SBC Pension Fund Takes A Huge Hit With Argentine Default On Bonds

An indication that $14 million the San Bernardino County Employees’ Retirement Association has invested in an Argentine province’s government bonds and a significant portion of $555.8 million in the association’s $12 billion pension fund entrusted to a financial advisor is in jeopardy came this week when two lawsuits were filed in a federal court in New York.
That investment advisor, GoldenTree Asset Management LP, and the county’s retirement association on Tuesday filed parallel legal actions against the Province of Buenos Aires, which has skipped out on its debt service relating to bonds that province issued in which the county retirement fund is heavily invested.
The San Bernardino County Employees’ Retirement Association, known by its acronym SBCERA, manages the monetary pool that provides the pensions for retired San Bernardino County employees, as well as for the retirees from 15 other public agencies, including the Barstow Fire Protection District, the Big Bear Fire Authority, the California Electronic Recording Transaction Network Authority, the California State Association of Counties, the City of Big Bear Lake, the City of Chino Hills, the Crestline Sanitation District, the Department of Water & Power of the City of Big Bear Lake, the Hesperia Recreation and Park District, the Law Library for San Bernardino County, the San Bernardino County Local Agency Formation Commission, the Mojave Desert Air Quality Management District, the San Bernardino County Transportation Authority, the South Coast Air Quality Management District, the Superior Court of California, as well as the staff for the San Bernardino County Employees’ Retirement Association itself.
SBCERA and those associated with it have long touted it as one that is more competently managed and which achieves greater investment returns than the pension system for the State of California and an overwhelming number of the municipal and county governmental entities in the state, the California Public Employees Retirement System.
The San Bernardino County Employees’ Retirement Association employs more than 30 different investment advisors to which it entrusts its assets for investment. The seventh largest of those advisors, in terms of the volume of the investment capital being overseen, is GoldenTree Asset Management LP, which has been entrusted with overseeing the investment of $555,827,084 of SBCERA’s investment capital, representing 4.64 of the association’s portfolio. GoldenTree Asset Management LP is a credit-focused independent asset manager and hedge fund which manages over $40 billion for institutional investors including leading public and corporate pensions, endowments, foundations, insurance companies and sovereign wealth funds. On the hedge fund side, GoldenTree at present directs the management of $28,036,837,532 in investments for 99 clients primarily in the private sector.
GoldenTree exists in a multitude of sub-entities, which include GoldenTree Co-Invest Master Fund II Ltd.; GoldenTree Co-Invest Distressed Master Fund III Ltd.; GoldenTree Co-Invest Distressed Onshore Master Fund III Ltd.; GoldenTree Emerging Markets Master Fund ICAV; Goldentree Insurance Fund Series Interests of SALI Multi-Series Fund, LLP; GoldenTree Master Fund, Ltd; GoldenTree Sector-C LP; GoldenTree NJ Distressed Fund 2015 LP; and GoldenTree V1 Master Fund, LP.
Argentina is the third richest country in South America in terms of gross domestic product per capita. The Province of Buenos Aires is one of 24 provinces in Argentina. At 118,754 square miles and with 17,196,396 inhabitants as of 2018, the Province of Buenos Aires is the largest of the country’s provinces geographically and in terms of population. While it surrounds the City of Buenos Aires, it is separate from that metropolitan entity, which exists as a smaller province in its own right. The Province of Buenos Aires’s economy has long been and remains the largest in Argentina, with a per capita income exceeding $28,000 per year. The Province of Buenos Aires is Argentina’s chief exporter, having generated nearly $107 billion in exports in 2016, 37 percent of the nation’s total. The province’s economy is well-diversified. The province is renowned around the world for its agricultural productivity. Argentina is the world’s sixth largest source of beef, and the Province of Buenos Aires is responsible for the lion’s share of the country’s production of that commodity, and it is also Argentina’s top producer of mutton, pork, and poultry. It is likewise the center of the country’s dairy industry. A variety of crops are grown in the province, with the most important being corn, wheat and soybeans, as well as those grown for oil seeds, such as sunflower and flax. In recent years, the region has established itself as a producer of premium wines, which are the product of wineries that flourish in the south of the province. Manufacturing accounts for a fourth of the province’s economic output and is about 40 percent of that in the entire nation. The Province of Buenos Aires is an industrial powerhouse, involving the production of chemicals, pharmaceuticals, metallurgically-advanced materials, motor vehicles, machinery, textiles and processed foods.
In January 2006, the Province of Buenos Aires made the first of a series of six bond issuances, variously referred to as notes, indentures or global certificates, all of which were authenticated by the Bank of New York. The first issuance, denominated in U.S. dollars, had an annual interest rate of 4 percent, and matured on May 1, 2020, with the payment of the principal due to be made in semi-annual installments beginning in November 2017. The second issuance, denominated in Euros, had an annual interest rate of 4 percent, matured on May 1, 2020, with the payment of the principal due to be made in semi-annual installments beginning in November 2017. The third issuance, denominated in U.S. dollars, had an annual interest rate of 10.875 percent, matured on January 26, 2021, with the payment of the principal due in three installments, 33.33 percent on January 26, 2019, 33.33 percent on January 26, 2020 and 33.34 percent on January 26, 2021. The fourth issuance, denominated in U.S. dollars, has an annual interest rate of 9.625 percent, is to mature on April 18, 2028, with the payment of the principal due to be made in three annual installments of 33.33 percent on April 18, 2026, 33.33 percent on April 18, 2027 and 33.34 percent on April 18, 2028. The fifth issuance, denominated in U.S. dollars, has an annual interest rate of 4 percent, will fully mature on May 15, 2035, with the payment of the principal due to be made in semi-annual installments beginning in November 2020. The sixth issuance, denominated in Euros, has an annual interest rate of 4 percent, is to fully mature on May 15, 2035, with the payment of the principal due to be made in semi-annual installments beginning as of November 2020.
From 2003 until 2007, Néstor Carlos Kirchner Jr. was Argentine president. During Kirchner’s tenure, in January 2006, Argentina undertook a comprehensive restructuring of its foreign debt following the country’s 2001 default on $82 billion in sovereign bonds. Under that restructuring, Argentina committed to repaying 76 percent of the $82 billion – $62.32 billion – owed to the nation’s creditors. Néstor Kirchner was succeeded by his wife, Cristina Elisabet Fernández de Kirchner, who remained as president from 2007 until 2015. Both Kirchners were dogged by corruption scandals. Mauricio Macri succeeded Cristina de Kirchner as president, serving from 2015 until 2019. Alberto Ángel Fernández is the current Argentine president.
Deficit spending by the Kirchner, Kirchner, Macri and Fernández governments has created persistent economic challenges, including inflation and resultant devaluation of the Argentine Peso, which since May of last year dropped in value from 1.52 U.S. cents to its current 1.1 cents. In 2017, the Argentine economy slipped into a definable state of recession, and within a year of that, defaults among certain sectors of the Argentine financial sector began. The Argentine government and its banking system as a whole find themselves low on currency and gold, thus unable to stay current with debt payments. Having previously been bailed out by the International Monetary Fund (IMF), the government was adhering to a debt amortization schedule, but was unable to keep pace with that burden when its reserves were entirely depleted by late 2019.
In March 2020, with the advent of the coronavirus pandemic, the Argentine economy tanked entirely, and the nation’s economy contracted by 11 percent January though December 2020. In April 2020, across the board, Argentine companies and governmental entities ceased virtually all debt service payments, including those relating to the bonds issued by the Province of Buenos Aires. On May 22, 2020, Argentina defaulted on a $500 million interest payment due to its international creditors. In September 2020, Argentina, in a déjà vu scenario virtually indistinguishable from what had occurred following the 2001 default, began negotiations, overseen by the International Monetary Fund, for the restructuring of $66 billion of its debt. The IMF, which is itself owed $44 billion by Argentina, has cut Argentina off from international lenders, calling upon the country’s national leaders to develop an internal economic self-sufficiency model to structure the nation out of its financial doldrums through the reduction of inflation and the optimistic expectation that the Argentine economy can recover enough to achieve 4.5 percent growth in 2021.
Against this backdrop, GoldenTree Asset Management LP had been in quiet negotiations throughout much of last year and the first two months of this year with Buenos Aires Province over some order of a payment plan with regard to the delinquent bond debt servicing. By last week, the already tense relationship between the two parties had reached an impasse. On March 21, Buenos Aires Province publicly disclosed it would not be returning to those negotiating sessions. Within 24 hours, GoldenTree had made a public statement of its own, propounding through its public relations team of Steve Bruce and Mary Beth Grover, “While GoldenTree entered into the discussions with the province in good faith with the aim of achieving a consensual resolution, our hope that the province would pursue a realistic approach to the bond restructuring process was not realized. The amended restructuring terms provided to us by the province, which were published yesterday, do not come close to reflecting the current payment capacity and economic prospects of the province. This is not a case of a province that cannot pay a reasonable amount of debt service to its bondholders due to fiscal constraints, but rather of one which is simply unwilling to do so. The choice of the authorities to pursue this path is unacceptable and risks permanently impairing the province’s access to capital markets.”
The following day, GoldenTree in the form of its various funds, together with the San Bernardino County Employees’ Retirement Association; Beauregarde Holdings, LLP; MA Multi-Sector Opportunistic Fund, LP; Kapitalforeningen Industriens Pension Portfolio; Guadalupe Fund LLP; High Yield And Bank Loan Series Trust; FS Credit Income Fund; GN3 SIP Limited, Crown Managed Accounts SPC; Greylock Capital Management LLC; Pinehurst Partners LP; the Louisiana State Employees’ Retirement System; Amundi Funds, Caius Capital Master Fund; Corbin Erisa Opportunity Fund, LTD; and Amia Capital Master Macro Fund, Limited, represented by Attorney Glenn M. Kurtz of the international law firm White & Case, filed two lawsuits against the Province of Buenos Aires in United States District Court for the Southern District of New York.
The first complaint seeks judgment in favor of each plaintiff against the province in the aggregate amount of approximately $30 million plus interest and principal amounts that come due and are not paid after the date of the complaint, along with all legal and court costs. The second complaint seeks judgments in favor of the plaintiffs against the province in the aggregate amount of approximately $336 million as of the date of the complaint, the interest and principal amounts that come due and are not paid after the date of the complaint and all legal and court costs.
In reaction to the legal filings, Buenos Aires Province Minister of Finance Pablo López told Silvinal Kristal of the publication Ámbito Financiero on March 23, “First of all, it has to be said that these types of actions are the same as those we have already seen in other provinces, which in itself does not surprise us, and it is a mechanism of pressure that is often used. This judicial strategy does not favor the resolution of the problem.”
Vowing the province would not be pressured, López said Buenos Aires Province officials “remain open to dialog,” but only on terms that would achieve a resolution “without jeopardizing the fragile situation of the province.”
GoldenTree was proving, López said, “intransigent” in the discussions with regard to the Buenos Aires Province coming to terms with its arrearages “where they require us, for example, to commit ourselves to pay in the next four years 2 billion dollars, which is the equivalent the province’s public works activity for two years. To comply with what they are asking, we would have to stop doing capital improvement work for two years, and with doing work I mean repairing schools and hospitals, strengthening the health system, stopping making roads and houses throughout the province. Thus, it is not sustainable in terms of what it is possible for the province to pay, either in social terms or in terms of the province’s needs.”
López said the timing of the lawsuits was suspicious in that they were filed on the very day Argentine Finance Minister Martín Guzmán was meeting in Washington, D.C. with IMF Managing Director Kristalina Georgieva to reinitiate negotiations with regard to Argentina’s debt of nearly $45 billion to the International Monetary Fund.
There remains a lack of clarity with regard to how much, precisely, of San Bernardino County Employees’ Retirement Association’s investment funds remain in jeopardy because of the Buenos Aires Province’s default. At least $14 million directly originating with the county employees’ pension system is tied up in Buenos Aires Province coupons. SBCERA has also entrusted $555.8 million to GoldenTree and its various entities. GoldenTree has $786,656,568 invested in Buenos Aires Province, including $166,087,368 in 9.95 percent notes due in 2021; $90,571,200 in 5.375 percent notes due in 2023; $55,745,000 in 6.5 percent notes due in 2023; $180,184,000 in 9.125 percent notes due in 2024 and $294,069,000 in 7.875 percent notes due in 2027. Because of confidentiality policies, how much of that $786.65 million sunk into Province of Buenos Aires bonds by GoldenTree consists of investment money provided to GoldenTree by the San Bernardino County Employees’ Retirement System cannot be determined at present.
Olivia Applegate, the spokeswoman for the San Bernardino County Employees’ Retirement Association, suggested that although the two suits brought in the United States District Court for the Southern District of New York had gotten some attention, the Province of Buenos Aires giving SBCERA and its other creditors the runaround wasn’t all that big of thing in the overall scheme of things, given the scope of the funds the association is involved in investing and the timeframe during which returns on those investments play out.
“SBCERA is a long-term investor, with a globally diversified portfolio, and the fund has had a net annualized return of 8.9 percent since July 1982,” Applegate said. “SBCERA currently invests more than $12 billion in assets. Our position size with the Province of Buenos Aires is approximately $14 million, which is just over one-tenth of one percent of the total portfolio.”
Applegate said, “In April 2020, the Province of Buenos Aires stopped making scheduled payments on the notes in question, mentioned in a recent Wall Street Journal article. In response, GoldenTree Asset Management is using this action to enforce their and SBCERA’s rights as a creditor and as a driver for the next steps in the process.”
Applegate added that “GoldenTree named SBCERA as a plaintiff in this case in order to maximize value for the position as a fiduciary to the account.  Had SBCERA not been named as one of the plaintiffs alongside the creditor group, SBCERA could potentially be treated differently in a workout situation and might not be entitled to certain benefits that could arise out of a settlement of the suit.”

 

Illegal Aliens Given Higher Priority Over U.S. Citizens In Access To Vaccinations

By Richard Hernandez
Over 1.5 million San Bernardino County residents, the vast majority of whom are either native-born and naturalized U.S. citizens, have not yet been vaccinated against the COVID-19 contagion. Large numbers of those were turned away or refused access to the vaccine or subjected to a qualification process they were not able, or found too daunting, to navigate.
At the same time, illegal aliens throughout San Bernardino County and Southern California in significant numbers have been able to get inoculated against the coronavirus, defeating the sometimes haphazard, sometimes exactingly stringent process of gatekeeping around the provision of the antiserum.
In some quarters the denial of the vaccinations to American citizens has been dimly viewed, given that the effort toward mass inoculation is being subsidized by the federal government, and those unable to be included in the preventative strategy to ward off the potentially deadly disease thus far are taxpayers who have defrayed the cost of the program. Among activists advocating on behalf of illegal immigrants, however, the policy of prioritizing the provision of vaccine to the indigent non-taxpaying new arrivals into the country is being hailed as a sensible, tolerant and humane development, as well as a welcome adjustment of social attitudes that is rightfully reversing the sense of entitlement typical among average Americans.
American citizens have found themselves at a disadvantage when competing against illegal aliens when trying to achieve access to the COVID-19 vaccine in Southern California and San Bernardino County for four different reasons.
All Americans are required by law to have health insurance. Adult Americans who are in violation of the law are subject to a $695 tax penalty or 2 percent of their individual yearly income, whichever amount is more, for not having health insurance. Despite the consideration that the federal government is paying for the differing vaccines now becoming available, when seeking a coronavirus inoculation, an applicant for the vaccination must provide his or her name and his or her health plan/insurance card. If the applicant cannot show proof of health insurance or does not have a health plan, the applicant is denied access to the vaccine, and the medical professionals involved are required by law to report the individual to the federal government as being without medical coverage, risking their jobs if they do not do so. The medical professionals are not legally required to report illegal aliens or non-citizens who do not have medical insurance.
Statistics show that the mortality rates from COVID-19 exposure during the first nine months of the pandemic were higher among certain minority groups than the general population. For this reason, medical professionals are pursuing a policy of prioritizing the vaccination of minority groups, Hispanics and in particular economically challenged Latinos, over the general population.
The Los Angeles Coalition for Humane Immigrant Rights, known by its acronym CHIRLA, has taken up the cause of ensuring that illegal immigrants, while in the United States, have access to publicly available healthcare equal to that provided to American citizens. In recent weeks and days, CHIRLA has made an issue of circumstances where healthcare providers did not give equal priority to illegal aliens or non-citizens when it came to the coronavirus vaccine, as it is a publicly-funded program. “The Coalition for Humane Immigrant Rights considers access to healthcare a basic human right and fights for better healthcare that includes immigrants at the federal, state and local level,” CHIRLA states on its website.
Nearly a year ago, on April 28, 2020 the Mexican American Legal Defense and Education Fund filed suit in the case of Amador v. Mnuchin, taking up the circumstance involving sixteen individuals with undocumented spouses alleging violations of the First and Fifth Amendment within the Coronavirus Aid, Relief, and Economic Security (CARES) Act. Those plaintiffs sought an injunction that would allow them to receive recovery payments and a declaration that the eligibility qualifications in the act were unconstitutional unless they were, as couples, provided with a tax credit of $2,400 for husband and wife rather than $1,200 for a single tax filer, as is provided under the CARES Act. The upshot of that legal action is that in its reaction to the coronavirus pandemic, the federal government had to treat citizens and non-citizens alike.
Matthew Barragan was formerly the staff attorney with the Mexican American Legal Defense and Education Fund. He is now an assistant United States attorney at the United States Attorney’s Office in Los Angeles.
Healthcare providers and entities distributing the coronavirus vaccine do not want to get crosswise of CHIRLA, the Mexican American Legal Defense and Education Fund, Barragan or the United States Attorney’s Office in Los Angeles by engaging in a policy whereby a case can be made that U.S. citizens were given priority over non-citizens in terms of access to the available supply of the COVID-19 vaccine in Southern California. Accordingly, out of an abundance of caution and to ward off lawsuits and any civil enforcement action by the United States Attorney’s Office in Los Angles or the U.S. Justice Department, local healthcare providers and distributors of the COVID-19 vaccine have relegated American citizens vis-à-vis noncitizens to a lower priority in terms of inoculating those in Southern California against the coronavirus.
Since the outset of the COVID-19 crisis, San Bernardino County has gone through two directors of its Department of Public Health, Trudy Raymundo and Corwin Porter. Efforts to obtain a statement from the county’s acting director of public health, Andrew Goldfrach, relating to the county’s greater priority on inoculating illegal immigrants than county citizens, were unsuccessful.

Victorville Council Likely To Remain At Four-Fifths Strength For 20 Months

Three weeks after a bare majority of the Victorville City Council removed Rita Ramirez from among its ranks, its remaining four members proved unable at a specially-called meeting this week to come to a consensus on how and with whom it would replace her.
The meeting, held on Tuesday, March 23, was the second meeting held for the specific purpose of filling the council gap.
Ramirez’s forced departure was predicated on the suspicion, and a prima facie case made by Councilwoman Elizabeth Becerra and City Attorney Andres de Bortnowski, that Ramirez is no longer living in the City of Victorville. Indeed, the predominant evidence presented at the March 2 regular city council meeting was that Ramirez has been absent from Victorville for some time.
In December 2019 Ramirez fell and severely bruised her left foot, an injury which lingered and grew gangrenous, necessitating her hospitalization. Over a several week period beginning in January 2020, while she was an in-patent at Kaiser Hospital in Fontana, her middle toe, then her foot, and eventually her lower leg were amputated. A recuperative period followed in which she remained at the hospital for more than two weeks. She was discharged, and returned to the Victorville residence she shared with Denise Wells, her appointee to the Victorville Planning Commission. Thereafter, Ramirez checked into a convalescent care home in Colton where she was to undergo further therapy and rehabilitation, and was to be outfitted with a prosthesis that would allow her to walk again. The COVID-19 pandemic interfered, however, as fifteen patients at the convalescent hospital tested positive for the coronavirus, and then one died. One of Ramirez’s sons insisted on removing her from that environment and took her to the family home that Ramirez and her ex-husband had constructed on Two Mile Road in Twentynine Palms in 1974 and at which they had raised their children. Ramirez, who was formerly both a professor and board member at Copper Mountain College in Joshua Tree, had lived in that home until 2013.
It was at the Twentynine Palms home where Ramirez had engaged in a prolonged recovery following her hospitalization last year. The City of Victorville, including the other members of the city council, the city’s top management and administration as well as lower ranking staff members, facilitated her in that recovery effort. City employees sojourned the roughly 92 miles to the Twentynine Palms residence and outfitted it with teleconferencing equipment that allowed her to participate in the council meetings.
When Wells on February 3 of this year resigned her position on the Victorville Planning Commission, vacated the residence at 16893 Glennaire Avenue she had shared with Ramirez and moved to Palmdale, allowing the lease on the residence to lapse at the end of that month, Mayor Deborah Jones and Councilwoman Becerra acted at once to effectuate Ramirez’s removal from the council. Jones endeavored to insulate herself from the initial call for Ramirez’s ouster, utilizing Becerra as a cat’s paw, such that the council’s consideration of Ramirez’s continuing eligibility to hold council office in Victorville was officially requested by Becerra.
There clearly existed at the very least grounds for exploring Ramirez’s removal, as she had not consistently resided in the city for over nine months at that point. Becerra at the March 2 meeting made the case against Ramirez, which included reliable information originating with city staff indicating that Ramirez was living in Twentynine Palms at the Two Mile Road residence, where city staff has been regularly routing to her via Fed Ex the printed agendas for the city council meetings and proof that, Becerra said, “staff has traveled to her Twentynine Palms home since April of 2020 to facilitate her participation in our city council meetings here in the city of Victorville.”
The most damning evidence that Becerra presented was that Ramirez, under her married name of “Rita Ramirez Dean” is the registered owner of house on Two Mile Road in Twentynine Palms, for which she had applied and received a homeowner’s exemption, given exclusively to owners who certify under oath that the property is being used as the applicant’s principal residence.
At the same meeting, City Attorney Andre de Bortnowsky, dispensed with any pretense of being a disinterested legal advisor advocating neither for or against Ramirez’s removal. Instead, cued at multiple junctures by Jones, Bortnowsky systematically sought to provide a justification for removing Ramirez from office, giving no countervailing rationale that might establish Ramirez’s right to remain in office. de Bortnowski joined with Becerra in making a case for her removal, marshaling evidence that city materials and agendas were sent to her domicile in Twentynine Palms over a period of at least nine months.
At the March 2 meeting, which was held by teleconference, Mayor Deborah Jones attempted unsuccessfully to mask her intention to have Ramirez removed from office, ostensibly representing the hearing on the matter to be an impartial fact-finding undertaking. Nevertheless, when Councilwoman Leslie Irving asked in the course of the hearing if Ramirez could show evidence to establish she had a residence in Victorville, Jones interrupted Irving, and then did not give Ramirez an opportunity to respond. When Councilwoman Blanca Gomez undertook to question de Bortnowsky about whether he had researched what legal basis Ramirez could assert toward a claim that she could legitimately remain in office in addition to his exploration of the grounds for her removal, Jones precluded any answer from being provided. After Gomez made reference to documentation relating to Ramirez having established a residence in Victorville, stating “You just never asked for it,” Jones, using her authority as mayor, directed City Clerk Charlene Robinson to shut off Gomez’s microphone.
In this way, what was otherwise a relatively convincing case that Ramirez merited removal from office was marred by Jones’ unwillingness to consider any evidence which conflicted with that supporting the councilwoman’s removal. That evidence which was alluded to in statements made by Gomez, Irving and Ramirez herself was never given a thorough or even cursory public examination, and was neither tested nor confirmed nor discredited. Even among a significant number of those who were convinced that Ramirez should have been removed from office and who supported the council in its action in doing so, there was a recognition that Jones’ ham-handed conducting of the proceedings had given the meeting the appearance of a set-up in which the outcome was foreordained. Ultimately on March 2, the council voted 3-to-2, with Jones, Becerra and Irving prevailing and Ramirez and Gomez dissenting, to remove Ramirez from office.
Ramirez’s expulsion was tainted by political and racial overtones. From the outset of the City of Victorville’s existence in September 1962 and the more than 58 years that followed, Republicans had enjoyed majority control of the city council. In November 2020, for the first time in Victorville history, the city’s voters had put in place a Democratic majority on the city council. James Cox, the city’s longtime city manager who had first been elected to the city council in 2012 and was reelected in 2016, was one of three Republicans on the panel last year, along with then-Mayor Gloria Garcia and Jones. Ramirez, who was first elected to the council in 2018, has long been active in the Democratic Party, and was a member of the San Bernardino County Democratic Central Committee, as was Councilwoman Gomez. Cox opted out of running for reelection last year. Garcia, who was first elected to the council the same year as Cox, in 2012, did seek reelection. She was defeated, finishing in ninth place among 22 candidates. Gomez, first elected in 2016, was returned to office, finishing in second place behind Becerra, a Republican. Running in third place was Irving, a Democrat and a member of the Democratic Central Committee. Thus, the two newly elected members – Becerra and Irving, a Republican and a Democrat – displaced Cox and Garcia, both Republicans. The net gain of one Democrat on the council swung the previous 3-to-2 Republican majority on the council to a 3-to-2 Democratic majority, an historic first in Victorville, the High Desert’s largest city population-wise.
There has been a recurrent suggestion that the move by Jones and Becerra to rid the council of Ramirez was a calculated one aimed at reversing the city’s political swing in favor of the Democrats. Fueling that speculation was that a falling out between Irving and the Democratic Party that occurred in February seemed to present Jones and Becerra with the leverage to put the GOP back into ascendancy in Victorville.
In January, Irving, already a local Democratic Party leader as a member of the San Bernardino County Democratic Central Committee, had vied to become a member of the California Democratic Central Committee representing the 33rd Assembly District. But her hopes in that regard had been thwarted when a solid block of Latinos within the San Bernardino County Democratic Central Committee had worked assiduously during the January campaign season while positions on the California Democratic Central Committee were being voted upon as part of a mail-in election to exclusively promote Hispanic candidates for the state party committee posts. That campaign had proven largely successful, and Irving was unable to garner the appointment to the California Democratic Central Committee she coveted as a consequence of the strong showing of Latino and Latina candidates in that polling, the results of which were announced in early February. In a snit, Irving tendered her resignation from the Democratic Central Committee to the county party chairwoman, Kristin Washington, stating in her resignation letter that she was doing so in protest of “racist acts” by members of the county Democratic Central Committee.
This circumstance presented an opportunity for Jones and Becerra. While Irving was still smarting over her failure to get onto the California Democratic Central Committee because of the Latino show of solidarity within the local party structure, they struck while the iron was hot, calling for the removal of Ramirez, a Latina of long standing within the San Bernardino County Democratic Central Committee. Irving went along with that move.
It was widely circulated that Jones and Becerra were militating to replace Ramirez on the city council with Ryan McEachron, who had served on the city council from 2008 until 2016, when he was defeated by Gomez, or with Eric Negrete, who had served on the city council from 2014 until 2018, when he had been defeated by Ramirez. Both McEachron and Negrete are Republicans. The rumor was that, banking on Irving’s newfound hostility toward the Democrats, she would prove amenable to elevating either McEachron, who ran in 2020 and finished in fourth place just behind her, or Negrete, who also ran for council last year and finished well off the pace in 14th place, to replace Ramirez. This would have restored a 3-to-2 Republican ruling majority on the council. It was said that Jones and Becerra were prepared to induce Irving to go along with that scenario by promising her an appointment to the mayor’s position, perhaps as early as next December. In Victorville, the mayor is not elected directly by the city’s voters, but instead chosen by the city council from among its members to that honorific.
If, in fact, Jones and Becerra did seek to broker such a deal with Irving, it did not take. On March 9, the city council held a specially-called meeting at which it was to consider its options for filling the council post, including making an appointment or holding an election.
On a vote to undertake preparations to make an appointment, the panel deadlocked 2-to-2, with Jones and Becerra in favor of doing so and Irving and Gomez opposed. When Irving and Gomez indicated their preference for holding an election to determine who should replace Ramirez, Jones and Becerra balked, citing the expense an election would entail.
This week, Jones and Becerra came back once more, gunning to convince one of their colleagues to consent to an appointment process, suggesting that the top three also-ran finishers, then the top five and then all of the candidates who ran for city council in 2020 but did not achieve election be considered. At one point, Gomez suggested that if an appointment were to be made, it should be done by the governor. Current Governor Gavin Newsom is a Democrat. That overture made no headway and was brushed over.
There was a repetition, essentially, of what occurred on March 9, with Jones and Becerra championing the concept of making an appointment, and Gomez and Irving favoring holding an election. Jones and Becerra could persuade neither Gomez nor Irving to come across to make an appointment. Similarly, when Gomez and Irving promoted the concept of an election, both Jones and Becerra objected to that option as being too expensive.
According to a staff report, holding a citywide special election would cost $847,654.
“I cannot see us spending around $800,000 for a special election,” Becerra said, especially considering that “The voters spoke three-and-a-half months ago.”
“I’m in favor of special election,” Irving said. “I feel that there is no cost for democracy. In the manner in which we ousted Councilperson Ramirez, I think that the people elected her, and I think that the people should elect her replacement. I feel that this does have an air of or appearance of voter suppression.”
Alluding to the consideration that the $847,654 estimate for the cost of a special election in 124,000-population Victorville was extrapolated from the $700,000 cost of a special election involving polling during a special election at 66 precincts in 103,000-population Rialto, Irving said such information is “outdated” and likely inflated given that an election in the post COVID-19 world could be conducted by mail ballots at a fraction of the cost.
Irving’s reasoning did not sway Jones or Becerra.
After two meetings where no consensus could be reached, it does not seem likely that the council will meet the April 30 deadline by which an appointment has to be made or an election set under the Government Code. Missing the deadline, according to City Attorney Andres de Bortnowsky, means the city council will remain at four-fifths strength until after the November 2022 election, when the term to which Ramirez was elected in 2018 is set to expire.
-Mark Gutglueck

WVWD Pays Scandal-Plagued Manager $450,000 To Leave

Clarence Mansell, the embattled top administrator of the scandal-plagued West Valley Water District, has departed on belatedly-revealed terms that are immersing the district in even further controversy.
Mansell, who was employed by the district for two years and four months, six months of which he was on paid leave following ten months during which he was a virtual recluse in his district office isolated from the staff he was supposed to be overseeing, in departing has been paid over the course of two-and-one-third years the equivalent of four years’ pay at the generous allotment provided to those at the pinnacle of public administration. With the severance package that was conferred upon him, Mansell qualifies as one of the highest paid public employees in San Bernardino County during the tenure he had at West Valley, despite criticisms leveled at him and the quality of his leadership from virtually every angle, including that coming from four of the board members above him, 16 of 18 department heads below him, a cross section of the public/customers/ratepayers of the district that employed him and certain members of the press who covered the district during his time in place. Charges Mansell leveled at his political masters and those that worked with him created such a contretemps that the prospect of his finding future work in his chosen profession – public water agency management – has been significantly diminished. Moreover, the trauma the district was subjected to during, and as a result of, his time in office sundered what had been a firm bond between two of the once-rising politicians on the board of the water district – Mike Taylor and Kyle Crowther. Taylor and Crowther had been responsible for Mansell’s hiring, and insulated him during the siege of the district that came about while he was general manager.
Prefacing Mansell’s hiring in December 2018 had been the controversy that erupted in the aftermath of the November 7, 2017 election which saw Clifford Young, who had first been elected to the West Valley Water District Board of Directors in 2013, reelected, and the election of Michael Taylor, the one-time police chief of Baldwin Park, who was then one of Clifford Young’s allies. Taylor displaced incumbent Linda Gonzales. Also elected to the board that year in a specially-held contest to choose who would serve out the remaining two years of the uncompleted term of Alan Dyer, who was elected to a four-year term in 2015 and had resigned, was Kyle Crowther, a Fontana School District Police Officer who was allied with Taylor. Crowther beat incumbent Robert Bourland, who was given a temporary appointment to replace Dyer earlier that year.
In a startling across-the-board set of actions that took place in a compressed time-span of less than a week in December 2017, Clifford Young was elevated to board president by his colleagues. Furthermore, the district, at Taylor’s suggestion, hired Baldwin Park City Attorney Robert Tafoya to serve as its general counsel. Additionally, the board by a margin of 4-to-1, with board members Clifford Young, Taylor, Crowther and Greg Young (no blood relation to Clifford Young) prevailing and Don Olinger dissenting, suspended or placed District General Manager Matthew Litchfield, Assistant General Manager Greg Gage, Human Resources Manager Karen Logue and the board’s secretary, Shanae Smith, on administrative leave and terminated Chief Financial Officer Marie Ricci. The board then hired former Loma Linda Mayor Bob Christman to serve as interim general manager. In short order, Litchfield, Smith and Logue were, like Ricci, no longer employed with the district. Gage was reinstated after a brief interim, but in August 2018, having found employment elsewhere, he departed from the district.
Both Youngs, Taylor and Crowther were Republicans. Olinger, a longtime member of the board, was a Democrat.
By late 2018, the relationship between Clifford Young and Michael Taylor, both alpha-type personalities, soured. Taylor, who could rely upon his preexisting cordiality with Crowther, astutely made an alliance with the Democrat Olinger, thereby eventually acceding to the position of board president. In December 2018, the board, led by Taylor, hired Mansell, a knowledgeable water operations manager, with 40 years experience, including work with the Los Angeles County Sanitation District, the cities of Los Angeles, Corona, and Rialto as well as in his role as the chief consultant with Clarence C Mansell Jr and Associates, which specializes in water operations troubleshooting.
Clifford Young was the object of resentment of some current and many past West Valley Water District employees, including Litchfield, Smith Logue and Ricci. With the dawn of 2019, the contentious circumstances in the West Valley Water District worsened, with factions that sided with both Youngs, others that sided with Taylor, Crowther and Olinger, and others that were aligned with neither side going to war with one another. Mansell hewed to the Taylor/Crowther/Olinger side of the divide, and he militated to assist those pursuing claims against the district and Clifford Young. Meanwhile, as the district was sinking into further chaos, Clifford Young and West Valley Water District Chief Financial Officer Naisha Davis and West Valley Water District Assistant Board Secretary Patricia Romero, represented by attorneys Rachel Fiset and Erin Coleman of the law firm Zweibach, Fiset & Coleman, filed a lawsuit in Los Angeles Superior Court, alleging West Valley Water District General Counsel Robert Tafoya, Tafoya’s firm, two other law firms and a district consultant had violated the California False Claims Act by coordinating with Taylor, Crowther, Mansell and then-Assistant West Valley General Manager Ricardo Pacheco in diverting money to the lawyers and consultants for work that was not actually performed or which was spurious, and that the lawyers and consultants had then provided Taylor and Crowther with kickbacks.
In the fall of 2019, West Valley Water District Human Resources and Risk Manager Deborah Martinez and her husband, George Martinez, were charged by the California Attorney General’s Office with seven felony counts of filing false tax returns relating to their two businesses, Alliance Distributing and Alliance Building Maintenance, which had been paid more than $5.6 million by the California Department of Transportation from 2012 to 2015. Deborah Martinez was Taylor’s close friend and associate. She had begun with the district as a human resources analyst in August 2016 at a pay rate of $41.76 per hour, prior to Taylor’s tenure on the board. Immediately after Taylor was sworn in in December 2017, she was promoted, following Logue’s suspension, to interim human resources and risk manager, for which she was given a raise to $60.19 per hour, a 44 percent pay increase. In April 2018, Martinez, again at Taylor’s bidding, was made full-fledged human resources and risk manager, at which point her pay jumped to $72.12 per hour, equal to a salary of $150,000 per year.
When the California Attorney General’s Office charged Martinez and her husband on September 23, 2019, both Taylor and Mansell learned of that development the same day. They withheld that information from others at the district, including the board.
In the run-up to the 2019 election, Taylor pumped close to $40,000 from his own campaign fund into an effort to keep Olinger and Crowther in office and have Greg Young, considered to be one of Clifford Young’s allies, voted out of office. Crowther was successful in his reelection effort, but Olinger was not, losing to newcomer Channing Hawkins. Greg Young emerged victorious against the candidate Taylor had supported, Angel Ramirez.
In an effort at fence mending, Taylor in early December 2019 cut a deal with Hawkins to have him elevated, immediately upon his swearing in as a member of the board, to the position of board president, an uncommon move given that the board presidency is normally reserved for a board member who has at least two and usually four or more years of experience on the board. In promoting Hawkins into the board presidency, Taylor stepped over Greg Young, who at that point had four years on the board, and his own long-term ally, Crowther, who had two years experience on the board.
A day after Hawkins was made board president and both Greg Young and Crowther were bypassed, there was a public disclosure of the charges filed against Martinez. Crowther, who had been vice-president of the board at the time, found himself in negative limelight when Martinez was asked why she had been allowed to remain in her assignment with the district after she had been criminally charged nearly three months previously. She said the top leadership of the district – Taylor as board president, Crowther as board vice president and Mansell as district manager – had consented to her remaining in place. Crowther, who had been kept in the dark over the criminal charges, was livid.
Later in December 2019, 16 of West Valley’s department heads – Public Affairs Manager Naseem Faroqi, General Services Manager Jon Stephenson, Acting Human Resources Manager Paul Becker, Operations Manager Joanne Chan, Engineering Services Manager Linda Jadeski, Business Systems Manager Albert Clinger, Accounting Manager Jose Velasquez, Geographic Information Systems Manager Telat Yalcin, Purchasing Supervisor Al Robles, Production Supervisor Joe Schaak, Water Quality Supervisor Anthony Budicin, Customer Service Supervisor Alberto Yulo, Chief Treatment Plant Operator Ernie Montelongo and Chief Treatment Plant Operator Sergio Granda – signed a letter in which they petitioned the board to terminate Mansell. The letter referenced “extreme concerns with regards to the executive management and overall unsatisfactory performance of General Manager Clarence Mansell, Jr.,” alleging a “lack of transparency, communication, honesty, professionalism and respect for employees” as well as favoritism in the hiring process for the district that entailed “flawed… hiring practices” in which “job description vacancies within our departments are molded to fit specific individuals our general manager desires, most of whom have a personal relationship with him. Often, these employees lack the qualifications and experience required to perform basic tasks and begin at an inappropriately high pay step, creating tension among long-term employees of the district.”
Thereafter, Mansell went into virtual exile, rarely venturing from his office. While he was showing up at the district headquarters, he had no contact of any substance with the personnel of the district, and was not performing in the capacity of the district general manager. Shamindra “Rick” Manbahal, who had been hired as the district’s chief financial and administrative officer in August 2019, took on, without fanfare, the role of de facto general manager of the district. Over the first ten months of 2020, Mansell lodged complaints of workplace harassment and mistreatment against the district. In October 2020, he went out on paid leave, and never returned to the district’s headquarters.
At that point, an effort began in earnest to officially separate Mansell from the district. The board retained a consultant and legal counsel with expertise regarding personnel issues.
With a substantial amount of time on his hands, Mansell made a laundry list of claims against the district and its political leadership, most of which the board majority considered to be without substance. The district’s human resources advisors retained to deal with Mansell, however, cautioned the board to use kid gloves in dealing with him, since, they said, if he took the district to court and a jury sympathetic to him was impaneled, the district would be left, in the words of one knowledgeable insider, “out to dry. He [Mansell] was threatening the district that if it didn’t pay, he would mysteriously find himself well enough to return to work. And the district didn’t want him back, because morale had rebounded while he was gone and the prospect, the whole idea, of his coming back scared the bejesus out of staff. There was talk about his pursuing workers’ compensation and medical claims.”
Furthermore, Mansell, who is African-American, was simultaneously threatening to allege racial discrimination was a factor in his no longer being on the job at the district, despite the consideration that both Clifford Young and Channing Hawkins are African-American. There was relative confidence that Mansell would not be able to sell a jury on a racial discrimination claim, but district officials and their advisors were nonetheless concerned that the cost of waging a defense against such a lawsuit would be quite expensive. Mansell was demanding a substantial amount of money, indeed, more than $1 million in the negotiations that were going on between him and the district, which was seeking a way to ease him out the door.
At one point, the Sentinel has learned, Mansell had an injury claim but didn’t file anything officially. He alleged the 16 department heads who had signed the December 2019 letter, a district source told the Sentinel under the condition of confidentiality, “were attacking him because he was black and the board had improperly publicly questioned him in his role as general manager. Staff was much happier with him being gone and looking forward to him being gone permanently. That he would return as manager was unthinkable. There was absolute horror that he would come back. The district had to prevent that from happening. At one point in the negotiations, he was saying he wanted a half of a million [dollars], and he said, ‘That will only settle part of my claims. I’m going to take that money and will come back.’ What was said back to him was, ‘You take this money and be gone.’ That was the district’s position. He was holding staff hostage at that point. Virtually everyone on staff was saying things were better since he was gone and they didn’t want him to come back.”
Things were moving along in the discussions with Mansell, according to the district insider, and it seemed at several points as if something was about to be finalized, but then things would go awry, and Mansell would up his demands. It was at that point, after a series of near settlements had fallen through, that a crucial break between Crowther and Taylor came, when Crowther learned that Taylor was feeding Mansell information about what the district’s negotiating positions and strategy were. At that point, Crowther who had once been Taylor’s closest ally on the board, grew distrustful of Taylor. The district’s human resources consultant was telling the board that the district could not risk allowing Mansell back into district headquarters and that if it did so, it would end up costing the district twice as much as it was already going to have to pay to make a clean break with him. A few days later, Mansell would bring up that he was ready to return to work. Crowther, who was convinced that Mansell had to go, at last surmised that Taylor was sabotaging the negotiations with Mansell, and seeking to assist Mansell with getting the maximum amount of money he could out of the district. Thereafter, the once solid alliance between Crowther and Taylor grew shaky, to the point that Crowther is now a crucial swing vote between the Young and Young board faction and the Taylor and Hawkins faction.
In January 2021, a deal was closed by which it was agreed Mansell would be paid $450,000 and he would leave once and for all, with it clearly agreed he would not return to the district.
“It was pretty much the consensus that he was getting more money than the district should have paid him and that if the district had gotten rid of him a year and a half ago we would have been able to settle for a fraction of what we ended up paying him but that this is the best deal you can get,” the Sentinel was told. “This way he is not going to come back. You don’t want him in the building. He will wreak havoc once again if he was let back in. In the end, Taylor voted for the settlement because it got Mansell as much money as he could get. Cliff Young did not want to give him any money because of the claims Mansell made against him and the district. He [Clifford Young] wanted to get rid of him more than anybody. But, as much as he wanted him gone, he said ‘$450,000 is ridiculous. It’s too much money.’ He voted against it.”
In the end, Mansell was provided the $450,000 severance settlement and the added bonus of medical coverage over the next year, valued at $9,136, on a quietly taken 4-to-1 vote of the board On February 23, with Clifford Young opposed.
The settlement was made without any public scrutiny until the San Bernardino Sun, in an article by writer Joe Nelson published March 24, brought attention to what had occurred.
Manbahal, who was put into the official role of acting manager on November 5, 2020, is now serving as interim manager, pending the recruitment and hiring of someone to move into the general manager role.
Mark Gutglueck

Naval JAG, Not DA, Will Prosecute Four Medics Involved Hospitalman’s Shooting Death In 29 Palms

A military court has taken jurisdiction with regard to the prosecution of those involved in the August 16, 2019 shooting death of Hospitalman 3rd Class Michael Vincent De Leon that occurred in Twentynine Palms.
Neither the San Bernardino Superior Court nor the San Bernardino County District Attorney’s Office will take up the matter pertaining to the actions of Mason Williams, Ryan Dini, Sterling Wold and Jesse Humes that fateful summer evening. Rather, the matter is being left to the Judge Advocate General’s Corps.
Off duty, De Leon, 30, was at a Friday night party at a base housing unit with other medical corpsmen when he was shot, reportedly in the head, as he stood in the residential unit’s living room.
Initially, the fatality was represented by the military service as a suicide, but the Naval Criminal Investigative Service ultimately undertook an investigation into the matter as a homicide.
The Naval Criminal Investigative Service has not made public disclosure of the precise facts or circumstances of De Leon’s death. Based on the charges against the four defendants, it appears there was no malicious intent in what occurred, but a combination of intoxication and foolishness led to the fatal event, followed by an effort on the part of those involved to misrepresent what occurred.
What can be reported has been pieced together from disparate sources, including official Navy statements as well as ones by the family to various media outlets.
Williams, Dini, Wold, Humes and De Leon were present in the housing unit, where an abundant amount of liquor was being consumed. At some point, a gun was produced. In the course of what was characterized as “horsing around” the gun was “dry fired” while pointed at De Leon and perhaps others in the room.
Dry firing is defined as simulating the discharge of a firearm that is not loaded with live ammunition.
Sometime later, the firearm or another one , this time with bullets in it, came out and was aimed and fired at De Leon, who sustained a single shot to the head.
The other corpsmen, all of whom had extensive training in medical response and are referred to as medics, failed, or were unable, to administer lifesaving assistance to De Leon. There followed a several minute delay after the shooting before a 911 call was made. That call was made from DeLeon’s cell phone. The caller reported the incident as a “suicide.”
After the shooting, a report on the matter was provided to Major General Roger Turner, then the commander of the Marine Corps Air Ground Combat Center at Twentynine Palms. Turner is said to have remarked that those involved were “idiots.”
Williams, 23, of Fort Lee, Virginia is charged with reckless endangerment, violation of a lawful general order, dereliction of duty, drunk and disorderly conduct and making a false official statement.
Dini, 37, of San Diego is charged with dereliction of duty resulting in death and drunk and disorderly conduct.
Wold, 28, of New Orleans is charged with dereliction of duty and making a false official statement.
Humes, 27, of Detroit is charged with dereliction of duty and making a false official statement.
De Leon joined the Navy on November 18, 2014. According to a statement from the U.S. Navy, “HM3 De Leon was one of our most rounded and capable sailors and corpsmen and could be counted on no matter what the task. He was always first to raise his hand anytime additional tasks required attention.”
The proceedings are to take place in a Marine Corps courtroom at the Twentynine Palms Marine Corps Base, with the testimony and evidence for the prosecution provided in the main by Naval Criminal Investigation Service personnel and the case being presented by Navy judge advocates. The Marine Corps is the maritime land force service branch of the United States Armed Forces and is part of the U.S. Department of the Navy.
Word has come that one of the corpsmen, in accordance with a plea deal arrived at with the Judge Advocates General’s Corps, will testify against the other three.
-Mark Gutglueck

March 26 SBC Sentinel Legal Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF LEO ESPINAR JR., CASE NO. PROPS2100187
To all heirs, beneficiaries, creditors, and contingent creditors of LEO ESPINAR
JR., and persons who may be otherwise interested in the will or estate, or both:
A petition has been filed by JOHNNY RAY ESPINAR in the Superior Court of California, County of SAN BERNARDINO, requesting that JOHNNY RAY ESPINAR be appointed as personal representative to administer the estate of LEO ESPINAR JR. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S37 at SUPERIOR COURT OF
CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on April 15, 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.
Petitioner: JOHNNY RAY ESPINAR
21215 MULTNOMAH RD.
APPLE VALLEY, CA 92308
Telephone: 760-589-5027
Published in the San Bernardino County Sentinel on March 5, March 12 & March 19, 2021.
FBN 20210002262
The following person is doing business as FP CO 10622 BRYANT ST SCPC 62 YUCAIPA, CA 92399: FREDERICO A. PALMA 10622 BRYANT ST SCPC 62 YUCAIPA, CA 92399 [and] GIGLYOLLA P. PALMA 10622 BRYANT ST SCPC 62 YUCAIPA, CA 92399
This Business is Conducted By: A MARRIED COUPLE
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/ FREDERICO A PALMA
This statement was filed with the County Clerk of San Bernardino on: 3/4/2021 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: FEBRUARY 4, 2021
County Clerk, Deputy I137
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/5/ 3/12, 3/19 & 3/26, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF CINDY LORRAINE MILLER aka CINDY L. MILLER aka CINDY MILLER
Case No. PROPS2100163
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CINDY LORRAINE MILLER aka CINDY L. MILLER aka CINDY MILLER
A PETITION FOR PROBATE has been filed by Jessica Perez in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Jessica Perez be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on April 5, 2021 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
ROBERT L COHEN ESQ
SBN 150913
LAW OFFICES OF
ROBERT L. COHEN
8081 ORANGETHORPE AVE
BUENA PARK CA 90621
CN975850 MILLER
Published in the San Bernardino County Sentinel on March 5,12 & 19, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FELIPE DEJESUS CAMPIRAN
NO. PROPS 2100158
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FELIPE DEJESUS CAMPIRAN
A PETITION FOR PROBATE has been filed by ALYSSA L. SLAUSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ALYSSA L. SLAUSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S37 at 9 a.m. on MARCH 30, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: FEBRUARY 22, 2021
JUDGE TARA REILLY
SAN BERNARDINO COUNTY SUPERIOR COURT
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: Jennifer M. Daniel, Esquire
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: jennifer@lawofficeofjenniferdaniel.com
Attorney for Alyssa L. Slauson
Published in the San Bernardino County Sentinel March 5, 12 & 19, 2021.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210001826
The following person(s) is(are) doing business as: J Designs By BJ, 1218 SO. Cypress Avenue,, #A, Ontario, CA 91762, Bobbie Gibbs, 1218 SO. Cypress Avenue #A, 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 Gibbs
This statement was filed with the County Clerk of San Bernardino on: 02/23/2021
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/ E2485
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).
03/05/2021, 03/12/21, 3/19/21, 3/26/21
FBN 20210000017 The following person is doing business as BEL AIR BLVD 14762 SHADOW DRIVE FONTANA, CA 92337 JASMINE HENDERSON [and] JANAYA HENDERSON 14762 SHADOW DRIVE FONTANA, CA 92337 This Business is Conducted By: A GENERAL PARTNERSHIP 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/ JASMINE HENDERSON This statement was filed with the County Clerk of San Bernardino on: 1/04/2021 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 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). Published in the San Bernardino County Sentinel on 1/29, 2/5, 2/12 & 2/19, 2021 & Corrected on 03/05/21, 03/12/21, 03/19/21, 03/26/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF HELEN JACKSON-THOMAS aka HELEN JACKSON, CASE NO. PROPS 2100234
To all heirs, beneficiaries, creditors, and contingent creditors of HELEN JACKSON-THOMAS aka HELEN JACKSON, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by SCHYIEMA R. YOUNG in the Superior Court of California, County of SAN BERNARDINO, requesting that SCHYIEMA R. YOUNG be appointed administrator to administer the estate of ALETHA JOY LORBER.
The petition requests that the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action. The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
The petition is set for hearing in Dept. No. S36P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on
April 13, 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.
Attorney for the Petitioner: MARY M. BADER 9227 HAVEN AVENUE, SUITE 368 RANCHO CUCAMONGA, CA 91730 Telephone: (909) 945-2775 Fax: (909) 945-2778
Published in the San Bernardino County Sentinel 3/12, 3/19 & 3/26, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM RONALD DUKE
CASE NO. PROPS 2100216
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM RONALD DUKE
A PETITION FOR PROBATE has been filed by WILLIAM RANDALL DUKE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that WILLIAM RANDALL DUKE be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-36P at 9:00 a.m. on APRIL 22, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel on March 12, 19 & 26, 2021.
STATEMENT OF DAMAGES
CASE NUMBER: 37-20 18-00023399-C U-PA-CTL
(Personal Injury or Wrongful Death)
PLAINTIFF: Raquel Agencia Santos
DEFENDANT: Argos Transportation Corp, Vincent Victor Cardenas and Lobotrans Corporation.
Plaintiff: Raquel Agencia Santos seeks damages in the above-entitled action, as follows:
General damages:
PAIN SUFFERING AND INCONVENIENCE [of] $200,000.00
EMOTIONAL DISTRESS [of] $5,000
Special Damages:
MEDICAL EXPENSES (to date) [of] $81,365.22
LOSS OF EARNINGS (to date) [of] $15,000.00
LOSS OF FUTURE EARNINGS CAPACITY (present value) [of] $40,000.00
37-20 18-00023399-C U-PA-CTL
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO
STREET ADDRESS: 330 W Broadway
MAILING ADDRESS: 330 W Broadway
CITY AND ZIP CODE: San Diego, CA 92101
Branch Name: Central – Hall of Justice
ATTORNEYS FOR PLAINTIFF:
Raquel Agencia Santos
Jennifer B. Siverts, Esq. (SBN: 247060)
Christopher D. Anderson, Esq. (SBN: 303129)
Law Offices of Jennifer B. Siverts
4455 Morena Boulevard, Suite 213
San Diego, CA 92117
Telephone No.: (858) 272-5800
Date: January 5, 2021
s/ Jennifer B Siverts
Published in San Bernardino County Sentinel: 3/12, 3/19, 3/26 & 4/2, 2021

FBN 20210002299
The following person is doing business as RANCHO LEATHER STUDIO 11450 CHURCH ST APT 77 RANCHO CUCAMONGA, CA 91730: HSIAO-HUA SILVIA LIU 11450 CHURCH ST APT 77 RANCHO CUCAMONGA, CA 91730
Mailing Address: PO BOX 3304 RANCHO CUCAMONGA, CA 91729
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/ HSIAO-HUA SILVIA LIU
This statement was filed with the County Clerk of San Bernardino on: 3/08/2021
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 I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/12, 3/19, 3/26 & 4/2, 2021.
FBN 20210002490
The following person is doing business as KEMPTON NOTARY & LIVE SCAN SERVICE 280 LEXINGTON STREET UPLAND, CA 91784 TAMMY J HELLEIN 280 LEXINGTON STREET UPLAND, CA 91784
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/ TAMMY J. HELLEIN
This statement was filed with the County Clerk of San Bernardino on: 3/12/2021
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 I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/12, 3/19, 3/26 & 4/2, 2021.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210001525
The following person(s) is(are) doing business as: Taxes By Bonnie, 49630 29 Palms Hwy, Morongo Valley, CA 92256, Mailing Address: P O Box 1230, Morongo Valley, CA 92256, Bonnie M Miller, 49630 29 Palms Hwy, Morongo Valley, CA 92256
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/ Bonnie M Miller
This statement was filed with the County Clerk of San Bernardino on: 02/16/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/1988
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).
03/12/21, 3/19/21, 3/26/21, 04/02/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210001956
The following person(s) is(are) doing business as: Liquor Paradise Store, 10277 Foothill Blvd., Rancho Cucamonga, CA 91730, Mailing Address: 10277 Foothill Blvd., Rancho Cucamonga, CA 91730, Keith Private Ltd., 10075 Arrow Rte, Rancho Cucamonga, CA 91730
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/ Saravbir Singh Keith
This statement was filed with the County Clerk of San Bernardino on: 02/26/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 03/27/2009
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).
03/12/21, 3/19/21, 3/26/21, 04/02/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210001993
The following person(s) is(are) doing business as: Grazing Craft Co, 360 W Foothill Blvd., Upland, CA 91786, Mailing Address: 14190 Vai Brothers Dr, Rancho Cucamonga, CA 91739, Kelly Gonzales, 14190 Vai Brothers Dr, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Kelly Gonzales
This statement was filed with the County Clerk of San Bernardino on: 03/01/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 02/15/2021
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).
03/12/21, 3/19/21, 3/26/21, 04/02/21
FBN 20210001168
The following entity is doing business as ALLWISE RESIDENTIAL HOME II 9995 GENEVA AVE MONTCLAIR, CA 91763, Mailing Address: 14299 Pointer Loop, Eastvale, CA 92880,  ALLWISE CARE COMPANION INC
14299 POINTER LOOP EASTVALE, CA 92880
This Business is Conducted By: A CORPORATION registered with the STATE OF CALIFORNIA
C4167976
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/ WENDELL USON
This statement was filed with the County Clerk of San Bernardino on: 2/05/2021
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 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).
Published in the San Bernardino County Sentinel on February 12, 19, 26 & March 5, 2021 & Corrected on: 03/12/21, 3/19/21, 3/26/21, 04/02/21

FBN 20210000553
The following entity is doing business as NOTARY EAGLE:
EMIGDIA’S NOTARY SERVICES 990 W BELLEVIEW ST SAN BERNARDINO, CA 92410 EMIGDIA MEJIA URIBE 990 W BELLEVIEW STREET SAN BERNARDINO,
CA 92410
Mailing Address: 990 W BELLEVIEW ST SAN BERNARDINO, CA 92410
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/ EMIGDIA MEJIA URIBE
This statement was filed with the County Clerk of San Bernardino on: 1/20/2021
I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business:
JANUARY 16, 2021
County Clerk, Deputy 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).
Published in the San Bernardino County Sentinel on February 12, 19, 26 & March 5, 2021 & Corrected on: 03/12/21, 3/19/21, 3/26/21, 04/02/21

AMENDED SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1904814
NOTICE TO DEFENDANT (AVISO DEMANDADO): AMERIGAS PROPANE, INC.; CHRIS SULLIVAN; and DOES 1 to 25, Inclusive,
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
SHARRON TOLBERT
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
SAN BERNARDINO JUSTICE CENTER
247 West 3rd Street
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Matthew S. Erickson, ESq. (SBN 289319)
Law Offices of Matthew S. Erickson
9568 Topanga Canyon Blvd., Chatsworth, CA 91311
Telephone: (818) 539-7800
DATE (Fecha): 12/09/19
Clerk (Secretario), by Sabrina Duran, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on: 3/12/21, 3/19/21, 3/26/21, 4/2/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANGELA PATRON
CASE NO. PROPS 2100150
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ANGEL PATRON
A PETITION FOR PROBATE has been filed by VIONICA REYES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that VIONICA REYES be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-36 at 9:00 a.m. on APRIL 5, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel on March 19, 26 & April 2 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FRED EDWARD CARLSON
NO. PROPS 2100264
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FRED EDWARD CARLSON
A PETITION FOR PROBATE has been filed by LILIAN BLACK AND RUTH DYSART in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that LILIAN BLACK AND RUTH DYSART be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 9 a.m. on APRIL 20, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: MARCH 10, 2021
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: Marc E. Grossman, Esquire
100 N. Euclide Avenue, Second Floor
Upland, CA 91786
Telephone No: (909) 608-7426
Email address: mail@wefight4you.com
Attorney for Fred Edward Carlson
Published in the San Bernardino County Sentinel March 19, 26 & April 2, 2021.

FBN 20210002249
The following entity is doing business as THE CHICAGO BIKE FIXER 1495 W. 9TH ST #310 UPLAND, CA 91786
VICTOR NMN GONZALEZ 1035 W 15TH ST UPLAND, CA 91786
Mailing Address: 1035 W 15TH ST UPLAND, CA 91786
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/ VICTOR GONZALEZ
This statement was filed with the County Clerk of San Bernardino on: 3/04/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JUNE 1, 2020
County Clerk, Deputy I6733
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 March 19, 26 and April 2 & 9, 2021.
FBN 20210002501
The following entity is doing business as TC & BEYOND 3221 S EDENGLEN PASEO ONTARIO, CA 91761 LEANNA M CALDERON 3221 S EDENGLEN PASEO ONTARIO, CA 91761
Mailing Address: 3221 S EDENGLEN PASEO 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/ LEANNA M CALDERON
This statement was filed with the County Clerk of San Bernardino on: 3/04/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: FEBRUARY 24, 2021
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 March 19, 26 and April 2 & 9, 2021.
FBN 20210001978
The following entity is doing business as NK JEWELERS 15555 Main Street HESPERIA, CA 92345
NOELIA K MORENO 17780 MESA RD. FONTANA, CA 92336
Mailing Address: 17780 MESA RD. 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/ NOELIA MORENO
This statement was filed with the County Clerk of San Bernardino on: 2/26/2021
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 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 March 19, 26 and April 2 & 9, 2021.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210002027
The following person(s) is(are) doing business as: Miley’s Angel Home Care, 16510 Gala Ave, Fontana, CA 92337, Mailing Address: 14649 Deer Dr, Fontana, CA 92336, Miley’s Angel Home Care LLC, 16510 Gala Ave, Fontana, CA 92337
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/ Milagros Azaula
This statement was filed with the County Clerk of San Bernardino on: 03/01/2021
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, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/19/21, 3/26/21, 04/02/21, 04/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210001687
The following person(s) is(are) doing business as: Savas Health LLC, 3100 C Pullman Street, Costa Meda, CA 92626, 3857 Birch St. Suite 605, Newport Beach, CA 92660, Savas Health Victorville, LLC, 3857 Birch St STE 605, Newport Beach, CA 92660
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/ Christopher McDonald
This statement was filed with the County Clerk of San Bernardino on: 02/19/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 02/01/2021
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/19/21, 3/26/21, 04/02/21, 04/09/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF LAWRENCE EDWARD HAMILTON III, CASE NO. PROPS 2100334
To all heirs, beneficiaries, creditors, and contingent creditors of LAWRENCE EDWARD HAMILTON III, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by DARLENE HAMILTON in the Superior Court of California, County of SAN BERNARDINO, requesting that DARLENE HAMILTON be appointed administrator to administer the estate of LAWRENCE EDWARD HAMILTON III.
The petition requests that the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action. The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on MAY 3, 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.
Attorney for the Petitioner: MARY M. BADER 9227 HAVEN AVENUE, SUITE 368 RANCHO CUCAMONGA, CA 91730 Telephone: (909) 945-2775 Fax: (909) 945-2778
Published in the San Bernardino County Sentinel 3/26, 4/2 & 4/9, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUBEN NIEVES ACEVEDO, SR.
CASE NO. PROPS 1900623
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of RUBEN NIEVES ACEVEDO, SR.
A PETITION FOR PROBATE has been filed by CONSTANCE TURNER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CONSTANCE TURNER be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on MAY 5, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: JULY 8, 2019
SELYNA RAZO, Deputy Court Clerk
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: CONSTANCE TURNER, In Pro Per
3748 SHANDIN DR
SAN BERNARDINO, CA 92407
Telephone No: (818) 860-9722
Published in the San Bernardino County Sentinel on March 26, April 2 & April 9, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GERTRAUD R. MCADAMS
CASE NO. PROPS 2100248
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GERTRAUD R. MCADAMS
A PETITION FOR PROBATE has been filed by MICHAEL J. NEIMAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MICHAEL J. NEIMAN be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-37 at 9:00 a.m. on APRIL 19, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: MARCH 9, 2021
JUDGE TARA REILLY
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on March 26, April 2 & April 9, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARMANDO MUNGUIA CASTELLANO
CASE NO. PROPS 2100297
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ARMANDO MUNGUIA CASTELLANO
A PETITION FOR PROBATE has been filed by NOEMI ELIZABETH MUNGUIA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NOEMI ELIZABETH MUNGUIA be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-37 at 9:00 a.m. on APRIL 29, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: MARCH 9, 2021
JUDGE TARA REILLY
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on March 26, April 2 & April 9, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ELEANOR J. JUHL
CASE NO. PROPS 2100283
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ELEANOR J. JUHL
A PETITION FOR PROBATE has been filed by TINA MARTIN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that TINA MARTIN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held APRIL 26, 2021 at 9:00 a.m. in Dept. No. S35 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Judge Stanford E. Reichert
March 15, 2021
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: DECEMBER 29, 2020
Attorney for the Tina Martin:
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 475 8800
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on March 26, April 2 & April 9, 2021.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210001964
The following person(s) is(are) doing business as: Dejewelz On The Go, 7868 Milliken Avenue Apt 508, Rancho Cucamonga, CA 91730, Dejewelz LLC, 7868 Milliken Avenue, Rancho Cucamonga, CA 91730
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Brenda M. Ephriam
This statement was filed with the County Clerk of San Bernardino on: 02/26/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/22/2021
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/26/21, 04/02/21, 04/09/21, 04/16/2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210002694
The following person(s) is(are) doing business as: Gimme Golf Balls, 12142 Central Ave. #142, Chino, CA 91710, Savage Green LLC, 12142 Central Ave. #142, Chino, CA 91710
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/ Tracie Mouw
This statement was filed with the County Clerk of San Bernardino on: 03/17/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 03/10/2021
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/26/21, 04/02/21, 04/09/21, 04/16/2021

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210003041
The following person(s) is(are) doing business as: Advanced Minds Tutoring, 14191 Redondo Court, Fontana, CA 92336, Mailing Address: P.O. Box 3594, Rancho Cucamonga, CA 91729, Dawnae B. 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/ Dawnae Maldonado
This statement was filed with the County Clerk of San Bernardino on: 03/23/2021
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, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/26/21, 04/02/21, 04/09/21, 04/16/2021

NOTICE OF SALE OF AUTOMOBILE
Notice is hereby given pursuant to
Sections 3071 of the Civil Code of the
State of California the undersigned will sell the following vehicle(s) at lien sale at said address below on: 03/26/2021 09:00 AM
14 VOLVO / 4V4NC9EH8EN169858 U13663 CA
To be sold by ASAP TRUCK AND TRAILER REPAIR 14643 RANCHO VISTA DR FONTANA CA 92335
Said sale is for the purpose of satisfying lien for together with costs of advertising and expenses of sale.
Published in the San Bernardino County Sentinel on 3/26/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB2103363
TO ALL INTERESTED PERSONS: Petitioner: Oly Roderick Dickerson Hernandez II filed with this court for a decree changing names as follows:
Oly Roderick Dickerson Hernandez II to Oly Roderick Rodriguez
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: 05/04/21
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415, 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: February 11, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 03/26/21, 04/02/21, 04/09/21, 04/16/21

FBN 20210002014
The following person is doing business as: MAMA’S THREADS 565 VICTORIA ST SAN BERNARDINO, CA 92410; MAXINE A KINCADE 585 VICTORIA 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: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAXINE KINCADE, OWNER Statement filed with the County Clerk of San Bernardino on: 03/01/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202101IR

FBN 20210001977
The following person is doing business as: A2Z UPLAND 560 N. MOUNTAIN AVE. SUITE C UPLAND, CA 91786; SULAYMAN J ALDAWI ALNADER 1014 W. ARROW HWY APT. B UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SULAYMAN J. ALDAWI ALNADER, OWNER Statement filed with the County Clerk of San Bernardino on: 02/26/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202102IR

FBN 20210001625
The following person is doing business as: EL PEQUENO GIGANTE USA 15877 FLAMINGO DR FONTANA, CA 92337; JONATHAN VALENCIA APARICIO 15877 FLAMINGO DR 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: JAN 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/ JONATHAN VALENCIA-APARICIO, OWNER Statement filed with the County Clerk of San Bernardino on: 02/18/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202103CH

FBN 20210001864
The following person is doing business as: A.S. CLEANING SERVICES 15116 FOX RIDGE DR FONTANA, CA 92336; ANGELICA SOTELO 15116 FOX RIDGE DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 17, 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/ ANGELICA SOTELO, OWNER Statement filed with the County Clerk of San Bernardino on: 02/24/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202104IR

FBN 20210001821
The following person is doing business as: LOS MANIACOS TACOS; LMT 15116 FOX RIDGE DR FONTANA, CA 92336;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CALIF 92701]; JONATHAN SOTELO 15116 FOXRIDGE DR FONTTANA, CA 92336; MANUEL GURROLA ALEMAN 15116 FOX RIDGE DR FONTANA, CA 92336
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: FE\B 17, 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/ JONATHAN SOTELO, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 02/23/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202105CH

FBN 20210001750
The following person is doing business as: EMPIRE AUTO GLASS 6322 ACORN CIR SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; JHONY Y ALVAREZ AGUIRRE 6322 ACORN CIR SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 12, 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/ JHONY Y ALVAREZ AGUIRRE, OWNER Statement filed with the County Clerk of San Bernardino on: 02/22/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202106CH

FBN 20210002075
The following person is doing business as: PAYLESS AUTO SALES GROUP 11079 ALDER AVE BLOOMINGTON, CA 92316; ALFREDO ORTEGA 11079 ALDER AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFREDO ORTEGA, OWNER Statement filed with the County Clerk of San Bernardino on: 03/02/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202107IR

FBN 20210002076
The following person is doing business as: VERSACEKINGPRODUCTIONS 565 VICTORIA ST SAN BERNARDINO, CA 92410; SHELDON A HEAVENS JR 565 VICTORIA 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/ SHELDON A. HEAVENS JR, OWNER Statement filed with the County Clerk of San Bernardino on: 03/02/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202108IR

FBN 2021002142
The following person is doing business as: MAD-MAN AUTO SALES 189 N. RANCHO AVE. SAN BERNARDINO, CA 92410; JORGE TERZIAN 189 N. RANCHO AVE. SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORGE TERZIAN, OWNER Statement filed with the County Clerk of San Bernardino on: 03/03/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202109IR

FBN 20210002236
The following person is doing business as: DANIEL’S BACKYARD BBQ 435 E. MERION ST. ONTARIO, CA 91761; D & G INVESTMENTS, INC. 1610 W. LICOLN ST LONG BEACH, CA 90810
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/ GIL GARCIA, CEO Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202110IR

FBN 20210002207
The following person is doing business as: WILL ORGANICS GREENHOUSE 3170 DEL ROSA AVE SAN BERNARDINO, CA 92404; WILLIAM R DAZA ARISTIZABAL 3170 DEL ROSA 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/ WILLIAM DAZA ARISTIZABAL, OWNER Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202111IR

FBN 20210002221
The following person is doing business as: SMOKY’S 570 W. 4TH ST. #106 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS;[ 967 KENDALL DR A228 SAN BERNARDINO, CA 92407]; SMOKY’S INC. 1618 W. VIRGINIA ST SAN BERNARDINO, CA 92411
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/ JEFFREY D. THOMAS, CEO Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202112IR

FBN 20210002172
The following person is doing business as: 1ST CHOICE TRACTOR SERVICES, LLC 7077 BARTON ST SAN BERNARDINO, CA 92404; 1ST CHOICE TRACTOR SERVICE LLC 7077 BARTON ST SAN BERNARDINO, CA 92404
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/21/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRES G. CORTES, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 03/03/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202113IR

FBN 20210002172
The following person is doing business as: EPEDEMIK LABEL 567 EASY H STREET COLTON, CA 92324;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CALIF 92701]; ANDREW R RAMIREZ 567 EASY H STREET COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 12, 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/ ANDREW RAMIREZ, OWNER Statement filed with the County Clerk of San Bernardino on: 02/26/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202114CH

FBN 20210001976
The following person is doing business as: PLATINUM BALLS 12281 BALDY MESA RD VICTORVILLE, CA 92392;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; JOSE O MONTES 12281 BALDY MESA RD VICTORCILLE, 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: AUG 01, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE O MONTES, OWNER Statement filed with the County Clerk of San Bernardino on: 02/25/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202115IR

FBN 20210002060
The following person is doing business as: PAPPICUTZ 1861 W VIRGINIA ST SAN BERNARDINO, CA 92411; MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; ALFREDO D BONOLA 1861 W VIRGINIA ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: FEN 23, 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/ ALFREDO D. BONOLA, OWNER Statement filed with the County Clerk of San Bernardino on: 03/02/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202116CH

FBN 20210002349
The following person is doing business as: OCCUPATION DECK 2176 APPLEWOOD ST COLTON, CA 92324; CLYDE JASON M QUIPANES 2176 APPLEWOOD 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLYDE JASON M. QUIPANES, OWNER Statement filed with the County Clerk of San Bernardino on: 03/09/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202117IR

FBN 2021002347
The following person is doing business as: STERLING TRUCKING 3100 BROOKFIELD LOOP APT C BAKERSFIELD, CA 93311; RODERICK C STERLING 3100 BROOKFIELD LOOP APT C BAKERSFIELD, CA 93311
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/ RODERICK C. STERLING, OWNER Statement filed with the County Clerk of San Bernardino on: 03/09/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202118IR

FBN 20210002434
The following person is doing business as: TACOS Y MAS 1290 N MT VERNON AVE COLTON, CA 92324; HUMANECTIONS INC 1290 N. MT VERNON AVE COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 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 HERNANDEZ, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 03/11/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202119IR

FBN 20210001747
The following person is doing business as: POSH COLLECTION 7585 JUNIPER AVE FONTANA, CA 92336; ALMA L URTUZUASTEGUI-SERVIN 7585 JUNIOER AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALMA L URTUZUASTEGUI-SERVIN, OWNER Statement filed with the County Clerk of San Bernardino on: 02/22/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202120IR

FBN 20210002082
The following person is doing business as: NEEDFUL THINGS DISCOUNT STORE 25481 BASELINE STREETHIGHLAND, CA 92410; RIGHT 1 BABY LLC 3547 ROCK BUTTE PLACE PERRIS, CA 92507
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/ WINDELL C. OSBORNE, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 03/02/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202121MT

FBN 20210001863
The following person is doing business as: ANA GONZALES; ANA GONZALES MAINTENANCE; ANA GONZALES HOUSE CLEANING 9030 CAMPHOR AVE HESPERIA, CA 92345; STEVEN C BENYO 9030 CAMPHOR AVE HESPERIA, CA 92345
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN C BENYO, OWNER Statement filed with the County Clerk of San Bernardino on: 02/24/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202122MT

FBN 20210001744
The following person is doing business as: JOY CARE 27481 SILVER BERRY DR HIGHLAND, CA 92346; JOY O GADO 27481 SILVER BERRY DR 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: 3/14/2016
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/ JOY O. GADO, OWNER Statement filed with the County Clerk of San Bernardino on: 02/22/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202123MT

FBN 20210001979
The following person is doing business as: JTR ADVISORS 531 3RD ST REDLANDS, CA 92374; JORGE A TEJEDA 531 3RD ST REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 15, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORGE A. TEJEDA, OWNER Statement filed with the County Clerk of San Bernardino on: 02/26/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202124MT

FBN 20210001980
The following person is doing business as: SOCAL TRANSPORTER 22596 LARK ST GRAND TERRACE, CA 92313; GREGORY A CHRISTOFFEL 22596 LARK ST GRAND TERRACE, CA 92313
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 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/ GREGORY A. CHRISTOFFEL, OWNER Statement filed with the County Clerk of San Bernardino on: 02/26/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202125MT

FBN 20210001929
The following person is doing business as: RIALTO RECYCLING CENTER #2 704 E FOOTHILL BLVD RIALTO, CA 92376; BERBER RECYCLING 5251 VINELAND AVE APT 504 NORTH HOLLYWOOD, CA 91601
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/ ZARUHI BERBERYAN, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 02/25/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202126MT

FBN 20210001967
The following person is doing business as: TOWN CENTER PERIODONTAL AND IMPLANT SPECIALISTS 10630 TOWN CENTER DRIVE SUITE 125 RANCHO CUCAMONGA, CA 91730; CAITLYN K AFRUNTI DDS INC 22644 THRUSH STREET GRAND TERRACE, CA 92313; KUNIHIRA DENTAL CORPORATION 25101 HURON STREET LOMA LINDA, CA 92354
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CAITLYN K AFRUNTI, PRESIDENT OF CAITLYN AFFRUNTI DDS INC/PARTNER Statement filed with the County Clerk of San Bernardino on: 02/26/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202127MT

FBN 20210002102
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
This statement was filed with the County Clerk of San Bernardino County on 12/18/2020. Original File# 20200011513
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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. GENNARO, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 02/08/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202128MT
FBN 20210001618
The following person is doing business as: HARO’S DELIVERY TRANSPORTATION INC. 9512 CYPRESS AVE FONTANA, CA 92335; HARO’S DELIVERY TRANSPORTATION INC. 9512 CYPRESS AVE FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELISEO HARO Statement filed with the County Clerk of San Bernardino on: 02/18/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202129MT

FBN 20210001606
The following person is doing business as: CCS PRO-SERVICES 2160 W. RIALTO AVE SPC 77 SAN BERNARDINO, CA 92410; IGNACIO LOPEZ-POMPA 2160 W RIALTO AVE SPC 77 SAN BERNARDINO, CA 92410; THOMAS I LOPEZ MOYA 2160 W RIALTO AVE SPC 77 SAN BERNARDINO, CA 92410
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IGNACIO LOPEZ-POMPA Statement filed with the County Clerk of San Bernardino on: 02/17/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202130MT

FBN 20210001738
The following person is doing business as: NEXGEN REALTORS 10535 FOOTHILL BLVD. STE 420 RANCHO CUCAMONGA, CA 91730; NEXGEN REALTORS, INC. 10535 FOOTHILL BLVD STE 420 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/ ALI KARAN NAQVI, C.E.O Statement filed with the County Clerk of San Bernardino on: 02/22/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202131MT

FBN 20210001494
The following person is doing business as: NEW SOLUTIONS HOME AND BUILDING MAINTENANCE 5332 KASTANIA WAY FONTANA, CA 92336;[ MAILING ADDRESS P.O BOX 2688 FONTANA, CA 92334]; ALL NEW SOLUTIONS, INC. 1814 W 7TH STREET SAN BERNARDINO, CA 92411
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/ WARREN BAXTER GOINGS JR, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 02/16/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202132MT

FBN 20210001504
The following person is doing business as: DEZ AMC 580 W 33RD ST SAN BERNARDIN, CA 92405; JEFFREY SANDEZ580 W 33RD 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/ JEFFREY SANDEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 02/16/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202133MT

FBN 20210001496
The following person is doing business as: KSK AUTO GLASS & TINT 34237 AVENUE J APT B YUCAIPA, CA 92399; TEODORO S MONROY-MADRID 34237 AVENUE J APT B 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/ TEODORO S. MONROY-MADRID, OWNER Statement filed with the County Clerk of San Bernardino on: 02/16/2021
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 03/12/2021, 03/19/2021, 03/26/2021, 04/02/2021 CNBB10202134MT
FBN 20210002688
The following person is doing business as: LLPROPERTY 12636 KIOWA RD APPLE VALLEY, CA 92308;[ MAILING ADDRESS 1468 GRAEBER ST. #6081 MORENO VALLEY, CA 92518]; LESTER L SPENCER 1468 GRAEBER ST. #6081 MORENO VALLEY, CA 92518
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/23/2015
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/ LESTER L SPENCER, OWNER Statement filed with the County Clerk of San Bernardino on: 03/17/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202101IR

FBN 20210002708
The following person is doing business as: SUPER CLEANERS 22310 BARTON RD. SUITE F GRAND TERRACE, CA 92313;[ MAILING ADDRESS 10530 MAGNOLIA AVE. SUITE F GRAND TERRACE, CA 92313]; MANUEL MIGUEL CASIMIRO 22310 BARTON RD. SUITE F GRAND TERRACE, CA 92313
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MANUELMIGUEL CASIMIRO, OWNER Statement filed with the County Clerk of San Bernardino on: 03/17/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202102IR

FBN 20210002250
The following person is doing business as: TVH HAIR BAR & SALON 4200 CHINO HILLS PARKWAY, CA 91709; TIANA R COTTON 4200 CHINO HILLS PARKWAY #135-332 CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIANA R. COTTON, OWNER Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202103IR

FBN 20210002193
The following person is doing business as: IBOTO EMPIRE 416 N. H. STREET SUITE 5 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 8200 HAVEN AVENUE SUITE 7310 RANCHO CUCAMONGA, CA 91730]; JACOB OROKS 8200 HAVEN AVENUE SUITE 7310 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 03, 2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACOB OROKS, OWNER Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202104MT

FBN 20210002524
The following person is doing business as: MAMA’S THREADS 565 VICTORIA ST SAN BERNARDINO, CA 92410; MAXINE A KINCADE 565 VICTORIA 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: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAXINE A. KINCADE, OWNER Statement filed with the County Clerk of San Bernardino on: 03/12/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202105IR

FBN 20210002247
The following person is doing business as: GALAXY HAMBURGERS 2150 S ARCHIBALD AVE ONTARIO, CA 91761; GALAXY HAMBURGERS, INC. 2150 S ARCHIBALD AVE ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 04, 2005
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TED TRIANTOS, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202106IR

FBN 20210002118
The following person is doing business as: SAZONIT MEXICAN GRILL INC. 943 W FOOTHILL BLVD RIALTO, CA 92376; SAZON IT MEXICAN GRILL INC 879 W FROMER ST RIALTO, CA 92376
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIAN ROBLES, PRESDIENT Statement filed with the County Clerk of San Bernardino on: 03/03/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202107MT

FBN 20210002236
The following person is doing business as: DANIEL’S BACKYARD BBQ 435 E. MERION ST. ONTARIO, CA 91761; D & G INVESTMENTS, INC. 1610 W. LINCOLN ST LONG BEACH, CA 90810
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/ GIL GARCIA, CEO Statement filed with the County Clerk of San Bernardino on: 03/04/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB12202108IR

FBN 20210002334
The following person is doing business as: ALBERT’S FORKLIFT REPAIR 11316 FREMONT AVE MONTCLAIR, CA 91763;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; JOSE A PEREZ 11316 FREMONT 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: MAR 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 ALBERTOPEREZ, OWNER Statement filed with the County Clerk of San Bernardino on: 03/09/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202101IR

FBN 20210002176
The following person is doing business as: THE FG CAMP 1288 N. D STREET SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; JOSE F CHAVEZ 1288 N. D STREET SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 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 FELIPE CHAVEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 03/03/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202102CHRIS

FBN 20210002948
The following person is doing business as: THAI KITCHEN BOWL 9731 SIERRA AVE FONTANA, CA 92335; WISARUT S JANTONG 9731 SIERRA AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 01, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WISARUT S. JANTONG, OWNER Statement filed with the County Clerk of San Bernardino on: 03/22/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202103IR

FBN 20210002859
The following person is doing business as: MW RELIABLE TRANSPORTATION 10181 26TH ST RANCHO CUCAMONGA, CA 91730; FIORELLA M SIDARI 10181 26TH ST RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 11, 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/ FIORELLA M. SIDARI, OWNER Statement filed with the County Clerk of San Bernardino on: 03/19/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202104IR

FBN 20210002612
The following person is doing business as: CURL QUEEN DOREEN 3560 GRAND AVE UNIT A SUITE 6 CHINO HILLS, CA 91709;[ MAILING ADDRESS 2265 BLACK PINE RD CHINO HILLS, CA 91709]; DOREEN AGUIRRE 2265 BLACK PINE RD CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 01. 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOREEN AGUIRRE Statement filed with the County Clerk of San Bernardino on: 03/16/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202105IR

FBN 20210003047
The following person is doing business as: OLD SOUL SHOP; MUSCOY. ENT 7545 CUNNINGHAM STREET HIGHLAND, CA 92346;[ MAILING ADDRESS P.O. BOX 620 HIGHLAND, CA 92346]; NAYELY GOMEZ 7545 CUNNINGHAM STREET 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: MAR 14, 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/ NAYELY GOMEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 03/23/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202106LD

FBN 20210002590
The following person is doing business as: EL WASHON DETAILING 2048 DARBY ST APT A SAN BERNARDINO, CA 92407; ENRIQUE GUARDADO 2048 DARBY ST APT A SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 01, 20
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ENRIQUE GUARDADO, OWNER Statement filed with the County Clerk of San Bernardino on: 03/15/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202107CHRIS

FBN 20210002923
The following person is doing business as: ARIGATO BEAUTY ACADEMY TNN APPRENTICESHIP 12639 4TH ST. APT #F307 CHINO, CA 91710;[ MAILING ADDRESS 11100 4TH ST. APT #F307 RANCHO CUCAMONGA, CA 91730]; HILDA C VASQUEZ 11100 4TH ST. APT #F307 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HILDA C. VASQUEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 03/19/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202108IR

FBN 20210002521
The following person is doing business as: DAY JOB 1810 W. FOOTHILL BLVD. UNIT B UPLAND, CA 91786;[ MAILING ADDRESS 13745 5TH AVE. APT #3 UPLAND, CA 91786]; EDWARD T ADAMS 1810 W. FOOTHILL BLVD. UNIT B UPLAND, CA 91786; BENJAMIN J BERRY 1810 W. FOOTHILL BLVD. UNIT B UPAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDWARD T. ADAMS, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 03/12/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202109IR

FBN 20210002468
The following person is doing business as: HERVEL INC. 15050 MONTE VISTA AVE SPC #116 CHINO HILS, CA 91709; HERVEL, INC. 15050 MONTE VISTA AVE. SPC #116 CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISIDRO HERRERA, CEO Statement filed with the County Clerk of San Bernardino on: 03/11/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202110IR

FBN 20210002425
The following person is doing business as: BLUE HAVEN TRANSPORT 7541 STONEY CREEK DR. HIGHLAND, CA 92346; DANNY MONTELONGO 7541 STONEY CREEK DR. 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/ DANNY MONTELONGO, OWNER Statement filed with the County Clerk of San Bernardino on: 03/11/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202111IR
FBN 20210002374
The following person is doing business as: ADORA CONCEPTS 12168 HUMBOLDT PL CHINO, CA 91710; MARLYN A VIRAY 12168 HUMBOLDT PL 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/ MARLYN A. VIRAY, OWNER Statement filed with the County Clerk of San Bernardino on: 03/10/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202112IR

FBN 20210002708
The following person is doing business as: SUPER CLEANERS 22310 BARTON RD. SUITE F GRAND TERRACE, CA 92313;[ MAILING ADDRESS 10530 MAGNOLIA AVE. SUITE B RIVERSIDE, CA 92505]; MANUEL MIGUEL CASIMIRO 22310 BARTON RD. SUITE F GRAND TERRACE, CA 92313
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MANUEL MIGUEL CASIMIRO, OWNER Statement filed with the County Clerk of San Bernardino on: 03/17/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202113IR

FBN 20210002679
The following person is doing business as: FREGOSO TRUCKING 17398 EL MOLINO ST BLOOMINGTON, CA 92316; HECTOR M FREGOSO 17398 EL MOLINO ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HECTOR M. FREGOSO, OWNER Statement filed with the County Clerk of San Bernardino on: 03/16/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202114IR

FBN 20210002948
The following person is doing business as: THAI KITCHEN BOWL 9731 SIERRA AVE FONTANA, CA 92335; WISARUT S JANTONG 9731 SIERRA AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 01, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WISARUT S. JANTONG, OWNER Statement filed with the County Clerk of San Bernardino on: 03/22/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202115IR

FBN 20210002340
The following person is doing business as: AXLE AL’S MACHINE SHOP 10803 FREMONT AVE STE A&B ONTARIO, CA 91762; PORTABLE SPINDLE REPAIR SPECIALIST, INC. 10803 FREMONT AVE STE A&B ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK TWOGOOD, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 2/24/2021
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 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202116MT

FBN 20210002859
The following person is doing business as: MW RELIABLE TRANSPORTATION 10181 26TH ST RANCHO CUCAONGA, CA 91730; FIORELLA M SIDARI 10181 26TH ST RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 11, 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/ FIORELLA M. SIDARI, OWNER Statement filed with the County Clerk of San Bernardino on: 03/192021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/26/2021, 04/02/2021, 04/09/2021, 04/16/2021 CNBB13202117IR

Staff, Consultants & Attorneys Stampeding Upland Council Into Bond Issuance

By Mark Gutglueck
City staff, retained consultants and the city attorney are stampeding the Upland City Council toward issuing $130 million in so-called pension obligation bonds in an effort to delay the overwhelming burden of covering the current and future retirement costs of the city’s former employees, saddling upcoming generations of the city’s taxpayers, including many who have not yet been born, with the debt formed when Upland city officials two decades ago elected to provide city employees with benefits it has since been demonstrated the city cannot afford.
The move to have the city use pension obligation bonds – a form of long term borrowing – was hatched after a pension reform movement among city residents had grown last year to the point that city officials were being asked to take measures to rescind the generous pensions the city had committed to during the time when former Mayor John Pomierski was dominating Upland City Hall. Under Pomierski, those employees’ salaries, upon which their benefits and pensions are calculated, increased, and city staff was further provided with even more generous retirement provisions than they had been promised previously. Those inflated pension benefits are on a trajectory to bankrupt the city within ten years.
Because municipal operations are in essence controlled by city employees, who are the beneficiaries of those salary scales and their accompanying benefit packages which include those pensions, the city’s highest ranking employees, who are on schedule to be provided with annual pensions exceeding $200,000 when they retire, have taken the option of reforming the pension system the city is involved in off the table in favor of the bond financing arrangement. In doing so, those senior city employees have networked with the city attorney and city consultants, who themselves stand to see a financial benefit if the city opts to issue bonds, to dissuade the city council from exploring pension reform options. One suggested approach to pension reform consists of the city taking administrative, procedural or legal action to either reduce those pensions or transfer the cost of paying for them to the city’s employees by having them, while they are still working, endow a fund to pay for the benefits they are to receive after they retire rather than having the taxpayers bear that cost.
The City of Upland is a participant in CalPERS, the California Public Employee Retirement System. The terms by which Upland participates in CalPERS is similar to those of all of the other governmental entities that are engaged with the California Public Employee Retirement System. The city contributes a given amount of money to CalPERS for each city employee. The California Public Employee Retirement System then invests that money in a variety of financial instruments, including the stock market and real estate ventures. The return on, or earnings from, those investments is then utilized to pay out the pensions to the retired employees.
The two most common type of pension systems exist as either a defined-contribution plan or a defined benefit plan.
In a defined-contribution plan, the employer and employee make matching contributions on a regular basis toward the retirement fund set up for each employee. That money is either put into an interest bearing savings account or invested. Upon the employee’s retirement, money drawn from that particular retiree’s account is dispensed on a regular basis, monthly, quarterly, every six months or yearly, to that employee as his or her pension. In a defined-contribution plan, the amount of the employee’s pension is not guaranteed, but instead controlled by how much money is in that particular employee’s retirement account and the earnings from the investments made by the money in that account. If the value of the investments go up, the amount of the pension goes up. If the investments fare poorly, the pension goes down.
In a defined-benefit plan, the retiree is provided with a guaranteed pension based on the number of years of employment, the highest salary that retiree earned while employed multiplied by an agreed-upon percentage, usually between 2 percent and 3 percent.
In a defined-benefit plan, such as that used by Upland, the employer accepts all of the investment risk relating to the retirement fund, such that if the investments over a given year fail to achieve the returns needed to meet the amount of the yearly payout guaranteed to the retired employee, the employer, such as a city or county, must then make up for the degree to which those earnings have fallen short.
The California Public Employees Retirement System is a defined-benefit plan, meaning all of the participants in it, such as the City of Upland, have guaranteed that those who have retired as city employees will receive the full pensions offered them when they were employed with the city.
During the strong economy of the late 1990s and early 2000s, the California Public Employee Retirement System was heavily invested in the booming stock market, which was advancing on the basis of rapidly prospering start-up technology companies. This became known as the dotcom bubble. Based on the market’s performance, CalPERS was superfunded, and its investment earnings had created a circumstance where it had 140 percent of the money it needed to meet its obligations to all of its then-current pensioners. In the exuberance of this confidence and in the mistaken belief that the state’s public employee retirement fund would remain shipshape perpetually, along with the overall bright financial picture at that time, many municipal governments throughout California, including Upland, provided their employees with substantial salary and benefit increases.
John Pomierski was elected Upland mayor in 2000. Domineering, manipulative and dishonest, Pomierski solidified his hold on the city by forming lock-tight political alliances with members of the city council. Virtually from the outset of his time in office he took advantage of his position of power and authority, and violated the trust the voters of the city had placed in him, taking bribes and accepting kickbacks from all order of business interests seeking permits or project approval from the city council, planning commission or community development department or those seeking contracts or franchises to provide goods or services to the city and its residents.
As Pomierski was enriching himself in this fashion, the circle of those who directly saw what he was doing or who had come to understand the depredations he was engaged in widened. In early 2005, he forced the departure of City Manager Mike Milhiser, who had held that post since 1996, conferring upon him a $200,000 severance package to buy his silence. Two weeks later, then-Police Chief Martin Thouvennell was persuaded to retire. Pomierski then induced the city council to hire his hand-picked replacement for Milhiser, Robb Quincey, and he elevated a captain in the police department, Steve Adams, to police chief.
Because he had concerns that the circumstantial knowledge about his bribetaking and other illegal activities that existed among city staff might not contain itself, Pomierski made arrangements to increase employee salaries generally at City Hall and had the city go to a four-day work week. A handful of city employees were actively assisting Pomierski in shaking down those doing business with the city or subject to its regulatory authority. The lion’s share of city employees, while not directly involved in Pomierski’s pillaging, were nonetheless cognizant of what was taking place. As beneficiaries of the generosity being shown them in terms of the uprating of their salaries and benefits, they simply chose to passively ignore what the mayor was doing.
Quincey had been hired as city manager on a contract that provided him with a combined salary and benefits package of slightly less than $260,000 per year. Pomierski in time arranged to get the city council’s acquiescence in conferring upon Quincey a contract enhancement that guaranteed he would receive the same percentage increase in his salary and benefits that were provided to the members of the police department. Pomierski also designated Quincey to represent the city in its negotiations with the police officers’ union in the collective bargaining process by which the officers’ salaries and benefits were set. During the slightly more than five-and-a-half years that he served as city manager, Quincey was provided with eight raises that boosted his combined salary and benefits from less than $260,000 per year to $425,000 per year, making him the second-highest paid city manager in California. Meanwhile, the members of the police department saw their salaries and benefits escalate significantly, such that their silence and investigative inactivity with regard to Pomierski’s activities was secured. At the pinnacle of the police department was Adams, who, like Quincey, was beholden for his professional and financial advancement. Adams at no point had his department act to bring Pomierski’s violation of the law to a halt.
Throughout his ten years and a little more than two months in office, Pomierski had a free rein and experienced no obstruction from anyone at City Hall with regard to the graft he was involved in, even as that activity intensified during the last five years he was Upland mayor. It was only after Thouvenell approached the FBI in late 2009 that any semblance of an effort to hold Pomierski to account was made. Nevertheless, even after a joint FBI/IRS task force descended on Upland City Hall, Pomierski’s home and his business office as well as the homes and offices of several of his business associates in June 2010, Pomierski maintained his domination of Upland’s city government, and he continued to exact an under-the-table tribute from those who wanted to ensure they had an edge over their competition in securing city contracts or would get permission to proceed with their property development proposals or see their applications for business licenses or permits approved. With the dawn of 2011, in rapid succession, Quincey was suspended in January, Pomierski resigned as mayor in February and in March a federal indictment was unsealed in which he was charged with bribery. The following year, in April 2012, Pomierski pleaded guilty and was given a two-year sentence. In October 2012, Quincey, was arrested and charged by the San Bernardino County District Attorney’s Office with three felonies consisting of unlawful misappropriation of public money, gaining personal benefit from an official contract, and giving false testimony under oath. Quincey’s lawyer would later work out with prosecutors a plea deal for him on a reduced charge.
In the meantime, while Pomierski and Quincey were opening up the city treasury and handing money hand over fist to the city’s employees to keep them from going public with their knowledge about the criminality at City Hall, the bursting of the dotcom bubble – the precipitous drop in the value of tech stocks – took place, precipitating the economic downturn of 2007 and the ensuing seven-year financial slump, often referred to as the Great Recession. The collapsing of the national, state and local economy would have a devastating impact upon Upland as well as the California Public Employees’ Retirement System’s fiscal position. The abrupt drop in stock values meant that the California Public Employee Retirement System’s investments did not net the returns needed to keep the pension plan fully funded, resulting in cities and counties up and down the state along with the state government itself having to step up and make substantial payments beyond what they normally made to CalPERS. Those disbursements, in the case of cities and counties, were made out of their operating funds, often referred to in individual cases as that particular county’s or city’s general fund, and in the case of the state, out of its reserves. For cities like Upland, this meant money that otherwise was used for basic operations such as paying salaries, purchasing and carrying out maintenance on city vehicles, fueling those vehicles, providing care and upkeep of city parks, trimming trees, creating or renewing infrastructure such as paving roads, maintaining sidewalks, curbs, gutters and culverts, water and sewer lines, providing services and the like was in short supply. That translated into layoffs and resultant manpower shortages and service reductions, along with delays in constructing new infrastructure, the deterioration of existing infrastructure and the deferring of purchasing new equipment and vehicles and the neglect of maintenance and servicing to city assets.
The difference between the total amount of benefits owed to all of a city’s current employees & retirees and the value of the financial assets devoted to that city’s pension plan is referred to as an unfunded liability.
As of June 2012, the City of Upland had an $88,994,066 unfunded pension liability. That debt had reached $99,976,917 as of June 30, 2019, and then climbed more steeply thereafter, hitting $112,039,675 as of mid-fiscal year 2019-20 and $120,920,721 as of June 30, 2020. Unofficial documentation available to the Sentinel suggests that as of this month, Upland’s unfunded pension liability has climbed to $130,185,277.
At present, $8,996,364 of the city’s current annual $43,559,950.78 general fund budget is utilized in paying off its pension debt, such that 20.65 percent of the city’s operating costs are devoted to paying those who are no longer actively working for the city.
Projections are that by 3032, with more and more of the city’s current employees joining the rolls of the city’s retirees drawing pensions at ever higher and higher rates, the city will be expending more than 50 percent of its operating budget on paying pensions to former city employees, resulting in the city drastically reducing the municipal services it provides.
A significant factor in the pension debt crisis consists of the very generous terms contained in the formulas for those pensions. Generally speaking, employees are eligible to retire at the age 55 or 60 and begin to draw a yearly pension equal to two percent of their highest annual pay, including salary and overtime, multiplied by the number of years they were employed in the public sector in California. Thus, a city employee who retires at the age of 55 and has achieved the paygrade of $100,000 per year and has 30 years of employment within the public sector would be eligible to draw an annual pension of $60,000 per year [$100,000 X .02 X 30] for the remainder of his/her life. Upon that former employee’s death, his or her spouse/widow/widower would be eligible to continue to draw a pension equal to half that amount, $30,000, for the rest of her/his life. The more an individual rises in the municipal ranks in Upland, the more generous the formula. Senior administrative employees such as the city manager are eligible to draw a pension equal to his/her highest annual salary and add-on or overtime pay during that year times two-and-a-half percent times the number of years that person was employed in the public sector in California. Thus, a city manager paid $250,000 per year who retires at 60 after a 35-year career as a public employee in California would receive an annual pension of $218,750 [$250,000 X .025 X 35] for the rest of his/her life, with his/her surviving spouse eligible to collect $109,375 yearly for the remainder of his/her life.
In the case of police officers, they are eligible to retire at the age of 50 and receive a pension of three percent times their highest level of pay multiplied by the number of years they have worked as government employees in California.
A circle of Upland residents sensitive to the circumstance of their city’s looming pension crisis years ago began a serious discussion over what steps could be taken to reduce the onerous burden of the city’s escalating pension costs and the resultant impact on ongoing and future municipal operations. Among the limited options contemplated was altering future employee contracts to reduce the level of benefits guaranteed to city personnel going forward. Another contemplated solution consists of maintaining the level of benefits as they are but shifting the cost of participating in the California Public Employees’ Retirement System from the city to the employees themselves, meaning those employees – through payments deducted from their wages – would cover the cost of making annual payments the city is currently making to CalPERS, alleviating the taxpayers of that financial responsibility. Another approach would be to use the collective bargaining process to work into the employment contracts with employees a cap on pension amounts at what might be considered to be a reasonable maximum – perhaps $100,000 annually, for example – that would still provide the means for retirees to live in dignity without breaking the public treasury. Another option would be for the city to pull out of the California Public Employees’ Retirement System altogether, paying off its debt to CalPERS, and instituting a municipal employee 403 (B) retirement program for those city workers which they pay for themselves, perhaps with some modest city contribution, similar to 401 (K) programs available in the private sector. Another option would be for the city to utilize the legal leverage available to it and uniformly revoke the past salary and benefit increases provided to city employees under the Pomierski regime and as part of the negotiations engaged in by Quincey, based on the statutory principle that any contractual arrangement entered into by a public agency as a consequence of a conflict of interest in violation of Government Code Section 1090 is rendered null and void and is therefore unenforceable.
When Larry Kinley, who was elected Upland treasurer in 2016, attempted to draw attention to the pension cost crisis facing the city by providing a running tab of the city’s unfunded pension liability in the monthly treasurer’s report he signed which gave a tallying of the city’s investments and reserve funds, the city manager and the city’s finance director altered that document by erasing or whiting out the inclusion of the unfunded pension liability before that document was posted or provided to the city council. When Kinley stood his ground, made a public issue of the matter and refused to sign the report without that information being included, the city council sided with the city manager, Rosemary Hoerning, and the finance manager, Londa Bock-Helms, disenfranchising Kinley, changing the name of the treasurer’s report to the treasury report and eliminating the treasurer’s oversight of it.
Kinley opted out of seeking reelection last year. The growing contingent of Upland residents concerned with the city’s quickly eroding financial condition brought on by its ever mounting pension debt united around Greg Bradley, who ran against two others in the November election to replace Kinley as treasurer. Among those residents there was hope that Bradley once in office would have the strength and resolve to stand up to the entrenched forces at City Hall and within the California Public Employees’ Retirement System and city employee unions in a way that would reform the one-sided arrangement that is providing the City of Upland’s public employees with pensions that are on the order of five and six times as generous as those available in the private sector and which is on the brink of bankrupting the city and depleting its treasury. It was hoped Bradley would succeed where Kinley had tried but had been stymied, and that by doing so he would render the city’s finances into a far more manageable state, eliminating the future prospect of bankruptcy and heading off the impingement on city services.
Late last summer, city officials had welcomed Suzanne Harrell, a financial advisor, into their midst. Harrell provided the city council with a sales job relating to the possibility of issuing pension obligation bonds as a means of defraying over time the exorbitant cost of the city’s unfunded pension liability.
Bradley, who was then a candidate for treasurer, cautioned against blindly utilizing the pension-debt bond-issuing solution to overcome the financial challenges brought on by the current funding demands of the pension system.
“I’m here to speak against the pension obligation bond at this time, before the election,” Bradley told the Upland City Council at its September 10, 2020 meeting. “Upland has experienced financial troubles for a decade, as city leaders have mismanaged city finances and dismantled institutional systems and procedures intended to foster transparency. The actual truth is we have no idea what our city might look like in just a few months. This is not the time to make large changes to obligations or commitments. A pension obligation bond to cover the unfunded accrued liability may be something to consider after the new council is seated. We will have a better idea of the investment environment at that point. If elected, I would insist that we have a plan to stop adding new debt before we consider a bond to push off old debt. You can’t get out of debt while you’re adding new debt,” he said.
With the pension debt mounting and more and more Upland residents becoming aware of how acute the problem is and clamoring for some rational solution to be applied, Bradley after his election consulted with city officials with regard to the issue. As it would turn out, however, the two primary principals at City Hall with whom Bradley was in contact – City Manager Rosemary Hoerning and Assistant City Manager Steven Parker – were the two individuals currently employed by the city with the least interest in effectuating the reform that those most concerned about the pension debt challenge have in mind.
Having risen to the very top of the city’s administrative/managerial totem pole, Hoerning is in line to collect a pension through the California Public Employees’ Retirement System somewhere in the neighborhood of $250,000 to $260,000 per year upon her anticipated 2025 retirement. Parker, who is roughly 14 years younger than Hoerning and is licensed as a certified public accountant, worked in the private sector for a decade after graduating from college before initiating his career as a public employee. He is on track to ultimately succeed Hoerning as Upland city manager. He will need to stay employed in the public sector well into his 60s to qualify for a pension comparable to the one Hoerning is now qualified to receive at the age of 56. Nevertheless, Parker in on a trajectory to qualify for a pension of $210,000 or thereabouts upon retirement at the age of 60 in 2038.
In this way, it is contrary to both Hoerning’s and Parker’s personal financial interests that any reform of Upland’s city employee pension arrangements be instituted. Rather than accommodate Bradley in exploring whether the city could transfer the burden of its pension costs to the city’s employees, reduce the level of pension benefits provided to the city’s employees, withdraw the city from CalPERS, create an alternate pension system utilizing a municipal employee 403 (B) retirement program which city workers would pay into themselves with a prudent contribution from the city or utilizing the provision of Government Code Section 1090 to rescind the generous terms of the employment contracts offered to city employees during Quincey’s management of the city as a means of buying those employees’ silence with regard to Pomierski’s criminal activity, Hoerning and Parker instead steered Bradley toward the concept of refinancing the pension debt on terms that were represented as being preferable to what the city is now enduring by saddling the coming generations of Uplanders – the children, grandchildren and greatgrandchildren of Upland’s current taxpayers – with that debt by the issuance of bonds.
On March 2, the city council held a mid-day workshop relating to the city’s pension debt and the way in which the city might come to terms with it. In doing so, Hoerning and Parker ensured that the subject of reforming the pension system was sidestepped and that the focus of the forum was limited merely to refinancing the debt.
After it was noted that Harrell’s firm, Harrell & Company, stood to profit if the city resolved to issue pension obligation bonds and used her company in guiding the city through the thicket of procedures involved in doing so, Hoerning and Parker elected to utilize a different advisor to stand off a suggestion that the city might not have been getting the straight scoop from Harrell because of her financial stake in the city’s eventual decision. Nevertheless, the other experts Hoerning and Parker turned to in order to provide the city council with orientation with regard to this relatively obscure means of financing could themselves have their own financial stake in the outcome of the city council’s decision to utilize pension obligation bonds. Moreover, the firm that employs one of those advisors, Urban Futures, for reasons that were hidden from both the city council and the public, had a motivation to prevent the City of Upland from undertaking pension reform and instead defer the problem runaway pension costs represent into the future through some form of refinancing mechanism, of which pension obligation bonds are the most likely option.
The March 2 workshop was directed by Parker and featured as its main informational presenters Julio Morales, a managing director with Urban Futures, and Ira Summer, an actuary who is well versed in public pension statistics. Also in attendance at the remotely held forum conducted by means of a teleconference as a precaution against the spread of the coronavirus was Assistant City Attorney Thomas Rice, a partner with the law firm of Best Best & Krieger, which provides legal services to the city. One of Rice’s colleagues at Best Best & Krieger is City Attorney Steve Deitsch. Like Morales and Summer and their companies, the law office of Best Best & Krieger has a potential financial interest in the city issuing pension obligation bonds.
Throughout the March 2 workshop, neither Morales nor Summer engaged in any serious or meaningful discussion of the city’s pension reform options, such as ending its relationship with the California Public Employees’ Retirement System beyond precluding the concept by advising that it was unattainable or prohibitively expensive. Nor did Morales or Summers engage in a dialogue relating to switching the burden of defraying pension costs to the city’s employees or altering the terms of the city’s employee benefit packages either through negotiation or on the basis of the illegality inherent in the circumstances under which those benefits, during the Pomierski era, were derived, offered and accepted.
Morales acknowledged that in the current economic circumstance, over the last several years pension funds dependent upon stock market and other investment returns have been about 75 percent funded.
Morales shot down the concept of the city moving out of its contractual arrangement with the California Public Employees’ Retirement System and switching to a 403 (B) program, saying that CalPERS would not allow employees in its system to withdraw. He further said that the California Public Employees’ Retirement System would not allow a city that currently has its employees in the California Public Employees’ Retirement System to hire new employees who were not automatically enrolled in the retirement system. Without making any citation to his authority for saying so, Morales indicated that doing so would be a violation of California law.
Morales said it was not impossible for the City of Upland to leave CalPERS, but that it would cost more than paying off its current unfunded liability, which he put in the neighborhood of $120 million. Rather, he said, Upland could not buy its way out of the California Public Employees’ Retirement System for anything less than $490 million.
Morales continuously sought to paint the option of issuing pension obligation bonds in the best light possible, acknowledging that doing so would create for the city new debt that would need to be paid, but insisting that payment of that bill would “avert a worse bill,” such that the city and its council would find itself and themselves “in a better position than you would have been” if it did not issue the pension obligation bonds.
Admitting the city could take the approach of having its employees pay more of their pension costs, Morales nevertheless said the best that would do is have some impact “around the margins” of the mounting debt issue. He told the city council that it would essentially prove futile for the city to seek getting out of its relationship with CalPERS or strive to lessen its actual payments into the system, but should instead seek to use bonds to reduce the cost of financing its pension debt. Doing so at this point, he explained, would escalate the savings the city is to potentially reap, given the historically low interest rates in the financial marketplace at present.
He referenced the “California Rule,” a legal precedent that bars public employers from revoking any benefits given to public employees in the past without compensating them with an offsetting improvement in benefits going forward.
“You cannot undo these formulas,” Morales solemnly informed the counsel with reference to the pensions that Upland’s past and current employees are guaranteed through the California Public Employees’ Retirement System.
Morales admitted that the city ran a certain limited risk in utilizing the pension obligation bonds option, explaining that the city would save money, relatively by issuing the bonds as long as the earnings of the California Public Employees’ Retirement System’s investments remained higher than the interest on the bonds. If CalPERS suffered consistent or sustained low, flat or negative earnings on its investments, Morales pointed out, the relative advantage of issuing pension obligation bonds would be wiped out. He nevertheless said it would be to the city’s advantage to pursue the pension obligation bond issuance option and that doing so immediately while interest rates remain low offered the greatest chance of benefit to the city.
Parker, while making reference to the concept of employee pension reform, avoided any substantive discussion of the subject, emphasizing instead other cost savings or revenue generating efforts the city could make to improve its overall financial position.
Parker said the city at present is purposed to establish a pension fund stabilization element/plan into the city’s upcoming 2021-22 budget, and he mentioned bargaining with city employees in upcoming contract negotiation to take on more of the pension cost. He touted outsourcing moves the city had made in the past, such as those of the fire department, library and animal control service division, which had frozen in place the city’s pension costs for those employees moved off the municipal payroll. He made an oblique rather than overt reference to the possibility of shuttering the police department in favor of contracting law enforcement services out to the county sheriff’s department.
Parker said the California League of Cities has suggested the issuance of pension obligation bonds as a possible way of stabilizing pension costs.
Summer, a specialized consulting pension fund accountant who works in the arena of public pension administration and financing, was less heavily involved in the presentation than Morales. Parker introduced Summer as being a principal or officer with a firm, Dove Invest. Sources available to the Sentinel show Summer as a “consulting actuary and president with Public Pension Professionals.” Summer backed Morales in his exhortations to have Upland make use of pension obligation bonds to render the city’s pension debt manageable.
At no point during the workshop did Hoerning, Parker, Assistant City Attorney Thomas Rice, Morales or Summer discuss the position of the Government Finance Officers Association, a fraternity of American and Canadian public/government financial officers founded in 1906, has taken with regard to pension obligation bonds. In a warning to governmental entities, the association stated, “The Government Finance Officers Association recommends that state and local governments do not issue pension obligation bonds for the following reasons: The invested pension obligation bonds’ proceeds might fail to earn more than the interest rate owed over the term of the bonds, leading to increased overall liabilities for the government. Pension obligation bonds are complex instruments that carry considerable risk. Pension obligation bonds structures may incorporate the use of guaranteed investment contracts, swaps, or derivatives, which must be intensively scrutinized as these embedded products can introduce counterparty risk, credit risk and interest rate risk. Issuing taxable debt to fund the pension liability increases the jurisdiction’s bonded debt burden and potentially uses up debt capacity that could be used for other purposes  In addition, taxable debt is typically issued without call options or with ‘make-whole’ calls, which can make it more difficult and costly to refund or restructure than traditional tax-exempt debt. Pension obligation bonds are frequently structured in a manner that defers the principal payments or extends repayment over a period longer than the actuarial amortization period, thereby increasing the sponsor’s overall costs. Rating agencies may not view the proposed issuance of pension obligation bonds as credit positive, particularly if the issuance is not part of a more comprehensive plan to address pension funding shortfalls.”
At one point during the March 2 presentation, Councilwoman Janice Elliott sought to interject the subject of potential approaches toward pension system reform into the discussion, beginning with providing any newly hired city employees with retirement benefits that would be less generous than those offered to the city’s past and existing employees. Morales immediately shot that concept down, insisting that the California Public Employees’ Retirement System would not accept a situation in which anything less than all of the city’s employees were covered under the CalPERS system. That response basically foreclosed any further discussion with regard to reforms of the pension system.
As the city’s legal advisor, Rice did not engage himself in the discussion to offer any information whatsoever with regard to the city’s legal or procedural options in altering the terms by which the city participates in the California Public Employees’ Retirement System.
So effectively did Morales and the others commandeer the workshop, ensuring that its focus was directed away from pension reform and concentrated primarily upon the option of refinancing the debt and using pension obligation bonds to do just that, that at the end of the workshop the city council voted to initiate the process of moving toward a validation of the bond issuance. Based upon Morales’ encouragement, the city council unanimously agreed to put itself into the position of being able to issue those bonds at the earliest opportunity while interest rates remain low.
The general upshot of the presentation was that public pension obligation bonds would save the city money. The council ultimately complied with Morales’ suggestion that it make a preliminary application for the issuance of the bonds without actually committing to do the issuance, to cut down on any delay should the council ultimately decide to use the pension obligation bonds option. Timely action now, he said, would help to ensure the bonds could be issued while interest rates remain low, giving the city the full advantage of that market condition.
Undisclosed during the course of the workshop was Parker’s relationship with Urban Futures. In 2013, during a five month interim between the time he was employed with the Yorba Linda Water District in July of that year and the time he was hired on as the director of administrative services with the City of Stanton in November 2013, Parker was employed by Urban Futures. In that five-month period, he was employed as a consultant on loan from Urban Futures to the City of San Bernardino, serving in the capacity of financial manager following the departure of Jason Simpson as that city’s finance director earlier that year.
Urban Futures has long been involved in an advisory or consultancy role in Upland municipal operations. A major portion of the firm’s work consists of advising the city with regard to and then making the arrangements for debt refinancing. In doing so, Urban Futures stands to gain fees pursuant to the ancillary services it provides relating to the refinancing. Given the financial stake Urban Futures has in these refinancings, questions have arisen about the integrity of that advice.
Moreover, in this circumstance, Urban Futures, or at least some of its employees, have an interest in discouraging any options that might pertain to Upland exiting the California Public Employees’ Retirement System.
Steve Dukett from 2018 until 2019 served as Upland’s contract development services manager after having served, more than a decade prior to that, as an Upland municipal employee, in the post of development services manager. Dukett is one of three managing partners with Urban Futures. In addition to his work for Urban Futures, Dukett draws a significant amount of his personal income from CalPERS. Dukett served stints as the redevelopment or development director with the cities of Redlands, Upland, Hesperia, Ontario, Lancaster and San Bernardino. He was briefly, in the late 1990s, the interim city manager in Hesperia. His employment in Upland took place during the reign of then-Mayor John Pomierski. At present he pulls a $173,071.80 public pension consisting of $119.863.44 per year provided to him by the California Public Employees’ Retirement System based on his 29.43 years with various municipal entities, as well as $53,208.36 from the retirement system Los Angeles County has for its public employees based on the 12.42 years he worked there, including within the county administrative office.
At the March 2 workshop, Parker stated that the city at that point was utilizing both Urban Futures and Summer only for advisory and informational services. Pointedly, however, he did not rule out that they might have roles related to the bond issuances.
The Sentinel has learned that in the more than two weeks that has elapsed since the workshop, the city is now fast angling toward the issuance of the pension obligation bonds, and that the city council will be asked to make a commitment toward doing so as early as next Monday.
All of those the city council is relying upon for advice with regard to the bond issuance – Morales, Urban Futures, Summer, City Attorney Steve Deitsch, Assistant City Attorney Thomas Rice, the law firm of Best Best & Krieger and most importantly City Manager Rosemary Hoerning and Assistant City Manager Steven Parker – have a personal financial stake in having the city issue pension obligation bonds.
Internal city discussion of the pension obligation bond issuance has shifted, the Sentinel is reliably informed, from whether the bonds should be issued to effectuating their issuance.
One element of the discussion that took place over the last two weeks, the Sentinel has learned, pertained to whether or not the city will use the same entity that is to carry out the validation proceeding for the issuance of the bonds as will be used for serving as bond counsel and disclosure counsel with regard to those issuances. On the inside track for gaining that assignment is the law firm of Best Best & Krieger. By capturing all three of those assignments – validating the bond issuance, serving as bond counsel and then serving as disclosure counsel – Best Best & Krieger stands to gain as much as $1,006,389.57in legal fees.
There is only the slimmest of possibility remaining that the city might use different law firms to carry out the validation proceeding and to serve as bond counsel and disclosure counsel.
Assuming the city will issue $130,185,277 in pension obligation bonds, an amount equal to its current unfunded pension liability, the entity doing the validation can expect to pull down roughly $30,000 for providing that service, which will consist of fully analyzing the city’s financial situation and its credit rating and using that information to file for permission from the San Bernardino Superior Court to issue the bonds at a percentage most advantageous to the city. The law firm that will serve as bond council would be paid $650,926.38, or one half of one percent of the total $130,185,277 issuance, for serving in that capacity, which entails acting as the city’s legal representative with regard to issuing municipal securities and in so doing rendering a legal opinion as to the tax status of interest payments and as to the city’s authority as the issuer to sell the bonds. The bond counsel also provides a legal opinion relating to the taxation of the interest payments received by investors. Disclosure counsel, the attorney or law firm retained by the issuer to provide advice on what information about the city’s financial position and the intended use of the bonds is to be disclosed to the investors and to prepare the official statement or offering document for the bonds, is to be paid $325,463.19, one quarter of one percent of the bond issuance.
If the city decides up front to use the same law firm to carry out the validation of the bond issuance and serve as bond counsel, there will not be a separate request for proposals from law firms. There will not be, the Sentinel has learned, a competitive bidding process to serve in the bond counsel or disclosure counsel roles. Such competitive bidding would encourage the firms seeking the role of bond counsel or disclosure counsel to lower the commission they are to potentially receive for the work. Thus, rather than seeking those counsel assignments by offering to drop the .005 commission for serving as bond counsel to, for example, .0045 or .004 or .0035 of the bond issuance, or offering to drop the .0025 commission for serving as disclosure counsel to, for example, .002 or .0015 of the bond issuance, those competing will proceed with the understanding that they will receive the standard .005 of the total bond issuance to serve as bond counsel and .0025 to serve as disclosure counsel, with the only point of competition being the experience each has had in participating in bond issuances in the past.
At the upcoming Monday March 22 Upland City Council meeting, the city council is set to consider a recommendation from Hoerning and Parker to “authorize city staff to proceed with [the] next steps in filing a validation action for pension obligation bonds.” That staff report also anticipates that “The law firm selected for validation counsel on a non-conditional basis would also act as bond and disclosure counsel on a conditional basis contingent upon the actual issuance of the POBs.”
It further appears at this point that Urban Futures and Summer will be involved in guiding the city in the issuance of the pension obligation bonds.
Thus, city staff has entirely diverted the city council from considering any effort to reform the city’s pension provision arrangements or address the underlying issue that has created the city’s overwhelming pension debt. Furthermore, the staff report for next Monday’s meeting makes clears, both Hoerning and Parker expect the city council to accept and adhere to the advice provided to them by entities which have themselves an actual or potential financial interest in the action those advisors are recommending, i.e. the issuance of the pension obligation bonds, action that will create a future liability upon the residents of Upland, matching or compounding its current liability.
According to City Treasurer Greg Bradley, Hoerning and Parker, with the assistance of Morales, Urban Futures, Summer, Deitsch, Rice and Best Best & Krieger, are stampeding the city council toward the inevitable issuance of the bonds by the threatening suggestion that if the city does not act now, the opportunity for coming generations of Uplanders to realize a reduction in retiring the city’s contemplated future bonded indebtedness will be lost if interest rates should increase.
Indeed, on Monday night, the city council is slated to take a historic first step in a series of refinancings of its pension debt into perpetuity.