have that confirmed.
“Mr. Chair, I would like to nominate you to remain as chairman of the next duration,” uttered Rowe.
“Second,” Rutherford exclaimed. There was no discussion, but Monnell at that point asserted herself, insisting on complying with parliamentary protocol by reading through the order of proceedings, risking the ire of her political masters, who have already sued her on another issue, by doing so.
Thereafter, Rowe and Rutherford reiterated their nomination and second. Rutherford then nominated Rowe to serve as vice-chair. Monnell took separate votes on both nominations, each of which passed unanimously.
Public comments were not accepted until after the nominations were voted upon. No members of the public remarked upon Hagman’s retention as chairman.
Multiple questions attended the board’s action in retaining Hagman as board chairman.
No explanation was provided as to where the board derived the power to waive or suspend the rules governing itself.
Ostensibly, based on the statements made publicly by the members of the board of supervisors, the renomination of Hagman as chairman grew organically out of his board colleagues’ desire to have him remain installed in that capacity. There were indications, however, that the decision was not one spontaneously made among the supervisors during the January 5 meeting, and that the retention of Hagman was a carefully and artfully choreographed move to broaden his power. There are indications the move, indeed, originated with Hagman himself.
Hagman has generally made an effort to cultivate an image of calm collection and unhurried patience with the public decision-making process, and convey to his constituents that he is a team member who works through collective agreement. Despite his practice of maintaining his equanimity in public settings and avoiding any obvious showing of disconcertion, when the official action of the board runs counter to what Hagman’s intentions are, he will assert himself, usually in measured degrees, first mildly and then more firmly in an effort to move events in the direction he prefers. Those close to the situation of governance in the county seat and indeed Hagman himself acknowledge that he is an alpha type whose first and overriding aim is political dominance. Where possible, Hagman attempts to achieve a consensus of sorts, and he has done this by creative political horse-trading in the backroom in situations where he encounters others at the power brokerage table who have priorities that do not align with or coincide with his own. Simultaneously, however, he is constantly working toward establishing a coalition with his counterparts on the board, driving to get them to align with him while ultimately recognizing him as the top dog. Thus, Hagman militates to maintain control constantly.
An illustration of Hagman’s primacy unto himself is the circumstance by which he came onto the board of supervisors in 2014. At that point, Hagman had served six years – three two-year terms – in the California Assembly, representing the 60th District from 2008 to 2012 and then the 55th Assembly District for two years after the 2012 redistricting that took place following the 2010 Census. Under the term limit rules then in place, Hagman was precluded from seeking reelection to the Assembly and he could not run that year for the California Senate without changing his residence or challenging another incumbent Republican. Thus, he resolved to prolong his political career not by remaining in Sacramento or returning to the Chino Hills City Council where had he previously been a councilman and mayor, but by running for the board of supervisors. The Fourth District supervisor’s position at that time was held by Gary Ovitt, a fellow Republican. This presented Hagman with a certain dilemma, as it seemed to go without saying that Ovitt, who would not be termed out of his position as supervisor until 2022, was purposed to seek reelection in 2014. It so happened that Gloria Negrete-McLeod, a Democrat who was at that point a first term member of Congress and former California state senator and assemblywoman, was anxious to depart from Congress and was intent on running for Fourth District supervisor against Ovitt, hoping that voter registration numbers that were trending in favor of the Democrats in the Fourth Supervisorial District might aid her in her electoral quest.
Adroitly, Hagman in late 2013 made an effort to depose then-San Bernardino County Republican Central Committee Chairman Robert Rego, under whom the Party of Lincoln in San Bernardino County had built a highly efficient political machine. Marshaling all of his power and advantage as an incumbent state office holder, including his alliance with former Republican legislative leader Jim Brulte who was then vying to become the head of the California Republican Party, Hagman engineered a bloodless coup against Rego in San Bernardino County, getting his agreement to step down as county party chairman in return for Hagman keeping him in an important functionary role within the party. Having thus captured control of San Bernardino County’s Republican Party apparatus including its accrued funds, fundraising capability and campaign machinery, Hagman subtly put the squeeze on Ovitt, ultimately convincing him that discretion would prove the better part of valor by his choosing not to run for reelection in 2014 in a circumstance in which he would be facing, on one side, Negrete-McLeod and the growing number of Democratic voters in the Fourth District, and Hagman on the other side, with his control of the Republican Party’s electioneering machinery, existing funding and donors putting up money in the future. Aided by his chief of staff in his Assembly Office, Mike Spence, who was also the West Covina mayor, Hagman ran an energetic, resourceful and sophisticated campaign that relied on driving large numbers of Republicans to the polls. In this way, he proved successful against Negrete-McLeod, whose skill in running a campaign was nowhere as refined as Hagman’s and Spence’s. In that year’s June primary which featured four candidates, Hagman finished a close second behind Negrete-McLeod, thereby qualifying for the November 2014 run-off. At that point, Hagman and Spence brought all of their electioneering acumen to bear against Negrete-McLeod, such that the incumbent Assemblyman Hagman eked out a 24,480 votes or 52.11 percent to 22,502 votes or 47.89 percent victory over the incumbent Congresswoman Negrete-McLeod.
Hagman’s unerring political instincts have been constantly on display. Rarely does he lose in a political fight, and when he does, it comes across as a calculated loss, usually on an issue or matter that is less than crucial, one which he can afford to lose to appease his rivals and diminish their appetite for victory in the next and more important battle. While he is no longer the titular head of the Republican Party in San Bernardino County, having allowed the title of chair of the San Bernardino County Republican Central Committee to be claimed by Jan Leja, Hagman remains the de facto head of the GOP in San Bernardino County.
As Hagman goes in San Bernardino County, so go the Republicans. In 2018, when he had to stand for reelection, he was again faced by Negrete-McLeod, who was the second time around a little bit wiser as well as the beneficiary of the continuing movement of the Fourth Supervisorial District’s voter registration numbers in favor of the Democrats. Nevertheless, in a toe-to-toe slugfest in which they were the only candidates in the June Primary, Hagman again outhustled Negrete-McLeod by an even greater margin than not quite four years before, 25,468 votes or 53.41 percent to 22,213 votes of 46.59 percent. Thus Hagman in 2018 won the Fourth District supervisorial election outright, avoiding a November run-off.
The prior year, Hagman had surprised everyone when he hired Ontario City Councilman Alan Wapner as his policy advisor. Those in the know understood that there were definite differences between the two men, both of whom are alpha type personalities who dominate, or at least attempt to dominate, everyone and everything in their respective orbits. The move to hire Wapner was for many baffling, because it seemed to strengthen Wapner, who was perceived in some circles, at least, as a potential rival to Hagman, someone who might challenge him for the Fourth District supervisorial post. Giving Wapner the title of policy advisor or policy director was seen as risky, since the ambitious Wapner, who has well over $250,000 in his electioneering fund that has been accrued over his more than 20 years in office in Ontario, was and is capable of turning on a dime, perhaps challenging Hagman for the Fourth District supervisor post. Hagman appeared to be giving Wapner the opportunity to say that he had the practical experience to move into the supervisor’s post, based on his having served as the architect of Hagman’s policy as supervisor. If Wapner indeed sought to run against his employer, Hagman would be hard-pressed to deny Wapner’s suitability for the office of supervisor, given that Hagman held him in enough esteem to rely upon his advice. Hagman’s hiring of Wapner therefore struck many political observers as foolhardy. Still, Hagman appears to have known exactly what he was doing, which was to buy Wapner’s loyalty during the 2018 political season. Ultimately, while working for Hagman in the policy director’s post, Wapner chose not to run for supervisor, leaving Hagman free to battle one-on-one with Negrete-McLeod and vanquish her. Some sixth months after the June 2018 election where Hagman was retained by the Fourth District’s voters as supervisor, Hagman moved to quietly terminate Wapner as his policy advisor.
Another testimony to Hagman’s political skill is the abiding primacy of the Republican Party in San Bernardino County. Throughout the Golden State, the GOP is in eclipse and the Democrats are in an overwhelmingly superior position. Democrats occupy the governorship, the lieutenant governorship, the office of state attorney general, insurance commissioner, secretary of state, secretary of public instruction and state controller. The Democrats have super-majorities in both the Assembly and California Senate. Both of the state’s U.S. senators are Democrats. Of the state’s 53 members of Congress, 42 are Democrats. In San Bernardino County at present, voter registration solidly favors the Democrats overall, with 458,668 or 40.8 percent of the county’s 1,124,754 registered voters as of this week affiliated with the Democratic Party and 334,813 or 29.8 percent registered as Republicans. Of the county’s five supervisorial districts, all but the First District have more registered Democratic voters than registered Republican voters. The Republican voter registration advantage in the First District is by no means overwhelming: 78,444 voters or 35.6 percent identify as Republican while 76,050 voters or 34.5 percent call themselves Democrats. Despite what should be a major foothold for the Democrats in the county, four of the county’s five supervisors – Hagman, Rutherford, Rowe and Cook – are Republicans. Only Joe Baca, Jr., representing the Fifth District, is a Democrat. In the Fifth District, the Democratic registration advantage is overwhelming, as 100,971 or 50.4 percent of the district’s 200,442 voters are Democrats and 37,878 voters or 18.9 percent are Republicans.
Throughout San Bernardino County, Republican turnout at the polls percentagewise is far higher than the percentage of Democratic voter turnout. The San Bernardino County Republican Party’s electioneering machinery – consisting of the production of mailers, handbills, advertisements, media and signs promoting Republican candidates and issues – is far more energetic, coordinated and effective than the electioneering assets controlled by the Democratic Party in San Bernardino County. While the Republicans’ political hold on San Bernardino County is not wholly or in the main attributable to Hagman and Hagman alone, his position of party leadership over the years and his own ambition, which often runs in parallel with the efforts to benefit his allies so he can achieve his goals in office, has benefited the party.
In 2018, Democratic representation on the board of supervisors had crept up to 40 percent of the board, as then-Fifth District Supervisor Josie Gonzales, a Democrat, had been a member of the board since 2004 and James Ramos, an independently wealthy Democrat, had used his own money to fuel a campaign through which he captured a position on the board of supervisors representing the Third District in 2012, gaining reelection in 2016. In 2018, Ramos had successfully vied for election to the California Assembly, necessitating his resignation from the board of supervisors. At that point, the task of selecting Ramos’s replacement on the board fell to the four remaining supervisors. Though in making his departure Ramos had made clear that he wanted his former board colleagues to appoint a Democrat to replace him, three of the board’s members at that time were Republicans whose loyalty to their party outran whatever allegiance they may have felt toward Ramos or his wishes. When 48 hopefuls living in the Third District, many of them Democrats, applied for the chance to replace Ramos, the board in one fell swoop eliminated 35 of those, leaving 13 candidates at whom they intended to take a closer look. Only one of those 13 was a Democrat. Penultimately, the board reduced those 13 to five Republicans and then ultimately selected Rowe to take Ramos’s place. While Rutherford and then-First District Supervisor Robert Lovingood were sold on Rowe from the outset of the selection process that had to be completed within 30 days of Ramos’s departure to prevent the appointment falling into the hands of the state’s Democratic governor, Hagman hung back without showing partiality to any one candidate in particular, exploring the possibilities that existed with several of the other Republicans who were seeking the post, considering which might make the best fit for the alliance of politicians he is constantly looking to install into positions of governmental authority, thinking in terms of how others in office will advance him and his priorities. In the end, of course, Hagman came around to support Rowe, in so doing impressing upon her that it was his support of her that raised her into the supervisor’s position, in essence conferring upon her an elected office she did not need to actually run for and which paid her $176,236.56 in annual salary, another $18,040.10 in add-on pay and $48,664.60 in benefits for a total annual compensation of $242,941.27. Rowe’s appointment provided her with the advantage of incumbency, which assisted her in fundraising and ultimately assisted in her being able to win a four-year term as Third District supervisor in her own right in the election held in March 2020. This has made Rowe both politically and personally/financially beholden to Hagman, as evidenced by her willingness to forego being installed as chairwoman of the board of supervisors last week in order for Hagman to remain in the chairman’s post for another two years. In this way, Hagman will be board chairman in 2022, when he will need to run for reelection to remain as Fourth District supervisor. If indeed Hagman chooses to seek reelection in 2022, holding the position of board chairman presents a tremendous advantage in terms of numerous elements of running a campaign, including fundraising, as the chairman’s power gives him administrative reach that extends to, if not outright controlling, then influencing how and with whom the county contracts for the provision of goods and services.
No sooner did Rowe get oriented into office in January 2019 than she utilized the position of trust and governmental authority that had been vested in her to convert her governmental-derived power into political reach. Prior to her elevation to supervisor, Rowe had worked on Cook’s Congressional staff when he was a member of the House of Representatives. As supervisor, Rowe hired Matt Knox, who had worked with her as a member of Cook’s staff, as her chief-of-staff, and Dillon Lesovsky, who formerly was employed as a member of Cook’s congressional staff, as her policy advisor. Rowe also hired Suzette Swallow, who had previously worked for Rutherford, to serve as her director of communications. In addition to their governmental staff work, Knox, Lesovsky and Swallow had all served as political operatives for Republican candidates during previous elections. Once on board with Rowe’s office, they formed the core of a political operation that was dedicated to the election of Republican candidates in the 2020 election, including Rowe for supervisor and campaigns on behalf of Cook and Jay Obernolte, at that time an Assemblyman. In August of 2019, when Robert Lovingood announced his decision not to seek reelection as First District supervisor, Cook in short order announced he would not vie for reelection to Congress and would instead run for supervisor. Obernolte at once declared his intention to leave the California Legislature and seek the congressional seat that Cook was vacating.
The political operation in Rowe’s office went into overdrive. In the election corresponding to the March 2020 California Primary, both Rowe and Cook were handily elected as Third and First District supervisors respectively, bypassing the need for them to compete in a runoff in November 2020, as they both captured well over fifty percent of the vote. Ultimately, Obernolte in November 2020 won election to Congress in California’s 8th Congressional District, and he has now replaced Cook in Washington, D.C. Former Hesperia Mayor Thurston “Smitty” Smith, affiliated with the Republican coalition that numbers Cook, Rowe and Obernolte among its members, was elected in the same election to replace Obernolte as Assemblyman in the 33rd Assembly District.
In the aftermath of the March 2020 Primary Election, word of the political activity ongoing in Rowe’s supervisorial office was being bruited about the county. With Rowe’s and Cook’s election to office safely behind them, Knox and Lesovsky were redoubling their electioneering activity in preparation for the campaigns relating to the November 2020 election, in particular those for Obernolte, Smith and other Republican candidates such as Hesperia Mayor Larry Bird.
At the July 28, 2020 board of supervisors meeting, Supervisor Rutherford said, “I wanted to ask perhaps [then-County Chief Operating Officer] Leonard [Hernandez] or [County Counsel] Michelle [Blakemore], whoever feels it’s appropriate: We are entering what we refer to lovingly as silly season, that is, the campaign season where there’s lots of campaigning and politicking, and I know we have state law and county policy that we ask our county staff to abide by in terms of not using public resources to do political or campaign work. I wonder if we could just review those and give the public some assurance that we are emphasizing those and communicating those to our staff.”
To at least some members of the public observing the proceedings, which were video-recorded and streamed simultaneously and mounted on the county’s website, Supervisor Rutherford’s remarks appeared to be a call for Hernandez or Blakemore to look into the issues pertaining to campaigns being run out of county facilities by county personnel, and investigate whether there was any substance to recurrent reports to that effect.
Rutherford’s request immediately enlivened Hagman, who in his capacity as board chairman reacted by triggering a computerized voice-over from a teleconference line to interrupt what Supervisor Rutherford was saying in an apparent effort to sidetrack the request Rutherford had made. Ultimately, Hagman responded to the substance of what Rutherford had said, simultaneously downplaying any suggestion that there had been any improper political activity involving supervisorial staff.
“Leonard’s here and he’ll make sure that gets out,” said Hagman, directing, in his capacity as board chairman, that the action Rutherford had requested be carried out by Hernandez as opposed to Blakemore. Hagman then made a coded direction to Hernandez that he should not dig too deeply into the political activity ongoing in Rowe’s office. “He doesn’t have much to report,” Hagman said in a shot over both Rutherford’s and Hernandez’s bows.
In October 2020, the board of supervisors appointed Hernandez to replace Gary McBride as the county’s chief executive officer. By that point, Hernandez had made a final demonstration of his loyalty to Hagman, having receded from aggressively looking into the political activity ongoing in Rowe’s office, thereby avoiding churning up or forcing to the surface documentation or irrefutable proof of the illegal activity that has been rumored to be taking place at the highest level in San Bernardino County government.
Ultimately, the Sentinel ascertained, Hernandez opted out of carrying out a forensic analysis of the computers at Knox’s, Lesovsky’s and Swallow’s workstations or conducting any inquiry that would document their involvement in political activity while they were simultaneously functioning in their official capacities as county employees, what that political activity consisted of and which political candidates they were working on behalf of. Hernandez, from the standpoint of what was best for the advancement of his career, backed away from determining if the political activity Knox, Lesovsky and Swallow were engaged in was being coordinated with, through or at the behest of Supervisor Rowe. If his probe included evaluating the various supervisors’ emails and electronic communications, Hernandez on his own or in conjunction with McBride determined it would be prudent not to publicly reveal if he had come across any communications between Supervisor Rowe and her employees with regard to that political activity.
A multitude of factors appear to have gone into Hernandez’s decision to stand down in the assignment to look into political activity emanating out of the supervisors’ offices. Hernandez’s then-capacity as the county’s chief operating officer gave him access to the county’s assets, facilities, personnel, information and data, including that which could be gleaned from the county’s informational technology division, which would have permitted him to conduct a full-dimensional investigation to get to the bottom of the political activity that was ongoing within Supervisor Rowe’s office in which Lesovsky, Knox, Swallow and any others were involved.
The use of public facilities, equipment and personnel for partisan political activity is illegal.
Hernandez and McBride either collectively and or independently came to the conclusion that creating an evidence file establishing or otherwise documenting that a member or members of the board of supervisors was or were in violation of the law was inadvisable for a host of reasons. Hernandez and McBride also recognized that any documentation of the misdeeds in Rowe’s supervisorial office would potentially either indirectly or indirectly implicate Supervisor-elect Cook, as his campaign was a beneficiary of some of that political activity, and shedding discredit on two or more of the members of the board of supervisors might have unfavorable consequences for both Hernandez and McBride once Cook took up his position as supervisor. Another reason Hernandez chose to eighty-six the investigation was that Rutherford’s staff had also been implicated in political activity. Swallow, after serving as Rowe’s communications director, returned to Rutherford’s office. Additionally, Phil Paule, Rutherford’s chief of staff, was moonlighting during the 2020 election cycle as a political operative.
The Sentinel has obtained documentation showing that Rowe’s supervisorial campaign made a $16,500 payment to Knox, her chief of staff, for services he rendered to his boss’s 2020 electioneering effort. Rowe’s campaign also made a payment of $7,000 to Lesovsky as remuneration for his role as a consultant to her campaign for election on March 3, 2020, documentation in the possession of the Sentinel shows. The Paul Cook for Supervisor campaign paid Lesovsky $2,700, another document obtained by the Sentinel establishes. Additionally, the Sentinel has learned from campaign disclosure documents filed with the federal government, Paule, while simultaneously employed in the capacity of Rutherford’s chief of staff, worked on behalf of Obernolte’s congressional campaign. The Obernolte for Congress campaign paid Paule’s company, Paule Consulting, $10,000 for his assistance in the 2020 campaign.
Furthermore, information, documentation and other evidence available to the Sentinel show that Paule, along with Rutherford’s Assistant Chief of Staff Mark Taylor, Swallow and one of Rutherford’s district representatives, Ben Lopez, were actively involved in Rutherford’s 2018 reelection campaign. Swallow served in the capacity of Rutherford’s campaign manager and as her campaign scheduler. Finance documentation for Rutherford’s 2018 reelection campaign obtained by the Sentinel shows that Swallow received $24,262.35 in payments and reimbursements for her work, which included serving as a campaign consultant. Mark Taylor was not paid directly by the Rutherford campaign for the work he did on behalf of the effort to reelect Rutherford in 2018. Rather, his wife, Mondi Taylor, was paid $10,948.49 by the Rutherford campaign in 2018, primarily for “professional services.”
Campaign documentation shows Lopez was paid $2,878.31 by the Rutherford campaign, $2,750 of which was for consulting work. Documentation relating to the reimbursements Lopez received from the Rutherford campaign establish that he was engaged in campaign-related activity during normal business hours when he was supposed to be functioning in his role as a county employee.
No payments were made directly to Paule or his consulting company from Rutherford’s 2018 electioneering fund. Nevertheless, in 2018 during the campaign, Paule was repeatedly present at Rutherford’s campaign headquarters during normal weekday business hours. Similarly, Lopez, Swallow and Taylor were witnessed at Rutherford’s Rancho Cucamonga campaign office during the 8 a.m. to 5 p.m. workday window on several days during the Spring 2018 campaign season, hours when, as county employees, they were required to be at their county work stations.
Additionally, Meridian Pacific, Inc., which provided the Rutherford campaign with digital advertising, campaign literature, mailings and communication services for which it was paid $279,798.31, utilized Rutherford’s staff employees as subcontractors for work it was carrying out related to the Rutherford campaign, documents show.
Upon Rutherford learning that her July 28 remarks were being interpreted as a call for Hernandez to undertake an investigation into the electioneering activity of the county’s supervisors’ staff members, including her own, she made clear that was not her intent, according to David Wert, the county’s public information officer.
At least in part because of his willingness to shut down the investigation that Rutherford had seemed to commission and make sure that none of the information he turned up saw the light of day, Hernandez was awarded with being elevated to the county’s highest ranking staff position in October.
By keeping a lid on Hernandez’s investigation into the political activity within the various supervisors’ offices, Hagman earned the appreciation of Rowe, Cook and, ironically because she had touched it off, Rutherford. This appears to be a proximate reason for Rowe, Cook and Rutherford’s willingness to have Hagman remain as board chairman.
Hernandez, who was pulling down $206,650.80 yearly in salary as chief operating officer along with $26,567.20 in other pay and $117,390.60 in annual benefits for a total annual compensation package of $350,608.60, saw his annual salary zoom to around $302,000 and his total compensation package jump to somewhere in excess of $510,000 with his appointment to chief executive officer. Using public money, Hagman has purchased Hernandez’s loyalty.
Of note is that in justifying keeping Hagman in position as board chairman, first Rowe and then Cook cited Hagman’s performance in leading the county in the face of the COVID-19 pandemic.
The county’s track record with respect to its response to the crisis brought on by the spread of the coronavirus, however, is checkered at best.
A critical shortcoming was the county’s employment of Trudy Raymundo as the county’s director of public health and Hagman’s initial unwillingness, in his role as board chairman last year, to come to terms with the implication of her failure to perform adequately as the coronavirus crisis in San Bernardino County deepened. Raymundo, who acceded to the director’s position in 2012, had been an employee with county since 1990, and was moved into a position within the San Bernardino County Department of Public Health as a program coordinator in 1997. Over the next dozen years she served in the capacity of administrative analyst in the department and then promoted into the position of assistant director. In 2010, she was elevated to serve as interim director of the department. In 2012, the qualifier “interim” was dropped from her title and she became the public health department’s director.
Raymundo is neither a nurse nor a doctor, and she has no extensive training in the field of medicine or the biological sciences. Rather, she holds a bachelor’s degree in accounting and business management from California State University San Bernardino. Her elevation to the head of the public health department was freely entered into by Greg Devereaux, then the county’s chief executive officer, as well as the board of supervisors in 2012. The calculation at that time was that Raymundo, as a numbers cruncher who had no training or especial interest in medical or public health issues, was someone who would not get abstracted into the minutiae of, or worry about, the latest trends in public health maintenance and medicine and addressing any single individual’s or groups of individuals’ medical needs but who would instead focus on the bottom line, concerning herself with economic management of the department and constraining her underlings to conforming to the budget the board of supervisors and the county chief executive officer had laid out for her to remain within.
There were repeated indications over the years that Raymundo was essentially unschooled with regard to public health issues, per se. As the head of the department, Raymundo was called upon to present reports to the board of supervisors with regard to items that body needed to consider and vote upon relating to public health issues. Raymundo was credited with having authored those reports, most of which dealt with the topics in question on a relatively superficial level without going into great depth, and giving the board members only a basic orientation and voting recommendation. Occasional press inquiries made directly to Raymundo, however, laid bare that she had no command whatsoever of the contents of those reports or the technical considerations upon which they were based. Indeed, after a relative handful of such inquiries, the county made a practice of routing any further such inquiries away from her to either the county’s official spokesman or a woman specifically hired to serve as the public health department’s spokesperson.
In the months just prior to the pandemic, as the coming crisis loomed and those steeped in the medical sciences had an inkling of what was to come, Raymundo, because of her lack of medical expertise, failed to foresee the importance of preparing for what was to befall the county.
In the crucial month-and-a-half to two-month run-up to the pandemic manifesting locally in March, Raymundo, who was provided with a base annual salary and add-ons equal to $196,349.73, together with $103,046.36 in benefits for a total yearly compensation of $299,396.09, failed to act with alacrity and use her hard-nosed business acumen and the negotiating leverage she had as a department head with California’s fifth-largest county population-wise to purchase adequate reserves of equipment, devices, materials and medicine, particularly the reagent needed to perform virus testing, to meet the crisis head on.
Essentially, throughout the initial stages of the crisis, public health officials and the medical community in San Bernardino County were flying blind, as they were unable to test anything more than a minute percentage of the population. Nevertheless, Hagman, under whose watch the county was functioning, engaged in defense after defense of Raymundo’s failure to act.
In the last week of March, the health department offered what it said would be testing for the most vulnerable element of the county population, including those aged 65 or older with the signs of COVID-19, including fever, cough, lethargy, and difficulty breathing. When county residents evincing that symptomology applied for those testing opportunities, an untold number were turned away with no acknowledgment whatsoever that they had even applied. This was repeated over the course of the next couple of weeks when the county claimed it was again hosting testing clinics. Despite the health department at that point having the phone numbers or email addresses of a significant number of individuals who had potentially contracted the coronavirus, the department of public health made no follow-up with them to check on their welfare or COVID-19 status.
The testing debacle prompted Hagman to put out a guardedly apologetic statement on April 10 that, “We understand the high demand for COVID-19 testing in our county and we are making every effort to organize drive-through events throughout the county. We are working closely with state and federal partners and exploring all avenues to increase testing capacity, despite a nationwide challenge with shortage of supplies.”
As the inadequacy of the county’s COVID-19 response became ever more clear, an effort to distance Hagman and the board of supervisors from the debacle was made. CaSonya Thomas, the county’s assistant executive director of human services, to whom the public health department is answerable, in a memo dated May 4 to the sheriff, district attorney, county treasurer, assessor, county chief financial officer, the county’s deputy executive officers and all county department heads announced Raymundo’s departure.
“The purpose of this memo is to share with you that Trudy Raymundo has announced her intention to resign from her position as the county’s director of public health effective May 29,” Thomas wrote.
Hagman took the lead in what turned into a legal action by the board of supervisors requesting the California Supreme Court to enter an order rescinding Governor Gavin Newsom’s precautionary mandates aimed at reducing the spread of the potentially deadly virus in a number of California counties where the contagion was running rampant. Those mandates called for the closures of restaurants and a host of other businesses where there is close contact between customers and employees which could lead to the spread of the condition. The legal action asked for the Supreme Court to quash the governor’s order and rescind the business closures in San Bernardino County.
The county, employing Murrietta-based attorney Robert Tyler in making that filing with the state’s highest court, did so despite the consideration that San Bernardino County was experiencing the highest level of COVID-19 infection rates among all counties in the state at the time it was undertaking the legal action. Between December 14, the day Tyler made the filing with the California Supreme Court, and December 21 inclusive, 134 deaths of county residents were attributed to the disease. That included 52 deaths over a 48-hour period on December 19 and 20. Deaths wholly or partially attributable to COVID-19 in San Bernardino County reached their apex on December 16, when 63 people died. The death rate in December eclipsed that of the summertime coronavirus surge, when, during the seven days of August 2 to August 9, inclusive, 129 people died.
Hagman and the board of supervisors resolved to move ahead with the legal action in response to local officials complaining that Newsom’s order was threatening the livelihoods of a vast number of business owners, and that the restrictions have already forced many entrepreneurs out of business permanently, and continuing restrictions were on the brink of doing the same to a substantial number of others.
Tyler’s filing sought a suspension of the stay-at-home-orders and other restrictions to San Bernardino County.
On Wednesday January 13, the California Supreme Court denied San Bernardino County’s petition to overturn Governor Newsom’s precautionary mandates aimed at slowing the spread of COVID-19.
On January 5, Hagman said he found Rowe’s praise for his leadership of the county in its COVID-19 response, “embarrassing.”
Following the board vote to retain him as chairman, Hagman said, “I just want to say thank you to my colleagues for the vote of confidence. Very humbling! Thank you, and we’ll just keep trying to work as a team to get through what 2021 brings. Hopefully it’s not as eventful as 2020. We’ll continue to work as we have been. It’s a great team, including all the directors and staff we have at the county, and all the county employees and the residents working together.”

Barstow City Manager Salas Casualty Of Majority City Council Shift

A little more than a month after the changeover of a majority of the Barstow City Council, City Manager Nikki Salas has been placed on administrative leave.
No reason was provided for the abrupt move, which was taken on January 8, a day after the council held three separate agendized meetings on January 7, including one at which three items were discussed during a closed session. One of those items was shown as being “Public Employee Discipline/Dismissal/Release (Government Code Section 54967).”
If public disclosure of the council’s action was made on January 8, the Sentinel was not included among those receiving the announcement. The local newspaper, the Barstow Dispatch, ceased the publication of its print version more than two years ago, and no local announcement of the action appears to have been made.
On Monday, January 11, the first actual indication of Salas’s departure was made, when a special closed session of the council was held, the agenda for which stated, “Public Employee Appointment Recommended Action: (Government Code Section 54957) Title: Interim City Manager.”
Indeed, at that meeting, held at 6 p.m., the city council appointed Barstow Police Chief Albert Ramirez as interim city manager, designating Ramirez what one city official referred to as “manager pro tem.”
Inquiries as to what grounds the city council had in suspending Salas were met with no response. The context of city statements with regard to the move was that Salas will not be returning as city manager.
Over the last 14 months, the political status quo in Barstow has shifted. In December 2019, City Councilman Rich Harpole resigned to move to Texas, and no effort to fill his position throughout the first ten months of 2020 was made, the council deciding to allow the voters to make that decision in November 2020, when the city’s District 3 council election was held. In November, incumbent Mayor Julie Hackbarth-McIntyre was chased from office by Paul Anthony Courtney and in District 4 incumbent Councilwoman Carmen Hernandez was edged by Marilyn Dyer Kruse. The District 3 contest was won by Barbara Mae Rose.
In their election posturings, the successful council candidates gave indication of their discontent with the way the city has been run over the last several years.
Salas was a relative newcomer to Barstow, but over the last 21 months became a part of Barstow’s establishment. She held the titles of director of human resources and risk management director with Apple Valley from 2009 until June 2016, at which point she promoted to to assistant town manager, before leaving Apple Valley in 2018 to become, for seven months, the director of human resources with Napa County. She was lured back to the Mojave Desert in early 2019, when she was brought in to replace Curt Mitchell as city manager in March of that year.
Salas was highly thought of both before and after her hiring by Barstow, at least in some circles. She reportedly competed with 72 others for the Barstow city manager position. Those applicants were evaluated by the firm Peckham & McKenney, which recommended a set of finalists to be interviewed by a selection panel which included the city council and city luminaries including former Mayor Lawrence Dale. Salas was given the nod over the other finalists.
Salas has at this point over two decades municipal experience and 20 years in advanced municipal administrative posts. She holds a bachelor’s degree in business administration from Cal State San Bernardino, a masters degree in business administration and management from Redlands University and a doctor of education degree in organizational management from Brandman University.
For nearly the entirety of her tenure in Barstow, she pleased, or seemed to please, the city council. That, apparently, proved to be a liability after Hackbarth-McIntyre and Hernandez departed.
Reading between the lines, it would appear that Salas was felled by the sentiment of a majority of the current city council holding against her, but that she was in favorable standing with Councilman Tim Silva, who at present is the longest serving member of the city council. It is recognized that Mayor Courtney and Councilwoman Rose represented two solid votes against Salas. They apparently were able to get support from either Councilwoman Kruse or Councilman James Noble or both to force the issue with regard to Salas. Noble has been on the council since 2018.
Noteworthy is that the city council did not turn to Assistant City Manager Cindy Prothro to replace Salas on an interim basis. Prothro, who has been with the city since 2011, instead retired on the same day Salas was put on leave.
Curiously, Prothro has been reluctant to assume the city manager’s post, having turned down the interim manager’s position on more than one occasion. In 2016, while she was the city’s finance director, she was promoted to assistant city manager by Mitchell. It appeared as if the city was investing heavily in her – providing her with $173,601 in annual salary and another $43,600 in annual add-ons and benefits – while attempting to groom her for the city manager’s position upon the eventual anticipated departure of Mitchell. When Mitchell in the fall of 2018 announced his retirement was to take place at the end of that year, both Mitchell and the city council attempted to induce her to take on the city management assignment. Prothro balked at that offer, however, and at one point this provoked a blistering attack on her from then-Councilman Harpole.
It is unclear whether the city council offered Prothro the management position either before or in the immediate aftermath of Salas’s suspension.
-Mark Gutglueck

DA Mulling Charges Against Trio Using Smoke Device Who Set El Dorado Fire

The San Bernardino County District Attorney’s Office is on the brink of filing felony Penal Code Section 452 reckless burning of private and public property charges against a Yucaipa couple and a family friend over their actions that led to the El Dorado Fire, which burned 22,744 acres.
Not yet determined is whether the prosecutor’s office will file Penal Code Section 451 arson charges against the trio, and whether prosecutors will also seek child endangerment convictions, as well.
The El Dorado Fire was sparked September 5, 2020 at approximately 10:23 a.m. when a couple used a pyrotechnic device, referred to as a “smoke cannon” intended to release either blue or pink smoke to reveal the gender of a baby the woman was carrying. The couple had invited a number of friends and extended family members to El Dorado Park in Yucaipa to the gender reveal party.
A surveillance video from a camera at the park depicts the couple with several people, a number of them children, walking onto the grass at the edge of the park. Another adult is seen in the video lighting the device. Shortly thereafter, the dry grass and vegetation near the device is seen to ignite, and the video shows individuals scurrying in a futile effort at dousing the flames with water from water bottles. At the time the fire initiated, the temperature in Yucaipa had already reached 90 degrees, and would attain 110 later that afternoon.
The fire spread from the park to the north onto Yucaipa Ridge that separates Mountain Home Village and Forest Falls from the City of Yucaipa. After initially burning northward early on Saturday, the fire circled back as it was pushed by inconsistently-directed winds, ultimately moving in four different directions, first pushing east, then northward, taking at one point a substantial westwardly shift on Saturday evening, and on Sunday, September 6 moving south. The fire thus spread in four different directions.
Over 23 days, the fire consumed 22,680 acres in the Oak Glen/Yucaipa Ridge area and within the San Gorgonio Wilderness Area of the San Bernardino National Forest. Firefighting efforts, directed from from a command post established at Yucaipa Regional Park and involving 1,351 personnel, did manage to prevent the fire from moving into populated areas. As such, the conflagration moved into the area’s rustic canyons and, ultimately, the heavily wooded National Forest. Twenty mostly isolated structures, five of them homes, were burnt to the ground. Another four residences were significantly damaged.
On the twelfth day of the effort to control the fire, September 17, Charles Morton, a specialized “hot shot” fire suppression team commander with 14 years experience as a firefighter, was killed. Another 13 firefighters were injured throughout the El Dorado Fire ordeal.
The fire, which required 60 miles of fire lines to suppress and ranged from a minimum elevation of 3,030 feet to a maximum of 10,640 feet, forced the evacuations of Oak Glen, north Yucaipa, Mountain Home Village, Forest Falls, and Angelus Oaks.
The firefighting effort was manpower intensive and extremely costly. The 1,351 firefighters involved included those functioning under two interagency incident management teams rotated into place throughout the operation, those being California Interagency Management Team 11, supervised by Commander Chris Fogle, and California Interagency Management Team 13, led by Incident Commander Mike Wakoski. There were 17 hand crews working the fire lines, 177 fire engines, 20 water tenders, 17 bulldozers, and 10 helicopters. Numerous fixed-wing tankers were brought to bear in the effort, including a DC-10, which engaged in aerial fire-retardant drops. Three Canadian Fire Bosses and a single-engine air tanker water scooper, operating from a base at Big Bear Airport & Lake, were also used for the first time in Southern California.
Though the major effort to bring the fire under control had been completed by September 29, smoldering continued within the interior of the burn scar perimeters in the mountain region of the San Bernardino National Forest and San Gorgonio Wilderness. Pockets therein still featured yet glowing, and reigniting, trees or vegetation. As of November 1, the fire was considered to be 95 percent contained, as there were yet uncontained perimeters of the blaze located in steep and inaccessible terrain. Evacuation warnings were lifted on Wednesday, November 11 by the San Bernardino County Sheriff for the areas or communities of Mountain Home Village, Forest Falls, Angelus Oaks, Seven Oaks, and Barton Flats. During the second week of November, after a winter storm brought several inches of snow, smoke continued to be seen in the area around Forest Falls. On November 16, 2020 San Bernardino National Forest officials announced that the El Dorado Fire had reached 100 percent containment, as the remnants of the fire in uncontained areas had reached natural features composed of granite and bare earth devoid of vegetation.
Between September 29, at which point the fire had ravaged 22,680 acres, and November 16, the fire charred an additional 64 acres through occasional one-, two-, three-, four- and five-acre flare-ups that were knocked down or brought under control relatively quickly, such that the total fire damage extended to 22,744 acres.
It was after the fire had run its course that investigators began their inquiry in earnest, involving a criminal focus, into what had led to the fire. This week, on January 14, the San Bernardino County District Attorney’s Office announced, “Earlier this week, our office received the completed investigative reports from the San Bernardino County Sheriff’s Department regarding the El Dorado Fire. Deputy district attorneys assigned to the case will begin reviewing these reports, as well as the investigative reports from the California Division of Forestry and Fire Protection, and a review of all other reports and evidence.”
The Sentinel has learned, based on the contents of those reports, that the district attorney’s office is constrained to five options. The first of those is to take no prosecutorial action, which, given the set of circumstances, does not appear likely.
Three of the remaining options confine themselves to Penal Code Section 452, which can be filed as variously a felony or a misdemeanor, and Penal Code Section 451, a felony. The fifth option open to the district attorney’s office is to layer onto the other charges a secondary Penal Code Section 273a child endangerment charge.
Penal Code 452 PC in California criminalizes a person recklessly setting fire to or burning any structure, forest land, or property. Penal Code 452 states, “A person is guilty of unlawfully causing a fire when he recklessly sets fire to or burns or causes to be burned, any structure, forest land or property.”
Penal Code Section 452 is considered, in prosecutorial parlance, a wobbler, meaning it can be tried as a misdemeanor or a felony. Under the law, recklessness is distinguished from negligence. Similarly, recklessness is distinguished from a wholly willful and intentionally malicious act.
The necessary element of a Penal Code Section 452 crime is for an individual to have created by his or her action a fire which results in the destruction of private property. If charged as a misdemeanor, a Penal Code 452 conviction can net the offender imprisonment in a county jail for up to six months, and/or a fine of up to $1,000.
In the case where reckless burning results in the burning of or substantial damage to a structure or forestland, or if it results in great bodily injury, then the crime can be prosecuted as a felony at the discretion of the prosecutor. A felony conviction on a Penal Code Section 452 offense mandates a state prison sentence of no less than sixteen months and potentially up to three years for the reckless burning of land, a state prison term of up to four years for the burning of an inhabited structure or inhabited property, and up to six years in state prison for any reckless fire setting that result in burning causing great bodily injury.
A person is deemed to have acted “recklessly” if he or she is aware that his or her actions could present a substantial and unjustifiable risk of causing a fire, he ignores that risk, and in doing so grossly deviates from how a reasonable person would act in the same situation.
While it is not uncommon for Penal Code Section 452 violations to be charged as misdemeanors, when a perpetrator of a Penal Code Section 452 offense can be shown to have acted with a complete disregard for or indifference to safety, this section of the penal code can be prosecuted as a felony.
Not yet determined is whether the prosecutor’s office will file Penal Code Section 451 arson charges against the trio.
So-called “accidental” fires are generally not prosecuted as arson. Crucial is the definition of “accidental.” Negligence or irresponsible disregard of safety procedures can obliviate the application of an accidental application to a circumstance. When a fire results from demonstrably gross negligence or a wanton or even casual disregard for the consequences of setting the fire, the fire can cease to be regarded as accidental, and may therefore be interpreted as arson.
Under Penal Code Section 451 “A person is guilty of arson when he or she willfully and maliciously sets fire to or burns or causes to be burned or who aids, counsels, or procures the burning of, any structure, forest land, or property. (a) Arson that causes great bodily injury is a felony punishable by imprisonment in the state prison for five, seven, or nine years.”
The Penal Code Section 451 prosecution option would require a far more tortuous route to conviction of the three individuals in this case, as a guilty finding would normally require a demonstration of malicious intent. There is little to indicate the trio had an intent that what they did would cause a conflagration. Moreover, at least one of the three made a 911 call to report the fire, and all three from the outset of their contact with authorities just after the fire was set cooperated with the California Division of Forestry and Fire Protection. Nevertheless, the consideration that the fire they were responsible for led to Morton’s death, the injury of 13 other firefighters, wreaked so much damage to the forest and the wilderness, and destroyed or damaged 24 structures, coupled with the utter disregard the trio showed for the potential impact of their actions, elevates the matter to a level of seriousness that would allow prosecutors to allege they had to recognize the danger in the action they collectively engaged in, and proceeded anyway, which a jury could interpret as arson.
Relevant in this consideration is that there have been multiple examples of gender reveal events held in circumstances similar to those in Yucaipa on September 5 causing fires or injury. On April 23, 2017, a gender reveal event in the Santa Rita Mountains foothills southeast of Tucson, Arizona went awry and an explosion from a smoke producing device ignited the 47,000-acre Sawmill Fire. There was information extant about the unpredictability of smoke producing devices used at gender reveal parties. In Marion County in Iowa on October 19, 2019, a woman was killed when a smoke cannon exploded, resulting in a flying piece of debris striking the victim with fatal effect.
An arson conviction carries a maximum sentence of nine years. Because of the heavier sentence an arson conviction would involve, prosecutors may want to pursue it for the leverage it would provide in pretrial maneuvering to induce the three to take a Penal Code Section 452 plea in exchange for the dropping of the arson charge.
While the cooperation the three have have evinced throughout what has nearly been four-and-a-half months has greatly reduced the likelihood that they will be tried for arson, their statements and the El Dorado Park security video virtually establish that they violated Penal Code Section 452 and engaged in Penal Code Section 273a, child endangerment. Several children were present in the vicinity of the smoke cannon, which was placed on ground beset with dry grass that has been likened to tinder.
Penalties for misdemeanor child endangerment range to confinement for up to one year in county jail, and/or a fine of up to $1,000. Where it can be established that the minor is at risk of death or great bodily harm, child endangerment becomes a wobbler offense, which can be charged as either a misdemeanor or a felony at the prosecutor’s discretion. Upon a demonstration of a risk of death or great bodily harm to a child, conviction can be met with a sentence of two, four, or six years in California state prison, and/or a fine of up to $10,000. In the case of what occurred on September 5, prosecutors would have the option of seeking a separate endangerment conviction for each child that was present.
Arson convictions carry with them a restitution order, but in the case of the El Dorado Fire, the damage is so excessive it would be impossible for the three alleged perpetrators to meet that burden.
“While we know our community wants answers, we have to be diligent and thorough in understanding every aspect of this case so that we can render the appropriate filing decision, which we anticipate issuing no later than March 1, 2021,” said District Attorney’s Office Spokesman Mike Bires. “We thank you in advance for your trust in our office and for understanding the complexity and importance of this fire which impacted so many in our community.”
-Mark Gutglueck

SCAG Wants Global Warming Reduction As Population Zooms

With some degree of fanfare, Southern California’s metropolitan planning organization last week made formal recognition of the climate change crisis, and committed to a series of steps intended to mitigate or otherwise reduce greenhouse gas emissions regionally.
Paradoxically though, even as the Southern California Association of Governments’ regional council moved to adopt a resolution to promote climate adaptation, mitigation and resilience across a six-county region, it made no mention of, and did nothing to extract itself from involvement in, the State of California’s mandate for the creation of more than a million new dwelling units throughout the region, which will increase considerably Southern California’s 19 million population and exacerbate the existing crisis with regard to the generation of greenhouse gasses.
“We’ve seen, just in the past year, very real manifestations of climate change, from raging wildfires to extreme weather. This has exacted a heavy price to our health, to our economy, to the air we breathe, to a quality of life that has never faced a more serious threat,” said Southern California Association of Governments President Rex Richardson, who is Long Beach’s mayor pro tem. “Today’s action signals to our region that the time to act is now.”
The vote, taken on January 7, signals the initiation of a regional climate planning network and partnerships that will provide technical assistance and additional support to local jurisdictions for their climate action initiatives.
To counter threats to the region’s environment, which ultimately will have a devastating impact on Southern California’s economic security, public health and quality of life, the Regional Council of the Southern California Association of Governments envisions the development of a framework “to help the region plan and prepare for a changing climate as well as potential near- and long-term disruptions to Southern California, such as earthquakes, extreme weather, drought wildfires, pandemics and economic shocks.”
In 2020, California experienced a record number of dry heat days and more than 9,000 fires that burned millions of acres. It was the largest wildfire season in the state’s modern history, linked to more than 1,200 preventable deaths due to respiratory health impacts and with damages in excess of $10 billion, according to the Southern California Association of Governments, which is also referred to by its acronym SCAG.
Part of the solution is to involve a so-called accelerated electrification strategy intended to provide a “holistic and coordinated approach” to decarbonizing or electrifying passenger transit and freight vehicles to go beyond the benefits achieved through state mandates alone, the Southern California Association of Governments maintains. The plan also calls for incorporating the economic and job-creation benefits of climate action as part of an inclusive recovery strategy for Southern California.
Los Angeles Mayor Eric Garcetti lauded the leadership of the Southern California Association of Governments and its commitment to address climate change, and urged the region’s political leaders to participate in a collaborative effort known as Cities Race to Zero, a global effort to reduce greenhouse gas emissions. “I hope today we’ll collectively build on the great work the Southern California Association of Governments and its cities have done to commit to taking action,” Garcetti said.
Southern California Association of Governments’ executive director, Kome Ajise, said, “Climate-change mitigation and adaptation planning have become more pressing with each passing year as the Southern California Association of Governments region experiences extreme climate-related health, safety and economic impacts from intensified wildfires, flooding and mudslides from torrential rainstorms and sea level rise, and unusually high temperatures. The sustainable and adaptive solutions we’re committing to will help safeguard our region and the more than 19 million people we represent, now and into the future.”
No mention, however, was made of the Southern California Association of Governments crucial participation in facilitating the Regional Housing Needs Assessment, which is mandated by State Housing Law as part of the periodic process of updating local housing elements of each jurisdiction’s general plan.
The California Department of Housing and Community Development reviews every local government’s housing element to determine whether it complies with state law and then submits written findings back to each local government. Those findings provide the basis for a mandate to local governments to facilitate the development of a fixed number of dwelling units within their respective jurisdictions over an eight-year planning cycle.
On August 22, 2019, within the context of the planning toward the sixth cycle of the regional housing needs assessment, the California Department of Housing and Community Development submitted to the Southern California Association of Governments its mandate that San Bernardino County absorb the construction of slightly more than 12 percent of the 1,341,827 units the state is calling upon the six counties the Southern California Association of Governments oversees – those of Imperial, Los Angeles, Orange, Riverside, San Bernardino and Ventura.
Under California law, the determination of regional housing needs is conducted by a council of governments, in the case applicable to San Bernardino County, by the Southern California Association of Governments, every eight years.
Between 2021 and 2029, according to the Southern California Association of Government Board, San Bernardino County is to accommodate 162,145 more dwelling units, with Adelanto accounting for 7,198 units; Apple Valley a total of 7,523 units; Barstow 2,735; Big Bear Lake 426; Chino 8,361; Chino Hills 4,039 units overall; Colton 5,415; Fontana 22,101; Grand Terrace 808; Hesperia 5,793; Highland, 4,087; Loma Linda 2,280; Montclair 1,688; Needles 160; Ontario 24,478; Rancho Cucamonga 10,501; Redlands 4,487; Rialto 8,251; San Bernardino 8,104; Twentynine Palms a total of 2,066; Upland 6,456; Victorville 16,216; Yucaipa 4,681; and Yucca Valley, a total of 1,489.
Observers said that with 1,341,827 dwelling units in which an average of at least four people will live coming into Imperial, Los Angeles, Orange, Riverside, San Bernardino and Ventura counties, including the 162,145 slated for San Bernardino County, the efforts to reduce global warming in Southern California will prove futile.
One individual, someone intricately involved with a local San Bernardino County government, the Southern California Association of Governments and land use processes, said the Southern California Association of Government’s involvement in the effort to reduce global warming while pushing the mandate for the construction of 1,341,827 more dwelling units so another 5,367,308 people can live in Southern California is “out and out schizophrenic.”
As if to punctuate that sentiment, the Southern California Association of Governments on Monday, January 11, denied an appeal by Pasadena of its regional housing needs allocation by the state, which mandates that the city build 9,400 units of new housing by October 2029.
The State of California maintains the millions of new homes the California Department of Housing and Community Development is requiring the states’ cities to build are necessitated by the Golden State’s housing crisis.
-Mark Gutglueck

Helicopter Needed To Pluck Bicyclist Out Of Loma Linda South Hills After Trail Mishap

A San Bernardino County Sheriff’s Department helicopter rescue crew on Sunday, January 10 plucked an injured mountain biker out of danger in an area of the Loma Linda South Hills that is inaccessible to ground vehicles.
Ronnie Santos, 57, of Highland was biking on the rugged trails of the wilderness between Loma Linda and the north Riverside County border when a mishap occurred.
At approximately 10 a.m., the San Bernardino County Fire Department dispatch center received a call about an injured mountain biker in the Loma Linda Hills. That call did not by name reference Santos, who was reportedly unconscious and suffering from a concussion, but made clear he was seriously injured.
In short order, Sheriff’s Air Rescue Helicopter 308, with air medics P. Peng and G. Yee aboard, was dispatched from the sheriff’s air facility at San Bernardino International Airport.
Once the helicopter reached the South Hills, with the craft hovering above the accident site, both Peng and Yee were lowered to the ground, where they did a speedy assessment of Santos and his condition. They then secured him in a basket, which was hoisted to the helicopter.
Santos was transported to Loma Linda University Medical Center, less than two-minutes away. There he was admitted into the hospital, whereupon his injuries were determined to be non-life-threatening.

State Supreme Court Dismisses County Suit Contesting Governor’s COVID Restrictions

San Bernardino County’s lawsuit to eradicate Governor Gavin Newsom’s mandates issued in November and December intended to slow the progression in the rate of coronavirus infection, a legal effort that appeared moribund from the outset, was officially pronounced dead by the California Supreme Court on Wednesday, January 13.
On November 16, 2020, Governor Newsom ordered a large number of the state’s counties, including San Bernardino County, into the most restrictive tier of regulations relating to the functioning of businesses, effective November 17. On December 3, Newsom ordered residents of the state’s counties experiencing the sharpest increase in the virus’s infection rates to “stay home or at their place of residence except as necessary to conduct activities associated with the operation, maintenance, or usage of critical infrastructure” and that “all retailers may operate indoors at no more than 20 percent capacity and must follow the guidance for retailers. All access to retail must be strictly metered to ensure compliance with the limit on capacity. The sale of food, beverages, and alcohol for instore consumption is prohibited.” The mandate also ended outdoor dining at restaurants.
In announcing the stay-at-home order, Governor Newsom said the restrictions were necessary because in those areas where they went into effect, regional hospitals had intensive care unit capacity which had dwindled to less than 15 percent of available beds. The preventative measures he was calling for, Newsom said, were intended to slow the spread of the virus.
After that order went into effect in San Bernardino County on December 7, San Bernardino County’s governmental structure, represented by attorney Robert Tyler, drew up legal papers and on December 14 lodged a lawsuit filed directly with the California Supreme Court, asserting that Governor Newsom did not possess the authority to ban all gatherings except protests and religious services, close businesses he deemed to be nonessential, end in-person dining at restaurants or cap a restaurant’s occupancy at 20 percent.
The county contended that the forced closures lacked a legal basis and that they were wreaking substantial economic harm to the county’s residents and businesses. Moreover, according to the county, the state was usurping the authority that better would have been exercised by the county and its department of public health. A consequence of the governor’s mandates, the county suggested, was that the restrictions were forcing people indoors, where there was a concentration of people that increased the likelihood of contagion.
The timing of the county’s legal action was execrable. At the time the county was before the Supreme Court arguing that it should not be subject to the precautions Newsom had put in place, San Bernardino County was experiencing the highest level of COVID-19 infection rates among all counties in the state. Between the day Tyler made the filing with the California Supreme Court, December 14, and December 21 inclusive, 134 deaths of San Bernardino County residents were attributed to the disease. That included 52 deaths over a 48-hour period on December 19 and 20. Deaths wholly or partially attributable to COVID-19 in San Bernardino County reached their apex on December 16, when 63 people died.
Three of the county’s cities – Yucaipa, Chino Hills and Rancho Cucamonga – filed amicus curiae – friend of the court – briefs in support of the county’s legal action.
On December 29, California Attorney General Xavier Becerra, representing Newsom, submitted a response to San Bernardino County’s filing with the Supreme Court, stating, “Amid an unprecedented surge in the COVID-19 pandemic, petitioners ask this court to exercise its original jurisdiction to strike down public health orders seeking to contain that pandemic.”
The deaths and a burgeoning infection rate demonstrated the need for public safeguards, Becerra maintained, and he said Newsom was acting within the scope of his authority as governor, and responsibly meeting his duty as the state’s highest elected official.
“The challenged public health orders are authorized not only by the Emergency Services Act, but also by additional, unchallenged provisions of the Health and Safety Code,” Becerra propounded.
This week, five of the California Supreme Court’s members – Chief Justice Tani Cantil-Sakauye and associate justices Carol Corrigan, Mariano-Florentino Cuéllar, Leondra Kruger and Joshua Groban – after evaluating the county’s filing and its supporting documents, entered a ruling denying the county’s petition to overturn the state’s current stay-at-home order and other precautionary restrictions. Associate justices Goodwin H. Liu and Martin J. Jenkins recused themselves with regard to the decision, begging off because of an undisclosed conflict-of-interest with regard to the issue.
-Mark Gutglueck