Upland City Council And Staff Playing Hide The Ball From Residents On Pension Obligation Bonds

Stealthily, Upland city officials this week took two crucial steps toward committing Upland residents to assuming $130 million in bonded indebtedness intended to cover the city’s existing and growing pension costs.
There are yet multiple questions about the city’s intended issuance of pension obligation bonds that Upland officials have sought to avoid answering, at least in part because they do not want to draw attention to the effort to qualify the city to issue the bonds, the process for which can over the next 30 days be challenged by the city’s taxpayers.
In California, additional taxes are not to be levied unless they are first approved by a majority of voters who are to pay them. Cities often use bonds as a type of funding for city operations and to defray the cost of civic improvements and infrastructure. A governmental entity will issue, or create, bonds and thereupon sell them at an amount equal to their face value at a specific interest rate to buyers. That governmental entity will then use the proceeds from the bond sales as it deems fit or previously specified, usually, but not necessarily, to build roads or structures, undertake capital improvements or construct new, expand existing or refurbish or upgrade city assets such as, for example, water resources in the form of wells, reservoirs, cisterns, aqueducts, mains or pipes. The city thereafter pays to the bondbuyers each year an installment on the debt equal to the percentage of the bonds specified when issued. Thus, a bond buyer who purchases a bond with a face value of $100,000 at 6 percent would see a return of $6,000 per year for the number of years that the bond is dedicated, generally 20, 25, 30 or 35 years. At the end of that dedicated time, the bond is said to have reached maturity. Upon the bond maturing, the city pays the holder the face value of the bond. This retires the city’s bonded indebtedness to that bondholder in full.
In this case the city is looking to issue bonds not to pay for tangible capital improvements or infrastructure, but to retire existing debt created by runaway pension costs. The issuance of the bonds will not address ongoing pension obligations that will continue to accrue into the future.
To issue most municipal bonds, a majority vote of a city’s voters is required. There are exceptions made with certain types of bonds, such as so-called certificates of participation, certificates of obligation and pension obligation bonds.
A city can avoid having to get voter approval for participation or obligation certificates or for pension obligation bonds by engaging in what is called a validation process. This entails the city lodging a validation complaint in a local court, inviting anyone of standing or with an interest in the matter, which generally means the city’s residents, to contest the proposed issuance of the bonds by stating reasons why they should not be issued. Pleadings and hearings then ensue before a judge who ultimately determines whether the bonds should or should not be issued. The public is given notice of the validation action by an obscure ad in a local newspaper. If no one comes forth to contest the matter in court within 30 days, the city is then at liberty to make the bond issuance.
This week, secretively so as not to alert Upland residents, the Upland City Council at its Monday night meeting voted to hire J.P. Morgan Securities LLC and Stifel, Nicolaus & Company, Incorporated to serve as the managing and co-managing underwriters, respectively, for the city’s proposed issuance of pension obligation bonds. The council did so without any discussion whatsoever, as the vote to retain the underwriters had been placed on that evening’s consent calendar.
The consent calendar by tradition is reserved for routine and non-controversial matters. Multiple items are strung together on the consent calendar, and instead of being considered and voted upon separately, they are taken up collectively without any comment or discussion and are voted upon in one fell swoop with a single vote.
By quietly voting on the matter relating to the hiring of the bond underwriting team, the council sidestepped informing the public about what it was doing.
Three days later, on Thursday August 12, the city again quietly filed a summons naming no single individual but a collective, that being “all persons.”
“You are being sued,” the summons to participate in the validation process reads in part. “You have 30 calendar days after this summons and legal papers are served on you to file a written response.” That service will consist of a newspaper notice that is anticipated to be published in the next few days.
If no challenge to the validation is made within the 30-day timeframe, no further opportunity to stop the bond sale will be available to Upland’s residents, who will bear the cost of servicing the bond debt at the percentage specified on the bonds and ultimately by paying the full amount of the issuance upon the bonds reaching maturity.
In the same way they have hidden the move toward the issuance of the bonds and the validation proceeding from Upland’s residents, Upland officials have been parsimonious with regard to information about the bonds themselves.
A document issued by the city in March 2021 indicated the city’s unfunded pension liability – that is, its currently outstanding debt to cover the payments it must make to the California Public Employees Retirement System to cover the cost of the pensions paid to currently retired former Upland City employees and the anticipated cost of paying current employees – had reached $130,186,277. That amount had climbed from $120,920,721 as of June 30, 2020, which was nearly $9 million more than the $112,039,675 it had been at the midway point of fiscal year 2019-20 on December 31, 2019, which was up more than $12 million from $99,976,917 as of June 30, 2019. In the last two years, Upland’s pension debt escalation has been historically steep. Over the previous seven years, the city’s pension debt had grown by roughly $11 million. Upland’s unfunded pension liability was $88,994,066 as of June 30, 2012.
When city officials took up the question in earnest last year about what it was going to do regarding the escalating pension costs that are eating up more and more of the city’s operating budget each succeeding year, they turned to Urban Futures, which offers municipal management and financial consulting services, for advice on possible solutions. Urban Futures, which formerly employed then-Assistant City Manager Steven Parker who is now serving in the role of acting city manager,  pushed the city council unrelentingly toward the option of issuing pension obligation bonds as a ploy to refinance the pension debt at a lower rate than the 7 percent expected return on investments that the California Public Employees Retirement System functions under. Undisclosed was that after the city council accepted Urban Futures’ advice and upon resolving to issue pension obligation bonds, it committed to pay Urban Futures $62,500 when the issuance of the bonds takes place. In this way the city council is relying upon an advisor with a financial stake in the advice it is providing to the city and the city council.
The Government Finance Officers Association has issued advisories against pension obligation bonds, calling them risky gambles with public money, saying strategies involving them are akin to using a newly-issued credit card to pay off existing credit card debt.
Prior to the 2020 election, then-Third District city council candidate Carlos Garcia and then-treasurer candidate Greg Bradley issued cautions to the city council about the advisability of utilizing pension obligation bonds to come to terms with Upland’s ongoing pension debt.
Garcia said the city should not “blindly” rely on pension obligation bonds as a solution to overcome the pension funding crisis, and he called upon city officials to think through the consequences of issuing bonds before doing so.
Bradley said, “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.”
Both Garcia and Bradley were elected. Now in office, they have, under heavy lobbying by Urban Futures, essentially gone along with Parker in his agenda to issue the bonds.
Notably, much of the pension obligation bonds strategy in Upland remains shrouded in mystery. Different figures as to the size of the issuance have been thrown around. A city document gives Upland’s unfunded pension liability as of March of this year as $130,186,277. Urban Futures managing director Julio Morales pegged Upland’s outstanding pension liability at $120 million, and at one point he indicated the plan was to have the city issue bonds in that amount. Bradley, however, told the Sentinel that the initial issuance would only be $10 million, to be followed by future issuances.
Another issue not fully put to rest is whether or not the city will utilize the proceeds from the sale, borrowed at a low interest rate, to make investments that will hopefully provide returns at a much higher interest rate, and then use the earnings generated as a consequence of the difference to pay down the city’s pension debt. At one point, city officials said that was the plan. More recently, however, word is that the city will issue the bonds and then turn the proceeds over to the California Public Employees Retirement System to invest them. City officials are in no hurry to clear up that discrepancy.
Available city documents state that Best Best & Krieger, the law firm with which Upland City Attorney Steve Deitsch is a partner, will serve as bond counsel with regard to the bond issuance, and receive $45,000 for doing so. Another city document states that the law firm of Stradling Yocca Carlson & Rauth will receive $36,500 for serving as disclosure counsel with regard to the issuance of the bonds. Unclear, however, is whether the figures quoted pertain to an issuance of $10 million in bonds as referenced by Bradley, the $120 million referenced by Morales or the $130,186,277 in unfunded pension liability the city had accrued as of five months ago.
Bradley told the Sentinel that with historically low interest rate of 2.6 percent at present, if the city is to go the pension obligation bond route it would be best to take advantage of that rate, which he said is likely to creep up in the upcoming months, and issue $130 million worth of bonds at once. Bradley acknowledged, however, that he did not know if that was going to be the case. He said that even though he was the city’s treasurer and the node through which all financial information pertaining to the city should flow, Parker and Urban Futures had not made clear to him precisely what the strategy is or the timing on the issuances.
Neither Garcia nor Councilwoman Janice Elliott was able to tell the Sentinel whether the quoted bond counsel and disclosure counsel fees for, respectively, Best Best & Krieger and Stradling Yocca Carlson & Rauth were for a $10 million bond issuance or a $130 million issuance. Neither Garcia nor Elliott responded to whether they believed Urban Futures had involved itself in a conflict of interest by serving in the capacity of guiding the city on the advisability of issuing pension obligation bonds as a strategy to come to terms with the city’s pension debt and then taking on an assignment of providing ancillary professional services relating to the issuance of pension obligations for which it would receive fees. Both Garcia and Elliott balked at explaining why the city council was consistently putting all of its action relating to the issuance of pension obligation bonds on the council’s consent calendar, as it did this week, on May 10 and on April 26. Nor would they say if they truly believed the issuance of $130 million in pension obligation bonds without the approval of Upland’s voters qualified as being noncontroversial.
Elliott said she had “tremendous confidence” in Parker, and he was doing “an outstanding job as our city manager.”
The Sentinel spoke with Upland City Clerk Keri Johnson about who at City Hall makes decisions about what items are reserved for the consent calendar.
“The city manager has the final say,” she said.
Asked specifically who had put the issues relating to the bond issuance on the consent calendars for the April 26 meeting, the May 10 meeting and this week’s meeting, Johnson said, “If you are asking where agenda items are placed, you really should be speaking with the city manager’s office.”
-Mark Gutglueck

One Week After $1M Payout To Shooting Victim’s Family, FPD Releases Bodycam Video

In a development of significant historical and social note, the Fontana Police Department this week released the video from the bodyworn camera of its officer who fatally shot an unarmed burglar who had fled and hid after he was interrupted by the police during a home break-in.
The Fontana Police Department has a tradition of virulently protecting its officers from any second-guessing by the public with regard to the way they conduct themselves in the field, a policy which has extended to the fatal shootings of civilians in the past as well as in cases where objective community standards suggest officers overstepped their authority.
A confluence of factors in this case, including extremes the department went to in its effort to keep the video under wraps and certain misrepresentations made by members of the department in seeking to justify the shooting contrasted with a million dollar payout to the dead man’s family, ultimately forced the department’s hand.
The video captures the February 13 shooting of Daverion Deauntre Kinard by Police Officer Johnny Tuitivake.
There have been conflicting accounts provided by the department itself as to how the events leading up to the deadly confrontation between Tuitavake and Kinard came about.
Two days after the event in February, the department said that on the evening of February 13, 2021, a resident of a home in the 16500 block of Casa Grande Avenue in north Fontana who was not present at the residence was alerted, through a video surveillance and digital relay and notification system, that there was an intruder on her property. The homeowner contacted the police department, which dispatched officers, including one subsequently identified as Johnny Tuitavake, to the Casa Grande location.
However, yesterday the department released the audio of a 911 call in which an off-duty Los Angeles police officer and his wife, residents on Casa Grande Avenue, are heard telling a police dispatcher that a man in a black hoodie was apparently trying to gain entry to a neighbor’s home.
Also released was footage from a video surveillance system showing a man subsequently determined to be Kinard on the porch of the home, removing a window screen, walking off with it and then returning.
Kinard, 29, had a history of burglary arrests. As of the February 13 incident, Kinard was on a probational release related to a previous burglary conviction, and was avoiding incarceration by having agreed to engage in no further violations of the law and submit to supervision. At the time of the shooting, the police department had not identified Kinard as the suspect its officers were dealing with.
Upon reaching the home on the north side of the street where the burglary was reported as taking place, a body video cam and accompanying audio shows officers locating the open window from which the screen had been removed and through which Kinard had apparently gained entry. The video shows officers peering inside with the assistance of a flashlight beam, and one calls out their presence. After a momentary delay, Kinard can be seen coming out of a room toward the middle of the house into a hallway. Ignoring the officers’ shouts and demands that he not move, Kinard exited the rear of the house, at that point outside the body cam’s field of view, and took flight. A choppy video of the pursuit from one of the body cams shows the officers giving pursuit, with the video librating between total black and slightly better visibility as the lighting conditions change with the officer’s rapid movement.
According to the police department, Kinard scaled three walls and ran through backyards in his escape attempt. Kinard headed into a tract of homes under construction south of Casa Grande Avenue at the southwest corner of Justin Street and Heinz Way, where he took refuge inside a portable enclosed toilet stall, which the police department said was roughly 1,000 feet away from the home Kinard had been burglarizing.
Footage from Tuitavake’s body cam shows him approaching the portajohn located within a remote corner of the residential construction site hemmed in by block walls. Tuitavake is seen opening the door to the portable toilet with his left hand, and visible in the bright glow of the flashlight held in his right hand is Kinard, who is seated, relatively immobile, within the portacabin. Kinard gestures with his left hand, holding it palm up. Tuitavake lets go of the door, which begins to close, but just before it reaches the jamb, he reaches out with his right hand in which he is still holding the flashlight, the beam of which has at that point turned momentarily downward, and slaps the door open once more while simultaneously drawing his gun with his left hand. He fires it at once, a single shot. Immediately upon the sound of gunfire, Kinard can be heard making a load and short-lived plaintive moan, “Ohh,” after which he seems to have blacked out.
According to Fontana Police Chief Billy Green, Tuitavake opened fire roughly two-and-a-half seconds after he initially opened the toilet stall door.
Green in a video statement accompanying the release of the footage emphasized that when Tuitavake opened the door the first time, Kinard was seated with his arms folded and neither hand visible. Green displayed a still isolated from the video showing Kinard’s right hand still obscured when he lifted his left hand.
Green said Kinard “began to roll his right hand forward toward the officer, revealing a metallic object.” A grainy closeup of a still from the video showed what appeared to be a compact and indistinct light-colored object in his right hand that appeared too small to be a gun. Green said the object was later determined to be a lighter. An unverified report to the Sentinel was that it was a plastic lighter.
Other footage released by the department shows Tuitavake in the immediate aftermath of the shooting seeking to render assistance to Kinard. Tuitavake is heard saying, “Hey bro, breathe for me” and “I gotcha.”
Further footage shows other officers with Tuitavake tending to Kinard in the relatively tight confines around the entrance into the portable toilet. Those efforts were in vain, as Kinard’s aorta had been ruptured by the gunshot. He died at the scene.
Tuitavake, as is standard procedure, was placed on paid administrative leave in the near aftermath of the shooting. The department’s internal affairs division, however, made a determination that he had not acted improperly, and he was reinstated.
Simultaneously, the department moved to stem any controversy pertaining to the shooting.
At that point, Tuitavake had not been identified as the officer involved in the shooting. Nevertheless, there was an immediate clamoring for the release of the video footage from the responsible officer’s body cam. The city and the police department refused, even in the face of California law which requires that footage of police shootings must be made public within 45 days of such an occurrence. The department denied the requests, citing the need to protect the integrity of its investigation of the shooting and the safety of witnesses.
After Tuitavake was reinstated to duty, the department yet defied calls for the release of the relevant video material. Pushed as to why, a department spokesman said there were concerns that the video in the hands of the public would lead to civil unrest and rioting.
The department put out some factually inaccurate information meant to reduce public anxiety over what had occurred, including statements that Kinard was rushing the officer when he was shot.
Kinard’s bereaved parents, Amond Hawkins and Kenisha Kinard, represented by the Law Firm of Douglas Hicks Simplis & Perez, in March lodged a claim against the city based on the death of their son.
A claim against a municipal entity is a precursor to a lawsuit. Under California law, those intent on suing a city must first lodge a claim, which the city can acknowledge and settle upon terms deemed suitable by both parties. A city has six months to reject or accept a claim. If a claim is rejected or if six months elapses, the aggrieved party can then proceed with a lawsuit.
In relatively short order, the City of Fontana came to terms with Douglas Hicks Simplis & Perez over the Hawkins/Kinard claim, agreeing to provide Daverion Kinard’s parents with $1 million to settle the claim in its entirety. Under the terms they reached with the city, the $1 million they are receiving is considered a full and final settlement of their claim, they agreed to make no public comment with regard to the shooting nor any comments about the city or the department that might be interpreted as “disparaging” and they dropped their demand that the video be publicly released. Indeed, according to Police Chief Green, both Amond Hawkins and Kenisha Kinard wanted Tuitavake’s bodycam video footage kept out of the public domain to preserve, Green said, Daverion Kinard’s dignity.
The announcement last week of the $1 million settlement, however, provoked considerable concern and skepticism. A $1 million payout to the parents of a burglar who was shot and killed by police after he was caught in the act during a break-in and then attempted to flee, in particular given that the police department had made a finding that the officer who had fired the fatal shot had done nothing illegal, wrong or out of department policy was difficult for a large number of people to swallow. Under California law and court precedent, a law enforcement officer is at liberty to use deadly force against a fleeing felon if in the officer’s judgment the individual represents a threat to the officer or others.
At that point, pressure was brought to bear not only on the police department, but City Hall, including Mayor Acquanetta Warren and Councilmen Pete Garcia, John Roberts, Phil Cotharan, Jr. and Jesse Sandoval, as well as City Manager Mark Denny and Assistant City Manager Phil Burum. Citizens were demanding to know why taxpayer money, and a lot of it, was being handed out to the family of a man whose death was the end result of a felony he had perpetrated.
In this way, a decision to release the video was made, with the calculation being that it would demonstrate Kinard was killed when a young police officer panicked and used deadly force against someone who, albeit involved in criminal activity, represented no mortal threat to the officer, making what had befallen Kinard, an unjustifiable use of deadly force.
Indeed, the video has silenced those who had decried the settlement. At the same time, it has now raised questions about Tuitavake’s suitability and continued status as a police officer, and the decision-making process within the police department in which the department’s leadership sought to gloss over the shooting previously and allow Tuitavake to return to duty.
With circumstances now wildly altered, Police Chief Green this week said that Tuitavake is not out of the woods yet. He said the officer, who was welcomed onto the force in February 2019 after graduating from the sheriff’s academy, almost two years to the day before the Kinard shooting, is yet the subject of an investigation by both the Fontana Police Department and the San Bernardino District Attorney’s Office as pertains to his action last February 13.
There is virtually no prospect that the Fontana Police Department will provide findings to the district attorney’s office that would in any way lead to the filing of criminal charges against Tuitavake by the San Bernardino County District Attorney’s Office. Nor would San Bernardino County District Attorney Jason Anderson entertain a criminal filing against Tuitavake or any police officer relating to the fulfilling of his or her duty as a peace officer.
Nevertheless, what was depicted on Tuitavake’s body camera, Kinard’s death and the aftermath of the entire episode, including first the refusal to release the video and now the worldwide scrutiny of the video, could well make Tuitavake’s continuation as a Fontana police officer untenable.
Homegrown in Fontana, Tuitavake yet has family in the city. And while the settlement with Amond Hawkins and Kenisha Kinard renders highly unlikely that they or perhaps family members or those close to them will seek to exact revenge for the shooting of Daverion Kinard, there is no guarantee that others will not. This puts not only Tuitavake at risk but other officers and members of his family as well. The prospect that Tuitavake and his colleagues on the force might find themselves obliged to adopt a hair-trigger on their firearms while at work in the community is not one that augers well for them, the department, the city or its citizens. For that reason, if Tuitavake can find work with another department, it may be better for all involved.
The outside scrutiny and the forced self-examination the department is engaging in in the aftermath of the Kinard shooting is remarkable. There has long been criticism of the insensitivity of, the tactics used and brutality evidenced by the Fontana Police Department. Whereas the vast majority of the community’s members are non-white minorities or Hispanics, historically upwards of 80 percent of the department’s officers are white. The department has made inroads on that by a concerted effort to hire minorities, in particular Latino officers, in recent years, but the department remains vulnerable to suggestions that it has long been and remains a tool of a repressive elite. The department resisted, and resisted mightily, allowing anyone outside of the department to second-guess what the department’s policies and standards were or how it was managed. There has been no shortage of suspects, witnesses, residents, bystanders – both guilty and innocent – who have been roughed up, beaten or killed by Fontana police officers over the years. As recently as a year ago it would have been unthinkable that the police department would be induced, cajoled, persuaded, required or mandated to turn over to anyone evidence pertaining to an officer-involved shooting the department did not want to provide. In the United States following the George Floyd killing in Minneapolis in May 2020, police have now lost their presumed edge of automatic legal advantage/invulnerability. Fontana is apparently not immune from societal trends.
At the same time, it has not been lost upon those who have long decried the Fontana Police Department as a bastion of racism and presumed white privilege, that when it at last threw a police officer under the bus and compromised his vaunted status as a representative of law and authority who need not justify his actions, that officer was not white but rather of Tongan extraction, a so-called member of the protected minority class of Pacific Islanders.
-Mark Gutglueck

Former Adelanto Mayor Kerr Indicted On Cannabis-Related Bribery Charges

By Mark Gutglueck
Former Adelanto Mayor Rich Kerr was arrested today by the FBI on a federal grand jury indictment alleging he accepted more than $57,000 in bribes and kickbacks in exchange for approving ordinances authorizing various types of commercial marijuana activity within the city, and ensuring his co-schemers obtained city licenses or permits authorizing certain commercial marijuana activities.
Richard Allen Kerr, 64, of Adelanto, was taken into federal custody without incident this morning. He is charged with seven counts of honest services wire fraud and two counts of bribery.
Kerr made his initial appearance this afternoon in United States District Court in Riverside for arraignment. He pleaded not guilty and was released upon the posting of a $30,000 bond. He did not waive his right to a speedy trial, which is set to begin on October 4.
According to the indictment returned on August 11, as part of his official duties, Kerr, who served as Adelanto’s mayor from 2014 to 2018, voted on ordinances governing zoning regulations in the city and served on Adelanto’s Cannabis Dispensary Permit Committee, which determined the number of dispensary permits that would be issued and which applicants would receive them.
“Beginning on an unknown date, but no later than on or about November 23, 2015, and continuing until an unknown date but no earlier than on or about June 18, 2018, in San Bernardino County, within the Central District of California, and elsewhere, defendant Richard Allen Kerr, together with others known and unknown to the grand jury, knowingly and with the intent to defraud, devised, participated in, and executed a scheme to defraud the City of Adelanto as to material matters, including by depriving the City of Adelanto of its right to the intangible right of honest services of defendant Kerr, namely, the honest performance of defendant Kerr’s duties as mayor,” the indictment states. “Specifically, defendant Kerr secretly used his official position to enrich himself and his co-schemers by: (1) passing ordinances authorizing various types of commercial marijuana activities, including marijuana cultivation, marijuana distribution and transportation, and retail sales of marijuana via a dispensary; (2) drafting zones for commercial marijuana activities to include locations used by his supporters; and (3) ensuring his supporters obtained the licenses or permits they sought; all in contravention of conflict of interest prohibitions applying to defendant KERR, and in exchange for bribes, kickbacks, gifts, payments, and other things of value.”
As mayor, Kerr supported marijuana legalization, voted in favor of an ordinance authorizing marijuana cultivation in the city, voted in favor of an ordinance authorizing the operation of medical marijuana dispensaries, and voted to authorize the distribution, transportation and testing of medical marijuana, among other commercial marijuana activities. At the same time, Kerr secretly used his official position to enrich himself and his co-schemers by passing these same ordinances, according to the indictment.
Kerr allegedly also drafted zones for commercial marijuana activities to include locations used by his co-schemers, and he ensured they obtained the licenses and permits they sought – in exchange for bribes, kickbacks and gifts.
Kerr’s alleged co-schemers were David Serrano, a lawyer who specialized in plaintiffs’ tort litigation – identified in the indictment as “Person A” – and two individuals – labeled “Person C and “Person D” – who had business interests in the city, including those involving marijuana cultivation.
The bribes and kickbacks were disguised by Kerr and his co-schemers as gifts, donations to a charitable fund, donations to Kerr’s election campaign, or advance payments for the proceeds of planned litigation associated with a motorcycle accident.
In exchange for the bribes and kickbacks, Kerr provided favorable official action on behalf of the city to Serrano, Person C, and other co-schemers with business interests in the city by authorizing various types of commercial marijuana activities, ensuring his supporters obtained the licenses or permits they sought, and interfering with enforcement activities by city officials.
For example, on November 29, 2016, the Adelanto City Council held a public discussion related to an ordinance, including discussion of “overlay zones” within which medical marijuana dispensaries would be located. The initial proposal included two zones, neither of which included a former restaurant known as the Jet Room, which was located on a 2.23 acre lot at 17499 Adelanto Road, the northeast corner of Adelanto Road and Joshua Avenue purchased for $450,000 from Dmitri Manucharyan by Serrano and his wife, Julia Orama-Serrano in a deal in which escrow was entered into on October 3, 2016 and finalized on October 11, 2016.
During the discussion, Kerr requested a change in the boundaries of the second overlay zone, which expanded the zone to include the Jet Room property. The plans for the business initially called for the building to be an attorney’s office, although they included items such as “elongated sales counters,” a “dispensing room,” “cashier,” and “security room,” the indictment alleges.
On December 5, 2016, Kerr deposited a $5,000 check – dated November 29, 2016 – from Serrano’s real estate trust account into his bank account, and the check’s memorandum line read, “ADV XMAS FUND.”
In May 2017, Kerr voted twice in favor of a city ordinance that included Serrano’s business in the marijuana dispensary overlay zone. In February, June and August of 2017, Kerr deposited three $10,000 checks from Serrano’s law firm, with the memorandum lines of each check stating, “ADVANCE.”
In total, Kerr accepted at least $57,500 in bribes and kickbacks from Serrano, Person C and other co-schemers.
An indictment contains allegations that a defendant has committed a crime. Every defendant is presumed innocent until and unless proven guilty beyond a reasonable doubt.
     If convicted of all charges, Kerr would face a statutory maximum sentence of 160 years in federal prison.
The FBI investigated this matter.
Assistant United States Attorney Sean D. Peterson of the Riverside Branch Office is prosecuting this case.

August 13 SBC Sentinel Legal Notices

NOTICE OF PROCEEDINGS
IN THE SUPREME COURT OF JUDICATURE OF JAMAICA
FAMILY DIVISION
MATRIMONIAL SUPREME COURT
CLAIM NO.    SU 2020MT02227
BETWEEN    MARICIA LORRAINE HENRY    PETITIONER
AND                MENELICK SAINT VICTOR        RESPONDENT
TAKE NOTICE THAT a Petition for Dissolution of Marriage dated the 3rd day of   August, 2020 was filed in the Supreme Court of Judicature of Jamaica by the Petitioner for the dissolution of the marriage between MARICIA LORRAINE HENRY and MENELICK SAINT VICTOR, who were lawfully married on the 12th day of May, 1998 at 11 Burbank Avenue in the parish of Saint Andrew, Jamaica by L Christopher Mason a Marriage Officer of the island of Jamaica.
AND FURTHER TAKE NOTICE that permission has been granted by the said court on December 1, 2020 to dispense with personal service and to effect service on you, MENELICK SAINT VICTOR by way serving the Petition and other supporting documents by way of post to the address you provided and by way of this advertisement. The deemed date of service is 21 days from the date of posting the Wife’s Petition and Notice of Proceedings. You are permitted within twenty- eight (28) day to enter an Acknowledgement of Service and an Answer from the date of the publication of the Notice of Proceedings hereof in a newspaper of wide circulation in Rancho, Cucamonga, California. If you should fail to enter an Acknowledgment of Service then the said MARICIA LORRAINE HENRY will proceed in default against you and in particular, by filing a Notice of Application to Dispense with Hearing pursuant to  Part 76.12 of the Civil Procedure Rules of Jamaica , 2002 as amended.
The Petitioner’s address for service is that of her Attorneys-at-Law, KIMBERLY L TAYLOR Attorney-at-Law of Hopeton C. D Henry & Associates of 12 Bravo Street, Saint Ann’s Bay Saint Ann. Telephone 972 0329 Fax 876-972-9024 whose email address is henryson87@yahoo.com  Attorney-at-Law for and on behalf of the Petitioner herein whose address for service is that of her said Attorney-at-Law
Dated The 18th DAY OF March,2021
Signed/ Fearon, Registrar
FILED by KIMBERLY L TAYLOR Attorney-at-Law of Hopeton C. D Henry & Associates of 12 Bravo Street, Saint Ann’s Bay Saint Ann. Telephone 972 0329 Fax 876-972-9024 whose email address is henryson87@yahoo.com  Attorney-at-Law for and on behalf of the Petitioner herein whose address for service is that of her said Attorney-at-Law
Published in the San Bernardino County Sentinel August 13, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB2114732
TO ALL INTERESTED PERSONS: Petitioner: JAMES FLANNIGAN IV filed with this court for a decree changing names as follows:
JAMES*** FLANNIGAN IV to Flannigan IV, James
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: 09/15/21
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: July 13, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 7/23, 7/30, 8/06 & 8/13, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROGER LINDENMUTH
CASE NO. PROSB2100063
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROGER LINDENMUTH has been filed by ERIC LINDENMUTH in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ERIC LINDENMUTH be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that 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 NOVEMBER 4, 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.
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.
Eric Lindenmuth
1148 Stonewood Ct.
San Pedro, CA 90732
(310) 872 6599
el.photography@gmail.com
Published in the San Bernardino County Sentinel on July 30 and August 6 & 13, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EMMETT RICHARD WALKER
CASE NO. PROPS2100054
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EMMET RICHARD WALKER:
A PETITION FOR PROBATE has been filed by SHARON STONE WALKER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHARON STONE WALKER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The 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 1:30 P.M. on AUGUST 19, 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: TECLA M. LUNAK (SBN 457090)
LAW OFFICES OF TECLAR M. LUNAK, A.P.C.
71-780 SAN JACINTO DR., BLDG A-3
RANCHO MIRAGE, CA 92270
Telephone No: (760) 834 8625
Fax No: (760) 834-8596
tecla@lunaklaw.com
Published in the San Bernardino County Sentinel on 7/30, 8/06 & 8/13, 2021.
FBN 202100073333
The following entity is doing business as BUENOS DIAZ INSURANCE AND REGISTRATION 17914 FOOTHILL BLVD. #A FONTANA, CA 92335: BUENOS DIAZ INSURANCE AND REGISTRATION SERVICES 17914 FOOTHILL BLVD. #A FONTANA, CA  92335
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ Julie Diaz
This statement was filed with the County Clerk of San Bernardino on: 7/16/2021
I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JUNE 7, 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 7/30, 8/06, 8/13 & 8/20, 2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007776
The following person(s) is(are) doing business as: New Horizon Real Estate Investments, 10730 Church Street Unit 204, San Bernardino, CA 91730, Chris Butner Mortgages LLC, 10730 Church Street Unit 204, San Bernardino, 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/Christopher Butner
This statement was filed with the County Clerk of San Bernardino on: 07/29/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/2021
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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007712
The following person(s) is(are) doing business as: Swirls Soft Serve, 1217 W. Foothill Blvd, Upland, CA 91786, Mailing Address: 75 Camellia Court, Upland, CA 91786, Gazar Investments LLC, 75 Camellia Court, Upland, CA 91786
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Gerard Azar
This statement was filed with the County Clerk of San Bernardino on: 07/28/2021
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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007572
The following person(s) is(are) doing business as: Express Notary; Mountain Express Notary; Express Notary & Scan; Mountain Express Notary & Scan, 2562 Oak Dr, Running Springs, CA 92382, Mailing Address: PO Box 1948, Running Springs, CA 92382, Rita C. Nelson, 2562 Oak Dr, Running Springs, CA 92382
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/Rita C. Nelson
This statement was filed with the County Clerk of San Bernardino on: 07/23/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/02/2021
County Clerk, s/ I5199
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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007551
The following person(s) is(are) doing business as: MRC Financial Services; MRC Insurance Services, 14807 Hillstone Avenue, Fontana, CA 92336, Richa G Chand, 14807 Hillstone Avenue, Fontana, CA 92336, Ravi S Chand, 14807 Hillstone Avenue, Fontana, CA 92336
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ravi S. Chand
This statement was filed with the County Clerk of San Bernardino on: 07/23/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/2021
County Clerk, s/ I5199
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).
07/30/21, 08/06/21, 08/13/21, 08/20/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LARRY VERNON JUDKINS
CASE NO. PROSB2100331
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LARRY VERNON JUDKINS has been filed by BARBARA L. NEWMAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BARBARA L. NEWMAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that 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.
THE PETITION requests a $350,000 bond fixed. The bond will be admitted by an admitted surety insuere or as otherwise provided by law.
Decedent died on 1/08/2021 in HELENDALE, CA, a resident of San Bernardino County.
A hearing on the petition will be held SEPTEMBER 20, 2021 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.
Kimberly Tilley, Deputy
MAY 6, 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.
The petition requests that a bond not be required.
The character and estimated value of the property of the estate is estimated at $464,000.
Filed: JULY 26, 2021
Attorney for Barbara L. Newman
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 328 7000
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel August 6, 13 & 20, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CESAR OSORIO
NO. PROSB 2100339
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CESAR OSORIO
A PETITION FOR PROBATE has been filed by JULIUS OSORIO in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JULIUS OSORIO 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 SEPTEMBER 20, 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.
Filed: JULY 20, 2021
Judge Tara Reilly
Attorney for Julius Osorio:
Jennifer Daniel
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: jennifer@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel August 6, 13 & 20, 27 & September 3, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB2119271
TO ALL INTERESTED PERSONS: Petitioner: KHAREY JAMAL PERRY filed with this court for a decree changing names as follows:
KHAREY JAMAL PERRY to KHOREY JAMAL PERRY
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: 09/15/21
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: July 23, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 08/06/21, 08/13/21, 08/20 & 08/27/21, 04/16/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB 2120307
TO ALL INTERESTED PERSONS: Petitioner:
RUDOLPH GONZALEZ filed with this court for a decree changing names as follows:
RODOLFO CLEMENTE GONZALEZ to RUDOLPH CLEMENTE GONZALEZ
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: 09/14/21
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415, 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.
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 08/06/21, 08/13/21, 08/20 & 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME NUMBER 20210007348
The following person(s) is(are) doing business as: DYNAMIC SPA 1955 E FOURTH ST ONTARIO, CA 91764: YUEQING, INC. 8191 BOLSA AVE MIDWAY CITY, CA 92655
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/YAN QING DONG
This statement was filed with the County Clerk of San Bernardino on: 07/16/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/12/2021
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).
Published in the San Bernardino County Sentinel 08/06/21, 08/13/21, 08/20/21& 08/27/21
FICTITIOUS BUSINESS NAME NUMBER 20210008133
The following person is doing business as: GOT COOKIES? 6826 LUCERO DRIVE FONTANA, CA 92336:
JENNIFER L. JEEVES 6826 LUCERO DRIVE 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/ JENNIFER L. JEEVES
This statement was filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/13/2021
County Clerk, s/ I7122
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 08/06/21, 08/13/21, 08/20/21& 08/27/21
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007343
The following person(s) is(are) doing business as: Sky Spa, 4012 Grand Ave, STE E, Chino, CA 91710, Mailing Address: 142 E. Bonita Ave 181, San Dimas, CA 91773, AGX Group LL, 142 E. Bonita Ave 181, San Dimas, CA 91773
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/Wei Xin
This statement was filed with the County Clerk of San Bernardino on: 07/16/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/08/21
County Clerk, s/ I5199
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).
08/06/21, 08/13/21, 08/20/21, 08/27/21
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007868
The following person(s) is(are) doing business as: DVK Consulting & Financial Svcs, 1128 W. Mission Blvd, Suite C, Ontario, CA 91762, Deyanira Brandon, 875 S. Mountain Ave., 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/Deyanira Brandon
This statement was filed with the County Clerk of San Bernardino on: 07/30/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/22/21
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/06/21, 08/13/21, 08/20/21, 08/27/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007242
The following person(s) is(are) doing business as: On Time Home Inspections, 10123 Hampshire St., Rancho Cucamonga, CA 91730, Mailing Address: 10123 Hampshire St., Rancho Cucamonga, CA 91730, Juan J. Tobin, 10123 Hampshire St., Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Juan J Tojin
This statement was filed with the County Clerk of San Bernardino on: 07/14/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/21
County Clerk, s/ I5199
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).
08/06/21, 08/13/21, 08/20/21, 08/27/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF HOLLY NICOLETTE HOLMES aka HOLLY N. HOLMES, aka HOLLY HOLMES
Case No. PROSB 2100340
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HOLLY NICOLETTE HOLMES aka HOLLY N. HOLMES, aka HOLLY HOLMES
A PETITION FOR PROBATE has been filed by JOHN HOLMES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JOHN HOLMES 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 on September 20, 2021 at 9:00 AM in Dept. No. S36 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:
LEAH LARKIN
LAW OFFICES OF LEAH LARKIN
873 BEAUMONT AVENUE
BEAUMONT, CALIFORNIA   92223
Telephone: 951-845-5930
Facsimile: 951-845-5407
Email: Leah@inlandlaw.com
Published in the San Bernardino County Sentinel August 13, 20 & 27, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID JOHN DONALDSON
CASE NO. PROSB2100184
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID JOHN DONALDSON has been filed by DAWN LEA DONALDSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DAWN LEA DONALDSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that 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 OCTOBER 7, 2021 at 9:00 a.m. in Dept. No. S35P at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Brittney Spears, Deputy
MAY 6, 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: August 5, 2021
Self-represented:
DAWN LEA DONALDSON
11560 CRAFTON AVENUE
REDLANDS, CA 92374
(951) 265 5849
ddonaldson@sbccd.cc.ca.us
Published in the San Bernardino County Sentinel August 13, 20 & 27, 2021.

IN THE MATTER OF THE PETITION OF
Jose Antonio DelValle, Jr.
CASE NUMBER:
FFCSB 2100004
CITATION – FREEDOM FROM PARENTAL CUSTODY AND CONTROL
To JACOB ANDREW SWANSON and to all persons claiming to be the father or mother of minor person named MONIQUE ALYSSA- SWANSON SIMPSON
By order of this Court you are hereby cited and advised that you may appear before the Judge Presiding in
Department S44 of the SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
CENTRAL DISTRICT
351 N. ARROWHEAD AVE.
SAN BERNARDINO, CA 92415-0245
on SEPTEMBER 15, 2021 at 1:30 p.m.
of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of her parent according to the petition on file herein.
If the Court finds that the interest of the minor requires his or her protection, the Court shall appoint counsel to represent the minor. Such counsel shall be appointed whether or not the minor is able to afford counsel. If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you if you request appointed counsel.
The purpose of this action, to free the minor from the custody of her parent, is to permit the adoption of said minor to a suitable adopting parent.
Attorney for Jose Antonio DelValle, Jr:
CHRISTINA FERRANTE SBN 80030
ATTORNEY AT LAW
10700 CIVIC CENTER DR., SUITE 200
RANCHO CUCAMONGA, CA 91730
TELEPHONE NO (909) 989 – 9923 FAX NO (909) 466 – 0318.
The Court may continue these proceedings, not to exceed thirty (30) days, as necessary to appoint counsel and enable counsel to become familiar with these proceedings.
Given under my hand and seal of the Superior Court of the County of San Bernardino, State of California, this 15th day of June, 2021.
Clerk of the Court, Iris Mondragon, Deputy
Published in the San Bernardino County Sentinel August 13, 20, 27 & September 3, 2019.

FICTITIOUS BUSINESS NAME NUMBER 20210007493
The following person is doing business as: DSOCONCEPTS 6746 TREELINE PL RANCHO CUCAMONGA, CA 91701: DARLENE S ORDONEZ 6746 TREELINE PL RANCHO CUCAMONGA, CA 91701-5167
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/ DARLENE ORDONEZ
This statement was filed with the County Clerk of San Bernardino on: 07/21/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/13/2021
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).
Published in the San Bernardino County Sentinel 08/13/21, 08/20/21, 08/27/21 & 09/03/21.
T.S. No. 19-20943-SP-CA Title No. 191126841-CA-VOI A.P.N. 1004-231-44-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/13/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Gerald W. Cook and Linda J. Cook, Co-Trustees of The Gerald W. Cook and Linda J. Cook 2001 Living Trust, UTD July 10, 2001. Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/22/2003 as Instrument No. 2003-0627799 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 09/07/2021 at 1:00 PM Place of Sale: At the Main (South) Entrance to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA. 91710 Estimated amount of unpaid balance and other charges: $71,739.03 Street Address or other common designation of real property: 1171 Deborah Street Upland, CA 91784 A.P.N.: 1004-231-44-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-20943-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/03/2021 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-219-8501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 08/13/2021, 08/20/2021, 08/27/2021 CPP351228
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007409
The following person(s) is(are) doing business as: New Look Salon, 253 No Mountain, Upland, CA 91786, Mailing Address: 577 East Montrose, Rialto, CA 92376, Tonya Johnson, 577 East Montrose, Rialto, CA 92376
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Tonya Johnson
This statement was filed with the County Clerk of San Bernardino on: 07/19/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/10/21
County Clerk, s/ I5199
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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007962
The following person(s) is(are) doing business as: Love Sweets, 7431 Hyssop Dr., Rancho Cucamonga, CA 91739, Latunya D. Love-Banks, 7431 Hyssop 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/Latunya D. Love-Banks
This statement was filed with the County Clerk of San Bernardino on: 08/03/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/21
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008339
The following person(s) is(are) doing business as: Just Peached, 325 N. 2nd Ave Suite A, Upland, CA 91786, Adrian P. Alvarez, 1412 N Grand Ave O, Covina, CA 91724
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/Adrian P Alvarez
This statement was filed with the County Clerk of San Bernardino on: 08/12/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/23/21
County Clerk, s/ I7122
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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007417
The following person(s) is(are) doing business as: Detumiel, 11966 Cypress Ave, Hesperia, CA 92345, Mailing Address: 11966 Cypress Ave, Hesperia, CA 92345, Yulissa Y. Lopez-Nunez, 11966 Cypress Ave, Hesperia, CA 92345
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/ Yulissa Y Lopez Nunez
This statement was filed with the County Clerk of San Bernardino on: 07/19/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/30/21
County Clerk, s/ I5199
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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVSB2120235
TO ALL INTERESTED PERSONS: Petitioner: Jia-Yuee Chiao filed with this court for a decree changing names as follows:
Jia-Yuee Chiao to Elaine Jiayuee Chiao
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: 09/29/21
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
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: July 14, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel 08/13/21, 08/20/21, 08/27/21, 09/03/21
FBN 20210007683
The following person is doing business as: CLUB SPIN 31514 YUCAIPA BLVD #D YUCAIPA, CA 92399 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CLUB SPIN LLC 31514 YUCAIPA BOULEVARD #D YUCAIPA, CA 92399
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/ KARLA ALANIS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202101MT

FBN 2021007549
The following person is doing business as: CALIFORNIA LANDSCAPE DESIGNS 18349 EUCALYPTUS ST HESPERIA, CA 92345 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); SAUL TREJO 18349 EUCALYPTUS ST HESPERIA, CA 92345
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 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/ SAUL TREJO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/22/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202102IR

FBN 20210007633
The following person is doing business as: RED’S HOLY SMOKES 2751 RECHE CANYON RD. SP 102 COLTON, CA 92324 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CHRISTOPHER L HINE 2751 RECHE CANYON RD. SP 102 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/ CHRISTOPHER L. HINE, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202103IR

FBN 20210007630
The following person is doing business as: PATRIOT PAINTING 1595 W HOLY ST RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JAMES L KEMPLE 1595 W HOLY ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES L. KEMPLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202104IR

FBN 20210007545 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: THE ZUMBA ROOM 638 W. BASELINE RD RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BELEN DIAZ 638 W. BASELINE RD RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 06/12/2017. Original File# 20170006873
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BELEN DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/22/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202105MT

FBN 20210007602
The following person is doing business as: EST AUTO REGISTRATION 582 W FOOTHILL BLVD RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); MICHAEL A DE LA ROSA 582 W FOOTHILL BLVD RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL A. DE LA ROSA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202106MT

FBN 20210007687
The following person is doing business as: THE MOBILE HOT HOSE 1666 W 11TH ST SAN BERNARDINO, CA 92411 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); DEVIN L HUMPHREYS 1666 W 11TH 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEVIN L. HUMPHREYS, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202107MT

FBN 20210007656
The following person is doing business as: THE REAL ESTATE GUYS 3350 SHELBY ST SUITE #100 ONTARIO, CA 91764 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); LEONARD CALDERA 3350 SHELBY ST SUITE #100 ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEONARD CALDERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/27/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202108MT

FBN 20210007681
The following person is doing business as: ALIGN HOMES 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202109MT

FBN 20210007669
The following person is doing business as: ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN DOUGLAS GOTOYCO FONTAMILLAS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 07/27/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202110MT

FBN 20210007679
The following person is doing business as: CSG LIVING GROUP 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202111MT

FBN 20210007607
The following person is doing business as: OPTIMUM REALTY GROUP 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/20/2021
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 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202112MT