Man Arrested for Placing an Explosive Device Near A Residence in Rancho Cucamonga

A Devore man has been arrested on suspicion of having planted a bomb in a Rancho Cucamonga residential neighborhood.
On June 3, 2024, at 4:36 PM, deputies from the Rancho Cucamonga Police Department responded the 9300 block of Lomita Drive regarding reports of a suspicious device near the roadway. Residents nearby were evacuated as a precaution. The San Bernardino Sheriff’s arson/bomb detail responded and the explosive device was disarmed and removed.
Residents in the evacuated area were allowed back into their homes at about 10:20 p.m.
Through investigation, Detective Derek Brandt identified the suspect responsible for having planted the device as Brian Carreon, a convicted felon, and believes Carreon is responsible for placing the explosive device at the location.
On June 7, 2024, Carreon, 52 of Devore, was arrested for Penal Code 18715, possession of explosives in public. A search warrant at Carreon’s residence in Devore revealed chemicals and materials consistent with making explosive devices. Chemicals known to manufacture methamphetamine, a stolen firearm, and ammunition were also found. Additional felony charges have been recommended to the San Bernardino County District Attorney’s Office.

June 14 SBC Sentinel Legal Notices

FBN 20240004431
The following entity is doing business primarily in San Bernardino County as
AGAPE’S RES 904 NORTH 1ST UPLAND, CA 91786: RYAN P MEDINA
Business Mailing Address: 333 E ARROW HIGHWAY, PO BOX 1717 UPLAND, CA 91785
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/ RYAN P MEDINA, Owner
Statement filed with the County Clerk of San Bernardino on: 5/09/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J2523
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 24 & 31 and June 7 & 14, 2024.

FBN 20240002317
The following entity is doing business primarily in San Bernardino County as
AWESOMESTONES 9881 6TH STREET STE 201 RANCHO CUCAMONGA, CA 91730; WON2 INC 9881 6TH STREET STE 201 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 9881 6TH STREET STE 201 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 1, 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/ SUZY WON, CEO
Statement filed with the County Clerk of San Bernardino on: 3/08/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 19, 26, May 3 & 10, 2024.

FBN 20240002343
The following person is doing business as: EMPIRE PAVING. 2717 ETIWANDA AVE RIALTO, CA 92376;[ MAILING ADDRESS 2717 ETIWANDA AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
DAVID OLIVARES JR
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/ DAVID OLIVARES JR, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/03/2024, 05/10/2024, 05/17/2024, 05/24/2024 CNBB18202401CV

Continue reading

6 Enamorados’ Guilty Pleas Leave Their Leader Jailed, Isolated & Facing Deportation

By Mark Gutglueck
Six individuals criminally charged with involvement in three September 2023 swarm assault incidents relating to their crusade for justice this morning entered guilty pleas on single felony counts.
Stephanie Amésquita, 34 of San Bernardino; Vanessa Carrasco, 41 of Ontario; Wendy Luján, 41 of Upland; David Chavez, 28 of Riverside; and Edwin Peña, 27 of Los Angeles, each pleaded guilty to a single count of violating Penal Code § 245(a)(4)-F: assault by means of force likely to produce great bodily injury. Fernando Lopez, 45 of Los Angeles, entered a single guilty plea to PC245(a)(1)-F: assault with a deadly weapon other than a firearm likely to result in great bodily injury.
Present during the hearing before Judge John M. Wilkerson were Deputy District Attorney Jason Wilkinson, the prosecutor on the case; all six defendants; Amésquita’s attorney, Mauro Quintero; Luján’s attorney, Christian Contreras; Chávez’s attorney, Alejandro Benitez; Peña’s attorney, Arsany Said; and López’s attorney, Erik Hammett.
The six were followers and close associates of Edin Alex Enamorado, a self-styled social justice advocate whose efforts have generated more controversy than political reform.
Judge John M Wilkerson, after re-advising all six of each of their rights, found each defendant understood the charge to which each was pleading, the possible penalties, the right against self-incrimination, the right to confront and cross examine witnesses, the right to a public and speedy trial, the right to a jury trial, the right to have an attorney present at all stages of the proceedings and the right have the court exercise its compulsory process of subpoenaing witnesses. According to court records, each defendant freely, voluntarily, knowingly, and intelligently expressly waived those rights in open court.
Under the agreements stipulated to by Wilkinson, Quintero, Contreras, Carrasco, Benitez, Said and Hammett and accepted by Judge Wilkerson, Amésquita, Carrasco and Luján were to be released today and must return to court on December 12, at which point they are to be sentenced to 353 days in county jail and will simultaneously be given, as of that date, credit for 353 days’ time served, while Chávez, Peña and López are to remain in custody and return to court on December 12, at which point they are to be sentenced to two years in state prison with 364 days’ credit for time served to be subtracted from that term. Continue reading

SBC Democrats Looking To Reverse Six Decades Of Republican Ascendancy

San Bernardino County remains as a 20,105-square mile pocket of Republicanism within the Democrat-dominated California, one of the few areas within the 163,700-square-mile Golden State where Republicans have the upper hand. Nevertheless, Democratic Party leadership in the county is hailing advances that have been made and maintain momentum is trending their way, such that the rival party’s lock on local governance will significantly attenuated in the current election cycle and perhaps broken by 2026 or 2028.
In the 1930s, 1940s, 1950s and halfway through the 1960s, San Bernardino County leaned predominantly Democratic, represented from January 1937 until January 1965 by Harry Sheppard, a New Deal Democrat. During his 14 terms in Congress, Sheppard was instrumental in bringing a host of benefits to the district he represented, including the construction of what were then two Army Air Corps bases, which later became Norton Air Force Base in San Bernardino and George Air Force Base near Victorville. He was a firm and fast member of the Democratic establishment under President Roosevelt and then President Truman and by the time John Kennedy was elected President in 1960 he held status as one of the four or five dozen most powerful men in the country. Barely two months after the Lyndon Johnson administration had settled into 1600 Pennsylvania Avenue, Sheppard’s political authority evaporated within the span of a few days in January 1964, when he deposited a total of $275,000 in twelve different savings institutions in the Washington, D.C./Virginia/Maryland area. Sheppard’s faux pas in opening three separate $10,000 accounts – one penny below the threshold for an automatic report to the Internal Revenue Service – in each of eight savings and loan associations and then single deposits of $10,000 into three banks and one more of $5,000 into another bank in and near the nation’s capital brought much unwanted scrutiny when it was publicly revealed the following month. Most deemed unconvincing Sheppard’s explanation that the money was his life savings that he had kept as cash in a safe deposit box since his election to Congress some 27 years previously and that he had just gotten around to making preparations to ensure his wife’s future by making those deposits. He said he previously did not have time to manage his investments and didn’t want the income from putting the money into an interest-bearing account because that would have pushed him into a higher tax bracket. Neither the IRS, nor the U.S. Attorney’s Office nor any other authorities took action against Sheppard, but the revelation meant the end of his political career. He did not seek reelection that year, and he left office on January 3, 1965. Continue reading