A month after the Redlands City Council gave developer Jeff Burum and his company permission to proceed with the construction of a housing tract on the grounds of the historic England/Atwood/Heeney Estate, a cross section of the city’s residents has filed suit to prevent the project from proceeding.
Burum and his partner, Matt Jordan, used a limited liability subdivision of Burum’s company, Diversified Pacific, to pursue the project. That entity, Redlands Palm Investment, LLC, sought and obtained the approvals and entitlements needed to carry out a 28-home planned development on the historic orange grove property located at the southeast corner of West Palm Avenue and Alvarado Street.
In 1891, Thomas Y. England planted that grove, consisting of naval orange trees. The grove involved a gravity-fed irrigation system, and in 1893 England set within the grove a home in the Victorian style, which included a carriage house immediately behind it. England had also established on a portion of the property facing Alvarado Avenue a Queen Anne cottage. In 1914 the Victorian home at 301 West Palm Avenue was altered by a subsequent owner, Guy Hunter, into a prairie style home.
The England Estate containing all of its historic and still-functioning assets was sold by the Hunter Family to James and Annie Attwood in 1922. The Attwoods in turn passed it along to their daughter, Mary Attwood Heeney, and her husband Thomas J. Heeney, who continued to operate it as a citrus-producing grove.
The grove, its appurtenances, the estate and its structures have remained intact, though dilapidating, until the present, even as the lion’s share of Redlands’ once ubiquitous citrus groves, beginning in the 1950s and then over the next six decades were steadily eradicated and replaced primarily with residential development.
In Redlands, more than in most other areas of the Inland Empire, an effort to preserve the vestiges of the city’s agricultural history has taken root, such that the city has ten sometimes overlapping historic zones. The Redlands Conservancy exists as an independent endowment dedicated to historical preservation in the community. Meanwhile, in 1986, Redlands voters passed Measure O, which approved a bond to pay for purchasing and thereafter dedicating for preservation historic citrus groves in the city.
More than a decade ago, Thomas Heeney’s grandson Christopher Brumett along with his wife Jacquelyn signaled their willingness to sell the 8.8-acre England Estate including its grove property. The City of Redlands, with its available grove-preservation bond money, and the Redlands Conservancy, showed interest. The Redlands Conservancy offered $3 million for the property. The Brumetts turned that offer down, saying they wanted roughly twice that amount. Another offer, this one for $4 million, was tendered by preservationists. Again, the Brumetts balked at that offer.
Thereafter, Burum and Jordan approached the Brumetts with their own offer. In June 2019, the Brumetts accepted Diversified Pacific’s $2.35 million bid for the 8.8 acres. Burum, Jordan and Diversified Pacific applied with the city to convert six of the England Grove Estate’s 8.8 acres into 32 2,000-to 2,600 square foot homes on what were mostly 6,200-square-foot lots. The approved number of residences was reduced, ultimately, from 32 to 28.
It was Burum’s contention that “The only way for anyone to save the historical nature of the estate is to buy the property and use the surplus land to build something that can be marketed and sold so you can use the money to save the historical structures, the two houses and the barn.”
The city began to consider the project proposal in earnest in 2020, allowing Redlands Palm Investment, LLC, to prepare a mitigated negative declaration for the project rather than insisting upon a much more exhaustive environmental impact report on the proposal to give the project its environmental certification. On October 1, October 15, and December 17 of 2020, and then on March 4, 2021 the Redlands Historic and Scenic Preservation Commission reviewed and discussed the initial study the city had completed as part of the proposed mitigated negative declaration. Ultimately, the historic and scenic preservation commission adopted a resolution at its March 4, 2021 meeting documenting its findings that the proposed mitigated negative declaration and cultural resources report did not adequately identify and address the potential impacts to cultural and historic resources, while recommending that a full environmental impact report be prepared for the project to comprehensively identify and analyze any potentially significant impacts.
The Redlands Planning Commission took up consideration of the project at its May 11, 2021 and June 8, 2021 meetings, during which its various members expressed misgivings and reservations about what were in the end deemed by five of its members to be minor issues. The commission, prior to a final vote on the matter, consented to appointing commissioners Karah Shaw and Steve Frasher to a subcommittee, which was to make a more in-depth examination of the project. After considering the input of the Frasher/Shaw subcommittee, on June 22, 2021, the commission voted 5-to-2, with Dr. Angela Keller and Matt Endsley dissenting, to recommend that the city council provide the project with a mitigated negative declaration with a proviso that roughly 56 of the trees be retained and a kiosk erected that would recite the history of the England Estate and its significance to Redlands.
The city council convened on July 20, 2021 to consider the project, but not before a number of Redlands residents formed a group tentatively calling itself Save The Grove, which retained attorney John McClendon to represent it. The council balked at adopting the mitigated negative declaration at the July 20 meeting after McClendon cited what he said were multiple shortcomings in the fashion in which the environmental certification for the project was being conducted. McClendon maintained inadequate consideration was being given to the cultural and historical elements of the estate, which the city was obliged to see preserved. The council again deferred action on the project at its September 6, 2021 meeting, at which receiving and accepting a socioeconomic cost/benefit study prepared for the proposed project as well as approving both a tentative parcel map for the project and a conditional use permit for the project were slated. Instead, in apparent deference to issues McClendon had raised, the council, while stopping short of undertaking a full-blown environmental impact report, complied with Development Services Director Brian Desatnik’s recommendation that the study for the mitigated negative declaration be recirculated once more, with the intent of bringing the matter back for reconsideration in November. That action was endorsed by Paige H. Gosney, an attorney representing Diversified Pacific.
On the agenda for the city council’s November 16 meeting, the socioeconomic cost/benefit study, the tentative parcel map, the conditional use permit, a tentative tract map and variances for the project were scheduled for discussion, while no mention of the mitigated negative declaration was made. After McClendon pointed that omission out to the city, Mayor Paul Barich directed that the council not conduct the hearing on the issue, postponing the matter. The project was rescheduled for consideration at its December 7 meeting, with the posted agenda for the meeting properly listing the mitigated negative declaration among the actions the council had the option of approving. Noticing to residents living in proximity to the project site, however, failed to include reference to the mitigated negative declaration. The council on December 7 gave unanimous approval to the project.
McClendon, on behalf of the collection of city residents which have now officially adopted the identifying moniker Save The Redlands Orange Groves, filed a petition for a writ of mandate, with the city as the respondent and Redlands Palm Investment, LLC as the real party in interest, challenging the city’s approval of Redlands Palm Investment LLC’s project.
“Petitioner contends that respondent’s preparation and approval of a mitigated negative declaration for the project, and its approval by the city’s elected city council, violate specific provisions of the California Environmental Quality Act and the guidelines for implementation of the California Environmental Quality Act,” the petition states. “Petitioner is challenging the project because (among other things) it is a project that may result in significant impacts on the environment that have not been adequately assessed or mitigated.”
According to McClendon, the city and the city council “ignored fair arguments supported by expert opinion and substantial evidence that the development and operation of the project upon the property would cause significant unmitigated impacts on the environment. In refusing to prepare and certify a legally adequate environmental impact report that fully disclosed and analyzed all of the potential impacts that will result from the project, refusing to consider feasible and environmentally superior alternatives to the project, and failing to make all mitigation measures fully enforceable, respondent has disregarded or treated as a mere formality the specific and substantive requirements of the California Environmental Quality Act.”
McClendon further asserted that the city’s “approval of the project violates California’s Planning and Zoning Law (Gov. Code §§ 65000, et sequitur) as well as the city’s own laws because the project is inconsistent with the city’s general plan and a voter-enacted initiative known as ‘Measure U.’”
Measure U was an initiative approved by Redlands voters in 1997 to enact several principles of managed development within the City of Redlands. Measure U required that developers defray the cost of any public infrastructure that had to be built to accommodate their projects. Measure U also called for the preservation of agricultural and citrus production in the city.
The petition for a writ of mandate calls upon the court to “vacate and set aside respondent’s approval of the project and the mitigated negative declaration.”
The most preoccupying of the elements of the petition is McClendon’s contention that neither Diversified Pacific nor any other entity should be permitted to develop the England Estate property because of restrictions set out in Measure U calling for the property to be preserved as functioning agricultural land.
McClendon cited a portion of Measure U stating that “No land undeveloped as of March 1, 1997 and designated in whole or in part as ‘urban reserve’ or ‘urban reserve (agricultural)’ in the Redlands General Plan in effect as of June 1, 1987, and/or any land parcel that was in active agricultural production on November 3, 1986 regardless of zoning, shall be re-designated or rezoned to permit residential density greater than the estate residential (R-E) classification, as the same existed on June 1, 1987, in the Redlands City Zoning Ordinance, unless mandatory findings are made and the re-designation or rezoning is approved by four-fifths vote of the total authorized membership of the city council.” Those mandatory findings extended to a certification that “overriding economic or social benefits to the city and its residents and taxpayers from the proposed density increase, [that] the proposed density increase will not cause adverse environmental impacts, [that] the proposed density increase will not convert viable agricultural land to non-agricultural uses, [that] the proposed density increase will not have a growth-inducing effect on other property, [that] the resulting use will be compatible with uses on adjacent land [and that] the proposed density increase will not require substantial expansion of public infrastructure, facilities or services.”
The council made no such findings in approving the project, McClendon propounded.
The petition states, “The property is one of the city’s most unique historical treasures. Known as the England Estate, its original (1893) main house, Queen Anne cottage, carriage house and barn make it one of the last examples of a fully intact grove estate in the city. Among the many things making the property and its cultural context so remarkably unique are its original hand-cut stone walls and its nearly 700 heritage orange trees, planted between 1891 and 1893 on prime farmland that are still productive and watered by the last remaining example of a 19th Century gravity-fed irrigation system in the city.”
According to McClendon, “the city violated the due process rights of property owners surrounding the property” when it failed to give them notice prior to the December 7, 2021 meeting at which the project was approved that the council was to consider a mitigated negative declaration for the project.
Further, McClendon maintains, “Respondent further did not proceed in the manner required by law in that it caused a mitigated negative declaration to be produced that was biased in favor of the proposed project’s approval and, therefore, failed to constitute the full disclosure document intended to objectively inform decision-makers and the public of the project’s true impacts, mitigation measures, and alternatives.”
Repeated efforts by the Sentinel to reach Burum as well as two attorneys representing Diversified Pacific, Mark Ostoich and Paige Gosney, were not successful prior to press time this week.
Previously, Burum told the Sentinel that the Redlands Palm project, which will keep the 1893 England home, its accompanying carriage house/barn and the Queen Anne cottage intact, is a “quality historical preservation.” He said efforts to save the grove and its watering system were not worth pursuing. The grove he said, as a cultural and historic asset, was “not something that was so overwhelming that it had to remain. That grove has been dying for some time. It makes no sense to save an ancient water system that is no longer functioning and never functioned efficiently, especially in light of the drought and challenge to our state’s water availability.”
The night of December 7, when the project was approved by the city council, then-Councilman Paul Foster, who voted with his colleagues to approve the project, said of those members of the community who compose Save Redlands Orange Groves, “Many of those of you that are upset about this project are living in homes that are sitting on property that was the original grove. So, for you to come and say that this private property owner shouldn’t be able to move forward with his project is really quite disingenuous. You have your piece of Redlands so nobody else should have it? That’s simply not right. That’s just not fair.”
Foster has left the council, and has relocated to Camano Island in Possession Sound, a section of Puget Sound in Washington State.
The staff report for the action taken by the city council in approving the project on December 7was prepared by Senior Planner Sean Reilly, submitted by Development Services Director Brian Desatnik, reviewed by City Attorney Daniel J. McHugh, Assistant City Manager Janice McConnell and Management Services/Finance Director Danielle Garcia and recommended by City Manager Charles Duggan. In the report, Sean Reilly stated “the project’s impacts remain less than significant with the incorporation of mitigation measures.”
Reilly told the city council on December 7, “The mitigated negative declaration contains a total of nine mitigation measures that have been recommended to reduce potential impacts associated with biological resources, cultural resources, geology & soils, noise and tribal cultural resources.”
-Mark Gutglueck
Fees Aimed At Conserving Water In Indian Wells Valley Trigger Adjudication Effort
The effort by the collective governments in San Bernardino, Kern and Inyo counties to come into compliance with the State of California’s Sustainable Groundwater Management Act in the remote Indian Wells Valley has now been simplified or complicated, depending on how it is looked at, through a move to adjudicate water rights in the region.
In the face of a four-year running drought, California state officials in 2014 undertook efforts to head off the absolute depletion of the state’s regional water sources. In September 2014, then-California Governor Jerry Brown signed into law the Sustainable Groundwater Management Act, which requires local agencies to draft plans to bring groundwater aquifers into balanced levels of pumping and recharge. That was followed in 2015 by Brown mandating water-saving measures throughout the state.
In response, pursuant to a joint exercise of powers agreement, the Indian Wells Valley Groundwater Authority was formed with Kern County, San Bernardino County, Inyo County, the City of Ridgecrest and the Indian Wells Valley Water District as general members and the United States Navy and the United States Department of the Interior Bureau of Land Management as associate members, with each general member having one voting seat on the authority board and the federal associate members participating in all board discussions, but not having a vote.
The joint powers authority took as its mandate counteracting the overdraft of the aquifer underlying Indian Wells Valley, which lies at the extreme northwestern end of the Mojave Desert and the confluence of the northwestern corner of San Bernardino County, the southeastern end of Kern County and the southwestern extension of Inyo County.
Based upon a survey of water usage patterns undertaken by an engineering consultant, Carlsbad-based Stetson Engineers, the authority and the Indian Wells Valley Water District sought to derive a strategy for both reducing water use in the valley and increasing groundwater recharge to reach a balance of both that will end the overdraft. Several different plans, or models, were contemplated. Basically, the concept was to decrease the drafting of water from the regional aquifer through conservation, increased recycling of water and perhaps the minimization of evaporation, augmented by the importation of water from outside the valley to achieve, no later than 2040, a balance of water coming in with the amount of water usage, such that the depletion of the aquifer will end.
Stetson Engineers was designated the water resources manager for Indian Wells Valley, and the authority’s board in January 2020 passed a tentative proposed groundwater sustainability plan and voted to submit it to the state. Thereafter it made adjustments to the plan, which contained water use limitation elements and water replenishment measures. The plan incorporated a farmland fallowing option as well as an increase in the monthly assessment or fee that was imposed on the extraction of water by major pumpers. That fee had been previously collected to cover the costs associated with the administrative activity of the groundwater authority.
After a survey of water use by well owners both collectively and individually was made, the authority assigned water use allowances to the region’s well owners. Excess use fees, referred to as augmentation fees, were formulated for application to those well owners who pump above their allowances as well as on any farmer whose use exceeds his respective share of the water supply set aside for agricultural usage. Money generated in this way is used to purchase imported water and pay for the infrastructure needed to bring in the imported water.
In September 2020, Searles Valley Minerals, based in the San Bernardino County community of Trona, represented by Eric Garner, Jeffrey Dunn and Maya Mouawad with the law firm of Best Best & Krieger, filed a lawsuit in Kern County Superior Court against the Indian Wells Valley Groundwater Authority in an effort to protect what Garner, Dunn and Mouwad asserted are the company’s groundwater rights within the Indian Wells Valley Groundwater Basin, and to stop the collection of what they characterized as an illegal and unfair groundwater replenishment fee and a tax disguised, they assert, as an “extraction fee.”
Searles Valley Minerals uses solution mining, which involves soaking portions of the company’s dry Searles Lake in San Bernardino County with water to precipitate brine which is then extracted and processed to produce boric acid, sodium carbonate, sodium sulfate, several specialty forms of borax, and salt.
The groundwater replenishment fee, Garner, Dunn and Mouawad maintained, is unprecedented and exorbitant, and will increase the company’s water costs by 7,000 percent or $6 million per year – pushing Searles Valley Minerals out of business after more than 140 years of operation, thereby threatening the livelihood of the company’s 700 employees. The groundwater replenishment fee ignores and violates Searles Valley Minerals’ adjudicated water rights, according to the lawsuit.
Searles Valley Minerals’ 91-year-old water rights are the most senior in the Indian Wells Valley Groundwater Basin.
Garner, Dunn and Mouawad took issue with the fashion in which the China Lake Naval Air Station is not subject to the restrictions in the plan nor its fees.
“Searles Valley Minerals’ right to pump water in the basin for domestic uses is senior to any water right reserved to [the] Weapons Station, and because [the] water district’s groundwater pumping began no earlier than 1955, its appropriative right, if any, to basin water remains junior to Searles Valley Minerals’ right,” according to the lawsuit. “The authority falsely asserts in its groundwater sustainability plan that any pumping allocations under the groundwater sustainability plan will be ‘consistent with existing groundwater rights and priorities.’”
Other entities beside Searles Valley Minerals contesting the groundwater replenishment fee were the companies Mojave Pistachios and Sierra Shadows Ranch, along with John Thomas Conaway and the Nugent Family Trust, which collectively sued the groundwater authority and the Indian Wells Valley Water District as the lead agency in that joint authority.
Growing out of that litigation was a cross complaint from the Indian Wells Valley Water District in the form of Indian Wells Valley Water District v. All Persons Who Claim a Right to Extract Groundwater in the Indian Wells Valley Groundwater Basin. Essentially, that suit calls for a survey of water usage among all water users and purveyors in the region, data from which will ultimately form the basis of water use allotments being apportioned to those users. Those users will be afforded the opportunity to object to or provide input regarding those allotments, which will ultimately be determined by an Orange County Superior Court judge.
The disputes over water in the Indian Wells Valley Region have been assigned to the Orange County Superior Court to avoid bias that might manifest if the hearings were held in a court in Kern, Inyo or San Bernardino counties.
One issue complicating the matter is that both the Bureau of Land Management and the China Lake Naval Air Weapons Station, as federal entities, are exempt from the groundwater sustainability plan and the Sustainable Groundwater Management Act, and therefore not subject to the restrictions that will be imposed in the groundwater sustainability plan. The China Lake Naval Air Weapons Station encompasses two ranges and totals over 1,100,000 acres or 1,719 square miles, much of that within Indian Wells Valley. While the China Lake Naval Air Weapons Station has made strides in recent years in reducing its water use, it still drafts some 1,600 acre-feet of water from the aquifer annually.
District sources have said the adjudication, which riled the populace after the district sent out 20,000 letters dated December 16, 2021 to all individual pumpers and local landowners who use the basin informing them of their opportunity to respond to protect their individual water rights, is intended to forge a final and overarching practical and legal determination of water rights for all water pumpers in the Indian Wells Valley basin, the Navy included.
In a posting to the Indian Wells Valley Water District’s website, General Manager Don Sbeda wrote, “Recently, the water district’s board of directors voted to file a comprehensive adjudication that does include Navy participation and allows all those who may claim a right to pump or store water in the basin to participate, assert and prove any rights they may claim. A case management conference has been set by the court for March 15, 2022.”
-Mark Gutglueck
Defying State Housing Mandate, Chino Hills Nixes Caballero Ranch 22-Unit-Per-Acre Density
This week, Chino Hills took a further stride toward contesting the State of California’s usurpation of what has traditionally been local land use authority.
In what is widely seen, both positively and negatively, as a daring social experiment, the State of California has, through Government Code §65580, required each municipality in the state to assist in alleviating the homelessness crisis by complying with what the California Department of Housing and Community Development deems to be each city’s new housing responsibility. Under the so-called Regional Housing Need Allocation process, a determination is made of what number of dwelling units according to affordability type each community is to accommodate over an eight-year period. The expectation is that those cities will comply by granting developers clearance to build the specified number of houses over that time period.
In the case of Chino Hills, the state’s expectation was that the city welcome 3,720 more dwelling units from October 2021 to October 2029. Previously Chino Hills stood up to Sacramento, counter-proposing that instead of the 3,720 homes, it allow 1,797 units, a 52 percent reduction.
On Tuesday, the Chino Hills City Council ventured even further down the path of resisting having to surrender land use authority within its 44.75 square mile confines by complying with an outpouring of resident sentiment by discontinuing its contemplation of allowing the construction of up to 220 units on 10-acre Caballero Ranch, located at Peyton Drive and Eucalyptus Avenue. The city had tentatively opened the property to intensified development after another proposal for high density apartments/condominiums within Crossroads Marketplace fell through. Officials had included Caballero Ranch on a list of properties that is to be forwarded to the state as potential locations for high density development.
To the chagrin of Ed McCoy of Fairfield Residential LLC, the prospective developer of Caballero Ranch who was salivating with the anticipation of stacking 22 units per acre on the property, the city council removed the parcel from the list.
County Residents To Get Another Shot At Rescinding Fire Tax In June Election
More than three years after the county board of supervisors used its administrative authority to bypass the county’s voters and place roughly 94 percent of the county’s land mass within a fire assessment district, a group of governmental accountability activists achieved a milestone in its second effort to rescind the $161.98 annual tax imposed on the landowners in the county’s unincorporated areas that was a consequence of the board’s 2018 action.
Previously, fire protection in the county’s unincorporated areas – those places where the city and town limits of the county’s 22 cities and two incorporated towns do not extend – was part of the service provided through county government’s routine function. In 2018, then-County Fire Chief Mark Hartwig, asserting that the traditional methods of taxation and revenue generation for local government were no longer adequate to ensure the county fire department was sufficiently manned, outfitted and prepared to ensure the public safety, led a move to place all of the unincorporated county areas his department serviced within a fire protection assessment zone, known as FP-5, originally formed to defray the cost of providing enhanced fire and paramedic service to the desert communities of Silverlakes and Helendale in 2006.
Though California’s Proposition 218 required that any new tax must be approved by a vote of those who must pay for it, the county used a protest vote process to gain clearance to enlarge FP-5 to cover the roughly 18,899 square miles of unincorporated areas within the 20,105-square mile county. Residents were sent notices of the district’s expansion and were invited to object to it. Those who sent in letters of protest were deemed to have voted against being included in the enlarged FP-5, Those who did not respond were deemed to have supported being brought into FP-5. If 25 percent had protested, the matter would have been taken to an actual vote in which landowners would cast traditional straightforward yes or no ballots to determine whether to allow or disallow the assessment district expansion. If 50 percent plus one or more had voted in opposition, the district expansion would have been considered rejected. Less than three percent of the unincorporated county landowners returned letters of protest.
The Red Brennan Group, asserting the protest process was a backhanded method of securing support for FP-5’s expansion, collected enough signatures to place an initiative on the November 2020 Ballot. Measure U asked county voters if they wanted to repeal the enlargement of FP-5 and end its taxing authority. Measure U was defeated, with 109,483 votes in favor of it, or 47.97 percent and 118,772 votes against it, or 52.03 percent.
The Red Brennan Group, believing county resident sentiment may have changed, has again collected sufficient signatures to place another measure seeking to free all of the county other than Helendale and Silverlakes from inclusion in FP-5 and the imposition of its $161.98 per parcel per year fire protection tax.
On Tuesday, the board of supervisors, faced with a sufficient number of county voters having signed petitions calling for the measure to go before the county’s voters, consented to putting the initiative on the countywide ballot in the June primary election.
Cynthia Andrews
The Count
History
Animals & Plants
Grace & Style
January 14 SBC Sentinel Legal Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF SYLVIA CORRALEZ
Case No. PROSB2100955
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SYLVIA CORRALEZ
A PETITION FOR PROBATE has been filed by Christina Bailey in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Christina Bailey be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 14, 2022 at 9:00 AM in Dept. No. S36 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
RICHARD A RODGERS ESQ SBN 210196
SHANE DIGIUSEPPE &
RODGERS LLP
3125 OLD CANEJO ROAD
THOUSAND OAKS CA 91320
CN983114 CORRALEZ Dec 31, 2021, Jan 7, 14, 2022
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARINA EUGENIA POLANCO
CASE NO. PROSB2100620
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARINA EUGENIA POLANCO
A PETITION FOR PROBATE has been filed by PAMELA A. HERNANDEZ , in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PAMELA A. HERNANDEZ, 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 in SUPERIOR COURT OF CALIFORNIA OF SAN BERNARDINO, SAN BERNARDINO DISTRICT-PROBATE 247 W. THIRD STREETin Dept. S36 at 9:00 AM on 1/25/2022.
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:
CICELY T. RAY
4740 GREEN RIVER ROAD, SUITE 314, CORONA, CA, 92880
951-735-2488
Published in the SAN BERNARDINO COUNTY SENTINEL on:
12/24/2021, 12/31/2021, 1/7/2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2131227
TO ALL INTERESTED PERSONS: Petitioner: JOAN BRAVO SANCHEZ filed with this court for a decree changing names as follows:
JOAN BRAVO SANCHEZ to MARTHA JOAN BRAVO SANCHEZ
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: 1/24/2022
Time: 09:00 AM
Department: S-17
The address of the court is
Superior Court of California, County of San Bernardino,
247 West Third Street, San Bernardino, CA 92415,
San Bernardino District-Civil Division
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: 10/28/2021
John M. Pacheco
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/24, 12/31, 2021 and 1/7 & 1/14, 2022.
FBN 20210012541
The following entity is doing business as: ESOTERIC PUBLICATIONS 7615 ETIWANDA AVENUE, SUITE 534 RANCHO CUCAMONGA, CA 91739: MICHAEL JOURDAIN 7615 ETIWANDA AVENUE SUITE 534 RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: December 3, 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/ MICHAEL JOURDAIN
Statement filed with the County Clerk of San Bernardino on: 12/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy I1327
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on 12/24, 12/31, 2021 and 1/7 & 1/14, 2022.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210011826
The following person(s) is(are) doing business as: PUFF AND UP SMOKE AND VAPE SHOP, 1705 E. WASHINGTON ST , 122A, COLTON, CA, 92324,
SAN BERNARDINO
Mailing Address: , PUFF AND UP INC
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/DEEP SHANKAR SUBEDI
This statement was filed with the County Clerk of SAN BERNARDINO on: 11/24/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/28/2017
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/24/2021, 12/31/2021, 1/7/2022, 1/14/2022
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210012095
The following person(s) is(are) doing business as: FRESHENUP, 1705 E. WASHINGTON ST STE 111, COLTON, CA, 92324,
SAN BERNARDINO
Mailing Address: 23175 GLENDORA DR, GRAND TERRACE, CA 92313, PUFF AND UP INC
Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/DEEP SHANKAR SUBEDI
This statement was filed with the County Clerk of SAN BERNARDINO on: 12/6/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/22/2021
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/24/2021, 12/31/2021, 1/7/2022, 1/14/2022
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210012527
The following person(s) is(are) doing business as: GVK CONSULTANCY, 8279 HIGHRIDGE PL, RANCHO CUCAMONGA, CA, 91730,
SAN BERNARDINO
Mailing Address: , GVKCONSULTANCY.COM LLC
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/KAVITHA PEDDI
This statement was filed with the County Clerk of SAN BERNARDINO on: 12/21/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/24/2021, 12/31/2021, 1/7/2022, 1/14/2022
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210012330
The following person(s) is(are) doing business as: MBA BAGGA ENTERPRISES LLC, 15091 KITFOX LN, VICTORVILLE, CA, 92394,
SAN BERNARDINO
Mailing Address: 15091 KITFOX LN, VICTORVILLE, CA, 92394, MBA BAGGA ENTERPRISES LLC
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/RAGHBIR BAGGA
This statement was filed with the County Clerk of SAN BERNARDINO on: 12/15/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/24/2021, 12/31/2021, 1/7/2022, 1/14/2022
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOROTHY JO MIMS-MOYLE
CASE NO. PROSB2101125
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DOROTHY JO MIMS-MOYLE:
A PETITION FOR PROBATE has been filed by MARJORIE E. MASON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARJORIE E. MASON be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-36 at 9:00 a.m. on JANUARY 31, 2022 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel December 31, 2021 and January 7 & 14, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: Angel Rosales
CASE NO. PROSB2100936
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Angel Rosales:
A Petition for Probate has been filed by Alma Moreno in the Superior Court of California, County of SAN BERNARDINO,
THE PETITION FOR PROBATE requests that Alma Moreno be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held DECEMBER 20, 2022 at 9:00 a.m. in Dept. No. S36 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
November 12, 2021
Kimberly Tilley, Deputy
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: November 12, 2021
Attorney for Alma Moreno
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 328 7000
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on December 3, 10 & 17, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JANE BLEDSOE aka EVELYN JANE BLEDSOE.
NO. PROSB 2101083
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JANE BLEDSOE aka EVELYN JANE BLEDSOE
A PETITION FOR PROBATE has been filed by JENNIFER FEJZIC in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JENNIFER FEJZIC be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 9 a.m. on JANUARY 20, 2022 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: DECEMBER 15, 2021
Cesar Marin, Court Deputy Clerk
Attorney for Jennifer Fejzic:
Jennifer Daniel
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: team@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel December 31, 2021 and January 7 & 14, 2022.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2131872
TO ALL INTERESTED PERSONS: Petitioner: CHELSEA MAE CARINO MOLINA filed with this court for a decree changing names as follows:
CHELSEA MAE CARINO MOLINA to CHELSEA MAE CARINO MOLINA-TIANGCO
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: 2/15/2022
Time: 09:00 AM
Department: S-16
The address of the court is
Superior Court of California, County of San Bernardino,
247 West Third Street, San Bernardino, CA 92415,
San Bernardino District-Civil Division
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: 12/28/2021
John M. Pacheco
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/24, 2021 and 1/7, 1/14 & 1/21, 2022.
FBN 20210012060
The following person is doing business as: STALWART TOOL COMPANY 18154 PINE AVE FONTANA, CA 92335: LUIS ANGEL LEYVA 18154 PINE AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ LUIS ANGEL LEYVA
Statement filed with the County Clerk of San Bernardino on: 12/06/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy I1327
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on 12/24, 2021 and 1/7, 1/14 & 1/21, 2022.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-FBN20210012086
The following person(s) is(are) doing business as: REDLANDS SOURDOUGH COMPANY, REDLANDS SOURDOUGH CO, RSCO, 426 WEST OLIVE AVE, #6, REDLANDS, CA, 92373,
SAN BERNARDINO
Mailing Address: , REDLANDS SOURDOUGH COMPANY LLC
Business is Conducted By: AN LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/NEANDER TABINGO
This statement was filed with the County Clerk of SAN BERNARDINO on: 12/6/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/31/2021, 1/7/2022, 1/14/2022, 1/21/2022
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210012035
The following person(s) is(are) doing business as: FLAMES OF FIRE FINANCIAL SERVICES & BUSINESS DEVELOPMENT, FLAMES OF FIRE APOSTOLIC & PROPHETIC MINISTRIES INTERNATIONAL, R R LINDSAY MINISTRIES, 1274 S WATERMAN AV, 118, SAN BERNARDINO, CA, 92408,
SAN BERNARDINO
Mailing Address: 12672 LIMONITE AV, #3E-714, EASTVALE, CA, 92880, REGINA L LINDSAY
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/REGINA R LINDSAY
This statement was filed with the County Clerk of SAN BERNARDINO on: 12/3/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/13/2021
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/31/2021, 1/7/2022, 1/14/2022, 1/21/2022
NOTICE OF PETITION TO ADMINISTER ESTATE OF: KENNETH LEON CAPLE aka KENNY LEON CAPLE
CASE NO. PROSB2101136
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of KENNETH LEON CAPLE aka KENNY LEON CAPLE has been filed by TAMARA CAPLE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that TAMARA CAPLE be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held JANUARY 31, 2022 at 9:00 a.m. in Dept. No. S36 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: December 28, 2021
Amy Gamez-Reyes, Deputy Court Clerk
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: December 8, 2021
Attorney for Tamara Caple:
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 475 8800
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on January 7, 14 & 21, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DELICIA VARELA
CASE NO. PROSB2100790
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DELICIA VARELA has been filed by ANGELA MARIE VEGA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANGELA MARIE VEGA to be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 2, 2022 at 9:00 a.m. in Dept. No. S36 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: January 3, 2022
Amy Gamez-Reyes, Deputy Court Clerk
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: December 8, 2021
Attorney for Angela Marie Verga:
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 475 8800
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on January 7, 14 & 21, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: PATRICIA A. BRAUN
CASE NO. PROSB2200001
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of PATRICIA A. BRAUN has been filed by KATHRYN M. SESSIONS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that KATHRYN M. SESSIONS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 2, 2022 at 9:00 a.m. in Dept. No. S35 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: January 3, 2022
Amy Gamez-Reyes, Deputy Court Clerk
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: December 8, 2021
Attorney for Kathry M. Sessions:
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 475 8800
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on January 7, 14 & 21, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JIA JIA
CASE NO. PROSB2100428
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JIA JIA has been filed by XIANXI MENG in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that XIANXI MENG be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 28, 2022 at 9:00 a.m. in Dept. No. S37 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Filed: September 27, 2021
Cesar Marin, Deputy Court Clerk
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: September 27, 2021
Attorneys for Xianxi Meng:
Peter Deng/Sergio Castaneda SBNs 337726/208642
Law Office of Peter Deng
211 West Orange Grove Avenue Arcadia, CA 91006
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(626) 383 4273 peterdenglaw@gmail.com
Published in the San Bernardino County Sentinel on January 7, 14 & 21, 2022.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2200086
TO ALL INTERESTED PERSONS: Petitioner: SARBJIT KAUR filed with this court for a decree changing names as follows:
SARBJIT KAUR to SARBJIT KAUR RANDHAWA
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: 2/17/2022
Time: 09:00 AM
Department: S-17
The address of the court is
Superior Court of California, County of San Bernardino,
247 West Third Street, San Bernardino, CA 92415,
San Bernardino District-Civil Division
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: 01/06/2022
John M. Pacheco
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/7, 1/14, 1/21 & 1/28, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWARD LEWIS CLARK
CASE NO. PROSB2100861
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EDWARD LEWIS CLARK:
A PETITION FOR PROBATE has been filed by DANNIELLE GAILYNN OWENS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DANNIELLE GAILYNN OWENS be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on JUNE 20, 2022 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on January 14, 21 & 28, 2022.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALBERT MARCOS MENDIVIL
CASE NO. PROSB2100592
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ALBERT MARCOS MENDIVIL”
A PETITION FOR PROBATE has been filed by JESSIE LYN MCCABE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JESSIE LYN MCCABE be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on March 28, 2022 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
Published in the San Bernardino County Sentinel on January 14, 21 & 28, 2022.
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILE NO20210008935 The following person(s) is(are) doing business as: CERTIFIED SELECTIONS, 951 FEATHER HOLLOW COURT, CHINO HILLS, CA 91709, ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); Z&S ENTERPRISES INC, 951 FEATHER HOLLOW COURT, CHINO HILLS, CA 91709 Business is Conducted By: A CORPORATION Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ SIDDIQUE RAHMAN, OWNER/PRESIDENT This statement was filed with the County Clerk of San Bernardino on: 08/27/21 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: N/A County Clerk, s/ I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21; 01/21/22, 01/28/22, 02/04/22, 02/11/22
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILE NO20210008897 The following person(s) is(are) doing business as: SG METAL WORKS LLC, 522 W. 1ST STREET. , SUIT F, RIALTO, CA 92376, ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[Mailing Address: 8034 ALDER AVE, FONTANA, CA 92336]; SG METAL WORKS LLC, 8034 ALDER AVE, FONTANA, CA 92336 Business is Conducted By: A LIMITED LIABILITY COMPANY Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGELICA ARELLANO, MANAGER This statement was filed with the County Clerk of San Bernardino on: 08/26/21 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 02/26/21 County Clerk, s/ I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21; 01/21/22, 01/28/22, 02/04/22, 02/11/22
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILE NO20210009057 The following person(s) is(are) doing business as: XSA INVESTIGATIVE SERVICES, 1535 N THIRD AVE, UPLAND, CA 91786, ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO);[Mailing Address: 154 W. FOOTHILL BLVD, STE A355, UPLAND, CA 91786]; KURT DONHAM, 1535 N THIRD AVE, UPLAND, CA 91786 Business is Conducted By: AN INDIVIDUAL Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ KURT DUNHAM, OWNER/CEO This statement was filed with the County Clerk of San Bernardino on: 09/01/21 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 08/30/21 County Clerk, s/ D5511 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 09/17/21, 09/24/21, 10/01/21, 10/08/21; 01/21/22, 01/28/22, 02/04/22, 02/11/22
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILE NO20210009661 The following person(s) is(are) doing business as: ETE SOLAR, 1155 S. MILLIKEN AVE, SUITE E, ONTARIO, CA 91761, ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); EARTHTECH ENTERPRISE INC, 3400 COTTAGE WAY, STE G2 3450, SACRAMENTO, CA 95825 Business is Conducted By: A CORPORATION Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ VANESSA PAN, PRESIDENT This statement was filed with the County Clerk of San Bernardino on: 09/23/21 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: N/A County Clerk, s/ I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 09/24/21, 10/01/21, 10/08/21, 10/15/21; 01/21/22, 01/28/22, 02/04/22, 02/11/22
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILE NO20210009528 The following person(s) is(are) doing business as: ANOKI, 12824 CORIANDER CT, RANCHO CUCAMONGA, CA 91739, ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); NATIVELY INC, 12824 CORIANDER CT, RANCHO CUCAMONGA, CA 91739 Business is Conducted By: A CORPORATION Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ DANA GREEN, CEO This statement was filed with the County Clerk of San Bernardino on: 09/20/21 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 08/30/21 County Clerk, s/ I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 09/24/21, 10/01/21, 10/08/21, 10/15/21; 01/21/22, 01/28/22, 02/04/22, 02/11/22
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2200137
TO ALL INTERESTED PERSONS: Petitioner: Natalie Lai-Ying Hui filed with this court for a decree changing names as follows:
Natalie Lai-Ying Hui to Natalie Lai-Ying Chuk
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: 02/22/2022
Time: 09:00 AM
Department: S17
Room:
The address of the court is
Superior Court of California, County of San Bernardino,
247 West Third Street, San Bernardino, CA 92415,
San Bernardino District-Civil Division
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: 01/07/2022
John M. Pacheco
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 01/13/2022, 01/20/2022, 01/27/2022, 02/03/2022
NOTICE OF SALE OF AUTOMOBILE
Notice is hereby given pursuant to Sections 3071 of the Civil Code of the State of California the undersigned will sell the following vehicle(s) at lien sale at said address below on: 01/28/2022 09:00 AM
Year of Car / Make of Car / Vehicle ID No. / License No. (State)
04 HUMMER/ 5GRGN23U94H116023 7GYF397 CA
To be sold by AIR EXPRESSWAY TOWING 17435 CATALPA ST HESPERIA CA 92345
Said sale is for the purpose of satisfying lien for together with costs of advertising nd expenses of sale.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-FBN20210012736
The following person(s) is(are) doing business as: CAMP SPOT NOW, 8780 19TH ST #134, ALTA LOMA, CA 91701
SAN BERNARDINO
Mailing Address:
Business is Conducted By: AN LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/MelilloThis statement was filed with the County Clerk of SAN BERNARDINO on: 12/29/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk,
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
01/14/2022, 01/21/2022, 01/27/2022, 02/04/2022
FBN 20210012747
The following person is doing business as: EXQUISITE TOUCH 17711 DIANTHUS AVE FONTANA, CA 92355; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); [ MAILING ADDRESS 311 W CIVIC CENTER DR SUITE B SANTA ANA, CA 92701 ]: GUIOVANYA MARTINEZ 17711 DIANTHUS AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ GUIOVANYA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/29/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/17/2021, 12/24/2021, 12/31/2021, 01/07/2021 CNBB01202201CV
FBN 20210012415
The following person is doing business as: GENERAL THINGS FOR YOU 23859 SOUTH ROAD APPLE VALLEY, CA 92307; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); GONZALO TOVAR 23859 SOUTH RAD APPLE VALLEY, CA 92307; RAMIRO TOVAR 923859 SOUTH ROAD APPLE VALLEY, CA 92307
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/ GONZALO TOVAR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/17/2021, 12/24/2021, 12/31/2021, 01/07/2021 CNBB01202202SL
FBN 20210012442
The following person is doing business as: INLAND MARKET 11436 CEDAR AVE BLOOMINGTON, CA 92316; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); PHOENIX MARKET, LLC 11436 CEDAR AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 07, 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/ SYED A ZAIDI, OWNER/ MANAGER
Statement filed with the County Clerk of San Bernardino on: 12/20/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/17/2021, 12/24/2021, 12/31/2021, 01/07/2021 CNBB01202203MT
FBN 20210012431
The following person is doing business as: W&B AUTO BODY 16572 CERES AVE SPC #4 FONTANA, CA 92335; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); ANDREZ MORA 1672 CERES AVE. SPC #4 FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREZ MORA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/17/2021, 12/24/2021, 12/31/2021, 01/07/2021 CNBB01202204IR
FBN 20210012451
The following person is doing business as: RC TRANSPORTATION. 5446 N E ST SAN BERNARDINO, CA 924075466 N E ST SAN BERNARDINO, CA 92407; ( PRINCIPAL PLACE OF BUSINESS SAN BERNRDINO ); RAUL CARDENAS 5466 N E ST SAN BERNARDINO, CA 92407.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL CARDENAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202208IR
FBN 20210012748
The following person is doing business as: SEWER TECH HYDRO JETTING. 1468 W BANYON ST RIALTO, CA 92377; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); MIGUEL MARTINEZ 1468 W BANYON ST RIALTO, CA 92377.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/29/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202207IR
FBN 20210012762
The following person is doing business as: SEWER TECH PLUMBING. 3229 N. E ST. SAN BERNARDINO, CA 92405; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); MIGUEL MARTINEZ JR 3229 N. E ST. SAN BERNARDINO, CA 92405.
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/ MIGUEL MARTINEZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/29/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202206IR
FBN 20210012743
The following person is doing business as: REOL HELP. 8305 VINEYARD AVE RANCHO CUCAMONGA, CA 91730; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); SEAN D CALHOUN 8305 VINEYARD AVE RANCHO CUCAMONGA, CA 91730.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SEAN D CALHOUN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/29/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202205IR
FBN 20210012694
The following person is doing business as: ROSE GENERAL CONSTRUCTION. 26772 UNION ST HIGHLAND, CA 92346; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); ROSE GENERAL CONSTRUCTION, INC. 26772 UNION ST HIGHLAND, CA 92346; 26772 UNION ST HIGHLAND, CA 92346; .
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMADOR GARCIA, CEO
Statement filed with the County Clerk of San Bernardino on: 12/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202204IR
FBN 20210012689
The following person is doing business as: SANTIAGO’S APPLIANCE. 273 WEST E ST COLTON, CA 92324; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); FILIBERTO RODRIGUEZ 273 WEST E ST COLTON, CA 92324; AGUSTIN RODRIGUEZ JIMENEZ 273 WEST E ST COLTON, CA 92324.
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/ FILIBERTO RODRIGUEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202203IR
FBN 20220000048
The following person is doing business as: SCHOLARSHIP OF OVERSEAS SUPPORT ASSOCIATION 25827 MARIPOSA ST LOMA LINDA, CA 92354
; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); MISSION FOR TOMORROW 25827 MARIPOSA ST LOMA LINDA, CA 92354; 25827 MARIPOSA ST LOMA LINDA, CA 92354; .
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/ RICHARD C LEE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/10/2022
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 01/14/2022, 01/21/2022, 01/28/2022, 02/04/2022 CNBB2202202MT
FBN 20210012524
The following person is doing business as: SHAKE IT UP. TEAM 1 RIALTO. 638 WEST BASELINE RD RIALTO, CA 92376; [ MAILING ADDRESSS 13183 YELLOWWOOD ST MORENO VALLEY, CA 92553 ]; ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO ); JULIO CESAR MORENO 638 WEST BASELINE RD RIALTO, CA 92376.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO CESAR MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/21/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
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 01/07/2022, 01/14/2022, 01/21/2022, 01/28/2022 CNBB2202201IR