October 1 SBC Sentinel Legal Notices

NOTICE OF SALE OF AUTOMOBILE
Notice is hereby given pursuant to Sections 3071 of the Civil Code of the State of California the undersigned will sell the following vehicle(s) at lien sale at said address below on: 10/15/2021 09:00 AM
Year of Car / Make of Car / Vehicle ID No. / License No. (State)
05 GMC / 1GDHC242X5E243578 /7X78948CA
To be sold by IE AUTOMOTIVE 628 S BONVIEW AVE ONTARIO CA 91761
Said sale is for the purpose of satisfying lien for together with costs of advertising and expenses of sale.
Published: 10/01/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210008879
The following person(s) is(are) doing business as: Rose and Chalice; Rose & Chalice, 1153 East Highland Court, Ontario, CA 91764, Mailing Address: 305 North 2nd Ave, Unit 183, Upland. CA 91786, Serene D. Plant, 1153 E Highland Ct, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Serene D Plant
This statement was filed with the County Clerk of San Bernardino on: 08/26/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
09/10/21, 09/17/21, 09/24/21, 10/01/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210008980
The following person(s) is(are) doing business as: HHK Designs, 2188 Lorraine Dr, Upland, CA 91784, Mark K Fitzpatrick, 2188 Lorraine Dr, Upland, CA 91784
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/ Mark K Fitzpatrick
This statement was filed with the County Clerk of San Bernardino on: 08/30/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
09/10/21, 09/17/21, 09/24/21, 10/01/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20210008317
The following person(s) is(are) doing business as: Fangear4u, 1495 W 9th St, Unit 607, Upland, CA 91786, Seung Don Kim, 14760 Moon Crest Ln, Unit B, Chino Hills, CA 91709
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/ Seung Don Kim
This statement was filed with the County Clerk of San Bernardino on: 08/11/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 09/01/2019
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).
09/10/21, 09/17/21, 09/24/21, 10/01/21

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. Tojin, 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 & Corrected on: 09/10/21, 09/17/21, 09/24/21, 10/01/21

FBN20210009200
The following persons are doing business as TED’S SHIRTS & SHYTT
13231 YAKIMA RD. APPLE VALLEY, CA 92308:
TAILOR L. TITUS 13231 YAKIMA RD. APPLE VALLEY, CA 92308 [and] DIXIE BOLAN 14466 IROQUOIS ROAD APPLE VALLEY, CA 92307
This Business is Conducted By: A GENERAL PARTNERSHIP
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ TAILOR L. TITUS
This statement was filed with the County Clerk of San Bernardino on: 9/08/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: AUGUST 31, 2021
County Clerk, Deputy D511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on September 10, 17, 24 & October 1, 2021.

T.S. No. 21-20339-SP-CA Title No. 210278435-CA-VOI A.P.N. 1089-201-16-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2005. 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: Jamal Elyazal, a single man Duly Appointed Trustee: National Default Servicing Corporation Recorded 12/06/2005 as Instrument No. 2005-0911247 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 10/19/2021 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: $679,799.29 Street Address or other common designation of real property: 6731 Florence Place Rancho Cucamonga, CA 91701-8612 A.P.N.: 1089-201-16-0-000 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 21-20339-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: 09/10/2021 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 09/17/2021, 09/24/2021, 10/01/2021 CPP351412

T.S. No. 21-20046-SP-CA Title No. 210047684-CA-VOI A.P.N. 1047-191-32-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/26/2006. 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: Francisco Sandoval, a single man Duly Appointed Trustee: National Default Servicing Corporation Recorded 07/13/2006 as Instrument No. 2006-0474939 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 10/25/2021 at 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401 Estimated amount of unpaid balance and other charges: $672,603.71 Street Address or other common designation of real property: 959 Sycamore Court Upland, CA 91786 A.P.N.: 1047-191-32-0-000 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 21-20046-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: 09/10/2021 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 09/17/2021, 09/24/2021, 10/01/2021 CPP351411

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUVENTINO MARTINEZ SAUCEDO
CASE NO. PROSB2100503
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JUVENTINO MARTINEZ SAUCEDO :
A PETITION FOR PROBATE has been filed by MARIA GUADALUPE CHAIDEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARIA GUADALUPE CHAIDEZ be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on OCTOBER 4, 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.
Attorneys for the Petitioners: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 9/17 9/24 & 10/01, 2021.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2123259
TO ALL INTERESTED PERSONS:
Petitioner BRUCE THOMAS GILSTRAP  filed with this court for a decree changing names as follows:
BRUCE THOMAS GILSTRAP to BRUCE THOMAS BLACK
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: October 15, 2021
Time: 9:00 a.m.
Department: S16
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: SEPTEMBER 3, 2021
Lynn M. Poncin
Judge of the Superior Court.
The attorney for Bruce Thomas Gilstrap is:
Cory Briggs
Briggs Law Corporation
99 East C Street, Suite 111
Upland, CA 91786
Published in the San Bernardino County Sentinel September 17, 24, and October 1 & 8, 2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008140
The following person(s) is(are) doing business as: Motel 6 Barstow Lenwood, 2551 Commerce Parkway, Barstow, CA 92311, Mailing Address: 3237 Vista Pointe, Riverside, CA 92503, Lenwood Lodging LLC, 3237 Vista Pointe, Riverside, CA 92503
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/ Mahendra Desai
This statement was filed with the County Clerk of San Bernardino on: 08/06/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/20/2021
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 on 09/03, 09/10, 09/17 & 09/24, 2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008935
The following person(s) is(are) doing business as: Certified Selections, 951 Feather Hollow Court, Chino Hills, CA 91709, Z&S Enterprises Inc, 951 Feather Hollow Court, Chino Hills, CA 91709
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/ Siddique Rahman
This statement was filed with the County Clerk of San Bernardino on: 08/27/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008897
The following person(s) is(are) doing business as: SG Metal Works LLC, 522 W. 1ST Street., Suit F, Rialto, CA 92376, Mailing Address: 8034 Alder Ave, Fontana, CA 92336, SG Metal Works LLC, 8034 Alder Ave, Fontana, CA 92336
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/ Angelica Arellano
This statement was filed with the County Clerk of San Bernardino on: 08/26/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 02/26/21
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).
Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210009057
The following person(s) is(are) doing business as: XSA Investigative Services, 1535 N Third Ave, Upland, CA 91786, Mailing Address: 154 W. Foothill Blvd, STE A355, Upland, CA 91786, Kurt Donham, 1535 N Third Ave, Upland, CA 91786
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/ Kurt Donham
This statement was filed with the County Clerk of San Bernardino on: 09/01/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 08/30/21
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BERNARD ANTHONY SIOW
CASE NO. PROSB2100583
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BERNARD ANTHONY SIOW:
A Petition for Probate has been filed by STEPHANIE L. SIOW in the Superior Court of California, County of SAN BERNARDINO,
THE PETITION FOR PROBATE requests that STEPHANIE L. SIOW 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 OCTOBER 12, 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.
SEPTEMBER 3, 2021
Kimberly Tilley, Deputy
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: September 3, 2021
Attorney for Stephanie M. Brown
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 September 24, October 1 & October 8, 2021.

T.S. No. 19-20763-SP-CA Title No. 191072098-CA-VOI A.P.N. 1061-201-33-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/04/2005. 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: Monica C Banacky, a widow Duly Appointed Trustee: National Default Servicing Corporation Recorded 04/14/2005 as Instrument No. 2005-0260110 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 10/28/2021 at 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401 Estimated amount of unpaid balance and other charges: $601,414.96 Street Address or other common designation of real property: 5070 Via Serena Rancho Cucamonga, CA 91701 A.P.N.: 1061-201-33-0-000 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 19-20763-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: 09/16/2021 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 09/24/2021, 10/01/2021, 10/08/2021 CPP351474
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2123514
TO  ALL INTERESTED PERSONS: Petitioner:  Ashley Williams; Dewayne Cannon filed with this court for a decree changing names as follows:
Elijah harlem Williams to Dewayne Kevin Cannon Jr.
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: 11/8/2021
Time: 9:00 AM
Department: S16
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: 9/8/2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 9/24/2021, 10/1/2021, 10/8/2021, 10/15/2021
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CVMV2000661
NOTICE TO JASLAYA EBONY WALKER; JESSICA WALKER; and Does 1 to 10
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
DANIEL KINCAID
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
RIVERSIDE SUPERIOR COURT
13800 HEACOCK ST., STE D201, MORENO VALLEY, CA 92553
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
WILLIAM C. KENNEDY, ESQ., SBN: 076992 LAW OFFICE OF KENNEDY & ASSOCIATES 3576 ARLINGTON AVENUE, SUITE 304
RIVERSIDE, CA 92506
Telephone: 951-784-8920
DATE (Fecha): 12/3/2020
Clerk (Secretario), by V. Reyes
Published in the The San Bernardino County Sentinel on: 9/24/2021, 10/1/2021, 10/8/2021, 10/15/2021

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210009661
The following person(s) is(are) doing business as: ETE Solar, 1155 S. Milliken Ave, Suite E, Ontario, CA 91761, Earthtech Enterprise Inc, 3400 Cottage Way, Ste G2 3450, Sacramento, CA 95825
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/ Vanessa Pan
This statement was filed with the County Clerk of San Bernardino on: 09/23/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
09/24/21, 10/01/21, 10/08/21, 10/15/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210009528
The following person(s) is(are) doing business as: ANOKI, 12824 Coriander Ct, Rancho Cucamonga, CA 91739, Natively Inc, 12824 Coriander Ct, Rancho Cucamonga, CA 91739
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/ Dana Green
This statement was filed with the County Clerk of San Bernardino on:09/20/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 08/30/21
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
09/24/21, 10/01/21, 10/08/21, 10/15/21

FBN 20210009751
The following person is doing business as: BLUE SKY MASSAGE 1964 W. NINTH ST. SUITE C UPLAND, CA 91786: MING LI 1962 CANOPY LANE LA VERNE, CA 91750
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MING LI
Statement filed with the County Clerk of San Bernardino on: 09/241/2021
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 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021
APN: 0225-391-01-0-000 T.S. No.: 20-60065-ca Property Address: 6116 ROBERTS PL, RANCHO CUCAMONGA, CA 91739 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/22/2007. UNLESS
YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or 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, 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: TRACIE GREATHOUSE Duly Appointed Trustee: DIRECT DEFAULT SERVICES, LLC Recorded 2/23/2007 as Instrument No. 2007-0117710 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 10/25/2021 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $114,929.09 Street Address or other common designation of real property: 6116 ROBERTS PL RANCHO CUCAMONGA, CA 91739 A.P.N.: 0225-391-01-0-000 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.
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 (714) 986-9342 or visit this Internet Website www.superiordefault.com, using the file number assigned to this case 20-60065-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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (714) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 20-60065-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 9/13/2021 Trustee Sales Information: Sale Line: (714) 986-9342 www.superiordefault.com by: Gisela Clark, Authorized Signatory for Trustee Direct Default Services 3670 N Rancho Drive, Suite 101 Las Vegas, NV 89130 TS# 20-60065-ca SDI-21894) Published: 10/01/21, 10/08/21, 10/15/21
OTICE OF PETITION TO ADMINISTER ESTATE OF:
AGNOLIA DAVIS
Case NO. PROSB2100347
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of AGNOLIA DAVIS
A PETITION FOR PROBATE has been filed by WHITNEY DAVIS in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that WHITNEY DAVIS 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 9:00 a.m. on October 28, 2021 at Superior Court of California, County of San Bernardino, 247 West 3rd St, San Bernardino, CA 92415-0212, Branch Name: San Bernardino Justice Center
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:
THOMAS M. ALEXANDER, JR.
THOMAS ALEXANDER LAW OFFICES
226 E. SIXTH STREET,
BEAUMONT, CA 92223
Telephone No: (310) 860-7678
Published in the SAN BERNARDINO COUNTY SENTINEL on:
10/01/21, 10/08/21, 10/15/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BERNARD ANTHONY SIOW SR.
CASE NO. PROSB2100583
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BERNARD ANTHONY SIOW SR.:
A PETITION FOR PROBATE has been filed by TAYLOR FRANCES SIOW in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that TAYLOR FRANCES SIOW be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on NOVEMBER 22, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANASTACIA BARRIOS GONZALES
CASE NO. PROSB2100675
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ANASTACIA BARRIOS GONZALES:
A PETITION FOR PROBATE has been filed by PHILLIP GONZALES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PHILLIP GONZALES be appointed as personal representatives 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. S-36 at 9:00 a.m. on OCTOBER 26, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EVAMARIE D. SUMNER
CASE NO. PROSB2100635
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EVAMARIE D. SUMNER:
A PETITION FOR PROBATE has been filed by AUBREY MINA SUMNER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that AUBREY MINA SUMNER be appointed as personal representatives 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. S-36 at 9:00 a.m. on OCTOBER 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.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY LOU BARAJAS
CASE NO. PROSB2100554
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARY LOU BARAJAS :
A PETITION FOR PROBATE has been filed by LISA MARIE ECTOR in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that LISA MARIE ECTOR be appointed as personal representatives 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. S-36 at 9:00 a.m. on NOVEMBER 1, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY LOU BARAJAS
CASE NO. PROSB2100554
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARY LOU BARAJAS:
A PETITION FOR PROBATE has been filed by LISA MARIE ECTOR in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that LISA MARIE ECTOR be appointed as personal representatives 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. S-36 at 9:00 a.m. on NOVEMBER 1, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HEINZ LINSER
CASE NO. PROSB2100676
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of HEINZ LINSER:
A PETITION FOR PROBATE has been filed by CARA RENEE MORRIS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CARA RENEE MORRIS be appointed as personal representatives 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. S-36 at 9:00 a.m. on OCTOBER 26, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on 10/01, 10/08 & 10/15, 2021.

FBN 20210009543
The following person is doing business as: MC BODY CONTOURING 141 W FOOTHILL BLVD SUITE C UPLAND, CA 91786 MARMIA ENTERPRISES INC 15407 ROCKWELL AVENUE FONTANA, CA 92336
Mailing Address: 15407 ROCKWELL AVENUE FONTANA, CA 92336
The business is conducted by: A CORPORATION
State of Incorporation: CALIFORNIA C4785478SN
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/03/2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARICEL DELA CUESTA CALILAO
Statement filed with the County Clerk of San Bernardino on: 09/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D5511
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/01, 10/08, 10/15 & 10/22, 2021.

FBN 20210009748
The following person is doing business as: CHOSEN COFFEE COMPANY 1173 S CACTUS AVE #37 RIALTO, CA 92376: JULIAN J ESTRADA 1173 S CACTUS AVE #37 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/ JULIAN J ESTRADA
Statement filed with the County Clerk of San Bernardino on: 09/03/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy I1327
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/01, 10/08, 10/15 & 10/22, 2021.

FBN 20210009264
The following person is doing business as: RADICAL 66 8401 COTTONWOOD AVE. APT #209 FONTANA, CA 92335: RADRAGE L.L.C. 8401 COTTONWOOD AVE. APT #209 FONTANA, CA 92335
The business is conducted by: A LIMITED LIABILITY COMPANY
Registered with the State of California: 202122910336
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/ RASHAD HERD
Statement filed with the County Clerk of San Bernardino on: 09/03/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D5511
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/01, 10/08, 10/15 & 10/22, 2021.
FBN 20210009567
The following person is doing business as: COLD STONE VICTORIA GARDENS 12451 NORTH MAINSTREET RANCHO CUCAMONGA, CA 91739: ALL PROFIT ENTERPRISES LLC 12451 NORTH MAINSTREET RANCHO CUCAMONGA, CA 91739
Mailing Address: 2783 ATHENS RIDGE DR HENDERSON, NEVADA 89052
The business is conducted by: A LIMITED LIABILITY COMPANY
Registered with the State of California: 201023810103
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 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/ WESLEY KIM
Statement filed with the County Clerk of San Bernardino on: 09/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D5511
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/01, 10/08, 10/15 & 10/22, 2021.
FBN 20210008816
The following person is doing business as: BEE ANGEL CLEANING SERVICE 2516 W 3RD AVE SAN BERNARDINO, CA 92407 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); FABIOLA DELGADO 2516 W 3RD AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 16, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FABIOLA DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202101MT

FBN 20210008352
The following person is doing business as: BRYAN’S AUTOMOTIVE REPAIR 481 E LAUREL ST SUITE E COLTON, CA 92324 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BRYAN GRANADOS RAZO 481 E LAUREL ST SUITE E 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/ BRYAN GRANADOS RAZO, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/12/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202102MT

FBN 20210008449
The following person is doing business as: MOSHA BEAUTY BAR 8221 ILEX ST.#59 FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); HEIDY S PONCE-FLORES 8221 ILEX ST.#59 FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 01, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HEIDY S. PONCE-FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202103IR

FBN 20210008446
The following person is doing business as: AMH CONSTRUCTION 8221 ILEX ST. #59 FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALEX MONREAL HOFFMAN 8221 ILEX ST. #59 FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 22, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEX MONREAL HOFFMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202104IR

FBN 20210008444
The following person is doing business as: RANCHO VERDE MARKET 2018 N. RIVERSIDE AVE. RIALTO, CA 92377 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 3796 WATKINS DR. RIVERSIDE, CA 92507]; DEEB MANSOUR MARKET INC 18957 VAN BUREN BLVD STE C RIVERSIDE, CA 92508
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/ GHASSAN MANSOUR, CFO
Statement filed with the County Clerk of San Bernardino on: 08/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202105IR

FBN 20210008454
The following person is doing business as: NICK’S SMOG CHECK 291 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JOSE O ESCUTIA GOMEZ 291 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 01, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE O. ESCUTIA GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202106IR

FBN 20210008979
The following person is doing business as: JMG VOCATIONAL SERVICES 1020 EAST SAINT ANDREWS STREET ONTARIO, CA 91761 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); YORKAVITE, INC 1020 EAST SAINT ANDREWS STREET ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE MICHAEL GARIBAY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 08/30/2021
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 09/10/2021, 09/17/2021, 09/24/2021, 10/01/20211 CNBB35202107MC

FBN 20210008354
The following person is doing business as: TAZ.GURU 2315 STATE LN BIG BEAR CITY, CA 92314 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA 92314]; TAYLA A SHEPARD 2315 STATE LN BIG BEAR CITY, CA 92314; KYLER J BULLOCK 2315 STATE LN BIG BEAR CITY, CA 92314
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 11, 2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TAYLA A. SHEPARD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 08/12/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202108IR

FBN 20210008343
The following person is doing business as: JONATHAN & ANA AND ASSOC 10681 E FOOTHLL BLVD #140 RANCHO CUCAMONGA, CA 91730 (PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); J & A HOLDINGS CO. 2175 FOOTHILL BLVD STE B LA VERNE, CA 91750
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/ BRYAN J. BECERRA-ALBUREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 08/12/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202109MT

FBN 20210008681
The following person is doing business as: MALDONADO MAINTENANCE 805 E WILLOW ST ONTARIO, CA 91764 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JOSE S MALDONADO RODRIGUEZ 805 E WILLOW ST ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE S. MALDONADO RDRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/20/2021
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 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202110MT

FBN 20210008694
The following person is doing business as: PEAK ENTERPRISES E.V. 673 COOLEY DR SUITE #110 COLTON, CA 92324 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); KURT R LANTZ 673 COOLEY DR SUITE #110 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/ KURT R. LANTZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/20/2021
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 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202111MT

FBN 20210008851
The following person is doing business as: HIGH DESSERT WOOD WORKS 1146 E. CONGRESS ST. SAN BERNARDINO, CA 92408 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BELEN NAVARRO 1146 E. CONGRESS ST. SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 NAVARRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202101IR

FBN 20210009101
The following person is doing business as: MARISCOS LUMBRE 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701]; CHRISTIAN A MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONNGA, CA 91701; SRTURO JR O MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701; REBECCA MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 25, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTIAN A MARQUEZ, PARTNER
Statement filed with the County Clerk of San Bernardino on: 09/02/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202102IR

FBN 20210009073
The following person is doing business as: HANDMADE PAPER ART 10155 CLOVERDR OAK HILLS, CALIF 92344 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CALIF 92701]; ERNESTO AVINA 10155 CLOVER DR OAK HILLS, CA 92344
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 25, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO AVINA, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/01/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/10/2021, 09/17/2021, 09/24/2021, 10/01/2021 CNBB35202103CV
FBN 20210008851
The following person is doing business as: HIGH DESERT WOOD WORKS 1146 E. CONGRESS ST. SAN BERNARDINO, CA 92408 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BELEN NAVARRO 1146 E. CONGRESS ST. SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 NAVARRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202101IR

FBN 20210008667
The following person is doing business as: YUNNI CLEANING SERVICES 494 S. MACY ST. SPC 51 SAN BERNARDINO, CA 92410 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); EUNICE FLORES 494 S. MACY ST. SPC 51 SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EUNICE FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/19/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202102IR

FBN 20210009025
The following person is doing business as: VALLEY WHOLESALE 17921 VALLEY BLVD. STE D BLOOMINGTON, CA 92316 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); SAMUEL CAVE 17921 VALLEY BLVD. STE D BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMUEL CAVE, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/31/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202103IR

FBN 20210009024
The following person is doing business as: QIC REG 17921 VALLEY BLVD. STE D BLOOMINGTO, CA 92316 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); SAMUEL CAVE 17921 VALLEY BLVD. STE D BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMUEL CAVE, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/31/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202104IR

FBN 20210009022
The following person is doing business as: ISLAS PROCESSING AND ADMINISTRATIVE SERVICES 8200 HAVEN AVE SUITE 210B RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); DULCE K DELGADO 8200 HAVEN AVE SUITE 210B RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BDULCE K DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/31/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202105MT

FBN 20210008914
The following person is doing business as: MK APPLIANCES 117 E. RIALTO AVE RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); MARIO MARQUEZ VALDEZ 117 E RIALTO AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIO MARQUEZ VALDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/26/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202106MT

FBN 20210008854
The following person is doing business as: INLAND CASH INVESTORS 1551 E MARSHALL BLVD UNIT B SAN BERNARDINO, CA 92404 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); PHILLIP R HERNANDEZ JR. 1551 E MARSHALL BLVD UNIT B SAN BERNARDINO, CA 92404; JOSEPH A HERNANDEZ 1551 E MARSHALL BVD UNIT B SAN BERNARDINO, CA 92404
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PHILLIP R. HERNANDEZ JR., GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 08/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202107MT

FBN 20210008696
The following person is doing business as: L & M TRUCKING 6111 N GEREMANDER AVE RIALTO, CA 92377 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); LEONCIO G MONDRAGON 6111 N GEREMANDER AVE RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEONCIO G. MONDRAGON, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/20/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202108MT

FBN 20210008788
The following person is doing business as: AMERICAN VETERAN HOUSIN, INC 7696 ALTA VISTA HIGHLAND, CA 92346 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); AMERICAN VETERAN HOUSING INC. 7696 ALTA VISTA HIGHLAND, CA 92346
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIC WOOLRIDGE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 08/24/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202109MT

FBN 20210008882
The following person is doing business as: SIERRA LAKE CLEANERS 16953 SIERRA LAKE KWY #109 FONTANA, CA 92336 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); THE TRABUCO, INC 15 HIDDEN CREEK LN LAGUNA HILLS, CA 92653
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/ JEAN H. CHNG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 08/26/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202110MT

FBN 20210008998
The following person is doing business as: ASAP QUALITY COMMERCIAL CLEANING SERVICES 52808 LITTLE MOUNTAIN DRIVE SAN BERNARDINO, CA 92407( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ANTONIO GREENWOOD 52808 LITTLE MOUNTAIN DRIVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO GREENWOOD, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/30/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202111MT

FBN 20210008588
The following person is doing business as: SUPREME LIGHTNING 1615 W HOLLY STREET RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); RUBEN A VILLANUEVA 1615 W HOLLY STREET 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/ RUBEN A. VILLANUEVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/25/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202113MT

FBN 20210009029
The following person is doing business as: BETANCO CONSTRUCTION & REMODELING 9750 TULLOCK CT BLOOMINGTON, CA 92316( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); MARVIN C BETANCO PEREZ 9750 TULLOCK CT BLOOMINGTON, CA 92316; NANCY F GARCIA SOTO 9750 TULLOCK CT BLOOMINGTON, CA 92316
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARVIN C. BETANCO PEREZ, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 08/31/2021
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 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202112MT

FBN 20210009292
The following person is doing business as: GRUPO PANTERA AUTO INSURANCE & SERVICES 2816 W. RIALTO AVE RIALTO, CA 92376( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); PANAMERICA INCOME TAX AND INSURANCE SERVICES II 1175 N UNRUH AVE LA PUENTE, CA 91744
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/ JORGE ANTONIO CAMPOS, CHIEF FINANCIAL OFFICER
Statement filed with the County Clerk of San Bernardino on: 09/10/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/17/2021, 09/24/2021, 10/01/2021, 10/08/2021 CNBB36202113EM
FBN 20210008137
The following person is doing business as: MORA’S DEALS ON WHEELS 17921 VALLEY BLVD. SUITE C BLOOMINGTON, CA 92316 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); XOCHITL J MORA 17921 VALLEY BLVD. SUITE C BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XOCHITL MORA, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202101IR

FBN 20210008129
The following person is doing business as: MELCHOR’S GARAGE DOORS 325 E. 3RD ST. RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CHRISTIAN J MELCHOR 325 E. 3RD 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/ CHRISTIAN J. MELCHOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202102IR

FBN 20210008122
The following person is doing business as: AVILEZ AUTO BODY 10078 CLAREMONT AVE. BLOOMINGTON, CA 92316 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 10701 CEDAR AVE SP 206 BLOOMINGTON, CA 92316]; JEREMY W FIGLEY 10078 CLAREMONT AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEREMY W. FIGLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202103IR

FBN 20210008139
The following person is doing business as: AGUILAR’S TRUCKING 16170 OWNE ST FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CESAR I AGUILAR 16170 OWNE ST FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR I AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202104IR

FBN 20210008213
The following person is doing business as: RAMO’S TIRE SERVICES 1486 W. 11TH ST. #4 POMONA, CA 91766 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JESUS R GAXIOLA 1486 W. 11TH ST. #4 POMONA, CA 91766
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 01, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS R. GAXIOLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/09/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202105IR

FBN 20210008189
The following person is doing business as: HERITAGE CUSTOM POOLS & DESIGN 8780 19TH ST. #278 ALTA LOMA, CA 91701 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); DREAMSCAPES ENTERPRIZES, INC. 8780 19TH ST. #278 ALTA LOMA, CA 91701
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 27, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMUEL MILNE, CEO
Statement filed with the County Clerk of San Bernardino on: 08/09/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202106IR

FBN 20210007997
The following person is doing business as: ONE WAY CONSULTANTS 1014 N WATERMAN AVE UNIT D SAN BERNARDINO, CA 92410 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 1883 W ROYAL HUNTE DR. SUITE 200A CEDAR CITY, CA 84720]; NEW CREATION, LLC 1883 W ROYAL HUNTE DR. SUITE 200A CEDAR CITY, CA 84720
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/ ANTHONY MARTINEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 08/04/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202107MT

FBN 20210007643
The following person is doing business as: PARAMOUNT WINDOWS & DOORS 723 W MILL STREET SAN BERNARDINO, CA 92410 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); AKAL SAHI INC 1817 THOMAS CT MODESTO, CA 95355
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 15, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARSIMRANJIT BOHGUNH, 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 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202108MT

FBN 20210007942
The following person is doing business as: GOLDEN AMERICA INVESTMENT CO 2287 LERONA AVE ROWLAND HEIGHTS, CA 91748 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ESTEFANI C LIAOU 2287 LERONA AVE ROWLAND HEIGHTS, CA 91748
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/ ESTEFANI C. LIAOU, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/03/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202109MT

FBN 20210008464
The following person is doing business as: GAREY TEST ONLY 2580 N GAREY AVE B POMONA, CA 91767 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JUAN RAMON MARTINEZ 11448 BASYE ST EL MONTE, CA 91732
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN RAMON MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/16/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/20/2021, 08/27/2021, 09/03/2021, 09/10/2021 CNBB30202110CH
FBN 20210009434
The following person is doing business as: GERMAN’S AUTO REPAIR 544 W. 1ST ST. RIALTO, CA 92376;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 2075 W. RIALTO AVE. SPC 7 SAN BEERNARDINO, CA 92376]; SARA T RAMIREZ 2075 W. RIALTO AVE. SPC 7 SAN BERNARDINO, 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/ SARA T. RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/16/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202112IR

FBN 20210008915
The following person is doing business as: A OMEGA BRAND 16331 CONSTUCTION CIRLE IRVINE, CA 92606;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); A OMEGA TERMITE & CONSTRUCTION CORP. 8502 EAST CHAPMAN AVE SUITE 203 ORANGE, CA 92869
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/ VICTOR HERRERA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 08/26/2021
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 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202111IR

FBN 20210009242
The following person is doing business as: CHINO CONCRETE PUMPING 14414 FROSTBURG AVE CHINO, CA 91710;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[ MAILING ADDRESS 1301 S. GIBBS ST. POMONA, CA 91766]; MIGUEL A RODRIGUEZ-IBANEZ 1301 S. GIBBS ST. POMONA, CA 91766
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 26, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A. RODRIGUEZ-IBANEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/09/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202110IR

FBN 20210009358
The following person is doing business as: MAG INVESTMENTS SOLUTIONS 6713 HOMAN ST CHINO, CA 91710;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);JAIME E MILLAN DEL SALTO 6713 HOMAN ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAIME E. MILLAN SALTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/14/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202109MT

FBN 20210009448
The following person is doing business as: SUNRISE PLUMBING 300 W OLIVE ST SUITE B COLTON, CA 92324;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);ANDREW J BORCSA 300 W OLIVE ST SUITE B 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/ ANDREW J. BORCSA, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/16/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202108MT

FBN 20210009185
The following person is doing business as: TIP TOP TREE CARE 11217 MARYVNE ST EL MONTE, CA 91733;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);PEDRO SANDOVAL JR. 11217 MARYVINE ST EL MONTE, CA 91733
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 04, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PEDRO SANDOVAL JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 09/08/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202107IR

FBN 20210009494
The following person is doing business as: AA & A KINGS 1027 E. ACACIA STREET ONTARIO, CA 91761;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO)[ MAILING ADDRESS 1038 ALLEN AVE, APT. 3 GLENDALE, CA 91201];ALBERT VARDUMYAN 1027 E ACACIA ST ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 29, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERT VARDUMYAN., OWNER
Statement filed with the County Clerk of San Bernardino on: 09/17/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202106AC

FBN 20210009129
The following person is doing business as: GGG & SOA TRANSPORT. 925 S RIVERSIDE AVE APT. #5 RIALTO, CA 92376;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);GERARDO G JR GALVEZ 925 S RIVERSIDE AVE APT #5 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/ GERARDO G JR GALVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/03/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202105IR

FBN 20210009329
The following person is doing business as: ALPHA RUNNERZ TRANSPORT. 1769 N VISTA AVE RIALTO, CA 92376;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); EDWARD VALENZUELA 1769 N VISTA AVE RIALTO, CA 92376.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDWARD VALENZUELA, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202104IR

FBN 20210009343
The following person is doing business as: J & J FASHION. 516 W FLORA ST SANTA ANA, CA 91762;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CRISTAL LOPEZ 516 FLORA ST ONTARIO, CA 91762.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRISTAL LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/13/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202103CV

FBN 20210009073
The following person is doing business as: HANDMADE PAPER ART. 10155 CLOVER DR OAK HILLS, CA 92344; [ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701]; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ERNESTO AVIÑA 10155 CLOVER DR OAK HILLS CALIFO, 92344.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO AVIÑA, OWNER
Statement filed with the County Clerk of San Bernardino on: 09/01/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202102CV

FBN 20210009101
The following person is doing business as: MARISCOS LUMBRE. 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701;( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CHRISTIAN A MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701; ARTURO JR O MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701; REBECCA MARQUEZ 10269 STAFFORD ST RANCHO CUCAMONGA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ CHRISTIAN A MARQUEZ, PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 02, 2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/24/2021, 10/01/2021, 10/08/2021, 10/15/2021 CNBB37202101CV

Jarvis Association Foils Upland’s Try To Sneak $121M Bond Issuance Past Residents

By Mark Gutglueck
The effort by Upland municipal officials to covertly issue $121 million in bonds and impose thereafter what would ultimately become a $3,560.56 tax on every man, woman and child in Upland to cover the cost of pensions for municipal employees was thwarted this week by the Howard Jarvis Taxpayers Association.
On July 21, the City of Upland quietly sued its 77,754 residents by means of what is in legal parlance referred to as a validation complaint, challenging them to come forward within 30 days of being served with notice of the lawsuit with reasons why the city should not issue $121 million in pension obligation bonds. On September 9, the city served that summons on its residents by means of a legal notice published in the Inland Valley Daily Bulletin. Publication was repeated on September 16, again in the Inland Valley Daily Bulletin and once more yesterday, September 23, also in a legal notice in the Inland Valley Daily Bulletin. Those three appearances of the notice in three consecutive weeks met the specification in California law and under the order of the court, specifically that of Superior Court Judge Lynn Poncin, for Upland’s residents and all others with standing to be given adequate warning of the potential entry of a default judgment in the city’s favor by the court if no response was made. If it turned out that by 4 p.m. on October 9 no answer to the validation complaint was lodged with the court, the city in that event would then be at liberty to proceed with the issuance of the pension obligation bonds.
Other than the notices published in the Inland Valley Daily Bulletin, the City of Upland and its officials, led by acting City Manager Steven Parker and advised by City Attorney Steve Deitsch and its bond issuance consultant Julio Morales, gave Upland residents no heads up with regard to the lawsuit. In all of its actions relating to the contemplated bond issuance, which included the hiring, on April 28 of this year, of Morales and the firm he works for, Urban Futures, as the city’s bond issuance consultant; the retaining, on May 10 of this year, of Deitsch’s law firm, Best Best & Krieger, to serve as the validation counsel and bond counsel; the retaining, on May 10 of this year, of the law firm of Straddling Yocca, Carson & Rauth to serve as the disclosure counsel for the bond issuance; and the hiring, on August 9 of this year, of J.P. Morgan Securities LLC as the managing underwriter and Stifel, Nicolaus & Company, Incorporated as the co-managing underwriter for the proposed pension obligation bond issuance, the city council acted stealthily. Rather than listing those hirings in the open as separate action items on the April 28, May 10 and August 9 city council agendas, they were presented on the consent calendars for each of those meetings.
Normally, in Upland and all cities elsewhere, the consent calendar is reserved for routine and noncontroversial actions that merit no discussion. The practice in Upland as it is in other cities is to not consider any of the items that are placed on the consent calendar individually but to vote on them collectively. In this way, it is very easy for the pubic to take no note of the items on the consent calendar. Accordingly, the public is very likely to miss the significance of any items that appear on the consent calendar and to have no understanding whatsoever or awareness of the substance of consent calendar items.
In this way, city officials minimized the degree to which Upland’s residents’ attention could be drawn to the pending bond issuance. When the city filed the validation complaint on July 21, it did so without any fanfare. Once the filing was made, city officials made a concerted effort to lull Upland’s citizenry into a state of complacency so that no answer to the validation action would be made.
Earlier in the year, there had been a discussion of the seriousness of the pension funding dilemma the city faces. That discussion included reference to the generous commitments made by past city councils going back more than three decades, such that at present the City of Upland has an accrued pension debt that is close to three times its annual budget.
The current outstanding debt the City of Upland has to the California Public Employees Retirement System to cover the cost of the pensions being paid to already retired former Upland City employees and the anticipated cost of paying present employees their pensions in the future is referred to, in municipal parlance, as Upland’s unfunded pension liability.
More than nine years ago, as of June 30, 2012, Upland’s unfunded pension liability had reached $88,994,066. It rose modestly but steadily for the seven years thereafter, jumping almost $11 million, reaching $99,976,917 as of June 30, 2019. Over the last two years, Upland’s pension debt escalation has been historically steep. During the six months after June 30, 2019 alone, the pension debt grew by more than it had in the previous seven years, hitting $112,039,675 by the midway point of fiscal year 2019-20 on December 31, 2019. As of June 30, 2020, it stood at $120,920,721. A document issued by the city in March 2021 indicated the city’s unfunded pension liability as of that month had reached $130,186,277.
As early as August of 2020, when the city council did not include two of its current members – First District Councilwoman Shannan Maust and Third District Councilman Carlos Garcia, both of whom were elected in November 2020 – and now-Mayor Bill Velto was a councilman running, successfully it would turn out, against former Mayor Debby Stone, the city had looked at issuing pension obligation bonds as a means of meeting the financial challenge the pension debt represents to the city and its taxpayers.
Advocates of issuing pension obligation bonds argued that by doing so – essentially borrowing money from bond buyers at a lower interest rate than the anticipated 7 percent yield the California Public Employees Retirement System expects from its investments – the city could reduce significantly the cost of servicing its pension debt. Others offered counterarguments against issuing the bonds, maintaining borrowing money to pay down already existing debt is a risky proposition. They argued that before the city engages in any such strategies to lower its pension debt through refinancing, it should first reform its pension system by reducing the level of benefits being provided to the city’s future retirees and/or shifting the responsibility of paying for the retirement program from the city’s taxpayers to the employees. It was further suggested that simultaneous with any refinancing of the pension debt through the issuance of pension obligation bonds, the city should exit from the California Public Employees Retirement System going forward, and institute in its stead a municipal employee 403 (B) retirement program for those city workers which they pay for themselves, perhaps with some modest city contribution, similar to 401 (K) programs available in the private sector.
Earlier this year, some members of the public expressed concern that city employees, in particular those at the management echelon at City Hall who are on a trajectory that will qualify them for extremely lucrative pensions, in some cases in excess of $200,000 per year, were dragging their feet with regard to having the city engage in actual pension reform because doing so was not in their personal interest. Those residents observed that the city’s top administrators were seeking to stampede the city into the issuance of the pension obligation bonds because doing so would end the impetus for pension reform. Councilman Carlos Garcia offered an assurance that the city was not pre-committed to the issuance of the pension obligation bonds, and that the city would approach any such issuance if it were to occur methodically and with complete transparency, keeping the public apprised at every juncture of the action to be taken, and allowing the public to weigh in on the matter and be heard by the council before it took any such action.
That they were being sued by their city went unremarked by virtually all of Upland’s residents for nearly two weeks after the city made its unheralded filing of the validation action in San Bernardino County Superior Court on July 21.  In early August, a handful of Upland residents learned of the City of Upland’s effort to issue the bonds and the launching of its validation lawsuit against them and their fellow residents. Inquiries were made at City Hall and of the city council. Upland Acting City Manager Steven Parker, Upland Councilwoman Shannan Maust and Upland Councilwoman Janice Elliot responded to those inquiries, insisting that the city was not suing its residents. That quieted the residents temporarily, but six days after all of Upland’s residents were served with notice of Upland’s validation notice, via the Inland Valley Daily Bulletin, a smattering of residents spotted the summons, which began with the language, “Notice! You have been sued.”
Instantaneously, the credibility of Parker, Garcia, Maust and Elliott came in for a shellacking, as did the believability of the mayor, city council and City Hall in general. Thereafter, residents, through the Howard Jarvis Taxpayers Association, filed an answer to the validation complaint in protest of the proposed Upland bond issuance.
In that answer, filed on Tuesday, September 21, 2021, the Howard Jarvis Taxpayer Association, which has members who reside in Upland and therefore have standing in the matter, framed its response with regard to the 34 paragraphs in the city’s validation complaint pertaining to its rationale for making the issuance. The answer admits, or acknowledges the accuracy of nine of the validation complaint’s relevant paragraphs, those being paragraphs 2, 3, 4, 5, 13, 19, 20, 21 and 22. The answer takes issue with 12 other paragraphs in the validation complaint – paragraphs 1, 6, 9, 10, 11, 12, 18, 24, 25, 27, 28 and 29 – on various grounds, denying them in part, admitting them in part or finding them to be non-applicable to the meat of the complaint.
The complaint denies in whole the assertions contained in 13 of the validation complaint’s paragraphs, those being paragraphs 7, 8, 14, 15, 16, 17, 23, 26, 30, 31, 32, 33 and 34.
Specifically in its answer, the Howard Jarvis Taxpayers Association Taxpayers denies that the “city’s contract with the California Public Employees Retirement System (PERS) is a bond that can be ‘refunded.’ Taxpayers therefore deny that city has authority under Government Code section 53589.5 to issue ‘refunding bonds.’”
The answer denies that retirement law obligates the city to make annual contributions to the system to fund pension and other retirement benefits for its members and their beneficiaries and amortize the unfunded accrued actuarial liability of the city and denies that the city is absolutely obligated to satisfy its pension debt “from any money available in any fund in the city’s treasury.”
The answer denies that the city has established or “evidenced” its obligations to the state retirement system as a consequence of its past adherence to a contract it has with PERS dated August 7, 1944.
The answer denies that California Government Code sections 53570 and 53584 authorize the city to issue pension obligation bonds to refund any pension debt it has.
The answer contests the proposed commitment that the city issue and sell the pension obligation bonds for the purpose of refunding and applying the proceeds of the bonds to refund the city’s pension debt.
The answer contests the proposed commitment that the city issue and sell $121,060,000 in pension obligation bonds to refund all or a portion of its current unfunded obligation and any future unfunded obligation.
City officials have not explained why they intend to limit the issuance to $121.06 million, even thought the unfunded pension liability the city has accrued had reached $130,186,277 as of March of this year.
The answer denies that the bond issuance the city proposes is in conformity with the applicable provisions of all laws and enactments at any time in force or controlling upon such proceedings and denies it is or will be fully in conformity with all applicable requirements of all regulatory bodies, agencies or officials if the bonds are issued.
The answer denies the validation action is properly brought under Government Code section 53511 and California’s validation statute such that the agreements envisioned in the bond issuance contemplated by the city are valid and legal, and in conformity with the applicable provisions of Article XVI, Section 18 of the California Constitution.
The answer denies retirement law imposes a statutory duty upon the city to provide funding for retirement benefits for city employees and former employees and it denies that the city has demonstrated or “evidenced” this obligation in the PERS contract and that the the PERS contract is a legal and enforceable obligation of the city. The answer denies that the pension obligation bonds constitute fulfillment of the city’s legally imposed obligation to fund the retirement benefits for city employees and former employees.
The answer denies that the proceedings related to the issuance of pension obligation bonds are are exempt from and not subject to the debt limitation set forth in Article XVI, Section 18 of the California Constitution.
The answer denies that the city can use the validation process to obtain a judicial determination establishing that the pension obligation bonds can be issued in lieu of the requirements of Article XVI, Section 18 of the California Constitution.
Article XVI, Section 18 of the California Constitution states that “No county, city, town, township, board of education, or school district, shall incur any indebtedness or liability in any manner or for any purpose exceeding in any year the income and revenue provided for such year, without the assent of two-thirds of the voters of the public entity voting at an election to be held for that purpose.”
City officials were in a rush to establish the city’s eligibility to issue the bonds because, those officials say, interest rates are at historic lows, in the range of 2.6 percent. According to acting City Manager Parker and City Treasurer Greg Bradley, if the city continues on the current trajectory of using the repayment schedule the California Public Employees’ Retirement System has set for paying down the $121 million in unfunded pension liability the city is targeting in its pension obligation bonds refinancing effort, the debt service and principal payments on that $121 million will come to $225 million. By issuing the pension obligation bonds, they maintain, the city can reduce that $225 million to $165 million. For that reason, the city had set a goal of making that bond issuance by November, before interest rates rise.
It now appears impossible for the city to meet that goal, as the court is faced with considering the answer the Howard Jarvis Taxpayers Association has lodged, which asks that Judge Poncin declare the proposed issuance and sale of bonds without voter approval invalid. Judge Poncin has set February 14, 2022 as the date for a trial setting conference in the matter, meaning that even if the city prevails in convincing Judge Poncin that the bonds can be issued, that is unlikely to take place any time prior to the arrival of spring.

Overtaken By Scandal, Mayor Warren Unable To Dominate Fontana As She Did Previously

Dashing the hopes of the development industry and movers and shakers in the private sector, the Acquanetta Warren-led Fontana City Council this week forsook what many had hoped would prove to be the ascendancy of Phil Burum into a key public sector administrative role in San Bernardino County’s second largest city.
On Tuesday, September 21, city officials closed a deal with Shannon Yauchzee, the longtime public works director of West Covina who more recently completed a nearly seven-year assignment as the city manager in Baldwin Park to serve in the capacity of interim city manager.
Yauchzee displaces Burum, who for two weeks has piloted the 217,237-population city in the aftermath of Mark Denny’s abrupt departure as city manager. Burum made a dynamic debut in the public sector in February, zooming to near the top of the management echelon in Fontana with his hiring as deputy city manager after spending the entirety of his professional life in the private sector. He is a highly thought-of talent, an unabashedly pro-development force in a decidedly pro-development jurisdiction. Many were disheartened that the reduction in Warren’s political reach and grasp prevented her from installing him into the city management position in Fontana on a permanent basis.
In 1997, Fontana was a wide-open city of more than 40 square miles, with a population of some 137,000. That year, Ken Hunt was promoted to the position of acting city manager, and two years later the qualifier “acting” or “interim” was dropped from his title, at which time he was given a contract to serve as the city’s full-fledged city manager. He remained in that position two decades. In the 22 years Hunt managed the city, Fontana experienced explosive development as one the fastest growing cities in not only California but the United States. In 2019, the city’s population eclipsed 210,000 at which point it had long before moved from being the fourth-largest to the second-largest city in San Bernardino County population-wise, having accelerated past both Rancho Cucamonga and Ontario nearly a decade previously.
During his tenure as city manager, Ken Hunt had been identified as associated with the mayoralties of Dave Eshleman, Mark Nuami, Frank Scialdone and then Acquanetta Warren, who had been on the council since 2002 and acceded to the mayor’s post with the 2010 election. Warren was passionately pro-development in her orientation as she embraced a strategy of intensive expansion aimed at bringing to the city’s newly built residential districts and neighborhoods young and upwardly mobile members of the middle class who were attracted to lower-priced housing than is available closer to Los Angeles. This filled the city with a good number of commuters generally employed elsewhere, such as in Los Angeles and Orange counties, a fair number of which were educated and skilled workers. One of Fontana’s yet unaddressed social issues was the future of a significant segment of Fontana’s homegrown population, those who had not moved into the city after reaching the age of majority, but rather the products of the Fontana Unified School District, where since the 1990s, upwards of 35 percent of the student population were first generation Americans, the children of immigrants. Many of those students’ parents were undocumented or illegal aliens, with poor English skills. The children of those immigrants often struggled in school, a byproduct of their parents’ lack of English-reading ability, lack of sophistication and shallow immersion in American culture, and those students often reached adulthood without having achieved highly academically or mastering the skills demanded in the modern workplace.
Fontana is located at the confluences of the Interstate 15 and Interstate 10 and the California 210 freeways, 68 miles from the Port of Los Angeles accessible by means of the 405, 605 and 10 freeways. Ontario International Airport is 11 miles distant from downtown Fontana via any of four major east-west arterials – Slover Avenue, Santa Ana Avenue, Jurupa Avenue and Valley Boulevard – and Fontana’s main north-south drag, Sierra Avenue. The Burlington Northern-Santa Fe Railroad line runs through Fontana.
All this made Fontana attractive to the logistics industry, which Warren as mayor and Hunt as city manager accommodated. After the first spate of warehouse construction under the Warren regime, some began to second guess the wisdom of allotting so much property, which could be used for other purposes, for the building of warehouses. Local residents and futurists, not to mention some local officials who lacked the political muscle to stop Warren, questioned whether warehouses constitute the highest and best use of the property available for development in the region. They pointed to the consideration that upon their being completed, many warehouses stood empty. Warren’s detractors cited the relatively poor pay and benefits provided to those who work in distribution facilities, the large diesel-powered semi-trucks that are part of those operations with their unhealthy exhaust emissions, together with the bane of traffic gridlock they created. Nevertheless, Warren, who has continuously ruled Fontana with an iron fist based upon her alliances with the council members who have served with her over the years including John Roberts, Jesse Armendarez, Phil Cothran, Jr. and Peter Garcia, has been consistently able to get warehouse projects approved, to the point that she has become known, both derisively by her political opponents and admiringly by her supporters, as “Warehouse Warren.”
Hunt and Warren rode the crest of the development frenzy in Fontana to ever greater heights. In 2011, after Warren had settled in as Fontana mayor, a salary and benefit package was conferred upon Hunt, consisting of $264,596.80 in salary, $58,909.52 in other perks and pay and $36,184.72 in benefits for a total annual compensation of $359,691.04, making him the highest paid city manager in San Bernardino County. In 2018, when his salary escalated to $327,136.35, his other pay reached $25,000, his benefits equaled 59,057.88 and taxpayers contributed another $34,458.79 for a total annual compensation of $445,653.02, Hunt was the second highest paid city manager in the State of California.
Warren had so pleased the development industry by her successful efforts in arranging to have virtually any development proposal on property within Fontana City Limits approved that builder upon builder, contractor upon contractor, investor upon investor, developer upon developer, landowner upon landowner had endowed her political war chest with over $350,000 by last year, making it virtually impossible for anyone to challenge her for reelection.
Hunt’s contract was set to expire in 2021, but as early as 2018 just after he had signed his most recent contract, Warren and her three allies on the council were publicly discussing extending Hunt’s contract three years beyond 2021 to 2024 or perhaps even four years to 2025. Abruptly in 2019, however, Hunt left Fontana with just under two years left on his contract. Warren remained tight-lipped about the reason for his departure. When pressed about why the city manager about whom she had been so laudatory for so long had departed, Warren dissembled, implying he had left of his own volition. Hunt, however, did not immediately move into another position. It appeared that he had been fired. Moreover, the claim that Hunt had voluntarily moved on did not jibe with the disclosure made at that time that Hunt was being kept on the city’s payroll until the end of January 2020 and was collecting a severance on top of that, as Hunt’s contract did not provide for any continuation of pay or a severance if he chose to leave the city of his own accord. Warren continued to stonewall when asked again and again what had really occurred.
Earlier this year it was disclosed that Hunt had not only been kept on the payroll until January 2020 after his July 2019 departure, for which he was paid $153,558.25 in salary over those six months plus benefits of $31,104.23, but that he had been kept on the payroll until January 2021, such that he was provided another $307,116.51 plus benefits of $62,208.46 for those 12 months of not working. On top of that, Hunt was provide with “settlement pay” and a “leave payoff” that together came to $511,182.54.
In this way, Hunt was provided with $1,127,378.45 after he left in July 2019, none of which he was due if he had in fact quit. Tacitly acknowledged was that Hunt had been asked to leave, by Warren no less, and that the $1,127,378.45 was intended to buy his silence over what had precipitated his leaving.
In compliance with the confidentiality clause put into the separation agreement with the city he agreed to and signed in July 2019, Hunt has publicly refused to say why he left. Sources close to him have told the Sentinel that Hunt’s departure was necessitated by a series of events that began in May 2019 when Hunt conveyed to Warren that he had come to recognize that she was on the take, having accepted bribes from developers as well as Alliance Building Solutions, which was given, at Warren’s insistence, a no-bid contract to render several Fontana municipal buildings more energy efficient. Hunt gave Warren an ultimatum, telling her she would need to cease and desist in her corrupt ways. Warren, however, was able to bring her political might to bear, and used her position to arrange an exit for Hunt that bought his silence.
Upon Hunt’s departure, the city arranged with G. Michael Milhiser, who had previously worked as city manager in Montclair, Ontario, Upland and Adelanto, to serve as interim city manager in Fontana, overseeing its roughly 1,200 municipal employees.
In April 2020, the city council, led by Warren, settled upon Mark Denny to serve as city manager. Denny was a one-time aide to California Assembly Speaker Curt Pringle, the director of marketing and strategic planning for Allergan, Inc., the chief of staff for Orange County Supervisor William J. Campbell and the city manager of Dana Point. Warren was acutely aware that Denny was pro-development in his orientation and not terribly fastidious about adhering to ethical or legal constraints.
In 1996, when he was 27, Denny was working for Pringle and had been charged by the Orange County District Attorney and subsequently convicted of engaging in political skullduggery along with five of Pringle’s other political associates. Denny’s convictions on campaign documentation falsification charges before Judge Marjorie Laird Carter came at around the same time that the other five involved in the scheme to prevent Pringle from losing his tenuous hold on the leadership of California’s lower legislative house were also convicted. In accepting guilt, Denny resisted efforts by the prosecution to have him implicate Pringle and two other officeholders who were Pringle’s allies, Assemblyman Scott Baugh and Congressman Dana Rohrbacher. Denny remained a good soldier, fell on his sword and did not turn state’s evidence on the elected officeholders further up the political chain. Impressed by Denny’s demonstrated loyalty to his boss, Warren chose Denny as her man to run things at Fontana City Hall, and used the three votes on the city council she controlled at that time – those of Councilmen John Roberts, Phil Cothran, Jr. and Jesse Armendarez – to bring Denny into the Fontana fold.
Denny initially seemed to mesh well with Warren. He was willing to not only allow aggressive development to take place hand-in-hand with speculative investment, but had no qualms about augmenting projects with taxpayer-assisted subsidizations that defray the cost of infrastructure to jumpstart the development process and increase investor and developer profit. Up close, however, Denny saw that Warren’s attitude toward land speculators and project proponents had crossed the line from accommodation into outright affiliation, ones in which her own interest had become indistinguishable from the undertakings of those applying with the city for permits and project approval. The baldly pay-to-play ethos was most strikingly apparent in the accelerated pace of warehouse development Warren was pursuing.
On April 20, 2021 the Fontana Planning Commission approved Duke Realty’s proposal to build a 205,949-square foot warehouse on an 8.61-acre seven-parcel piece of ground at the southwest corner of Slover Avenue and Oleander Avenue. The project, which was designed to feature 22 truck docks, 40 truck parking spaces, and 95 standard parking spaces, was slated for a site immediately adjacent to Jurupa Hills High School.
Elizabeth Sena, a Fontana resident, appealed that project approval to the Fontana City Council.
On June 22, 2021, the Fontana City Council denied Sena’s appeal and upheld the planning commission on its decision to allow the warehouse to be built.
In July of this year, California Attorney General Rob Bonta sued the City of Fontana over the approval of the Slover and Oleander warehouse project. Bonta took issue with the lax environmental safeguards the city adhered to in giving Duke Realty go-ahead. The city allowed the planning commission to utilize one of the least exacting forms of environmental certification for the project, a mitigated negative declaration. In the lawsuit, Bonta argued that the city’s limited environmental review of the project and its failure to appropriately analyze, disclose, and mitigate the project’s environmental impacts violates the California Environmental Quality Act.
“Under the California Environmental Quality Act, the City of Fontana is required to implement all feasible mitigation measures to reduce harmful air pollution and other significant environmental impacts of the Slover and Oleander Warehouse project,” Bonta said.
The civil action by the California Attorney General’s Office initially stood as a procedural challenge to the project’s approval. The city and its attorney, Ruben Duran, were thrown for a loop by Bonta’s action. Duran was previously the city attorney in Adelanto from July 2017 to August of 2018, during which time he found himself in the position of providing legal cover for then-Adelanto City Councilman Jermaine Wright and then-Adelanto Mayor Richard Kerr. Wright was arrested by the FBI and charged by the U.S. Attorney’s Office with bribetaking in November 2017, and was removed from the city council in January 2018, after consistently missing all of the council’s regularly-scheduled meetings for two months because he was in federal custody. Kerr, who was voted out of office in November 2018, three months after Duran’s departure from Adelanto, was indicted by a federal grand jury last month over bribery charges stemming from the time he was in office in Adelanto.
Duran’s experience in Adelanto, where he was acting as the consigliere to dual political bosses who were profiting off official actions they were taking in allowing development, in that case pertaining to marijuana and cannabis-related businesses, and what subsequently befell those he was advising instilled in him a degree of caution vis-à-vis the current situation in Fontana, where the California Attorney General’s Office and its investigators have taken an interest in the action of Warren and her three political team members – Peter Garcia, John Roberts and Phil Cothran, Jr. – in allowing what some perceive as ill-considered development, in this case pertaining to warehouse proliferation. Of note is that Garcia is the Southern California regional executive manager for the California Department of Toxic Substances Control’s site mitigation program. Garcia’s professional capacity would have made him intimately familiar with the environmental issues that were glossed over by first the planning commission and then the city council in approving the Slover and Oleander warehouse project.
As the California Attorney General’s Office was taking a deeper dive into the situation in Fontana, the members of the city council had expected Duran to go to the mat to protect them just as he had three and four years ago in Adelanto in attempting to shield Kerr and Wright from the long arm of the federal law. An older and wiser Duran, however, proved far less aggressive in the face of the California Attorney General’s Office’s inquiry in Fontana than he had been when he was city attorney in Adelanto.
Denny likewise saw what was occurring, and he had also had 19 months to watch Warren in action, and see first-hand the favoritism that has been shown to developers, particularly ones willing to be generous toward Warren. Indeed, Bonta’s lawsuit threw what had occurred with regard to the Slover and Oleander Warehouse project into stark relief, offering a glimpse of highly questionable land use decision-making that was virtually indistinguishable, to those in the know, from what was occurring elsewhere in the city involving other warehouse projects. Already convicted once for having gone along with the criminal activity of a political personage above him in the governmental chain of command, Denny was less than confident that Bonta would keep the efforts he was taking with regard to the Slover and Oleander warehouse project restricted to civil action. Indeed, Denny was concerned that If the state’s top prosecutor assigned investigators who routinely ferret out evidence relating to criminal activity to look much more closely at the corners he and the city cut to assist Warren in accomplishing a highly questionable favor for one of her campaign donors, things might not go well for him. At the very least, Denny knew, he would be called upon to answer some very uncomfortable questions about what he knew of monetary inducements provided to Warren in the form of political contributions and through other means, and how explicit the mayor and her donors were in arranging what might be demonstrated to a jury as quid pro quos.
The reason the city gave for Denny’s exit did not differ much from the initial false narrative put out with regard to Hunt’s departure.
Warren claimed that just like Hunt, Denny wanted to leave. The city has refused to say whether a severance package is being conferred on Denny, and if so, what it consists of.
In an effort to sidestep the intense scrutiny and criticism vectored the city’s way because of the lenient environmental standards its officials had applied in approving the plethora of warehouses now sprouting up all over the city and for the shortcuts responsible officials had engaged in when approving the Slover and Oleander warehouse project, Denny hired the Denmark-based international consulting firm Ramboll, which has its American headquarters in Arlington, Virginia, to see if it could come in and do some damage control.
A spokeswoman for Morten Peick, Ramboll’s senior group director for communication and marketing, indicated the company was going to remain clear of any questions relating to how graft and payoffs to Fontana city officials might have contributed to the city’s ongoing issues with regard to overaggressive warehouse development.
According to the company, Fontana can give itself a clean bill of air quality health, since ozone and nitrogen dioxide concentrations and the presence of particulate matter in the city do not exceed federal standards, and the risk of contamination-induced cancer has diminished by 76 percent from 1998 to 2018 and is expected to decrease by an additional 20 percent by 2023.
Furthermore, the city can breathe a sigh of relief since the California Air Resources Board’s standards put into place in 2005 under which the city has performed so poorly is now considered to be an obsolescent air pollution yardstick.
Some of those hearing that, however, believed Ramboll and the city were engaging in semantical sleight-of-hand, since the poor air quality marks Fontana has been given in the past grow out of the California Air Resources Board’s 2005 standards. In actuality, the statistics for the 2005 standards were based upon a survey of air quality from 1995 through 2005, when air quality was poorer than in more recent years. That Fontana fared poorly against the 2005 standard actually means, critics said, that the city would be rated even worse against more up-to-date metrics.
Ramboll suggested during a September 14 presentation that the city could engage in a bit of window-dressing to assuage those who take a dim view of its unbridled approval of warehousing within its confines. One of those ploys would be to adhere to the California Air Resources Board’s recommendation that diesel-powered semi-trucks reduce their idling time from five to three minutes. The city could also make some inroads against air pollution by becoming more electric-vehicle friendly, by, for example, encouraging the proliferation of electric-powered vehicle charging stations, Ramboll maintained. It was also suggested that the city should encourage rooftop solar panels on all buildings of over 400,000 square feet.
The city should consider mandating improvements to future warehouses though an ordinance targeting warehouses specifically, according to Ramboll.
“One of the city council’s most important goals is to preserve the local environment for generations to come,” Mayor Warren said. The city had given itself credibility by seeking, Warren noted, “to not only preserve, but strengthen the local environment. Staff brought in a world-renowned consultancy to assess our air. The study shows that air quality in the last 20 years has improved drastically.”
For nearly two weeks after Denny’s September 8 announcement that he will be taking advantage of an opportunity to move into a position in the private sector closer to his home in San Clemente, many saw a golden opportunity for Phil Burum, who was given the temporary assignment of interim city manager, to remain in that position, perhaps for as long as two years, as was the case with Hunt between 1997 and 1999. Among many in the business community, Burum was seen as the perfect answer to Fontana’s dilemma. A member of the Baldy View Chapter of the Building Industry Association board beginning in 2013 who subsequently served as the president of that board from 2017 to 2019, Burum is perceived to be ideally suited to lead Fontana, which has been mandated by the California Department of Housing and Community Development to construct 22,101 dwelling units over the next eight years to meet what has been adjudged by the Southern California Association of Governments to be its share of  regional housing needs. Burum’s know-how as a builder and his can-do attitude is considered to be conducive to Fontana maintaining its progress toward the future.
With the California Attorney General’s Office breathing down her neck, however, Warren was forced to abandon the plan to allow Burum to accumulate enough experience in the role of acting/interim city manager to justify moving him into the actual city manager role, perhaps as early as mid-2022.
Lots of people were disappointed that a man as talented as Burum, who in the view of many is not hampered by being an institutional government employee but rather represents the best the private sector has to offer, is being stepped over.
Running Fontana for the next several months will be Shannon Yauchzee.
Yauchzee “is dedicated to providing excellent customer service, streamlining the development processes, and making local agencies more efficient and fiscally responsible,” according to a news release put out by Mayor Warren.
Of note is that Yauchzee, who had resided in San Dimas for thirty years from the time he began work with Willdan Engineering out of its City of Industry office in 1989, while he was the director of public works with the City of West Covina from 1996 to 2014 and all but the last two years he was city manager in Baldwin Park from 2014 until May of this year, moved to Fontana in 2019.
“As a Fontana resident I look forward to working alongside council and staff as we enhance the quality of life here in Fontana,” Yauchzee said in the release put out by Warren.
Yauchzee was born in Whittier and worked in various aspects of the construction industry in a business owned by his father while he attended Cal Poly University in Pomona, where he obtained his bachelor of science degree in civil engineering and subsequently obtained his state registration as a California professional engineer. With his wife Lisa, he has two daughters, Emily and Sarah.
Yauchzee has no intention of remaining with the City of Fontana as interim city manager for more than a year. The city is actively at present conducting a recruitment for city manager candidates.
Mark Gutglueck

Barstow Hires Alameda County General Services Manager Hopkins As City Administrator

More than eight months after what was then a newly-composed Barstow City Council gave then-City Manager Nikki Salas the heave-ho, San Bernardino County’s northernmost city has settled upon an experienced governmental administrator currently working in Northern California to oversee operations at City Hall.
The full city council on Monday, September 20 approved the hiring of Willie A. Hopkins, Jr., the director of Alameda County’s general services agency, as city administrator.
The action taken this week was anticlimactic, as previously, at a special meeting of the city council on September 9, after a discussion in closed session, City Attorney Matthew Summers informed the public, “The city council is excited to announce the appointment of a new city administrator, Mr. Willie Hopkins, who is currently the agency director for the general services agency of Alameda County up in the Bay Area, and the plan will be tonight the appointment followed by September 20, the next regular council meeting, will be formal approval of the appointment with the resolution of appointment, the contract and a staff report with a little more detail.”
There was a minor flap that attended Hopkins’ hiring, in that the search for Salas’s permanent replacement had been conducted in virtual secret, with the city having hired Andersen & Associates, a recruiting/headhunting firm, to invite applicants and compile a list of candidates for the position designated not as city manager but rather city administrator, which implies a slight if not fully explicated change in duties.
The city had openly changed the title/job designation from city manager to city administrator in split 3-to-2 and then-4-to-1 votes at its March 15 and April 5 meetings.
Of note, there was no clarity with regard to the city having retained Andersen and Associates to carry out the recruitment. Other than closed session items at multiple council meetings over the last seven months during which some level of unspecified discussion with regard to filling the city manager/city administrator position took place, there was little to indicate what progress was being made in replacing Salas. Following those closed-session discussions held outside the earshot and scrutiny of the public, Summers would provide a terse statement that no reportable action had been taken.
The city council and Summers justified drawing the veil over the city administrator application and hiring process by referring to it as “a confidential recruitment.”
Indeed, it is a general practice among cities to restrict information about applicants for city manager/city administrator positions or even department directorships, as applicants for those jobs often or even in a majority of cases hold positions with other cities, and the applicants may not want their current employer to know they are about to bug out for greener pastures or a more prestigious position or a higher salary elsewhere. This sort of employment promiscuity is winked at and tolerated among municipalities as there is a code, apparently, within the municipal culture that holds it is okay for one city to poach another city’s top employees. Still, there may be several or dozens or even scores of applicants for a position such as city manager, and only one of those candidates in the end will be selected. A city manager who applied for a job elsewhere can find himself or herself in a bad position wherein he or she will lose the trust of the council he or she must work with if those council members know he or she is not 100 percent loyal to the city that employs him or her and is contemplating leaving.
Nevertheless, it is not standard operating procedure for a city to hide that it is using a headhunting firm to compile a list of candidates to be considered by its elected decision-makers. The law and principles of open government require that when a city contracts for goods or services, that action, before it is taken, be agendized for a vote of the council at an open public meeting. Neither Mayor Paul Anthony Courtney nor any of the city council members nor Summers has explained how Andersen and Associates was hired to carry out the recruitment without it being disclosed to the public.
Salas held the position of Barstow city manager for 21 months before she was unceremoniously shown the door. Her forced exit came barely two months after Courtney had been elected mayor in a race in which the incumbent, Julie Hackbarth-McIntyre was chased from office. Also newly elected in November 2020 were Barbara Rose and Marilyn Dyer Kruse. Rose filled the position on the council that had been vacated by former Councilman Richard Harpole, who left to move to Texas in January 2020, after which no effort to fill his position throughout the first ten months of 2020 was made. Kruse defeated incumbent Councilwoman Carmen Hernandez in the November 2020 election. The newly-formed council had little more than a month in office after Courtney, Rose and Kruse were sworn in in December 2020 when it collectively voted to cashier Salas.
Salas had held the positions of director of human resources and risk management director with Apple Valley from 2009 until June 2016, at which point she promoted to assistant town manager before leaving Apple Valley in 2018 to become, for seven months, the director of human resources with Napa County. She was lured back to the Mojave Desert in early 2019, when she was recruited to replace Curt Mitchell as city manager in March of that year. Salas had successfully competed for the Barstow city manager position against 72 others who had been evaluated by the firm Peckham & McKenney, which recommended a set of finalists to be interviewed by a selection panel which included the city council and city luminaries including former Mayor Lawrence Dale. Salas was given the nod over the other finalists.
No reason was specified for giving Salas the boot in January. She was temporarily replaced by Barstow Police Chief Albert Ramirez, who served as acting city manager until former Adelanto City Manager Jim Hart was brought in as interim city manager.
The city council apparently felt that Hopkins is right for Barstow. He is being provided with a $220,000 salary and benefits of roughly $70,000 per year for a total annual compensation package of $290,000, along with a one-time $5,000 relocation payment to induce him to move his primary residence to Barstow, 200 hours of vacation leave annually, 96 hours of sick leave per year and and 80 hours of executive leave on top of that. His benefits include medical, dental and vision coverage equal to the standard provided to those in the city’s management echelon. He is also to receive a $500 per month car allowance and a $100,000 life insurance and accidental death coverage plan.
By comparison, Salas was provided with an annual salary of $142,000 and benefits of $67,000 for a total annual compensation of $209,000.
Hopkins is a graduate of Alcorn State University where he obtained a degree in business administration and was a member of the Reserve Officer Training Corps. He served in the U.S. Army from September 1985 until April of 1996.
He was a plant manager and then the North American operations process manager with Ashland Inc. from January 1996 until January 2001.
Thereafter, from August of 2003 until October 2008 he was the director of General Services with Fulton County in Florida. In October 2008 he was hired as assistant city manager in Pompano Beach, Florida.
From there, he moved to Georgia in 2013, where he was the director of the support services agency for Cobb County.
In December 2015, he was hired into his current position with Alameda County.
-Mark Gutglueck

Judge Orders Reconsideration Of Joshua Tree Protection Status

U.S. Federal District Judge Otis Wright II on September 20 ruled that a succession of U.S. Department of the Interior secretaries and the U.S. Fish and Wildlife Service fell down in their respective duties to protect the dwindling Joshua Tree population in California’s deserts from the threat of extinction, ordering the current secretary and the service to take whatever measures are appropriate to ensure the survival of the plant, known by its scientific name, Yucca Brevifolia.
Judge Wright’s ruling arose out of a lawsuit brought by the WildEarth Guardians in 2015 under the Endangered Species Act to have the iconic tree listed as threatened.
Under the Endangered Species Act, plant and animal species may be formally or officially listed as either endangered or threatened. “Endangered” means a species is in danger of extinction throughout all or a significant portion of its range. “Threatened” means a species is likely to become endangered within the foreseeable future. There are two informal or non-official terms also applied to various species, those being “imperiled” or “at risk.” Although imperiled or at risk are not legal terms under the Endangered Species Act, they are terms used by biologists to connote that animals and plants are in decline and may be in danger of extinction. Those terms can include species that are at low populations and near extinction but still not legally protected under the Endangered Species Act.
In the six years since WildEarth Guardians brought that action, the oversight orientation of the U.S. Department of Interior has zigged and zagged. In 2015, under the Barack Obama Administration, Republicans and private property rights advocates considered those to be in control of the Department of the Interior to be tree huggers who were unreasonably protective of natural resources and obstructionists to economic development, in particular to the construction of buildings on remote or undeveloped federal properties. With the advent of the Donald Trump Administration, Kevin “Jack” Haugrud served as the acting secretary of the interior from the end of the Obama administration on January 20, 2017 until the swearing in of Ryan Zinke on March 1, 2017.  Zinke served as secretary of the Interior from 2017 until his resignation in 2019. Zinke was succeeded by David Bernhardt. A key Trump Administration appointee in the Department of the Interior was  acting Assistant Secretary for Land and Minerals Management Casey Hammond.
During the four years the Trump Administration remained in place, under the guidance of Haugrad, Zinke, Bernhardt and Hammond, action on the WildEarth Guardians request languished. Even after the transition to the Joseph Biden Administration in January, with Deb Haaland replacing Bernhardt and Laura Daniel Davis displacing Hammond, the sought-after protection of the Joshua Trees in the California desert were not forthcoming from the Department of the Interior or U.S. Fish and Wildlife Service While it was believed in some circles that WildEarth Guardians might forsake their legal quest and allow things to take their natural course under the Biden Administration, which was believed to be far more sympathetic to ecological issues than its predecessor, the suit remained active.
One consideration was that federal and state protections for endangered species are sometimes different and the protection regimes run along differing tracks.
This week, Judge Wright informed Deb Haaland that she and her predecessors as well as the the U.S. Fish and Wildlife Service had not provided the Joshua tree the protection it is due under the Endangered Species Act, saying the U.S. Fish and Wildlife Service’s failure to act was “arbitrary and capricious.”
Federal officials, Judge Wright opined, had disregarded scientific studies which have found that the Joshua tree is on a trajectory toward extinction by the end of the 21st Century.
The United States Fish and Wildlife Service made a finding in August 2019 that the endangered listing for the trees was “not warranted.” WildEarth Guardians countered that “all the available scientific evidence point(s) to the… conclusion [that] Joshua trees will be in danger of extinction throughout most of their current range by century’s end from climate change-driven habitat loss, invasive grass fueled wildfire, and other stressors.”
In its suit, WildEarth Guardians presented substantial, indeed what Wright characterized as “overwhelming,” evidence the Trump administration and the United States Wildlife Service ignored every available peer-reviewed study to model future climate impacts to Joshua trees, all of which concurred in the estimation that roughly 90 percent of the species’ current range will be rendered unsuitable by 2099. Judge Wright lambasted the service’s decision in the ruling, stating that “[I]n concluding that climate change will not affect Joshua trees at a population or species level, the service relies on speculation and unsupported assumptions.”
He ordered that the United States Fish and Wildlife Service and the Department of the Interior utilize “the best available science” in predicting the trees’ prospect for survivability, including climate change models, that it reconsider its previous decision and action, and issue a decision based on the more thorough data within a year.
The Fish and Wildlife Service has the option of appealing Judge Wright’s decision. It has until 5 p.m November 19 to do so. It is unlikely that the Biden Administration, which has a sharply different orientation with regard to ecological issues than did the Donald Trump Administration, will appeal. Nevertheless, WildEarth Guardians signaled its organizational dismay with the inertia displayed within the Department of the Interior after the Trump/Biden transition with regard to outstanding environmental issues, particularly in relation to the Joshua Tree.
“While we are grateful to the court for this positive decision, we are very disappointed that the Biden Administration failed at several junctures to do what’s right by these iconic Joshua trees,” said Lindsay Larris, wildlife program director for WildEarth Guardians. “The time and money the federal government spent defending a decision that the court could clearly see was wrong – instead of using these funds to conserve species and determine how to mitigate massive biodiversity loss from climate change is tragic and, unfortunately, telling. We need this administration to take swift action to protect species and habitat, not just deliver nice messages about the importance of fighting climate change while defending the damaging actions of the prior administration. [W]hile the decision was issued by the service under the Trump administration, the service refused to budge from its indefensible position—or even consider taking a fresh look at the finding – even under the Biden administration.”
Jennifer Schwartz, staff attorney for WildEarth Guardians and lead attorney on the case, lauded Judge Wright for his grasp of the issues at stake.
“The court’s decision represents a monumental step forward for the Joshua tree, but also for all climate-imperiled species whose fate relies upon the service following the law and evaluating the best scientific data available with respect to forecasting future climate change impacts,” Schwartz said. “The court’s unequivocal holding—that the service cannot summarily dismiss scientific evidence that runs counter to its conclusions – will force the federal government to confront the reality of climate change and begin focusing on how to help species adapt. For the sake of the Joshua tree and the overwhelming majority of the public who believe in conservation, science, and protection of species and habitat, we are optimistic that the service will use this opportunity to quickly issue a decision to protect the Joshua tree. Our climate-imperiled species – plants and animals alike – do not have time for political gamesmanship that questions unambiguous science. Now is the time for action to preserve what we can of the natural world before it is too late.”
Officials with the Town of Yucca Valley previously advocated that the Joshua Tree not be listed as endangered, since restrictions on the trees removal would interfere with many efforts to develop property in that 40.02 square mile incorporated municipality.
The California Department of Fish and Wildlife, in reaction to environmentalists assertions that Western Joshua trees have been brought closer to extinction by development, climate change, drought and increasing numbers of wildfires, recommended in April 2020 that the department’s board of commissioners take action to give the desert-specific Yucca Brevifolia protection. The “taking” of a western Joshua tree became a criminal act under state law in September 2020, when the California Fish & Wildlife Commission made the tree a candidate for endangered or threatened species protections. Under the applicable statute, it is illegal to disturb, move, replant, remove or kill Western Joshua trees. Such action is designated as a misdemeanor, punishable by up to a $4,100 fine and six months in jail.
-Mark Gutglueck

Apple Valley Cost On Failed H2O Takeover Effort Now At $8.3M; May Climb To As High As $15M

The Town of Apple Valley’s abject defeat in its effort to commandeer the Apple Valley Ranchos Water Company from Liberty Utilities by means of what proved to be an unsuccessful eminent domain proceeding saddled the town with an $8,355,556.45 bill for legal fees and costs since the commencement of the eminent domain action in 2015 as of June 16, 2021. That total extends to the amount of money the town owes the law firm of Best Best & Krieger for its work on the failed lawsuit and the money the town paid for research and consultant work relating to the lawsuit. The total does not reflect money the town, as the losing party in the eminent domain litigation, may yet have to pay to the the law firm that Liberty Utilities used – Manatt, Phelps & Phillips – in fending off the proposed forced takeover.
While the town’s elected officials, top managers and administrators and its lawyers confidently predicted, going into the litigation, that the town would prevail, take over ownership and control of the town’s domestic water system and thereby ensure into perpetuity reasonable rates on the delivery of water to homes and businesses in Apple Valley, the failure of the litigation leaves the water company in the hands of Liberty Utilities, a Canadian-owned company. Unable to defray the cost of the litigation out of the town’s operating budget, officials this week approved the issuance of a $10 million bond to debt service and refinance a loan those officials earlier took out to pay for the water system takeover effort.
Judge Donald Alvarez, who heard the case that had been filed more than five years ago during a 67-day trial that began in October 2019 and which was interrupted by the COVID-19 pandemic from March 2020 until June 2020 before testimony and the presentation of evidence concluded in July 2020, found against the town in a scathing tentative decision filed in May of this year. Alvarez ruled that Liberty had proved itself to be a responsible steward of the water company and its assets, prudently raising water rates to maintain the water system, while evidence presented at trial suggested that the town and surrounding public entities have neglected upkeep on water and utility infrastructure that they own and control.
Alvarez stated in his decision that the “town allege[d] it began exploring acquisition in response to… such things as public concern about escalating water rates and the lack of local control and decision-making over water rates, service and expenditures, although curiously, at trial, the town’s own evidence acknowledged it was unlikely water rates would be reduced” if the town won ownership of the town’s water system. Judge Alvarez further stated, “Liberty has rebutted the presumptions that the public interest and necessity require the [water company acquisition] and that [town ownership of the water facilities] is a more necessary public use of liberty’s property. [T]here is a substantial risk that the water system will be imperiled and the ratepayers will be harmed if the town were permitted to take over the system and supplant regulation by the Public Utilities Commission.”
Furthermore, according to Judge Alvarez, “Liberty has operated a safe and reliable water system; allowing the town to acquire it would create substantial risks to continued effective operations.”
Finding that the town would be overwhelmed by and not be likely to meet the demands of maintaining the water system at a level that would ensure adequate provision of water service to the town’s residents, Judge Alvarez ruled against the town in its eminent domain action.
In 2018, confident it would eventually prevail in the attempt to seize the water company, the town secured a $10 million line of credit from JP Morgan Chase Bank to defray the cost of its attorneys and the undertaking of other action in pursuing the eminent domain strategy. That money, as it was loaned on an as-needed basis, was to be provided at a variable interest rate of .075 percent to 2.52 percent, depending upon prevailing market conditions at the time each installment was made.
The town has borrowed $6 million against the credit line, which expires on October 1, 2021. The town has not paid anything toward the $6 million principal, but has remained current with regard to interest payments on the loan.
Town officials earlier this year decided they wanted to refinance the debt accrued with JP Morgan Chase Bank, and believe that an issuance of municipal bonds which are to be sold to investors would provide the town with the means to do the financing. Under the California Constitution, however, a governmental entity cannot issue bonds without first getting a majority of that particular jurisdiction’s residents/taxpayers to vote in favor of the issuance. One way around the vote requirement is a so-called lease/lease back exemption. This somewhat complicated strategy involves a long-term lease obligation entered into by the governmental entity, insofar as the tenant is not be considered an “indebtedness or liability” under the debt limit set for that particular governmental entity, and if the lease arrangement entails a bond structure in which a joint powers financing authority issues revenue bonds secured by lease payments to be made by the government entity pursuant to a lease agreement.
In this case, the Apple Valley Public Financing Authority is set now to issue lease revenue bonds in an aggregate principal amount not to exceed $10,000,000. As part of a circuitous arrangement, the town and the authority, which in the final analysis are one and the same, have entered into a ground lease in which the town is leasing the gymnasium at the James A. Woody Community Center and Town Hall to the authority. These leased assets are simultaneously being leased back from the authority, and the rental payments are pledged to the owners of the bonds issued by the authority. This indenture, or commitment, is made by the town and the authority through an arrangement with the U.S. Bank National Association, the trustee on the bond issuance. To debt service the bonds, the town will pay a fixed 2.52 percent of the total issuance – calculated at $664,000 annually, over the next 20 years, at which point the bonds will fully mature and the city will need to pay the bondholders the face value of the bonds – $10 million. Thus, the city over the 23 years running from 2018 until 2041, will have paid $22.88 million to finance its failed water company takeover bid. The 2.52 percent interest rate is guaranteed through arrangement with with First Foundation Public Finance.
Some have likened what the town is engaging in to a pyramid scheme, but Town Attorney Thomas Rice has given everyone an assurance that everything about it is legal.
The full town council on Tuesday, September 21, voted 5-0 to initiate action toward issuing the bonds. Roughly $8,355,556.45 of the proceeds from the bonds will go toward retiring the city’s outstanding legal bills and costs with regard to the eminent domain suit. The remaining $1,644,443.55 has been earmarked for capital improvements relating to town infrastructure or future legal action if the town elects to appeal Judge Alvarez’s ruling, which has not yet been finalized.
While it is anticipated that Judge Alvarez will confirm his tentative decision with his final ruling, he has not yet indicated whether he will grant Liberty Utilities’ request to be reimbursed for its legal costs, which have not been quantified but are estimated as exceeding $6 million.
-Mark Gutglueck

In One Fell Swoop, Montclair Issues $110 Million In Pension & Lease Municipal Bonds

Unlike its municipal neighbor to its immediate northeast, the elected leadership in Montclair was able this week to use its own authority to issue $110 million in bonds that will provide funding for past and ongoing civic operations including paying the pensions of its past and current municipal employees, deferring the debt Montclair city government has racked up to future generations.
While there was little in the way of difference between the strategies Montclair and Upland had hatched to juggle the burdensome debt both cities have accrued over the past 30 years in living beyond their means, Montclair’s city council was able to execute on the strategy of having bills that are now coming due borne by the children and grandchildren of the city’s current residents because, in large measure, its members have not yet lost the trust of the constituents they serve. In adjacent Upland, it appears, at least, that the city council’s stealthy effort to slip the issuance of $121 million in bonds past its citizenry failed because of the intense distrust its members’ past actions have generated in their constituents matched by the commensurate scrutiny of their collective actions by some of the more animated members of Upland’s citizenry.
For a variety of reasons, Montclair’s residents did not blanch this week when its elected leaders took on debt that is more than three-and-a-half times the city’s currently budgeted $32 million annual operating.
At 5.52 square miles, Montclair ranks, in terms of land area, as San Bernardino County’s second smallest municipality. With its 41,601 residents, it boasts the county’s ninth smallest population among 24 incorporated jurisdictions countywide. Because of a relatively intense commercial base – anchored by Montclair Place, which was formerly known as Montclair Plaza – the city has been able to hold its own financially.
Still, the bonded indebtedness that Montclair assumed Monday night represents the largest investment the city has made in itself since its 1956 founding.
The issuances were made in two increments. In one, through an arrangement involving the city and a subdivision of itself known as the Montclair Public Financing Authority, authorization for a total issuance of $49 million in lease revenue bonds was made. In the second, the city authorized the issuance of $61.87 million in pension obligation bonds.
The lease revenue bond arrangement involves the city leasing all 11 of the city’s parks to the Montclair Public Financing Authority. These leased assets are simultaneously being leased back from the Montclair Public Financing Authority to the city, and the rental payments are pledged to the owners of the bonds issued by the Montclair Public Financing Authority.
While cities are normally required to get permission from their residents/taxpayers to issue bonds in the form of a vote to do so my a majority of the city’s voters held in an election, an exception is carved out in California law that allows an issuance to be made without voter approval and on the authority of the city council, which also acts as the public financing authority board through a so-called lease/lease back arrangement.
The City of Montclair got around the voter approval requirement with the pension obligation bonds through a different means, that being by engaging in a validation action. In that case, the City of Montclair filed a validation complaint against all of the city’s residents and anyone interested in the bond issuance, seeking from them reasons why the bonds should not be issued. Thereafter, it had published in the Inland Valley Daily Bulletin once a week for three straight weeks a summons notice calling upon anyone who chose to do so to make an answer to the complaint within thirty days of the first publication of the notice. When no one responded with an answer to the complaint, Superior Court Judge Gilbert Ochoa entered a finding that the city was free to proceed with the issuance of the bonds.
Montclair officials kept the action relating to the bond issuance relatively quiet, and did not engage in any dialogue about what the city was trying to undertake. This contrasts with neighboring Upland, where city officials, despite their efforts to keep their issuance of pension obligation bonds low key, were confronted with widespread opposition to the issuance of the bonds, such that the city will need to wait at least until next February to put on a case against the Howard Jarvis Taxpayers Association, which filed an answer to the validation complain, to justify the use of the bonds to redress that city’s pension funding crisis. In Montclair, with regard to both the lease revenue bonds and the pension obligation bonds, the law firm of Nixon Peabody is serving as validation and bond counsel, the law firm of Richards, Watson & Gershon is serving in the capacity of disclosure counsel, Urban Futures is filling the role of municipal advisor relating to bond financing, Hilltop Securities is the bond underwriter and the U.S. Bank National Association is serving as trustee.
For its role as trustee on the $49 million lease revenue bonds issuance, the U.S. Bank National Association will be paid $3,925. The law firm of Nixon Peabody is being paid $57,500 for its role as bond counsel in the lease revenue bond issuance. For its work as disclosure counsel with regard to the lease revenue bond issuance, the law firm of Richards, Watson & Gershon is to be paid $395 per hour per attorney involved with a cap of $35,000, plus out-of-pocket expenses. Hilltop Securities is to make an estimated $213,750 as underwriter with regard to the $49 million lease revenue bond issuance. Urban Futures is to pull down $40,000 plus $2,500 for expenses for its role as the lease revenue bond advisor.
For its role as trustee on the pension obligation bonds issuance, the U.S. Bank National Association will be paid $3,500. The law firm of Nixon Peabody is being paid $75,000 for its role as bond counsel in the pension obligation bonds issuance. For its work as disclosure counsel with regard to the pension obligation bonds issuance, the law firm of Richards, Watson & Gershon is to be paid $395 per hour per attorney involved with a cap of $40,000 plus out-of-pocket expenses for its work as disclosure counsel relating to the pension obligation bonds issuance. Hilltop Securities is to make an estimated $309,350 as underwriter with regard to the $61.87 million pension obligation bonds issuance.
Information on how much Nixon Peabody was paid for its work with regard to the pension obligation bond validation action was not available.
Mayor John Dutrey justified the issuance of pension obligation bonds by remarking that Montclair had paid roughly $1 million to the California Public Employees Retirement System in 2012 to cover pension costs and that covering the cost of pensions to employees no longer working for the city has at this point jumped to approximately $5.5 million per year.
“This is a very stable policy decision,” Dutrey said.
-Mark Gutglueck

California Style: East Meets West

By Grace Bernal
There’s a lot happening in the fashion world lately, with fashion week, met gala, and an immersive Bill Cunningham exhibit, which opened in Downtown New York.  These events highlight designers’ collections for the next fashion season.
Things are feeling like they’re getting back on track. We are moving forward in California, too.
For Californians, Fashion Week New York is the global season opening for trending fashion pieces. Buying will take place, and people on the streets will start shopping off the trends. Some fun things I’ve been seeing are cropped or oversized blazers with shoulder pads, cowboy boots, and hints of leather. As fashion comes west, we meet it with the autumn season of colors, with hints of warm greens, golden yellows, and lots of golden browns: think fall foliage. The idea that East-New York, meets West-California has enormous power. The power to bring back creativity, trends, and fashion to the streets adds possibilities of getting back to some normalcy.
As many get back to work and school amongst other things that power our economy, we can hopefully revel in the fashion of the moment. You can’t have East without West; that’s like only crying and not laughing. We need each other now more than ever. We need to get that power of life back, and, for me, that means doing it through fashion. Let’s express ourselves. Let’s  move forward. Let’s grow together and empower each other. Whether East or West, get your blazer, boots, and leather on, and hit the streets.

“Fashion is the armor to survive the reality of everyday life.”Bill Cunningham