Highland Joins Rancho Cucamonga In Pursuing Moratorium On Filling Stations

The City of Highland late last month became the second city in San Bernardino County this year to impose a moratorium on the construction of new service stations.
At present, within 18.6-square mile, 55,629 population Highland there are twelve existing gas stations, with a thirteenth station nearly constructed and anticipated to be operational before the end of the year. Within the past year, the city received four applications to construct service stations, of which three were for new stations and one for an expansion of an existing filling station to include a car wash. Two of the four applications received approvals. The third application, consisting of the addition of a car wash/expansion is pending, scheduled for public hearing on September 21, 2021. The fourth proposal, a large new fueling station with gasoline, diesel, electrical vehicle charging stations, convenience store and quick serve restaurant components, is yet to be fleshed out in all of its particulars.
At its August 10, 2021 meeting, the city council expressed concern about a glut of stations in the city, and directed city staff to prepare an interim urgency ordinance temporarily halting approval of further gas stations the city council could consider.
According to a report authored and prepared for the August 24 city council meeting by Assistant Community Development Director Kim Stater and reviewed by Community Development Director Lawrence A. Mainez and City Attorney Maricela Marroquin which was provided to the city council by City Manager Joseph Hughes, it would be wise for the city to hold off on initiating new gas station projects while city staff drafts an update of the city’s code for such uses.
Stater’s report relates, “Five of the stations are located along the Base Line corridor and six along the Greenspot Road/5th Street corridor.“
Those 11 gas stations, Stater wrote, are located at or near “prominent entries to the community, and represent the city’s most eligible properties for quality, comprehensive retail, business park and industrial development. Service stations now dominate many of those gateways with the looming possibility of more. It is important for the city to maintain its general plan policies and vision to ensure a ‘mix of uses attractive to broad segments of Highland’s population [and] protect surrounding single-family neighborhoods from incompatible uses [and] ensure quality commercial and residential development [and] concentrate office and big box retail uses along 5th Street and require commercial development to provide functional public spaces and/or plazas for shoppers and visitors.’ Moreover, the proliferation of service stations in these areas of the city inequitably increases health risks for the residents in these locations due to the potential contaminants present at service stations. Their location near sensitive uses increases the risk of contaminant exposure to vulnerable populations. This problem is magnified in instances where a service station may become obsolete and become a ‘brownfield’ site, i. e. a property [at] which the expansion, redevelopment, or reuse may be complicated by the presence or potential presence of a hazardous substance(s), pollutant(s), or contaminant(s). Exposure to the types of contaminants that are present, or are potentially present, at service stations threatens the public health, safety or welfare of neighboring sensitive uses.”
Furthermore, according to Stater, “At the intersection of Palm Avenue and 5th Street, there is an existing station at the southeast corner, a newly entitled station at the southwest corner, and a proposed project at the northeast corner. This overconcentration reduces the opportunity for more appropriate, and highly desired business park and industrial uses that are planned for at this gateway to the San Bernardino International Airport. The city’ s development standards for service stations, described in Highland Municipal Code Section 16. 44.200 Service Stations, were adopted in 1994 and modified in 2009. Now, more than 12 years old, this section should be updated to discuss the new fueling technology, state mandates, improved design standards and requirements. There should be an acknowledgment of current water quality management plan requirements for uses with the potential for hazardous substances, pollutants and/or contaminants.”
Stater propounded that “If passed, a moratorium would allow staff the opportunity [to] evaluate these issues in greater detail and adopt updated standards and operational requirements. The adoption of a moratorium will allow for a comprehensive analysis on how to manage and reduce the impact of additional service stations in the city. The city will be able to analyze their potential impacts on the public health such as the potential for contaminant exposure near sensitive receptors such as residences, impacts on public safety, impacts on the public welfare due to the disproportionate concentration of service stations in certain residential areas of the city and potential for blight in connection with the declining demand for gas. These studies will help the council and city’s planning division determine how best to prevent impacts to public health, safety and welfare, and evaluate the general plan, development code and zoning map, and develop appropriate regulations and/or appropriate zones to achieve positive outcomes for the city’ s residents, business community, property owners and developers. Service stations demand a significant draw on police services. The fiscal impact of calls for services and time spent at the service stations will be analyzed and provided if the council elects to establish a moratorium.”
When the council took the matter up at the August 24 meeting, there was some degree of tension evident between city officials and both real estate and development interests who have designs, in various states of progression, on constructing filling stations within the city limits in the future.
There is a contingent of business interests who feel the city and city staff are overreaching in attempting to impose central economic planning with regards to service stations in the city. They feel the free market should dictate how many or how few filling stations should be allowed to operate within city limits. There has been a suggestion that the proliferation of electric cars powered by batteries, natural gas and ethanol as well as further changes in technology will bring about a decline in the demand for gasoline and ultimately result in the the closures of existing and potentially-to-be-built filling stations. This has been cited as a justification for imposing a moratorium on gas station projects. Such an approach precludes the rights of investors and entrepreneurs to engage in the give-and-take of risk and prosperity that are an intrinsic element of American enterprise, those opposed to the moratorium maintain. They say there is nothing to prevent the owner/operators of gas stations from adopting their businesses to accommodate electric, natural gas and ethanol-fueled vehicles. Service stations are no different from other businesses, which must adapt to market demand, those free-marketeers insist. Those fueling stations that adapt to the marketplace will stay in business, they say, and those that don’t will go out of business. The types of vehicles people choose to drive will drive the nature of the market, they say, and the market should dictate what risk entrepreneurs are willing to take. The government should not interfere in that calculation, capitalism purists maintain.
The only control the city legitimately has in determining where and how many gas stations should be allowed consists of its zoning codes, they say. With proper zoning, which the city presumably has already established, there will be no greater threat to public health, safety, and general welfare represented by building gas stations than by constructing any other type of business in the city, they say. City officials should have faith in the zoning codes the city has already established, they insist.
David Eady, who is representing his mother in her initiative to establish a gas station at the northeast corner of Palm Avenue and 5th Street, accused the city of seeking to obstruct certain gas station proponents, including his mother. The property in question is the one that is under consideration in a pre-application process, consisting of gasoline vending islands, diesel pumps, electric vehicle charging stations, a convenience store and quick serve restaurant pads.
His mother’s property is zoned for use as a fueling station, and the city’s move to place a moratorium on gas stations comes at a crucial time for his mother, as the property is now in escrow to a proposed developmental concern, Eady said.
“This is about the seventh time we’ve been in escrow before the city squashed the deal,” Eady said. “We’re in the middle of another escrow and I’m seeing the same thing happen again. This [moratorium] seems to be directed at our property.”
Eady warned the council that it should “be very careful how we consider this moratorium.”
A representative of the company considering the purchase of the property from Eady’s mother, who was not identified by name, said, “I hope this moratorium does not affect us, because we are en route to our plans right now. We are in the pre-application process, and we [have] already invested $15,000 to apply for doing the application process and the plans, etcetera, so we want to give our notice to the city council in the city chamber that we are working diligently, and we hope it doesn’t affect us.”
Councilman John Timmer, while saying that updating and revamping of the city’s standards on the development of filling stations is overdue, indicated  he was skeptical about imposing a moratorium and abridging the property rights of those who own or are looking to develop fueling stations on property that has zoning to allow such uses.
A moratorium is tantamount to “changing the rules” midstream, Timmer said. Timmer said he would be reluctant to extend the moratorium beyond the initial 45 days.
Highland Community Development Director Lawrence Mainez, however, said it was likely that the city staff would require more than 45 days to update the city’s standards, and a request for at least a single extension of the moratorium, for 10 months and 15 days, would be requested.
Ultimately, on a motion by Councilman Larry McCallon, seconded by Council Member Anaeli Solano, the council voted to adopt an interim ordinance establishing a moratorium on the approval of land use entitlements for new service stations and prohibiting the expansion of the number of fueling pumps at existing stations by anything less than a four-fifths vote. Despite Timmer’s expression of reluctance to support a moratorium and his additional misgivings of seeing that moratorium extended, even given Mainez’s prediction that such an extension would take place, the council ratified the motion with a 5-to-0 vote. The motion shut the door on the consideration of the project on the property owned by Eady’s mother.
In April, the Rancho Cucamonga City Council imposed a moratorium on gas stations.
-Mark Gutglueck

Free Day Of Metrolink Travel To Get Commuters To Ditch Cars

Metrolink, Southern California’s regional passenger rail service, announced it is helping more people leave their cars at home on Car Free Day, with a free round-trip ticket for anyone who newly downloads and registers on the Metrolink mobile app.
Car Free Day, held every year on September 22, is a worldwide call to action to improve air quality by choosing alternate transportation, such as a train, bus, bike or walking.
People who newly download and register on the Metrolink mobile app between September 13 and September 22 receive a free round-trip ticket that can be used between September. 22 and October 31. The app is available for free download on the App Store and Google Play.
For further information contact Paul Gonzales at (213) 305-9425 or gonzalesp@scrra.net.

Judge Rules Upland Council Ignored Wetlands Preservation Status In Approving Subdivision

Judge David Cohn has invalidated the Upland City Council’s 2020 approval of Jim Previti’s proposal to construct 65 homes on a dormant flood basin on the east side of the city.
Previti, the principal in Frontier Homes, had obtained on April 13, 2020, go-ahead from the Upland City Council as it was then composed to complete the Villa Serena project within a 9.2-acre portion of a 32-acre percolation basin between 15th Street and 16th Street, roughly a quarter of a mile east of Campus Avenue in the northeastern quadrant of Upland, just north of a residential district often referred to as Foothill Knolls.
An incorporated non-profit citizens group formed specifically for the purpose of challenging the project approval, calling itself Friends of Upland Wetlands, filed suit, taking issue with aspects of the project and challenging the city’s approval. Spelled out in the suit was the contention that the means of environmental certification the project underwent, a mitigated negative declaration, was inadequate, and that the city and the project proponent should have been required to compile a comprehensive environmental impact report for the project before the city council considered it.
Earlier this summer, Judge Cohn made a tentative finding that the project approval should be rescinded and that the city would need to complete a full-blown environmental report before the project could proceed. In delivering his final ruling, Judge Cohn backed away from requiring an environmental impact report, but he nevertheless determined that the project approval based on the mitigated negative declaration could not stand, such that impacts of the project that were given short shrift in the previous consideration would need to be reexamined in more exacting detail if Previti and Frontier Homes are to carry on with the project.
The Villa Serena project is complicated by the consideration that in 1999 the City of Upland entered into a 25-point “streambed alteration agreement” with the California Department of Fish & Game, now known as the Department of Fish & Wildlife, that declared a portion of the basin off limits to development. It thus appears possible if not indeed likely that if a new environmental certification process for the Villa Serena project is undertaken, there will follow a reduction in the amount of acreage that can be built upon as well as a lessening in the number of units to be constructed.
In 1939, following the devastating flooding of 1938, the San Bernardino County Flood Control District converted four parcels between 15th Street and 16th Street a little more than a mile east of Euclid Avenue into a 32-acre percolation basin as an augmentation to a then-existing stormwater control system. The basin allowed water to settle into the water table, while simultaneously intercepting stormwater runoff from 583 acres of surrounding land. That basin was capable of holding more than 50.4 million gallons of water.
In January 1969, the dyke/embankment creating the basin, which had been compromised by the burrowing of gophers and squirrels, nearly failed during an intensive set of deluges, and the Foothill Knolls neighborhood, which lies between 15th Street to the north, the city limits to the east, and Foothill Boulevard to the south and Campus Avenue to the west, was evacuated.
In 1991, Upland obtained title to the basin.
Between the 1940s and the early 1980s, what had once been a gravel pit east of Campus Avenue and above 14th Street, west and south of the basin was utilized as a landfill. After the landfill was shuttered in the early 1980s, contaminants at the site festered below the surface, including pockets of methane gas, which was burned off at various venting spots scattered about the site. When water seeping through the landfill began migrating into the water in the basin, the Santa Ana Regional Water Quality Control Board, because the basin was a source of water into the aquifer below Upland, ordered Upland to stop impounding and percolating water into the water table near the landfill to prevent the migration of contaminants into water wells drawing from the water table. This order required the City of Upland to reduce the size of the basin between 15th Street and 16th Street by filling in its westernmost 12 acres.
The California Department of Fish and Game, exercising its authority, called upon the city to protect the fish and wildlife that could be adversely impacted by the regrading of the earthen-bottomed basin. Ultimately, in 1999, the Department of Fish and Game entered into a streambed alteration agreement with the City of Upland in accordance with Fish and Game Code section 1600, et sequitur. Contained within that pact was language stating, “There shall be no loss of wetland habitat and function. Impacts to wetland habitat shall be mitigated at a 1.5 to 1 ratio by management of the basin to allow for retention of wetland habitat at the eastern sector, which grows as a result of flow and [percolation] in the basin.”
The agreement mandated that Upland provide annual reports until 2006 on the maintenance of the replacement wetlands. Upland had reestablished the wetlands, with the goal of preserving wildlife habitat, in December 2000. The city commissioned LSA Associates to carry out the studies of the condition of the wetlands and provide those mandated annual reports.
Beginning in 1999, a consortium of investors and developers known as the Colonies Partners, led by managing principals Dan Richards and Jeff Burum, began in earnest an effort to develop the Colonies at San Antonio residential and the Colonies Crossroads commercial subdivisions on property in northeastern Upland previously owned by the San Antonio Water Company that had long been deemed undevelopable. Those projects were rendered achievable by the California Department of Transportation’s extension of the 210 Freeway across the northern portion of the city, which further involved the San Bernardino County Flood Control District and the Army Corps of Engineers completing elements of regional flood control projects that were augmented with the Colonies Partners’ construction of storm drain and sewer facilities. Some of the infrastructure the Colonies Partners was to complete for its residential and commercial subdivisions was ultimately dedicated to the city and those improvements increased the capacities of streets, storm water drainage facilities and sewers in some areas within the Upland City Limits outside the specific plan area for the Colonies Partners’ undertaking. Accordingly, on September 24, 2002, the city council approved a development agreement with the Colonies Partners allowing the development of the Colonies at San Antonio Project to proceed. A section of that agreement entailed the city paying the Colonies Partners $5 million as the city’s fair share cost toward the infrastructure the Colonies Partners was undertaking to build in conjunction with its projects. Included in the agreement was that 20.3 acres of the original 32-acre percolation basin near 15th Street would be utilized as a flood water basin. The cash-strapped city was not in a position to pay the Colonies Partners a full five million dollars at that time. On December 22, 2003, the city council voted to modify the city’s agreement with the Colonies Partners by paying Richards’ and Burum’s company $1.5 million, and granting Burum and Richards a ten-year first right of refusal to explore possible uses for a portion of the reduced basin footprint, and agreeing that upon such a mutually satisfactory project being identified, the city would transfer title to that portion to the Colonies Partners for one dollar, the Colonies Partners would forgive the city’s remaining $3.5 million debt, the processing of the Colonies Partners’ project proposal would be expedited, and the remainder of the basin property/wetlands preserve would be dedicated to public use.
In June 2017, the engineering firm Madole & Associates completed a drainage study for the city that was delivered to Rosemary Hoerning, then Upland’s city engineer, that concluded only 11.1 acres of the basin’s 20.3 acres were needed for future flood control purposes, based on the assumption that previous construction of an additional stormwater retention basin upstream and the Army Corps of Engineers’ construction of a concrete drainage channel along the eastern edge of the Colonies at San Antonio project would adequately handle stormwater flows. That document, however, did not deal with the issue of having to maintain a significant portion of the basin footprint as wetlands. Based on the Madole & Associates study, the City of Upland, by a quitclaim deed, transferred 9.2 acres of the western portion of the basin to the Colonies Partners.
Subsequently, the Colonies Partners made an arrangement with Frontier Homes and Previti to undertake the development of the 9.2 acres. It is not clear whether the Colonies Partners understood the limitations imposed on the development of the property as a consequence of the City of Upland’s pact with the Department of Fish and Wildlife with regard to maintaining the property as wetlands. Nor is it known whether Burum and the Colonies Partners informed Previti and Frontier Homes about the limitations on development at the site.
In 2018 Frontier Homes learned through its consultant, Q3, that reconfiguring the remaining eastern portion of the basin would alter the facility in such way that unless the capacity of the basin was reduced from its current 50.428 million gallons of water to below 16.29 million gallons, it would be subject to the jurisdiction of California’s State Division of Safety of Dams. Without that reduction in holding capacity, that state agency would not sign off on the project without significant upgrades to the remaining basin, including doing excavation so the foundation of the basin embankment could be established on bedrock and its spillway enlarged, a technically challenging and prohibitively costly undertaking. There ensued a manipulation of paperwork to indicate the holding capacity of the basin had dropped to below 16.29 million gallons, which Hoerning, as city engineer, knew to be untrue as to physical fact.
In 2019, Hoerning was installed as Upland’s acting/interim city manager when then-City Manager Jeannette Vagnozzi was sacked. In March 2020, Hoerning was promoted to full-fledged city manager. Hoerning, convinced that the city council was in favor of the Villa Serena project, had facilitated at the staff level the processing of Frontier Home’s project application. By chance, the city had contracted with LSA Associates, the same firm that had carried out the annual reports prepared for the California Division of Fish and Wildlife relating to the 15th Street Basin wetlands, to prepare the mitigated negative declaration for the Villa Serena project. In April 2020, on the eve of and the very day of the city council’s hearing on the project, Hoerning learned from and had confirmed by LSA Associates personnel, based on a review of the reports that company had done for the California Division of Fish and Wildlife more than a decade-and-a-half previously, of the manner in which the agreement with the California Department of Fish and Wildlife encumbered the property upon which the Villa Serena project was to be built. As the matter was a rather arcane one, and the record with regard to both the streambed alteration agreement and its accompanying limitations were buried in reams of documentation, Hoerning allowed the council to consider the project without being fully apprised of the commitment to maintain a portion of the site as open space.
Accordingly, on April 13, 2020, the Upland City Council voted 4-to-1 with Councilwoman Janice Elliott dissenting, to give Frontier Homes an entitlement to construct 65 single family detached residential units on 9.2-acres owned by the Colonies Partners within the footprint of the defunct flood control detention basin north of 15th Street.
Thereafter, Friends of Upland Wetlands, a group of Upland residents living both within and outside the Foothill Knolls District, led by Lois Sicking Dieter and Jo Beanz, formed. Friends of Upland Wetlands retained attorney Cory Briggs, who filed a petition for a writ of mandate on the newly-formed association’s behalf in San Bernardino County Superior Court, naming the City of Upland as the respondent and Frontier Homes as the real party in interest. The writ sought the rescission of the approval of the Villa Serena project until a full-blown environmental impact report was undertaken and completed. In October 2020, attorney John McClendon substituted in and Briggs substituted out as the representative of Friends of Upland Wetlands.
Judge Cohn in his tentative decision rendered on July 14 wrote, “Frontier Homes prepared an ‘initial study-mitigated negative declaration.’ Upland approved the initial study-mitigated negative declaration and the project overall. Petitioner Friends of Upland Wetlands challenged the approvals, contending that California Environmental Quality Act requires a full environmental impact report for the project, rather than a mitigated negative declaration. Friends of Upland Wetlands is correct. The project site may be a ‘wetlands’ area, requiring consultation with the responsible agencies. Additionally, there is substantial evidence in the administrative record supporting a ‘fair argument’ that the project may result in significant biological, noise, aesthetic, and groundwater recharge impacts. Accordingly, the petition is granted. A full environmental impact report is required.”
In his tentative decision, Judge Cohn held that the Friends of Upland Wetlands did fail in effectively assailing the project approval on the grounds that the Upland City Council ignored the Upland Planning commission’s recommendation against the approval of the project. The planning commission objected to what its members collectively found would be significant environmental impacts. In his decision, Judge Cohn dismissed the Friends of Upland Wetland’s contention that the planning commission’s determination constituted a binding finding that the project was unacceptable. He pointed out that “Although the planning commission recommended denial, it did so without considering certain modifications to the project—modifications that were later considered by Upland’s staff and incorporated into the staff report. Therefore, the planning commission’s recommendation was based on incomplete information. As a result, the planning commission’s recommendation of denial does not constitute substantial evidence of an environmental impact as contended by Friends of Upland Wetlands.”
Still the same, Cohn had found in his tentative decision, “The initial study-mitigated negative declaration failed to recognize that the project may impact wetlands, requiring consultation with the responsible agencies.”
Cohn’s initial decision did not directly state but implied that the project site for the Villa Serena project includes property that cannot be built upon.
In his final decision, Judge Cohn wrote that “the project site may be ‘wetlands’ area, requiring consultation with the responsible agencies. Additionally, there is substantial evidence in the administrative record supporting [a] ‘fair argument’ that the project may result in significant biological impacts, groundwater recharge impacts, noise impacts, and aesthetic impacts.”
Judge Cohn in his tentative decision had found that a comprehensive environmental impact report would have to be done. He altered that conclusion in his final decision.
“Friends of Upland Wetlands has failed to demonstrate that [a]full environmental impact report is necessarily required,” Cohn wrote in his final decision. “Further environmental analysis and [a] revised mitigated negative declaration may be appropriate. Upland’s approval of the current initial study/mitigated negative declaration, however, is set aside. The court defers ruling at this time whether [a] revised mitigated negative declaration will be sufficient or whether [a] full environmental impact report will be necessary.” Furthermore, Judge Cohn set aside all other approvals by Upland, to include the specific plan, general plan amendment, zoning change, tentative tract map, site plan, design review, and an environmental assessment review.
Under the California Environmental Quality Act, most development projects are subjected to an environmental certification process. Some types of environmental certification are more intensive than others, ranging from an environmental impact report to an environmental impact study to an environmental assessment to an environmental examination to a mitigated negative declaration to a negative declaration.
An environmental impact report, the most involved type of environmental analysis and certification there is, consists of an involved study of the project site, the project proposal, the potential and actual impacts the project will have on the site and surrounding area in terms of all conceivable issues, including land use, water use, air quality, potential contamination, noise, traffic, and biological and cultural resources. An environmental impact report specifies in detail what measures can, will and must be carried out to offset those impacts. A mitigated negative declaration falls near the other end of the scale, and exists as a far less exacting size-up of the impacts of a project, by which the panel entrusted with the city’s ultimate land use authority, as in the case of Upland the city council, issues a declaration that all adverse environmental impacts from the project will be mitigated, or offset, by the conditions of approval of the project imposed upon the developer.
According to Judge Cohn, the mitigated negative declaration did not explore issues critical to the environmental impact of the project, and was therefore inadequate.
“The initial study/mitigated negative declaration failed to recognize that the project may impact wetlands, requiring consultation with the responsible agencies,” Judge Cohn wrote in his final decision. “Friends of Upland Wetlands contends the initial study/mitigated negative declaration failed to recognize that several acres of the property are ‘wetlands’ and are therefore under the jurisdiction of the California Department of Fish and Wildlife. Upland and Frontier Homes, however, write: ‘This case is premised on the misconception that decades-old operating flood control channel is wetland. It is not, and California and Federal law make clear that operating and licensed stormwater facilities are “artificial” or “nonwetland.”’ It is not so simple. First, Upland and Frontier Homes rely on documents such as State Water Resources Control Board Resolution No. 2019-0015 and the Corps of Engineers Wetlands Delineation Manual (1987), which are not part of the administrative record. Although they may be proper subjects of judicial notice, not all statements within them are shown to be necessarily true. Second, the issue is not whether the property is or is not ultimately determined to be wetlands—the issue is whether Friends of Upland Wetlands has submitted ‘substantial evidence’ supporting [a] ‘fair argument’ that it is, such that [a] full environmental impact report is required or that the responsible agencies must at least be consulted.”
According to Judge Cohn, “Upland and Frontier Homes have ignored substantial evidence cited by Friends of Upland Wetlands supporting [a] fair argument that the project site is wetlands area. The 15th Street Basin was originally thirty-two acres, and in 1999-2000, Upland filled in the westerly 11.2 acres with the oversight of the Santa Ana Regional Water Quality Control Board and the California Department of Fish and Wildlife. In the annual report prepared for the California Department of Fish and Wildlife under the 1999 streambed alteration agreement, LSA Associates, Inc. – the same consulting firm that prepared the initial study/mitigated negative declaration in this case – states that the 1998 biological assessment of the basin found the habitat quality of the area was of low value due to the limited diversity of vegetation, but that “[t]he single habitat component of any notable value on the site is the presence of water, albeit seasonally.” At that time, the LSA biological assessment characterized the vegetation of the basin as either ‘upland’ or ‘wetland,’ with 6.5 acres of the thirty-two acre basin delineated as wetlands. Of that amount, 5.3 wetland acres were located in the remaining unfilled portions of the basin. The 1999 agreement also called for 1.8 acres of ‘new’ wetlands area to be created in the basin to replace the ‘lost’ 1.2 acres of wetland area from the fill project. Therefore, additional wetland areas were apparently added to the remaining unfilled portions of the basin, where this project is to be located. At oral argument, Frontier Homes argued that the court’s tentative ruling contained significant error in the description of the project site. Frontier Homes indicated that the original 5.3 wetland acres referenced in the 1999 streambed alteration agreement were located in the portion of the basin that was filled as part of that 1999 project, and that the 1.8 acres of ‘new’ wetlands to replace the ‘lost’ 1.2 wetland acres are located in the 11 acres of the basin that are to the east of the current project. The ‘Streambed Alteration Agreement 6-108- 99 /Annual Report CY 2006’ that is contained in the administrative record states in relevant part: ‘LSA delineated 6.5 acres spread over the entire 32 acres of the basin, mainly on the basin floor at areas immediately downstream of storm drain outlets to the basin, as wetlands. Within the westerly 11.2 acres that was filled, only about 1.2 acres were delineated as such. This 1.2 acres was what was essentially lost due to the filling, with 5.3 acres remaining intact on the eastern unfilled portions of the basin. As discussed above, of the 6.5 acres delineated as wetlands, only 1.2 was lost as result of the filling of the western 11.2 acres of the basin. In accordance with the permit, this ‘lost’ wetland area require 1.8 acre replacement to be established within the remaining unfilled area of the flood basin, in addition to the 5.3 acres for total of 7.1 acres of wetlands over the remaining 20-acres of flood basin. There is nothing in the record stating that the 1.2 acres of replacement wetland area are located exclusively in the easternmost 11 acres of the 20-acre basin that remains. Therefore, contrary to Frontier Homes’ assertion, the 1.2 acres of replacement wetland area may be located anywhere within the remaining twenty acres of the basin, including the portion where the project is to be built. Upland and Frontier Homes also contend that Friends of Upland Wetlands mischaracterizes the 1999 streambed alteration agreement, noting that it expired in 2001 and was issued under Fish and Game Code section that has since been repealed. That does not mean, however, that the law underlying the agreement no longer exists elsewhere in the code.”
Judge Cohn noted that in October 2003, there were changes and clarifications in the Fish and Game Code relating to streambed alteration agreements, including that the “holder of an agreement to alter streambed remain responsible for implementing any mitigation or other measures necessary to protect fish and wildlife resources after the agreement had expired” and “authorizing the California Department of Fish and Wildlife to suspend or revoke an agreement if the holder is not in compliance with its terms.” Judge Cohn then went on to state, “The 1999 streambed alteration agreement is important, notwithstanding expiration, because it provides substantial evidence that both Upland and the California Department of Fish and Wildlife previously considered the 15th Street Basin to be [the] ‘bed, channel, or bank of’ [a] streambed that was under the jurisdiction of the California Department of Fish and Wildlife. At that time, the California Department of Fish and Wildlife had determined that Upland’s intent to fill in the westerly 11.2 acres of the original basin could ‘substantially adversely affect existing fish and wildlife resources, including: red-tailed hawk, red-winged blackbird other birds, mammals, reptiles, amphibians, plants, and other aquatic-related resources and wildlife’ in the basin. Among other conditions, the agreement stated, ‘There shall be no loss of wetland habitat. Impacts to wetland habitat shall be mitigated at 1.5 to 1.0 ratio by management of the basin to allow for retention of wetland habitat at the eastern sector, which grows as result of flow and [percolation] in the basin.’ In accordance with the permit issued under the agreement, the ‘lost’ 1.2 acres of wetland area required [a] 1.8- acre replacement to be established in the remaining unfilled area of the basin.”
Judge Cohn found that “The project may result in significant biological impacts.”
The City of Upland and Frontier Homes staked the adequacy of the mitigated negative declaration as an environmental certification of the Villa Serena project on measures taken to offset the impact of the project identified in the initial study for the mitigated negative declaration, most particularly one known as “Mitigation Measure BlO-1.” Ultimately, however, Judge Cohn would include in his final decision language a statement that “evidence supports [a] fair argument that the biological survey is inadequate to formulate mitigation measures that would mitigate the project’s biological impacts.”
Essentially, Judge Cohn held, the biological resource damage mitigation measures the city and Frontier Homes put forth in the mitigated negative declaration were based on studies of the biological resources that were at best questionable and in some respects out right disingenuous. When Upland residents caught wind of what was going on, Judge Cohn said, the city and Frontier Homes, instead of examining the inadequacies in the surveys they were relying upon to complete the mitigated negative declaration and redressing them, sought to discredit the citizens who were monitoring and remarking upon the development company’s and city’s action.
Judge Cohn noted that “The biological resources assessment in the initial study/mitigated negative declaration… were conducted for the burrowing owl, and general field surveys ‘focused on general site conditions, vegetation, potential jurisdictional waters, and suitability of habitat for various special-status species….’ The assessment found that ‘[n]o sensitive biological resources (e.g., sensitive species and critical habitats) had been documented in the immediate area according to the California Department of Forestry California Natural Diversity Database,” and “[n]o special-status plant or wildlife species were observed. The assessment also states that ‘no sensitive habitats (e.g., wetlands, vernal pools, or critical habitats for sensitive species) were observed,’ and therefore the project was ‘not expected to result in loss of suitable habitat for any special-status species with potential to occur’ [and] ‘The project-specific biological resources assessment did not identify any wetland habitat on-site or in adjoining areas.’”
Judge Cohn continued, “During the public comment period, however, several wildlife biologists and amateur birdwatchers noted personal observations of various wildlife species and habitats on the site. Friends of Upland Wetlands argues that these comments by local ‘experts completely debunked’ the conclusions in the initial study/mitigated negative declaration, and therefore, pursuant to California Environmental Quality Act Guidelines section 15064, subdivision (g), Upland should have required an environmental impact report. Upland and Frontier Homes, however, argue that these commenters are not ‘experts,’ and therefore their unsubstantiated opinions and comments cannot constitute substantial evidence of fair argument because they lack credibility. Contrary to this argument, comments by members of the public who are not environmental experts may constitute substantial evidence supporting [a] fair argument that [the] project may have a significant effect on the environment if the statements “are based on relevant personal observations or involve ‘nontechnical’ issues.”
Judge Cohn cited the statements of several Upland residents or individuals with specific knowledge relating to the project site and its natural or biological resources.
He wrote, “Bill Rodstrom, ‘former U.S. Fish Wildlife Services biologist’, commented that he had seen or heard the Coastal California Gnatcatcher ‘virtually every time’ he visited the basin area, and he opined that since the sage scrub habitat in the area is ‘critical habitat for this species, the removal of this habitat will only exacerbate the shrinking habitat for this threatened species.’ Upland and Frontier Homes contend Rodstrom’s comments are not substantial evidence because he is not an expert.”
Judge Cohn wrote “Tina Stoner, an Upland resident and regular participant in the Audubon Society’s Christmas bird count, observed ‘more than [a] dozen additional species’ of birds in the area, contrary to the initial study/mitigated negative declaration’s finding of only seven bird species.”
Continuing, Judge Cohn wrote, “Notwithstanding these comments, Upland and Frontier Homes contend Friends of Upland Wetlands’ claim fails because none of the commenters addressed or objected to Mitigation Measure BIO-1, which purports to reduce the biological impacts of the project to less than [a] significant level. The argument ignores oral comments by one person addressing the inadequacy of the biological assessment, and thus alluding to the inadequacy of the recommended mitigation measure. Natasha Walton, wildlife biologist and sixteen-year Upland resident, opined that the field survey conducted for the biological resources assessment was performed at the wrong time of year and failed to follow proper survey protocols. Walton stated that burrowing owls had historically been present in the basin and that suitable burrowing owl habitat had been noted in the report, but an adequate survey was not conducted. In addition, she opined that the delineation of jurisdictional waters was done at the wrong time of year because ‘everything’s dead or dormant’ in July. Walton also asserted that the California Department of Fish and Wildlife should have been consulted regarding the proper protocol for conducting an accurate survey according to the California Department of Fish and Wildlife report on burrowing owl mitigation, and that the California Department of Fish and Wildlife should have been consulted to obtain its comments on the evaluation and mitigation measures in the initial study/mitigated negative declaration. Such technical interpretation requires an expert evaluation, but Walton stated she had expertise as [a] wildlife biologist, the type of expertise that would allow her to evaluate the adequacy of the biological assessment. Upland and Frontier Homes contend that Walton’s comments were properly disregarded because she did not provide any information about her credentials or education. The statutes, guidelines, and case law impose no such requirement. Walton’s expertise as [a] wildlife biologist is sufficient to qualify her to opine on the sufficiency of the biological assessment. Moreover, her expertise is also important in evaluating her assertion that the California Department of Fish & Wildlife’s comments should have been obtained regarding mitigation measures. This assertion by Walton implies that the suggested Mitigation Measure BIO-1 may not have comported with California Department of Fish & Wildlife mitigation measures for the burrowing owl and other avian species.”
Mitigation Measure BlO-1 required that burrowing owl and nesting bird pre-construction clearance surveys be conducted three days prior to any ground-disturbing activities and if special-status or sensitive species were found during the pre-construction survey, then “authorization from the United States Forest Service and the California Department of Fish and Wildlife must be obtained.”
Judge Cohn stated, “Walton’s expertise as wildlife biologist is sufficient to qualify her to opine on the sufficiency of the biological assessment. Walton’s comments are substantial evidence supporting fair argument that the failure to perform proper wildlife and habitat surveys reflects fundamental deficiency in the initial study/mitigated negative declaration.”
Furthermore, Judge Cohn wrote in his final decision, that lawyers for the city and Frontier homes had made an “assertion that comments [regarding impacts to habitat within the project site] were made only about ‘ordinary species’ is directly contradicted by counsel’s discussion regarding the comments made by Shari Wasson. Counsel specifically referenced Wasson’s assertion that she had observed blue heron, among several other bird species, in the basin. During oral arguments, counsel seemed to concede that the blue heron is a ‘concerned’ species. “
He had taken into consideration the complete body of testimony and evidence regarding the efforts to survey the biological resources present at the project site, Judge Cohn wrote. “As result, the evidence supports [a] fair argument that the biological survey is inadequate to formulate mitigation measure that would mitigate the project’s biological impacts,” he concluded.
Judge Cohn further found that “there is substantial evidence in the record supporting fair argument that Upland and Frontier Homes failed to qualitatively analyze the noise impacts of the project. “
“There is substantial evidence supporting [a] fair argument of significant aesthetics impacts” from the project, Judge Cohn found.
Judge Cohn wrote, “Friends of Upland Wetlands contends the initial study/mitigated negative declaration failed to adequately address the project’s adverse impacts on groundwater recharge. The initial study/mitigated negative declaration found that absent mitigation, the project could result in potentially significant impact that would ‘substantially decrease groundwater supplies or interfere substantially with groundwater recharge such that [the] project may impede sustainable groundwater management of the basin.’ The initial study/mitigated negative declaration states that the project site, which is classified in Upland’s general plan as ‘public utilities-flood control/recharge’ and ‘serves as [a] flood-control and groundwater recharge basin,’ is currently ‘100 percent pervious, and storm water drains through an on-site flood control basin from east to west where runoff enters [a] culvert that conveys storm water off-site through the municipal sewer system underneath 15th Street.’ The project proposes to ‘convert approximately 55 percent of the project site into impervious surfaces,’ but still maintain the current drainage pattern. As result, the project involves reconfiguring the 15th Street Basin ‘adjacent to the east in order to maintain adequate local flood control and recharge potential.’ Friends of Upland Wetlands contends, however, that the proposed mitigation, Mitigation Measure HYD-3, will not address the groundwater recharge issue, but only addresses water treatment and detention volumes. “
After an analysis of the situation, Judge Cohn concluded, “The absence of information regarding pre-development and post-development groundwater recharge leaves [a] gap in the record which enlarges the scope of the fair argument of significant impact by lending plausibility to [a] wider range of inferences regarding possible adverse impacts. Since it appears Upland did not carefully investigate the impacts of the project on groundwater recharge, but simply found that the project ‘does not propose direct additions to or withdrawals of groundwater,’ then there is no substantial evidence in the record to support Upland’s decision to adopt the |mitigated negative declaration.”
Judge Cohn did reject some elements of the Friends of Upland Wetlands’ contentions.
He said that Friends of Upland Wetlands’ contention that the alteration of the project after the planning commission considered it and rejected the project and the time the city council considered it rendered the project description inadequate did not hold up.
Friends of Upland Wetlands’ assertion that the importation of 41,000 cubic yards of fill dirt for the project represented an unacceptable environmental impact was invalid, Judge Cohn ruled.
Friends of Upland Wetlands’ contention there is substantial evidence supporting a fair argument that the project may result in traffic safety issues, Judge Cohn ruled “is moot, because traffic congestion based on level of service is no longer considered a significant impact on the environment under the California Environmental Quality Act.”
In the conclusion to his final decision, Judge Cohn wrote that “the petition for writ of mandate is granted in part. There is substantial evidence supporting [a] fair argument that the project site contains wetlands, and that the project may result in significant biological impacts, groundwater recharge impacts, noise impacts, and aesthetic impacts. The initial study/mitigated negative declaration and related approvals are set aside. A full environmental impact report may or may not be required. Consultation with the responsible agencies must be undertaken to determine whether the project impacts wetlands. Further analysis of the potential environmental impacts addressed [in the body of the final decision] is ordered. The remaining grounds for the petition are denied. Counsel for Friends of Upland is ordered to prepare proposed writ of mandate and submit it to the court within ten days after consultation with Upland and Frontier Homes.”
The final decision was released on September 13, and the text of the proposed writ of mandate that McClendon is to prepare was not available at press time.
The Sentinel today sent an email to Previti, asking him for his reaction to Judge Cohn’s ruling and whether he intended to make an appeal. The Sentinel inquired as to whether Previti would resubmit the proposal to the city and abide by whatever conclusion city officials come to with regard to whether the project will need to undergo a revised mitigated negative declaration or a full blown environmental report. The Sentinel also asked Previti if he was prepared to proceed with the project if it is ultimately determined that a portion of the basin will need to remain as a wetland. The Sentinel sought from Previti whether he would abandon the project entirely if the project needed to be downscaled from 65 homes.
Previti, perhaps understandably given the abbreviated window during which he had an opportunity to do so, had not responded by press time.
-Mark Gutglueck

Historian To Make Presentation On 1846 Mexican-American War Battle Of Chino

Local historian Paul Spitzzeri next month will provide an account of the Battle of Chino, which took place in the southwesternmost corner of San Bernardino County 175 years ago this month. Spitzzeri will speak at a site not too distant from where the historical event occurred.
The Chino Hills Historical Society will host Spitzzeri’s lecture, which is to be given at 7 p.m. Monday, October 11 at the Chino Hills Community Center, 14250 Peyton Drive in Chino Hills.
The Chino Hills Community Center is roughly four-fifths of a mile from the battleground, which is located on what is today the campus of Boys Republic.
In June 1846, the Bear Flag Revolt, led by a group of Americans living in California, began. The rebels defied the continuation of rule by the Mexican government and proclaimed California an independent republic. By the summer of 1846, the United States had a military presence in Southern California. The U.S. Military imposed martial law over the civil population in the areas it occupied, and this included a curfew. Indigenous Mexican nationals, some of whom were indifferent to the authority of the government and were not particularly committed to sustaining Mexico’s hold on California, were nonetheless resentful of the imposition of martial law. They banded together and took back authority over Los Angeles.
The Battle of Chino took place some five months after the Mexican-American War began, on September 26–27, 1846.
Prior to the battle, 24 Americans led by Benjamin D. Wilson took refuge at the adobe house of Rancho Santa Ana del Chino, then owned by Isaac Williams. Williams, originally from Pennsylvania, had become a Mexican citizen – a prerequisite for owning land – and married Maria de Jesus Lugo, daughter of Antonio Maria Lugo.
The Californios doubted the loyalty of Wilson’s men and set out to arrest them.
Serbulo Varela, Diego Sepulveda and Ramon Carrillo left Los Angeles with about fifty men, while José del Carmen Lugo with another fifteen to twenty men left from San Bernardino to converge upon Rancho del Chino.
On the night of September 26, 1846, the adobe ranch house was surrounded by the Californios. At dawn, the following day, gunfire was exchanged, resulting in one Californio, Carlos Ballesteros, son of the grantee of Rancho Rosa Castilla, being killed with two other Californios and three Americans wounded. When the Californios attempted to set fire to the roof of the house, Wilson surrendered to Varela.
This brief engagement became known as the Battle of Chino.
Wilson and his men were taken prisoner and marched to Paredon Blanco in what is now Boyle Heights, the main camp of the Californio forces. The prisoners were nearly executed in retaliation for the death of Carlos Ballesteros. But because many of the Americans were related by marriage to Mexican families, Varela and others intervened. The prisoners were taken to Rancho Los Cerritos, near present-day Long Beach, where they were detained and ultimately released.
The Bear Flag Republic was short-lived because soon after the Bear Flag was raised, the U.S. military began occupying California. In 1848, the U.S. Congress presumed to form a commission to look into the validity of the existing Spanish and Mexican land grants in California, and most of those were recognized and sustained.
Also in 1848, just after the United States took legal possession of California, Mormon soldiers who had garrisoned California during the Mexican War cleared a trail that could accommodate a wagon up the Cajon Pass. In 1849 the Califfornia Gold Rush began.
California came into the union in 1850. Shortly thereafter, Mormon Settlers arrived in Southern California,
The Mormon settlers, acting under the authority of the Church of Jesus Christ of Latter Day Saints in Salt Lake City, purchased the San Bernardino Rancho from the Lugo Family in September 1851 for an agreed-upon price of $77,500 based on a down payment of $7,000.

Style: Power East Meets West

Theres a lot happening in the fashion lately with fashion week, met gala, and an immersive Bill Cunningham exhibit which opened in Downtown New York.

Thinks are feeling like they’re getting back on track. What does this  moving forward and California These events which highlight designers’ collections for the next fashion season. 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 goldie like browns think 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, school, amongst other things that empower our economy we can hopefully. 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 it means doing it thorough fashion lets express it that way. Let’s  move forward, lets grow together and empower each other. Whether Wast 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

September 17 SBC Sentinel Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
FBN 20210008080
The following entity is doing business as ROADSHOP [and] ROADSHOP AUDIO [and] KEY4U 13390 ARROW RTE FONTANA, CA 92335: DANIEL HERNANDEZ 13390 ARROW RTE FONTANA, CA 92335
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ DANIEL HERNANDEZ
This statement was filed with the County Clerk of San Bernardino on: 8/05/2021
I hereby certify that this is a correct copy of the original statement on file in my office. All three began transacting business on MARCH 18, 2016
County Clerk, Deputy 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 8/27, 9/03, 9/10 & 9/17, 2021
FICTITIOUS BUSINESS NAME STATEMENT
FBN 20210008683
The following entity is doing business as GUMDROP PROPERTIES [and] AND1 INVESTMENTS [and] URAVERAGEJO 504 NORTH MOUNTAIN VIEW AVE #302 SAN BERNARDINO, CA 92401 GUMDROP PROPERTIES LLC 504 NORTH MOUNTAIN VIEW AVE #302 SAN BERNARDINO, CA 92401
This Business is Conducted By: A LIMITED LIABILITY COMPANY
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/ JO ANNE SILVA
This statement was filed with the County Clerk of San Bernardino on: 8/20/2021
I hereby certify that this is a correct copy of the original statement on file in my office. All three entities began transacting business on: JULY 23, 2021
County Clerk, Deputy 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 8/27, 9/03, 9/10 & 9/17, 2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008408
The following person(s) is(are) doing business as: Shifted Auto Detailing, 3031 E Brookside, CA Ontario, CA 91761, Nicolas Juarez, 3031 E Brookside, CA Ontario, CA 91761
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/ Nicolas Juarez
This statement was filed with the County Clerk of San Bernardino on: 08/13/21
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).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008118
The following person(s) is(are) doing business as: Perez Perez Photography, 1099 W Hill Dr, San Bernardino, CA 92407, Amilcar Perez Perez, 1099 W Hill Dr, San Bernardino, CA 92407
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/ Amilcar Perez Perez
This statement was filed with the County Clerk of San Bernardino on: 08/05/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/14/2021
County Clerk, s/ I8311
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).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008346
The following person(s) is(are) doing business as: RMAC Credit, 14025 Meadow Lane, Lytle Creek, CA 92358, Roy Mendez, 14025 Meadow Lane, Lytle Creek, CA 92358
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/ Roy Mendez
This statement was filed with the County Clerk of San Bernardino on: 08/12/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I7122
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008553
The following person(s) is(are) doing business as: Gypsy Drilling, 622 Aspen Way, Upland, CA 91786, Carmine N. Cerchio, 622 Aspen Way, Upland, CA 91786, Lindsay M. Cerchio, 622 Aspen Way, Upland, CA 91786
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Carmine N. Cerchio
This statement was filed with the County Clerk of San Bernardino on: 08/18/21
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).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008547
The following person(s) is(are) doing business as: Nutribio, 4577 Condor Avenue, Fontana, CA 92336, Luis A. Reyes, 4577 Condor Avenue, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Luis A Reyes
This statement was filed with the County Clerk of San Bernardino on: 08/18/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 08/01/21
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008768
The following person(s) is(are) doing business as: Jagged Fab Works, 1154 W 9th St, Upland, CA 91786, Kenneth J Charles Jr, 1154 W 9th St, 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/ Kenneth J Charles Jr
This statement was filed with the County Clerk of San Bernardino on: 08/23/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/10/2021
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007967
The following person(s) is(are) doing business as: Robert F Bicher & Associates, 1220 Monte Vista Dr., Redlands, CA 92373, Mailing Address: PO Box 7010, Redlands, CA 92375, Robert F Bicher, 1220 Monte Vista Dr., Redlands, CA 92373
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/ Robert F Bicher
This statement was filed with the County Clerk of San Bernardino on: 08/03/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/15/1998
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007772
The following person(s) is(are) doing business as: Eagle Fang Realty, 15389, Muscat Ave, Fontana, CA 92335, Geovanni Teon, 15389, Muscat Ave, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Geovanni Teon
This statement was filed with the County Clerk of San Bernardino on: 07/29/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2021
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
08/27/21, 09/03/21, 09/10/21, 09/17/21

FBN20210007333
The following entity is doing business as BUENOS DIAZ INSURANCE AND REGISTRATION 17914 FOOTHILL BLVD. #A FONTANA, CA 92335: BUENOS DIAZ INSURANCE AND REGISTRATION 17914 FOOTHILL BLVD. #A FONTANA, CA 92335 This Business is Conducted By: A CORPORATION BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. S/Julie Diaz This statement was filed with the County Clerk of San Bernardino on: 7/16/2021 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JUNE 7, 2021 County Clerk, Deputy I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 7/16, 7/23, 7/30, 8/06, 2021 & 08/27/21, 09/03/21, 09/10/21, 09/17/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVSB2120632
TO  ALL INTERESTED PERSONS: Petitioner: Hariar Winston Tambunan filed with this court for a decree changing names as follows:
Hariara Winston Tambunan, aka Tambunan Winston Hariarar to Tambunan Winston Hariarar
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/27/21
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: July 21, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel 08/27/21, 09/03/21, 09/10/21, 09/17/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ROBERT LUCIEN UNDERWOOD
NO. PROSB 2100564
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT LUCIEN UNDERWOOD
A PETITION FOR PROBATE has been filed by NATALI UNDERWOOD MERIDA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NATALI UNDERWOOD MERIDA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedents 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. S36 at 9 a.m. on NOVEMBER 2, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: SEPTEMBER 1, 2021
SELYNA RAZO, Court Deputy Clerk
Attorney for Natali Underwood Merida:
Jennifer Daniel
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: team@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel September 3, 10 & 17, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: STEVENS RIDGWAY BROWN
CASE NO. PROSB2100580
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of STEVENS RIDGWAY BROWN:
A Petition for Probate has been filed by STEPHANIE M. BROWN in the Superior Court of California, County of SAN BERNARDINO,
THE PETITION FOR PROBATE requests that STEPHANIE M. BROWN 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 OCTOBER 7, 2021 2021 at 9:00 a.m. in Dept. No. S36 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
SEPTEMBER 2, 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 2, 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 10, 17 & 24, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GAUDELIA OCHOA aka BLANCA OCHOA
CASE NO. PROSB2100545
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GAUDELIA OCHOA aka BLANCA OCHOA :
A Petition for Probate has been filed by JACOB WAYNE STAHL in the Superior Court of California, County of SAN BERNARDINO,
THE PETITION FOR PROBATE requests that JACOB WAYNE STAHL 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 OCTOBER 26, 2021 at 9:00 a.m. in Dept. No. S36 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
August 25, 2021
Selyna Razo, 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: August 25, 2021
Attorney for Jacob Wayne Stahl
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 10, 17 & 24, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN H. SUMNER aka JOHN HUBERT SUMNER JR.
CASE NO. PROSB2100582
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JOHN H. SUMNER aka JOHN HUBERT SUMNER JR.:
A Petition for Probate has been filed has been filed by ANTHONY SUMNER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANTHONY SUMNER 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.
THE PETITION requests a $378,778.70 bond be fixed. The bond will be admitted by an admitted surety insuerer or as otherwise provided by law.
Decedent died on 10/07/2020 in 5659 PALOMAR AVE. SAN BERNARDINO, CA 92404, a resident of San Bernardino County.
Decedent died intestate.
A hearing on the petition will be held OCTOBER 27, 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.
Sabrina Felix, Deputy
SEPTEMBER 1, 2021
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
The character and estimated value of the property of the estate is estimated at $378,778.70.
Filed: September 1, 2021
Attorney for Anthony Sumner
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 10, 17 & 24, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JAMES PAUL WHITELEY
CASE NO. PROSB2100556
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JAMES PAUL WHITELEY:
A PETITION FOR PROBATE has been filed by PAUL JAMES WHITELEY in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PAUL JAMES WHITELEY 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-36 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 9/10, 9/17 & 9/24, 2021.
T.S. No. 19-20977-SP-CA Title No. 191138141-CA-VOI A.P.N. 0218-752-18-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/11/2006. 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: Carlos A Urbina and Bertha Rodriguez, husband and wife, as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 01/23/2006 as Instrument No. 2006-0045762 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 10/14/2021 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: $474,213.44 Street Address or other common designation of real property: 2932 E Big Range Rd Ontario, CA 91761-0000 A.P.N.: 0218-752-18-0-000 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 19-20977-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: 09/01/2021 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 09/10/2021, 09/17/2021, 09/24/2021; CPP# 351367
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
FBN 20210008745
The following person is doing business as: BRB TRANSPORT 9820 SIERRA AVE, H FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BRANDON RR BAER 9820 SIERRA AVE H 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: 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/ BRANDON R. BAER, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/23/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202101MT
FBN 20210008591
The following person is doing business as: RESTORATION PRO 7868 GRACE AVE FONTANA, CA 92336 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ISIDRO ANGEL MENDOZA 7868 GRACE AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISIDRO ANGEL MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 08/18/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202102SN

FBN 20210008063
The following person is doing business as: INSIGHT BY EME 9890 ARROW RTE UNIT 2 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); EDERLYN M ENCLONA 9890 ARROW RTE. UNIT 2 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/ EDERLY M. ENCLONA, OWNER
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 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202103SB

FBN 20210008018
The following person is doing business as: EG DESIGNS 15024 ROSEMARY DR FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); EDGAR GUTIERREZ MEZA 15024 ROSEMARY DR 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/ EDGAR GUTIERREZ MEZA, OWNER
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 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202104MT

FBN 20210007828
The following person is doing business as: CORONADO’S TEE’S 1701 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); [ MAILING ADDRESS 3438 RAINBOW LN HIGHLAND, CA 92346]; MELINDA L CORONADO 1701 E. HIGHLAND AVE. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MELINDA L. CORONADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/29/2021
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 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202105IR
FBN 20210008062
The following person is doing business as: BEAUTIPRO 14911 MERRILL AVE FONTANA, CA 92335 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); KENDRY T ALVAREZ 14911 MERRILL AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 17, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENDRY T. ALVAREZ, OWNER
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 08/27/2021, 09/03/2021, 09/10/2021, 09/17/2021 CNBB33202106MT
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

Two Local Newsom Recall Rallies Today

UPLAND (3:10 p.m. September 12)The Euclid Overpass along the 210 Freeway in the City of Gracious Living is the site of a now-ongoing Recall Governor Gavin Newsom rally.
Most, but not all of those in attendance expressed a preference for Larry Elder among the 46 candidates to replace the governor if, indeed, the recall succeeds.
The Euclid Avenue event, which featured enthusiasts for Newsom’s removal displaying large and readable signs to both eastbound and westbound freeway traffic, was considered by most there to be a tune-up for an Elder rally scheduled for 6 p.m. tonight at 9227 Haven Avenue in Rancho Cucamonga, the headquarters for the San Bernardino County Republican Central Committee. Elder, who was invited to the event by the San Bernardino County Young Republicans, is scheduled begin his speech after an introductory welcome and pitches for Newsom’s removal conclude.
Wes Burns of Rancho Cucamonga was one of those at the Upland rally.
Asked if he believed Newsom could withstand the groundswell of sentiment against him that has put the first term governor and former two-term lieutenant governor and former San Francisco mayor in the crosshairs of the recall advocates, Burns said, “It is hard to say because we anticipate a lot of corruption in the election. If there is fair voting, I believe Gavin Newsom is going to be on unemployment.”
Burns said opinion is running strong against Newsom not just locally but “across the state.” Burns, noted that he was active in making, reading and responding to internet postings in various chatrooms, and that “There is interest in taking back our government. This recall movement is important not only in California. It is important the nation and the world.
Burns said the discontent with Newsom cuts across all party lines.
“This is non partisan,” he said. “There are Democrats who want him out because of his tyrannical positions. I think he is vulnerable because of the bad decisions he has made and his policies in general.”
Burns said he is personally wary of the mail-in voting process.
“I think people should show up at the polls,” he said. “I know a lot of people vote by mail. I’m not really confident and trusting of voting by mail.”
Tony Duran, also from Rancho Cucamonga, said he was attending the rally “Basically because we just need to get Gavin Nesom out of office. What he has done in the state is a disaster. We need a change, and this recall is the only way we can do it. California has turned into a one-party state. It is very corrupt in Sacramento. The Democrats advocate policies that are wrong. They stand for abortion and welfare giveaways and everything else that is contrary to what I believe.”
Duran continued, “People are closing their eyes to what is happening, but you can’t just close your eyes to what is going on around you. The Democrats have larger numbers of people, but they have been fooled. The Democrats of today are not what they used to be. This is not the party of John Kennedy when he was president. The Democratic Party has been taken over by the socialists. If we let them continue, that is going to be the ruin of us. We will be doomed as a country.”
“Larry Elder,” Duran said, “is our last hope to save California. He represents our final chance. Look at Los Angeles, Street after street is lined with homeless. We are spending money on them. We are providing assistance to illegal aliens. We need to take care of our own citizens, not ones coming from another country. Larry Elder has taken a stand against all of that, and the only way there will be a change is for people to vote for the recall and then put Larry Elder in as governor.”
-Mark Gutglueck

 

 

 

 

McMahon Quit Upon Learning Postmus Had Played Him For A Chump

By Mark Gutglueck
Former Sheriff John McMahon exited as San Bernardino County‘s highest-ranking law enforcement officer earlier this year upon being presented with overwhelming evidence that former Chairman of the Board of Supervisors Bill Postmus had successfully manipulated him and his department into action that was lining the pockets of a marijuana cartel controlled by Postmus and his associates.
That cartel, through an out-of-state entity set up by Postmus, has laundered hundreds of thousands of dollars to a myriad of public officials throughout the county, those associated with it have acknowledged. A significant portion of those payoffs, in the form of disclosed campaign contributions as well as ones hidden in a variety of forms, have gone to politicians in the cities of San Bernardino, Adelanto, Needles, Hesperia and Barstow, where marijuana and cannabis-related commercial establishments have been or are in the process of being permitted and licensed. Simultaneously, Postmus is spreading those bribes around to members of the board of supervisors and politicians in several county cities, where commercial cannabis and marijuana-related activity is not yet permitted but where the cartel and those politicians it is greasing have designs to liberalize regulations that will allow the cartel Postmus represents to set up a monopoly or near monopoly within the next two-to-five years.
Sources close to McMahon say that the former sheriff was taken in by Postmus’s show of religiosity. Expressing piety was a chapter in Postmus’s original political playbook, which he successfully utilized in his maiden campaign for the San Bernardino County Board of Supervisors in 2000, when he was 29 years old. Boldly, on the strength of his having volunteered and worked for Republican Assemblyman Jim Brulte, Republican Assemblywoman Kathleen Honeycutt, and Republican Assemblyman Keith Olberg, as well as his status as one of the founding members of the High Desert Young Republicans, Postmus took on incumbent First District County Supervisor Kathy Davis, also a Republican, in that race.
A key element of Postmus’s campaign was the support that came his way from five of the eight largest churches in the High Desert, a Pentecostal and two Baptist congregations in Victorvillle and two Baptist houses of prayer in Hesperia. The preachers at all five were believers in Christian denominational political action, and they would not hesitate in letting their faithful know who among the candidates seeking office at any given time were worthy of support and who were not. Postmus made a point, as the 2000 election was approaching, of putting in an appearance during Sunday service, sometimes at three different churches from early morning to early afternoon, depending on the time of worship at each. The ministers did not hold back, and during their sermons and homilies as well as in between their sermons and homilies, sometimes with Bill Postmus present in any one of the first three rows and sometimes with him attending elsewhere, the subject of the upcoming election would be brought up. The worshipers should search their hearts, they were besought, and vote for the person Jesus would cast his ballot for. The message was clear: that candidate was not the liberal-leaning Kathy Davis.
Despite her GOP affiliation, from the time she was elected to the board in 1996, Davis had played political footsie with the two Democratic supervisors on the panel, Jerry Eaves and Larry Walker, and her other liberal Republican board colleague, Jon Mikels.
Postmus, assisted by his electioneering team, represented himself as a rock-ribbed conservative, family values Republican. With his clean-cut, All American youthful demeanor, which made him look like the grandson every Republican grandmother in America would love to claim as her own, together with his pro-law enforcement, anti-abortion, let’s-maintain-a-strong military stance, Postmus trounced Davis, a former Apple Valley mayor.
Having pulled off that coup, Postmus arrived in San Bernardino, the sixth youngest supervisor in county history, after Minor Cobb Tuttle in 1862, Norman Taylor in 1855, Robert McCoy in 1861, John C. Turner in 1893 and Gus Skropos in 1985. In office, Postmus proved uncommonly successful, handily achieving reelection in 2004, at which point he was chosen by his colleagues as board chairman, making him the second youngest person to hold that honorific after after John C. Turner in 1895.  At the same time, he was voted in as chairman of the San Bernardino County Republican Central Committee. At the age of 33, he was the premier political entity in 20,105-square mile Republican-dominated San Bernardino County, reigning over a dominion geographically larger than Rhode Island, Connecticut, New Jersey and Delaware combined. As the leader of San Bernardino County’s Republicans, he intensified fundraising efforts on behalf of the party’s candidates and causes, succeeding in his stated goal of keeping the Democrats and liberalism at bay throughout the area, with the lone exception of the county’s Central Valley and its cities of Fontana, Rialto, Colton and western San Bernardino and their heavily blue-collared and union-affiliated populations.
Of note is that as supervisor, Postmus was, as were his supervisorial colleagues, hard-edged in the rejection of requests by county residents for the county to allow, under the auspices of the Compassionate Use Of Marijuana Act passed in the form of Proposition 215 by California’s voters in 1996, medical marijuana dispensaries to operate within the county. Mindful that the vast majority of the Republican voters who had put him into office were ardently opposed to the availability of marijuana, Postmus scoffed at the idea. In his view, he said, any use of marijuana, for medical purposes or otherwise, should be dealt with as a felony.
In 2006, while he was yet chairman of both the central committee and the board of supervisors, Postmus launched a campaign for county assessor. Spending just under $3 million in what remains to this day the most expensive electoral effort in San Bernardino County history, he beat incumbent Assessor Donald Williamson.
At that point, the future seemed to auger well for Postmus. He had control of the county GOP’s political machine. He held the elected position of the most powerful taxing authority in the county. The loose ethical standards normally applied in San Bernardino County allowed him to adjust the assessments on the property of the county’s wealthy elite downward and thereby save them thousands of dollars, tens of thousands of dollars or perhaps more than a hundred thousand dollars per year, leaving them disposed to make generous donations to Postmus’s political fund, to either of the political action committees he controlled or to the San Bernardino County Republican Party if he made such a request. With his own campaign coffers flush with cash and the county Republican Party structure at his command, Postmus had the luxury of having multiple options as to which office he might next successfully accede to – assemblyman, state senator or congressman – while serving as a kingmaker by being able to vector at will sufficient cash to ensure his closest allies in the primary races against other Republicans prevailed and to then commit adequate resources so that Republicans beat their Democratic counterparts in the November races.
As assessor, however, Postmus soon overreached, as when he increased from one to two the number of assistant assessor positions and installed in those posts two of his closest political associates, neither of whom had any previous experience in assessing property or real estate. He then filled 11 of the assessor’s office’s next 14 highest-paying positions with his cronies and political operatives.
For a time, Postmus continued to ride high, but by late in 2017 the manner in which he and those around him were exploiting the assessor’s office for personal gain and partisan political purposes had grown obvious to those paying attention. Things worsened in 2008, at which point the district attorney’s office detailed investigators to look at the activity engaged in by Postmus, both assistant assessors, and at least seven of the assessor’s office personnel in its management and administrative echelon. In June 2008, Assistant Assessor Adam Aleman, who was Postmus’s closest political and office associate, was arrested and charged with six felonies, including destroying public records, vandalism or purposeful destruction of an assessor’s office computer, and the production/creation/forging or public documents. From midsummer 2008 until October of that year, Postmus was absent from the assessor’s office headquarters, and his whereabouts, in the face of growing scrutiny, were publicly unknown. Three months after he surfaced, in January 2009, district attorney’s office investigators, armed with a search warrant relating to Postmus’s suspected misuse of the assessor’s office’s authority and facilities, served a search warrant at Postmus’s Rancho Cucamonga condominium, finding in the course of that action methamphetamine and evidence indicating that he was smoking the crystalline form of the drug and had also engaged in the use of inhalants, such as toluene, paint thinner, butane and aerosol sprays. In February 2009, Postmus resigned as assessor.
In July 2009, the San Bernardino County District Attorney’s Office charged Postmus and Greg Eyler, one of Postmus’s personal/political associates who had been hired into a good-paying administrative position in the assessor’s office, with 12 felony grand theft, misappropriation of public funds and perjury counts, nine lodged against Postmus and three against Eyler. Postmus was also charged with misdemeanor drug possession.
In February 2010, Postmus and Jim Erwin, whom Postmus had hired to serve as one of his assistant assessors, were charged with a total of 15 felonies relating not to acts that took place while Postmus was assessor but rather pertaining to one of the last votes Postmus cast while he was supervisor and his acceptance of money in the aftermath of that vote from the the entity most directly impacted by his vote. The vote in question, made on November 28, 2006, conferred a $102 million settlement on the Colonies Partners development consortium relating to a lawsuit that company had brought against the county in 2002 over flood control issues at its residential and commercial subdivisions in the northeast quadrant of Upland. Erwin had been a consultant for the Colonies Partners engaged in an effort to have the lawsuit settled on terms favorable to the Colonies Partners. Postmus was charged with five felony counts including receiving a bribe in his official capacity, embezzlement by a public official, conflict of interest by a public official and conspiracy to commit a crime. Erwin was charged with nine felony counts including bribing a legislator and a public official, extortion, embezzlement, forgery, perjury and tax evasion. Both Postmus and Erwin pleaded not guilty to the charges.
Thirteen months later, in March 2011, Postmus entered guilty pleas to 14 felony political corruption charges that had grown out of his 2009 and 2010 arrests, including conspiracy, bribery, misappropriation of public funds, conflict of interest, fraud and perjury, as well as pleading guilty to a single misdemeanor drug charge. He agreed to turn state’s evidence, and in April 2011 testified as the star witness before a grand jury which in May 2011 issued a superseding indictment of Erwin, in which were included Jeff Burum, who was a principal in the Colonies Partners; Paul Biane, who in 2006 was Postmus’s colleague on the board of supervisors who had voted to approve the $102 million settlement with the Colonies Partners; and Mark Kirk, the chief of staff to Gary Ovitt, another member of the board of supervisors who had supported the lawsuit settlement with the Colonies Partners. The 29-count indictment in large measure revolved around the Colonies Partners having conferred a $100,000 contribution upon Kirk’s Alliance for Ethical Government political action committee on May 16, 2007; a $100,000 contribution upon the San Bernardino County Young Republicans political action committee controlled by Biane and his chief of staff, Matt Brown, on June 11, 2007; and two separate $50,000 contributions provided to the Conservatives for a Republican Majority political action committee on June 28, 2007 and the Inland Empire political action committee on July 5, 2007. The Inland Empire PAC and the Conservatives for a Republican Majority PAC were controlled by Postmus, his business and political associate, John “Dino” DeFazio, and Postmus’s political and personal associate, Adam Aleman.
Postmus’s sentencing on his convictions was held in abeyance as the trials for Burum, Biane, Erwin and Kirk were pending, since he was required, as part of his plea deal, to cooperate with the prosecution in testifying against them, as well as against DeFazio, who had been separately charged with assisting the Colonies Partners in delivering what both the district attorney’s office and the California Attorney General’s Office said was bribe money to Postmus through his participation in the creation of Postmus’s political action committees. Pretrial legal sparring and appeals motions delayed by more than six-and-a-half years Burum, Biane, Erwin and Kirk going to trial, with jury selection not taking place until December 2016 and the trial starting in January 2017.
During the interim from the indictment to the trial, Postmus found himself languishing. His conviction on the public official conflict of interest charge meant that he was banned for life from holding elected public office in California. Still, he longed to get back into the political game.
On April 8, 2013, either Postmus or his father, who have the same first and last names, sojourned to Cheyenne, Wyoming and registered with the Wyoming secretary of state’s corporate division Mountain States Consulting Group LLC, based in Cheyenne, as a Wyoming domestic limited liability company. Thereafter, having learned the pitfalls of bribetaking and other forms of graft and corruption, Postmus wielded Mountain States Consulting Group as a political money laundering operation. He understood implicitly and explicitly how the political system works, the circular pay-to-play element of control and governance where politicians take in money from those with an interest in the governmental decision-making process, use that money to get into office or stay in office and vote to approve the development projects or the contracts or the franchises of those who have donated that money. He had been caught boldly and baldly doing just that. As the owner of Mountain States Consulting Group, he could offer politicians a way to engage in pay-to-play trade-offs without getting caught and being stigmatized with criminal convictions as he had been. Mountain States Consulting Group took money originating with individuals or companies with a stake in governmental decisions, laundered that money through his company and then provided that cash, either as legitimate political donations or payments in some other form to the politicians making those decisions. Postmus employs Mountain States Consulting Group as a cutout, insulating the recipients of the money – the politicians – from those who are providing the money. When Postmus properly executes on this mission, it protects the politicians from the perception that their votes are being purchased, which has political benefits, while serving to lessen to some extent the possibility that the politicians he is funneling money to will be subject to law enforcement action for engaging in what in the final analysis are quid pro quos, out-and-out bribes or kickbacks. Postmus also utilized Mountain States Consulting Group to employ politicians or those considered to be up-and-coming in politics, such as Jeremiah Brosowske, an energetic and enthusiastic Republican Party volunteer who eventually landed an assignment as the executive director of the San Bernardino County Republican Central Committee and who was considered by many to have the hallmarks of the young Bill Postmus and embodied the same potential of achieving election to the board of supervisors when he was yet in his twenties.
In this way, Postmus managed to remain as a power broker in San Bernardino County political circles.
The trial for Burum, Biane, Erwin and Kirk took place over the course of nine months in 2017, during which Postmus was called as a prosecution witness. Burum, Biane and Kirk were acquitted. Erwin’s jury deadlocked, and was unable to reach a unanimous verdict on the charges against him. The failure of prosecutors to gain convictions against any of the defendants was in some measure considered to be a reflection of Postmus’s lack of credibility brought on by the scandal he had immersed himself in. Following the trial, prosecutors, highly conscious of Postmus’s credibility issue, forsook seeking a conviction against DeFazio on charges of assisting Postmus in laundering the bribe money he had admitted to taking from the Colonies Partners.
While Postmus was yet awaiting sentencing, he moved toward fully re-immersing himself into San Bernardino County politics. He started in Hesperia, a community with which he was intimately familiar. In 2014, he succeeded in getting his longtime political associate, Paul Russ, elected to the city council. In 2016, he strengthened his hold on Hesperia by successfully working, through Mountain States Consulting, in getting another political affiliate, Rebekah Swanson, elected to the city council.
After Hesperia Mayor Russ Blewett died in May 2018, Postmus acted rapidly to promote Brosowske as the appointee to fill the gap on the council Blewett’s passing had created. Indeed, Brosowske gained that appointment and then in November 2018, with the advantage of running as a council incumbent, Brosowske was elected to the council in his own right.
Prior to Postmus’s sentencing by Judge Michael A. Smith, the same judge who had presided over the trial of Burum, Biane, Erwin and Kirk, Postmus and his attorney, Jeffrey Lawrence, sought to withdraw Postmus’s 14 guilty pleas on political corruption charges entered in 2011. Judge Smith denied that motion and ultimately sentenced Postmus to three years in state prison.
Postmus reported to begin his sentence on November 30, 2018.
He was initially incarcerated within the state prison system, but because of so-called prison realignment codified in Assembly Bill 109 and passed by the California Legislature in 2011, he was returned to the custody of the San Bernardino County Sheriff’s Department. Because of the non-violent nature of Postmus’s crimes, a positive evaluation of Postmus’s behavior in custody and his expressed attitude, as well as his assertion of having undergone a religious conversion, Sheriff John McMahon released him in August 2019.
Postmus immediately picked up where he had left off. Having established himself as a successful political operative in the 2014, 2016 and 2018 election cycles, he was even more active during the 2020 election.
Most notably, Postmus moved to become a central player in the effort to assist those seeking permits and licensing to engage in the sale of marijuana in San Bernardino County and who were accordingly willing to generously reward the elected officials whose votes are needed to ratify the granting of those commercial cannabis licenses and permits.
Among the various county and municipal jurisdictions in California, the San Bernardino County government structure and most of its 24 cities/incorporated towns were among the most resistant to the liberalization in the law pertaining to medical marijuana availability that occurred with the 1996 passage of Proposition 215, the Compassionate Use of Marijuana Act, and the 2016 passage of Proposition 64, the Adult Use of Marijuana Act. It was only relatively recently that first the City of Needles, then Adelanto, thereafter San Bernardino, and now Hesperia and Barstow have consented to permitting commercial marijuana or cannabis-related activity within their confines.
Postmus, in conjunction with DeFazio and Brosowske and a handful of others, through Mountain States Consulting Group, has picked up as major clients well-financed cannabis industry heads who have obtained or are seeking to obtain permits and licenses to operate in Adelanto, San Bernardino, Needles, Hesperia and Barstow. In both Adelanto and San Bernardino, several of the operations obtained those permits by out-and-out bribing elected city officials. Postmus has begun filtering money from that set of cannabis entrepreneurs to politicians to grease the way for the companies he represents to take command of a lion’s share of the marijuana and cannabis-based product market in San Bernardino County.
Postmus has had, the Sentinel has learned, either or both public and private meetings with Supervisors Curt Hagman, Paul Cook and Dawn Rowe. These meetings have in major measure revolved around money, primarily money that Postmus is able to dig up for them. As a fundraiser, Postmus has begun funneling tens of thousands of dollars originating both from the cannabis industry and elsewhere to Hagman, Cook and Rowe for use in their future election campaigns. Simultaneously, he has put together a timetable by which the county will move to allow “established reliable growers” who have already obtained clearance to operate in Needles, Adelanto, Hesperia and San Bernardino to set up operations in the unincorporated portions of the county as well as within the eleven other municipalities in San Bernardino County other than Needles, Hesperia and Adelanto for which the San Bernardino County Sheriff’s Department provides contract law enforcement service.
Part and parcel to Postmus’s game plan was the election of Thurston “Smitty” Smith to the California Assembly in 2020.
Smith, a concrete pumper by trade who served two terms on the Hesperia City Council from 2006 to 2014, including having been rotated into the position of mayor, was considered by Postmus to be intellectually challenged enough to be easily manipulated. Shortly after Smith assumed his position in the California Legislature, he was bombarded with complaints about the proliferation of illicit marijuana farms in the desert, and thereafter induced by Postmus and his agents to take up a “legislative effort to reform Proposition 64,” one that is aimed at elevating unlicensed marijuana cultivation from an infraction/misdemeanor to a felony, subject to steep penalties, including hefty monetary fines and mandatory prison sentences for such transgressions.
It is Postmus’s, Brosowske’s, and DeFazio’s calculation as well as that of others involved with Mountain States Consulting Group that the legislative program Smith is pursuing will fail in the Democratic-controlled legislature. Thereupon, the stage will be set for the members of the county board of supervisors Postmus is bankrolling to throw up their arms, lament that seeking to eradicate marijuana cultivation in the desert and other unincorporated areas of the county is futile, and call for a change in policy in which the raising of marijuana is permitted, pursuant to a permitting, licensing and taxing regime. Those to be provided with permits are to be limited exclusively, or almost exclusively, to those who have hired Postmus and Mountain States Consulting Group to represent them and who are amenable to becoming a part of a cartel headed by DeFazio, who has already established a cannabis cultivation facility in Needles. Other members of the cartel being assembled include those who have already, in league with Postmus and Mountains States Consulting Group and acting independently of Postmus and Mountain States Consulting Group, demonstrated a willingness, in order to jumpstart their marijuana and cannabis-related business enterprises, to provide bribe money to former Adelanto Mayor Rich Kerr, former Adelanto Councilman Jermaine Wright, former Adelanto Councilman John Woodard, San Bernardino Mayor John Valdivia and San Bernardino City Councilman Juan Figueroa.
Third District San Bernardino County Supervisor Dawn Rowe has demonstrated her willingness to sign onto Postmus’s game plan by vociferously decrying the recent uptick in unlicensed marijuana farms in the desert and calling for intensified eradication of the crops.
In January 2021, almost as if he were following through on a New Year’s resolution, Sheriff McMahon had his department became far more aggressive in locating and uprooting unlicensed marijuana plantations. Indeed, over the next several months, deputies and detectives assigned to the sheriff’s Marijuana Enforcement Team served search warrants or carried out eradication operations in Adelanto, Lucerne Valley, Johnson Valley, El Mirage, Twentynine Palms, Desert Heights, Landers, Yucca Valley, Daggett, Helendale, Yermo, Rancho Cucamonga, Phelan, Newbury Springs, Bloomington, Piñon Hills, Victorville, Hesperia, western Mojave and other outlying desert areas, all as a part of what has been dubbed “Operation Hammer.”
On May 18, 2021 at a workshop pertaining to the county’s proposed 2021-2022 budget, the board of supervisors telegraphed their intention to put $10.4 million into the spending plan for the upcoming year to address nettlesome land use and code enforcement issues in the county’s unincorporated areas, which primarily consist of unlicensed marijuana farms.
Public scrutiny of Operation Hammer intensified, inviting not only local news coverage but that from Los Angeles television and radio stations and those from as far away as Sacramento, San Francisco and San Diego. Some of that coverage focused on the advantage the stepped-up enforcement efforts against unlicensed growers of marijuana provided to those entrepreneurs who had managed to get permits for marijuana and cannabis-related operations. Implied in a smattering of the broadcasts and press accounts was that government officials and law enforcement agencies, which had until only recently before assiduously worked to prevent marijuana availability, were now embracing the use of the drug as long as those selling it were paying tribute, in the form of permit and licensing fees and excise levies to local government, essentially filling government coffers and lining the pockets of government officials.
On June 8, McMahon went before the Apple Valley Town Council, intent on justifying his department’s intensified marijuana eradication effort. In the face of the criticism of law enforcement’s apparent assistance in clearing the decks of the competition the licensed marijuana providers were facing, McMahon doubled down, using language he soon regretted.
Referencing the City of Adelanto, where dozens of marijuana and cannabis-related businesses had been established based on payoffs provided over the course of more than four years to former Mayor Rich Kerr, Councilmen John Woodard and Jermaine Wright and several of their successors, McMahon said, “Adelanto has … illegal grows as well. That’s in direct conflict and competition with the legal growers that are paying taxes and paying fees to the city to operate. It is obviously impacting their business, as well. Needles sees the same thing.”
McMahon went on to advocate that other cities and the county adopt an ordinance similar to one on the books in Needles, which levies $10,000 a plant fines on anyone growing marijuana without a license.
Immediately, McMahon found himself figuratively immolated in a firestorm of controversy.
At issue was his insistence on having his department focus intense manpower and other resources on eradicating marijuana being grown by unlicensed and unpermitted farmers, while ignoring the graft – in the form of bribes and kickbacks – being provided by Postmus and Mountain States Consulting Group along with others to elected officials in the county who were granting commercial marijuana and cannabis-related operating permits to those who were paying them off. It was noted that in Adelanto, where the most intensive marijuana-involved graft was taking place, the sheriff’s department was the contract provider of law enforcement services.
Looming into sudden focus was the manner in which McMahon in August 2018 had freed Postmus from custody 22 months prior to his then-scheduled release date, after the disgraced former supervisor/assessor had served fewer than nine of the 36 months of his sentence, and more than eight months prior to the half-way point in his sentence, which under normal circumstances would have been the earliest Postmus could have been released. The circumstances led to a widespread assumption that McMahon himself was in on the graft.
McMahon was angered, but before taking any precipitate action, he had investigators with the sheriff’s department’s intelligence division and those attached to the department’s command echelon look into the situation. In short order those investigators determined:
* While Postmus was awaiting sentencing from 2013 until 2018, he was indeed taking in money originating with individuals or companies with an interest in the outcome of governmental decisions, laundering it through Mountain States Consulting Group and then funneling that money to elected decision-makers in county and local government;
* That Postmus had wangled early release from incarceration by being on his best behavior while in a prison and jail setting and representing to those assigned to evaluate him for parole that he had undergone a spiritual transformation and religious conversion;
* A standard element within Postmus’s political approach when he held office was to mimic the position of law enforcement holding that marijuana use is antithetical to an orderly society and that the liberalization of marijuana laws was plain wrong, and that he advocated fully recriminalizing marijuana use and possession to felony status, while maintaining that in no way should the County of San Bernardino or any of its cities allow medical marijuana to be sold;
* That while he was supervisor and assessor, he frequently engaged himself in the so-called party and play subculture, utilizing an online service by which he would schedule sexual hookups with other homosexual men that included the use of drugs – extending to methamphetamine, cocaine, ecstasy and marijuana – and the arrangements for those encounters included specifying which of the participants was to host the get-together and supply the drugs to be used;
* That immediately upon his release in 2018, Postmus reinstituted Mountain States Consulting Group’s money and political fund laundering activity involving elected officials and candidates;
* That Postmus, while militating on behalf of actual or prospective cannabis industry figures or individuals with applications for marijuana or cannabis-related commercial licenses, was engaged in both direct and indirect efforts to convince officials such as Assemblyman Smith or McMahon and his officers that efforts to eradicate illicitly cultivated marijuana were necessary;
* That Postmus’s business associate DeFazio had established a marijuana cultivation operation in Needles;
* That Postmus had already begun filtering money originating with those elements of the cannabis industry seeking commercial marijuana or cannabis-related permits and licenses to Supervisors Curt Hagman, Paul Cook and Dawn Rowe.
From the time he had been sworn in as a deputy with the San Bernardino County Sheriff’s Department in 1985, McMahon had been an upholder of the law and a crusader against marijuana. In his time as a law enforcement officer, he and his colleagues with the sheriff’s department had made tens of thousands of marijuana-related arrests, with tens of thousands of those offenders briefly seeing the inside of a jail cell as part of society’s effort to convince them to end their dalliance with marijuana. There were thousands of others who were arrested on marijuana related offenses in San Bernardino County during those three decades who were incarcerated or imprisoned for longer periods of time. John McMahon stood by that record.
As it dawned on McMahon what Postmus had pulled off so far and what the politician-turned-political boss is yet purposed to achieve, he saw his life and career flash in front of him, the prospect that he would forever go down in San Bernardino County history as another corrupt law enforcement officer who had enabled the corrupt politicians within his milieu. He was particularly dismayed with Cook, a Marine colonel who had run for and was elected to the town council and mayoralty of Yucca Valley, the California Assembly, U.S. Congress and, most recently, county supervisor. Cook was, as he was, a Republican, who had professed, and seemed to embody, conservative, pro-military and pro-law enforcement values. McMahon had supported Cook in his political campaigns and Cook had endorsed him. Similarly, McMahon had taken for granted that Rowe, who had once been employed on Cook’s congressional staff, and Hagman, who had been an assemblyman and the chairman of the San Bernardino County Republican Central Committee, shared his goals of preventing the liberalism that was overrunning the rest of California and bringing with it an avalanche of marijuana that would bury San Bernardino County. Learning that Postmus was pouring marijuana industry money into Cook’s, Rowe’s and Hagman’s coffers and pockets, and that the three were on board for allowing the cartel that Postmus represents and DeFazio heads to muscle in on the county’s marijuana trade overwhelmed McMahon. This was compounded by his realization that he himself had been manipulated by Postmus into using his department to assist in entrenching the Postmus/DeFazio/Brosowske cartel, and that the reputation he had built over a 35-year law enforcement career crowned by eight-and-a-half-years as sheriff was about to be utterly besmirched. On June 9, it first crossed his mind that the only way out was to resign. Nine days later, on June 18, McMahon did just that, announcing he would leave as sheriff on July 16.
In the weeks and months prior to McMahon’s announcement of his resignation, the Sentinel sought to engage with the sheriff on his personal knowledge and his department’s institutional knowledge of Postmus’s political money laundering activity vis-à-vis Mountain States Consulting Group. In making those inquiries, the Sentinel was explicit in referencing Postmus’s/Mountain States Consulting Group’s provision of money to a host of the county’s politicians, including Cook, Rowe and Hagman. The Sentinel also inquired as to whether the sheriff recognized that Operation Hammer was assisting Postmus, either deliberately or inadvertently, in his effort to manipulate the county and several of its cities into granting the cartel headed by DeFazio which Postmus and Mountain States Consulting Group represents a virtual monopoly or near-exclusive franchise over commercial marijuana activity in their jurisdictions.
Over an extended period earlier this year, McMahon did not respond to the Sentinel’s inquiries. On June 10, then-Sergeant/now Lieutenant Mauricio Hurtado told the Sentinel the sheriff would respond the following week. On June 18, McMahon announced his resignation as sheriff. More recently, the Sentinel renewed its efforts to have McMahon go on the record with regard to Postmus’s seeming success in cutting out a niche in San Bernardino County for the cartel he and DeFazio have created as well as his decision to grant Postmus an early release from custody in 2018; the investigation the sheriff’s department had undertaken into, and the information obtained regarding, Mountain States Consulting Group; his feelings about Postmus’s and Mountain States Consulting Group’s efforts to influence politicians with the application of campaign contributions and bribes/kickbacks; along with his views on the societal change ongoing in which marijuana is transitioning from its once banned status into a legally available and permitted intoxicative substance.
McMahon did respond to those inquiries.
An individual close to McMahon’s told the Sentinel that the decision to have the sheriff’s department engage in an intensified program to eradicate the proliferating illicit marijuana cultivation operations in the county’s desert areas had nothing at all to do with any lobbying effort by Postmus or Mountain States Consulting Group, and that it was an organic and earnest effort to bring under control a problem that has existed since shortly after the passage of Proposition 64, and which has been steadily worsening.
The sheriff’s position is an independently elected one, which gave McMahon autonomy and the ability to use his own judgment in directing the sheriff’s department, he said. That the initiation of Operation Hammer began around the time that Postmus began slipping money to Cook, Rowe and Hagman was “a complete coincidence” that had “absolutely no meaning” and “no effect” on the sheriff’s department, he said.
McMahon was “disappointed” to learn about Cook accepting money from Postmus, he said.
Furthermore, he insisted, any suggestion that McMahon was taking money from Postmus or could be influenced by money was completely off the mark. “You cannot print anything like that,” he said. “That is not only untrue, you would be seriously misleading your readers to even suggest anything like that. You would damage your newspaper’s credibility with anyone who knows John or anything about him. John was a good sheriff. He is honest. He was never a politician. He had some friends who were, but he was never a politician himself.”
Assailing McMahon for Postmus’s early release was unfair, he said. “John’s a Christian,” he said. “He believes in giving people a chance. That’s all that was.”
McMahon was not overly familiar with Postmus and what his criminal history consisted of, nor was he aware of Postmus’ political activity in the years after he left office. It was less than two months before McMahon left as sheriff that he learned about Postmus’s activities. “He was completely, 100 percent blindsided by that,” he said. “He was sickened by it. He had no idea. It has a lot to do with why he’s not sheriff anymore.”