Final City & Town Council Election Results

The final certified results of the November 3 election have been released by the San Bernardino County Registrar of Voters Office, indicating that 21 new city council members or mayors throughout the county will be sworn into office later this month.
In Adelanto, incumbent Joy Jeannette hung onto her council post with 2,060 votes or 15.43 percent of those cast. Planning Commissioner Daniel Ramos captured first in the field of ten candidates, registering 2,858 votes or 21.41 percent of the 13,347 total votes cast. He will replace incumbent Ed Camargo, who did not run this year. Also-rans in the race were Diane Esmeralda with 1,910 votes or 14.31 percent; Tonya Edwards, with 1,427 votes or 10.69 percent; Tracy Hernandez, with 1,084 votes or 8.12 percent; Jacquelin Diaz, with 684 votes or 5.1 percent; Roy Isaiah II with 391 votes or 2.93 percent; Dominic Cisneros, with 592 votes or 4.44 percent; Edward Reyes, with 504 votes or 3.78 percent; and Planning Commissioner JayShawn Johnson, with 1,837 votes or 13.76 percent.
In Apple Valley, incumbents Larry Cusack and Art Bishop were unopposed in their District 1 and District 2 races.
In Barstow, incumbent Mayor Julie Hackbarth-McIntyre, with 2,199 or 31.58 percent of the 6,964 votes cast, was chased from office by Paul Anthony Courtney, with 3,040 votes or 43.65 percent. Running in third and fourth in the races were Nahaniel H. Pickett, Sr. with 911 votes or 13.08 percent and Virginia Brown with 811 votes or 11.65 percent.
In Barstow’s District 3, where a councilmember was chosen, essentially, to replace former Councilman Richard Harpole, who resigned in December 2019 to move to Texas, Barbara Mae Rose, with 1,064 or 38 percent of the 1,716 total votes counted, soundly overcame Leonard Williams, with 652 votes or 38 percent.
In Barstow’s District 4, incumbent Councilwoman Carmen Hernandez, who captured 549 votes or 35.88 percent of the 1,530 total votes, was edged by Marilyn Dyer Kruse with 570 votes or 37.25 percent. Martha O’Brien came in third with 411 votes or 26.86 percent.
In Big Bear, Alan Lee, with 291 votes or 61.26 percent of the total votes cast in District 1, bested Maureen Auer, who polled 184 votes or 38.74 percent.
In Big Bear Lake’s District 5, incumbent Bob Jackowski, who claimed 165 or 33.81 percent, was convincingly defeated by Bynette Mote, with 323 votes or 66.19 percent.
Longtime Chino Mayor Eunice M. Ulloa, the incumbent, with 26,409 votes or 77.26 percent, whupped Christopher E. Hutchinson, who collected 7,773 votes or 22.74%
In the Chino City Council District 1 race, newcomer Christopher A. Flores, with 3,521 votes or 54.18 percent, ousted the incumbent, Paul A. Rodriguez, with 2,978 votes or 45.82 percent.
In the Chino City Council District 4 contest, Councilman Tom Haughey did not seek reelection, which allowed former Chino Police Chief Karen C. Comstock to post an easy victory in which she brought in 5,086 votes or 53.87 percent, well above the totals of Anthony M. Honore, with 1,121 votes or 11.87 percent; Erksine S. Dunson, who captured 1,294 votes or 13.71%; and Brandy Jones, who captured second placed with 1,940 votes or 20.55 percent.
In the Chino Hills City Council race for District 3, incumbent Art Bennett easily outdistanced all challengers as he polled 4,063 votes or 59.6 percent to Sabir Taqi’s 689 votes or 10.11 percent; James Gallagher’s, 1,665 votes or 24.42%; and Tyler Francis Shields’ 400 votes or 5.87 percent.
In Chino Hills’ District 5, incumbent Cynthia Moran faced no competition.
In Colton’s District 3 and District 6 races, incumbents Kenneth Koperski and Isaac Suchil were unopposed. In District 5, incumbent Jack Woods, with 1,011 votes or 30.12 percent, was turned out of office by John Echevarria, who captured 2,346 votes or 69.88 of the 3,357 total votes cast in the district.
In Fontana, incumbent City Councilman Jesse Armendarez forwent seeking reelection this year, instead vying unsuccessfully to become San Bernardino County Fifth District Supervisor. Incumbent City Councilman Jesse Sandoval, competing in the city’s newly created District 2, was retained on the council with 4,241 votes or 30.53 percent of the 13,892 cast in the district, which outran Priscilla Linares’s 2,830 votes or 20.37 percent; Sophia Holguin’s 3,199 votes or 23.03 percent; Jenique Sanders’ 738 votes or 5.31 percent; and Jesse Cerda’s 2,884 votes or 20.76 percent.
In Fontana’s District 3, Peter Garcia was elected with 8,307 votes or 51.02 percent of the 16,282 votes cast in the district. He thus will replace Armendarez on the council. Finishing behind Garcia were Erick Lopez, with 2,443 votes, or 15 percent; Amy Malone, with 1,750 votes or 10.75 percent; LaShunda Martin, at 1,531 votes or 9.4 percent; Dawn Dooley with 1,029 votes or 6.32%; and Linda Richardson, with 1,222 votes or 7.51 percent.
In Grand Terrace, 11,943 total votes were cast in a race which saw incumbents Bill Hussey, Sylvia Robles and Jeff Allen reelected, with 2,940 votes or 24.62 percent, 2,570 votes or 21.52 percent and 1,827 votes or 15.3 percent, respectively. Jeremy Briggs, with 1,171 votes or 9.8 percent, Ken Stewart, with 1,678 votes or 14.05 percent; and Jeffrey McConnell, with 1,757 votes or 14.71 percent, captured sixth, fifth and fourth place.
In Hesperia, Rebekah Swanson, elected at large in 2016, stood for election in the city’s newly formed District 1 on November 3. She outlasted, with 2,814 votes or 43.56 percent of the 6,460 total votes cast in the district, former City Councilman Mike Leonard, who logged 2,572 votes or 39.81 percent. Running in third was Anthony Rhoades, with 1,074 votes or 16.63 percent.
Larry Bird, also elected at large in 2016 and now serving as the city’s appointed mayor, won in a hard fought campaign against Hesperia School Board Member Mark Dundon. Bird had 4,040 votes or 52.2 percent to Dundon’s 3,669 votes or 47.8 percent.
In Hesperia’s District 4, Brigit Bennington, who ran in a close second place against Jeremiah Brosowske in 2018 and was appointed by the city council to replace him when he was removed as a member of the council in September 2019, ran unopposed in the special race to fill the post for the next two years that was held on November 3.
In the Montclair City Council contest, incumbent Tenice Johnson, with 3,883 votes or 21.98 percent of the 17,665 cast, and Ben Lopez, notching 3,472 votes or 19.65 percent, were elected to four-year terms. Behind them were Michael Tadrous, scoring 2,288 votes or 12.95 percent; Robert E. Pipersky, with 2,589 votes or 14.66%; Juliet Orozco, at 2,518 votes or 14.25%; and Oscar Medina, whose 2,915 votes were 16.5 percent of those counted.
In the polling to determine who would serve the final two years on the term to which former Councilwoman Trish Martinez was elected in November 2018 before her death in September 2019, Martinez’s daughter Coryssa, who was appointed to the post by the council, ran unopposed.
In the balloting for two positions on the Ontario City Council, incumbents Debra Porada, with 33,738 votes or 39.09 percent, and Ruben Valencia, with 27,219 votes or 31.54 percent, bested challengers Norberto Corona, with 7,512 votes or 8.7 percent; and Celina Lopez, with 17,837 votes or 20.67 percent.
In Rancho Cucamonga’s District 1 city council contest, at-large incumbent Sam Spagnolo, with 9,894 votes or 45.12 percent, outdistanced challengers Jon Hamilton’s 7,802 voter endorsements or 35.58 percent and Mark Rush’s 4,232 votes or 19.3 percent.
Lynne Kennedy, the incumbent councilwoman competing in this year’s Rancho Cucamonga District 4 council race, claimed 11,704 votes or 60.07 percent in burying challengers William James Smith Jr., with 4,140 votes or 21.25 percent, and Roger Wong, who managed to capture 3,641 votes or 18.69 percent.
In Redlands, incumbent councilman Eddie Tejeda ran unopposed in District 2.
In District 4, where incumbent Toni Momberger opted out of seeking reelection, Jenna Guzman-Lowery prevailed, grabbing 2,032 votes or 35.99 percent to Lane Schneider’s 1,558 votes or 27.59 percent, Steven Frasher’s 1,193 votes or 21.13 percent; and Ivan Ramirez’s 863 votes or 15.29 percent.
Rialto Mayor Deborah Robertson was handily reelected with 15,558 votes or 47.12 percent, well ahead of former City Councilman Ed Palmer, who had 7,828 votes or 23.71 percent and Lupe Camacho’s 9,631 votes or 29.17 percent.
Incumbent Rialto City Councilmen Andy Carrizales with 12,435 votes or 24.46 percent, and  Rafael Trujillo, with 15,560 votes or 30.6 percent, decidedly turned back challenges by Andrew George Karol, with 4,058 votes or 7.98 percent; Stacy Augustine, with 7,450 votes or 14.65 percent; Michael Taylor, with 6,808 votes or 13.39%; and Theresa Schneider, with 4,532 votes or 8.91 percent.
In San Bernardino’s Ward 5 election, challenger Ben Reynoso, with 5,772 votes or 52.74 percent, outhustled incumbent Henry Nickel, whose 5,172 votes or 47.26 were not enough to keep him in office. Nickel has indicated he will seek a recount.
In San Bernardino’s Ward 7, incumbent Jim Mulvihill, polling 2,874 votes or 34.36 percent,
was decisively defeated by challenger Damon Alexander, whose 5,490 votes accounted for 65.64 percent of those cast.
Nickel and Mulvihill were involved in run-offs last month after they were unable to get a majority of the vote in the election corresponding to the March 3 California Presidential Primary. Also in March, incumbent Third Ward Councilman Juan Figueroa gained reelection while Sixth Ward Councilwoman Bessine Richard was eclipsed by challenger Kimberly Calvin.
In Twentynine Palms District 1, incumbent Councilman Steve Bildrain ran unopposed.
In Twentynine Palms District District 2, challenger Jim Drushat’s 492 votes or 47.77 percent was not quite enough to turn incumbent Councilman Joel Klink, who pulled in 538 votes or 52.23 percent, out of office.
In Upland, where incumbent Councilman Bill Velto, a resident of District 1, chose not to seek election to the council but instead run for mayor, the District 1 race was a head-to-head match-up between Shannan Maust, who captured 8,404 votes of 10,002 cast or 84.02 percent to David Hazelton’s 1,598 votes, or 15.98 percent.
In the specially-held race to fill the gap in Upland’s District 3 following the mid-term resignation of Ricky Felix in May, Carlos Garcia took hold of the office for the next two years with 2,868 votes or 44.59 percent. Lamonta Amos, at 955 votes or 14.85 percent; former Councilman Gino L. Filippi, with 1,126 votes or 17.51 percent; and Tauvaga Hoching, with 1,483 votes or 23.06 percent, rounded out the field.
Velto, with 11,821 votes or 32.99 percent, turned incumbent Mayor Debbie Stone, with 9,353 votes or 26.11 percent, out of office. In a relatively close third was Lois Sicking Dieter, with 8,692 votes or 24.26 percent, followed by former Planning Commissioner Alexander Novikov, whom Stone had sacked earlier this year, with 5,961 votes or 16.64 percent.
In Victorville, where incumbent Jim Cox opted out of seeking reelection, 21 hopefuls entered the race for three positions that involved a field that included incumbent appointed Mayor Gloria Garcia, incumbent Councilwoman Blanca Gomez, former Councilmen Eric Negrete and former Mayor/Councilman Ryan McEachron. Ultimately, Elizabeth Becerra, whose name was at the top of the ballot in the Victorville Council race, finished first with 8,690 votes or 9.48 percent. Blanca Gomez captured second, with 8,548 votes or 9.32 percent. Ultimately, the contest for third place and a position on the council for the next four years came down to a dead heat between Leslie Irving, a transplanted politician from Los Angeles County, and McEachron. With the last of the votes counted, Irving prevailed, but by a razor-thin margin, 6,913 votes or 7.54 percent to McEachron’s 6,892 votes or 7.52 percent. Garcia finished in ninth, with 5,338 votes or 5.82 percent. Negrete came up way short, running in thirteenth place, with 3,271 votes or 3.57 percent. Others in the race were Bob Bowen, Kareema Abdul, Lizet Angulo, Webster Thomas, Craig Timchak, Roger LaPlante, Jerry Laws, Valentin Godina, Mike Stevens, Terrance Stone, Ashiko Newman, Paul Marsh, Kimberly Mesen, Lionel Dew, Adam Verduzco, Jr., and Frank Kelly
Yucaipa City Councilman Bobby Duncan, running in the city’s newly-formed District 3, was granted another four years on the council with 2,512 votes or 64.08 percent. Clifford Gericke ran in third with 405 votes or 10.33 percent, and Lee Kaberlein ran in second, with 1,003 votes or 25.59.
After incumbent Councilwoman Denise Hoyt Allen opted out of seeking reelection, the Yucaipa City Council District 4 race involved Justin Beaver, who won with 3,038 votes or 62.47 percent, running against Stacey Chester, who fell short with 1,825 votes or 37.53 percent.
The Yucaipa City Council, District 5 race was notable this year because challenger Jon Thorp, polling 2,394 votes or 42.42 percent, ousted Councilman Dick Riddell, one of the longest serving elected officials in San Bernardino County, who claimed 2,129 votes or 37.73 percent. Patricia Elbeck, with 430 votes or 7.62 percent, and Craig Suveg, with 690 votes or 12.23 percent, also competed.
In Yucca Valley, Jeff Drozd, who currently holds the distinction of serving as mayor based upon his having been rotated into that position by appointment as the result of a vote of his council colleagues, was locked in a relatively close contest against challenger David Simmons in the town’s District 2 race. Drozd, with 832 votes or 54.24 percent, outlasted Simmons, who finished with a respectable 702 votes or 45.76 percent.
In the town’s District 4 race, incumbent Robert Lombardo captured 669 votes or 36.83 percent to hold off Jeff Brady, who had an impressive showing of support with 592 votes or 31.71 percent. Travis Puglisi ran in third with 380 votes or 20.35 percent, and Myra Kennedy collected 226 votes or 12.1 percent.
-Mark Gutglueck

Third Lawsuit This Year Coming Over Upland’s Approval Of Project Without EIR

A group of residents this week appealed the November 18 Upland Planning Commission’s environmental certification of a warehouse project on 11th Street on the city’s west side in close proximity to a nearly completed residential project of 318 single family dwelling units and another residential project consisting of 192 town homes and condominiums.
That appeal of the planning commission’s acceptance of a mitigated negative declaration for Yellow Iron Development’s 92,275-square foot warehouse building, which is to include 11 truck bays and two other truck loading facilities as well as parking spaces for 202 vehicles, presumably for those to be employed at the warehouse, signaled the intention of those opposed to the project to sue the city over its acceptance of the project. That lawsuit, the Sentinel was informed, will be based in some measure on city officials’ refusal of citizen requests that a full-blown environmental impact report on the project be carried out.
The Yellow Iron Development warehouse project is the third highly controversial land use decision that is being passed without a full-blown environmental impact report being completed in the past year. Instead, like Bridge Development Partners’ Amazon warehouse project and the Villa Serena residential development, both approved in April, the project approved on November 18 was given environmental certification by means of a mitigated negative declaration. A mitigated negative declaration utilizes the city’s elected officials in the form of the city council or the appointed members of the planning commission to sign off on an assurance that the consequences of the project will not adversely impact the district wherein those projects are to be placed nearby neighborhoods or the city overall, nor overwhelm the infrastructure and utilities serving the area.
In the case of both the Amazon facility, consisting of a 201,096-square-foot warehouse to include 1,486 parking spaces for delivery vans and cars and 25 dock high loading bays for 18-wheeler trucks located on 50 acres north of Foothill Boulevard and south of Cable Airport, and the Villa Serena project, which is to entail a residential subdivision consisting of 65 single family detached residential units on 9.2 acres within a 20.3-acre site at the juncture of 15th Street and 13th Avenue within the Foothill Knolls neighborhood, residents banded together and filed suit against the city, challenging what they said was the disregard the city had shown for the California Environmental Quality Act and the inadequate conditions imposed on those projects to shield adjoining landowners from the impacts of those developments.
Projections were that with the Amazon warehouse, there would be roughly 50 deliveries made to the facility each day by 18-wheeler trucks bringing merchandise in and approaching 2,000 van or delivery vehicle trips per day with roughly or slightly fewer than 187 trips per hour in the morning rush between 6 a.m. and 10 a.m. and 171 trips per hour in the evening rush between 4 p.m. and 7 p.m.
The Villa Serena project was to be constructed on 9.2 acres within a 20.3-acre site previously committed to serve as a stormwater detention basin, an intrinsic element of an elaborate flood control network serving as a repository for water that during a deluge is channeled away from properties to the north, including the Colonies at San Antonio subdivision, as well as other surrounding properties on the city’s northeast side.
The density of the proposed Villa Serena project is roughly 1.75 times the density of the surrounding neighborhood, meaning that within the incoming development, seven houses would be placed onto an acre whereas in the nearby existing portion of the same neighborhood there were roughly four homes per acre. In addition, the height of the two-story homes included in the Villa Serena project created a circumstance in which the mountain vistas of many of the existing homes adjacent to the project are to be partially blocked, cut off or obliterated, and the privacy of those living in the existing residences invaded, as the second story perches of the houses to be built will allow their occupants in many cases to see right into the existing homes.
In the case of the Bridge Point/Amazon project, which was given approval by the city council with Mayor Debbie Stone, councilmen Bill Velto and Rudy Zuniga and then-Councilman Ricky Felix prevailing and Councilwoman Janice Elliott dissenting, a group of citizens, convinced that the city’s planning division including Development Services Director Robert Dalquest had fallen short of protecting the city’s residents from the onerous elements and consequences of the project and its impacts, formed a public action committee dubbed Upland Community First. Upland Community First then sued the city, entailing a petition for a writ of mandamus, seeking an injunction against the the Bridge Point project proceeding. The suit sought the voiding of the project’s approval, and that the city and applicant be required to complete a comprehensive environmental impact report first if the project is to again be considered. That legal action prevented Bridge Development Partners from moving forward on the project, and as pretrial legal skirmishing between the two parties has been waged, Bridge Development Partners and Amazon failed to achieve the goal of completing a sufficient portion of the distribution center to allow Amazon to carry out a significant percentage of its Southern California delivery operations from the Upland location.
With respect to the Villa Serena project, which was given approval at the April 13 city council meeting, again with Stone, Velto, Zuniga and Felix in support and Elliott in opposition after 22 city residents, most of whom live in the immediate environs of the project, expressed opposition to the subdivision’s approval, another grassroots organization, the Friends of Upland Wetlands formed and is now pursuing a lawsuit against the city relating to its approval of the Villa Serena project, including the filing of a writ of mandamus and a petition for an injunction to halt the project.
Prior to the Yellow Iron Development warehouse project reaching the public hearing stage, there was already a widespread perception among city residents that city staff, in particular its land use and planning specialists, Development Services Director Robert Dalquest foremost among them, were being neglectful of looking after the interests of the city’s residents and were allowing project proponents to proceed with developments that were incompatible with the city’s zoning and the character of the neighborhoods or sections of the city onto which they were being sited.
As the city planning division – that being the development services division which Dalquest heads – took up the application by Yellow Iron Development to construct a warehouse on 11th Street between Central Avenue and Monte Vista Avenue, a cross section of residents already had misgivings that city officials with discretion over the matter would evince greater concern for the developer and for their political masters – the mayor and certain members of the city council who had previously committed to supporting the project – than they had for the residents of the area. When the approval of the project was delegated to the planning commission, an appointed rather than an elected body, the distrust of city officials and Dalquest heightened.
During the November 18 public hearing for the warehouse project, the planning commission as a whole did little to allay that concern, though a two-member minority of that panel – Gary Schwary and Christine Caldwell – gave indication they were sensitive to the land use incompatibility represented by a warehouse being located within shouting distance of more than 500 homes.
On the meeting agenda for that evening was staff’s presentation of the project, including its recommendation that the project be given go-ahead, a public hearing in which city residents and any others could be heard with regard to the issue, a vote which was to include members of the Airport Land Use Committee with regard to a finding that the project is consistent with the Cable Airport Land Use Compatibility Plan, a vote to make a mitigated negative declaration finding that the project is in compliance with the California Environmental Quality Act and a vote to approve the development plan for the project.
Entirely foreclosed was the possibility that a comprehensive environmental impact report for the project would be completed. Indeed, during the public hearing, Yellow Iron Development’s principal, Tony Spinrad, asserted his initial position that no environmental study of any sort was needed for the project.
“This is not a 50-acre site,” Spinrad said. “There are not 1,400 parking spots on here. There are 11 truck positions, and so this isn’t going to be thousands of vehicles on the streets. This is going to be what we’ve studied. It’s a relatively small site. It’s under five acres. The building is less than a hundred thousand square feet. So initially, we came in and we were hoping to do a CEQA [California Environmental Quality Act] exemption, and [Upland Associate Planner] Joshua Winter, Bob [Dalquest] and the city, they felt it was important to do the studies, and so, I think they’ve done a great job, and I appreciated working with them this year.”
In Spinrad’s parlance, the term “studies” meant data assembled for the planning commission to make its mitigated negative declaration, rather than an actual environmental impact report.
After Upland Land Use Committee Member Ronald Campbell joined with the planning commission in making a finding that the project is consistent with the Cable Airport Land Use Compatibility Plan, the commission moved its focus to whether making a mitigated negative declaration was sufficient to give the project environmental certification.
Two of the commission’s members, Gary Schwary and Christine Caldwell, opposed providing the project with a negative declaration. In her comments, Caldwell voiced the view that a warehouse proximate to the existing Harvest subdivision with its 318 dwelling units and the approved-but-yet-to-be-initiated Enclave development, with 192 condominiums and townhomes, was an incompatible use.
It was during his interchange with Spinrad that Schwary locked onto what for many is a very troubling aspect of the warehouse project, that being the lack of definition with regard to the project itself.
“We don’t know exactly who our tenant is going to be yet,” Spinrad told the planning commission. “We have been talking to [prospective] tenants.”
In that respect, the inexactitude of the eventual use has proven disconcerting for more than a smattering of civic activists. The zoning on the property is light industrial, which, according to city officials, would allow the warehouse, once it is completed, to house various types of operations, including manufacturing and a distribution facility, although some city residents dispute the latter, and an incident earlier this year suggests that Dalquest himself and the current city attorney, Steven Flower, are not themselves fully convinced that a distribution facility is allowable under the city’s light industrial designation. During the November 18 meeting, Steve Bierbaum, an Upland resident, suggested that the city’s light industrial zoning did not square with that of a warehouse facility, from which dozens, scores or even hundreds of vehicles might be dispatched on a daily basis, and to which large trucks, including 18-wheelers, would be making frequent deliveries. Dalquest offered a statement to indicate that the city’s light industrial zoning description could be stretched or be interpreted to permit warehouse uses.
At issue is the intensity of use that will take place in the facility once it is built. Based on the city staff report and Spinrad’s statements, the eventual use is to relate to some order of a distribution operation rather than a manufacturing one.
A representation made at the November 18 planning commission hearing was that the total vehicle trips into and out of the facility per day would be limited to no more than 250. According to statements made during the course of the meeting, the “equivalent total” of vehicles anticipated at the warehouse is 214 daily, including 130 involving passenger cars and 34 involving trucks, specifically six two-axle trucks, eight three axle trucks and a quantity of 20 four-axle trucks, the last of these presumed to be 18-wheelers. How Spinrad could make that claim without knowing at the present time who the eventual tenant will be was not made clear.
The 214-vehicle/34-truck limitation evolved out of an apparent concern with regard to the facility’s proximity to the Harvest and Enclave subdivisions. That proposed limitation was given with the caveat that if the operations at the warehouse could not confine themselves to the 250 vehicle trips per day limit, either Yellow Iron Development or the tenant would be required to return to the planning commission to seek clearance, which might not necessarily be granted, to increase that truck activity. This immediately struck many of those in attendance as implausible, and a manipulation of the approval process that was intended to allow a far more onerous degree of activity that would be incompatible with the project’s surroundings than was being openly acknowledged at the meeting. The developer was seeking approval of a project in which the exact nature of the operation and the precise or even approximate number of vehicles it would entail was unknown.
An analysis of known and indefinite factors relating to the project and the property upon which it is proposed to stand indicates that the eventual tenant will be called upon to spend roughly $92,000 in basic rent per month or $1.1 million per year to occupy the proposed building, based upon a $1 per square foot per month rental cost, which falls within the average rate in Southern California. Leasing would only be a percentage of a warehouse’s operating costs. In addition, other cost elements to open the doors of a warehouse or distribution facility and make it operational would be involved, including but not limited to the provision of utilities, purchase of and debt service for the acquisition of equipment, vehicles and furnishings, plant maintenance, insurance, taxes and personnel. These combined costs could zoom to as much as $500,000 per month. In order to meet this financial burden, an energetic and intensive warehouse operation will be required, entailing trucks flowing in and out all day long, perhaps in three shifts per day. Yet, based upon what was said at the November 18 meeting, the eventual tenant will be prevented, from the outstart, from operating more than a very small number of trucks, including those engaged in bringing merchandise into the warehouse and then vehicles loaded with merchandise being dispatched from the warehouse for either wholesale or retail delivery. This limitation would seem to reduce considerably the number of entities that would be willing to locate on the property, since the ability to generate sufficient income as a going concern involved in warehousing and delivery would likewise be diminished, perhaps to below that which would be profitable.
That consideration has led some in the community to conclude that Yellow Iron Development and Spinrad were purposefully under-representing the intensity of the future use of the property in an effort to obtain an entitlement for Yellow Iron Development to proceed. The perception is that Dalquest is far too sophisticated to not understand or have missed that reality, and that he and city staff were knowingly going along with the misrepresentation as to the intensity of use at the proposed warehouse, knowing that once operations were at full swing there, vehicle trips into and out of the facility will approach or exceed a thousand per day.
Among those addressing the planning commission on November 18 with regard to the Yellow Iron warehouse proposal was Carlos Garcia, who was elected earlier this month to fill the vacant position on the city council representing Upland’s Third District, in which the Yellow Iron Development warehouse project and the Harvest and Enclave subdivisions are located.
Speaking as an Upland resident rather than in his role as councilman-elect, Garcia said, “This does affect our community,” pointing out that the Harvest subdivision is nearing full completion with residents already living there, and the Enclave project will soon be under way. Garcia, who will be sworn into office on December 14 and complete the term of former Councilman Ricky Felix who resigned in May to move to Utah, expressed the view that the warehouse as proposed does not fit the light industrial business park description contained in the city’s zoning code and, as such, is an incompatible use adjacent to a residential neighborhood. He said the truck traffic the warehouse will generate will prove problematic. “There is one way in and one way out,” Garcia said, noting, “We have already seen 18 wheelers on 11th Street.” The addition of the warehouse will exacerbate that problem, he said. He further alluded to the mystery relating to who will actually occupy the warehouse once it is built, saying Yellow Iron Development was “creating a project there, but do we have a tenant? There is nothing solid or concrete. There is nothing to tell us what is actually moving in there, so we can know the impact.”
Subtly, and without being confrontational about it, Planning Commissioner Schwary alluded to the disconnect between what Spinrad was saying he was proposing and how the project would eventually prove out once it was built. In this respect, Dalquest appeared to be providing Yellow Iron a certain degree of wiggle room by saying that if it turned out in the future that the eventual tenant needed to utilize the property with a greater degree of intensity than was being conceded that evening, the tenant would be obliged to return to the planning commission to seek permission to intensify the use.
Schwary dryly stated that such under-representations had been made to the planning commission in the past. “We’ve kind of had a crash course on this recently,” Schwary said. He then gave indication that there was, for him, too much vagary in what Spinrad and Yellow Iron were offering, which the eventual tenant at the warehouse would be able to drive, literally, scores or even hundreds of Mack trucks through on a daily basis.
“I think that what needs to be done is to give a clearer, more definitive number for the residents on how many trucks are going to come in,” Schwary said.
Politely, Schwary referenced the somewhat absurd suggestion Spinrad had made in seeking to minimize the intensity of use at the 92,275-square foot warehouse building by referring to it as a “mom and pop” operation, obliquely indicating his skepticism.
“I understand when you don’t have a tenant you don’t know that, but then I hear mom and pop,” Schwary said. “We need to go beyond that.”
Schwary reacted to Spinrad’s statement that he would be able to get the eventual tenant to erect signs near or at the exit from the warehouse property instructing truck drivers not to transit through the nearby residential neighborhoods or the streets adjacent to them.
“You can put ups signs all you want, but we know that truck drivers will just want to get to where they go quickly,” he said. Schwary then asked of the city’s legal counsel, “Can we fine the tenant if these trucks don’t go the route?” That did not provoke a definitive response. Schwary then said, “There is no need for any residents to have trucks go through their neighborhood. I want to see a limit on the amount of trucks, but we can’t do that until we know what kind of tenant you have You might not know what kind of tenant you have until you have it built, so it’s a chicken or the egg theory.”
Though the commission did sign off on the mitigated negative declaration for the project, with Commissioners Robin Aspinall, Carolyn Anderson, Thomas Grahn, Serge Mayer and Patrick Shim outvoting Scwary and Caldwell on that issue, the actual decision to allow Yellow Iron to proceed was postponed until the December 9 planning commission meeting, at which time Spinrad is supposed to provide firmer numbers with regard to the truck traffic and other particulars with regard to the warehouse’s anticipated eventual use so conditions can be layered into the approval the commission is to give to the project.
Even before that hearing is to be held next Wednesday, a city resident, Alipio De Veyra, represented by attorney Cory Briggs, came forward to appeal the commission’s approval of the mitigated negative declaration for the project. Ensuing from that appeal are a host of further of considerations and implications.
In 2018, a differently composed city council under the leadership of Mayor Debbie Stone raised the fee for filing an appeal of a planning commission decision from $680 to $6,800, a ten-fold increase. The city’s rationale in that change was to make a development-friendly gesture, one that would prevent what some pro-development city officials and many in the building industry considered to be frivolous obstructions of projects in the city. An unintended consequence of that, however, is that for those who are not engaged in frivolity and who feel there is legitimate grounds to challenge a planning commission decision, the appeal process became expensive, and in some cases, prohibitively expensive. For those determined to make an issue of decisions by the planning commission they felt were flawed, ill-based or wrong, they on occasion moved to other options. One of those was taking legal action to challenge such decisions. In such cases, a first expense is that of filing the suit at the courthouse. The lawsuit filing fee in San Bernardino County is $450. There is no standard cost for retaining an attorney. A typical retainer runs in the $5,000 range. Thus, a person displeased with a planning commission decision can go to court for somewhere in the neighborhood of $5,450, which compares favorably with $6,800. The services of certain lawyers can be had for a retainer of $2,500 or even less. In some cases, if a lawyer is convinced of the validity of a potential lawsuit, he or she will agree to take on the case for no cost, banking on the prospect of prevailing in the matter, in which case the losing party – in the instant cases that being the City of Upland – must defray the prevailing party’s legal fees.
At present, the City of Upland is a defendant in 55 legal cases brought against it.
The Sentinel is reliably informed that shortly after next Wednesday’s planning commission hearing at which it is anticipated that panel will give go-ahead to Yellow Iron Development’s warehouse proposal on 11th Street, an appeal of that decision will be made, and thereafter, the city will be hit with a 56th lawsuit targeting the approval of the project without it being subjected to a full-blown environmental impact report.
The representative of one of the several newly-formed citizens activist groups expressed determination to bring to a halt the City of Upland’s pattern of giving environmental certification to substantial development projects in the city using the far less stringent mitigated negative declaration process in lieu of more comprehensive environmental impact reports. Lois Sicking Dieter told the Sentinel that she believes the city is abusing the option of using mitigated negative declarations on projects that should be thoroughly evaluated for their environmental consequences, and that this is occurring with unacceptable frequency in the City of Gracious Living as the economy accelerates into permanent recovery mode from the seven-year-long economic downturn that began in 2007 and subsided in 2014 and it is now moving beyond the hiccoughs accompanying the coronavirus pandemic.
The defeat of Mayor Debbie Stone in the November 3 election presented what some city residents felt was an opportunity for the city’s various grassroots organizations to dialogue with the city on changing its policy with regard to eschewing intensive environmental impact examination standards on development proposals. Nevertheless, Stone is being replaced with Councilman Bill Velto, who is recognized as being even more positively disposed toward the development community than Stone. With Velto fresh off his electoral victory in which he was heavily backed by the building industry, the prospect that Velto will respond positively to requests that the city intensify its environmental certification procedure is dim, those activists believe. Thus, they are set on pursuing a strategy of litigating in every instance in which they believe the environmental examinations for projects approved in the city were inadequate. Their theory is that as the city’s costs in defending such suits mount, taken together with the success of at least some of those suits where the city will be forced to rescind the project approvals already given and undertake a more comprehensive environmental certification process, city officials will eventually evolve to a policy of paying greater attention to the concerns of residents with regard to the projects being proposed in the city.
-Mark Gutglueck

Chino Hills & Hesperia Appoint Mayors To Head Cities In 2021

The city councils in Chino Hills and Hesperia have made early mayoral appointments, in each case delegating the youngest member of their respective panels to preside over their meetings for the next year.
On November 24, the Chino Hills City Council elevated Brian Johsz as mayor going forward into 2021. Johsz’s appointment was unanimous.
In Hesperia on December 1, Cameron Gregg was made mayor on a 4-to-1 vote of the city council.
In most of San Bernardino County’s municipalities, the mayor is directly elected by the residents. In the cities of Chino Hills, Loma Linda, Highland, Yucaipa, Twentynine Palms, Big Bear Lake, Hesperia and Victorville and in the towns of Apple
Valley and Yucca Valley, the city or town councils select from among their ranks a mayor to wield the gavel during meetings and serve as the ceremonial head of government.
The 40-year-old Johsz is something of a creature of government. At the age of 22, shortly after graduating from the University of California at Berkeley with a degree in political science, Johsz began a one-year fellowship with the California Assembly, which lasted from November 2002 until October 2003. A Republican, he went to work as a district representative for then-Congressman Gary Miller in October 2004. He remained in that position until September 2007. He immediately began working in the office of then-San Bernardino County Fourth District Supervisor Gary Ovitt, staying with Ovitt’s office for seven years, rising to the position of Ovitt’s deputy chief of staff. In 2014, then-Assemblyman Curt Hagman, who was being termed out of the state legislature, seized control of the San Bernardino County Republican Central Committee, from which position he withdrew political support from Ovitt as a power play in his successful effort to persuade Ovitt not to seek reelection so that he,Hagman, could take up the Fourth District supervisoral office himself. Because of the bitterness within the Ovitt camp over the fashion in which Hagman had disenfranchised Ovitt and was seeking to dominate politics in the Chino Valley, Johsz departed from Ovitt’s office in September 2014, two months prior to Hagman being sworn in as Fourth District supervisor. Directly thereafter, Johsz went to work for Athens Services as government lobbyist.
While with Ovitt’s office, Johsz was elected to the Chino Valley Independent Fire District board of directors.
In 2016, the City of Chino Hills was pressured by the Mexican American Legal Defense Fund to transition from an at-large voting system in selecting members of its city council to a by-district arrangement. Johsz, working with Richard Austin, drew up an electoral district map for Chino Hills that was considered by the city council along with three other council district maps, one drawn by Democratic Party activist Jim Gallagher, another by resident Luis Esparza and one drawn up by the National Demographics Corporation. Ultimately, despite the city paying National Demographics Corporation over $30,000 for its work, the city council selected the map drawn up by Johsz and Austin to form its council districts.
Later that year, the city council appointed Johsz to the council to replace Ed Graham, whose term was not scheduled to end until shortly after the November 2018 election. Johsz left the Chino Valley Fire Board to accept the council appointment. In 2018, Johsz was elected to a four-year term representing Chino Hills’ District 4, where he resides. That district encompasses Fairfield Ranch and Los Serranos.
Johsz, 40, remains employed as the director of government affairs with the trash hauler Athens services, a position which involves his seeking to keep the company on good terms with local municipalities, particularly ones where Athens has trash hauling franchises conferred upon it by city councils, as well as with those cities where Athens has designs on competing for future franchises.
In addition to his degree from Berkeley, Johsz holds a masters degree in public administration from Cal State University, Dominguez Hills.
This week, the Hesperia City Council at its regular council meeting on Tuesday selected Cameron Gregg to lead the city as its next mayor, succeeding Larry Bird in that role. Gregg, 30, has been on the city council since he defeated former Mayor/Councilman Paul Russ in 2018. The move to elevate Gregg to mayor came on a 4-to-1 vote, with Councilwoman Rebekah Swanson dissenting. Swanson is supported by and is a member of the political machine headed by former Hesperia Councilman Jeremiah Brosowske. Brosowske was once in favor with the Hesperia political establishment, and he was appointed in July 2018 to succeed the late Hesperia Mayor Russ Blewett after Bleweett’s death in office in May 2018. But a power struggle ensued subsequently in which Councilman/former Mayor Bill Holland, who had militated to ensure Brosowske’s appointment in 2018, came to loggerheads with Brosowske. Brosowske defeated Brigit Bennington in the November 2018 election, but in September 2019, Holland joined forces with Gregg and Bird to vote to remove Brosowske from office, based on their contention that Brosowske was not living in Hesperia. Swanson sided with Brosowske on that issue, and Swanson opposed the move by Gregg, Bird and Holland to appoint Bennington to replace Brosowske.
This year, Bennington was unopposed in a special election called by the council to select someone to serve out the final two years of the term Brosowske was elected to in 2018; Swanson was reelected; and Bird, too, was reelected. Thus, Gregg is part of the ruling coalition on the Hesperia Council that includes Bird, Holland and Bennington.
An Army veteran, Gregg is the chief executive officer of True Liberty Protection Services, a company founded by his father, Kelly Gregg, who is on the board of the Hesperia Recration and Park District. Cameron Gregg’s younger brother, Cody, is a board member with the Hesperia Unified School District.
-Mark Gutglueck

Forest Association, Audubon Society & Sierra Club Sue To Nix Church of The Woods Project

Last Month, the San Bernardino Valley Audubon Society, the San Bernardino Mountains Group of the Sierra Club and the Save Our Forest Association, Inc. filed a legal action against the County of San Bernardino’s approval of the Church of the Woods plan to build a campus on an undeveloped property in the San Bernardino Mountains community of Rimforest.
The lawsuit cites numerous violations of the California Environmental Quality Act and what those groups assert is the project’s inconsistency with the county’s general plan and Lake Arrowhead Community Plan.
According to Hugh Bialecki of Save Our Forest Association, “The project would devastate a tranquil forest refuge just east of Rimforest. A wooded hilltop along scenic State Route 18 would be graded flat. Old-growth trees and habitat for rare and sensitive wildlife would be permanently lost. Hundreds of thousands of cubic yards of dirt would be dumped across the headwaters of Little Bear Creek, which drains into Lake Arrowhead. The project’s massive grading across steep slopes in this headwaters area raises serious water quality concerns. The county also ignored independent experts’ warnings that the project would create traffic hazards and add to wildfire evacuation problems.”
Steven Farrell of the Mountain Group Sierra Club said, “We appreciate the church’s efforts in support of our community, but not with this project at this location. It is too disruptive. The county is violating the law by accepting this proposal’s flawed environmental impact report and making an unsupported, inadequate statement of overriding consideration. Even with its significant shortcomings, the environmental impact report identifies severe impacts to the public and to the site that the planning commission has misleadingly declared to be of no consequence.”
“We support the Church of the Woods congregation in their desire for a larger facility, but cannot allow the county to ignore the laws and policies designed to protect public safety, quality of life, our unique forest environment and imperiled plants and animals,” said Peter Jorris of the Audubon Society. “The County of San Bernardino needs to follow its own guidelines more faithfully and to accurately assess the full impacts of this project to avoid permanent harm to our community, visitors, the forest and its wildlife.”
On January 23, 2020, the San Bernardino County Planning Commission considered the project. At the hearing, 37 members of the public expressed their concerns about the project and asked that it be denied, while 26 members of the public expressed support for the project and asked that it be approved. County planning staff made a recommendation for approval of the project. After the planning commission concurred with the staff recommendation, and memorialized that in a vote to allow the project to proceed, the Audubon Society, the Sierra Club, and the Save Our Forest Association appealed the approval to the county board of supervisors. The board voted on October 20, 2020, to deny the appeal and grant final approval for the project.
As proposed and approved, the undertaking will involve a 27,364-square foot, two-story youth center/gymatorium, recreational facilities, a 41,037-square foot, two-story assembly building with a maximum seating capacity of 600, and a 1,500-square foot, two-story maintenance/caretaker unit in two phases on a 13.6-acre portion of the church’s 27.12-acre site.
According to Patrick Hopkins, a member of the Church of the Woods congregation and a licensed contractor who is serving as the project manager, the church has addressed water quality concerns relating to the project by complying with the conditions imposed on it in the county’s permitting process. He said the improvements, to be known as Sonrise in the Woods, will not impinge on the wildlife corridor adjoining the 27-acres where the development will take place. The church is intent on proceeding with the project, having already spent in the neighborhood of $1 million to plan the project and obtain permits and an entitlement to build, Hopkins said. He said the environmentalists opposing the project are intruding on the church’s property rights. He insisted the church has complied with the California Environmental Quality Act in pursuing the project.
-Mark Gutglueck

San Bernardino County Now Hosting 10th Largest Number Of COVID Carriers

San Bernardino County holds the unenviable distinction of falling within the top ten counties in the country in terms of the number of its residents testing positive with COVID 19. According to statistics provided by the National Center For Disease Control, as of late this week, San Bernardino County crossed the threshold of being the tenth county in the United States with over 100,000 coronavirus cases.
As of today, according to health officials, there have been 100,733 county residents confirmed to have come down with COVID-19.
The rate of infection locally has grown so acute that San Bernardino County emergency system operators are no longer dispatching ambulances in response to the lion’s share of what come in as emergency medical calls. Unless those seeking emergency response because of coronavirus symptoms are critical, the call centers are vectoring those seeking assistance to other modes of treatment, or referring them to their family/normal care physicians. Part of the rationale for that strategy is to guard against exposing emergency and medical personal to virus carriers who could infect them and thus render them unable to function in their capacities
Those believed to have contracted COVID-19 under the age of 65 who do not have complicating or problematic medical conditions are being told to remain in place at home, to isolate and get medical treatment in accordance with that provided by their insurance carriers.
In general, even when there are no grounds to believe the caller is infected with the coronavirus, those who are not in dire danger are being told to seek care outside of that provided by emergency personnel.
The states of South Dakota, Oregon, North Dakota, Montana, Rhode Island, West Virginia, Delaware, Alaska, Wyoming, New Hampshire, Hawaii, Maine and Vermont all have recorded fewer COVID-19 cases than San Bernardino County. As the fifth largest county in California population-wise, San Bernardino County has the highest number of coronavirus cases per capita in all of the state’s counties. San Bernardino County has the second highest number of cases among all 58 of the Golden State’s counties. Only Los Angeles County, with 10.11 million residents and slightly more than 421,000 confirmed COVID-19 infectees, has more coronavirus cases than San Bernardino County, in terms of sheer numbers. Yet, by comparison of percentages of the population afflicted, San Bernardino County, with 4.545 percent of its 2.2 million residents having contracted the disease, exceeds the 4.164 percent infection rate in Los Angeles County.
The county health department reported 1,629 new coronavirus cases and 21 deaths attributable to the virus today. Of the 100,733 San Bernardino County residents who contracted COVID-19, 1,175 of those have died since February.
At present, there are 904 patients hospitalized with the coronavirus in San Bernardino County hospitals, with 197 of those in intensive care units.
The number of positive tests in a given area, political subdivision or region does not necessarily reflect the actual seriousness of the pandemic there, as there is a wide disparity of testing rates from one location to another. In San Bernardino County, a little more than one in nine – 11.29 percent – of those who have been tested so far have shown to be infected.
For state officials, the degree to which local hospitals are taxed – or more properly stated, overtaxed – is serving as a measure by which regions and counties are being subjected to more stringent measures to control the pandemic. Yesterday, Governor Gavin Newsom said the state would be putting into effect regional stay-at-home orders based on the number of hospital beds available to accommodate the cases in which patients are deemed to be critical ill with COVID-19. The greater a county or region’s availability of hospital capacity, the less draconian the restrictions imposed in that particular district.
The infection rate in San Bernardino County presages that some very tight restrictions will be applied here in the coming three to four weeks, lasting up to and well into the Christmas holiday. Such measures are imperative, Governor Newsom’s office insisted, as a sudden spike in COVID-19 cases that might occur in as little time as one to two days could overwhelm the availability of treatment capacity in the Southland’s hospitals.
San Bernardino County has not been able to break out of the most restrictive tier – purple – of the state’s four-tier, color-coded reopening plan. Under updated guidelines issued by Governor Newsom toward the end of November, San Bernardino county residents are subject to a 10 p.m. until 5 a.m. curfew.

December 4 SBC Sentinel Legal Notices

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): SHARON JOY PEDIGO
YOU HAVE BEEN SUED. Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): LAWRENCE ROBERT BOYER, JR.
CASE NUMBER 20PSFL00848
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner [and] have been residents of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement.)
3. STATISTICAL FACTS
A (1) Date of marriage: March 8, 2003 (2) Date of separation: September 11, 2011 (3) Time from date of marriage to date of separation: 8 years 6 Months
4. MINOR CHILDREN: There are no minor children.
5. LEGAL GROUNDS: Irreconcilable Differences
8. SPOUSAL OR DOMESTIC PARTNER SUPPORT: Terminate (end) the court’s ability to ward support to Petitioner [and] Respondent.
SEPARATE PROPERTY: There are no such assets or debts that I know of to be confirmed by the court.
COMMUNITY AND QUASI-COMMUNITY PROPERTY: There are no such assets or debts that I know of to be divided by the court.
OTHER REQUESTS: Such other and further orders as the court deems just and proper.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
400 Civic Center Plaza
Pomona, California 91766
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
LAWRENCE ROBERT BOYER, JR.
IN PRO PER
417 S. SHELLMAN AVENUE
SAN DIMAS, CALIFORNIA 91773
DATE (Fecha): July 13, 2020
by O Navarro, Deputy (Asistente) for Sherri R. Carter Executive Officer/Clerk of the Court (Secretario)
Published in The San Bernardino County Sentinel on 11/13, 1120, 11/27 & 12/04, 2020
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.
NOTICE OF PETITION TO ADMINISTER THE ESTATE OF:
FRANK MANUEL CARLIN
NO. PROPS20000857
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FRANK MANUEL CARLIN
A PETITION FOR PROBATE has been filed by FRANCES NORIEGA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that FRANCES NORIEGA 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. S37 at 8:30 a.m. on December 17, 2020 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 Petitioner:
MICHAEL C. MADDUX
1894 COMMERCENTER W. SUITE 108
SAN BERNARDINO, CA 92408
909 890 2350
Published in the San Bernardino County Sentinel 11/20, 11/27 & 12/4, 2020.

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.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200010303
The following person(s) is(are) doing business as: Talamanca’s Products, 203 E Park St, Ontario, CALIF, 91761, Javier Castillo, 203 E Park St, Ontario, CALIFO 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Javier Castillo
This statement was filed with the County Clerk of San Bernardino on: 11/05/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
11/13/20, 11/20/20, 11/27/20, 12/04/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200010078
The following person(s) is(are) doing business as: KA Brand Shop Online USA, 7360 GUTHRIE ST, San Bernardino, CA 92410, Kimath Im, 7360 GUTHRIE ST, San Bernardino, CA 92410
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/ Kimath Im
This statement was filed with the County Clerk of San Bernardino on: 10/28/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/22/20
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).
11/13/20, 11/20/20, 11/27/20, 12/04/20

FBN 20200009414
The following person is doing business as: DUARTE’S MITIGATION 777 S. TEMESCAL ST. SPC. 13 CORONA, CA 92879; VANESSA DUARTE 777 S. TEMESCAL ST. SPC. 13 CORONA, CA 92879
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/ VANESSA DUARTE, OWNER Statement filed with the County Clerk of San Bernardino on: 10/13/2020
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 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202007IR

FBN 20200010079
The following person is doing business as: BEAUTEBYVEE 829 W FOOTHILL BLVD, SUITE B UPLAND, CA 91786;[ MAILING ADDRESS 1155 SOUTH RIVERSIDE AVENUE, SPACE 97 RIALTO, CA 92376; VIANDA C LOPEZ 1155 SOUTH RIVERSIDE AVE SPACE 97 RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VIANDA C LOPEZ, OWNER Statement filed with the County Clerk of San Bernardino on: 10/28/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202001MT

FBN 20200009878
The following person is doing business as: F&V MOBILE FIBERGLASS REPAIR 53161 TWENTYNINE PALMS HIGHWAY MORONGO VALLEY, CA 92256; FRANCISCO VALENZUELA 53161 TWENTYNINE PALMS HIGHWAY MORONGO VALLEY, CA 92256
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/ FRANCISCO VALENZUELA, OWNER Statement filed with the County Clerk of San Bernardino on: 10/23/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202002MT

FBN 20200009876
The following person is doing business as: BIG WEST TOWING AND RECOVERY INC. 17316 EL MOLINO ST BLOOMINGTON, CA 92316; BIG WEST TOWING AND RECOVERY INC. 17316 EL MOLINO ST BLOOMINGTON, CA 92316
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/ ALEJANDRO J. AVINA, C.E.O Statement filed with the County Clerk of San Bernardino on: 10/23/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202003MT

FBN 20200009789
The following person is doing business as: GARCIA’S TRENCH LESS SOLUTIONS 4265 N F ST SAN BERNARDINO, CA 92407; VICTOR H GARCIA ESPINOZA 4265 N F ST SAN BERNARDINO, CA 92407; HUMBERTO GARCIA FLORES JR 4265 N F ST SAN BERNARDINO, CA 9407
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/ VICTOR H. GARCIA ESPINOZA, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 10/21/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202004MT

FBN 20200010134
The following person is doing business as: CW & CM TRUCKING LLC 24853 6TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS P.O BOX 3208 SAN BERNARDINO, CA 92413]; CW & CM TRUCKING LLC 24853 6TH ST SAN BERNARDINO, CA 92410
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGIA F. CASTELLON, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202006MT

FBN 20200010113
The following person is doing business as: TWIST CUTZ 191 N PLYMOUTH WAY SAN BERNARDINP, CA 92408; ANTHONY D LOWE 191 N PLYMOUTH WAY SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY D. LOWE, OWNER Statement filed with the County Clerk of San Bernardino on: 10/28/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202007MT

FBN 20200010466
The following person is doing business as: VM TRUCKING 551 E RIVERSIDE DR. APT. 44 ONTARIO, CA 91761; VALENTIN HERRERA BALTAZAR 551 E RIVERSIDE DR. APT. 44 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/ VALENTIN HERRERA BALTAZAR, OWNER Statement filed with the County Clerk of San Bernardino on: 11/04/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202008IF

FBN 20200010479
The following person is doing business as: LAKE ARROWHEAD VILLAGE DENTAL GROUP 28200 HIWAY 189 SUITE 01-250 LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS 292 E 40TH STREET, SUITE B SAN BERNARDINO, CA 92404]; ASH M DASON, DDS, A PROFESSIONAL DENTAL CORPORATION 292 E 40TH STREET, SUITE B SAN BERNARDINO, CA 92404
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/30/2020
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/ ASH MOSES DASON, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 11/13/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB4620209MT

FBN 20200010222
The following person is doing business as: L&E MOBILE SERVICES 243 N MERIDIAN AVE SPC #118 SAN BERNARDINP, CA 92410; ENGLLEL I ULLOA MARTINEZ 243 N MERIDIAN AVE SPC #118 SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ENGLLEL I. ULLOA MARTINEZ, 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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202010MT

FBN 20200010219
The following person is doing business as: TOP RANK TURF 22597 BARTON RD SUITE D GRAND TERRACE, CA 92313;[ MAILING ADDRESS 1111 VALLEY SPRING LANE COLTON, CA 92324]; TOP RANK BUILDING MATERIALS INC 22597 BARTON RD SUITE A GRAND TERRACE, CA 92313
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/ ABIE GARCIA JR, PRESIDENT 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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202011MT

FBN 20200009803 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: CASILLAS TRANSPORT 1057 ½ W 7TH ST SAN BERNARDINO, CA 92411; DAVID CASILLAS 1057 ½ W 7TH ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 03/12/2018. Original File#FBN20180002838
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID CASILLAS, OWNER Statement filed with the County Clerk of San Bernardino on: 10/21/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202012MT

FBN 20200010403
The following person is doing business as: AXLE’S MACHINE SHOP 10803 FREMONT AVE STE A&B ONTARIO, CA 91761; PORTABLE SPINDLE REPAIR SPECIALIST, INC. 10803 FREMONT AVE STE A&B ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK A. TWOGOOD, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 11/10/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202013MT

FBN 20200010312
The following person is doing business as: LUCIAN’S PIZZA 33946 YUCAIPA BLVD STE B YUCAIPA, CA 92399; MAYALACOB LLC 33946 YUCAIPA BLVD STE B YUCAIPA, CA 92399
The business is conducted by: A LIMITED LIABILITY
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/ CARLOS I. HERRERA, MANAGING MEMBER Statement filed with the County Clerk of San Bernardino on: 11/05/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202014MT

FBN 20200010402
The following person is doing business as: FLOYD TAXI SERVICES 43033 HAMPTON DRIVE NEWBERRY SPRINGS, CA 92365;[ MAILING ADDRESS P.O BOX #99 NEWBERRY SPRINGS, CA 92365]; FLOYD G MISASA 43033 HAMPTON DRIVE NEWBERRY SPRINGS, CA 92365
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/ FLOYD G. MISASA, OWNER Statement filed with the County Clerk of San Bernardino on: 11/10/2020
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 11/20/2020, 11/27/2020, 12/04/2020, 12/11/2020 CNBB46202015MT

FBN 20200010162
The following person is doing business as: EQUITY LG 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROMMY CHAVES Statement filed with the County Clerk of San Bernardino on: 10/29/2020
D5511
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020 & 12/18/2020
FBN 20200010198
The following person is doing business as: SHORELINE MG 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROMMY CHAVES
Statement filed with the County Clerk of San Bernardino on: 10/30/2020
D5511
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020 & 12/18/2020
FBN 20200010191
The following person is doing business as: BRIDGEPOINT PG 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 ROMY CHAVES 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709 [and] LUCAS F BARRIOS 5861 PINE AVE SUITE A-5 CHINO HILLS, CA 91709
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROMMY CHAVES
Statement filed with the County Clerk of San Bernardino on: 10/30/2020
D5511
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020 & 12/18/2020

FBN 20200010102
The following person is doing business as: FONTANA SMOG CHECK TEST ONLY 8171 SIERRA AVE UNIT R FONTANA, CA 92335 S MARTINEZ LLC A CA CORPORATION 202028310330
8171 SIERRA AVE UNIT R FONTANA, CA 92335
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO MARTINEZ
Statement filed with the County Clerk of San Bernardino on: 10/28/2020
D5511
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/27/2020, 12/04/2020, 12/11/2020 & 12/18/2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF VIOLET MARION PERRY
CASE NO. PROPS2000896
To all heirs, beneficiaries, creditors, and contingent creditors of VIOLET MARION PERRY, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JOHN DAVID PERRY in the Superior Court of California, County of SAN BERNARDINO, requesting that JOHN DAVID PERRY be appointed as personal representative to administer the estate of VIOLET MARION PERRY.
(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. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on December 30, 2020 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 JOHN DAVID PERRY is:
LAUREN FYFE SB 292606
FYFE LAW FIRM
13250 KIRKHAM WAY SUITE 109
POWAY, CA 92064
Telephone: 858-412 -7714
Lauren@FyfeLaw.com
Published in the San Bernardino County Sentinel on 12/04, 12/11 & 12/18, 2020

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 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 20200010512
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
FBN 20200010542
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 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