6.38-Square Mile Annexation Makes Rancho Cucamonga County’s 8th Largest City

Rancho Cucamonga expanded from 40.12 square miles to 46.5 square miles in one fell swoop this month, with the annexation of 4,085 acres at the top of its northeastern quadrant.
Now part of the county’s fourth-largest city population-wise is the generally rectangular-shaped piece of ground bordered by the Fontana City Limits on the eastern end, reaching northward to the San Bernardino National Forest, ending at Haven Avenue to the west and involving a zig-zagging southern boundary using a combination of parcel lines, Wilson Avenue or its logical extension, Wilson Street and Milliken Avenue, all within what was Rancho Cucamonga’s northern unincorporated sphere of influence.
The San Bernardino County’s Local Agency Formation Commission on November 9, 2020, based upon an executive hearing of the board held on November 5, approved the annexation of the acreage from the County of San Bernardino, allowing it to be incorporated into the City of Rancho Cucamonga. According to the Local Agency Formation Commission, all of the landowners of the property to be annexed had an opportunity to protest the city’s takeover, and protests did not manifest from owners of land equaling or exceeding fifty percent or more of the assessed value of the total land to be annexed. Had such a protest been lodged, a traditional vote of the city’s residents would have needed to be held to confirm or block the merger. The Local Agency Formation Commission also accepted the environmental impact report the city completed to support the annexation request.
On December 16, the city council took official action to accept and ratify the Local Agency Formation Commission determination, thereby drawing the property, referred to as Etiwanda Heights, into the city.
While the city has indicated that it will welcome the development of about 12 percent of the property into as many as 3,000 single-family dwelling units, a modest commercial component and an elementary/middle school, officials have indicated they will ensure the portion of the land lying immediately south of the foothills, which is currently described as an alluvial fan at the base of Cucamonga Peak featuring chaparral, sage scrub and oak woodlands in their natural state, will ultimately to be enhanced with 11 miles of trails that are to provide the public with access to both Day Canyon and Deer Canyon, which nestle into one of the farthest-east-reaching extensions of the San Gabriel Mountains.
The annexed property contains the Etiwanda North Preserve. In the past, the city and San Bernardino County have moved to restrict public access to the preserve by having sheriff’s deputies, who serve as the city’s police force, ticket and sometimes arrange to have towed the cars of those who have parked near its entrance when they have sojourned by foot onto the preserve. The preserve is to be included as part of the open space the city has committed to keeping in place as part of the annexation proposal that was approved by the Local Agency Formation Commission.
Despite the commitment to preserve the majority of the land involved in the annexation from development, the annexation clears the way for the actuation of the full Etiwanda Heights Neighborhood and Conservation Plan, which was given approval by the city council in November 2019. That plan permits a relatively narrow swath of property that was previously within the city limits, featuring chaparral, grasslands and oak woodlands alongside a natural alluvial creekbed, to be developed with something on the order of 90 to 100 homes. Another 790 acres in the annexed property is to be designated as eligible for a variety of residential uses, including senior living cottages, some relatively small single family units as well as a number of half-acre sized lots to be zoned to allow equestrian use. Overall, the lion’s share of the land to be annexed, 88.2 percent or 3,603 of its 4,085 acres, is zoned for “rural/conservation” land use.
There is negligible existing residential use of the property that was annexed.
At its December 16 meeting, the council directed that the entirety of the annexed property be brought into the city’s District 4. On November 3, incumbent City Councilwoman Lynne Kennedy was elected to represent that district.
By gobbling up the property, Rancho Cucamonga advanced from being twelfth among San Bernardino County’s 24 incorporated municipalities in size stature to eighth, leapfrogging past Chino Hills, Fontana, Barstow and Yucca Valley, all of which previously encompassed more land than it did.
Victorville is the county’s largest city area-wise overall, including both land and water, at 73.7 square miles. Apple Valley, which is cataloged as a town rather than a city, is next, at 73.5 square miles. When land area is strictly considered, excluding water-covered acreage, Apple Valley is the largest of San Bernardino County’s municipalities land-wise with 73.2 square miles of dry territory. Just behind Apple Valley is Hesperia with 73.2 square miles of total acreage. San Bernardino is fourth, with 59.6 square miles. Twentynine Palms is fifth, at 59.1 square miles total, all of it land with no water. Adelanto is currently the county’s six largest city, at 56 square miles. Ontario is seventh at 49.99 square miles. Prior to Rancho Cucamonga’s expansion, Chino Hills was the eighth largest city in the county at 44.73 square miles. Fontana ranked ninth with 43.02 square miles. Barstow at 41.33 square miles, was the tenth largest. The Town of Yucca Valley, previously the eleventh largest incorporated municipality in the county, was just slightly larger than Rancho Cucamonga, at 40.02 square miles.
-Mark Gutglueck

 

New Fed Ex Facility At Ontario Airport Expands Cargo Volume

At Ontario International Airport, holiday travelers stood, or sat, witness to the immediate success of Federal Express’s occupancy of its newly-completed 251,000-square-foot ground reception/distribution facilities.
Covering 51 acres on the northwest side of the aerodrome, the addition includes a concrete ramp with aircraft bays used to load and offload packages, a ground staging area and a sorting building.
Fed Ex Corporation is investing $100 million in an effort to efficientize and speed its package delivery capability into the Inland Empire and the immediately adjoining portion of Southern California. The Ontario Airport facility is a significant part of that outlay.
The modernization effort, which has taken two years, came just in time for the Christmas gift-giving rush, which has been made even more intense by the COVID-19 restrictions in place that have made traditional store shopping more difficult for buyers. Air cargo handled at Ontario International, including that at the Fed-Ex facility and the United Parcel Service package processing center, increased 19 percent during the first nine months of 2020. It is believed the freight moving through the airport over the Christmas season will leap upward by more than 25 percent over the material passing through the airport last year.
The new facility is three times the square-footage of Federal Express’s previous cargo/freight-handling space in Ontario. The upgrade represents the most expensive capital improvement at the airport since the addition of the two modern terminals and concourse in 1998.
Fed Express has been operating out of Ontario International Airport since 1987. Its previous location was on the south side of the airport, and covered 18.5 acres. The newly-completed 51-acre facility entails nine aircraft gates for wide-body planes, 14 feeder aircraft gates, 18 truck docks and greatly enhanced ramps to facilitate trucking operations. At maximum capacity, the sorting function, can handle 12,000 packages per hour.
“The opening of the new Fed Ex Express Ontario ramp greatly strengthens our operations and services, including our competitive position in the market and added efficiency to handle the increasing e-commerce volume coming out of the Southern California area,” said Richard W. Smith, the regional president of the Americas for FedEx Express.
Those departing from Ontario International Airport in the early morning of December 19 experienced firsthand how the Fed Ex operations had added to the air traffic coming into the airport. Flights departing from the airport between 5 a.m and 6 a.m., including a United Airlines flight to Denver, were delayed on the ground for as long as fifteen minutes while incoming Fed-Ex cargo planes monopolized the runways.
“We’re proud to launch this state-of-the-art ramp operation right before the peak holiday season,” Smith said.
According to Fed Ex, as many as 490 employees will now be employed by the company at Ontario International.
-Mark Gutglueck

Assemblyman Ramos Donates His San Bernardino Restaurant To The Time For Change Foundation

Assemblyman James C. Ramos has donated his Yum Yum Restaurant in San Bernardino to the Time for Change Foundation
“This is exactly what our community needs, and the Time for Change Foundation is in a prime position to use it as part of an economic development hub,” said Time for Change Foundation Executive Director Vanessa Perez in a press release posted to the foundation’s website.
Ramos assigned ownership of the restaurant to the foundation in August, according to the press release.
“COVID-19 has only increased the dilemmas of homelessness, job loss and lack of access to health services,” Ramos said. “The people at Time For Change are filling an essential need in our community, and I am privileged to help them in the great work they do to uplift the most vulnerable in our society.”
The Time for Change Foundation has been active in the San Bernardino area since 2002
“Empowering women and ensuring that families are thriving is at the heart of what we do,” Perez said. “According to the State of Women in the Inland Empire report from the University of Riverside overall, in the Inland Empire, black women are at a 24 percent poverty rate and Hispanic women are at a 22 percent poverty rate. We are taking time to plan how best to use the building in order to increase the self-sufficiency of those seeking our services. “Our goal is to build successful futures and create economic security.”
Ramos, a former chairman of the San Manuel Band of Mission Indians, was elected Third District San Bernardino County Supervisor in 2012. He was reelected to that post in 2016. In 2018, he ran successfully for the California Assembly in the 40th District. He was reelected to the Assembly this year.

1870s Saw Dynamic Fight Over Which Railroad Would Establish Cajon Pass Track

By Mark Gutglueck
Even as Ontario city officials today have a pipe dream that one day Ontario International Airport will be a worthy rival to Los Angeles International Airport, nearly a century-and-a-half ago, there were principals in San Bernardino County or those who had come to the area from elsewhere who saw the region east of Los Angeles as the potential economic, cultural and governmental center of Southern California, wagering a considerable amount of capital, investing hard work, and putting down stakes in an effort to manifest that vision.
One of those was David Colton, the one-time sheriff of Siskiyou County. Colton deluded himself into believing that the the Big Four – Leland Stanford, Collis Huntington, Charles Crocker and Mark Hopkins – who founded the Central Pacific Railroad Company which built the western portion of the First Transcontinental Railroad, would welcome him into their circle to form the Big Five. After David Colton put up $1 million toward the undertaking, the Big Four were willing to let Colton carry out the lion’s share of the work that needed to be done in Southern California and Arizona to complete the Southern Pacific Railroad, a later transcontinental rail line, the westernmost leg of which was constructed in the 1870s from Los Angeles through the San Bernardino Valley on its way eastward. Colton would never achieve status as a full partner with the Big Four, and the Big Five never came to exist, although there were jokes and witticisms suggesting that there was a “Big Four-and-a-Half,” and that Colton was the half referred to. It was his decision to build the railroad line from Los Angeles on a straight line straight out toward Arizona rather than curving it up into downtown San Bernardino that led to the creation of Colton, the railroad town which later grew into a significant San Bernardino County city. When he was thrown from a young and unruly horse in August 1878, complications during his recovery led to Colton’s death two months later. The City of Colton was named in his honor, and his widow was left to duke it out with the Big Four over the money her husband had invested in the Southern Pacific Railway she felt was hers.
An early chapter in the effort to complete the Southern Pacific Railroad provides an illustration of how transportation was a major consideration in the development of Southern California, how money and political influence played a decisive role in shaping the way that development came about, the degree to which skulduggery determined who eventually assumed political and economic power, and the role the railroad barons played in determining the geographic locales where the development occurred.
John Percival Jones made a fortune in silver mining in Nevada, and served for 30 years as a Republican United States Senator from Nevada. Nevada was not the extent of his interests. After an 1873 visit to Santa Monica, he later arranged to purchase a three-quarters interest in Colonel Robert S. Baker’s seaside ranch there. Thereafter he and Baker laid out the town of Santa Monica, becoming its founders.
In 1874, Jones and fellow Nevada senator, William M. Steward, invested in the Panamint silver mines near Independence in Inyo County. Initially, Jones was a silent partner in the effort to build the first railroad from Los Angeles to Santa Monica. Thereafter, after Jones set sights on building an extension of the line all the way to his mines in Inyo County, the enterprise was dubbed the Los Angeles and Independence Railroad, and Jones no longer masked his participation in the undertaking.
By January 1875, this put Jones and those involved with him in the Los Angeles and Independence Railroad, into a fierce competition with others to utilize the Cajon Pass as a rail pathway to Los Angeles.
The stakes were high. The Los Angeles and Independence Railroad, which became known as the L.A. & I, and the Southern Pacific Railroad were in competition to establish the first rail line to and from Los Angeles and the rest of the country. Whichever entity prevailed would ultimately achieve what was presumably the sole right-of-way through the Cajon Pass, granting it a monopoly on the transport of freight and passengers between Southern California and the mining regions of Central California and Nevada.
Though he had considerable personal wealth, Jones was nevertheless at something of a disadvantage in engaging with the Southern Pacific Railroad, and by extension Stanford, Huntington, Crocker and Hopkins and their comparatively larger wealth.
The Southern Pacific Railroad was already eyeing the Cajon Pass as the most logical route for its trains to make the approach from Nevada and upper California to Los Angeles. Moreover, in 1872, Los Angeles County voters, eager to see the importation of goods from the rest of the country to the region, passed a bond for the provision of more than $600,000 to assist the Southern Pacific with its effort to lay down a railroad line to extend northward and meet the existing transcontinental line in Central California.
Jones recognized he was in a footrace with the Southern Pacific to be the first railway from Los Angeles to the first eastward destination, San Bernardino, on the yet-to-be-constructed railway line. Though Jones was not without wherewithal and some advantages of his own, he was up against some even more powerful adversaries, ones with political pull, resources of their own and, even more importantly, experience in establishing a railroad in virgin territory.
As a senator, he had a command of parliamentary procedure and an understanding of both how a legislative body works and is motivated. He networked with a small cabal of Los Angeles businessman and mine owners in California and beyond that to Nevada who had an interest in not being put into the position of having to accept whatever freight handling rates the Southern Pacific was likely to demand if it had a monopoly on the railroad line into and out of Los Angeles. Together, in March 1874, they obtained the California Legislature’s passage of a bill that gave them a railroad right-of-way from Los Angeles to Independence, through the Cajon Pass. Jones and the L.A & I outmaneuvered, at least temporarily, the Southern Pacific through a set of nifty stratagems.
With the legislative clearance in hand, Jones retained James U. Crawford, a seasoned railroad man, to survey the potential routes the line would take, and thereafter manage its construction. Crawford’s conclusion was that unquestionably the logical route for the railroad was through the Cajon Pass.
In 1850 freighters Phineas Banning and W. T. B. Sanford constructed a wagon road through the Cajon gap, running parallel to and roughly five-and-a-half-miles west of the old Spanish Trail leading down from the Mojave Desert into the San Bernardino Valley. That road had a grade of roughly 30 percent over much of its length, requiring a team of 32 mules to pull a load of 15 wagons. In 1861 the California Legislature authorized John Brown, Henry M. Willis and George L. Tucker to construct a much-improved wagon road in the Cajon Pass, and to charge a toll for its use at rates set by the San Bernardino County Board of Supervisors. Brown, Willis and Tucker employed Sydney P. Waite, Horace C. Rolfe and David N. Smith, who headed a work crew of 36 men to both widen and improve the existing road, clearing the pathway that began at what is present-day Devore of boulders, grading the earth, going upward to the area known as Blue Cut, the narrowest span of the lower section of the road, what was referred to at that time as the lower narrows, before continuing up the canyon along the bank of Cajon Creek, then through a substantial ravine now known as Crowder Canyon, or the “upper narrows.” They scraped a road across the floor of the canyon and from that point cleared a wide swath to create the steep plane to the crest of Cajon Summitt.
By 1875 John Brown was yet the proprietor of the toll road, and was charging a single rider on a horse a quarter, a wagon and one span of horses a dollar, a wagon and two spans of horses $1.25, a wagon and three spans of horses $1.50, a wagon and four spans of horses $1.75, loose horses or cattle five cents a head, pack animals a quarter, sheep three cents a head and a horse cart or buggy fifty cents to use the toll road.
Crawford obtained the cooperation of Brown in allowing him to survey a potential route up the pass that would either closely parallel of actually follow that of the existing toll road.
In this way, Crawford outhustled a team of surveyors who were likewise seeking to take measurements in the area on behalf of the Southern Pacific. Crawford made a fastidious accounting of the best possible pathway for the railroad and the different approaches to Cajon Summit.
Ultimately, Crawford reported to those who had hired him, “Cajon Pass is practicable for a railroad which can be cheaply constructed and operated with vast advantage to Los Angeles and her back country.”
Nevertheless, Crawford’s survey and the estimates he made with regard to the cost of further grading and track placement indicated the rail line was to be somewhat more expensive than the investors in the L.A. & I had hoped. Accordingly, Jones signalled that he would be willing to bear the cost this would entail with an even more substantial infusion of funding than that to which he had already committed.
At that point, the Southern Pacific escalated its efforts to outmaneuver at a political level the forces behind the L.A & I.
Huntington, who practically owned former San Jose Mayor and later Congressman Sherman Otis Houghton, a Republican, induced him to sponsor legislation that authorized the Southern Pacific to change the railroad’s earlier intended route to and from Los Angeles into Southern California such that it would go through the Cajon Pass. Prompted by the Los Angeles business community intent on preventing the Southern Pacific from obtaining a stranglehold on the means of transporting goods into and out of Southern California, Democratic Congressman John K. Luttrell introduced a competing bill that would have disallowed the Southern Pacific from establishing its rail route through the Cajon Pass. Thus, the Republican Jones found himself in league with the Democrat Luttrell in the effort to outmaneuver the his fellow Republicans Houghton, Huntington, Stanford, Crocker and Hopkins.
Meanwhile, the L.A. & I Railroad was progressing toward establishing a 16.7-mile section between Los Angeles and the Santa Monica Wharf, an object demonstration to the Southern Pacific Railroad that the L.A. & I was capable and committed to building a functional rail system.
With the battle raging at the legislative level, in early 1875 the Southern Pacific sent its own surveyors to the Cajon Pass to carry out a précis of the potential route. Seeing what the Southern Pacific survey team was up to, Crawford beat them to the punch. Acting quickly, from January 8 until Janaury 12, 1875, he and his team staked out the L.A. & I Railroad’s track right-of-way all the way up the Cajon Pass, including through Blue Cut, the narrowest span of the stretch up the pass, preventing the Southern Pacific from claiming it for itself, thus rendering it impossible for the Southern Pacific to build a line through Cajon.
The industrious Crawford, along with 200 men, immediately set to creating the planned railway line, undertaking to grade the way for the railroad ties and rails, and initiating the burrowing of a tunnel in the West Cajon Valley. The L.A. & I’s investors made what was then state-of-the art steam-powered equipment available to Crawford’s crews to be able to complete the cutting of the route. That route is virtually indistinguishable from the rail lines that today exist through the lower pass. Crawford’s route, however, deviated from the modern route by cutting west near what is now Highway 138, and closely paralleling where the current highway now exists into West Cajon Valley, and then making a hard turn northward toward the ridge atop the crest of West Cajon Summit. Near the peak, Crawford and his men were using a heavy duty drill to to hollow out a tunnel through which the train was to reach the southernmost reach of the Mojave Desert.
The apex of the L.A. & I’s achievement as a railroad came in October 1875, when service on its nearly 17-mile span between what is now downtown Los Angeles and Santa Monica began
Ultimately, however, the Southern Pacific would bring its financial and political power to bear, blocking the L.A. & I from ever completing its line up the Cajon Pass, despite the upstart company having succeeded in completing more than 180 feet of the tunnel into the side of the mountain crest near the Cajon Summit. Work on the railroad east of Los Angeles ceased in mid-1876, and Crawford’s men were pulled out of the Cajon Pass. Due to issues with further financing, Jones and the other investors in the L.A. & I Railroad were forced to sell their enterprise to Southern Pacific in 1877
As was inevitably going to be the case, San Bernardino County remained a backwater to Los Angeles for the remainder of the 19th Century and throughout the 20th Century, while Los Angles grew to become one of the world’s leading megalopolises.

Mr. Gutglueck relied upon multiple sources in composing this article, including his previous writing regarding David Colton, Luther Ingersoll’s Century History of Santa Monica Bay Cities, Luther Ingersoll’s Century Annals of San Bernadino County, Walter Feller’s digital website pertaining to the Mojave Desert, Wikipedia and an article by Mark Landis titled “Railroad wars of the 1800s and the battle for the Cajon Pass” that ran in the San Bernardino Sun datelined March 11, 2019.

December 25 Sentinel Legal Notices

NOTICE OF SALE OF VESSEL AND TRAILER
Notice is hereby given the undersigned will sell the following vessel and trailer at lien sale at said address below on: 01/08/2021 9:00 am
VESSEL
1502SE, HAWA HBG03868J495, CA
DATE OF SALE-01/08/2021
TIME OF SALE-09:00 AM
LOCATION OF SALE-18409 CHERRY AVE #B FONTANA CA 92335
TRAILER4AD2160,1H9BT2234S1186120, HNSL
To be sold by HOUSE OF BOATS 18409 CHERRY AVE #B FONTANA CA 92335
Said sale is for the purpose of satisfying lien for together with costs of advertising and expenses of sale.
Published: 12/25/20
FBN 20200009949
The following person is doing business as: HOMETOWN REALTY 23570 KNAPPS CUTOFF CRESTLINE, CA 92404 ROSEMARIE LABADIE 23570 KNAPPS CUTOFF CRESTLINE, CA 92325
Mailing Address: PO BOX 3046 CRESTLINE, CA 92325
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ Rosemarie Labadie
This statement was filed with the County Clerk of San Bernardino on: 10/27/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: OCTOBER 21, 2020
County Clerk, Deputy I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 10/30/20, 11/06/20, 11/13/20 & 11/20/20. Corrected on 12/4, 12/11, 12/18 & 12/25.

FBN 20200010510
The following entity is doing business as GAMESTOP 837 9015 CENTRAL AVENUE, SUITE B MONTCLAIR, CA 91763: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: AUGUST 8, 2000
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010512
The following entity is doing business as GAMESTOP 917 12602 AMARGOSA AVENUE, SUITE B VICTORVILLE, CA 92392: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JULY 18, 2000
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010514
The following entity is doing business as GAMESTOP 1183 14400 BEAR VALLEY ROAD SUITE 225 VICTORVILLE, CA 92392: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JUNE 5, 1996
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010515
The following entity is doing business as GAMESTOP 1296 222 INLAND CENTER DRIVE SAN BERNARDINO CA 92408: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JUNE 4, 1996
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010517
The following entity is doing business as GAMESTOP 2661 120 W. BASELINE ROAD, SUITE D RIALTO, CA 92376: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: MARCH 4, 2004
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010518
The following entity is doing business as GAMESTOP 2662 27512 LUGONIA AVENUE, SUITE B2F REDLANDS, CA 92374: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: FEBRUARY 24, 2005
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010519
The following entity is doing business as GAMESTOP 3536 1883 N. CAMPUS AVENUE, SUITE B UPLAND, CA 91784: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: DECEMBER 15, 2005
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010520
The following entity is doing business as GAMESTOP 3763 19201 BEAR VALLEY, SUITE H102 APPLE VALLEY, CA 92308: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JULY 13, 2007
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010522
The following entity is doing business as GAMESTOP 3897 16232 FOOTHILL BOULEVARD FONTANA, CA 92335: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: MAY 10, 2007
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010524
The following entity is doing business as GAMESTOP 4322 1 MILL CIRCLE, SUITE 234 ONTARIO, CA 91764: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 11, 1998
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010527
The following entity is doing business as GAMESTOP 4624 12586 N. MAIN STREET, SUITE 3917 RANCHO CUCAMONGA, CA 91739: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 20, 2004
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010532
The following entity is doing business as GAMESTOP 4994 3935 GRAND AVENUE, SUITE C1 CHINO, CA 91710: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: AUGUST 7, 2003
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010533
The following entity is doing business as GAMESTOP 5047 2094 W, REDLANDS BOULEVAED, SUITE K REDLANDS, CA 92373: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: September 25, 2003
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010534
The following entity is doing business as GAMESTOP 5116 15270 SUMMIT AVENUE, SUITE 300 FONTANA, CA 92336: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: MARCH 2, 2005
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010535
The following entity is doing business as GAMESTOP 5128 378 S. MOUNTAIN AVENUE UPLAND, CA 91786: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: SEPTEMBER 28, 2003
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010537
The following entity is doing business as GAMESTOP 5196 14190 BEAR VALLEY ROAD, SUITE C VICTORVILLE, CA 92392: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JUNE 11, 2005
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010538
The following entity is doing business as GAMESTOP 5403 4160 HIGHLAND AVENUE, SUITE H HIGHLAND, CA 92346: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 22, 2004
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
FBN 20200010539
The following entity is doing business as GAMESTOP 5404 16989 VALLEY BOULEVARD, SUITE A FONTANA, CA 92335: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JULY 11, 2004
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010540
The following entity is doing business as GAMESTOP 5435 5250 UNIVERSITY PARKWAY, SUITE F SAN BERNARDINO, CA 92407: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: March 11, 2005
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020

FBN 20200010542
The following entity is doing business as GAMESTOP 6968 58132 29 PALMS HIGHWAY, SUITE D YUCCA VALLEY, CA 92284: GAMESTOP, INC 625 WESTPORT PARKWAY GRAPEVINE, TEXAS 76051 State of Incorporation: MN Reg. No.: 1969245
Mailing Address: 625 WESTPORT PARKWAY GRAPEVINE, TX 76051
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GEORGE E. SHERMAN
This statement was filed with the County Clerk of San Bernardino on: 11/16/2020 I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: APRIL 21, 2011
County Clerk, Deputy E4004
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 12/04, 12/11, 12/18 & 12/25, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF DENNIS WAYNE RUBLE
CASE NO. PROPS2000936
To all heirs, beneficiaries, creditors, and contingent creditors of DENNIS WAYNE RUBLE, aka DENNIS W. RUBLE, aka DENNIS RUBLE, aka WAYNE RUBLE and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by BARBARA BOUTWELL in the Superior Court of California, County of SAN BERNARDINO, requesting that BARBARA BOUTWELL be appointed as personal representative to administer the estate of DENNIS WAYNE RUBLE, aka DENNIS W. RUBLE, aka DENNIS RUBLE, aka WAYNE RUBLE.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
The petition is set for hearing in Dept. No. S36P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on January 20, 2021 at 09:00 AM
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 deceased, 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 subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
The Attorney for Petitioner BARBARA BOUTWELL is:
LEAH LARKIN SB 231329
LAW OFFICES OF LEAH LARKIN, A PROFESSIONAL LEGAL CORPORATION
873 BEAUMONT AVENUE
BEAUMONT, CA 92223
Telephone: (951) 845-5930
FAX: (951) 845-5407
leah@inlandlaw.com
Published in the San Bernardino County Sentinel on 12/11, 12/18 & 12/25, 2020
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200010731
The following person(s) is(are) doing business as: Royal Culture Attire, 4750 Lakewood Dr, San Bernardino, CA 92407, Leshaun N. Cousin, 4750 Lakewood Dr, San Bernardino, CA 92407
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Leshaun Cousin
This statement was filed with the County Clerk of San Bernardino on: 11/23/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/22/20
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).
12/11/20, 12/18/20, 12/25/20, 01/01/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200010911
The following person(s) is(are) doing business as: Felli Housewares, 11256 Jersey Blvd, Rancho Cucamonga, CA 91730, Mailing Address: 11256 Jersey Blvd, Rancho Cucamonga, CA 91730, Mon H. Chen, Free-Free (USA) Inc., 11256 Jersey Blvd, Rancho Cucamonga, CA 91730
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/ Mon Hsin Chen
This statement was filed with the County Clerk of San Bernardino on: 12/01/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/03/2015
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).
12/11/20, 12/18/20, 12/25/20, 01/01/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200010490
The following person(s) is(are) doing business as: Colton Cleaners, 294 N. La Cadena Drive, Colton, CA 92324, Young J. Kim, 5071 St. Albert Drive, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Young J. Kim
This statement was filed with the County Clerk of San Bernardino on: 11/16/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/06/2011
County Clerk, s/ M0597
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).
12/11/20, 12/18/20, 12/25/20, 01/01/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200010172 The following person(s) is(are) doing business as: AZQ Photobooth; AZQ MIRROR PHOTOBOOTH, 17631 Valley Blvd Suit A, Fontana, CALIF 92316, Mailing Address: 13214 Kochi Dr, Moreno Valley, CALIF 92553, Antoni Z. Quebec, 13214 Kochi Dr, Moreno Valley, CALIFO 92553 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/ Antoni Quebec This statement was filed with the County Clerk of San Bernardino on: 10/30/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 10/29/20 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). 11/06/20, 11/13/20, 11/20/20, 11/27/20 & Corrected on: 12/11/20, 12/18/20, 12/25/20, 01/01/21

FICTITIOUS BUSINESS NAME STATEMENT
FILE NO-20200010458
The following person(s) is(are) doing business as: Tati Martique Boutique, 1980 E Main St Spc 38, Barstow, Ca 92311, Tatiana M. Hall, 1980 E Main St Spc 38, Barstow, Ca 92311
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/ Tatiana M. Hall
This statement was filed with the County Clerk of San Bernardino on: 11/12/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/09/20
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).
12/11/20, 12/18/20, 12/25/20, 01/01/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF LUCY G. MICHEAL
Case No. PROPS2000902
To all heirs, benefi-ciaries, creditors, con-tingent creditors, and persons who may other-wise be interested in the will or estate, or both, of LUCY G. MICHEAL
A PETITION FOR PROBATE has been filed by Matthew J. Micheal in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Matthew J. Micheal be appointed as personal representative to admin-ister 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 rep-resentative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the pro-posed action.) The in-dependent 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 January 5, 2021 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the peti-tion, 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 contin-gent 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 au-thority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able 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:
ROMBOUD S RAHMANIAN ESQ SBN 264707
LAW OFFICE OF
ROMY S RAHMANIAN APLC
33 E HUNTINGTON DR
ARCADIA CA 91006
CN974134 MICHEAL Dec 18,25, 2020, Jan 1, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF MITCHELL I. ROTH aka MITCHELL ROTH and MITCHELL IRA ROTH
Case No. PROPS2000915
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MITCHELL I. ROTH aka MITCHELL ROTH and MITCHELL IRA ROTH
A PETITION FOR PROBATE has been filed by Donnasue Smith Ortiz in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Donnasue Smith Ortiz 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 January 27, 2021 at 9:00 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
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.
Petitioner: Donnasue Smith Ortiz
LAW OFFICE OF
DONNASUE SMITH ORTIZ
10700 CIVIC CENTER DR
STE 100-C
RANCHO CUCAMONGA CA 91730
CN974146 ROTH Dec 18,25, 2020, Jan 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS2021031
TO ALL INTERESTED PERSONS: Petitioner RASHID AMMAD SMITH filed with this court for a decree changing names as follows: RASHID AMMAD SMITH
to TROY RASHID-AHMAD SMITH
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: 2/9/2021
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: SEPTEMBER 18, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/18 & 12/25 2020 AND 1/1, & 1/8, 2021.

FBN 20200011152
The following entity is doing business as WILDFLOWER PHOTOGRAPHY 3964 SALT CREEK WAY ONTARIO, CA 91761: NICOLE M BERMUDEZ 3964 SALT CREEK WAY ONTARIO, CA 91761
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ NICOLE BERMUDEZ
This statement was filed with the County Clerk of San Bernardino on: 12/08/2020
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, Deputy 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 12/18 & 12/25 2020 AND 1/1, & 1/8, 2021.

NOTICE OF PETI-TION TO ADMINISTER ESTATE OF JAN NIBLETT, SR.
Case No. PROPS2000889
To all heirs, benefi-ciaries, creditors, con-tingent creditors, and persons who may other-wise be interested in the will or estate, or both, of JAN NIBLETT, SR.
A PETITION FOR PROBATE has been filed by Dana Schreter in the Superior Court of Cali-fornia, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Dana Schreter be ap-pointed as personal representative to admin-ister 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 exami-nation 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 rep-resentative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the pro-posed action.) The in-dependent 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 January 5, 2021 at 9:00 AM in Dept. No. S37P located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the peti-tion, 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 contin-gent 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 au-thority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able 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:
JACK B OSBORN ESQ
SBN 230447
BROWN WHITE & OSBORN LLP
300 E STATE STREET
STE 300
REDLANDS CA 92373
CN973884 NIBLETT Dec 4,11,18, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAN DALE LEGBAND
CASE NO. PROPS 2000983
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAN DALE LEGBAND
A PETITION FOR PROBATE has been filed by  JUDITH MAY WESTERHOLD  and MARK EDWARD WESTERHOLD in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that  JUDITH MAY WESTERHOLD  and MARK EDWARD WESTERHOLD be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-35 at 9:00 a.m. on JANUARY 27, 2021 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel on 12/25. 2020 and 1/1/2 & 1/8, 2021.
FICTITIOUS BUSINESS NAMESTATEMENT FILE NO-20200011409
The following person(s) is(are) doing business as: A&K1 Auto Sale, 517 N Mountain Avenue Suite 125, Upland, CA 91786, Ahmad Kamal, 7903 Elm Ave Apt 99, RanchoCucamonga, CA 91730,
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Ahmad Kamal
This statement was filed with the County Clerk of San Bernardino on: 12/16/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/13/20
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).
12/25/20, 01/01/21, 01/08/21, 01/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011028
The following person(s) is(are) doing business as: Orthopedic Sport & Spine Medical Group, 330 E. 7th St 2nd Floor, Upland, CA 91786, Hamid E. Rahman M.D. & Medical Corp., 781 N. Redo Cir, Orange, CA 92869
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/ Hamid U. Rahman M.D.
This statement was filed with the County Clerk of San Bernardino on: 12/03/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 04/01/2010
County Clerk, s/E4004
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).
12/25/20, 01/01/21, 01/08/21, 01/15/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200011350
The following person(s) is(are) doing business as: Rumi & Sadies Wholesale Floral Supply and Gifts, 16510 Merrill Ave. Unit B, Fontana, CA 92335, Mailing Address: 16207 Trailwinds Dr., Fontana, CA 92337, Lailah Akhtari, 16510 Merrill Ave. Unit B, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Lailah Akhtari
This statement was filed with the County Clerk of San Bernardino on: 12/15/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NA
County Clerk, s/D551
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).
12/25/20, 01/01/21, 01/08/21, 01/15/21

CASE NUMBER: (Numero del Caso): CIVDS 2012401
SUMMONS
(CITACION JUDICIAL)
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): SUSANA PEREZ, individually and as Co-Trustee of The 8557 RED HILL COUNTRY CLUB DRIVE TRUST, an individual and DOES 1 through 20, Inclusive.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CLOYED R. MILLER, an individual, MAXINE MILLER, an individual.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF SAN BERNARDINO – SAN BERNARDINO DISTRICT, 247 West Third Street, San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): GOMEZ & SIMONE, APLC, 3055 Wilshire Blvd., Suite 550, Los Angeles, CA 90010 (855) 219-3333
Date: (Fecha) JUN 15, 2020
Clerk (Secretario)
By: ELISABETH MARTINEZ, Deputy (Adjunto)
CN974359 MILLER Dec 25, 2020, Jan 1,8,15, 2021
FBN 20200010183
The following person is doing business as: JOSEPH BRADY, INC. [and] ALLIANCE MANAGEMENT GROUP [and] BARSTOW REAL ESTATE GROUP 240 E WILLIAMS ST BARSTOW, CA 92311 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395
Mailing Address: PO BOX 2710 VICTORVILLE, CA 92393-2710
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ JOSEPH W. BRADY
This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989
County Clerk, Deputy A9730
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 11/13/20, 11/20/20, 11/27/20 & 12/04/20. Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021.
FBN 20200010182
The following person is doing business as: JOSEPH BRADY, INC. [and] THE BRADCO COMPANIES [and] BRADCO HIGH DESERT REPORT [and] THE SHOPS AT SPANISH TRAIL [and] THE SHOPPES AT SPANISH TRAIL [and] MOJAVE RIVER VALLEY REAL ESTATE GROUP [and] BRADCO COMMERCIAL LEASING GROUP [and] BRADCO DEVELOPMENT [and] MOJAVE RIVER VALLEY COMMERCIAL REAL ESTATE [and] BRADCO MOJAVE RIVER VALLEY COMMERCIAL REAL ESTATE [and] HIGH DESERT ECONOMIC DEVELOPMENT COUNCIL [and] MOJAVE RIVER ECONOMIC DEVELOPMENT [and] MOJAVE RIVER ECONOMIC GROUP [and] HIGH DESERT VALLEY SURVEY (which began transacting business 08/01/2019) [and] MOJAVE RIVER VALLEY SURVEY (for which no date for commencing service is provided) 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395 JOSEPH BRADY, INC., 12138 INDUSTRIAL BLVD., SUITE 250 VICTORVILLE, CA 92395
Mailing Address: PO BOX 2710 VICTORVILLE, CA 92393-2710
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ JOSEPH W. BRADY
This statement was filed with the County Clerk of San Bernardino on: 10/30/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: DECEMBER 4, 1989
County Clerk, Deputy A9730
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 11/13/20, 11/20/20, 11/27/20 & 12/04/20.
Corrected on 12/25/20 and 1/1, 1/8 & 1/15, 2021.
FBN 20200010908
The following person is doing business as: QUICK SHOP MARKET 481 W. BASE LINE RD RIALTO, CA 92376; SALEH QARYOUTI AHMAD 11041 SANTA MONICA BLVD325 LOS AANGELES, CA 90025
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/10/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AHMAD SALEH QARYOUTI, OWNER Statement filed with the County Clerk of San Bernardino on: 11/03/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202001DC

FBN 20200010659
The following person is doing business as: HAMILTON ENTERPRISES 1310 S. RIVERSIDE AVE #3F-314 RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; LADELL T HAMILTON 1310 S. RIVERSIDE AVE #3F-314 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: 11/11/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LADELL TREVON HAMILTON, OWNER Statement filed with the County Clerk of San Bernardino on: 11/19/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202002CV

FBN 20200010695 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: STRATTON BAIL BONDS 6844 TIARA AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 311 W CIVIC CENTER DR SANTA ANA, CA 92701]; MICHAEL GUTIERREZ 6844 TIARA AVE HIGHLAND, CA 92346; NANCY LOZANO 6844 TIARA AVE HIGHLAND, CA 92346; DAVID GALINDO JR 6844 TIARA AVE HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 05/06/2020 Original File#20200004294
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/28/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL GUTIERREZ, PARTNER Statement filed with the County Clerk of San Bernardino on: 11/20/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202003CV

FBN 20200010218
The following person is doing business as: ZENPUBLICA 1752 E. LUGONIA AVE #11714 REDLANDS, CA 92374; EVOXITOR LLC 1752 E. LUGONIA AVE. #11714 REDLANDS, CA 92374
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/29/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID PATTERSON, MANAGER Statement filed with the County Clerk of San Bernardino on: 11/03/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202004MT

FBN 20200010707
The following person is doing business as: DEALERS DIRECT AUTO BROKERS 4959 PALO VERDE ST SIITE 208-C7 MONTCLAIR, CA 91763; JOSEPH ARIAS 4959 PALO VERDE ST SUITE 208-C7 MONTCLAIR, CA 91763
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/ JOSEPH ARIAS, OWNER Statement filed with the County Clerk of San Bernardino on: 11/23/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202005CH

FBN 20200010687
The following person is doing business as: 7-NEW CARRILLO MARKET 635 E. HOLT BLVD. UNIT A ONTARIO, CA 91761;[ MAILING ADDRESS 12839 12TH ST. APT 3 CHINO, CA 91710]; PARBATI SAUD THAPA 635 E. HOLT BLVD. UNIT A ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ PARBATI SAUD THAPA, OWNER Statement filed with the County Clerk of San Bernardino on: 11/20/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202006IR

FBN 20200010751
The following person is doing business as: STERLING MINI MART 2352 STERLING AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2185 W. COLLEGE AVE. APT 3065 SAN BERNARDINO, CA 92407]; RIGOBERTO AVILA MURRIETA 2352 STERLING AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RIGOBERTO AVILA MURRIETA, OWNER Statement filed with the County Clerk of San Bernardino on: 11/23/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202007MT

FBN 20200010656
The following person is doing business as: FONTANA SUSPENTION AND AUTO REPAIR 17890 FOOTHILL BLVD FONTANA, CA 92335-8537;[ MAILING ADDRESS 1150 N MULBERRY AVE RIALTO, CA 92376]; OMAR RAMIREZ 17890 FOOTHILL BLVD FONTANA, CA 92335-8537
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/ OMAR RAMIREZ, OWNER Statement filed with the County Clerk of San Bernardino on: 11/19/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202008MT

FBN 20200010775
The following person is doing business as: CAP’SOULS BY GIGI BOOKS 1483 E LYNWOOD RD APT #12 SAN BERNARDINO, CA 92404; JUSTIN O BAYNE 1483 E LYNWOOD RD APT #12 SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUSTIN O. BAYNE, OWNER Statement filed with the County Clerk of San Bernardino on: 11/23/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202009MT

FBN 20200010661
The following person is doing business as: LUNA’S PET SPAW 26914 CA-189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O. BOX 52 TWIN PEAKS, CA 92391]; TELIA B SECHRIST 26914 CA-189 BLUE JAY, CA 92317; RYAN S SECHRIST 26914 CA-189 BLUE JAY, CA 92317
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TELIA B. SECHRIST, WIFE Statement filed with the County Clerk of San Bernardino on: 11/19/2020
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 12/04/2020, 12/11/2020, 12/18/2020, 12/25/2020 CNBB48202010MT
FBN 20200011025
The following person is doing business as: MINT CONDITION TATTOO, BODY PIERCING, ART GALLERY 560 N. MOUNTAIN AVE. SUITE E UPLAND, CA 91786;[ MAILING ADDRESS 257 N LAUREL AVE UPLAND, CA 91786]; JOHN M SUNSERI 5357 TENDERFOOT DR. FONTANA, CA 92336; MIKE RAMOS 520 N. 2ND AVE. UPLAND, CA 91786
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/ MIKE RAMOS, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 12/03/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202001MT

FBN 20200010726
The following person is doing business as: STREET PEACE 3578 SUGARBERRY CT. SAN BERNARDINO, CA 92407; GUSTAVO GONZALEZ 3578 SUGARBERRY CT. 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: 10/31/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUSTAVO GONZALEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 11/23/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202002MT

FBN 20200010662
The following person is doing business as: FONTANA SUSPENSION AND AUTO REPAIR 17474 FOOTHILL BLVD. UNIT A FONTANA, CA 92335;[ MAILING ADDRESS 5923 ARDEN AVE HIGHLAND, CA 92346]; ISMAEL PEREZ DIAZ 5923 ARDEN AVE HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISMAEL PEREZ DIAZ, OWNER Statement filed with the County Clerk of San Bernardino on: 11/19/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202003IR

FBN 20200011037
The following person is doing business as: PRINT N THINGS INC 633 STATE ST BUILDING A ONTARIO, CA 91762; PRINT N THINGS INC 633 STATE ST BUILDING A ONTARIO, CA 91762
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/ FELIPE M.POZOZ, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/03/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202004MT

FBN 20200011038
The following person is doing business as: START ‘N’ GO AUTO SALES CORP. 937 N. E ST SAN BERNARDINO, CA 92410; START ‘N’ GO AUTP SALES CORP. 937 N. E ST SAN BERNARDINO, CA 92410
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/ JOSE M. GARCIA, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/03/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202005MT

FBN 20200011039
The following person is doing business as: K9 ENFORCEMENT PATROL, INC 519 W FOOTHILL BLVD #E RIALTO, CA 92376; K9 ENFORCEMENT PATROL, INC 519 W FOOTHILL BLVD #E RIALTO, CA 92376
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/ TIFFANY A. BERRELLEZ, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 12/03/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202006MT

FBN 20200010554
The following person is doing business as: J BUILDER CONSTRUCTION 11866 STOCKTON ST ADELANTO, CA 92301; JESUS URRUTIA 11866 STOCKTON ST ADELANTO, CA 92301
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/ JESUS URRUTIA, OWNER Statement filed with the County Clerk of San Bernardino on: 11/17/2020
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 12/11/2020, 12/18/2020, 12/25/2020, 01/01/2021 CNBB49202007SN

Upland Council Shuns Action on Grand Jury Altered Document Findings

By Mark Gutglueck
The newly constituted Upland City Council this week granted City Manager Rosemary Hoerning a reprieve, opting not to undertake an investigation that would inevitably have led to fully and unequivocally documenting that Hoerning and Finance Manager Londa Bock-Helms on at least three occasions in 2019 altered documents signed by former City Treasurer Larry Kinley before they were officially posted. 
It is generally known and understood that Hoerning and Bock-Helms were directly involved in preventing Kinley from exercising the purview of his elected office to disclose to city residents a deepening pension debt crisis that threatens to eat up half of the city’s general fund and by Fiscal Year 2030-2031, a circumstance that could potentially lead to bankruptcy. 
Without directly enunciating so, all five of the city’s elected legislators reflected at one level or another an understanding that having the city manager and city finance director identified as the perpetrators of the effort to muzzle Kinley that was described by the grand jury in a report released last month which did not provide the names of those responsible would lead to a circumstance in which they might then be overwhelmed with calls for Hoerning’s and Bock-Helms’ terminations. 
Instead of commissioning the investigation, on the night after two new city councilmembers were sworn into office and an incumbent councilman was elevated to mayor, the city’s political leadership showed itself unwilling to challenge the city’s top administrators, tabling the call for an investigation in a city that has lacked stability for a decade and a half. 
In this way, the manner in which Hoerning and Bock-Helms, along with three previous city managers and eight current and previous members of the city council slighted Kinley will essentially go unofficially acknowledged by the city, even as a growing number of city residents are becoming acutely aware and concerned over the issue Kinley fought so valiantly, albeit ineffectually, to highlight during his time in office. 
California in general has a looming pension debt crisis that is threatening the provision of public services and the financial viability among its various counties, agencies and 192 of California’s 453 municipalities. In some  cities, the financial crisis is so severe that those entities are in danger of an eventual bankruptcy. 
In Upland, the pension debt, already a serious problem, is escalating on a per capita scale that is outrunning that of all but 13 of California’s cities. Upland’s pension debt crisis has been exacerbated by a succession of civic leaders, elected, appointed and hired, whose actions enriched themselves, put their personal ambition above the interests of those they were elected to serve, and severely compromised the city’s finances. 
John Pomierski was Upland mayor for more than a decade, from December 2000 until March 2011, at which point he was indicted by a federal grand jury on political corruption charges, including bribetaking, convicted and imprisoned. Pomierski’s depredations included taking bribes and kickbacks from entities seeking project approval, contracts or franchises from the city. To quell talk about his activity, Pomierski arranged to buy the silence of the handful of city employees who recognized what he was up to, and the larger circle of city employees who had suspicions, by increasing their salaries and benefits. Doing so without making it obvious that a cabal of city employees, including members of the police department, were in on the graft entailed increasing the salary and benefits for virtually all of the city’s employees, including fattening their pensions. 
Initially this was done in correspondence to the California Public Employees Retirement System’s confident projections that such generosity to those involved in the retirement system, including Upland’s municipal employees, could be sustained indefinitely, based on the performance of the stock market, in which the California Public Employees Retirement System (commonly called CalPERS) was heavily invested. The CalPERS model called for the state and participating counties, cities and agencies providing an agreed-upon per-year contribution generally set as a percentage of the salaries paid to the participants, which was then invested in various instruments, including stocks, bonds and real estate. As long as those investments showed an annual return of 7.5 percent, CalPERS was able to meet all of its commitments to the growing numbers of public sector retirees who were participants. In those cases where the combined investment returns failed to meet the 7.5 percent annual goal, the public agencies would make up the shortfall with payments to CalPERS. A booming stock market in the late 1990s and early 2000s kept the state, counties, cities and agencies from having to shore up the retirement system and led to the atmosphere in which Upland, like many other cities, was able to offer its employees ever more generous retirement benefits. But the stock market panic of 2007 and major economic downturn – sometimes referred to as the Great Recession – which lingered until 2014, illustrated the hazard of making those open-ended commitments to public employees. As the economy contracted and investments on returns diminished or foundered altogether, Upland diverted general fund money that would have otherwise gone to the provision of services. The city was no longer able to construct new, or engage in the maintenance or refurbishing of existing, infrastructure. Nor could it make capital improvements. The added burden of making up the CalPERS losses meant that rather than accruing reserves, the city was instead spending down what reserves it once had to balance its yearly budgets. Meanwhile, with the retirement of more and more city workers and the dwindling of revenue into the city that accompanied the Great Recession, the city saw its projected pension debt – consisting of what it was committed to pay its retirees going forward based on the amount of money owed to them each year and the actuarial statistics relating to how long they would live and would therefore be collecting that annual retirement stipend – escalate astronomically. In this way, as of June 30, 2012, the City of Upland’s unfunded pension liability, calculated on an actuarial basis, had reached $88,994,066. 
That same year – 2012 – two fateful events occurred. The certified public accounting firm Mayer Hoffman and McCann, retained by the City of Upland to prepare its annual financial reports, offered an auditor’s opinion stating that there were serious questions with regard to the city’s solvency to the point that in a short while “it will be unable to continue as a going concern.” Almost simultaneously, Larry Kinley, an Upland resident who had worked for Bank of America for 42 years, the last 15 of which he was that institution’s vice-president overseeing the problem loan administration department dealing with borrowers with financial difficulties, retired. Some months later, in early 2013, Kinley by chance heard that Standard and Poor’s Financial Services intended to downgrade the City of Upland’s credit rating. Indulging the interest and expertise he had cultivated professionally, he began looking into the situation involving his city, at which point he came across the 2012 auditor’s report from Mayer Hoffman and McCann. With some idle time on his hands, Kinley began acquainting himself with city officials and residents who were interested in civic affairs, expressing to those who would listen to his concern that the city was not going to be able to generate sufficient revenue to outrun the pension debt, and that some means of attenuating or reversing its growth had to be found, such as shifting the burden for defraying its cost from the city’s taxpayers to the eventual recipients of the largesse, the city’s current employees themselves, or radically reducing the benefits to be paid. 
In 2016, when the city’s then-current treasurer, Dan Morgan, opted out of running for reelection as treasurer to instead seek a seat on the city council, Kinley, thinking that might give him the opportunity to capture a platform within City of Upland’s governmental structure from which he would have the opportunity to, first, inform the city’s residents of the financial crisis about to overtake the city and, second, form the collective will to do something about it, ran for the treasurer’s post. Also running was Stephen Dunn, who had departed as Upland city manager in 2014 and who had served in the role of Upland’s finance director prior to that. Campaigning on a platform that made reference to the unfunded pension liability while noting that Dunn was a pensioner drawing a $104,000 annual pension who therefore might not be sensitive to the need for pension reform, Kinley handily won the 2016 election for treasurer, capturing 16,625 votes or 62.46 percent to Dunn’s 9,992 votes or 37.54 percent. Kinley’s performance in that election made him the top vote-getter among all of the city’s elected officials, including the council members and the mayor. 
Heartened by his victory, Kinley somewhat confidently took office, assuming he was going to be provided with the accommodations and authority befitting the city’s elected treasurer, and would receive the benefit of cooperation and access to the information, data and personnel assigned to the city’s finance department. 
In addition to carrying out the standard duties of the city’s treasurer, Kinley was resolved to see that he continued in his elected capacity to bring the same degree of focus to the unfunded pension liability issue as he had as a candidate. He saw this as part of an effort to get Upland’s citizenry to take up and embrace the concept of pension reform, such that the burden of paying for the hefty pensions would be transferred from the taxpayers and future taxpayers to the city’s employees, who would be called upon to drastically increase their contributions toward sustaining the pension fund as a part of contract negotiations. 
The way Kinley viewed it, if the city’s employees were to be provided with retirement benefits that were unparalleled in the private sector, such that city employees could depend on collecting pensions that in most cases exceeded what well-paid individuals in the private sector were paid while they were yet employed, those city workers could justifiably be called upon to adjust to a pay-as-you-go arrangement that would call on them to make ongoing contributions into the retirement fund while they were employed with the city that would sustain the retirement system rather than allow it to persist as a burden upon the city, which had to sacrifice the depth and quality of services it has to supply to its residents in the here and now in order to continue to pay former city employees who are no longer working. 
It was Kinley’s intention that he would constantly recalculate the degree to which Upland’s unfunded pension liability was increasing, and relay that information to the Upland public-at-large. The $88,994,066 in unfunded liability as of June 2012 that had first caught Kinley’s attention steadily mounted thereafter, reaching $99,976,917 as of June 30, 2018, and then climbing ever more steeply thereafter, hitting $112,039,675 as of June 30, 2019 and $120,920,721 as of June 30, 2020. 
Kinley also kept an eye on how much, as a percentage of the budget, payments into the retirement pool consumed money from the city’s general fund. 
As treasurer, he approached other officials at City Hall, informing them that he wanted to kickstart the pension reform movement in Upland by having the city carve out for him an opportunity to weigh in, albeit briefly, during city council meetings, through a forum from which he could give a concise overview of the city’s financial picture, perhaps from a seat provided to the city treasurer on the council dais, as is the case in some other Southern California cities. 
What Kinley had not counted on, however, was the reaction he would get from Martin Thouvenell, Upland’s former police chief, who was serving as the city’s interim city manager. Thouvenell, when he was hired into the interim position in July 2016, was originally supposed to remain in that capacity for only a brief interlude while a full-fledged city manager was being recruited. As it turned out, however, Thouvenell remained in that post for 18 months, a duration in place that was actually longer than the tenures of the two city managers who served before him and the two who served after him. When Kinley engaged with Thouvenell, himself a pensioner who was receiving the second-highest pension among the legion of Upland retirees – roughly $157,000 per year at that point, which now stands at $170,000 this year – he told him of his plans to spark pension reform from the bully pulpit within the council chambers as a co-equal with the rest of the city’s elected leadership. Thouvenell, reminding Kinley that he was not only a newcomer to the public sector but a rookie elected public official with no experience to speak of, let him know that as such Kinley was hardly qualified to lecture anyone on issues central to the function of the government. He informed Kinley that no one was interested in hearing Kinley prattle on about how the sky was falling and City Hall would be buried under an avalanche of pension debt. There would be no forum for him as city treasurer, Thouvenell told him, and that was it. 
If Kinley wanted to sound his dire warnings about the unfunded pension liability at those forums, he would not be given a platform to do so as city treasurer, but had to present a speaker card to the city clerk and make his presentation from the podium provided to members of the public. On those occasions when Kinley summoned up the dignity to do so, if his message did not contain itself to the three minutes allotted to public speakers, then-Mayor Debbie Stone, who had received 588 fewer votes for mayor than Kinley had received for treasurer in the 2016 election and who had heard as much about the city’s unfunded pension liability as she could stand, would shut off the microphone. 
Kinley battled on, undercut at virtually every turn. He was able to score one significant and meaningful breakthrough, though it was grudgingly conceded to him. Using his status as city treasurer and the authority of his elected position, he arranged to have not only a reference to the unfunded pension liability made in the city’s comprehensive annual financial report, but a projection of where that liability stood as of June 30, the end of each fiscal year, based upon actuarials composed of the pensions being provided to the city’s retirees, their ages and current average life expectancy. 
A somewhat frustrated Kinley told the Sentinel at that time that city staff members “have no incentive to check on it [the unfunded pension liability] at all because doing so might interfere with their pension plans. They have too much tied up in the way things are to enable me to do things as treasurer where I might be able to show everyone that those pension plans are going to eventually bankrupt the city. The pension plan investments do not generate enough money to pay the pensioners, so the city has to make up the difference. That’s what we’re facing.” 
Thouvenell remained in the capacity of acting city manager throughout 2017, succeeded by Bill Manis, who had been lured to Upland from his position as Rosemead city manager with the offer of an increase in annual salary from $195,000 to $250,000 and increase in total annual compensation, including both pay and benefits, from $259,000 per year to a total annual compensation of $368,000. But Manis, whose move into the Upland City manager post meant that he would be able to see his entitlement to a pension under CalPERS retirement formula with his anticipated retirement in 2021 rise from $170,000 to $218,000, was likewise in no mood to indulge Kinley in his efforts to bring awareness to the financial crisis the city’s pension commitments entail. And even if Kinley had proven able to use his status as the city’s elected treasurer to convince Manis that he should be allowed a forum at City Hall or during city council meetings from which he could engage the public, such a move would have been vetoed by Thouvenell, who remained as a management consultant under contract with the city to advise Manis at least through the end of 2018. 
As it turned out, Manis remained in place only until September of 2018, at which point he departed with an official separation date of November 1. He was succeeded by Deputy City Manager Jeannette Vagnozzi. In December 2018, Thouvenell severed his contract as the city’s management consultant one month early. 
The departure of Thouvenell cleared the way for Kinley to once more try to undertake the information campaign relating to the pension issues, but Vagnozzi, like her predecessors, had a lot riding on the perpetuation of the pension set-up as it exists. She had been hired as deputy city manager in Upland in 2015 after having accumulated 26 years as a municipal employee. As deputy city manager, she was earning a $139,000 annual salary before benefits. After almost three years, she had promoted to assistant city manager, which paid $147,000 in salary minus benefits. In promoting to city manager, her salary had increased to $205,000 per year. Her contract ran until January 1, 2022, with an option for a three-year extension. Vagnozzi’s promotion to city manager conferred upon her the advantage of an increased multiplicand of 2.5 percent per-year being used in her pension calculation, such that if she were to remain in position until 2025, as was a possibility under her contract, given the 3 percent annual cost of living adjustment she would be due, Vagnozzi would be receiving an annual salary of at least $244,780 by 2025, making her eligible for an annual pension of $220,302 [$244,780 X 36 (years) X 2.5 percent]. Thus, Vagnozzi was opposed to allowing Kinley a forum to make his case. 
Vagnozzi’s tenure as city manager was even more attenuated than that of Manis. She was jettisoned by the city council in May 2019. She was succeeded by the city’s public works director, Rosemary Hoerning. 
Stymied by a succession of city managers, all of whom had a personal interest in the perpetuation of the pension system as it exists, Kinley resolved that he would tarry no longer. 
Taking stock in early 2019 of the implication of his calculation that at the end of Fiscal Year 2018-19 as of June 30, 2019 that Upland’s unfunded pension liability would reach $112,039,675, up from $99,976,917 at the end of Fiscal Year 2017-18, he redoubled his efforts to get the issue front and center before the residents of Upland. At the rate it is metastasizing, the runaway unfunded pension liability will monopolize 60 percent of the city’s general fund by 2030, meaning the city will be paying 60 cents out of every dollar it spends to pay people who are no longer working for the city. Desperate for a forum from which to project his alarm, Kinley set his sights on the monthly treasurer’s report that traditionally was posted publicly as part of the first city council meeting of each month. Treasurer’s reports are a relatively common document among municipalities, one which lays out what the city has over its history up until the present salted away in terms of its surpluses garnered from revenue in excess of its expenditures in current and past budgetary cycles, and delineates how and where that money is invested. Typically, a treasurer’s report is current to approximately 60 days prior to its issuance, and it shows the amount of money the city has in investment funds, shared investment funds with other municipalities, interest-bearing bank accounts and change funds, securities, money market funds, government agency securities, corporate bonds and U.S. Treasury notes. Municipalities generally present their treasurer’s reports to the treasurer before they are made public, so that the treasurer can inspect and sign them. 
Figuring that the treasurer’s report is a listing of the net assets the city has, and further reasoning that any indebtedness against those assets would impact the total amount of available savings, Kinley believed that the city’s outstanding debt would be properly listed on the treasurer’s report. 
Kinley realized, however, that in Upland he was isolated on the issue relating to creating a public awareness of the city’s pension debt, as the other elected officials at City Hall – the mayor and city council – were highly dependent upon political donations from the city’s employees’ unions, who wanted to preserve the pension system status quo. Instead of going out on a limb and simply adopting the treasurer’s report from what was presented to him into a more comprehensive accounting of the city’s financial picture using his own authority, Kinley instead sought backing for what he was going to do by going further up the governmental evolutionary chain, getting from state financial affairs experts clearance for what he planned to do. 
“I called the state treasurer’s office to ask if there is something I can do to ensure I am able to fulfill my duties as I see them,” Kinley told the Sentinel in 2019. “I was handed over to one of their lawyers. The first question I was asked was ‘Who do you report to?’ I said, “Per the city’s organizational chart, I report to the citizens of Upland. That is the only line going to anyone above me. The lines from me or to me go down to the rest of the city staff.’ The lawyer’s comment was, ‘Therefore, since there is no one in the city with higher authority on financial issues than you, you are independent and you can add the information you deem relevant to the treasurer’s report.’” 
Kinley next consulted the California Government Code relating to a municipality’s financial reports. California Government Code § 53646 requires and authorizes municipalities to carry out financial reporting no less frequently than quarterly. There is nothing in California Government Code § 53646 which expressly forbids a city treasurer from making mention of the city’s unfunded financial liabilities in a statement of investment policy, which, California Government Code § 53646 states, “the board [i.e., the city council] shall review and approve at a public meeting.” 
Indeed, in subparagraph 3, California Government Code § 53646 reads, “The quarterly report shall include a statement denoting the ability of the local agency to meet its pool’s expenditure requirements for the next six months, or provide an explanation as to why sufficient money shall, or may, not be available.” 
If questioned about what he was next going to do, Kinley was prepared to contend that the city’s unfunded pension liability has the potential for preventing the city from meeting future expenditure requirements. 
Based on that, when the treasurer’s report was next given to him, Kinley took what he calculated would be the first incremental step to giving Upland’s citizenry a window on the pension debt that was about to eat the city alive. 
“What I wanted to do in the treasurer’s report was add a comment as the treasurer about the city’s pension liability, to see if I could get it in there,” Kinley told the Sentinel in 2019. “I wanted to provide both sides of the balance sheet, the net, if you will, which would include not just our assets but our liabilities.” He handwrote onto the treasurer’s report a note that showed his calculation of what the city’s unfunded liability was at that point. Then he signed the report. 
City Manager Jeanette Vagnozzi, and later, City Manager Rosemary Hoerning and Finance Officer Londa Bock-Helms were having none of that, however. Vagnozzi, Hoerning and Bock-Helms all had or have a dog in the hunt when it comes to the pension system. Vagnozzi stood to achieve, eventually, an annual pension of $220,302. If Hoerning remains in place another three years as city manager in accordance with the elements in her contract, she will be eligible for a $219,911 annual pension [$251,327.21 X 35 (years) X 2.5 percent]. Should Bock-Helms promote from her current position of finance manager and accede to that of Upland’s finance director, as she is at present on a trajectory to reach, she would be likely to top out at a salary of somewhere between $160,000 and $175,000. If Bock-Helms, retires with 35 years as a municipal employee, that being the sum total of her years as an Upland employee and with the City of Murrietta, where she was employed previously, she will likely be, at the very least, eligible for a pension of $126,000 per year [based upon a formula of $160,000 X 35 years X .0225], annually for the remainder of her life. 
When Kinley made clear his intention of augmenting the treasurer’s report from the form in which it was presented to him first by Vagnozzi and subsequently by Hoerning and Bock-Helms in order to have it include a line delineating the calculation of the city’s then-current outstanding pension liability, Vagnozzi rejected his efforts to widen the scope of the report. 
In May 2019, Vagnozzi was terminated in her role as city manager and replaced by Hoerning. 
Hoerning, when she was faced with Kinley’s move to add a reference to the accumulating pension debt to the treasurer’s report, resisted. Eventually, she went to the city’s finance committee, which consisted of Councilwoman Janice Elliott and Councilman Rudy Zuniga, Bock-Helms and Kinley, to put the kibosh on Kinley’s efforts. Kinley, through his incessant efforts to put the pension debt crisis squarely before the community, had been disenfranchised from the remainder of the finance committee. The committee made a directed determination that the language Kinley was seeking to include should not be contained within the report. He was proffered a clean version of the report for his signature and his signature only. 
“I told them that if they were going to erase my input, I just wouldn’t sign the report,” Kinley said. “And I didn’t.” 
Thereafter, Hoerning and Bock-Helms changed the title of the treasurer’s report to the treasury report. They now sign it in lieu of Kinley. 
Kinley was paid a stipend of $200 per month. California law pertaining to general law cities, of which Upland is an example, calls for those cities providing the treasurer with staff members, including a deputy treasurer, to carry out those functions which the treasurer deems appropriate. The past and current city councils have not appropriated any money for the treasurer’s staff in Upland. Nor was the council, composed in 2019 and early 2020 of Mayor Debbie Stone, Councilwoman Janice Elliott and councilmen Rudy Zuniga, Ricky Felix and Bill Velto, any more willing than Thouvenell was to provide the treasurer with a place at the council dais during meetings so that he had a public forum from which to inform the public about the city’s financial condition in keeping with his own analysis. If Kinley wanted to speak at city council meetings, he was required, as any member of the public, do so from the public speaker’s platform, and confine his report to no more than three minutes. 
In June 2019, a month after Hoerning had been moved into the position of acting city manager, Kinley was confronted with the realization that there was no prospect of his being able to bring attention to the pension fund crisis threatening the City of Upland with financial ruin. At that point, he coordinated with former City Councilman Glenn Bozar in drafting a letter to the San Bernardino County District Attorney’s Public Integrity Unit, relating that he had been and was continuing to be prevented from carrying out his elected and sworn duties as city treasurer. After a cursory review of what Kinley and Bozar had presented, Deputy District Attorney Carlo DiCesare responded, saying that it appeared that Kinley’s allegations “involve non-criminal governmental misfeasance,” which was “not within the public integrity unit’s mandate.” DiCesare said he had therefore forwarded the complaint to the San Bernardino County’s civil grand jury. 
In the months thereafter, Kinley cooperated with the grand jury, and from time to time made efforts to use his official status as city treasurer to bring the pension debt crisis into the public consciousness, only to be repeatedly rebuffed by Hoerning, Bock-Helms, the mayor and the city council. In August 2020, 14 months after having filed his complaint with the district attorney and 13 months after the complaint had been passed along to the grand jury, Kinley, despairing that his efforts were to ever result in anything approaching the needed pension reform he saw as necessary, and further buffeted by a precipitous deterioration in his wife’s health, resigned as treasurer in a letter to the city council. Stating he would not be seeking reelection, Kinley leveled the charge that Mayor Stone, as well as the two members of the city’s finance committee, Elliott and Zuniga, had, along with city staff, obstructed him in carrying out his fiduciary duties as treasurer. He used the term “malfeasance” in describing the actions by both the city council and staff members, intimating they had crossed the line into criminal conduct, which included, he stated, “wrongful or unlawful acts.” Kinley characterized the treatment he had received and the city’s efforts to prevent the public from learning of the huge financial challenge engulfing the city as “a corrupt process,” which extended to his being prevented from meeting with an independent auditor who was going over the city’s books or being stopped from interacting with city staff with regard to the city’s finances. 
Two-and-a-half months after Kinley’s resignation, on November 2, the day before the November 3, 2020 election, the grand jury released its report into the treatment Kinley had been subjected to by Upland officials. The report vindicated Kinley, with the grand jury determining that Upland city officials, including the city manager, finance manager and members of the city council had disenfranchised the city treasurer to prevent him from vectoring the public’s scrutiny to the city’s burgeoning pension crisis, action which included the alteration of public documents and forgery. 
In preventing Larry Kinley from performing his duties as treasurer, the grand jury concluded, city officials were in violation of the city’s policies, and had disregarded or were out of compliance with state law and the California Government Code, and in at least one instance quite likely crossed the line into outright criminal conduct. 
According to the report, “The 2019-2020 San Bernardino County Civil Grand Jury discovered evidence that in 2019 the City of Upland purposely covered up, on no fewer than five treasury reports, a handwritten notation made by the elected city treasurer of $112,039,675.00 regarding the City of Upland’s unfunded pension liabilities. The city’s management personnel then forwarded the treasury report without the handwritten note to the city council as unaltered. The evidence established that, eventually, the cover-up of the unfunded pension liabilities notation was discovered, but that the City of Upland failed to take any disciplinary action. Instead, they decided to permanently remove the elected city treasurer’s signature from the treasury report. The evidence further established that masking of the hand-written notation was then supported by the City of Upland’s motivation to prevent the citizens of Upland from asking questions about the status of the city’s unfunded pension liabilities. The civil grand jury also discovered evidence that when the city treasurer submitted an appointment for [the] deputy treasurer’s position to the City of Upland, city management personnel denied the request without statutory authority. Evidence established that the city council was not made aware of the appointment. California Government Code Title 4, Chapter 3, Section 41006, states that ‘The city treasurer may appoint deputies.’ Evidence established that the City of Upland City Council determines what compensation is provided for a deputy treasurer. The civil grand jury found evidence that members of the City of Upland Finance Committee were confused about their responsibilities. Evidence established that finance committee members differed as to who did and who did not have voting rights. Evidence also established that finance committee members did not have an accurate assessment of pension costs related to the City of Upland.” 
While noting that “The civil grand jury found that most actions mentioned in this report may not violate the law,” the report states, “The San Bernardino County Civil Grand Jury is aware that there potentially may be criminal activity associated with these actions that are not within the jurisdiction of the civil grand jury. The civil grand jury does, however, view these practices as deceptive. These actions also demonstrate a lack of proper government practices and transparency to the citizens of Upland.” 
There were indications, according to the grand jury report, “that the elected treasurer of the City of Upland is not being allowed to perform many of his duties by the City of Upland.” Without referring to Kinley by name, the grand jury report said that shortly after being sworn into office, Kinley was informed by the city’s management personnel that one of several responsibilities he had included signing the monthly treasury report as outlined in California Government Code Title 4, Chapter 3, Section 41004, and that his other duties and authority as treasurer were outlined in California Government Code Sections 41001- 41007. 
Under Section 41002, the city treasurer is required to “receive and safely keep all money coming into his hands as treasurer.” 
Section 41003 requires that the treasurer must “comply with all laws governing the deposit and securing of public funds and the handling of trust funds in his possession.” 
Under California Government Code Section 41004, the treasurer is restricted from paying out a municipality’s money to any entity other than those for warrants “signed by legally designated persons.” 
Government Code Section 41005 mandates that “Regularly, at least once each month, the city treasurer shall submit to the city clerk a written report and accounting of all receipts, disbursements and fund balances” and that “He shall file a copy with the legislative body.” 
Government Code Section 41006 specifies that a treasurer is to “perform such duties relative to the collection of city taxes and license fees.” 
California Government Code Section 41007 states that “The city treasurer may appoint deputies for whose acts he and his bondsmen are responsible” and that “The deputies shall hold office at the pleasure of the city treasurer and receive such compensation as is provided by the legislative body.” 
“Evidence revealed that with the exception of signing the monthly treasury report, the city treasurer rarely, if ever, performed these duties,” the report states. “The evidence revealed that the role and scope of the newly elected city treasurer’s duties were significantly reduced from the role played by former city treasurers, and that the treasurer’s activities were limited to oversight of the city’s investments, and reviewing and signing the monthly treasury report. The evidence showed that taking action to limit the city treasurer’s scope of authority from the outset of his tenure was motivated by the city management’s desire to suppress the city treasurer’s pre-election and post-election oral and written communications concerning the city’s unfunded pension liabilities, because it would result in the public asking too many questions of management personnel and elected city officials. The evidence revealed that management personnel were of the opinion that the unfunded pension liabilities were noted in the city’s consolidated annual financial report, and that the calculation of the unfunded pension liabilities did not constitute a real number and therefore, should not be noted on the treasury report, nor anywhere else, because it would result in the public asking too many questions of management employees and management personnel.” 
Further, the grand jury report states, “The evidence established that the city treasurer was responsible for reviewing and signing the treasury report. The evidence revealed that the treasury reports were prepared by city employees and forwarded to the city treasurer for review and approval. This is consistent with statutory authority and long-standing practice of management personnel and the city council. Once the city treasurer signed the treasury report, it was forwarded to the city manager’s office and then placed on the city council’s consent agenda. The evidence revealed that the city treasurer sought to inform the citizens of Upland on numerous occasions by making a handwritten notation on the monthly treasury report that the city’s unfunded pension liabilities exceeded $112 million. The evidence established that as far back as January 2019, management personnel began covering up the city treasurer’s handwritten notation on the treasury report concerning the unfunded pension liabilities. The altered treasury reports were then filed with the city clerk on no fewer than five occasions between January 2019 and June 2019, and were included in the council’s monthly consent agenda. The evidence revealed that both versions of the treasury reports were in the city’s files. However, only the copies that covered up the city treasurer’s notation of the unfunded pension liabilities were sent to the city council. The evidence established that making a notation on the treasury report regarding unfunded pension liabilities is within the elected city treasurer’s authority. Additionally, there was near unanimous agreement from witnesses interviewed that the city’s unfunded pension liabilities posed both a serious threat and a financial liability to the citizens of the city. The evidence established that management personnel did not inform either their superiors or city council that a staff member covered up the city treasurer’s handwritten notation concerning the unfunded pension liabilities prior to submission to the city council.” 
According to the grand jury, the city council at that point elected to back city staff in its action to disenfranchise Kinley. 
“The finance committee met in October 2019, and voted that the unfunded pension liabilities should not be included on the treasury report,” according to the grand jury. “The evidence showed that once the city treasurer learned that the handwritten unfunded pension liabilities note on the treasury report was not going to be included on the monthly treasury reports, he refused to sign the treasury report, and has never signed another treasury report. The evidence showed that if the treasurer did not sign the October 2019 Treasury Report without the handwritten note concerning the city’s unfunded pension liabilities, then his signature block would be removed from the treasurer’s report altogether. In place of the city treasurer’s signature, both management personnel and senior management personnel would sign the report, effectively making the treasury report no longer the city treasurer’s report. This is contrary to the city’s statement of investment policy. In November of 2019, members of the management personnel did, in fact, remove the city treasurer’s signature block entirely from the treasury report, and replaced it with their own signatures. The evidence revealed that members of the city’s management personnel unilaterally took this action without informing members of city council of their decision(s) regarding another elected city official. Evidence also determined that city officials mismanaged this matter, in that there were alternate solutions to the problem of noting the city’s unfunded pension liabilities on the treasury report, other than covering up the notation, but they were not pursued. For example, a simple memo attached to the treasury report concerning the city’s unfunded pension liabilities would have sufficed to address the matter. This mismanagement was due in part to confusion among city officials about the responsibilities and duties of an elected city treasurer, and determined actions to prevent the citizens of Upland from seeing the city treasurer’s messaging regarding the unfunded pension liabilities.” 
City officials also preempted Kinley in his effort to utilize his authority to augment city staff with a deputy city treasurer to ensure that he would be able to engage in his capacity to exercise oversight of the city’s financial situation. 
“Evidence also showed that the city treasurer appointed a deputy city treasurer, in keeping with the city treasurer’s statutory authority,” according to the grand jury. The city treasurer’s appointment was denied by the city’s management personnel. California Government Code Title 4, Chapter 3, Section 41006 states that ‘The city treasurer may appoint deputies.’ The evidence revealed that management personnel acted unilaterally in denying the appointment. The evidence revealed that elected city council and management personnel did not have a complete understanding and/or were confused about the role and responsibilities of the city treasurer… [and] that not all finance committee members were familiar with the city’s statement of investment policy.” 
The city has no formal orientation process in place for newly elected officials at the City of Upland, according to the grand jury, and “As a consequence, the evidence revealed that management personnel took steps to limit the roles and responsibilities of the city treasurer in an effort to suppress his messaging on the city’s unfunded pension liabilities from public inquiry.” 
City officials’ suppression of Kinley’s function as city treasurer cannot be attributed solely to ignorance, the grand jury said, as a good measure of the violation of policy and the law was done deliberately by the council and senior staff. 
“Even before the city treasurer was sworn into office in December 2016, the evidence revealed that management personnel, motivated by a desire to suppress the city treasurer’s messaging concerning the city’s unfunded pension liabilities, limited the input of the city treasurer by dissolving the finance committee,” according to the grand jury. “Officially, the finance committee was dissolved on March 13, 2017 at a city council meeting. The evidence revealed that the dissolution of the finance committee by the city council was based on the recommendation of management personnel. The minutes of this meeting reflected no discussion on this topic from the city council members. Historically, the city treasurer was always an active member of the finance committee, and gave input on a broad range of financial matters as outlined in California Government Code Title 4, Chapter 3, Sections 41001 – 41007, California Government Code Title 5, Division 2 53646, and the city’s statement of investment policy. The evidence revealed that the only committee the city treasurer was a member of was the city’s investment committee. The evidence disclosed that the city treasurer was not invited to other meetings involving discussion of the city’s finances. The evidence further revealed that by taking these actions, the city’s management personnel sought to limit the roles and responsibilities of the city treasurer in an effort to suppress his messaging on the city’s unfunded pension liabilities from public inquiry.” 
The city council and senior city staff eventually reestablished the finance committee, but in doing so structured it in such a way that it abridged Kinley’s purview as city treasurer that was out of keeping with state law. 
“Ironically, by Resolution 6504 being passed, approved, and adopted by city council on August 12, 2019, the finance committee was reinstated,” according to the grand jury report. “In reinstating the finance committee, the city council gave wide parameters to members of the finance committee by stating that, ‘The committee shall be responsible for reviewing matters pertaining to the finances of the city.’ However, even though the city treasurer was renamed as a member of the finance committee, the language of the resolution specifically limited the duties of the city treasurer to the ‘review of quarterly investment reports’ per Resolution 6504. The finance committee is composed of two city council members appointed by the mayor, the city treasurer, and the finance officer. The evidence revealed that the voting responsibility of the city treasurer as a member of the finance committee ranged from full voting authority, limited voting authority and no voting authority. As a result, the views of the city treasurer are nullified and easily ignored. The evidence supported that minutes of the finance committee meetings are recorded. Evidence also supported that the minutes are not detailed and appear to not change substantially from meeting to meeting. The evidence established that City of Upland elected officials did not understand the calculation nor the financial impact of the pension liabilities facing the city. For example, evidence determined that a finance committee member thought that the City of Upland expends approximately $2 million annually on pension costs. Evidence reveals that the City of Upland’s 2019 projection of pension costs exceeded $11 million in Fiscal Year 2019-20 and is projected to reach $15 million annually in Fiscal Year 2027-28. In the end, evidence supported a strong motive for management personnel and elected officials at the city to take steps to prevent this information being brought forward in the treasury report for public scrutiny.” 
According to the grand jury, “The City of Upland considers actions of publicly addressing the unfunded pension liability as inviting negative criticisms and questions from the citizens of Upland, and not being part of the solution. The duties of the elected city treasurer have been reduced or limited to simply overseeing the investment funds, rather than overseeing all funds received and paid out by the city, as specified by California Government Code Title 4, Chapter 3, Sections 41001 – 41005 and the city’s statement of investment policy. The City of Upland does not have a clear understanding of the amount of annual pension cost and seriousness of the unfunded pension liabilities threatening the City of Upland.” 
The grand jury recommended that “The Upland City Council investigate and make public, at an open public city council meeting and on the Upland city webpage, how city staff covered up the notation of unfunded pension liability made by the city treasurer on the monthly treasury report [and] make public, at an open public city council meeting and on the Upland city webpage, what disciplinary action was taken addressing the alteration of the treasury report after it was signed by the city treasurer.” 
The grand jury further recommended that the “Upland City Council make public, at an open public city council meeting and on the Upland city webpage, the actions taken to assure that this type of incident, the altering of a signed report will not recur” and that “Any changes made to the city treasury report, after the document is signed by the city treasurer and submitted to the city clerk, must be documented in writing with the city treasurer, the city manager, and the mayor, to be implemented immediately.” 
The grand jury called upon the city to reinstate the practice of having the city treasurer sign the treasury report, which was formerly known as the treasurer’s report, and provide him with a forum at one city council meeting per month to present the treasury report and the submitted financial status including, but not limited to, those responsibilities as outlined in California Government Code Title 4, Chapter 3, Section 41004 and California Government Code Title 5, Division 2 53646. The city should also, the grand jury recommended, clearly outline the role of the city treasurer and establish a structured orientation process defining his duties, responsibilities, authority, and his expected interactions as a member of the City of Upland’s management team, consistent with what is the specified role of a city treasurer under California regulations relating to the structure of general law cities. 
The grand jury stated, “In the best interests of the citizens of Upland, management personnel, both elected and appointed [should] reinstate all fiduciary duties to the elected city treasurer, as outlined in California Government Code Title 4, Chapter 3, Sections 41001-41005” and “establish guidelines and practices which support the appointment of a deputy city treasurer by the city treasurer, should the city treasurer so desire, for the proper fulfillment of the city treasurer’s financial duties and responsibilities.” In addition, the grand jury directed that the “city establish guidelines/practices and training for management personnel at the City of Upland and elected city council members of the amount of and a full understanding of the unfunded pension liabilities facing the city.” 
The City of Upland should also, the grand jury said, “publish a comprehensive quarterly report on the city website that lists current pension costs, plus a 10-year pension cost projection. This report, in addition to the city’s comprehensive annual financial report, should include the most current unfunded pension liability information, including the city’s comprehensive plan addressing the escalation of the unfunded pension liability.” 
The grand jury report did not mention by name any of the actors in the misfeasance nor the malfeasance relating to the alteration of public documents that took place during Kinley’s three year-and-eight-month tenure as city treasurer. Nor did the report use Kinley’s name, referring to him as “the Upland city treasurer,” “the elected city treasurer” and “the city treasurer.” Based upon the dates, times and events referenced, Kinley can be identified as the city treasurer. So, too, can the identities of Thouvenell, Manis, Vagnozzi and Hoerning be extrapolated as city managers who precluded Kinley from exercising his authority as city treasurer. Likewise, Bock-Helms is identifiable as the city finance officer involved in disenfranchising Kinley. Based upon the date and time references in the grand jury report, it can be established that Vagnozzi and Hoerning were functioning in the role of city manager during the January to September timeframe when Kinley was providing the handwritten addendum to the treasurer’s reports that were altered by removing the pension fund debt calculation that made up Kinley’s addendum. 
On November 3, incumbent Councilman Bill Velto was elected mayor, ousting incumbent Mayor Debbie Stone. Also elected to become First District Councilwoman that day was Shannan Maust and Third District Councilman Carlos Garcia. At the November 23 council meeting, which occurred in the nearly six-week interim between the election and the installation of the newly-composed council, the former council had taken up and then ultimately postponed a decision on whether to hire an outside investigative firm to look into the precise facts and occurrences related in the grand jury report. Two firms – Barrister Professional Services and the Titan Group – had responded to a request for proposals on doing that investigative work. In addition to those two firms, the city had solicited bids from two other firms, Holland & Knight and Public Interest Investigations, both of which had declined to submit responses. Based on concerns that the Titan Group had previously done background investigations on those to potentially be hired as police department personnel, and that this could compromise the independence of that firm’s investigative work in examining the action and potential culpability of senior city staff with regard to effort to muzzle Kinley, the council on November 23 directed Hoerning to seek out a larger pool of candidates or firms to do the investigative work. 
On the afternoon of December 14, Velto was sworn in as mayor, Maust and Garcia were sworn in as council members and Greg Bradley was sworn in as city treasurer. The newly-embodied council met, not in a public forum at the council chamber at City Hall but by means of an electronic video/audio hook-up as a precaution against the spread of COVID-19, for the first time that evening, again taking up the issue of whether the city should commission an investigation into the events circumscribed by the grand jury report. 
Hoerning reported that her efforts to interest other investigative firms beyond Barrister Professional Services and the Titan Group in carrying out the investigation had not been successful. 
There ensued a discussion as to the rationale for proceeding with an investigation, and the possibility of having Bradley, in his role as treasurer, conduct the investigation. 
Hinted at but unstated was the complication that carrying the investigation out could have on the atmosphere at City Hall. Because the grand jury report does not use the names of the city officials who engaged in the effort to hinder Kinley in his function as city treasurer, a fig leaf behind which those current and former city officials can position themselves and avoid direct and exacting scrutiny yet exists. 
Implicated in the matter are two of the city’s current key staff personnel, Hoerning and Bock-Helms. In their roles overseeing the management of the entire city and the city’s finances, respectively, they are deemed, if not absolutely indispensable to city operations, nevertheless vital to the city being able to carry on in the here and now and in the immediate future. Losing either or both would prove disruptive, the city’s elected leadership collectively believes. What is known is that under the last months of Vagnozzi’s tenure as city manager and the first months of Hoerning’s time as acting city manager prior to her elevation to full-fledged city manager status, Kinley had upped his efforts to expose the pension funding crisis by making his handwritten notation of the pension debt total on the treasurer’s reports. At various times, Hoerning has given contradictory statements with regard to her involvement in altering those documents. In September of this year, she said that the alterations had been made by a previous city manager. On at least two previous occasions, however, Hoerning appeared to acknowledge that she, along with Bock-Helms, had removed Kinley’s addendum from treasurer’s reports or had prevented him from doing so. 
At the November 11, 2019 Upland City Council meeting, Hoerning said, “The treasurer wanted to take the treasury report and handwrite a note on that treasury report that pertained to the city’s unfunded liability. That information is contained in the context of an annual financial report and really does not belong on the treasury report because the treasury report is specifically for investment purposes. So, I requested that the treasurer, if he wanted to sign the treasury report, which is prepared by our finance department, he’s welcome to do so, but he’s not entitled to alter the report. On this particular item the investment committee made a determination as to whether that language should be included in the report, and it was determined that it should not be on the report. That information was conveyed to Mr. Kinley, and he’s elected not to sign the report. There is no governmental mandate that requires him to sign that report, so only Londa Helms, our finance manager, is on that report. If he chooses not to sign the reports in the future, I’ve offered to sign those reports as a co-signer with Londa. That’s where we are with that.” 
Some seven months later, at the Upland City Council’s June 8, 2020 meeting, Hoerning came very close to acknowledging that she had authorized Bock-Helms to prevent the treasury reports that Kinley had augmented with a quantification of the pension debt from seeing the light of day. 
“When the treasurer was signing the report, he would alter it, so our finance officer, Londa Helms, would sign the report as it stands, which is just reflective of all of our treasury investments, and then the treasurer would make alterations to the report and then sign it,” Hoerning said. “So, it didn’t have her concurrence with any corrections. The correction that he was making to the report is regarding the city’s unfunded liability position, which is included in part of our CAFER [comprehensive annual financial report] document, and is indicative of information that is not necessarily germane to this particular report. That is the reason why he has elected not to sign the report.” 
In the immediate aftermath of the grand jury report’s release, Hoerning put out a public statement that sought to divert attention from the alteration of public documents that she and Bock-Helms had engaged in by suggesting that it was Kinley, by his addition of the pension debt tallying addendum to the treasurer’s report, who had engaged in the altering of public documents. 
Indeed, lost in the discussion that Upland city officials have engaged in relating to the matter is that the documents in question were originally titled “The Treasurer’s Report.” The name implies that the treasurer had discretion as to their contents, as they were not labeled as an investment report, although the contents as controlled exclusively by city staff, in apparent violation of Kinley’s role and authority as city treasurer, were limited to references to the city’s investment pool. 
Having an investigator question both Hoerning and Bock-Helms about the matter would likely put both in a position where they would have to either prevaricate about what had occurred or make an admission to having altered public documents. Being questioned by investigators would also put Bock-Helms in the position, if she acknowledged having altered the document, of very likely justifying having done so by pointing out that she had been authorized to do so by Hoerning. Members of the city council recognized that creating a situation in which Bock-Helms implicates her boss in what could be interpreted as a crime could quite possibly poison the relationship between Hoerning and Bock-Helms, two moving parts in the machinery at City Hall that need to constantly articulate with one another to allow municipal operations to run smoothly. 
Overhanging the matter is the consideration that the alteration of public documents is a crime, prosecutable as felony. Were an investigation to document that Vagnozzi, Hoerning and Bock-Helms had engaged in a felony and/or a conspiracy to do so, that would leave the city council in the awkward position of opening the door to a prosecution of two of the highest ranking employees at City Hall or ignoring that implication, which could have serious complications for the council members politically down the road or immediately in terms of adverse publicity, including charges that they are colluding with senior staff to sweep a very difficult matter under the rug. 
Moreover, the grand jury report references questionable although perhaps not illegal action by the city’s finance committee, of which both which Elliott and Zuniga were members, as well as action by the city council as it was previously composed in backing senior city staff in disenfranchising Kinley. 
After the round of discussion among the newly-composed council drew to an end on Monday night, the council concluded it did not want to cast the captain of the city’s ship of governance overboard while the vessel is being buffeted about by waves on the high seas of municipal existence. The council therefore tabled the concept of hiring an investigator to look into the matter encapsulated in the grand jury report.