Barrios’s SB Council Comeback Effort Complicated By Democratic Party Opposition

Former San Bernardino Second Ward Counclman Benito Barrios’s quest for a political comeback hit a snag this week as Democrats in the county seat are militating toward throwing the entire weight of their party countywide into an effort to oppose his bid to recapture the post he lost seven years ago.
Barrios, a Marine Corps veteran who had parlayed the support he received from conservative backers in the city and hi association with then-up-and-coming San Bernardino political figure John Valdivia to obtain a berth on the council, for a time appeared to have a bright future in elective office, being able to time a run for county or state posts from the relatively strong position of an incumbent council member in the county’s most populous city. A host of calculated moves that turned out to be miscalculations and an a series of what otherwise would have been micro-scandals that would have had no appreciable impact on his continuing viability as a candidate if they had occurred separately rather than as an accumulation doomed him during the 2018 election cycle.
Now, he and his handlers and advisors consider the 2026 election season to be propitious for his re-entrance into local politics, as the woman who replaced him on the council must stand for reelection once more, having barely overcome a challenge in 2022. Though Barrios this time hopes to have one of the more powerful and influential entities in the San Bernardino community backing him, there remains a cohesive coalition of supporters preparing to go to work in the upcoming campaign for the incumbent.
Moreover, San Bernardino is a solid Democratic city and the Second Ward has the second highest concentration of Democratic Party members of the city’s seven wards. Even though municipal elections are not supposed to be partisan in nature, the overwhelming ratio of Democrats to Republicans in the Second Ward makes it highly unlikely that a candidate actively opposed by the Democratic Party can win in an electoral contest there. Continue reading

Triplex Of Suits Vs Montclair Councilman Opens Path To Government Officials Facing Personal Liability

Lopez Hit With Unpayable $2.824M Legal Judgment

The court proceedings involving Montclair City Councilman Ben Lopez, two of the city’s employees and the city itself wound down today, closing out with what ostensibly is a judgment leaving Lopez on the hook for $2,823,942.32 in damages there is virtually no prospect he will ever be in a position to pay.
The cases against Lopez were chock full of contradictions and a confusing mash of details that defied any simple or cogent description. The two underlying cases filed in 2021 by the city’s director of economic development, Michael Fuentes, and Edmund Garcia, one of the city’s information technology specialists, originally named the city as a defendant along with Lopez. Ostensibly, then, the litigation pitted Fuentes, on one side, against, on the other side, Lopez and the entire weight and substance of the city and its taxpayers and also set up 15 rounds of legal fisticuffs between Garcia, in one corner, against Lopez and the power and authority of the city and its residents in the other corner. As the cases progressed, however, both inside and outside of court, the relationship between Lopez and his city council colleagues and the remainder of City Hall deteriorated, descending into enmity which resulted in the city suing Lopez. Ultimately, it was as much the case that the city made against Lopez that led to the legal victories ultimately scored by Fuentes and Garcia earlier this month than the prosecution of the matter by the common legal team that represented them.
From the outset and even the circumstances leading up to it, the matter involving Lopez and both Fuentes and Garcia consisted of highly contradictory and inconsistent elements.
Lopez, a lifelong resident of Montclair was the son of Tony Lopez, a member of the local establishment as a board member of the Monte Vista Water Agency. Ben Lopez had political aspirations from an early age, studying political science, with an emphasis on political campaigns and strategy, when he was attending Cal Poly Pomona after graduating from high school in 1994. Thereafter, he ran, unsuccessfully, for a position on the Montclair City Council in 1998, 2000, 2002, 2004, 2014. 2016 and 2018. He gravitated, by his late twenties, toward conservative politics, affiliating and aligning himself with Republicans.
To establish his bona fides as a rock-ribbed Republican, he signed on in 2003 as an advocate for the conservative Christian lobbying group, the Anaheim-based Traditional Values Coalition. That organization, headed by the Reverend Louis Sheldon, adhered to a philosophy that society was being harmed by permissiveness and a deviation from Christian fundamentals. From shortly after his first affiliation with the Traditional Values Coalition and over the next 13 years Lopez functioned first in the capacity of a policy
analyst, then its legislative advocate and what was essentially its official spokesman and then as its director of California operations. On dozens of occasions over that time Lopez uttered statements in keeping with Sheldon’s views, asserting the illegitimacy of homosexual marriage, questioning the wisdom of allowing homosexuals, bisexuals, lesbians or transsexuals to teach in public schools and spoke in opposition to permitting the display of so-called pride flags or banners in classroom settings or on public school campuses as well as school-based counseling services which, in his phraseology, “encouraged” homosexuality. He also articulated the Traditional Values Coalition’s position that there should be no public funding of medical procedures, surgeries or the provision of medication or hormones to facilitate gender transitions.
Despite the consideration that Montclair was a solidly Democratic-leaning town in which the ratio of Democrats to Republicans was approximately two-to one, as 46 percent of its registered voters were Democrats and 23 percent of its voters identified as members of the GOP, Lopez pursued fitting into the Republican fold.
This included supporting two of the higher profile Republicans on the west end of San Bernardino County over the last two decades, those being one-time Chino Hills may, former Assemblyman and current Fourth District San Bernardino County Supervisor Curt Hagman and one-time Fontana Councilwoman and former Second District San Bernardino County Supervisor Janice Rutherford. He aspired for and made multiple applications for appointments to positions with or committees/boards tied in with the local government, obtaining berths on the Montclair Youth Accountability Board, the Montclair Fire Department Citizens Advisory Commission and San Bernardino County’s West End Mosquito and Vector Control Board. He ran successfully for a position on the San Bernardino County Republican Central Committee.
By 2020, Lopez had come to embody a noteworthy illustration of an individual with the determination to construct oneself into a politically relevant entity among the county’s officeholders. He had by that point over a period of 22 years vied for a position on the Montclair City Council six times, losing in each attempt. That year, in his seventh run, he achieved victory.
In 2021, Lopez would reach his high water mark. That January, Phil Cothran Sr was elected chairman of the San Bernardino County Republican Central Committee. Ultimately, Cothran chose Lopez to serve in the prestigious position of the central committee’s parliamentarian. For the last several years, Lopez has orchestrated the county Republican Central Committee’s monthly meetings.
Ironically, it was just as Lopez was coming into his own as a political force to be reckoned with, having at last established himself as a holder of public office, and was able to, at least potentially, vie for higher public office, that events would unfold which have now devolved not only into a state in which his future as a politician appears to have been foreclosed to him but he is being pushed into a state of personal financial impoverishment from which it will take the remainder of his life to recover.
Even worse is that the most noteworthy achievement of his career in politics and public life is that his negative example is about to set a precedent that will disempower and hamstring elected officials going forward.
Before the entirety of the calendar had run in 2021, both Garcia and Fuentes sued both Lopez and the City of Montclair in San Bernardino County Superior Court. Garcia, represented by Brian Hannemann and his Upland-based law firm, filed his complaint on December 7, 2021, naming Lopez, the city and 50 so-called “Does,” or potential defendants who were at that point unidentified. Seven days later, on December 14, 2021, Fuentes, who was also represented by Hannemann, lodged his suit, also naming Lopez, the city and the 50 unidentified potential defendants.
There were remarkable similarities to the Garcia’s and Fuentes’s suits. In their complaints, both declare that they are openly homosexual and that they each found themselves the target of sexual harassment by Lopez, they were discriminated against because of their sexual orientation and gender, they were retaliated against by both Lopez and the city and that the city failed to protect them from Lopez’s retaliation.
Contained in the complaints were allegations that were both contradictory and shocking. Garcia’s suit makes reference to Lopez’s role as the director, lobbyist and spokesman for the Traditional Values Coalition, which Hannemann and Doherty characterize as an “anti-LGBTQ hate group.” In that capacity, according to Garcia’s lawsuit, Lopez “publicly advocated against and attacked same-sex marriage,
LGBTQ history curriculums, and the legal recognition and protections of transgender people” and “made highly exclusionary and rejectionist anti-LGBTQ remarks.”
Nevertheless, according to both suits, Lopez was himself engaged in queering off.
According to Garcia’s suit, “Lopez, who presents and acts as a heterosexual male holding staunch anti-LGBTQ [lesbian gay bisexual transsexual queer] views, said to plaintiff [Garcia], who is openly homosexual, all of the following sexual comments inviting plaintiff to engage in homosexual acts with defendant Lopez:
• ‘I’m definitely interested in playing.’
• ‘I love eating ass.’
• ‘I prefer to top, but I don’t have to top to have fun. Love getting my dick sucked all the time.’
• ‘Definitely into oral, love rimming. Jerking is always a given. Lol. Love sucking nips. More top than bottom here. Masc guy.’”
According to Garcia’s lawsuit, “Lopez pressured and cajoled plaintiff to accompany Lopez out for dinner” and “subjected plaintiff to unwanted verbal harassing conduct in the form of impermissible non-job related questions, in particular, questions regarding plaintiff’s sexual preferences and sexuality.”
Fuentes’s suit maintains that in the course of his employment in Montclair, “Lopez engaged in continuous, unwanted harassing conducted directed at plaintiff, that was visual, verbal, physical and included unwanted sexual advances, and occurred without plaintiff’s consent and was at all times unwanted. The unwanted harassing conduct was severe and pervasive, occurring regularly and directed at plaintiff.”
Fuentes’s lawsuit spelled out that Lopez made sexual advances toward him that consisted of “come-ons in the form of unwanted email messages of a sexual nature” and that Lopez bedeviled him with “unwanted verbal harassing conduct in the form of impermissible non-job related questions, in particular, questions regarding plaintiff’s sexual preferences and sexuality. Lopez pressured and cajoled plaintiff to accompany Lopez out for lunch, which was a thinly veiled attempt to get plaintiff alone so that Lopez could further engage in unwanted harassing conduct towards plaintiff.”
According to both lawsuits, when the plaintiffs brought Lopez’s conduct toward them to the attention of their higher-ups on city staff, i.e., within city administration, no action was taken and both remained exposed to Lopez’s depredations.
“Plaintiff opposed and complained about Lopez’s unwanted harassing conduct directly to Lopez as well as to employer’s [City of Montclair’s] city manager, Edward Starr,” Garcia’s lawsuit states. “Despite plaintiff’s complaints, employer failed to take an immediate and appropriate corrective action. Instead, employer required plaintiff to continue to work alongside Lopez.”
According to Fuentes’s lawsuit, Lopez turned vindictive when he rejected the councilman’s sexual advances. In addition, according to Fuentes’s suit, after Fuentes requested that he not be forced to interact with Lopez and the councilman learned about his complaints, Lopez “glared at plaintiff in an intimidating manner” and “otherwise treated plaintiff in an unfair manner so as to punish plaintiff form complaining against Lopez.”
Furthermore, according to the lawsuit, in June 2021, when Fuentes was being considered for advancement to department head status at City Hall, “Lopez actively opposed plaintiff’s appointment to the position of director of economic development, stating as much in a public meeting.” Fuentes was given the promotion on a 4-to-1 vote of the council, with Lopez dissenting.
Despite both Garcia and Fuentes remaining as employees in good standing with the City of Montclair, they filed their separate but very similar suits in in December 2021. The primary reason for naming the city, according to Hannemann and Doherty, was that the city had been indifferent in the face of Garcia’s and Fuentes’s reports of the way they were being treated by Lopez. This led to what Hanneman and Doherty maintain was a hostile work environment for both of their clients.
An identically worded passage in both lawsuits states, “Employer by and through the acts of Lopez and others, created the hostile work environment, and knowingly allowed it to persist, over plaintiff’s objections and complaints that the unwanted harassing conduct was offensive to him and was causing him emotional distress and anxiety.”
As is virtually universally the case whenever a governmental entity and one or more of its officials or employees is sued, the agency or governmental entity reflexively indemnifies the employee[s] or official[s] involved and employs legal counsel to answer the suit with court filings and the formulation of a legal defense.
The reasons for this are manifold. Under long established law and case law, an entity has or shares liability for the actions of its principals, employees and agents. It is thus in the institution’s interest to prevent a plaintiff from establishing liability on the part of one of its employees, agents or principals, as culpability on the part of individual will lead to a legal conclusion of liability on the part of institution. In addition, the principals of an institution, as in this case the mayor and city council members, have control over the institution and its decision-making processes. Out of base self-interest, such principals have long moved to make certain that they themselves bear no financial liability for the harm visited upon others as a consequence of their decisions or actions on behalf of the institution or while acting in their official capacity. Another rationale for indemnifying the principals of an institution is the argument routinely made that if those who head an institution or governmental agency are made personally liable for their actions on behalf of that entity, people in general will be unwilling to take on the role of a decision-maker. In the case of employees or agents employed by an institution or governmental entity, they are represented by powerful public employee unions, the leadership of which insists upon their members being protected from personal liability if action they engage in during the performance of their duties while in the employ of a public agency goes awry.
This virtual blanket indemnification has traditionally been given, even in cases where the offense in question was one made entirely at the personal discretion of the official, employee or agent and outside the knowledge and consent nor at the behest of the agency or governmental entity, its leadership, chain of command or supervisorial personnel. The rationale for the granting of this indemnification stems from the theory that if an entity affiliated with it or acting on its behalf wreaks damage, the entity was in some fashion, at the very least, negligent if not deliberately destructive.
Initially, in late 2021 and into 2022, Ben Lopez was a beneficiary of the presumption that as a principal with the City of Montclair, he merited indemnification and legal representation in the face of the two lawsuits. As part of the city’s legal defense strategy it hired a third-party investigator to look into Garcia’s and Fuentes’s allegations. After examining the findings in the investigator’s report, however, Mayor John Dutrey and council members Bill Ruh, Tenice Johnson and Corysa Martinez reached the conclusion that there was substance to the accusations. As a consequence, the council in April 2022 voted to censure Lopez.
In the face of that setback, Lopez was not contrite, stating both privately and publicly that Garcia and Fuentes were on a politically- and ideologically-motivated mission to discredit him and destroy his electoral viability while earning themselves a fat paycheck at the expense of Montclair’s taxpayers.
As early as April 11, 2022, Lopez was being represented by separate counsel from the city. While the city’s legal defense was being handled by Dana McCune and Steven Taylor of the law firm McCune & Harber, Lopez was represented by Steven Baric.
He remained defiant in the face of the lawsuits, but ultimately had a falling out with the attorney, Steven Baric, who was representing him independently from the city. Baric was relieved as his counsel on August 4, 2022. Subsequently, Lopez acted as his own counsel and was for a time represented by Jonathan Ziprick.
On December 28, 2022, the city filed a cross complaint against Lopez.
On February 9, 2023, Doherty informed Judge John Pacheco, who was overseeing the case brought by Garcia, that the city had settled the matter. On March 13, 2023, Hannemann informed Judge Thomas Garza, who was overseeing the case brought by Fuentes, that the city had settled the matter. Information available to the Sentinel is that city made a combined $550,000 payout to both defendants.
On February 21, 2024, the two cases, in which Lopez remained as a defendant and the city had joined in as a cross-complainant, were consolidated and assigned to Judge Pacheco.
On March 27, 2024 the case was reassigned from Judge Pacheco, whose courtroom is located within the 11-story courthouse in San Bernardino, to Judge Kory Mathewson at the Rancho Cucamonga Courthouse.
Difficulties in the progression of the suit toward trial ensued. Lopez, who was representing himself, was not present for some scheduled hearings on the matter, including ones where arguments on motions before the court were heard. He also failed to respond in a timely manner or at all to some of the plaintiffs’ requests or demands for the production of exhibits and evidence as part of the discovery process, resulting in monetary sanctions being imposed on him by the court.
Despite both Garcia and Fuentes having demanded a jury trial in their original lawsuits, they and their attorneys, as did Lopez, consented to the matter being conducted as a bench trial before Judge Mathewson, with him serving as the judge and jury. After a minor delay, the trial was held on December 2, 3, 4 and 5, 2025. At trial, Doherty represented both Garcia and Fuentes, Taylor represented the city and Lopez served as his own attorney. Among the witnesses called to testify were Montclair City Manager Ed Starr, Montclair Mayor John “Havier” Dutrey, Montclair Administrative Services Director Jon Hamilton and Xavier Mendez, a 29-year employee with the City of Montclair, whose final seven years ending in 2020 were in the capacity of supervisor in the public works division, ran unsuccessfully for city council 2022, served as a member of the Montclair Planning Commission and was elected to the city council in 2024. Also testifying were Garcia, Fuentes and Lopez. Lopez handled the cross-examination of the witnesses and, after being examined by Doherty and Taylor as a witness for the plaintiffs and the cross-complainant, offered testimony as a defense witness.
Following that testimony on December 2, 3 and 4, late in the afternoon of December 4, between 3:50 p.m. and 4:11 p,m, Doherty made a 21 minute closing argument on behalf of Garcia and Fuentes. On the morning of December 5, Taylor, representing the city, gave an eight-minute closing argument. Lopez followed that with a 15 minute closing argument. Doherty then made her rebuttal to Lopez’s argument, taking ten minutes to do so.
After less than hour, during which he conferred with Doherty, Taylor and Lopez, Judge Mathewson rendered his tentative decision in which he awarded Garcia and Fuentes each $350,000 in past damages and $50,000 in future damages for a total of $800,000 in total damages plus punitive damages to be determined in the punitive phase. He then awarded the City of Montclair, as the cross-complainant an indemnity to be paid by Lopez in the amount of 100 percent of the $550,000 settlement paid to Garcia and Fuentes in 2023, plus attorneys fees and costs. He scheduled a hearing at which he was to make a determination as to punitive damages and finalize his tentative ruling for December 12.
On December 12, Judge Mathewson assessed Lopez to be responsible for paying punitive damages in the amount of $176,000, which is to be split evenly between the two plaintiffs.
The city has no up-to-date tally of the lawyer’s fees and legal costs it has sustained throughout the 48 months during which the Garcia and Fuentes suits were active. Extrapolating on legal billing documentation more than three weeks into January 2024, the city was paying the lawyers working on the case an average of roughly $27,040.46 per month. It thus appears that the city has thus expended somewhere in the neighborhood of $1,297,942.32 in legal fees on the cases.
Thus, Lopez is looking at a financial burden of, it would appear at least $2,823,942.32 [$1,297,942.32 + $176,000 + $800,000 + $550,000].
At present, Lopez’s yearly income consists of the $22,200 he makes in his stipend and pay add-ons as a councilman and the less than $60,000 generated by his notary business. It would therefore take him a third of a century, at his present rate of yearly compensation, to pay off the debt he has accumulated as a consequence of the Garcia and Fuentes lawsuits.
From a gross monetary perspective, the victory the City of Montclair achieved with the resolution of its cross-complaint against Lopez on December 5 was a Pyrrhic one, as there is little prospect that the city will recover from Lopez the $1,297,942.32 in legal fees he owes it or be recompensed by him for the $550,000 settlement conferred upon Garcia and Fuentes in 2023. At the same time, the city did avoid having to put up the $800,000 assessed against Lopez as his share of the real damages sustained by the plaintiffs and the $176,000 in punitive damages that have been assigned to Lopez.
Still, the way in which Montclair gradually evolved toward parting legal company with Lopez, refusing to indemnify over his own personal actions despite his status as a city councilman and then, in essence, filing suit against him in the form of a cross-complaint represents a departure, indeed a radical departure, from the way in which city’s automatically accept on their part and on the part of their taxpaying citizens financial responsibility for the actions of their elected officials.
Whether the way Montclair handled this particular case, with its idiosyncrasies and somewhat atypical circumstances, will serve as a precedent for itself or other cities to distance themselves from politicians who utilize their authority in ways that outsiders find objectionable to the point that they take the official and the agency or governmental entity the official represents into court to seek redress is, of course, unknown at this point. Montclair did explore that option and probably was no worse for the wear than it would have been had it stood by Lopez right down the line.
What the city’s approach in this case did do was to alert officeholders not just in Montclair but in San Bernardino County, Southern California and perhaps the entire State of California that there exists a chance, however slim, that they cannot arrogantly comport themselves in ways that presume governmental authority relieves them of personal responsibility and potential liability.
For Lopez, who spent more than two decades longing and striving to be accepted into the governmental inner sanctum before succeeding in 2020 and then parlayed that into a vaunted position among the county’s brotherhood and sisterhood of politicians in the Republican Central Committee as that institution’s parliamentarian, he not only faces the bleak prospect of not being able to accrue any personal wealth for a very long time but now being considered a pariah among the class of officeholders he was privileged to join with his election to the Montclair City Council in 2020 and his reelection to that panel as the top vote-getter in 2024. Those politicians with whom he as been hobnobbing and rubbing elbows as an equal for the last five years now see him as that member of their legion who managed to destroy the presumption of indemnification they all enjoyed as public officials elevated to their positions of authority by those who had voted them into office. While the honor of being elected a civic leader will remain for those officials, the ability to comport themselves boldly with no fear of any financial consequence if a legal challenge arises may very well not. For that, the taxpayers have Lopez to thank and the solons have Lopez to blame.

Chino Gets $25M State Grant To Help Redress H2O Contamination

The City of Chino will apply $25 million in state grant money it has obtained to cover roughly 43 percent of the $58 million cost of a water treatment plant to be located outside its city limits to remove trichloropropane.
The City of Chino has its own water utility division which manages the city’s water, sewer and storm drain system. While most of the Chino municipal water systems wells and other water related facilities are located in the 29.7-square mile city, some of those are on city-owned property outside the city limits such as in neighboring Ontario, Montclair, Chino Hills and on unincorporated county land along Chino’s periphery.
One such facility is the so-called “State Street Water Treatment Facility” located at 10762 Benson Avenue just south of State Street in Ontario, not too distant from Ontario’s border with Montclair.
Water drawn from wells in proximity to that treatment facility contain varying levels of different contaminants. One such contaminant that represents a serious issue for the city’s water division is the chemical 1,2,3-trichloropropane, also known as 1,2,3-TCP.
1,2,3-trichloropropane is a colorless, man-made liquid chemical that does not occur in nature and was previously used as a solvent and in paint and varnish removers as well as a chemical intermediate.
1,2,3-TCP has shown up in two of the Chino Water Utility Division’s wells, Well 12, on the southwest corner of Central Avenue and Phillips Boulevard, and Well 14 on the 10762 Benson Avenue property at the southwest corner of State Street and Benson Avenue, proximate to the treatment plant site.
That 1,2,3-TCP is present in the water drawn from Well 14 is not surprising. State Street, which lies between Holt Boulevard to the north and Mission Boulevard to the south and immediately south of the railroad tracks, runs from Ontario near Ontario Airport in the east, through Montclair and into Pomona. Along much of its length are the industrial areas of Ontario, Montclair and Pomona. Continue reading

Ein Mench Mit Namen Ziegler

Von Hermann Hesse
Einst wohnte in der Brauergasse ein junger Herr mit Namen Ziegler. Er gehörte zu denen, die uns jeden Tag und immer wieder auf der Straße begegnen und deren Gesichter wir uns nie recht merken können, weil sie alle miteinander dasselbe Gesicht haben: ein Kollektivgesicht.
Ziegler war alles und tat alles, was solche Leute immer sind und tun. Er war nicht unbegabt, aber auch nicht begabt, er liebte Geld und Vergnügen, zog sich gern hübsch an und war ebenso feige wie die meisten Menschen: sein Leben und Tun wurde weniger durch Triebe und Bestrebungen regiert als durch Verbote, durch die Furcht vor Strafen. Dabei hatte er manche honette Züge und war überhaupt alles in allem ein erfreulich normaler Mensch, dem seine eigene Person sehr lieb und wichtig war. Er hielt sich, wie jeder Mensch, für eine Persönlichkeit, während er nur ein Exemplar war, und sah in sich, in seinem Schicksal den Mittelpunkt der Welt, wie jeder Mensch es tut. Zweifel lagen ihm fern, und wenn Tatsachen seiner Weltanschauung widersprachen, schloss er missbilligend die Augen.
Als moderner Mensch hatte er außer vor dem Geld noch vor einer zweiten Macht unbegrenzte Hochachtung: vor der Wissenschaft. Er hätte nicht zu sagen gewusst, was eigentlich Wissenschaft sei, er dachte dabei an etwas wie Statistik und auch ein wenig an Bakteriologie, und es war ihm wohl bekannt, wieviel Geld und Ehre der Staat für die Wissenschaft übrig habe. Besonders respektierte er die Krebsforschung, denn sein Vater war an Krebs gestorben, und Ziegler nahm an, die inzwischen so hoch entwickelte Wissenschaft werde nicht zulassen, dass ihm einst dasselbe geschähe.
Äußerlich zeichnete sich Ziegler durch das Bestreben aus, sich etwas über seine Mittel zu kleiden, stets im Einklang mit der Mode des Jahres. Denn die Moden des Quartals und des Monats, welche seine Mittel allzu sehr überstiegen hätten, verachtete er als dumme Afferei. Er hielt viel auf Charakter und trug keine Scheu, unter seinesgleichen und an sichern Orten über Vorgesetzte und Regierungen zu schimpfen. Ich verweile wohl zu lange bei dieser Schilderung. Aber Ziegler war wirklich ein reizender junger Mensch, und wir haben viel an ihm verloren. Denn er fand ein frühes und seltsames Ende, allen seinen Plänen und berechtigten Hoffnungen zuwider.
Bald nachdem er in unsere Stadt gekommen war, beschloss er einst, sich einen vergnügten Sonntag zu machen. Er hatte noch keinen rechten Anschluss gefunden und war aus Unentschiedenheit noch keinem Verein beigetreten. Vielleicht war dies sein Unglück. Es ist nicht gut, dass der Mensch allein sei.
So war er darauf angewiesen, sich um die Sehenswürdigkeiten der Stadt zu kümmern, die er denn gewissenhaft erfragte. Und nach reiflicher Überlegung entschied er sich für das historische Museum und den zoologischen Garten. Das Museum war an Sonntagvormittagen unentgeltlich, der Zoologische nachmittags zu ermäßigten Preisen zu besichtigen.
In seinem neuen Straßenanzug mit Tuchknöpfen, den er sehr liebte, ging Ziegler am Sonntag ins historische Museum. Er nahm so seinen dünnen, eleganten Spazierstock mit, einen vierkantigen, rotlackierten Stock, der ihm Haltung und Glanz verlieh, der ihm aber zu seinem tiefsten Missvergnügen vor dem Eintritt in die Säle vom Türsteher abgenommen wurde.
In den hohen Räumen war vielerlei zu sehen, und der fromme Besucher pries im Herzen die allmächtige Wissenschaft, die auch hier ihre verdienstvolle Zuverlässigkeit erwies, wie Ziegler aus den sorgfältigen Aufschriften an den Schaukästen schloss. Alter Kram, wie rostige Torschlüssel, zerbrochene grünspanige Halsketten und dergleichen, gewann durch diese Aufschriften ein erstaunliches Interesse. Es war wunderbar, um was alles diese Wissenschaft sich kümmerte, wie sie alles beherrschte, alles zu bezeichnen wusste oh nein, gewiss würde sie schon bald den Krebs abschaffen und vielleicht das Sterben überhaupt.
Im zweiten Saal fand er einen Glasschrank, dessen Scheibe so vorzüglich spiegelte, dass er in einer stillen Minute seinen Anzug, Frisur und Kragen, Hosenfalte und Krawattensitz kontrollieren konnte. Froh aufatmend schritt er weiter und würdigte einige Erzeugnisse alter Holzschnitzer seiner Aufmerksamkeit. Tüchtige Kerle, wenn auch reichlich naiv, dachte er wohlwollend. Und auch eine alte Standuhr mit elfenbeinernen, beim Stundenschlag Menuett tanzenden Figürchen betrachtete und billigte er geduldig. Dann begann die Sache ihn etwas zu langweilen, er gähnte und zog häufig seine Taschenuhr, die er wohl zeigen dürfte, sie war schwer golden und ein Erbstück von seinem Vater.
Es blieb ihm, wie er bedauernd sah, noch viel Zeit bis zum Mittagessen übrig, und so trat er in einen anderen Raum, der seine Neugierde wieder zu fesseln vermochte. Er enthielt Gegenstände des mittelalterlichen Aberglaubens, Zauberbücher, Amulette, Hexenstaat und in einer Ecke eine ganze alchimistische Werkstatt mit Esse, Mörsern, bauchigen Gläsern, dürren Schweinsblasen, Blasbälgen und so weiter. Diese Ecke war durch ein wollenes Seil abgetrennt, eine Tafel verbot das Berühren der Gegenstände. Man liest ja aber solche Tafeln nie sehr genau, und Ziegler war ganz allein im Raum.
So streckte er unbedenklich den Arm über das Seil hinweg und betastete einige der komischen Sachen. Von diesem Mittelalter und seinem drolligen Aberglauben hatte er schon gehört und gelesen; es war ihm unbegreiflich, wie Leute sich damals mit so kindischem Zeug befassen konnten, und dass man den ganzen Hexenschwindel und all das Zeug nicht einfach verbot. Hingegen die Alchemie mochte immerhin entschuldigt werden können, da aus ihr die so nützliche Chemie hervorgegangen war. Mein Gott, wenn man so daran dachte, dass diese Goldmachertiegel und all der dumme Zauberkram vielleicht doch notwendig gewesen waren, weil es sonst heute kein Aspirin und keine Gasbomben gäbe!
Achtlos nahm er ein kleines dunkles Kügelchen, etwas wie eine Arzneipille, in die Hand, ein vertrocknetes Ding ohne Gewicht, drehte es zwischen den Fingern und wollte es eben wieder hinlegen, als er Schritte hinter sich hörte. Er wandte sich um, ein Besucher war eingetreten. Es genierte Ziegler, dass er das Kügelchen in der Hand hatte, denn er hatte die Verbotstafel natürlich doch gelesen. Darum schloss er die Hand, steckte sie in die Tasche und ging hinaus.
Erst auf der Straße fiel ihm die Pille wieder ein. Er zog sie heraus und dachte sie wegzuwerfen, vorher aber führte er sie an die Nase und roch daran. Das Ding hatte einen schwachen, harzartigen Geruch, der ihm Spaß machte, so dass er das Kügelchen wieder einsteckte.
Er ging nun ins Restaurant, bestellte sich Essen, schnüffelte in einigen Zeitungen, fingerte an seiner Krawatte und warf den Gästen teils hochmütige Blicke zu, je nachdem wie sie gekleidet waren. Als aber das Essen eine Weile auf sich warten ließ, zog Herr Ziegler seine aus Versehen gestohlene Alchimistenpille hervor und roch wieder an ihr. Dann kratzte er sie mit dem Zeigefingernagel, und endlich folgte er naiv einem kindlichen Gelüst und führte das Ding zum Mund; es löste sich im Mund rasch auf, ohne unangenehm zu schmecken, so dass er es mit einem Schluck Bier hinabspülte. Gleich darauf kam auch sein Essen.
Um zwei Uhr sprang der junge Mann vom Straßenbahnwagen, betrat den Vorhof des zoologischen Gartens und nahm eine Sonntagskarte.
Freundlich lächelnd ging er ins Affenhaus und fasste vor dem großen Käfig der Schimpansen Stand. Der große Affe blinzelte ihn an, nickte ihm gutmütig zu und sprach mit tiefer Stimme die Worte: “Wie geht’s, Bruderherz?”
Angewidert und wunderlich erschrocken wandte sich der Besucher schnell hinweg und hörte im Fortgehen den Affen hinter sich her schimpfen: “Auch noch stolz ist der Kerl! Plattfuß, dummer!”
Rasch trat Ziegler zu den Meerkatzen hinüber. Die tanzten ausgelassen und schrien: “Gib Zucker her, Kamerad!” und als er keinen Zucker hatte, wurden sie bös, ahmten ihn nach, nannten ihn Hungerleider und bleckten die Zähne gegen ihn. Das ertrug er nicht; bestürzt und verwirrt floh er hinaus und lenkte seine Schritte zu den Hirschen und Rehen, von denen er ein hübscheres Betragen erwartete.
Ein großer herrlicher Elch stand nahe beim Gitter und blickte den Besucher an. Da erschrak Ziegler bis ins Herz. Denn seit er die alte Zauberpille geschluckt hatte, verstand er die Sprache der Tiere. Und der Elch sprach mit seinen Augen, zwei großen braunen Augen. Sein stiller Blick redete Hoheit, Ergebung und Trauer, und gegen den Besucher drückte er eine überlegen ernste Verachtung aus, eine furchtbare Verachtung. Für diesen stillen, majestätischen Blick, so las Ziegler, war er samt Hut und Stock, Uhr und Sonntagsanzug nichts als ein Geschmeiß, ein lächerliches und widerliches Vieh.
Vom Elch entfloh Ziegler zum Steinbock, von da zu den Gemsen, zum Lama, zum Gnu, zu den Wildsäuen und Bären. Insultiert wurde er von diesen allen nicht, aber er wurde von allen verachtet. Er hörte ihnen zu und erfuhr aus ihren Gesprächen, wie sie über die Menschen dachten. Es war schrecklich, wie sie über sie dachten. Namentlich wunderten sie sich darüber, dass ausgerechnet diese hässlichen, stinkenden, würdelosen Zweibeiner in ihren geckenhaften Verkleidungen frei umherlaufen durften.
Er hörte einen Puma mit seinem Jungen reden, ein Gespräch voll Würde und sachlicher Weisheit, wie man es unter Menschen selten hört. Er hörte einen schönen Panther sich kurz und gemessen in aristokratischen Ausdrücken über das Pack der Sonntagsbesucher äußern. Er sah dem blonden Löwen ins Auge und erfuhr, wie weit und wunderbar die wilde Welt ist, wo es keine Käfige und keine Menschen gibt. Er sah einen Turmfalken trüb und stolz in erstarrter Schwermut auf dem toten Ast sitzen und sah die Könige der Lüfte ihre Gefangenschaft mit Anstand, Achselzucken und Humor ertragen.
Benommen und aus allen seinen Denkgewohnheiten gerissen, wandte sich Ziegler in seiner Verzweiflung den Menschen wieder zu. Er suchte ein Auge, das seine Not und Angst verstünde, er lauschte auf Gespräche, um irgend etwas Tröstliches, Verständliches, Wohltuendes zu hören, er beachtete die Gebärden der vielen Gäste, um auch bei ihnen irgendwo Würde, Natur, Adel, stille Überlegenheit zu finden.
Aber er wurde enttäuscht. Er hörte die Stimmen und Worte, sah die Bewegungen, Gebärden und Blicke, und da er jetzt alles wie durch ein Tierauge sah, fand er nichts als eine entartete, sich verstellende, lügende, unschöne Gesellschaft tierähnlicher Wesen, die von allen Tierarten ein geckenhaftes Gemisch zu sein schienen.
Verzweifelt irrte Ziegler umher, sich seiner selbst unbündig schämend. Das vierkantige Stöcklein hatte er längst ins Gebüsch geworfen, die Handschuhe hinterdrein. Aber als er jetzt seinen Hut von sich warf, die Stiefel auszog, die Krawatte abriss, und schluchzend sich an das Gitter des Elchgeheges drückte, wurde er unter großem Aufsehen festgenommen und in ein Irrenhaus gebracht.

Phillosophically Speaking

DECEMBER 7th—AND THE FAITH OF OUR FATHERS
By Phill Courtney
In late 1941, at the age of 19, my father was asleep on his navy ship docked in Pearl Harbor. It was a morning in December—December 1st, 1941. By December 7th he and his ship were on their way to San Francisco Bay, so, yes, he missed the attack by just a few days. Seeing the writing on the wall, he’d joined the navy before the war had broken out.
Later, when my two brothers and I would ask him how he felt about missing out on that historic event, his answer was always the same: are you kidding? If I’d been there, I could have been killed, and we wouldn’t be having this conversation right now. As always, as I found out through the years, his response was both rational and honest.
During the rest of the war my dad spent most of his time on supply ships as a storekeeper second class, and the only action he’d see was the day a single Japanese fighter plane swept in to strafe the ship. They’d returned fire, but the pilot headed off before either scored a hit.
After the war, my dad became a lawyer (Norman P. Courtney Attorney-at-Law, as his cards always read), and, for a time, a Republican politician, running for the California State Assembly in 1960, when Nixon ran against Kennedy, and in my study at home I have a huge black and white photo blow-up of Nixon and my dad shaking hands at a political rally.
Both Nixon and my dad lost that year, but, unlike Nixon, Dad never ran again, mostly because Mom found that she’d hated being a politician’s wife; said she never wanted to go through another campaign again; and he respected her wishes, although he later told me that he’d found the “rough and tumble” of politics much to his liking.
But, looking back on it, there’s little doubt that today’s Republican party would run him out of town on a rail. For starters, he was opposed to guns and wouldn’t have any in our house because he’d seen the statistics showing that the presence of guns in a home greatly increases the odds of someone there dying by one.
He also didn’t have any problem with gay people. Two of the welcomed guests in our home were two men who lived and ran a restaurant together, whom my parents had met through my dad’s mother, who was an artist. (They loved her work). He also supported a woman’s right to choose; and opposed executions. (Again, he’d read the research and had decided that the death penalty, for so many reasons, made no sense.)
It was basically the only issue during our over 35-plus years of discussing so many, on which he’d turned me completely around. I was 13 years old, and I remember my age then because it was the year Richard Speck had raped and butchered eight student nurses in Chicago, and a classmate had challenged me to defend why even he should be spared. Before my discussions with Dad, killing someone who’d killed someone made perfect sense to me.
The one issue on which I was trying until the last year of his life to turn him around concerned our nation’s foreign policy. In a way it’s all quite understandable. During World War II my dad had been a part of defeating (as President George W. would say) some of history’s worst “evil doers,” so it was difficult for him to believe that the U.S. wasn’t always on the side of the “good guys.”
Yet, despite his unwavering support for the war in Vietnam, and the need to bomb Afghanistan after 9/11, I was beginning to see some cracks in that mindset during the final year of his life. After I’d given him a column I’d written about the so-called “War on Terror,” he called and said that he’d agreed with about “60 percent” of it. I joked and said I was relieved. I’d though he might say 40 percent.
Finally, these days Dad would not be considered a “respectable Republican” for another reason as well because he’d never in his life embraced fundamentalist Christianity, which, he maintained, has lain a facade of fables over the life of Jesus, which often smothers what he considered to be the essence of Christianity: Christ’s teachings, which Dad did his best to live out (he was the most honest lawyer I’ve ever known), and for that I both admired and respected him.
Like one of our nation’s founders, Thomas Jefferson, who’d eliminated in his version of the Bible all the mythic miracles, my dad was rational when it came to religion. During one of our last conversations, we had a “meeting of minds” (once again) over the truthful conclusion that we simply can’t know if humans have an afterlife, at a time when, at the age of 80, he was facing head-on that question himself.
Although Dad always dismissed national news reporter Tom Brokaw’s description of my dad’s as “the greatest generation,” I’ve leave that to the historians. However, I have no problem at all saying that Norman P. Courtney was a great father.

Phill Courtney has been a high school English teacher and, like his father, a politician himself, having campaigned for Congress twice with the Green party. He is also a board member at the Redlands Center for the Realization of Spirit, where Science of Mind, founded by Ernest Holmes some 100 years ago, is taught, and Jesus, in the words of the great psychologist, Carl Jung, is seen not as the great “exception,” but, as the great “example.” Holmes also taught that there’s a power for good in the universe and you can use it.
In the early 1980’s, after Phill learned about Science of Mind through a friend’s aunt, he reacquainted his dad with the teachings, after which he and Phill’s mom also became followers for the remainder of their lives. Phill’s email is: pjcourtney1311@gmail.com and uses that “power for good” every morning to get out of bed.

Ein Altes Blatt

Von Franz Kafka
Es ist, als wäre viel vernachlässigt worden in der Verteidigung unseres Vaterlandes. Wir haben uns bisher nicht darum gekümmert und sind unserer Arbeit nachgegangen; die Ereignisse der letzten Zeit machen uns aber Sorgen.
Ich habe eine Schusterwerkstatt auf dem Platz vor dem kaiserlichen Palast. Kaum öffne ich in der Morgendämmerung meinen Laden, sehe ich schon die Eingänge aller hier einlaufenden Gassen von Bewaffneten besetzt. Es sind aber nicht unsere Soldaten, sondern offenbar Nomaden aus dem Norden. Auf eine mir unbegreifliche Weise sind sie bis in die Hauptstadt gedrungen, die doch sehr weit von der Grenze entfernt ist. jedenfalls sind sie also da; es scheint, daß es jeden Morgen mehr werden.
Ihrer Natur entsprechend lagern sie unter freiem Himmel, denn Wohnhäuser verabscheuen sie. Sie beschäftigen sich mit dem Schärfen der Schwerter, dem Zuspitzen der Pfeile, mit Übungen zu Pferde. Aus diesem stillen, immer ängstlich rein gehaltenen Platz haben sie einen wahren Stall gemacht. Wir versuchen zwar manchmal aus unseren Geschäften hervorzulaufen und wenigstens den ärgsten Unrat wegzuschaffen, aber es geschieht immer seltener, denn die Anstrengung ist nutzlos und bringt uns überdies in die Gefahr, unter die wilden Pferde zu kommen oder von den Peitschen verletzt zu werden.
Sprechen kann man mit den Nomaden nicht. Unsere Sprache kennen sie nicht, ja sie haben kaum eine eigene. Untereinander verständigen sie sich ähnlich wie Dohlen. Immer wieder hört man diesen Schrei der Dohlen. Unsere Lebensweise, unsere Einrichtungen sind ihnen ebenso unbegreiflich wie gleichgültig. Infolgedessen zeigen sie sich auch gegen jede Zeichensprache ablehnend. Du magst dir die Kiefer verrenken und die Hände aus den Gelenken winden, sie haben dich doch nicht verstanden und werden dich nie verstehen. Oft machen sie Grimassen; dann dreht sich das Weiß ihrer Augen und Schaum schwillt aus ihrem Munde, doch wollen sie damit weder etwas sagen noch auch erschrecken; sie tun es, weil es so ihre Art ist. Was sie brauchen, nehmen sie. Man kann nicht sagen, daß sie Gewalt anwenden. Vor ihrem Zugriff tritt man beiseite und überläßt ihnen alles.
Auch von meinen Vorräten haben sie manches gute Stück genommen. Ich kann aber darüber nicht klagen, wenn ich zum Beispiel zusehe, wie es dem Fleischer gegenüber geht. Kaum bringt er seine Waren ein, ist ihm schon alles entrissen und wird von den Nomaden verschlungen. Auch ihre Pferde fressen Fleisch; oft liegt ein Reiter neben seinem Pferd und beide nähren sich vom gleichen Fleischstück, jeder an einem Ende. Der Fleischhauer ist ängstlich und wagt es nicht, mit den Fleischlieferungen aufzuhören. Wir verstehen das aber, schießen Geld zusammen und unterstützen ihn. Bekämen die Nomaden kein Fleisch, wer weiß, was ihnen zu tun einfiele; wer weiß allerdings, was ihnen einfallen wird, selbst wenn sie täglich Fleisch bekommen.
Letzthin dachte der Fleischer, er könne sich wenigstens die Mühe des Schlachtens sparen, und brachte am Morgen einen lebendigen Ochsen. Das darf er nicht mehr wiederholen. Ich lag wohl eine Stunde ganz hinten in meiner Werkstatt platt auf dem Boden und alle meine Kleider, Decken und Polster hatte ich über mir aufgehäuft, nur um das Gebrüll des Ochsen nicht zu hören, den von allen Seiten die Nomaden ansprangen, um mit den Zähnen Stücke aus seinem warmen Fleisch zu reißen. Schon lange war es still ehe ich mich auszugehen getraute; wie Trinker um ein Weinfaß lagen sie müde um die Reste des Ochsen.
Gerade damals glaubte ich den Kaiser selbst in einem Fenster des Palastes gesehen zu haben; niemals sonst kommt er in diese äußeren Gemächer, immer nur lebt er in dem innersten Garten; diesmal aber stand er, so schien es mir wenigstens, an einem der Fenster und blickte mit gesenktem Kopf auf das Treiben vor seinem Schloß.
»Wie wird es werden?« fragen wir uns alle. »Wie lange werden wir diese Last und Qual ertragen? Der kaiserliche Palast hat die Nomaden angelockt, versteht es aber nicht, sie wieder zu vertreiben. Das Tor bleibt verschlossen; die Wache, früher immer festlich ein- und ausmarschierend, hält sich hinter vergitterten Fenstern. Uns Handwerkern und Geschäftsleuten ist die Rettung des Vaterlandes anvertraut; wir sind aber einer solchen Aufgabe nicht gewachsen; haben uns doch auch nie gerühmt, dessen fähig zu sein. Ein Mißverständnis ist es; und wir gehen daran zugrunde.«

An Old Manuscript

By Franz Kafka
Translation: Mark Gutglueck
It looks as if much had been neglected in our country’s system of defense. We have not
concerned ourselves with it until now and have gone about our daily work; but things that have
been happening recently begin to trouble us.
I have a cobbler’s workshop in the square that lies before the Emperor’s palace. Scarcely have I
taken my shutters down, at the first glimmer of dawn, when I see armed soldiers already posted
in the mouth of every street opening on the square. But these soldiers are not ours, they are
obviously nomads from the North. In some way that is incomprehensible to me they have
pushed right into the capital, although it is a long way from the frontier. At any rate, here they
are; it seems that every morning there are more of them.
As is their nature, they camp under the open sky, for they abominate dwelling houses. They
busy themselves sharpening swords, whittling arrows, and practicing horsemanship. This
peaceful square, which was always kept so scrupulously clean, they have made literally into a
stable. We do try every now and then to run out of our shops and clear away at least the worst
of the filth, but this happens less and less often, for the labor is in vain and brings us besides
into danger of falling under the hoofs of the wild horses or of being crippled with lashes from the
whips.
Speech with the nomads is impossible. They do not know our language, indeed they hardly
have a language of their own. They communicate with each other much as jackdaws do. A
screeching as of jackdaws is always in our ears. Our way of living and our institutions they
neither understand nor care to understand. And so they are unwilling to make sense even out of
our sign language. You can gesture at them till you dislocate your jaws and your wrists and still
they will not have understood you and will never understand. They often make grimaces; then
the whites of their eyes turn up and foam gathers on their lips, but they do not mean anything by
that, not even a threat; they do it because it is their nature to do it. Whatever they need, they
take. You cannot call it taking by force. They grab at something and you simply stand aside and
leave them to it.
From my stock, too, they have taken many good articles. But I cannot complain when I see how
the butcher, for instance, suffers across the street. As soon as he brings in any meat the
nomads snatch it all from him and gobble it up. Even their horses devour flesh; often enough a
horseman and his horse are lying side by side, both of them gnawing at the same joint, one at
either end. The butcher is nervous and does not dare to stop his deliveries of meat. We
understand that, however, and subscribe money to keep him going. If the nomads got no meat,
who knows what they might think of doing; who knows anyhow what they may think of, even
though they get meat every day.
Not long ago the butcher thought he might at least spare himself the trouble of slaughtering, and
so one morning he brought along a live ox. But he will never dare to do that again. I lay for a
whole hour flat on the floor at the back of my workshop with my head muffled in all the clothes
and rugs and pillows I had simply to keep from hearing the bellowing of that ox, which the
nomads were leaping on from all sides, tearing morsels out of its living flesh with their teeth. It
had been quiet for a long time before I risked coming out; they were lying overcome around the
remains of the carcass like drunkards around a wine cask.
This was the occasion when I fancied I actually saw the Emperor himself at a window of the
palace; usually he never enters these outer rooms but spends all his time in the innermost
garden; yet on this occasion he was standing, or so at least it seemed to me, at one of the
windows, watching with bent head the goings-on before his residence.
“What is going to happen?” we all ask ourselves. “How long can we endure this burden and
torment? The Emperor’s palace has drawn the nomads here but does not know how to drive
them away again. The gate stays shut; the guards, who used to be always marching out and in
with ceremony, keep close behind barred windows. It is left to us artisans and tradesmen to
save our country; but we are not equal to such a task; nor have we ever claimed to be capable
of it. This is a misunderstanding of some kind; and it will be the ruin of us.

December 12 SBC Sentinel Legal Notices

FBN20250008747
The following entity is doing business primarily in San Bernardino County as
HOLISTIC PSYCHOTHERAPY 114 SINCLAIR AVE #1 UPLAND, CA 91786: HOURIG KALAJIAN
Business Mailing Address: 114 SINCLAIR AVE #1 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 11, 2025.
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/ HOURIG KALAJIAN
Statement filed with the County Clerk of San Bernardino on: 9/15/2025
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 J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on October 24 & 31 and November 7 & 14, 2025.

FBN20250010791
The following entity is doing business primarily in San Bernardino County as
GRANITE & CABINET DEPOT 14101 LOS ROBLES COURT RANCHO CUCAMONGA, CA 91739: PREFAB GRANITE & TILE DEPOT, INC. 14101 LOS ROBLES COURT RANCHO CUCAMONGA, CA 91739
Business Mailing Address: 4155 INLAND EMPIRE BLVD ONTARIO, CA 91764
The business is conducted by: A CORPORATION registered with the State of California under the number 2763989.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 2, 2005.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ZABI KADER, President
Statement filed with the County Clerk of San Bernardino on: 11/18/2025
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 K8168
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on November 21 & 28 and December 5 & 12, 2025.

FBN20250010470
The following entity is doing business primarily in San Bernardino County as
NEW CENTURY HEADSTONES 590 MAPLE CT UNIT C COLTON, CA 92324: NEW CENTURY PRODUCTS & SERVICES 590 MAPLE CT UNIT C COLTON, CA 92324
Business Mailing Address: 590 MAPLE CT UNIT C COLTON, CA 92324
The business is conducted by: A CORPORATION registered with the State of California under the number 4000956.
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 SEPULVEDA, President
Statement filed with the County Clerk of San Bernardino on: 11/6/2025
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 K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on November 21 & 28 and December 5 & 12, 2025.

FBN20250010878
The following entity is doing business primarily in San Bernardino County as
IEPERFECT HOME 501 W FOOTHILL BLVD. SUITE A RIALTO, CA 92376: SALVADOR TORRES PEREZ
Business Mailing Address: 501 W FOOTHILL BLVD. SUITE A 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: November 18, 2025.
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/ SALVADOR TORRES PEREZ, Owner
Statement filed with the County Clerk of San Bernardino on: 11/20/2025
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 F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on November 21 & 28 and December 5 & 12, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2532254
TO ALL INTERESTED PERSONS: Petitioner NICOLETTE LEE STOLO filed with this court for a decree changing names as follows:
NICOLETTE LEE STOLO to NICOLETTE LEE CAUSEY
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: January 5, 2026, Time: 08:30 AM, Department: S 29
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 11/4/2025
Judge of the Superior Court: Gilbert G. Ochoa
Andrea Enriquez, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on November 21 & 28 and December 5 & 12, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DONNA KAY HECK
CASE NO. PROVA2500921
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DONNA KAY HECK: a petition for probate has been filed by DANIEL HECK in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DANIEL HECK be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held February 3, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Daniel Heck
R. SAM PRICE SB 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
attorneys@pricelawfirm.com
Published in the San Bernardino County Sentinel on November 28 and December 5 & 12, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DARYL JANE WATSON
CASE NO. PROVA2500903
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DARYL JANE WATSON: a petition for probate has been filed by JASON ELLIOT WATSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that JASON ELLIOT WATSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held December 31, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 de-livery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Jason Elliot Watson:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on November 28 and December 5 & 12, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2532982
TO ALL INTERESTED PERSONS: Petitioner AYDEN DIEGO ZATARAIN filed with this court for a decree changing names as follows:
AYDEN DIEGO ZATARAIN to AYDEN STONE HERNANDEZ
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: January 6, 2026, Time: 08:30 AM, Department: S35
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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: 11/24/2025
Judge of the Superior Court: Gilbert G. Ochoa
By Matthew Stutte, Deputy Court Clerk
Published in the San Bernardino County Sentinel on November 28 and December 5, 12 & 19, 2025.

FBN20250010335
The following entity is doing business primarily in San Bernardino County as
TAKAMA CONSTRUCTION 7894 PALMETTO AVE FONTANA, CA 92336: RABI ENRIQUEZ DIAZ
Business Mailing Address: 7894 PALMETTO 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: July 12, 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/ RABI ENRIQUEZ DIAZ, Owner
Statement filed with the County Clerk of San Bernardino on: 10/30/2025
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 F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on November 28 and December 5, 12 & 19, 2025.

FBN20250009770
The following entity is doing business primarily in San Bernardino County as
JOSEPH W. BRADY, INC.
[and] THE BRADCO COMPANIES
[and] BRADCO DEVELOPMENT
[and] BRADCO DIVERSIFIED
[and] BRADCO HIGH DESERT REPORT
[and] MOJAVE RIVER VALLEY COMMERCIAL REAL ESTATE GROUP
12402 INDUSTRIAL BLVD. SUITE B-6 VICTORVILLE, CA 92395: JOSEPH W. BRADY, INC. 12402 INDUSTRIAL BLVD. SUITE B-6 VICTORVILLE, CA 92395
Business Mailing Address: P.O. BOX 2710 VICTORVILLE, CA 92393
The business is conducted by: A CORPORATION registered with the State of California under the number 1564782
The registrant commenced to transact business under the fictitious business name or names listed above on: December 4, 1989.
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/  JOSEPH W. BRADY, President
Statement filed with the County Clerk of San Bernardino on: 10/15/2025
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 K4866
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on October 24 & 31 and November 7 & 14, 2025. Corrected on November 28 and December 5, 12 & 19, 2025.

FBN20250009400
The following entity is doing business primarily in San Bernardino County as
PALITEL INC [and] METRO BY T-MOBILE 8922 BEECH AVE UNIT H FONTANA, CA 92335: PALITEL INC 8922 BEECH AVE STE H FONTANA, CA 92335
Business Mailing Address: 8922 BEECH AVE UNIT H FONTANA, CA 92335
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 13, 2013.
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/  BAYAN MUBARAK, CFO
Statement filed with the County Clerk of San Bernardino on: 10/03/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on October 17, 24 & 31 and November 7, 2025. Corrected on November 28 and December 5, 12 & 19, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533622
TO ALL INTERESTED PERSONS: Petitioner JENEVAR ALCHADAYDA filed with this court for a decree changing names as follows:
JENEVAR ALCHADAYDA to JENEVAR JANESSA ALCHADAYDA
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: January 20, 2026, Time: 9:00 AM, Department: S 23
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/3/2025
Judge of the Superior Court: Gilbert G. Ochoa
Gilberto Villegas, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533868
TO ALL INTERESTED PERSONS: Petitioner JESSICA DELGADO [and] EMMA RODRIGUEZ filed with this court for a decree changing names as follows:
EMMA ROSE RODRIGUEZ to EMMA ROSE DELGADO
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: January 16, 2026, Time: 9:00 AM, Department: S 31
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/5/2025
Judge of the Superior Court: Gilbert G. Ochoa
Leslie Zepeda, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533915
TO ALL INTERESTED PERSONS: Petitioner FUYANG MAO and SHUN CUI filed with this court for a decree changing names as follows:
CALEB CUI MAO to CALEB MAO CUI
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: January 16, 2026, Time: 8:30 AM, Department: S 22
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/5/2025
Judge of the Superior Court: Gilbert G. Ochoa
Leslie Zepeda, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011077
The following entity is doing business primarily in San Bernardino County as
CALIFORNIA AUTO REGISTRATION SERVICE 555 W 1st STREET RIALTO, CA 92376: LOW BUDGET AUTO SALES, INC. 555 W FIRST STREET RIALTO, CA 92376
Business Mailing Address: 555 W 1st STREET RIALTO, CA 92376
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ BRIAN JOHNSON, Secretary
Statement filed with the County Clerk of San Bernardino on: 11/26/2025
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 K7325
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011210
The following entity is doing business primarily in San Bernardino County as
RESTORED PATH 7124 VINE ST HIGHLAND, CA 92346: STEVEN J RIVAS
Business Mailing Address: 7124 VINE ST HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ STEVEN J RIVAS
Statement filed with the County Clerk of San Bernardino on: 12/2/2025
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 J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011142
The following entity is doing business primarily in San Bernardino County as
LA MAS HERMOSA BEAUTY STUDIO 365 S MOUNTAIN SUITE 22 UPLAND, CA 91786: ANGELICA GALVAN DIAZ
Business Mailing Address: 1344 SPRINGFIELD ST APT A UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANGELICA GALVAN DIAZ, Owner
Statement filed with the County Clerk of San Bernardino on: 12/1/2025
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 K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250010165
The following entity is doing business primarily in San Bernardino County as
CODE RED STEAM CLEANING 7868 MILLIKEN AVE APT 506 RANCHO CUCAMONGA, CA 91730: SHAWNTELLE N. WEST
Business Mailing Address: 1810 WEST ARROW RT APT 6 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: October 9, 2025.
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/ SHAWNTELLE N. WEST
Statement filed with the County Clerk of San Bernardino on: 10/23/2025
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 J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011111
The following entity is doing business primarily in San Bernardino County as
LEE TAX AND REALTY ASSOCIATES 6109 VINEYARD AVE RANCHO CUCAMONGA, CA 91701: SAMUEL H. LEE
Business Mailing Address: 6109 VINEYARD AVE RANCHO CUCAMONGA, CA 91701
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 H. LEE, Owner
Statement filed with the County Clerk of San Bernardino on: 12/01/2025
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 J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011073
The following entity is doing business primarily in San Bernardino County as
MTHRSHIP 16917 ADELANTO ROAD ADELANTO, CA 92301: HIGH SKY LLC 16917 ADELANTO ROAD ADELANTO, CA 92301 Business Mailing Address: 16917 ADELANTO ROAD ADELANTO, CA 9230
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202359614632
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/ TRENTON HARPER, Manager
Statement filed with the County Clerk of San Bernardino on: 11/26/2025
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 K8167
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250008747
The following entity is doing business primarily in San Bernardino County as
HOLISTIC PSYCHOTHERAPY 114 SINCLAIR AVE #1 UPLAND, CA 91786: HOURIG KALAJIAN
Business Mailing Address: 114 SINCLAIR AVE #1 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 11, 2025.
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/ HOURIG KALAJIAN
Statement filed with the County Clerk of San Bernardino on: 9/15/2025
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 J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on October 24 & 31 and November 7 & 14, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB 2534462
TO ALL INTERESTED PERSONS: Petitioner COCO LI filed with this court for a decree changing names as follows:
COCO LI to XIU MIN LI
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: January 22, 2026 Time: 8:30 AM Department: S 30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 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, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/11/2025
Judge of the Superior Court: Gilbert G. Ochoa
Eilene Ramos, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 12, 19 & 26, 2025 and January 2, 2026.

FBN 20250011396
The following entity is doing business primarily in San Bernardino County as
GLOBAL INVESTMENTS [and] GLOBAL WEALTH BUILDERS [and] COREWISE ACADEMY [and] CORNERSTONE GROUP [and] ASPIRVISION [and] AFFLUENTOPIA 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709: GLOBAL TRANSFORMATION INVESTMENTS, INC. 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
Business Mailing Address: 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION registered with the State of California
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ ALISHA CHEN, CEO
Statement filed with the County Clerk of San Bernardino on: 12/08/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 12, 19 & 26, 2025 and January 2, 2026.

FBN 20250011460
The following entity is doing business primarily in San Bernardino County as
STATE TAX AND ACCOUNTING 6930 SAN FRANCISCO STREET HIGHLAND, CA 92346: CINDY O GONZALES [and] DEXTER R GONZALES [and] PRISCILL R GONZALES 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
Business Mailing Address: 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
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/ CINDY O GONZALES, Partner
Statement filed with the County Clerk of San Bernardino on: 12/09/2025
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 K7325
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 12, 19 & 26, 2025 and January 2, 2026.

FBN 20250010857
The following person is doing business as: SAN ANTONIO BAKERY. 11623 CHERRY AVE B7 FONTANA, CA 92337;[ MAILING ADDRESS 11623 CHERRY AVE B7 FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
HIPOLITO R PEREZ VENTURA; SOLEDAD BARRAGAN
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 20, 2006
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/ HIPOLITO R PEREZ VENTURA
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 19, 2025
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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202507MT

FBN 20250010850
The following person is doing business as: CAPELLA RESIDENTIAL CARE. 5558 CAPELLA PL RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 5558 CAPELLA PL RANCHO CUCAMONGA, CA 91739];
COUNTY OF SAN BERNARDINO
MAKING LIFE WONDERFUL (MLW) 5558 CAPELLA PL RANCHO CUCAMONGA CA 91739 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4327201; 5558 CAPELLA PL RANCHO CUCAMONGA, CA 91739
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/ BRUCE M. WHITE, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 19, 2025
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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202506MT

FBN 20250010712
The following person is doing business as: COOKING WITH ADRIAN. 3350 SHELBY STREET SUITE 200 ONTARIO, CA 91764;[ MAILING ADDRESS 3350 SHELBY STREET SUITE 200 ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
ADRIAN’S WORLD 3350 SHELBY STREET SUITE 200 ONTARIO CA 91764 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4211756
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/ FELICIA GUZMAN, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 14, 2025
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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202505MT

FBN 20250010695
The following person is doing business as: THE GLAM BY MARCE’S NAIL STUDIO. 17216 SLOVER AVE #L101 SUITE #115 FONTANA, CA 92337;[ MAILING ADDRESS 17216 SLOVER AVE #L101 SUITE #115 FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
DIANA M PINZON ARJONA
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/ DIANA M PINZON ARJONA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 14, 2025
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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202504MT

FBN 20250010701
The following person is doing business as: ROOTER FLUSHERS PLUMBING & DRAINS; ROOTER FLUSHERS DRAINS & HYDRO JETTING; ROOTER FLUSHERS 8162 FRANKLIN ST BUENA PARK, CA 90621;[ MAILING ADDRESS 8162 FRANKLIN ST BUENA PARK, CA 90621];
COUNTY OF SAN BERNARDINO
ROOTER FLUSHER INC 8162 FRANKLIN ST BUENA PARK CA 90621 STATE OF INCORPORTATION CA ARTICLES OF INCORPORATION 4823909 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/ IGNAIN PEREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 14, 2025
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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202503CV

FBN 20250010489
The following person is doing business as: TECOLOS PAINTING HANDYMAN SERVICE. 1897 BROADMOOR BLVD SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 1897 BROADMOOR BLVD SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
CESARIO MARTINEZ LOMELI
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/ CESARIO MARTINEZ LOMELI, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 2025
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 11/14/2025, 11/21/2025, 11/28/2025, 12/05/2025 CNBB46202501MT

FBN 20250010516
The following person is doing business as: FIVE STAR TRUCKING. 346 N 4TH ST BANNING, CA 92220;[ MAILING ADDRESS 346 N 4TH ST BANNING, CA 92220];
COUNTY OF RIVERISDE
PATRICIA ARMENTA OLABARRIA
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/ PATRICIA ARMENTA OLABARRIA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 2025
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 11/14/2025, 11/21/2025, 11/28/2025, 12/05/2025 CNBB46202502MT

FBN 20250009550
The following person is doing business as: DNA GENERAL STORE. 804 W HIGHLAND AVE SUITE A HIGHLAND, CA 92405;[ MAILING ADDRESS 804 W HIGHLAND AVE SUITE A HIGHLAND, CA 92405];
COUNTY OF SAN BERNARDINO
FGMD LLC 4235 UNIVERITY PKWY STE #101 SAN BERNARDINO, CA 92047 STATE ORGANIZATION CA ARTICLES OFORGANIZATION 202462611320
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/ FAHED G MOHANNA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 08, 2025
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 10/17/2025, 10/24/2025, 10/31/2025, 11/07/2025 CNBB42202503MT CORRECTION DATES 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025

FBN 20250010832
The following person is doing business as: JUNIOR’S CARPET FLOORING & COVER. 1405 W VESTA ST ONTARIO, CA 91762;[ MAILING ADDRESS 1405 W VESTA ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
JUNIOR’S CARPET CARE FLOORING & COVER INC 1405 W VESTA ST ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250117528
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/ ROBERTO CORONA TORREZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 18, 2025
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 11/28/2025, 12/05/2025, 12/12/2025, 12/19/2025 CNBB48202501MT

FBN 20250011054
The following person is doing business as: MONTEREY MORTGAGE. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
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/ SUSAN E. FUENTES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202503MT

FBN 20250011056
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
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/ SUSAN E FUENTES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202502MT

FBN 20250011202
The following person is doing business as: GCO GENERAL CONTRACTORS. 2078 BELLE ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2078 BELLE ST SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
RUBEN H GUERRERO-LLANES
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 H GUERRERO-LLANES, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 02, 2025
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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202504MT

FBN 20250010417
The following person is doing business as: DAILY HOPE. 11155 FARGO CT VICTORVILLE, CA 92392;[ MAILING ADDRESS 11155 FARGO CT VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
VIRGINYA JOHNSON
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/ VIRGINYA JOHNSON, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 03, 2025
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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202505MT

FBN 20250011093
The following person is doing business as: SOUTHERN CALIFORNIA AG SUPPLY COMPANY. 25612 BARTON RD #199 LOMA LINDA, CA 92354;[ MAILING ADDRESS 25612 BARTON RD #199 LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
LUCKY STAR MARKETING INC 1194 E BRIER DR SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4701172
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/ GARY LIAOU, SECRETARY
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202504MT

FBN 20250009189 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: THE IMMIGRATION AND LAW CORPORATION. 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
U.S. IMMIGRATION & LEGALIZATION CORPORATION 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO CA 92405 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C3582481
The business is conducted by: A CORPORATION. The fictitious business name referred to above was filed on 04/29/2021. Original File #FBN20210004501.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 06, 2013
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/ OLIVIA MUSTELIER, CHIEF EXECUTIVE OFFICER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 30, 2025
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 10/03/2025, 10/10/2025, 10/17/2025, 10/24/2025 CNBB40202503MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025

FBN 20250011211
The following person is doing business as: BLESS FADES. 2393 DEL ROSA AVE STE 3 SAN BERNARDINO, CA 92404;[MAILING ADDRESS 2393 DEL ROSA AVE STE 3 SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
JOHNATAN BARRERA
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/ JOHNATAN BARRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 2, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202501MT

FBN 20250011160
The following person is doing business as: CLEAR VIEW POOLS, INC.. 5630 W. MISSION BLVD. ONTARIO, CA 91762;[ MAILING ADDRESS 5630 W. MISSION BLVD. ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
CLEARVIEW POOLS, INC. 5630 W. MISSION BLVD. ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4712791
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/ ROBERTO PEREZ, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 02, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202502MT

FBN 20250011281
The following person is doing business as: 392 ARROWHEAD. 392 S. ARROWHEAD AVENUE SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 392 S. ARROWHEAD AVENUE SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
392 ARROWHEAD, INC. 392 S. ARROWHEAD AVENUE SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364486
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202503MT

FBN 20250011300
The following person is doing business as: 236 ORANGESHOW #102. 236 W ORANGESHOW ROAD SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 236 W ORANGESHOW ROAD SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
236 W ORANGESHOW #102, INC. 236 W ORANGESHOW ROAD SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364497
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202504MT

FBN 20250011292
The following person is doing business as: ISG CONTRACTING, INC.. 1123 GLEENWOOD COURT SAN BERNARDINO, CA 92047;[ MAILING ADDRESS 1123 GLEENWOOD COURT SAN BERNARDINO, CA 920407];
COUNTY OF SAN BERNARDINO
ISG CONTRACTING, INC. 1123 GLEENWOOD COURT SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B2025036448
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 4, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202505MT

FBN 20250011297
The following person is doing business as: 380 ORANGESHOW. 380 E. ORANGESHOW ROAD SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 380 E. ORANGESHOW ROAD SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
380 ORANGESHOW, INC. 380 E. ORANGESHOW ROAD SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364460
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202506MT

FBN 20250011296
The following person is doing business as: 1123 GLENWOOD. 1123 GLENWOOD COURT SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1123 GLENWOOD COURT SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
1123 GLENWOOD, INC. 1123 GLENWOOD COURT SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364492
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202507MT

FBN 20250011298
The following person is doing business as: 236 ORANGESHOW #113. 236 W ORANGESHOW ROAD UNIT 113 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 236 W ORANGESHOW ROAD UNIT 113 SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
236 ORANGESHOW #113, INC. 236 ORANGESHOW ROAD UNIT 113 SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364504
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202508MT

FBN 20250011301
The following person is doing business as: AUTOSHINE. 552 N H ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 552 N H ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ANDRES SANCHEZ
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/ ANDRES SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202509MT

FBN 20250011268
The following person is doing business as: MY LIQUOR MARKET. 1789 MENTONE BLVD MENTONE, CA 92359;[ MAILING ADDRESS 1789 MENTONE BLVD MENTONE, CA 92359];
COUNTY OF SAN BERNARDINO
SHANAYA ENTERPRISES INC. 8751 METTA CIRCLE RIVERSIDE CA 92503 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5235359
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/ GURSEWAK S. CHEEMA, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202510MT

FBN 20250011135
The following person is doing business as: LUNA’S PET SPAW. 26914 CA-189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O BOX 52 TWIN PEAKS, CA 92391];
COUNTY OF SAN BERNARDINO
LUNASPAW LLC 26914 CA-189 BLUE JAY CA 92317 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250348772
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/ RYAN S SECHRIST, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 01, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202511MT

FBN 20250011054
The following person is doing business as: MONTEREY MORTGAGE. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6367975
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/ SUSAN E. FUENTES, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202512MT

FBN 20250011056
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6367975
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/ SUSAN E. FUENTES, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202513MT

FBN 20250011445
The following person is doing business as: TOWN LIQUOR. 1620 W BASELINE ST SAN BERNARDINO, CA 9241;[ MAILING ADDRESS 11620 W BASELINE ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DEV & GUR GROUP INC. 1016 E DEERFIELD ST ONTARIO STATE OF INCORPORATION CA
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/ GURVINDER SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 09, 2025
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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202514MT

FBN 20250009787
The following person is doing business as: PERFECTLY IMPERFECT PARTY. 11410 BOLERO DRIVE FONTANA, CA 92337;[ MAILING ADDRESS 11410 BOLERO DRIVE FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
ERICA M MARQUEZ
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/ ERICA M MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 15, 2025
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 10/24/2025, 10/31/2025, 11/07/2025, 11/14/2025 CNBB43202506MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250009761
The following person is doing business as: PURELAND CONCEPTS COMPANY. 15065 WESTSTATE ST WESTMINSTER, CA 92683;[ MAILING ADDRESS 15065 WESTSTATE ST WESTMINSTER, CA 92683];
COUNTY OF ORANGE
LUCKY STAR MARKETING INC 1194 E BRIER DR SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4701172
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/ YOLANDA RODRIGUEZ VASQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 15, 2025
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 10/24/2025, 10/31/2025, 11/07/2025, 11/14/2025 CNBB43202504MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010169
The following person is doing business as: INTERNATIONAL VEHICLE WHOLESALERS. 1320 N FITZGERALD AVE, STE E RIALTO, CA 92376;[ MAILING ADDRESS 1320 N FITZGERALD AVE, STE E RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GIORGIANION BELICIU; HAIHONG LIU
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 24, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GIORGIANION BELICIU, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 23, 2025
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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202509MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010225
The following person is doing business as: CR SERVICES. 1513 SHERIDAN RD SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1513 SHERIDAN RD SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
NEXT LEVEL LEGACY INC 1513 SHERIDAN RD SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250177085
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/ CHAD E. RATLIFF, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 27, 2025
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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202513MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025
FBN 20250010218
The following person is doing business as: EL RINCONCITO MICHOACANO. 26235 9TH ST #39 HIGHLAND, CA 92346;[ MAILING ADDRESS 26235 9TH ST #39 HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
JOSE SALCIDO RODRIGUEZ; MA CRISTINA SALCIDO
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/ JOSE SALCIDO RODRIGUEZ, CO-OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 27, 20250
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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202514MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008565
The following person is doing business as: CHINA FOOT MASSAGE & WELLNESS CENTER. 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373;[ MAILING ADDRESS 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373
COUNTY OF SAN BERNARDINO];
CHINA FOOT MASSAGE & WELLNESS CENTER 1150 BROOKSIDE AVE STE H REDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250263141.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 11, 2025
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/ MINGYANG WAN, CEO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
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 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202502MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008398
The following person is doing business as: CREASIONES LA OAXAQUITA; MINI’S PANCAKES SNACK CART 17228 MARYGOD AVE FONTANA, CA 92335;[ MAILING ADDRESS 17228 MARYGOD AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LORENA J SALAZAR PACHECO; NICOLAS JIMENEZ RAMIREZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 08, 2025
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/ LORENA J SALAZAR PACHECO, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
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 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202503MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008902
The following person is doing business as: HAUS OF ESCROW A NON INDEPENDENT BROKER ESCROW 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE INC 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
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/ SHPEND QERIMI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 18, 2025
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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202508MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250006714
The following person is doing business as: MINA’S DIVINE HOUSE KEEPING; GRAYSON BLESSINGS SOBER LIVING HOME 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392;[ MAILING ADDRESS 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
GRAYSON BLESSING SOBER LIVING HOME LLC 13410 PROSPECTOR DR VICTORVILLE CA 92392 STATE OF ORGANIZATION CA
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: JUL 09, 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/ ISHIMINE A GRAYSON, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202533MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025 CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010227
The following person is doing business as: C&C PLOW. 1513 SHERIDAN RD SN BERNARDINO, CA 92407;[ MAILING ADDRESS 1513 SHERIDAN RD SN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
NEXT LEVEL LEGACY INC 1513 SHERIDAN RD SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250177085
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/ CHAD E. RATLIFF, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 27, 2025
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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202512MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010315
The following person is doing business as: PSALMS COFFEE. 14025 IVY AVE FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701[;
COUNTY OF SAN BERNARDINO
LESLYE J GAZCON MUNIZ; JAIR F ZAMORANO PAZOS
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/ LESLYE J GAZCON MUNIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 29, 2025
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 11/07/2025, 11/14/2025, 11/21/2025, 11/28/2025 CNBB45202501FA CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010258
The following person is doing business as: ALEXI’SNACKS. 1524 MARJORIE AVE CLAREMONT, CA 91711;[ MAILING ADDRESS 1524 MARJORIE AVE CLAREMONT, CA 91711];
COUNTY OF LOS ANGELES
RUBEN MALDONADO OLIN
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 MALDONADO OLIN, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 28, 2025
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 11/07/2025, 11/14/2025, 11/21/2025, 11/28/2025 CNBB45202504MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

Specter Of Graft-Ridden Backroom Dealing Mars Cox’s Kickoff As RC City Manager

The third managerial transition in Rancho Cucamonga’s 48-year history this week was marred by deep controversy over a secretive move by City Hall to reverse course on a key element of its land use policy, raising the specter of graft and influence peddling impacting governmental operations within San Bernardino County’s fourth most populous city.
The abrupt shift city officials are seeking to implement with regard to the intensity of development that is to be permitted to take place within the expanse of land most recently annexed the city while those officials were withholding from the public information relating to that alteration in policy is taking place just as Elisa Cox is officially succeeding John Gillison, who as of Monday officially departed as city manager after a tenure in that capacity which began in 2011.
Among Gillison’s most significant accomplishments was the city’s 2020 annexation of 6.38-square mile Etiwanda Heights, which was then situated above the northeastern quadrant of the city. That acquisition boosted the 40.12 square miles that were then within Rancho Cucamonga city limits to 46.5 square miles. That expansion was not effectuated casually, but had come after more than two decades of contemplation and informal discussion, followed by focused and intense preparation and action toward the annexation of the 4,085 acres in question in the 2017-to-2020 timeframe. This entailed, throughout all of 2018 and most of 2019, multiple public hearings, community workshops, scoping sessions, virtual workshops, surveys, and pop-up meetings in which the community, most particularly those then-current residents living in close proximity to the 4,085 acres under consideration for annexation, were encouraged to and did weigh in with regard to their perception of the advisability of expanding the city’s jurisdiction to include the land and the standards under which the property was to be developed once it became part of the city. The predominate, indeed nearly universal sentiment, expressed throughout this process was that the rustic and virtually undeveloped land should not be aggressively or intensely developed. Those present at the meetings, workshops and scoping sessions voiced, and the city staff summaries of that input documents consistently strong opposition to “apartments,” “condos,” “high-density,” and “multi-family housing.” Staff reports show residents explicitly added “No Apartments” and “No Condos” to priority boards during workshops. That input was utilized to inform what ultimately became the Etiwanda Heights Neighborhood and Conservation Plan, a binding planning document which was was ultimately given approval by the city council in November 2019.
As drawn up and ratified, the Etiwanda Heights Neighborhood and Conservation Plan permits a relatively narrow swath of property that was previously within the city limits, featuring chaparral, grasslands and oak woodlands alongside a natural alluvial creekbed, to be developed with something on the order of 90 to 100 homes. Further, under the plan, another 790 acres in the annexed property is to be designated as eligible for a variety of residential uses, including senior living cottages, some relatively small single family units as well as a number of half-acre sized lots to be zoned to allow equestrian use. Overall, the lion’s share of the land to be annexed, 88.2 percent or 3,603 of its 4,085 acres, is zoned for “rural/conservation” land use where no development is to occur.
The adopted plan reflected a prohibition on multifamily units by providing only single-family housing types in the designated “neighborhood area” within Etiwanda Heights. Overall, documents show, the Etiwanda Heights Neighborhood and Conservation Plan was to allow “2,700–3,000 single-family homes” to be built while ensuring that there were to be “no multi-family units across the 790 acres” zoned to be developed residentially. The adopted plan reflected this by providing only single-family housing types in the so-called neighborhood area.
Thereafter, the Etiwanda Heights Neighborhood and Conservation Plan was presented as the land use document cited in support of the city’s application with the San Bernardino Couny Local Agency Formation Commission to annex the 4,085 acres. That effort concluded successfully on November 9, 2020, when the Local Agency Formation commission, known by its acronym LAFCO, gave approval to the annexation. Throughout LAFCO’s processing and ultimate granting of that request, Rancho Cucamonga officials gave repeated assurances that the city was committed to abiding by the development standards and limitations contained in the Etiwanda Heights Neighborhood and Conservation Plan, including assurances that upon the 6.38 square miles transitioning from unicorporated San Bernardino County land to property lying within Rancho Cucamonga municipal boundaries, that portion of it deemed suitable for residential development would consist of unattached single-family homes, each with its surrounding and separate yard. There were multiple attestations of this commitment, made by city officials in both verbal and written form, including the The 2020 LAFCO annexation approval summary, dated November 9, 2020; city website announcements and at public presentations surrounding the annexation.
Ultimately, in making its annexation application and throughout LAFCO’s processing and ultimate granting of that request, the Etiwanda Heights Neighborhood and Conservation Plan formed the basis of how the city was proceeding toward the eventuality of expanding its boundaries. In this way, the city and its officials were doubly committed, and the city’s residents doubly assured, that there were to be no multifamily residences constructed in Etiwanda Heights and there was to be no high-density development of the property, and what development was to occur there would be within a subdivision or subdivisions of a density between 3.3 units to the acre and 3.67 units to the acre, an intensity below that which had occurred in the city’s residential tracts in the 1980s and 1990s. City officials’ repeated commitments to adhere to these standards were manifest in the 2020 LAFCO annexation approval summary, dated November 9, 2020; announcements on the city’s website; and city officials’ verbal statements during public presentations surrounding the annexation.
Throughout the remainder of Gilllison’s official tenure as city manager – a period of slightly more than five years running through November 30, 2025 – the Etiwanda Heights Neighborhood and Conservation Plan had remained operative.
Contained within Etiwanda Heights was 1,252.21 acres of land owned by the San Bernardino County Flood Control District. Following the Army Corps of Engineers construction of a regional flood control system that included concrete channelization some two decades ago, the use of the acreage for damming, diversion purposes and containment basins ceased, although those basins remained operative, following normal precipitation or deluges, for percolation purposes. The county declared the property as surplus during the fist decade of the 21st Century and for a time entertained purchase and development proposals from various entities entities, including a competition in 2009 that was never resolved. Unbeknownst to the public, last year the county entered into confidential and exclusive negotiations with developer James “Jimmy” Previti and representatives of his company, Frontier Enterprises. On the day prior to Thanksgiving 2024, November 27, 2024, in a closed-door session from which the public was excluded, the San Bernardino County Board of Supervisors worked out the final details and then ratified the sale of the 1,252.21 acres – slightly less than 1.96 square miles – for the agreed-upon price of $93 million, or $74,275.21 per acre. Though ownership of the property changed hands, it remained within the Etiwanda Heights Neighborhood and Conservation Plan Area, and subject to the land use standards and restrictions contained in the document in its finalized form when ratified by the city council in 2019 and memorialized for a second time during LAFCO’s 2020 processing and ratification of the annexation of the 4,085 acres within which the 1,252.21-acres flood zone purchased by Previti lies.
In August 2025, it was announced that Gillison was to depart as manager as of December 1, at which time he was to be succeeded by Elisa Cox, who had been serving as the city’s second-in-command as assistant city manager since May 2002, had deputy city manager between August 2016 and April 2022 and prior to that had been assistant city manager in Sierra Madre for 22 months after having served in the capacity of that city’s human resources director and, previously, its head of community and personnel services.
The slightly-more-than-three-month duration of Cox’s transition into the position of city manager ensued. On November 18, 2025, as the countdown toward Cox’s inheritance of full oversight of City Hall was proceeding apace, public notice was given on that on December 10, 2025, the planning commission is to discuss and consider an alteration of the city’s planning standards as pertains to Etiwanda Heights in the form of a specific plan amendment – meaning most apparently the Etiwanda Heights Neighborhood and Conservation Plan – which would add nine new building types, including duplexes, quadplexes, 12-plexes, walkups, so-called cottage courts, several higher-density small-lot product types, new block configurations, a density transfer mechanism and objective standard changes along expanded regulating zones permitting those products. The proposed amendment clearly presages the introduction of multi-family housing types that were excluded in the adopted 2019 Etiwanda Heights Neighborhood and Conservation Plan and referenced in the city’s 2020 public commitment.
On the same day that the notice went out a handful of people followed a few days later by even more local residents grew alarmed at what they perceived to be in the offing. A number of them initiated inquiries with City Hall to ascertain, precisely, what was happening, why it was happening, who was driving the proposed land use and policy change, whether this had been triggered by a proposal at odds with the previous development standards that originated with a landowner/developer or whether the change was being pushed by either elected city officials or city staff. According to several of those city residents who made those inquiries, city officials – from those at the level of the planning division up to that of city administration and the city council – stonewalled them.
While it is abundantly clear that there has been a reversal of attitude on the part of the city’s public officials with regard to Etiwanda Heights, most notably with regard to the prohibition on residential development of an intensity/density greater than single family units or cottages intended for senior citizens, who or what is driving the shift was not made clear. Sources deep within City Hall have told the Sentinel that the change was played very close to the vest, and that information relating to the liberalization of land use standards on the property was not shared generally within the city’s planning division but rather on a strict need-to-know basis, meaning only among the city manager, i.e., Cox; the deputy city manager/director of community development, the city planner and no more than two of the city’s associate planners.
When residents asked specifically how the duplexes, quadplexes, 12-plexes, walkups, cottage courts, and the high-density small-lot units squared with the city’s commitment to construct single-family homes on the residentially-zoned property in Etiwanda Heights, they were met with silence. Similarly, inquiries with regard to who was making the request and whether it originated externally with Previti or other landowners within the district or if the proposal was generated internally by the mayor or members of the council, the planning commission or city staff went unanswered. In at least one case, a resident who pushed to obtain a greater explication of what the amendment was to entail and how many single-family units were to be converted to duplexes, quadplexes and 12 plexes as well as whether the term walk-up was a euphemism for an apartment building, he encountered hostility from city staff.
Redfin defines walk-up as “a type of apartment that doesn’t have elevators [in which] stairs are the primary way to navigate throughout the building.”
After being told that the action to be taken at the December 10 planning commission meeting had been personally planned by Cox as the “signature” kick-off to her era as city manager, the Sentinel initiated, or attempted to initiate, its own inquiries with Cox. Those included seven attempts to reach her by phone and a 2,748-word email delving into the particulars of the evolution of the terms memorialized in the Etiwanda Heights Neighborhood and Conservation Plan, the city’s representations with regard to it during its 2019 adoption, the city’s commitment to its terms in the successful 2020 annexation drive and what had transpired since that necessitated the rescission of those terms.
Prior to the Sentinel’s attempted communication via email, Cox’s executive staff diverted the inquiry to the city’s planning division, where an associate planner said a senior department member knowledgeable about the proposal would reach back with an explanation of what the proposed changes entail, why they are being proposed and what the city’s motivation in pursuing them is, who requested and who formulated them and their timing. No one from the city’s planning division has followed through with that promised contact as of press time.
In the meantime, several of those most concerned about what was happening swung into action and began circulating a petition calling upon the city officials to protect the Etiwanda Heights Neighborhood and Conservation Plan.
Word emanating from City Hall was that Previti was referencing recent state law intended to cure California’s housing shortage by liberalizing development standards to demand that the city increase by a factor of two the density permitted within the residential component of the Etiwanda Heights Neighborhood, that he was requesting the minimum lot sizes on the single family residential units be reduced to 8,000 square feet, proposing multifamily housing across a good portion of the land previously intended for single family units and that he wanted some of the property zoned for rural/conservation preservation adjacent to the residential land to be converted to be redesignated for commercial use such that he would be able to place apartments next to the commercial site.
Cox, it was said, did not have the stomach to oppose Previti’s request or the patience to negotiate a compromise. As a consequence, city sources said, Cox had ordered the withholding of information pertaining to the upcoming action to the bare minimum 72 business hours required under the law to reduce the time window during which city residents would have precise enough information to effectively oppose the specific plan alteration and zone change.
Despite her lack of experience with regard to land use issues, according to a city staff member, Cox had instructed the planning division to generate a report for the December 10 meeting bearing a recommendation that the city go forward with the developer’s proposal to construct 2,600 multifamily units in the neighborhood area.
Cox thereafter intends, as early as the February 4 Rancho Cucamonga City Council meeting but more likely at the February 18 meeting and no later than one of the meetings in March, to present the anticipated planning commission recommendation to the city council. This will allow, Cox has calculated, the city council to justify abrogating the commitments made in the 2019 version of the Etiwanda Heights Neighborhood and Conservation Plan by referencing the planning commission’s call on December 10. In the face of any procedural or legal challenge by city residents that ensue, Cox is prepared to have the city council kick the issue to the California Department of Housing and Community Development, which she is confident will utilize the State Housing Crisis Act of 2019, enacted by the California legislature’s passage of Senate Bill 330, as well as other provisions of state law which prioritize expanding the state’s housing stock above enforcing local land use regulation to to ratify the zoning change and untrack any effort to contest the city’s action.
The Sentinel this week contacted Previti, seeking from him confirmation that it was his request for zone changes and the alteration of the specific plan that had prompted the city’s scheduling of the planning commission discussion and vote relating to the Etiwanda Heights Neighborhood and Conservation Plan on December 10. In addition to asking him whether he had initiated the effort to alter the Etiwanda Heights Neighborhood and Conservation Plan by requesting the city to amend it, the Sentinel inquired as to how, in his view, the proposed specific plan amendment, improved the Etiwanda Heights Neighborhood and Conservation Plan and why the prohibition of multifamily units in Etiwanda Heights, as is contained in the original plan, is a bad idea. The Sentinel offered Previti the opportunity to explain how, again in his view, Rancho Cucamonga and its residents are to be benefited by eliminating the ban on multifamily units in Etiwanda Heights.
Previti did not respond by press time.
As those city employees who spoke out of school had predicted, the city did not post the agenda for the December 10 planning commission meeting until 5:56 p.m. on December 4, four minutes prior to the statutory three business day minimum disclosure deadline for public meetings required under California law. Three minutes later, at 5:59 p.m., the city emailed an umbrella response to those residents who had been making inquiries since the November 18 notice of the December 10 meeting.
In that email, the city confirmed that “the amendments” to be considered by the planning commission were “proposed by the landowner and master developer for the Etiwanda Heights Neighborhood and Conservation Plan.”
The email disclosed that the changes to the Etiwanda Heights Neighborhood and Conservation Plan” which were given a vague outline on November 18, had been under discussion at City Hall for approaching a full year before that announcement was made.
“The amendment request was initiated by the private developer after purchasing surplus county land,” the generic email sent to city residents stated. “The purpose of the proposed amendment is to bring the density of the Etiwanda Heights Neighborhood and Conservation Plan into alignment with the city’s 2021 general plan in accordance with state housing laws. In the plan proposed by the landowner/developer, the 3,603-acre Conservation Area remains protected in accordance with the existing plan for the area, and the plan continues to exclude apartment buildings. The proposed amendment is accompanied by maps for phases 1 and 2, which are south of Banyan Avenue and the Deer Creek Channel, respectively. These phases also do not include apartments or condos; they only offer attached and detached single-family homes.”
The email asked recipients to “Please understand that proposed amendments to the Etiwanda Heights Neighborhood and Conservation Plan have not been considered by the city council. Before amendments of this sort go to the city council, they are first objectively reviewed by staff for compliance with state law and the general plan. They are then reviewed by the planning commission, which serves as the advisory body to the city council on land use and community development. The planning commission’s role in the review of the proposed amended Etiwanda Heights Neighborhood and Conservation Plan is to balance community input with state law and the city’s adopted plans and policies to guide the community’s long-term growth. Upon receiving and considering all the information provided, the planning commission then provides a recommendation to the city council on how to move forward.”
According to the email, members of the planning commission were kept equally in the dark about what they will consider on December 10 as the rest of the Rancho Cucamonga community. community not made privy with regard to what they are to consider on December 10.
“The planning commission received the proposed plan and the details on the proposed amendments today, Thursday, December 4,” email stated.
The email then offered an attempted exoneration of the secrecy city officials have maintained relating to the alteration of the six-year standing policy.
“Before the city council can act on the proposed amendments, they [sic] must conduct their own public hearing,” the email stated. “Until this point, council members must remain neutral and limit their comments. During the city council’s public hearing they will consider the planning commission’s recommendation, receive input from the landowner/developer and the residents on the planning commission’s recommendation.”
According to Justin Nottingham, who is among those residents who had initiated the inquiries into the proposed specific plan amendment, by early this week, more than 580 residents had affixed their signatures to the petition calling upon the city to leave the Etiwanda Heights Neighborhood and Conservation Plan as it was formulated and passed in 2019 intact.
According to Nottingham, the city’s representation that the proposed revamped Etiwanda Heights Neighborhood and Conservation Plan will yet bar apartments is misleading.
“The city may not be using the word ‘multifamily,’ but the building types make it unmistakably clear,” Nottingham said. “This is the opposite of what they promised during the annexation.”
Homeowner Chris Little concurred. “Any increase in density affects fire evacuation, traffic, schools, and wildlife corridors,” he said. “The City can’t just slip in apartments and pretend nothing has changed.”
Cox is Rancho Cucamonga’s fourth city manager in the city’s 48-year history. Having top administrators whose tenures averaged out at 16 years makes Rancho Cucamonga the most managerially stable of the county’s 24 municipalities. Three of the county’s cities – San Bernardino, Rialto and Barstow – have had five city managers, more than Rancho Cucamonga has had in its entire duration as an incorporated governmental entity, since 2020. Four other cities – Upland, Grand Terrace, Yucaipa and Adelanto – have had as many or more city managers or acting city managers over the last ten years than Rancho Cucamonga did the more than four decades of its existence.
Ironically, with her entanglement in a controversy relating to land use policy and a lack of transparency related to it just as she is moving into the city manager’s post, Cox is repeating an historic pattern that plagued two of her predecessors, resulting in the firing of one of them and a cloud over the reputation of the other.
Lauren Wasserman was hired as Rancho Cucamonga’s first city manager after its incorporation in 1977 in large measure based on his previous success as Montclair’s city manager. Wasserman in 1978 hired Jack Lam, a Berkeley graduate who had experience with the cities of Oakland, El Cerrito, Antioch and Lompoc along with Alameda County, to serve as Rancho Cucamonga’s director of community development. Wasserman, upon getting permission and funding from the city council to do so, moved Lam into the position of deputy city manager, later promoting him to assistant city manager.
In 1988, it was learned that both Wasserman and Lam had investments in Rancon III. Rancon III was involved with Jim Barton and the Barton Development Company in the construction of Barton Plaza, which was to eventually consist of two four-story, 80,000-square-foot office buildings at the southeast corner of Haven and Foothill Boulevard in Rancho Cucamonga, located within the city’s redevelopment area.
A scandal ensued over the conflict-of-interest implications relating to the city’s two senior administrators having a financial interest in a land development project that was subject to city-controlled redevelopment agency subsidization. Wasserman, whose investment in Rancon III was in an amount exceeding $10,000 but less than $100,000 according to financial disclosure documents filed with the State of California, was terminated in 1989 on a 3-to-2 vote of the city council. The council, which ascertained that Lam’s investment in Rancon was less than $10,000 though in excess of $1,000, in a controversial move promoted him to city manager to succeed Wasserman.
Lam remained as Rancho Cucamonga city manager for more than two decades, until 20ll, at which point he retired and was succeeded by Gillison.