March 6 SBC Sentinel Legal Notices

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000852
The following person(s) is(are) doing business as: Everyday Recycling, 16266 Bear Valley Rd., Victorville, CA 92395, Mailing Address: 125 S. Ashton Dr., Covina, CA 91724, Mari Balyan, 125 S. Ashton Dr., Covina, CA 91724
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/ Mari Balyan
This statement was filed with the County Clerk of San Bernardino on: 1/17/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/17/20
County Clerk, s/ H7178
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).
2/14/20, 2/21/20, 2/28/20, 3/6/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000853
The following person(s) is(are) doing business as: Everyday Recycling, 14738 La Paz Dr., Victorville, CA 92395, Mailing Address: 125 S. Ashton Dr., Covina, CA 91724, Mari Balyan, 125 S. Ashton Dr., Covina, CA 91724
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/ Mari Balyan
This statement was filed with the County Clerk of San Bernardino on: 1/17/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/17/20
County Clerk, s/ H7178
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).
2/14/20, 2/21/20, 2/28/20, 3/6/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000139
The following entity is doing business as: LAWLESS  EXOTIC LINGERIE  11745 LUPIN ROAD  ADELANTO, CA 92301
The following entity is doing business as: LAWLESS  EXOTIC LINGERIE LLC   11745 LUPIN ROAD  ADELANTO, CA 92301
California Corporation # 201934710300
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ STORMIE LOLLES
This statement was filed with the County Clerk of San Bernardino on: 1/03/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 12, 2019
County Clerk, s/ M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino Sentinel 1/31/20, 2/7/20, 2/14/20 & 2/21/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000635
The following entity is doing business as: ORREGO TRUCKING 11013 KADOTA AVENUE  [FRONT HOUSE]  POMONA, CA 91766
SANTOS R ORREGO
11013 KADOTA AVENUE  [FRONT HOUSE]  POMONA, CA 91766
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/ SANTOS R ORREGO
This statement was filed with the County Clerk of San Bernardino on: 1/14/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JANUARY 14, 2020
County Clerk, s/ D3780
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 Sentinel 2/7/20, 2/14/20, 2/21/20 & 2/28/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000650
The following entity is doing business as: DUARTE  TRANSPORT   10415 BIG CHIEF ST   VICTORVILLE, CA 92392   LUIS A MENDEZ  10415 BIG CHIEF ST   VICTORVILLE, CA 92392
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A MENDEZ
This statement was filed with the County Clerk of San Bernardino on: 1/14/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JANUARY 14, 2020
County Clerk, s/ M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino Sentinel 2/7/20, 2/14/20, 2/21/20 & 2/28/20

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1831669
NOTICE TO DEFENDANT (AVISO DEMANDADO): Juan Antonio Gonzalez, All SVC Harding, LLC., Neal Trucking, Inc., and Norma Flores Does 1 to 20 inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Lorenzo Lopez
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Daryl J. Williams
Law Office of Daryl J Williams
4650 Arrow Hwy. Suite A10
Montclair, CA 91763
Telephone: (909) 445-8980
DATE (Fecha): December 07, 2018
Clerk (Secretario), by Karina Venegas, Deputy (Adjunto)
Published in San Bernardino County Sentinel on 2/14/20, 2/21/20, 2/28/20, 3/6/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2001835
TO  ALL INTERESTED PERSONS: Petitioner: Chelsea M. Hooks filed with this court for a decree changing names as follows:
Laila Nicole Allen to Laila Nicole Hooks
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/10/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINELin San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan. 21, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/14/20, 2/21/20, 2/28/20, 3/6/20
APN: 1062-341-23-0-000 TS No: CA08000694-19-1 TO No: 191078465-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 5, 2006.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 13, 2020 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 12, 2006 as Instrument No. 2006-0695763, of official records in the Office of the Recorder of San Bernardino County, California, executed by RICHARD W. PURDY AND SILFIDE A. PURDY, TRUSTEES OF THE PURDY FAMILY TRUST, DATED OCTOBER 27, 1995, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8475 MANDARIN AVENUE, RANCHO CUCAMONGA, CA 91701 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $604,599.60 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000694-19-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: 02/13/2020 MTC Financial Inc. dba Trustee Corps TS No. CA08000694-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose. Order Number 70022, Pub Dates: 02/21/2020, 02/28/2020, 03/06/2020, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LYLE LEE BELL
NO. PROPS 2000122
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LYLE LEE BELL
A PETITION FOR PROBATE has been filed by SHELLEY MICHELLE GENNARO, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHELLEY MICHELLE GENNARO 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 wills and 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. S35 at 8:30 a.m. on March 24, 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 the Petitioner
MICHAEL C. MADDUX
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel 2/14/2020, 2/28/2020 & 3/6/2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARTIN B. FORDON, aka MARTIN BERNARD FORDON
NO. PROPS 2000044
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARTIN B. FORDON, aka MARTIN BERNARD FORDON
A PETITION FOR PROBATE has been filed by BRUCE G. FORDON, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRUCE G. FORDON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on March 19, 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 the Petitioner: RENE ABRAHAM, California Bar Number 180856
DOLEN, TUCKER, POPKA & ABRAHAM
1710 PLUM LANE, SUITE A
Redlands, CA 92374
Telephone No: (951) 683-6014    Fax No: (951) 683-0314
Email: rabraham@redlands-law.com
Attorney for Bruce G. Fordon
Published in the San Bernardino County Sentinel 2/14/2020, 2/28/2020 & 3/6/2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2004650
TO  ALL INTERESTED PERSONS: Petitioner: James Foley Lefebvre filed with this court for a decree changing names as follows:
James Foley Lefebvre to Robert Georges Hope
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/26/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 13, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/21/20, 2/28/20, 3/6/20, 3/13/20
FBN 20200001606
The following entity is doing business as: GAMESTOP 7818   411 MONTARRA ROAD, SUIT 106   BARSTOW, CA 92311
GAMESTOP, INC.  625 WESTPORT PARKWAY  GRAPEVINE, TX   76051
Mailing Address: 625 WESTPORT PARKWAY  GRAPEVINE TX  76501
A Minnesota Corporation  C1969245
This Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ James A. Bell
This statement was filed with the County Clerk of San Bernardino on: 2/04/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
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  2/21 & 2/28, 3/06 & 3/13, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001756
The following person(s) is(are) doing business as: Top Team Photography, 1221 N Vineyard Apt 40, Ontario, CA 91764, Albert J. Martinez, 1221 N Vineyard Apt 40, Ontario, CA 91764, Geovanni Y. Gomez, 7450 Crescent Ave 217, Buena Park, CA 90620
Business is Conducted By: A General Partnership
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/ Albert Martinez
This statement was filed with the County Clerk of San Bernardino on: 2/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/7/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001383
The following person(s) is(are) doing business as: Celebes Sea Exim, 215 E 9th St, San Bernardino, CA 92410, Sarah S. Sumanti, 215 E 9th 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/ Sarah S. Sumanti
This statement was filed with the County Clerk of San Bernardino on: 1/31/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/31/20
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002101
The following person(s) is(are) doing business as: I Wholesale, 8391 Etiwanda Ave, #G, Rancho Cucamonga, CA 91739, Basel Hadib, 8391 Etiwanda Ave, #G, Rancho Cucamonga, CA 91739
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/ Basel Hadib
This statement was filed with the County Clerk of San Bernardino on: 2/18/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/17/20
County Clerk, s/ I1361
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002230
The following person(s) is(are) doing business as: Skin In Bloom, 250 N. 2nd Ave Unit E, Upland, CA 91786, Mailing Address: 6120 Lucretia Ave, Jurupa Valley, CA 91752, Brisa C. Cruz, 6120 Lucretia Ave, Jurupa Valley, CA 91752
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/ Brisa C. Cruz
This statement was filed with the County Clerk of San Bernardino on: 2/20/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/20/20
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001223
The following person(s) is(are) doing business as: Smog Gurus, 1680 Camino Real, Unit C, San Bernardino, CA 92408, Jesse Mendoza, 456 S Acacia Ave, Rialto, CA 92376
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/ Jesse Mendoza
This statement was filed with the County Clerk of San Bernardino on: 1/28/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/3/19
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001074
The following person(s) is(are) doing business as: Account Pro Hub, 1659 E Elma Privado St, Ontario, CA 91764, Grace D. Gonzales, 1659 E Elma Privado St, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Grace D. Gonzales
This statement was filed with the County Clerk of San Bernardino on: 1/23/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/22/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/21/20, 2/28/20, 3/6/20, 3/13/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001101
The following person(s) is(are) doing business as: Gen’s Food to Grow, 2272 Toluca Dr, San Bernardino, CA 92404, Genevie K. Guzman, 2272 Toluca Dr, San Bernardino, CA 92404
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/ Genevie K Guzman
This statement was filed with the County Clerk of San Bernardino on: 1/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/8/2019
County Clerk, s/ G8420
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).
2/21/20, 2/28/20, 3/6/20, 3/13/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOSEPH MICHAEL AARON
NO. PROPS 2000136
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JOSEPH MICHAEL AARON
A PETITION FOR PROBATE has been filed by DIANA KAY FAULKNER, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DIANA KAY FAULKNER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on April 16, 2020 at the San Bernardino Justice Center, Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner:  MICHAEL C. MADDUX
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  2/28/2020, 3/6/2020 & 3/13/2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LARRY R. FUENTES
NO. PROPS 2000143
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LARRY R. FUENTES
A PETITION FOR PROBATE has been filed by JOANNA VIVIAN, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JOANNA VIVIAN 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 wills and 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. S35 at 8:30 a.m. on April 1, 2020 at the San Bernardino Justice Center, Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner:  MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  2/28/2020, 3/6/2020 & 3/13/2020
   Copyright  Notice
All rights reserved re common-law copyright of trade-name/trade-mark, ANTONIO ESCORCIA AMADOR© –as well as any and all derivatives and variations in the spelling of said trade-name/trade mark – Common Law Copyright ©1993 by antonio escorcia amador©.  Said common-law-trade-name/trade-mark, ANTONIO ESCORCIA AMADOR©, may neither be used, nor reproduced, neither in whole or part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgment of antonio escorcia amador© as signified by the hand-signed, red-ink signature of antonio escorcia amador©, hereinafter “Secured Party.”
With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, assents, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law trade-name/trade-mark  ANTONIO  ESCORCIA  AMADOR©  nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of ANTONIO ESCORCIA AMADOR©, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, ANTONIO  ESCORCIA  AMADOR© without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party’s hand-signed signature in red ink.
Secured Party neither assents, nor consents nor agrees with, nor grants, nor implies any authorization for any unauthorized use of ANTONIO  ESCORCIA  AMADOR©, and all such unauthorized use is strictly prohibited.  Secured Party is not now, nor has Secured Party ever been, an accommodation party, nor a surety, for the purported debtor, i.e., “ANTONIO  ESCORCIA  AMADOR,” nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e., “ANTONIO  ESCORCIA  AMADOR,” in Hold-harmless and indemnity Argeement No. AEA-4-11975-HHIA, dated the Ninth day of the Fourth Month in the Year of Our Lord One Thousand Nine Hundred and Seventy-Five against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests, and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereinafter arise, and as might be suffered by, imposed on, and incurred by Debtor for any and every reason, purpose, and cause whatsoever.
Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common-Law Copyright Property; Self-executing Security Agreement in the Event of Unauthorized Use of Secured Party’s Common-law Copyright Property; By this Copyright Notice, both the juristic person and the agent of said juristic person, hereinafter jointly and severally “User,” assent, consent, and agree that any use of ANTONIO ESCORCIA AMADOR© other than authorized use as set forth above constitutes unauthorized use, counterfeiting, of Secured Party’s common-law copyright property, contractually binds User, renders this Copyright Notice a Security Agreement wherein User is debtor and antonio escorcia amador© is Secured Party, and signifies that User: (1) incurs a contractual obligation in favor of Secured Party, and grants Secured Party a security interest in all of User’s assets, land, and personal property and all of User’s rights, title and interest in assets, land, and personal property, in the sum certain amount of $500,000.00 per each occurrence of use of the common-law copyrighted trade-name/trade-mark ANTONIO ESCORCIA AMADOR, as well as for each occurrence of use of any and all derivatives of, and variations in the spelling of, ANTONIO ESCORCIA AMADOR©, plus costs, plus triple damages; (2) has present intention to authenticate, and hereby and herewith authenticates, this Security Agreement, wherein User is debtor and antonio escorcia amador© is Secured Party, and wherein User pledges all of User’s assets, land, consumer goods, farm products, inventory, equipment, money, investment property, commercial tort claims, letters of credit, letter-of-credit-rights, chattel paper, instruments, deposit accounts, accounts, documents, and general intangibles, and all User’s rights, title, and interest in such foregoing property, now owned and hereafter acquired, now existing and hereafter arising, And, wherever located, as collateral to secured User’s contractual obligation in favor of Secured Party for User’s unauthorized use of Secured Party’s common-law-copyright property; (3) Assents, consents, and agrees with Secured Party’s filing of a Uniform Commercial Code, hereinafter “UCC,” Financing Statement in the UCC filing office, as well as in any county-level recording/registration office, wherein User is debtor and antonio escorcia amador© is Secured Party; (4) Assents, consents, and agrees that said UCC Financing Statement described above in paragraph “(3)” is a continuing financing statement, and further assents, and consents, and agrees with Secured Party’s filing of any continuation statement necessary to maintain Secured Party’s perfected security interest in all of User’s property and right, title, and interest in property, pledged as collateral in this Security Agreement and described above in paragraph “(2),” until User’s contractual obligation therefore incurred has been fully satisfied; (5) Assents,  consents, and agrees with Secured Party’s filing of any UCC Financing Statement, as described above in paragraphs “(3), ” and “(4),” as well as the filing of any Security Agreement, as described in paragraph “(2),” in the UCC filing office, as well as in any county-level recording/registration office; (6) Assents, consents, and agrees that any and all such filings described in paragraphs”(4)” and “(5)” above are not, and may not be considered bogus, and that User will not claim that any such filing is bogus; (7) Promises unconditionally to accept, has present intention to authenticate and accept, and hereby and herewith authenticates and accepts, as drawee-acceptor, any draft drawn by Secured Party to secure payment of outstanding unauthorized-use fees, as set forth above in paragraph “(1),” incurred by User through User’s unauthorized use of Secured Party’s common-law copyright property; (8) Waives right of presentment and all defenses; and, (9) Appoints Secured Party as non-fiduciary authorized representative for User, effective upon User’s default re User’s contractual obligations in favor of Secured Party as set forth below under “Payment Terms” and “Default Terms,” granting Secured Party full authorization and power to engage in any and all actions on behalf of User, in respect of User’s outstanding contractual obligation as set forth above in paragraph “(1),” including without limitation, authentication of a record on behalf of User, as Secured Party, in Secured Party’s sole discretion, deems appropriate and, as regards any deposit account, grants Secured Party full authorization and power to originate instructions for said deposit-account maintained with any bank in/under the Taxpayer Identification Number of User, notwithstanding the absence of user’s name as account-holder on any such deposit account, grants Secured Party full authorization and power to originate instructions for said deposit-account bank and to direct the disposition of funds in said deposit account and execute demand drafts, as that term, i.e, “demand draft,” is defined at UCC 3-104(k), to discharge User’s aforementioned outstanding contractual obligation, without further consent of User and without liability, and User further consents and agrees that appointment of Secured Party as non-fiduciary authorized representative for User, effective upon User’s default, is irrevocable and coupled with a security interest.
User Further Assents, Consents, and Agrees with the Following Additional Terms of “Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common Law-Copyrighted Property; Self-executing Security Agreement in Event of Unauthorized Use of Secured Party’s Common Law-Copyrighted Property”;
Payment Terms: In accordance with fees for unauthorized Use of ANTONIO ESCORCIA AMADOR© as set forth above, User hereby assents, consents, and agrees that User must pay Secured Party all unauthorized-use fees in full within ten (10) days of the date Secured Party sends User the invoice, hereinafter “invoice,” itemizing said fees.
Default Terms:  In event of non-payment in full of all unauthorized -use fees by User within ten (10) days of date invoice is sent, User shall be deemed in default and:  (a) All of User’s property and rights, title, and interest in property pledged as collateral by User, as set forth in the above paragraph “(2),” immediately becomes, i.e. is property of Secured Party; (b) Secured Party is appointed User’s Authorized Representative as set forth above in paragraph “(9)”; and (c) User assents, consents, and agrees that Secured Party may take possession of, as well as otherwise dispose of in any manner that Secured Party, in Secured Party’s sole discretion, deems appropriate, including, without limitation, sale at auction, at any time following User’s default, and without further notice, any and all of User’s property, and rights, title, and interest in property, described above in paragraph “(2),” formerly pledged as collateral by User, now property of Secured Party, in respect of this Mutual Assent Implied and Express Contract Executed by Unauthorized Use of Secured Party’s Common Law-Copyright Property,” that Secured Party, again in Secured Party’s sole discretion, deems appropriate.
Terms for Curing Default: In event of default, as set forth above under “Default Terms,” irrespective of any and all of User’s former property and right, title, and interest in property, described “(2),” in the possession of, as well as disposed by, Secured Party, as authorized above under “Default Terms,” User may cure User’s default only re the remainder of User’s said former property and right, title, and interest in property formerly pledged as collateral that is neither in the possession of, nor otherwise disposed of by Secured Party within twenty (20) days of date of User’s default only by payment in full.
Terms of  Strict  Foreclosure: User’s non-payment in full of all unauthorized-use fees itemized in invoice within said twenty (20) day period for curing default as set forth above under “Terms for Curing Default” authorizes Secured Party’s immediate non-judicial strict foreclosure on any and all remaining former property and rights, and interest in property formerly pledged as collateral by User, now property of Secured Party, which is not in the possession of, nor otherwise disposed of by, Secured Party upon expiration of said twenty (20) day default curing period.  Ownership subject to copyright of common-law trade-name/trade-mark; security agreement; and, UCC Financing Statement filed in the UCC filing office.
Record Owner:  antonio escorcia amador©, Autograph Common Law Copyright © 1993, Unauthorized use of  “Antonio escorcia amador” incurs same unauthorized-use fees as those associated with ANTONIO ESCORCIA AMADOR©, as set forth above in paragraph “(1).”
Published in the San Bernardino County Sentinel 2/28, 2/6, 3/13 & 3/20, 2020.
FBN #20200002390
The following entity is doing business as: FRONTLINE BUSINESS SERVICES, LLC 7813 DANNER CT RANCHO CUCAMONGA, CA 91730
FRONTLINE BUSINESS SERVICES, LLC 7813 DANNER CT RANCHO CUCAMONGA, CA 91730
CA202003510323
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHEN HOFFMAN
This statement was filed with the County Clerk of San Bernardino on: 2/24/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/4/2020
County Clerk, s/ G8420
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 Sentinel 2/28, 2/6, 3/13 & 3/20, 2020.
FBN 20200002309
The following person is doing business as: E’S BACKALLEY BBQ  1110 ORANGE ST  REDLANDS, CA 92374   ERIC ELLIOTT  1110 ORANGE ST  REDLANDS, CA 92374
Mailing Address: POST OFFICE BOX 9191   REDLANDS, CA 92375
This 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/ ERIC A ELLIOTT
This statement was filed with the County Clerk of San Bernardino on: 2/04/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 4/20//2020
County Clerk, Deputy
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 2/28, 3/06, 3/13 & 3/20, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005691
TO  ALL INTERESTED PERSONS: Petitioner: Mike Robinson filed with this court for a decree changing names as follows:
Mike Robinson to Jesus Mustelier
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/07/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 25, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/28/20, 3/6/20, 3/13/20, 3/20/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005076
TO  ALL INTERESTED PERSONS: Petitioner: Maurice L Brinker Jr filed with this court for a decree changing names as follows:
Maurice Lenoi Brinker Jr. to Maurice Lenoi Newman
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/03/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 21, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002289
The following person(s) is(are) doing business as: Lomeli’s Independent Consulting, 14927 El Molino St, Fontana, CA 92335, Edward Lomeli, 14927 El Molino St, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Edward Lomeli
This statement was filed with the County Clerk of San Bernardino on: 2/21/20
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/ G4115
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002345
The following person(s) is(are) doing business as: Sunrise Dental Center, 1727 N. Riverside Ave., Rialto, CA 92376, David C. Jen DDS Inc., A Dental Corporation, 60 Palma Dr., Rancho Mirage, CA 92270
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ David C. Jen
This statement was filed with the County Clerk of San Bernardino on: 2/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/24/20
County Clerk, s/ M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002367
The following person(s) is(are) doing business as: Integrity Plus Pool Repair, 542 E Bonnie Brae Ct, Ontario, CA 91764, Mailing Address: PO Box 412, Upland, CA 91785, Integrity Plus Pools, Inc.,  542 E Bonnie Brae Ct, Ontario, CA 91764
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Joshua M Smith
This statement was filed with the County Clerk of San Bernardino on: 2/24/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/18
County Clerk, s/ D3780
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001258
The following person(s) is(are) doing business as: Snwbyte, 1625 E “G” St. #9B, Ontario, CA 91764, P.O. Box 7866, La Verne, CA 91750, Todd L. Snow, 1625 E “G” St. #9B, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Todd L. Snow
This statement was filed with the County Clerk of San Bernardino on: 1/29/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/12/12
County Clerk, s/ H7178
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).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001612
The following person(s) is(are) doing business as: Fontana Kava, 13740 Hillcrest Drive, Fontana, CA 92337, Jeremiah E. Gasaiwai, 13740 Hillcrest Drive, Fontana, CA 92337
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/ Jeremiah E Gasaiwai
This statement was filed with the County Clerk of San Bernardino on: 2/5/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/5/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001213
The following person(s) is(are) doing business as: TLW Financial Services, 1265 Janes Way, Colton, CA 92324, Trendell L. Williams, 1265 Janes Way, Colton, CA 92324
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/ Trendell L Williams
This statement was filed with the County Clerk of San Bernardino on: 1/28/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/9/20
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
2/28/20, 3/6/20, 3/13/20, 3/20/20

Notice Of Pendency Of Action By Publication
To:  JOSHUA PEREIRA
STATE OF NEW MEXICO
COUNTY OF DOÑA ANA
THIRD JUDICIAL DISTRICT
IN THE CHILDREN’S COURT
STATE OF NEW MEXICO ex rel.
CHILDREN, YOUTH AND FAMILIES DEPARTMENT
No. D-307-JQ-2018-05
Judge Grace B. Duran
In the Matter of V.P., a Child,
and Concerning R.S. and JOSHUA PEREIRA, Respondents.
NOTICE OF PENDENCY OF ACTION BY PUBLICATION
TO: JOSHUA PEREIRA, Respondent
If you need help reading this document, you can call (575) 523-8200,
and the court will appoint an interpreter for you at no charge.
Si usted necesita ayuda para leer este documento, puede llamar (575)523-8200,
y el tribunal le nombrerá un intérprete sin costo.
YOU ARE HEREBY NOTIFIED that an abuse/neglect petition has been filed against you in the above-named court and county by the State of New Mexico.  In the petition, the New Mexico Children, Youth and Families Department alleges that you have neglected and/or abused V.P., a child, and seeks legal custody of the child.
YOU ARE FURTHER NOTIFIED that this matter will be heard in the children’s court division of the district court in Dona Ana County, New Mexico, no sooner than twenty (20) days after the last publication date of this notice.
The name, address, and telephone number of the attorney for the petitioner is: Kevin McBride, CYFD, 2805 N. Roadrunner Pkwy., Las Cruces, NM 88011, (575) 323-4446.
THIS PROCEEDING MAY RESULT IN TERMINATION
OF YOUR PARENTAL RIGHTS.
Witness my hand and Seal of the District Court of the State of New Mexico.
David S. Borunda  Clerk of District Court
Date: 3/4/19
By: Josie A. Gomez, Deputy
Published in the San Bernardino County Sentinel 3/06, 3/13 & 3/20, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF LENA MASON, AKA: LENA MAJORS-MASON, CASE NO. PROPS2000144 To all heirs, beneficiaries, creditors, and contingent creditors of LENA MASON, AKA: LENA MAJORS-MASON, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by WINSTON LAMAR MASON in the Superior Court of California, County of SAN BERNARDINO, requesting that WINSTON LAMAR MASON be appointed as personal representative to administer the estate of LENA MASON, AKA: LENA MAJORS-MASON. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S36P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA  924150212 on April 2, 2020 at 08:30 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.
Petitioner: WINSTON LAMAR MASON 7061 GLASGOW AVE. SAN BERNARDINO, CA. 92404 Telephone: 951-307-0377
Published in the San Bernardino County Sentinel 3/6, 3/13 & 3/20, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CRAIG D. WALKER
NO. PROPS 19011254
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CRAIG D. WALKER
A PETITION FOR PROBATE has been filed by KIMBERLY ANN WALKER, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that KIMBERLY ANN WALKER 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 wills and codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on April 7, 2020 at the San Bernardino Justice Center, Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner:  MICHAEL C. MADDUX, ESQ.
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Published in the San Bernardino County Sentinel  3/6/2020,  3/13/2020 & 3/20, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005405
TO  ALL INTERESTED PERSONS: Petitioner: DAWN E PEER filed with this court for a decree changing names as follows:
First Name: MORGAN  Middle Name: VANESSA    Last Name: PEER     to    First Name:  VANESSA    Middle Name: MORGAN   Last Name: Peer
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/02/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 02/20/202
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005742
TO  ALL INTERESTED PERSONS: Petitioner: Juan Benito Rivera Jr filed with this court for a decree changing names as follows:
Juan Benito Rivera Jr to John Benjamin Rivera
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/16/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 27, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2005814
TO  ALL INTERESTED PERSONS: Petitioner: Monsarrat Maria Figueroa filed with this court for a decree changing names as follows:
Monsarrat Maria Figueroa to Montserrat Maria Landa
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/10/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Feb. 28, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2006517
TO  ALL INTERESTED PERSONS: Petitioner: Elijah Jamal Ahad Guillory filed with this court for a decree changing names as follows:
Elijah Jamal Ahad Guillory to Elijah James Barnett
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/14/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 03, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2007040
TO  ALL INTERESTED PERSONS: Petitioner: Martha Elizabeth Becker filed with this court for a decree changing names as follows:
Martha Elizabeth Becker to Marti Elizabeth Becker Pierce
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 04/16/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: March 05, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel  on 3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002624
The following person(s) is(are) doing business as: Westway, 8759 Industrial Ln., Rancho Cucamonga, CA 91730, Chandler Corbett, 543 N Vista Bonita Ave, Glendora, CA 91741
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/ Chandler Corbett
This statement was filed with the County Clerk of San Bernardino on: 2/27/20
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001795
The following person(s) is(are) doing business as: SG Metal Works, 522 W 1st Street Suite F, Rialto, CA 92376, Mailing Address: 8034 Alder Ave, Fontana, CA 92336, Shane A. Gonzales, 8034 Alder Ave, Fontana, CA 92336, Angelica M. Arellano, 8034 Alder Ave, Fontana, CA 92336
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Angelica M. Arellano
This statement was filed with the County Clerk of San Bernardino on: 2/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/7/20
County Clerk, s/ H7178
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001878
The following person(s) is(are) doing business as: Yosemite Hemp Club II, 13677 Foothill Blvd Suite I, Fontana, CA 92335, Benjamin J. Montoya, 13677 Foothill Blvd Suite I, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Benjamin J. Montoya
This statement was filed with the County Clerk of San Bernardino on: 2/11/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/10/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002438
The following person(s) is(are) doing business as: Unique Fit, 141 W Foothill Blvd Suite C #6, Upland, CA 91786, Unique Skin Care LLC, 141 W Foothill Blvd Suite C #17, Upland, CA 91786
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gabriela Fernandez
This statement was filed with the County Clerk of San Bernardino on: 2/25/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/25/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FBN 20200002677
The following entity is doing business as: RANCHO ONTARIO MHP 1456 E. PHILADELPHIA STREET  ONTARIO, CA  91761
CPI/GV RANCHO ONTARIO OWNER L.L.C.  1001 PENNSYLVANIA AV NW, SUITE 220 SOUTH WASHINGTON, DC 20004
A DELAWARE CORPORATION
Mailing Address:   1495 PACIFIC HIGHWAY SUITE 450 SAN DIEGO, CA 92101
This Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ Steven Martini
This statement was filed with the County Clerk of San Bernardino on: 2/28/2020
Began Transacting Business: 2/24/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy  I1361
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 3/6, 3/13, 3/20 & 3/27, 2020.
FBN 20200001881 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: INLAND EMPIRE GREASE TRAP 1486 W BANYON ST RIALTO, CA 92377; MIGUEL MARTINEZ 1486 W BANYON ST RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 09/22/2016 Original File#20160010641
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202001MT
FBN 20200001777
The following person is doing business as: LASTING IMAGES LANDSCAPE 4195 CHINO HILLS PARKWAY E212 CHINO HILLS, CA 91709; DAVID A NIZNIK 4195 CHINO HILLS PARKWAY E212 CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/05/2003
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 A NIZNIK, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202002IR
FBN 20200001751
The following person is doing business as: SKYGLO, INC. DBA AAMCO UPLAND 825 N. CENTRAL AVE. SUITE A UPLAND, CA 92869;[ MAILING ADDRESS 4526 E. BLUE JAY AVE ORANGE, CA 92869]; SKYGLO, INC. 4526 E. BLUE JAY AVE ORANGE, CA 92869
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/ MATT KEARNEY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202003IR
FBN 20200001739
The following person is doing business as: JACKY’S PLANNING EVENTS 219 E. E ST. COLTON, CA 92324; YULIANA G CENDEJAS 219 E. E ST COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YULIANA G. CENDEJAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202004IR
FBN 20200001790
The following person is doing business as: ALVAREY SERVICES 141 JULIA STREET #9 SAN BERNARDINO, CA 92408; MARIA F REYES 141 JULIA STREET #9 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: 01/30/2020
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/ MARIA F REYES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202005CH
FBN 20200001762
The following person is doing business as: THE OG SKIN GEEK, INC 251 CAJON AVENUE SUITE A REDLANDS, CA 92373;[ MAILING ADDRESS 17130 VAN BUREN BLVD #157 RIVERSIDE, CA 92504]; THE OG SKIN GEEK, INC 251 CAJON AVENUE SUITE A REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/06/2020
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/ SANDRA CONNELL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202006CH
FBN 20200001788
The following person is doing business as: C4M 291 S SIERRA WAY SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 7231 BOULDER AVE #432 HIGHLAND, CA 92346]; CARS 4 MOVIES, INC. 291 SOUTH SIERRA WAY SAN BERNARDINO, CA 92408
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/ EVAN W SINGER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202007CH
FBN 20200001782
The following person is doing business as: G W CONSTRUCTION 14063 VALLEY FORGE CT FONTANA, CA 92336; G W CONSTRUCTION 14063 VALLEY FORGE CT FONTANA, CA 92336
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/ THERESA ANDRADE WINSTEAD, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202008CH
FBN 20200001773
The following person is doing business as: BAR PROS 9236 JUNIPER AVE FONTANA, CA 92335; PETE NIEBLAS 9236 JUNIPER AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/06/2020
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/ PETE NIEBLAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202009CH
FBN 20200001671
The following person is doing business as: SINALOA NUESTRO 149 N MT VERNON ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1797 VIA VERDE DR RIALTO, CA 92377]; RUTT ZAPATA LOPEZ 1797 VIA VERDE DR RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/05/2020
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/ RUTT ZAPATA LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/06/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202010MT
FBN 20200001687
The following person is doing business as: CALDEZ 580 W 33RD ST SAN BERNARDINO, CA 92405; JEFFREY SANDEZ 580 W 33RD ST SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEFFREY SANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/06/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202011MT
FBN 20200014933
The following person is doing business as: JS HOBBIES 999 N. WATERMAN AVE SAN BERNARDINO, CA 92410; JAMAL I THOMAS 999 N WATERMAN AVE 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: 12/02/2004
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/ JAMAL THOMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202012CH
FBN 20200001668
The following person is doing business as: EXECUTIVE VIDEO PRODUCTION 11592 VIA MONTANA FONTANA, CA 92337; GARY F MCNEILL 11592 VIA MONTANA FONTANA, CA 92337
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GARY F. MCNEILL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/06/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202013IR
FBN 20200001604
The following person is doing business as: BAILEY PERFECTION 16558 PAINE ST UNIT 2 FONTANA, CA 92336; RONDALYN J BAILEY 16558 PAINE ST UNIT 2 FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RONDALYN J BAILEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202014MT
FBN 20200001609
The following person is doing business as: PATTY’S MINI STORE 200 W FOOTHILL BLVD INTERIOR #3 RIALTO, CA 92376; PATRICIA SANDOVAL 200 W FOOTHILL BLVD INTERIOR #3 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/ PATRICIA SANDOVAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202015MT
FBN 20200001611
The following person is doing business as: RAINBOW AUTO SHOP 993 W. VALLEY BLVD #217 BLOOMINGTON, CA 92316; SERGIO COY CARDENAS 135 E. VODDEN ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/05/2020
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/ SERGIO COY CARDENAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202016MT
FBN 20200001635
The following person is doing business as: WASH ON WHEELS 2270 CAHUILLA ST APT 133 COLTON, CA 92324; ANDREW M METEAU 2270 CAHUILLA ST APT 133 COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/16/2020
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/ ANDREW M METEAU, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202017MT
FBN 20200001623
The following person is doing business as: PURPLE VEST  ROYALTY FLOWER; OMAR WILLIAMS 11629 TEABERRY CT FONTANA, CA 92337; RASHAD H CANNON 11629 TEABERRY CT FONTANA, CA 92337
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/ RASHAD H CANON, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202018MT
FBN 20200001624
The following person is doing business as: BILINGUAL MOBILE NOTARIES 1110 E PHILADELPHIA ST #3207 ONTARIO, CA 91761; WENDY SOTELO 1110 E PHILADELPHIA ST #3207 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/ WENDY SOTELO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202019CH
FBN 20200001570
The following person is doing business as: FAMILY CARES PROPERTY MANAGEMENT 10808 FOOTHILL BLVD 160-578 RANCHO CUCAMONGA, CA 91730; LACORSHA N KENNEDY 10808 FOOTHILL BLVD 160-578 RANCHO CUCAMONGA, CA 91730; CHARMAINE P LEE 10808 FOOTHILL BLVD 160-578 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LACORSHA N KENNEDY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202020CH
FBN 20200001636
The following person is doing business as: SOUTH TACOS R&R 2929 S VINEYARD AVE ONTARIO, CA 91761;[ MAILING ADDRESS 6302 SOUTHWIND DR WHITTIER, CA 90601]; ROGELIO LOZANO 6302 SOUTHWIND DR WHITTIER, CA 90601
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/05/2020
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/ ROGELIO LOZANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202022IR
FBN 20200001184
The following person is doing business as: ABA TAYLOR SERVICE 2526 S GOLDCREST PL ONTARIO, CA 91761;[ MAILING ADDRESS S GOLDCREST PL ONTARIO, CA 91761]; PAUL M TAYLOR 2526 S GOLDCREST PL 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: 01/27/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL M TAYLOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/27/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202023IR
FBN 20200001603
The following person is doing business as: C LO MARKETING 7671 HONEYSUCKLE ST FONTANA, CA 92336; CHRISTIAN LOPEZ R. 7671 HONEYSUCKLE ST FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/04/2020
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/ CHRISTIAN LOPEZ R, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202024IR
FBN 20200001571
The following person is doing business as: HAVEN BUILDING AND REMODELING 9007 ARROW RTE SUITE 101 RANCHO CUCAMONGA, CA 91730; HAVEN CLEANING AND RESTORATION INC 9375 FERON BLVD UNIT B RANCHO CUCAMONGA, CA 91730
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/ LINDA PANCHEA, CEO
Statement filed with the County Clerk of San Bernardino on: 02/05/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202025IR
FBN 20200001864
The following person is doing business as: KUTE NAILS SALON 26498 BASELINE STREET SUITE B HIGHLAND, CA 92346; TRINH NGOC HUYNH 7377 EUCALYPTUS DR HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/11/2020
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/ TRINH NGOC HUYNH, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202026MT
FBN 20200001863 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: KUTE NAILS SALON 26498 WEST 45TH STS TE B HIGHLAND, CA 92346;[ MAILING ADDRESS 1173 WEST 45TH STREET SAN BERNARDINO SAN BERNARDINO, CA 92407]; CHINNA C L HO 4172 NORTH I STREET SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 04/04/2016 Original File#20160003940
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/04/2011
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/ CHINNA LE HO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202027MT
FBN 20200001882
The following person is doing business as: 888 PUMPING 1486 W BANYON ST RIALTO, CA 92377; TATIANA M OHLER CUEVAS 1486 W BANYON ST RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TATIANA M. OHLER CUEVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202028MT
FBN 20200001900
The following person is doing business as: ALEX ELECTRICAL SERVICES 1405 E HOLT BLVD TRLR 22 ONTARIO, CA 91761; ALEJANDRO SANCHEZ-VAZQUEZ 1405 E HOLT BLVD TRLR 22 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: 02/11/2020
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/ ALEJANDRO SANCHEZ-VAZQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202029CV
FBN 20200001893
The following person is doing business as: GOLD COAST CONSTRUCTION 1362 LAFAYETTE DR UNIT P CLAREMONT, CA 91711; TULE CREEK INCORPORATED 1362 LAFAYETTE RD UNIT P CLAREMONT, CA 91711
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/11/2020
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/ JOSEPH RASICH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202030CV
FBN 20200001867
The following person is doing business as: OH LOOK! CRAFTS! 2419 W CALLE VISTA DR RIALTO, CA 92377; FRANK J DRAGOTTO 2419 W CALLE VISTA DR RIALTO, CA 92377; CYNTHIA D DRAGOTTO 2419 W CALLE VISTA DR RIALTO, CA 92377
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/2020
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/ FRANK J DRAGOTTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202031IR
FBN 20200001890
The following person is doing business as: ASKTEE RESEARCH AND CONSULTING 18999 CAJON BLVD DEVORE, CA 924007; THOMAS HUNTER 18999 CAJON BLVD DEVORE, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS HUNTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202032IR
FBN 20200001883
The following person is doing business as: THE STYLIN’ LOUNGE 9319 FOOTHILL BLVD STE F RANCHO CUCAMONGA, CA 91730; RIZWANA BAWAN 5983 MOUNT ISLIP PL FONTANA, CA 92336; HAMMAD HANIF 5983 MOUNT ISLIP PL FONTANA, CA 92336
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/ RIZWANA B AWAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202033IR
FBN 20200001903
The following person is doing business as: B.TORRES CONSTRUCTION 7485 VALARIA DR HIGHLAND, CA 92346; LUIS A TORRES 7485 VALARIA DR HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/15/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A. TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/11/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202034IR
FBN 20200001849
The following person is doing business as: GSG TRANSPORT 5433 EVENING CANYON WAY ALTA LOMA, CA 91737; GRIFFIN S GRYTE 5433 EVENING CANYON WAY ALTA LOMA, CA 91737
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/ GRIFFIN S. GRYTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/10/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202035MT
FBN 20200001850 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: JACKIE’S CLOSET 440 N MOUNTAIN AVE ONTARIO, CA 91762; JACQUELINE V VALENCIA 440 N. MOUNTAIN AVE. ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 05/30/2018 Original File#20180006347
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/ JACQUELINE V. VALENCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/10/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202036MT
FBN 20200001851
The following person is doing business as: JACKIE’S CLOSET 440 N MOUNTAIN AVE ONTARIO, CA 91762; REMON TALI 440 N MOUNTAIN AVE ONTARIO, CA 91762
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/ REMON TALI, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/10/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202037MT
FBN 20200001829
The following person is doing business as: CLEAN SERVICE ON TIME, INC. 1037 WEST FRANCIS ST. APT E ONTARIO, CA 91762; CLEAN SERVICE ON TIME, INC. 1037 WEST FRANCIS ST. APT E ONTARIO, CA 91762
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAULINO GONZALEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/10/2020
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 02/14/2020, 02/21/2020, 02/28/2020, 03/06/2020          CNBB07202038CH
FBN 20200001741
The following person is doing business as: FIRST CLASS SOLUTIONS 9718 BEECH AVE FONTANA, CA 92335; JOSE E RAMIREZ MARTINEZ 9718 BEECH AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE A. BOOZER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202001RC
FBN 20200002287
The following person is doing business as: FIRST CHOICE CDL TRUCKING 15087 WASHINGTON DR. FONTANA, CA 92335; FERNANDO C YANEZ 15087 WASHINGTON DR. FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/21/2020
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/ FERNANDO C YANEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202002IR
FBN 20200001344
The following person is doing business as: PT4-NDT 2300 WANDERING RIDGE DRIVE CHINO HILLS, CA 91709; PAUL H TRAN 2300 WANDERING RIDGE DRIVE CHINO HILLS, CA 91709
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/ PAUL H TRAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/30/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202003RC
FBN 20200002428
The following person is doing business as: J NAILS & SPA 14230 CHINO HILLS PARKWAY STE C CHINO HILLS, CA 91709; YP EXPRESS INC 12705 THRONBURY LN EASTVALE, CA 92880
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/ LON PEI, CEO
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202004IR
FBN 20200002427 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: J NAILS & SPA 14230 CHINO HILLS PARKWAY, STE C CHINO HILLS, CA 91709; JENNIFER HONG 14230 CHINO HILLS PKWY STE C CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 08/31/2018 Original File#20180010065
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/ JENNIFER HONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202005IR
FBN 20200002435
The following person is doing business as: PATRICKS MOVING; PATRICK MOVING 789 W. RIALTO AVE. SAN BERNARDINO, CA 92410; BIG BEAR MOVING LLC 25096 JEFFERSON AVE MURRIETA, CA 92562
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/ RANDALL ROGERS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202006CH
FBN 20200002445
The following person is doing business as: RAD PRO TECHNICAL SOLUTIONS 310 W B ST ONTARIO, CA 91762; MICHAEL HAMMERSON 15419 LAS VECINAS LA PUENTE, CA 91744; DANIEL K SMITH 139 SOUTH ORANGE AVE AZUSA, CA 91702
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/24/2020
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 HAMMERSON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202007CH
FBN 20200002442
The following person is doing business as: RAD PRO REHERSALS STUDIOS 310 WEST B STREET ONTARIO, CA 91762; RAD PRO CORP 139 SOUTH ORANGE AVE AZUSA, CA 91702
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/24/2020
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/ DANIEL SMITH, CEO
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202008CH
FBN 20200002412
The following person is doing business as: M5C1 GREEN GOODS 15867 ANTELOPE DR CHINOO HILLS, CA 91709; MARY E MCCLUNEY 15867 ANTELOPE DR CHINO HILLA, CA 91709
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/ MARY E. MCCLUNEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202009MT
FBN 20200002455
The following person is doing business as: LIGHT HOUSE CARE FACILITY 1099 SULLIVAN ST UPLAND, CA 91784; LIGHT HOUSE CARE FACILITY INC 1099 SULLIVAN ST UPLAND, CA 91784
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/ HILDA C ESCAMILLA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202010MT
FBN 20200002352
The following person is doing business as: DIANA’S INSURANCE SERVICES 15709 APPROACH AVE CHINO, CA 91708; DIANA GALAN 15709 APPROACH AVE CHINO, CA 91708
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA GALAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202011IR
FBN 20200002364
The following person is doing business as: EURO-TEC AUTO GROUP 18801 ARBOR CT ADELANTO, CA 92301; EVER A MARTINEZ MARTINEZ 18801 ARBOR CT ADELANTO, CA 92301; KAREN A LINARES DE MARTINEZ 18801 ARBOR CT ADELANTO, CA 92301
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/ EVER A. MARTINEZ MARTINEZ, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202012IR
FBN 20200002365
The following person is doing business as: WILD HORSES AND HEROES INC 10657 JOHNSON RD PHELAN, CA 92371; WILD HORSES AND HEROES INC 10657 JOHNSON RD PHELAN, CA 923871
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
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/ VERLE V FORBES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202013IR
FBN 20200002377
The following person is doing business as: A-ONE TRUCK WASH 771 E VALLEY BLVD COLTON, CA 92324; JESUS LUGO 771 E VALLEY BLVD COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS LUGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202014IR
FBN 20200002382
The following person is doing business as: JACKSONFINANCIALSYSTEMS.COM 13491 PRECIADO AVE CHINO, CA 91710; JFS CONCEPTS LLC 13491 PRECIADO AVE CHINO, CA 91710
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: 01/02/2020
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/ PETER JACKSON, CEO
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202015IR
FBN 20200002401
The following person is doing business as: KEN GRODY FORD – REDLANDS 1121 WEST COLTON AVE. REDLANDS, CA 92374; KEN GRODY REDLANDS, LLC 6211 BEACH BLVD BUENA PARK, CA 90621
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/ WILLIAM RAYMOND, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202016CH
FBN 20200002388
The following person is doing business as: THERAVILLE COUNSELING SERVICES A LCSW CORP.; THERAVILLE155 W. HOSPITALITY LN STE. 245 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS PO BOX 559 BEAUMONT, CA 92223]; THERAVILLE COUNSELING SERVICES, A LICENSED CLINICAL SOCIAL WORKER CORP. 1325 E COOLEY DRIVE COLTON, CA 92324
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/ CRYSTAL BURNS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202017CH
FBN 20200002349
The following person is doing business as: VALORIE’S MOBILE NOTARY SERVICES 13734 LIVE OAK AVE CHINO, CA 91710; VALORIE M ARMIJO 13734 LIVE OAK AVE CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
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/ VALORIE M. ARMIJO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202018CH
FBN 20200002233
The following person is doing business as: GOMEZ TRUCKING 1986 W. SYCAMORE ST SAN BERNARDINO, CA 92407; JESUS M GOMEZ 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS M GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202019CH
FBN 20200002234
The following person is doing business as: GOMEZ FREIGHT SYSTEMS 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407; GOMEZ FREIGHT SYSTEMS 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/19/2020
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/ JESUS M GOMEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202020CH
FBN 20200002379
The following person is doing business as: MAGIC MAIDS 1978 W SUNNYCIEW DR RIALTO, CA 92377; MAGIC MAIDS OF I.E INC 1978 W SUNNYVIEW DR RIALTO, CA 92377
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/ RABIULLAH BARAKZAI, CEO
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202021CH
FBN 20200002371
The following person is doing business as: B.LOVED BABY 17562 WABASH AVE FONTANA, CA 92336; INFANT NATION, LLC 17562 WABASH AVE FONTANA, CA 92336
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: 02/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZY CHO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202022CH
FBN 20200002301
The following person is doing business as: PAM’S DONUTS & ICE CREAM 115 E. STETSON AVE. HEMET, CA 92543;SREYMECH 198 SOLANA ST HEMET, CA 92543
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/ SREYMECH SEAB, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202023MT
FBN 20200002290
The following person is doing business as: LION SOLUTIONS 1327 LAUREL AVE POMONA, CA 91768; FRANCIS A SIUVE PADILLA 1327 LAUREL AVE POMONA, CA 91768
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/ FRANCIS A. SOUVE PADILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202024MT
FBN 20200002307
The following person is doing business as: UNITED INDIGENOUS NATIONS CORPORATION 13031 MONTE VISTA AVE CHINO, CA 91710; UNITED INDIGENOUS NATIONS CORPORATION 13031 MONTE VISTA AVE CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/20/2020
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/ ALFRED GONZALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202025MT
FBN 20200002335
The following person is doing business as: HIGH VOLTAGE HOME ESSENTIALS 35777 HOLLY BROOK LANE YUCAIPA, CA 92399; AUDREY L REDMOND 35777 HOLLY BROOK LANE YUCAIPA, CA 92399; JASON REDMOND 35777 HOLLY BROOK LANE YUCAIPA, CA 92399
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/ AUDREY L REDMOND, WIFE
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202026CH
FBN 20200002299
The following person is doing business as: HONEST TROY’S AUTO SALES 161 W MILL ST SUITE 1040 SAN BERNARDINO, CA 92408; HONEST TROY’S AUTO SALES LLC 161 W. MILL ST. SUITE 1040 SAN BERNARDINO, CA 92408
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/ TROY L. HALL JR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/21/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202027CH
FBN 20200002226
The following person is doing business as: THE MORA AGENCY 3205 KENDALL DR SUITE #5 SAN BERNARDINO, CA 92407; STEPHANY A MORA 3205 KENDALL DR SUITE #5 SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANY A. MORA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202028MT
FBN 20200002238
The following person is doing business as: MEDIKO+ 16826 EAST FOOTHILL BLVD FONTANA, CA 92335; FAST CASH HOME SOLUTIONS, INC. 16826 EAST FOOTHILL BLVD FONTANA, CA 92335
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/ ARMANDO HERNANDEZ CASTILLO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202029MT
FBN 20200002134
The following person is doing business as: HURRICANE MOTORS 17770 VALLEY BLVD STE D BLOOMINGTON, CA 92316;[ MAILING ADDRESS 13889 COBBLESTONE CT FONTANA, CA 92335]; BARBARA D WALKER MACIAS 13889 COBBLESTONE CT FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/17/2020
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/ BARBARA D. WALKER MACIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202030IR
FBN 20200002232
The following person is doing business as: BLUE JAY CLEANERS 27215 HWY 189 SUITE A BLUE JAY, CA 92317;[ MAILING ADDRESS 271 E 40TH ST SAN BERNARDINO, CA 92404]; HEE A KIM 3526 CONATA ST DUARTE, CA 91010
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/02/2000
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/ HEE A KIM, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202031IR
FBN 20200002235
The following person is doing business as: ANSILAZO VENDING SERVICES; TRUST IS SHOES 11469 BEGONIA RD ADELANTO, CA 92301;[ MAILING ADDRESS PO BOX 531 ADELANTO, CA 92301]; ANSILAZO LLC 11469 BEGONIA RD ADELANTO, CA 92301
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/ MAURICE BERRY, MANAGER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202032CH
FBN 20200002248
The following person is doing business as: SO CAL TILE AND STONE 6857 LUNT ST CHINO, CA 91710; MARIO S FACTOR 6857 LUNT ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/19/2020
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/ MARIO S FACTOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202033CH
FBN 20200002219
The following person is doing business as: SEVILLE SGP A PLACE TO PLAY; CENTERBEST 400 N. MOUNTAIN AVE SUITE 244C UPLAND, CA 91786; AUBREY KING M.D. MEDICAL CORPORATION 400 N. MOUNTAIN AVE SUITE 244 UPLAND, CA 91786
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/31/1969
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/ DAWN KING, CEO
Statement filed with the County Clerk of San Bernardino on: 02/20/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202034CH
FBN 20200002157
The following person is doing business as: A VERY’S ANTIQUES 526 E HOLT BLVD STE B ONTARIO, CA 91761;[ MAILING ADDRESS 29985 BEREA ROAD MENIFEE, CA 92584]; MARGARITA A. MENDOZA 29985 BEREA ROAD MENIFEE, CA 92584
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2018
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/ MARGARITA A MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202035CH
FBN 20200002186
The following person is doing business as: NY RICAN EXPRESS INC 7019 LA MANCHA DR RANCHO CUCAMONGA, CA 91701; NY RICAN EXPRESS INC 7018 LA MANCHA DR RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/17/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO CORDERO JR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 02/28/2020, 03/06/2020, 03/13/2020, 03/20/2020          CNBB09202036CH
FBN 20200002161
The following person is doing business as: THE FAMILY THAT FEEDS 1390 N D STREET UNIT 3 SAN BERNARDINO, CA 92405; GEORGE A BOOZER 1390 N D STREET UNIT 3 SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE A. BOOZER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06,  03/13,  3/20 & 3/27,  2020          CNBB08202001MT
FBN 20200002150
The following person is doing business as: K AND T TRUCKING 2712 LOS ROBLES AVE RIALTO, CA 92376; GABRIEL MONTIEL 2712 LOS ROBLES AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/07/2008
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/ GABRIEL MONTIEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202002MT
FBN 20200002168
The following person is doing business as: DIAMOND CAPITAL GROUP 6713 HOMAN ST CHINO, CA 91710; MARCO A GUTIERREZ 6713 HOMAN ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/19/2020
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/ MARCO A GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202003IR
FBN 20200002085 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: ACE ADVERTISING AGENCY; ANTON ZENOR; HIGH PREISTESS RAYVN; ORINCESS LIGEIA 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 06/01/2017 Original File#20170006413
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/05/2012
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/ STEPHANIE BRUCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202004MT
FBN 20200002084
The following person is doing business as: ELIZABETH ‘BETH’ ZENOR 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/06/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BRUCE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202005MT
FBN 20200002095
The following person is doing business as: GOOD SHEPERD 1402 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC 15402 PEPPERWOOD LN FONTANA, CA 92336
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/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202006MT
FBN 20200002094
The following person is doing business as: GOOD SHEPERD 14009 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC. 15402 PEPPERWOOD LN FONTANA, CA 92336
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/03/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202007MT
FBN 20200002109
The following person is doing business as: DIAMOND GIRL SERVICES 17285 BIRCHTREE ST FONTANA, CA 92337; BRITANI N HILL 17285 BIRCHTREE ST FONTANA, CA 92337
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/ BRITANI N. HILL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202008MT
FBN 20200002125
The following person is doing business as: EPIC PEST MANAGEMENT 4299 STONE MOUNTAIN DR. CHINO HILLS, CA 91709; GREGORY M MARKHAM 4299 STONE MOUNTAIN DR CHINO HILLS, CA 91709
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/ GREGORY M. MARKHAM
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202009MT
FBN 20200002105
The following person is doing business as: FLEETWELL AUTOMOTIVE; MAYA’S MOBIL 9315 BASELINE RD RANCHO CUCAMONGA, CA 91730; THE VINCENT MAYA COMPANY 1919 RIMCREST DR GLENDALE, CA 91207
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREY AKOPYAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202010CH
FBN 20200002100
The following person is doing business as: THE PEOPLE CLEANERS 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; ANNA K COOK 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; MCKENNA G COOPER 73973 TWO MILE RD APT 81 TWENTYNINE PALMS, CA 92277
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/12/2020
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/ ANNA K. COOK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202011CH
FBN 20200002097
The following person is doing business as: DAVID’S POOL CARE 708 S ASPEN AVE BLOOMINGTON, CA 92316; DAVID L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316; CHRISTOPHER L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316
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/ DAVID AYRES
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202012CH
FBN 20200002132
The following person is doing business as: SUPERABILITEE, LLC. 320 N E ST SUITE 308 SAN BERNARDINO, CA 92401; SUPERABILITEE, LLC. 1267 WILLIS STREET STE 200 REDDING, CA 96001
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/ EDGAR BELTRAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202013CH
FBN 20200002087
The following person is doing business as: VMD TRUCKING 1966 SPRING MOUNTAIN TRL 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; DINORA TORRES 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; PEDRO TORRES-AGUILAR 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410
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/ DINORA TORRES, WIFE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202014IR
FBN 20200002107
The following person is doing business as: GENERAL TEST ONLY 5521 HOLT BLVD. SUITE B MONTCLAIR, CA 91763; MIGUEL A PEREZ-ZEPEDA 5521 HOLT BLVD. SUITE B 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/ MIGUEL A. PEREZ-ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202015IR
FBN 20200002104
The following person is doing business as: M & J AUTO SERVICE 5521 HOLT BLVD. STE B-2 MONTCLAIR, CA 91763; JOSEFINA PUENTE-PARRA 5521 HOLT BLVD. STE B-2 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/ JOSEFINA PUENTE-PARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.       CNBB08202016IR
FBN 20200002130
The following person is doing business as: PARTS FOR SALE EL AMANECER 180 N. J ST SAN BERNARDINO, CA 92410; CARLOS MORALES 180 N. J ST 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/ CARLOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.       CNBB08202017IR
FBN 20200002050
The following person is doing business as: KORITAS TIRES 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407; KORITAS TIRES ENTERPRISES, INC. 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407
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/ ALEJANDRA PEREZ PINA, CEO
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202018IR
FBN 20200002057
The following person is doing business as: AUGUSTINE GENERAL ENGINEERING 636 LOCUST ST CORONA, CA 92879; AUGUSTINE R MENDEZ 636 LOCUST ST CORONA, CA 92879; MICHAEL T LOWEN 9404 LOMITA ST ALTA LOMA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/14/2020
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/ AUGUSTINE R MENDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202019IR
FBN 20200002055
The following person is doing business as: CALIFORNIA VALLEY PROTECTION 18227 BONNIE LANE FONTANA, CA 92335; ROBERT A GONZALES JR. 18227 BONNIE LN FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/14/2020
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/ ROBERT A GONZALES JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202020MT
FBN 20200002121
The following person is doing business as: WEED HOUSE REHAB; SUCCESS ROAD 7210 DAY CREEK BLVD SUITE #119 RANCHO CUCAMONGA, CA 91739; TEAM JRS INTERNATIONAL INC. 10950 ARROW RITE UNIT 2932 RANCHO CUCAMONGA, CA 91729
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/ MINA J. CARRIE, C.E.O
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202021MT
FBN 20200002046
The following person is doing business as: BROTHERS FOOD SERVICE INC 675 W TEMPLE ST SAN BERNARDINO, CA 92410; BROTHERS FOOD SERVICE INC 675 W TEMPLE ST SAN BERNARDINO, CA 92410
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROGELIO RODRIGUEZ MENDOZA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202022MT
FBN 20200002060
The following person is doing business as: PERENNIAL TRANSPORT 559 W ARBETH ST RIALTO, CA 92377; DONTARY L WEDLOW 559 W ARBETH ST RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONTARY L. WEDLOW, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202023MT
FBN 20200002054
The following person is doing business as: XPERT BUSINESS IT ZOLUTIONS 3217 E YELLOWSTONE DR ONTARIO, CA 91762; JAIME HERNANDEZ 3217 E YELLOWSTONE DR ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/2020
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/ JAIME HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202024CH
FBN 20200002059
The following person is doing business as: RENEE TOURS 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284; MILOS M FAITL 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/15/2015
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/ MILOS M. FAITL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202025CH
FBN 20200002063
The following person is doing business as: HERD LIFE 7840 JADEITE AVE RANCHO CUCAMONGA, CA 91730; RANDY ALDO QUESADA 7840 JADEITE AVE RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RANDY ALDO QUESADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202026CH
FBN 20200001967
The following person is doing business as: JM PLUMBING AND ROOTER 3528 MODESTO DR SAN BERNARDINO, CA 92404; JAVIER H. MORALES 3528 MODESTO DR 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: 02/10/2020
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/ JAVIER H. MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202027MT
FBN 20200001968
The following person is doing business as: ERIC D. WOOLRIDGE DBA AMERICAN VETERAN 7696 ALTA VISTA HIGHLAND, CA 92346; ERIC D WOOLRIDGE 7696 ALTA VISTA HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/30/2020
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/ ERIC D. WOOLRIDGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202028IR
FBN 20200001982
The following person is doing business as: R & B GLASS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; BRIAN ARMAS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; RIGOBERTO NAVARRO GALVAN 1539 W VIRGINA ST SAN BERNARDINO, CA 92411
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/ BRIAN ARMAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202029IR
FBN 20200002022
The following person is doing business as: ORION AUTO WHOLESALE 1680 SOUTH E STREET STE B-44 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1693 STONE CREEK ROAD BEAUMONT, CA 92223]; ROBNDEL ENTERPRISES LLC 1693 STONE CREEK ROAD BEAUMONT, CA 92223
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/ ROBERTO QUINTANILLA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202030IR
FBN 20200001988
The following person is doing business as: 100 PROOFREADING 4668 DOHENY COURT CHINO, CA 91710; MARIE E RODRIGUEZ 4668 DOHENY COURT CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIE E RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.         CNBB08202031CH
FBN 20200001991
The following person is doing business as: M&R TRUCKING 9850 MESA CT VICTORVILLE, CA 92392; PATRICIA A MURPHY 9850 MESA CT VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA A. MURPHY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202032MT
FBN 20200001935
The following person is doing business as: KNP MACHINISTS 4392 BROOKS MONTCLAIR, CA 91763; THANH P NGUYEN 4977 BANDOVA ST MONTCLAIR, CA 91763; NHAT A BUI 3209 RACINE DR RIVERSIDE, CA 92503
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/ NHAT BUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.          CNBB08202033CH
FBN 20200001921
The following person is doing business as: NONAMERS 6270 CATAWBA AVE FONTANA, CA 92336;[ MAILING ADDRESS 1281 BEAVER WAY LA VERNE, CA 91750]; VINCENT A CARBONE 1281 BEAVER WAY LA VERNE, CA 91750
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/ VINCENT A. CARBONE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202034IR
FBN 20200001930
The following person is doing business as: F & S DEVELOPMENT CO 10844 E AVE A1 HESPERIA, CA 92345; ABAMANEY GENERAL CONTRACTOR INC 19855 RIMROCK RD E APPLE VALLEY, CA 92307
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/ FERNANDO GUTIERREZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06,  03/13,  3/20 & 3/27,  2020.        CNBB08202035MT
FBN 20200002868
The following person is doing business as: CALILUXX MOBILE DETAILING 9764 LIME AVENUE FONTANA, CA 92335; DANIEL ARROYO 9764 LIME AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL ARROYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202001CH
FBN 20200002844
The following person is doing business as: DVD TRANSPORT 8812 SEWELL AVE FONTANA, CA 92335; DANIEL VILLASENOR 8812 SEWELL VE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2003
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/ DANIEL VILLASENOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202002IR
FBN 20200002853
The following person is doing business as: FOOTHILL SELF STORAGE 1041 E. FOOTHILL BLVD. UPLAND, CA 91768; C W LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 0091764; N M MUNI 872 W. 17TH STREET UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/1985
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/ C W LEAVITT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202003IR
FBN 20200002854
The following person is doing business as: FOOTHILL SELF STORAGE 1041 EAST FOOTHILL UPLAND, CA 81786; CLYNE W. LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 91764; NORMA M MUNI 872 W 17TH STREET UPLAND, CA 91786
The business is conducted by: A LIMITED PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/19/1985
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/ CLYNE W LEAVITT, PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202004IR
VFBN 20200002824
The following person is doing business as: CHRIS C SOLUTIONS 5185 REVERE ST #2 CHINO, CA 91710; CHRISTOPHER M CAMPOS 5185 REVERE ST #2 CHINO, CA 91710
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/ CHRISTOPHER M. CAMPOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202005MT
FBN 20200002870
The following person is doing business as: S&S HANDYMAN SERVICES 1528 N WATERMAN AVE SAN BERNARDINO, CA 92404; SERGIO QUINTERO 1528 N WATERMAN 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/ SERGIO QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202006MT
FBN 20200002848
The following person is doing business as: THE PLAYHOUSE BOUTIQUE 7067 LUCERO DR. FONTANA, CA 92336; BREANA M HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336; AMBER D HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/02/2020
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/ BREANA HERNANDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202007MT
FBN 20200002871
The following person is doing business as: MOTHER CARE WITH NATALEE 1244 DEVON PL REDLANDS, CA 92374; NATALEE P ESTRADA 1244 DEVON PL REDLANDS, CA 92374
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/ NATALEE P. ESTRADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202008MT
FBN 20200002875
The following person is doing business as: MOUNTAIN HOMES CONSTRUCTION 875 SIERRA VISTA DRIVE TWIN PEAKS, CA 92391;[ MAILING ADDRESS PO BOX 1027 LAKE ARROWHEAD, CA 92352]; LEANN M PHILLIPS-FERGUSON 875 SIERRA VISTA DRIVE TWIN PEAKS, CA92391
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/02/2020
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 N FERGUSON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202009MT
FBN 20200002863 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD STE 180 RANCHO CUCAMONGA, CA 91730; ANHTUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; ANH T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 06/07/2018 Original File#20180006696
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANH-TUYET T NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202010MT
FBN 20200002892
The following person is doing business as: HOME SWEET HOMEMORTGAGE 1424 N 13TH AVE UPLAND, CA 91786; FOUR CLOVER HOMES, INC. 1424 N 13TH AVE UPLAND, CA 91786
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/ MATTHEW O. BOLLMAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202011MT
FBN 20200002862
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD SUITE 80 RANCHO CUCAMONGA, CA 91730; ANH-TUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; SANG V LE 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: AGENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANH-TUYET T NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202012MT
FBN 20200002746
The following person is doing business as: UMAC LOMA LINDA 25682 BARTON RD LOMA LINDA, CA 92354; BERNIE O MANZALA JR 26405 FRANCISCO LANE LOMA LINDA, CA 92354; BERNIE F MANZALA 26405 FRANCISCO LANE LOMA LINDA, CA 92354
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/ BERNIE O MANZALA JR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202013MT
FBN 20200002751 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: INEZ BOUTIQUE 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; MARIA I LANDEROS 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; CELIA D ALVAREZ 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 03/13/2018 Original File#20180002880
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/ CELIA D ALVAREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202014MT
FBN 20200002747
The following person is doing business as: QUALITY NATURAL STONE 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583; JOSE G CHAVEZ RAMIREZ 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE G. CHAVEZ RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202015IR
FBN 20200002786
The following person is doing business as: FONTANA INCOME TAX SERVICE 16544 FOOTHILL BLVD FONTANA, CA 92335; ARACELLY P VARGAS 16544 FOOTHILL BLVD FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARACELLY P. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202016IR
FBN 20200002770
The following person is doing business as: L.M.A SERVICES 180 W C STREET COLTON, CA 92324; EDWIN O CARDENAS 180 W C STREET COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/02/2020
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/ EDWIN O. CARDENAS
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202017IR
FBN 20200002777
The following person is doing business as: PACIFIC MORTGAGE OF AMERICA 3200 GUAST ROAD SUITE 100 ONTARIO, CA 91761; ERICK S PALLAIS AGUILAR 3200 GUASTI ROAD SUITE 100 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: 06/01/2010
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/ ERICK S PALLAIS AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202018CH
FBN 20200002717
The following person is doing business as: NICE GUY 42144 N SHORE BLVD #1527 BIG BEAR CITY, CA 92314; ANDREW MOYERS 42144 SHORE BLVD #1527 BIG BEAR CITY, CA 92314
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/ ANDREW MOYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202019MT
FBN 20200002724
The following person is doing business as: MIKE KETTLE ENTERPRISES 540 W. 19TH ST APT #204 SAN BERNARDINO, CA 92405; MICHAEL C KETTLE 540 W. 19TH ST APT #204 SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL C. KETTLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202020MT
FBN 20200002700
The following person is doing business as: NINTEY EIGHT ANGEL 9571 POPLAR AVE. FONTANA, CA 92335; JOSE M ORTIZ HERNANDEZ 9571 POPLAR AVE. FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/26/2020
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/ JOSE M ORTIZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202021MT
FBN 20200002727
The following person is doing business as: CBI LOGISTICS 871 WOODHILL ST RIALTO, CA 92376; CANNON BROTHERS INVESTMENTS LLC 871 WOODHILL ST RIALTO, CA 92376
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/ LALITA M. CANNON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202022IR
FBN 20200002698
The following person is doing business as: STEPHANIE’S WINDOWS; STEPHANIE’S WINDOWS INC. 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405; STEPHANIE’S WINDOWS 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ STEPHANIE MARQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202023IR
FBN 20200002685
The following person is doing business as: IE WHOLESALE 1 1181 E 8TH ST UPLAND, CA 91786; JOHN J DITRAPANI 1181 E 8TH ST UPLAND, CA 91786; TREVOR A EIMEN 1181 E 8TH ST UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN J. DITRAPANI, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202024IR
FBN 20200002708
The following person is doing business as: D1APPLIANCE 10914 CABRILLO LOOP LOMA LINDA, CA 92354; DANIEL O PAREDES 10914 CABRILLO LOOP LOMA LINDA, CA 92354
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/26/2020
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/ DANIEL O PAREDES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202025CH
FBN 20200002706
The following person is doing business as: MDMSD; MDM; MDM SAN DIEGO 30301 LIVE OAK DR RUNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 2833 RUNNING SPRINGS, CA 92382]; SCOTT SWETKOVICH 30301 LIVE OAK DR RUNNING SPRINGS, CA 92382
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/ SCOTT SWETKOVICH, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202026CH
FBN 20200002715
The following person is doing business as: DANIEL’S DISCOUNT FLOORING 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ IRENE QUIROZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202027CH
FBN 20200002714
The following person is doing business as: NEW CREATION HOME REMODEL 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786; DANIEL QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ IRENE QURIOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202028CH
FBN 20200002567
The following person is doing business as: QUICKFIX PHONE & COMPUTER REPAIR 150 W BASELINE RD SUITE D RIALTO, CA 92376; CHRIS FOSTER 150 W BASELINE RD SUITE D 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/ CHRIS FOSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202029MT
FBN 20200002593
The following person is doing business as: AMPM #83544 806 S TIPPECANOE AVE SAN BERNARDINO, CA 92408; LW TIPPECANOE GAS INC. 58314 JOSHUA LANE YUCCA VALLEY, CA 92284
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/18/2020
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/ JINDER SINGH, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202030MT
FBN 20200002583
The following person is doing business as: MOTORSPORT POWDER COATING 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373;[ MAILING ADDRESS 22007 GOLDENCHAIN ST MORENO VALLEY, CA 92553]; ARDA SAHIN 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373; RAKAN J DABABNEH 1647 WEST REDLANDSBLVD SUITE D REDLANDS, CA 92373
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/ ARDA SAHIN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202031MT
FBN 20200002626
The following person is doing business as: BEAUTY BY TERI 771 W FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 403 E 5TH ST ONTRIO, CA 91764]; THERESA MALDONADO 403 E 5TH ST ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THERESA MALDONADO
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202032IR
FBN 20200002602
The following person is doing business as: DE LA TORRE PLUMBING 2160 W RIALTO AVE #28 SAN BERNARDINO, CA 92410; JAVIER DE LA TORRE TAPIA 2160 W RIALTO AVE #28 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/ JAVIER DE LA TORRE TAPIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202033IR
FBN 20200002590
The following person is doing business as: J & J SVCS 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; LETICIA MARTINEZ 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; FRANCISCO J HURTADO 14358 MOUNTAIN HIGH DR FONTANA, CA 92337
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2010
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/ LETICIA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202034IR
FBN 20200002611
The following person is doing business as: STILL WHOLE WELLNESS 1752 E. LUGONIA AVE STE 117 #213 REDLANDS, CA 926374; LORI D PITTS 1752 E. LUGONIA AVE STE 117 #213 REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORI D PITTS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202035CH
FBN 20200002606
The following person is doing business as: CRYSTAL’S BOUTIQUE; LEXI & GIGI’S FASHION 15680 ATHENA DR FONTANA, CA 92336; CRYSTAL J BUENROSTRO 15680 ATHENA DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CRYSTAL J BUENROSTRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202036CH
FBN 20200002520
The following person is doing business as: M & R TRUCKING 9850 MESA ST VICTORVILLE, CA 92392;[ MAILING ADDRESS P.O BOX 2624 RANCHO CUCAMONGA, CA 91729]; REGGIE A JONES 9850 MESA ST VICTORVILLE, CA 92392
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/ REGGIE JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202037MT
FBN 20200002456
The following person is doing business as: B&E FENCING 1825 CORDOVA ST APT 4 POMONA, CA 91767; VALENTIN BALDERAS 1825 CORDOVA ST APT 4 POMONA, CA 91767
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 BALDERAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202038MT
FBN 20200002395
The following person is doing business as: TOP TIER TRANSPORT 7777 LANKERSHIM AVE HIGHLAND, CA 92346; LUIS A ZAVALETA 7777 LANKERSHIM AVE HIGHLAND, CA 92346; MANUEL JIMENEZ 7777 LANKERSHIM AVE HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
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/ LUIS A ZAVALETA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202039MT
FBN 20200002531
The following person is doing business as: COLLAZOS ELITE TRUCKING 2555 OGDEN ST SAN BERNARDINO, CA 92407; JASON A MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407; DESIRAY M MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/25/2020
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/ DESIRAY MONTERO
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202040MT
FBN 20200002501
The following person is doing business as: M&R FACTORY 3155 BELVEDERE AVE HIGHLAND, CA 92346; ROSA RIOS ALVAREZ 3155 BELVEDERE AVE HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA RIOS ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202041IR
FBN 20200002496
The following person is doing business as: FRUSIRNAG 2275 E. FRANCIS STREET ONTARIO, CA 91761; CHUN-HUI S CHIANG, YUEN DIING ENTERPRISEINC. 2275 E. FRANCIS STREET ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHONG P. YOUNG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202042IR
FBN 20200002485
The following person is doing business as: STYLING BY MARISELA 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 720 S IRIS AVE RIALTO, CA 92376]; MARISELA MARTIN DEL CAMPO 720 S IRIS AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARISELA MARTIN DEL CAMPO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202043IR
FBN 20200002486
The following person is doing business as: STYLING BY JOHN 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9453 LINDEN AVE BLOOMINGTON, CA 92316]; JOHN GONZALEZ 9453 LINDEN AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202044IR
FBN 20200002484
The following person is doing business as: PALMA FENCING LLC 774 S. MARVIN DR. SAN BERNARDINO, CA 92410; PALMA FENCING LLC 774 S. MARVIN DR. 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: 02/12/2020
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/ ANDRES S PALMA ANAYA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202045CH
FBN 20200002548
The following person is doing business as: BULLDOG SMOG 461 E. 9TH ST SUITE 1703 SAN BERNARDINO, CA 92401; MEX FINANCIAL CORPORATION 1712 PIONEER AVE SUITE 7000 CHEYENNE, WY 82001
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/ GERALD PITTS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020          CNBB10202046CH

Fontana Turns To GOP Political Operative Denny To Fill City Manager Gap

By Mark Gutglueck
Fueling concerns that the San Bernardino County Republican Party is intensifying its strategy of maintaining its domination of local government by the placement of political operatives into agency, municipal and county management posts, the Fontana City Council on Tuesday voted to hire Mark Denny as its city manager to replace Ken Hunt, who was forced out of the city manager’s post last year after 20 years with the city. Denny is set to assume the post on April 6.
It appears that Denny, who has established bona fides as a political dirty trickster in the form of a criminal conviction for election fraud, has assumed the top staff position in San Bernardino County’s second most populous city, putting him in position to network with other Republican political functionaries likewise holding high-paying and prestigious government jobs locally to engineer electioneering efforts supporting GOP candidates and undercut Democrats.
In 1996, Denny, who at that time was an aide to California Assembly Speaker Curt Pringle, was charged by the Orange County District Attorney and subsequently convicted of engaging in political skulduggery. Denny’s convictions on campaign documentation falsification charges before Judge Marjorie Laird Carter came in close conjunction with the recording of similar or related convictions of five others which ensued from an effort by the Republican Party, and in particular the Orange County Central Committee, to prevent the GOP’s then-tenuous hold on the state’s lower legislative house from slipping. Working with Pringle’s deputy chief of staff, Jeff Flint, the then-27-year-old Denny set about interesting Laurie Campbell in running as a decoy Democrat candidate to weaken the candidacy of Democrat Linda Moulton-Patterson who was vying against Republican Scott Baugh in the specially-held 1995 election to replace Assembly Speaker Doris Allen, who had been recalled from office through a campaign orchestrated by the Republican Party. Though Allen was a Republican, she was considered a turncoat by the GOP because of her cooperation with Democrats with regard to a number of appointment, procedural and legislative issues, including her election as speaker of the Assembly with unanimous Democratic support.
Ultimately, a nest of Republican operatives – Allen recall campaign manager Jeffrey Christopher Gibson; Rhonda Carmony, at that time a senior aide to and later the wife of Congressman Dana Rohrbacher; Baugh’s chief of staff Maureen Werft; Richard Martin, a campaign worker for Assemblyman Scott Baugh; Flint; and Denny – were convicted of election fraud. In Denny’s case, he admitted to participating in a scheme to siphon votes from Moulton-Patterson, the more established Democratic candidate in the Assembly race. While suspicion fell on Baugh, Pringle and Rohrbacher over their involvement in masterminding and directing the ruse, Gibson, Carmony, Martin, Flint, Werft and Denny proved good soldiers and did not turn state’s evidence on the officeholders. The scrutiny did, however, shed light on issues with regard to Rohrbacher’s use of and accounting of his campaign funds, and he was found guilty with regard to administrative infractions relating to his having compiled improper finance records. He was fined.
Denny’s sentence included three years of probation, during which time he was prohibited from working on political campaigns. He resigned from Pringle’s office just before he entered his guilty plea.
Ultimately, Denny was able to put his criminal conviction behind him. Through his contacts within the Republican Party, he was able to find gainful employment for a time with Allergan, Inc. as its director of marketing and strategic planning. In time, he reentered the political and governmental game. When William J. Campbell, a Republican who had been in the Assembly from 1996 until 2002, successfully vied for Orange County supervisor, Denny went to work for him, eventually becoming his chief of staff. He parlayed that post into an appointment as Orange County’s parks director. He subsequently hired on as the director of public works and community services with the City of Dana Point, and in 2017, was elevated to city manager there.
Denny has not lost his identity as a Republican, though he does not list his work for Pringle on his résumé.
In the years since Pringle was Speaker of the Assembly, the political landscape in California has shifted considerably. Not only have the Republicans lost their majority position in the Assembly that was needed for them to install one of their party as Speaker, they have now surrendered control of both the Assembly and State Senate to the Democrats utterly, such that the Democrats hold a supermajority in California’s lower and upper legislative houses, that is, a better than two-thirds advantage in terms of the number of members affiliated with the respective parties. In addition, California’s governor, the state attorney general, the controller, the auditor, the state treasurer, the superintendent of public instruction, the secretary of state, and the insurance commissioner are all Democrats. Similarly, the California Congressional Delegation is heavily weighted in favor of the Democrats. California has two Democratic U.S. Senators, and its House delegation consists of six Republicans and 45 Democrat, with two currently vacant seats.
Like virtually all of California, San Bernardino County has party affiliation numbers that favor the Democrats. In 2009, after more than 40 years of Republican ascendancy in San Bernardino County in terms of voter party identification, the Democrat’s registration numbers in the 20,105-square mile county eclipsed those of the Republicans. Since that time the numbers have moved ever further in favor of the Democrats. At present, as of February 23, 410,572 or 40.4 percent of the county’s 1,015,723 voters are Democrats, while 298,578 or 29.4 percent are registered with the Republican Party. At the same time, 236,551 or 23.3 percent have no stated party affiliation whatsoever; 39,252 or 3.9 percent are affiliated with the American Independent Party; 8,959 or 0.9 are registered as Libertarians;  6,010 or 0.6 are registered with the Peace and Freedom Party; 3,079 or 0.3 percent are Green Party members; and 12,722 voters or 1.3 percent are members of a slew of other more obscure parties.
Despite the more than 4-to-3 advantage the Democrats have over the Republicans countywide, the Republicans yet dominate San Bernardino County politically. In seventeen of the county’s 24 incorporated cities and towns, Republicans hold a majority of the positions on those jurisdictions’ town and city councils, and Democrats hold the majority on only five of the remaining seven city councils. On the county board of supervisors, four of the five members are Republicans. San Bernardino County’s state legislative delegation is majority Republican, with three of its five state senators and four of its eight assembly members currently being Republicans.
San Bernardino County remains as one of the last bastions of Republicanism in California in some measure because of the higher turnout at the polls among Republicans generally. Still, higher general voter turnout does not alone explain the grip the Republicans yet have on San Bernardino County, since the statistical 8 percent advantage this confers upon the Republicans is less than the 11 percent advantage the Democrats hold in numbers over the Republicans countywide. Indeed, in San Bernardino County, its Republicans have been able to keep the political upper hand through their collective gumption, cohesion, commitment, determination, tenacity, energy, coordination, hard work, cunning and willingness to defy expectations, convention and even the law to prevail at the polls, while the complacent and indolent Democrats have shown virtually none of those traits on a consistent basis, winning only when the odds and numbers are overwhelmingly in their favor.
A key factor in the winning formula the Republicans have applied is their indulgence in purpose-driven political patronage that is intended by design to perpetuate the GOP’s hold on local government. Once in office, Republican officeholders in San Bernardino County have demonstrated a readiness, willingness and propensity to confer governmental sinecures upon a selected group of their political associates. Merriam-Webster defines sinecure as “an office or position that requires little or no work and that usually provides an income.” Once Republican officeholders have succeeded in establishing those political operatives into those sinecures, they unleash them to undertake work to keep themselves and their Republican colleagues in office. Three of the Republican members of the board of supervisors – Robert Lovingood, Janice Rutherford and Curt Hagman – in December 2018 appointed a sister Republican, Dawn Rowe, to serve out the two years of time remaining on James Ramos’s term as Third District county supervisor after Ramos, a Democrat, was elected to the State Assembly in the 40th District in the November 2018 election. Rowe then hired Matt Knox as her chief of staff, Dillon Lesovsky as her policy advisor and Suzette Swallow as her director of communications. All three of those hires are political operatives whose actual immediate assignments are to ensure Rowe’s election as Third District supervisor this year; promote the election of current 8th District Congressman Paul Cook, for whom Rowe, Knox and Lesovsky once worked, as First District county supervisor to replace the retiring Lovingood; help with the election of current 33rd District Assemblyman Jay Obernolte as 8th District U.S. Congressman; assist former Hesperia Mayor Thurston Smith in his effort to succeed Obernolte as Assemblyman in the 33rd District; and work toward getting Fontana City Councilman Jesse Armendarez elected 5th District county supervisor.  Cook, Obernolte, Smith and Armendarez are all Republicans.
Like Denny, Knox and Lesovsky have impeccable credentials as top-of-the-line political dirty tricksters. In 2018, while Knox was employed by Cook as one of his staffers in the 8th Congressional District, he was also functioning as the manager of Cook’s congressional reelection campaign. Knox and Lesovsky worked together on the “Dirty Donnelly.com” effort, the campaign against Cook’s opponent which has come to be recognized as a textbook example of how political “hits” are to be carried out. Ironically, Donnelly, a far right “Conservative American Values” politician, is a Republican. Indeed, Donnelly’s stances are so quintessentially Republican, Cook and his supporters believed he represented a true threat to Cook’s continuing political viability because he possessed an ideology more in keeping with that of Cook’s majority Republican constituents than did Cook. Donnelly, who served two terms in the California Assembly before abandoning that position to unsuccessfully seek California’s governorship in 2014, is such a Second Amendment/gun rights advocate that while he was serving in the Assembly, he was arrested for carrying a gun through the security checkpoint at Ontario Airport when he was returning to Sacramento following the legislative recess after the 2011/12 Christmas-New Years break. In 2018, because of the overwhelmingly Republican nature of the 8th Congressional District and California’s open primary system in which the two top vote-getters, irrespective of political party affiliation qualify for the November election, Donnelly managed to get into the November general election against the incumbent Cook. The Dirty Donnelly.com campaign Knox and Lesovsky masterminded consisted of a website and signs directing the public to that website, which utilized doctored photos to paint Donnelly in the most negative of light, and dwelt at length on a number of derogatories relating to the former assemblyman, including that he had a criminal record (which they did not mention stemmed from his gun possession arrest at the airport), was scamming senior citizens, had deserted his family, had engaged in “political fraud,” stole from his own wife and was unemployed.
Last year, Jeremiah Brosowske, who was then a councilman in Hesperia and who was formerly the executive director of the San Bernardino County Central Committee, which is the controlling organ of the county Republican Party, was hired as assistant general manager with the West Valley Water District in Rialto, despite the consideration that he had no experience in public agency management or administration and no expertise with regard to water operations or infrastructure. Despite the number of voters registered as Democrats in the West Valley Water District, 20,068 or 49.2 percent, outrunning the number of voters in that district registered as Republican, 8,088 or 19.8 percent, four of the district’s board members last year were, and currently are, Republicans. Brosowske was given the assistant general manager’s sinecure, providing him with a total annual compensation package exceeding $250,000. While in that position, Brosowske has done very little work related to the district’s function of providing water to its customers. His sinecure, however, allowed him to work on district elections that took place in November 2019, as well as the elections corresponding with the March 3 California Primary and the follow-on elections that are to be held in conjunction with the November 2020 General Presidential Election.
In the City of San Bernardino, three of Mayor John Valdivia’s current and former staff members – Mirna Cisneros, Karen Cervantes and Don Smith – have stated in recent weeks and days that Valdivia, a Republican, had pressured them to engage in activity to support candidates he is endorsing in this year’s election, going so far as pushing them to take vacation time so they can devote themselves to work on behalf of candidates he is endorsing in the current election. Cervantes and Smith worked on behalf of Republican candidates prior to their being hired as Valdivia’s staff members. Valdvia is a Republican.
In Fontana, this week, the city council voted 3-to-1 to hire Denny as city manager. Supporting the hiring with their votes were Councilman Armendarez, Councilman Phil Cothran and Councilman John Roberts, all three of whom are Republicans and stalwart members of Mayor Acquanetta Warren’s coalition. Opposing the hiring was Councilman Jesse Sandoval, the only Democrat on the Fontana City Council. Warren and West Valley Water District Board Member Dr. Clifford Odell Young are considered to be San Bernardino County’s leading and most politically viable African-American Republicans currently holding office. That the council undertook Denny’s hiring this week, while Warren was engaged in travel to Italy, was considered to be curious, indeed suspicious, by some, a circumstance believed to have been arranged to provide Warren, as the head of the city’s Republican coalition, with some level of plausible deniability that Denny is being extended the job to allow him to function in support of the ongoing and future campaigns of Republican candidates. Foremost among those is that of Armendarez, who is competing against three others, Dan Flores, Joe Baca, Jr. and Nadia Renner, for Fifth District county supervisor. Currently, the Fifth District supervisor’s post is held by Josie Gonzales, the only Democrat on the board of supervisors. In the Fifth District, which encompasses the eastern half of Fontana, Rialto, Bloomington, Colton and the western half of San Bernardino, the Democratic lead in voter registration is overwhelming, with 92,245 or 50.2 percent of the district’s 183,780 voters registered as Democrats and 34,156 or 18.6 percent registered as Republicans. The district’s voters expressing no party affiliation, 45,636 or 24.8 percent, outnumber the district’s Republican voters. Nevertheless, the Republicans are holding out hope that they will be able to exploit circumstances that will result in Republicans holding all five of the positions on the county board of supervisors.
Gonzales, a former Fontana councilwoman who has served in the capacity of Fifth District supervisor since 2004, is obliged to leave that post as a consequence of the three-term limit put in place on members of the board with the passage of Measure P in 2006. She has endorsed Flores, who brings to the table five basic strengths. He is, like Gonzales a Democrat and Hispanic in in an overwhelmingly Democratic and strongly Latino district. He is Gonzales’s chief of staff, thus embodying an understanding of the district and its issues. He is an elected official, currently serving as a board member with the Colton Joint Unified School District. And he has accumulated $312,966.39 in his campaign war chest.
Baca, like Flores is a Democrat and Hispanic. He, too, currently holds public office, serving as a city councilman in Rialto. His father, Joe Baca, Sr., held longtime status as an established politician in the area as an assemblyman, state senator and congressman. This gives the young Baca, perhaps, the best name recognition of all four of the candidates in the race. As of this week, he has collected $116,443 to fund his race for supervisor.
Renner, a Latina, identifies with no political party. She does not currently hold public office. She has banked, overall, $19,100 to carry out her campaign.
Likewise Latino, Armendarez, the only Republican in the race, holds office in 214,000-population Fontana, representing on the order of twice as many people than the roughly 107,000 residents who live within the confines of the Colton Joint Unified School District where Flores serves or the 104,000 population of Rialto where Baca is councilman.  Armendarez has accumulated into his election fund, $336,299.86.
If no single candidate garners a majority of the votes in the election being held next week corresponding with the March 3 California Presidential Primary, then a run-off between the two top vote-getters is to take place in November. The Republicans’ strategy to boost Armendarez is to drive as a many of the Fifth District’s Republican voters to the polls to support Armendarez as possible while conducting a campaign that essentially targets the district’s unaligned voters, hopefully bringing in enough votes for Armendarez to capture second place among the four contestants to qualify for November, but husbanding enough of Armendarez’s financial resources to be able to wage an even stronger and more energetic campaign in November. In the meantime, the Republican strategists believe, the well-funded but less well-known Flores will need to spend the lion’s share of the money in his political account to overcome the better known but less cash-flush Baca, as they split the more numerous Democratic vote. If, indeed, Armendarez can manage a second place or even first place finish next week, he will then have the advantage of the political team of Lesovsky, Knox, Swallow, Brosowske and Denny, all of whom will be functioning from the comfort of well-paid positions and involving the equipment and facilities of government offices paid for by the taxpayers, working on his behalf to overcome whomever he finds himself up against in November. While a Republican winning in the heavily Democratic 5th Supervisorial District is ranked as a long shot, it is not considered impossible. The 50.2 percent to 18.6 percent registration advantage the Democrats enjoy over the Republicans in the 5th District is not all that much greater than the 49 percent to 18.6 percent edge they have over the Republicans in Fontana, where despite that lopsided lead, the mayor and three of the four council members are Republicans.
The Sentinel made repeated efforts this week to reach Denny at the City of Dana Point, where he is yet employed as City Manager. He did not return phone calls left there for him. Nor did he respond to an email which sought from him whether he was aware of reports that he had been hired by the Republican coalition in Fontana with the understanding that he would bring his considerable skill as a political operative to bear to engage in electioneering activity in favor of the Republican Party and Republican candidates in San Bernardino County going forward, including on Armendarez’s behalf in the election for Fifth District County supervisors. Denny did not respond to a question asked point blank if he will be working on behalf of Armendarez in his campaign for supervisor in November, should the vote on March 3 qualify him for the November run-off. He further declined to answer whether he is already working on Mr. Armendarez’s behalf.
Denny did not speak to the circumstance of Acquanetta Warren, as the head of the Republican coalition on the council controlling the City of Fontana, departing for Europe just as his hiring was being effectuated, such that she did not directly participate in the vote to hire him. He did not field questions with regard to reports that Warren had directed councilmen Roberts, Cothran and Armendarez to hire him. Asked if he was comfortable with the mayor’s absence while his appointment was being coordinated in that fashion and if he thought it might have been better for the council to have waited for the mayor’s return before installing him as city manager, Denny remained mute. Similarly, Denny spurned the opportunity to make a response to reports that either he and/or Pringle, who now runs his own public relations and government affairs firm, Curt Pringle & Associates, was or were involved in advising Mayor Warren or the Republican coalition on the council to carry out his hiring while the mayor was not present.
Queried directly as to what his understanding was about the legality or illegality of using governmental facilities and personnel for political advocacy or electioneering, Denny spurned the Sentinel’s offer to discuss the subject.

Without Notice, Commissioners Rescind Their February 12 Vote Denying Amazon Center Site Plan

In a move that has widened the gulf of distrust between the City of Upland’s top managerial and land use planning echelon and a growing contingent of community activists opposed to on-line retail behemoth Amazon’s proposal to establish a distribution center north of Foothill Boulevard and South of Cable Airport, the Upland Planning Commission this week without any explicit notice beforehand reversed its February 12 vote rejecting the site plan for the massive facility.
Beginning at least two years ago, representatives with Amazon began confidential discussions with Upland city officials relating to what was referred to as a “warehouse” or “warehouse/distribution facility” to be developed on the 50-acre site north of Foothill Boulevard and east of Central Avenue owned by the Bongiovanni Family Trust. As is routinely the case with Amazon projects, there was an understanding that no direct or public acknowledgment or confirmation of Amazon’s involvement was to be made, although in situations where there was potential that the prospect of an Amazon operation would be positively received, there was no hesitancy in hinting at who was behind the proposal. To effectuate this cover, Amazon utilized El Segundo-based Bridge Development Partners as its cut-out to serve as the project proponent.
In June 2019, during a so-called workshop involving city officials and Bridge Development Partners, the project was previewed as a proposal for a three-building warehouse complex involving 977,000 square feet under roof. Over the next several months, as objections to the scope of the proposal manifested, the tentative site plan was modified several times until in October, a revamped conception of the project was presented, one that was reduced to a single structure of 276,250 square foot. When the environmental review documentation for the project was posted on December 16, it came in the form of a negative mitigated declaration as opposed to a full-blown environmental impact report. In that documentation, the project was shown as a 201,096-square-foot distribution center to be located north of Foothill and south of Cable Airport. After feedback from the public was accepted in conjunction with the processing of the negative mitigated declaration, which some residents said was marred by the city’s failure to post all of the public input and commentary submitted to it, the planning commission met on February 12 to consider the project. As it turned out, Commissioner Alexander Novikov was absent that evening. Five votes/determinations/findings with regard to the project were slated for that night. On one, a determination of whether the project as proposed constitutes a use compatible with the city’s zoning codes and general plan as set out in the airport land use compatibility plan, the planning commission was joined by Airport Land Use Committee members Ronald Campbell and Howard Bunte. Together, the commission members including Chairwoman Robin Aspinall, Carolyn Anderson, Gary Schwary, Linden Brouse and Yvette Walker, along with Campbell and Bunte voted unanimously to enter a finding that the project as proposed constitutes a use compatible with the city’s zoning codes and general plan.
The commission then moved on to the critical issue of the project’s environmental certification. With Commissioner Yvette Walker dissenting, the panel voted 4-to-1 to ratify the mitigated negative declaration for the project, making what was essentially a finding that any untoward environmental impacts would be offset by the conditions of approval imposed on the project. The panel voted 3-to-2, with Schwary and Walker in opposition, to recommend approval of the development agreement, by which Bridge Development agreed to provide the city with $16 million to make up for the project not involving the collection of sales tax and to offset the city’s infrastructure costs to accommodate the development, including repair to streets worn down by the trucks and vans that will operate out of the facility. The planning commission then voted 4-to-1 to approve a lot line adjustment for the project, with Walker dissenting. With regard to the action the commission was to take that would be the most crucial to the project, the acceptance of its site plan, the panel’s discussion led to the formulation of a tortuously worded motion, one which called not for the acceptance of the site plan but rather the rejection of it. Commissioner Schwary, who for a decade previously was the commission’s chairman, endeavored to make clear before the vote that a “yes” vote meant voting down the site plan and that a “no” vote was one cast to approve the site plan. When the votes were registered, the tally was 3-to-2 in favor of the motion, with Walker, Schwary and Brouse prevailing and Chairwoman Aspinall and Commissioner Anderson dissenting. In this way, the commission’s proceedings were recorded as having denied the site plan. Subsequent to the meeting, however, Brouse claimed he had misunderstood the motion, believing that by voting “yes” he was voting to approve the site plan. He indicated he wanted to rescind his vote.
The commission’s vote as it was recorded complicated the Bridge/Amazon agenda. It was similarly problematic for those members of city staff – in particular City Manager Rosemary Hoerning, Community Development Director Robert Dalquest and the city’s contract planner, Mike Poland, who perceive the $16 million infusion of funding into the city’s operations that Bridge is offering as something too good for the city to pass up.
This week, the planning commission was again scheduled to meet. What appeared to be the most striking item on the agenda was a proposal for a restaurant with an outdoor dancing and entertainment area that was to include a hookah, through which, presumably, cannabis and tobacco smoke could be inhaled. That issue looked to be the one that would garner the major attention of the public. The agenda also featured what appeared to be a more routine item that seemed to call for simply confirming the planning commission’s February 12 vote with regard to the Amazon distribution center.
The relevant section of that item read:
Adoption of a resolution with findings in support of the planning commission’s recommendation to the city council regarding Site Plan No. 19-09 and Design Review No. 19-17 for the Bridge Point Upland Project.
On February 12, 2020, the Planning Commission voted to recommend that the city council deny Site Plan No. 19-09 and Design Review No. 19-17 for the Bridge Point Upland Project located at the northeast corner of Foothill Boulevard and Central Avenue. In order to finalize this recommendation, the planning commission must adopt written findings. Staff has accordingly prepared the attached draft resolution including proposed findings based on the commissioners’ comments for the planning commission’s consideration and action.
Attachments
A. Resolution to recommend that the city council deny Site Plan Review No. 19-09 and Design Review No. 19-17.”
When the planning commission, in this case including Commissioner Alexander Novikov, on Wednesday evening took up the item, rather than adopting a resolution with findings in support of the planning commission’s February 12 vote, the commission took the item as license to revisit the vote entirely. The vote was retaken, this time with Novikov participating. Not only did Brouse change his vote from denying the site plan to approving the site plan, so did Schwary, who stated he had reviewed the site plan and was now comfortable enough with it to support it. Thus, the site plan passed, this time 4-to-2, with  Aspinall, Anderson, Schwary and Brouse voting to accept it, and Walker and Novikov dissenting.
A considerable number of Upland residents are opposed to the project on the grounds that it will generate a significant degree of traffic, negatively impact the city’s roads and other infrastructure, involve diesel trucks and vans of multiple sorts that will generate a substantial degree of air pollution, entail internet-based sales which will generate for the city no sales tax revenue, and will monopolize as a logistics-based operation property along the Foothill Corridor better utilized for commercial and service-provision businesses. Many of those residents weighed in against the project at the February 12 planning commission meeting as well as at other public meetings in Upland at which the project was a topic. Virtually all of them were caught unawares by the commission’s action.
While Brouse’s suggestion that he wanted to change his February 12 vote was no secret, there was no indication provided to the public that the February 26 planning commission meeting would provide him with a forum to actually do so.  The Sentinel twice reported, in its February 14 and February 21 editions, that Linden Brouse had given indication he was confused with regard to the wording of the motion to deny the site plan that he voted upon with his colleagues at the February 12 meeting. In this way, that a movement toward making the rescission of the February 12 site plan denial vote was not wholly unanticipated. Nevertheless, the item on the February 26 planning commission agenda pertaining to the February 12 site plan denial vote did not use the term “reconsideration.” Accordingly, the rescission of the February 12 vote and the way the commission went about doing so precipitated a firestorm in Upland on Thursday morning as word spread over the grapevine among the city’s residents about what had occurred the previous night. Numerous residents who contacted the Sentinel indicated they objected to what the commission had done, and not merely because they disagreed with the substance of the vote but because of the lack of clarity as to the action that was going to be taken, precluding them from registering an objection beforehand. Repeatedly referenced was that there was nothing in the language of the agenda item to suggest a vote to rescind the February 12 vote was to take place. Some asserted that this constituted a breach of the Brown Act, California’s open public meeting law which requires that all action to be taken by a public body must be clearly noticed to the public 72 hours in advance of any such vote. There was no clear conveyance of what the commission was to do ahead of time, several residents suggested.
Residents offered more than a few uncharitable descriptions of what occurred on Wednesday evening. Duplicitous was among the most polite of those descriptions. Some residents used stronger language than that.
Residents also expressed dismay that a do-over of the commission’s vote was allowed to take place. One resident expressed skepticism about Brouse’s claim that he had misunderstood the motion he was voting upon on February 12, suggesting that he was rather caving into pressure exerted upon him after the fact by city officials and Bridge/Amazon advocates. She pointed out that Schwary, a far stronger personality than Brouse, appeared to have likewise buckled under the strain.
Another theme emerged in the questioning of the commission’s Wednesday night action, that being whether a vote that has been officially recorded – as the February action by the commission was – can be altered. On February 12, Schwary painstakingly clarified what the motion was – a denial of the site plan- before the vote occurred. With evident deliberation, he at that point cast his vote to deny the site plan. By his action and statements beforehand, Schwary clarified what was being voted on prior to the vote, precluding himself from being able to stake a claim that his vote was cast in confusion, as is Brouse’s contention. Allowing Schwary to now reverse his vote creates a circumstance, it is now being argued, in which every vote the commission will take from here on in, or has ever taken, is subject to similar equivocation.
The Sentinel was caught flatfooted by the Wednesday evening action, having not anticipated a rescission of the February 12 commission vote was to take place. By the time the Sentinel was able to fully determine what had occurred and assimilate its meaning, it was mid-afternoon on Thursday. It was not until 4:16 pm that an email of inquiry was dashed off to Hoerning, asking if she knew in advance that the rescission vote was to occur, if she believed the agenda made adequate disclosure beforehand of the action the planning commission took, whether she believes the city will be able to withstand a legal challenge if some individuals with standing undertake to contest what occurred, and whether the city’s administration intends to allow the planning commission’s action from Wednesday night to stand.
In the email, the Sentinel asked if the city’s records reflected that there was a precedence for the rescission of a commission vote such as had occurred on Wednesday night, and invited Hoerning to provide a justification of the rescission vote.
Upland municipal operations are conducted from 8 am until 6 pm Monday through Thursday. When Hoerning did not respond by the close of the business day on Thursday, hope was extended that she would do so on her weekday off today. She had not done so by press time.
-Mark Gutglueck

Judge Dismisses WVWD False Claims Suit, Subject To Amendment & Refiling

A year after a qui tam lawsuit was quietly filed under seal alleging the top echelon of management, two of its elected officials, the general counsel, contract attorneys and consultants at the West Valley District conspired to enrich themselves through the provision of bribes and kickbacks, the Los Angeles County Superior Court Judge hearing the matter says his analysis of what has been presented to the court thus far does not make for a convincing case nor supply the details to back up the plaintiffs’ claims. He has given them a limited window during which they must marshal that evidence, such that as of today they have two weeks to establish sufficient evidence exists to substantiate their allegations or the case will be permanently dismissed.
West Valley Board Member Clifford Young joined with the district’s former chief financial officer, Naisha Davis, and then-assistant board secretary Patricia Romero in launching the relatively rare qui tam action last year.
A writ of qui tam is a private individual’s petition or a petition by a set of individuals, who is or are claiming to be of assistance in a possible criminal prosecution, for a court order against those the petitioner or petitioners alleges or allege have engaged in prohibited and illegal acts.
For a governmental district with the relatively limited charter of providing water to some 82,000 customers, households or businesses in Bloomington, Colton, Fontana and Rialto, as well as unincorporated areas in San Bernardino County and Jurupa Valley in Riverside County, the West Valley Water District has been a hotbed of contention, controversy and political rivalry in recent years, a situation that escalated when Butch Araiza, who had been the district’s general manager for three decades, retired in 2015. From that time forward, Dr. Clifford Young had ventured forth to fill the vacuum at the district Araiza’s departure had created. Young, one of the county’s leading African-American Republicans, served an abbreviated stint as a member of the San Bernardino Board of Supervisors in 2004. He rekindled his political career in 2013 by being elected to the West Valley Water District Board. He has had mixed results in seeking to capture sway over the district. Despite his Republican affiliation and demographics in the largely blue-collar district that overwhelmingly favor the Democratic Party in terms of voter registration numbers, Dr. Young was able to capture what appeared to be iron-clad control of the district when he succeeded, in 2017, in achieving reelection and getting two fellow Republicans elected to the board, Dr. Mike Taylor, Young’s neighbor and the former chief of police in the City of Baldwin Park, and Kyle Crowther, an officer with the Fontana School District Police Department, the former to a four-year term and the latter to a two-year term to fill out the last two years of former Board Member Alan Dyer’s term following Dyer’s 2017 resignation. Dr. Young, Dr. Taylor and Crowther combined with a fourth Republican, Greg Young [no blood relation to Dr. Clifford Young], to form a 4-to-1 ruling coalition of Republicans on the board, with the only Democrat at that time being longtime board member Don Olinger.
One of the first moves by the newly established board immediately upon Taylor and Crowther being sworn into office in December 2017 was to hire Robert Tafoya, the city attorney with Baldwin Park and with whom Dr. Taylor had a previous strong working relationship, to serve as the West Valley Water District’s general counsel. Soon thereafter, the board moved to effectuate a major makeover at the senior level of the district’s staff, placing District General Manager Matthew Litchfield and Assistant General Manager Greg Gage on administrative leave, outright terminating Chief Financial Officer Marie Ricci and terminating or suspending Human Resources Manager Karen Logue and Board Secretary Shanae Smith. In short order, Litchfield, Smith and Logue were, like Ricci, no longer employed with the district. Gage was reinstated after a brief interim. Former Loma Linda Mayor Bob Christman, who had once served as the district’s chief financial officer and was previously employed at California State University San Bernardino where Dr. Young was a professor and administrator, was tapped to serve as the district’s interim general manager. While Christman was in place, the district in March 2018 hired Baldwin Park City Councilman Ricardo Pacheco as its “assistant general manager of external affairs.”
Also in March 2018, the board rejected claims filed against the district by Litchfield, Smith, Logue and Ricci alleging harassment and wrongful termination. Subsequently, Logue and Litchfield filed unjustifiable termination suits against the district.
The district employed a veritable who’s who of Southern California law firms over the ensuing timeframe in dealing with not only litigation and procedural actions relating to access to water availability that involved numerous other regional water purveyors, but claims and litigation the district became embroiled in with former employees. In addition to its general counsel, Tafoya & Garcia, the district at one time or another throughout 2018 was represented by the Kaufman Law Firm; Varner & Brandt; Larson O’Brien;  Ziprick & Cramer; Albright, Yee & Schmidt; and Gresham, Savage, Nolan & Tilden.
In June 2018, with Olinger and Crowther absent, the board hired Clarence Mansell, a journeyman water operations manager who had previously worked for the Los Angeles County Sanitation District as a wastewater treatment plant operator as well in water-related positions with the cities of Los Angeles, Corona and Rialto in their respective water divisions, to serve as interim general manager to replace Christman.
In August 2018, Gage, having found employment elsewhere, departed from the district.
In October 2018, the board reorganized, appointing Michael Taylor board president and making Crowther vice president. Unrecognized by the general public at that time was that the reorganization represented a radical shift in the dynamics controlling the district, as Taylor and Crowther had formed an alliance with the Democrat Olinger to form a new ruling alliance, deposing Dr. Clifford Young as president and shunting Greg Young to the side.
For much of the public, there were issues roiling below the surface that went completely unremarked. The elevation of Mansell from interim general manager to full-fledged general manager rankled Young and Young, but was not apparent to outsiders. At the January 17, 2019 meeting of the board, the first overt hint of dissension among the board members was reflected on an item relating to a contract to renovate the customer service foyer at district headquarters. Both Cliff Young and Greg Young wanted to reject the awarding of a $567,000 contract to Caltec Corporation, which had been the low bidder on the project. Ultimately, both Young and Young, who asserted the pricing on the work was too high, were unable to convince their colleagues to hold off on the action, as they were defeated in a 3-to-2 vote.
The following month, at the February 7, 2019 board meeting when the panel split 3-to-2 with Young and Young dissenting to approve the district’s December 2018 purchase order report, it had grown clear that there was a rift on the board. There followed a 3-to-2 split over a $43,395.64 payment to the Tafoya and Garcia law firm for services rendered in October 2018, again with Young and Young at odds with their colleagues. That was followed by a 3-to-1 vote, with Greg Young in opposition and Dr. Young abstaining, to ratify a $32,679.10 payment to Tafoya & Garcia for services rendered in November 2018.
Thereafter, both Youngs and Dr. Taylor locked horns on an item calling for the district to send a formal request to the state controller’s office to conduct a full financial audit of all of the West Valley Water District’s fiscal dealings over the previous two years, including all contracts and contractors used by legal counsel. Taylor suggested that instead of having the state auditor go over the district’s books, the district have the district’s previous auditing firm carry out the examination. When Greg Young insisted on the board voting on the original motion to seek the state audit, that motion failed 2-to-3. Taylor then motioned to have the district’s contract auditor carry out the audit to cover the period from the end of the last audit completed to the then-current date. That passed 3-to-0, with Young and Young abstaining.
On February 19, 2019, Clifford Young, West Valley Water District Chief Financial Officer Naisha Davis and West Valley Water District Assistant Board Secretary Patricia Romero as plaintiffs, represented by attorneys Rachel Fiset and Erin Coleman of the law firm Zweibach, Fiset & Coleman, had filed, under seal, a lawsuit in Los Angeles Superior Court, referred to as a qui tam action, which alleged West Valley Water District General Counsel Robert Tafoya and his law firm, Tafoya & Garcia; West Valley Water District Special Counsel Clifton Albright and his law firm, Albright, Yee & Schmit; West Valley Water District Special Counsel Martin Kaufman and his law firm; and West Valley Water District consultant Robert Katherman, as defendants, had violated the California False Claims Act. In the suit, Michael Taylor, Assistant West Valley General Manager Ricardo Pacheco, West Valley Water District Board Vice President Kyle Crowther and West Valley Water District General Manager Clarence Mansell were identified as co-conspirators.
A writ of qui tam is a petition for a court order against those the petitioner or petitioners alleges or allege have engaged in prohibited acts. The petitioner in a qui tam action can receive all or part of any penalty imposed on those adjudged guilty. The name qui tam is an abbreviation of the Latin phrase qui tam pro domino rege quam pro se ipso in hac parte sequitur, meaning “[he] who sues in this matter for the king as well as for himself.” In the  simplest terms, a qui tam suit is one seeking to advance the public interest against an individual or individuals alleged to be violating the public trust.
The qui tam suit filed by Young, Davis and Romero embodied a paradox presenting an uncommon dilemma and conundrum for the district and its board members in that the suit named the district as a plaintiff despite the consideration that the district board never voted to file the suit and, in fact, three of the board’s members at the time – Taylor, Crowther and Olinger – were adamantly opposed to the prosecution of the suit, disagreed with the upshot of the suit, and had not empowered the law firm Zweibach, Fiset & Coleman, nor Rachel Fiset nor Erin Coleman to act on the district’s behalf. In the time since Olinger has left the district board and been replaced by Channing Hawkins, the majority opposition to the qui tam action has not changed. Indeed, Hawkins, with the consent of Taylor and Crowther, has had the district retain the services of Rodney Sean Diggs, an attorney at the law firm Ivie, McNeill & Wyatt and one of Hawkins’ fellow graduates of Howard University School of Law, to augment Maribel Medina and the law firm of Leal Trejo in representing the district in contesting the qui tam action.
The qui tam lawsuit alleges that Taylor, who was chief of the Baldwin Park Police Department from 2013 to 2016, had been terminated by the Baldwin Park City Council but was subsequently re-hired to a one-year contract to again serve as Baldwin Park police chief on December 1, 2017, some 25 days after being elected to the water board and six days before he was sworn in. Taylor’s contract to resume his duties as police chief was drafted by Tafoya, who was also Baldwin Park’s city attorney, according to the lawsuit. Upon being sworn in as a water board member and assuming his duties in that capacity on December 7, 2018, according to the suit, Taylor effectuated hiring Tafoya as the West Valley Water District’s general counsel on a contract with no end date. In the ensuing 18 months, according to the lawsuit, Tafoya’s firm billed the West Valley Water District approximately $395,000.
Further, according to the suit, less than four months later, after Taylor assumed his position on the West Valley Water Board dais, Pacheco, a Baldwin Park City Councilman who had voted for Taylor’s reinstatement as police chief, was hired by the West Valley Water District as the “assistant general manager of external affairs.” He was later moved without board approval to the newly created position of “assistant general manager,” earning a salary of $192,000 per year, the suit alleges. Since his hiring, Pacheco and the California Education Coalition political action committee he controls have donated a total of $8,000 to Taylor’s campaign and $1,000 to West Valley Water District Board Vice President Kyle Crowther’s campaign, according to the lawsuit.
According to the suit, in 2018, Taylor spearheaded the effort to hire his associate, Mansell, as the West Valley Water District’s interim general manager and subsequently as the permanent general manager, at an annual salary of $225,000. The lawsuit alleges Mansell was hired by a 3-to-2 board vote without a recruitment effort.
The lawsuit alleges that in 2017 and 2018, Tafoya provided Taylor with travel and accommodations in Mexico and Las Vegas, paid for Taylor, Crowther and Cliff Young to travel to Arizona, twice paid for Crowther’s airfare to Florida and made contributions to Crowther’s and Taylor’s campaign war chests or otherwise assisted them in their campaigns. Tafoya further militated or lobbied on behalf of Albright, Yee & Schmit, the Kaufman Law firm and Robert Katherman in getting the two former entities legal work for the water district and a consulting contract for the latter while those firms and/or their principals were providing gifts, travel accommodations, entertainment and political contributions to members of the water board, in particular Taylor and Crowther, the suit alleges.  According to the suit, Taylor, Tafoya, Pacheco, Crowther, Mansell, West Valley Water District Human Resources and Risk Manager Deborah Martinez and other law firms and consultants connected to Taylor and Tafoya  “have engaged in illegal kickbacks and bribes to ensure contracts with the district and subsequent approval of invoices for payment.”
Maribel S. Medina, representing the West Valley Water District as a real party in interest in the lawsuit, on July 9, 2019 filed a motion to dismiss the complaint, accompanied by a memorandum of points and authorities, a declaration and exhibits.
In general, Medina’s overarching suggestion was that Dr. Clifford Young, who was subject to complaints by Litchfield, Gonzalez, Ricci, Logue, Smith and ultimately Mansell of improperly seeking to extend his authority beyond the limitations of his statutory power as a single vote on the water district’s five-member board of directors by making direct orders to staff, had grown discomfited by his inability to quash the internal district investigations those complaints triggered. The investigations into those accusations were carried out, in large measure, by the Kaufman Law Firm. In this way, the suit implies the qui tam action is a reprisal by Young and those he is affiliated with against Mansell and the district’s political leadership – i.e., the board – for allowing Litchfield’s, Gonzalez’s, Ricci’s, Logue’s and Smith’s accusations to persist without being controverted by official district action.
According to Medina, the suit, filed under the auspices of the California False Claims Act, fails to meet the legal requirements of such an action and exists rather as a politically-angled hit piece that lodges spurious allegations of corruption against the members of the board who, over the roughly one year period after the 2017 election, had evolved toward resisting Dr. Clifford Young’s improper overreach in dominating and micromanaging the district utilizing his status by asserting authority outside his legitimate role and capacity as an elected member of the board. The qui tam lawsuit neither establishes that the defendants and their named co-conspirators acted in collusion or in secret, according to Medina, nor does it delineate any information or true or false accusations that were not publicly known previously. “The allegations in the complaint consist of sensationalized facts taken directly from negative news media articles,” the motion to dismiss states. “The purpose of the California False Claims Act is to expose undetected fraud, in order to guard the public. By [the] relators’ own admission, this case has nothing to do with fraud, let alone any interest in protecting the district’s financial interest. [T]he Relators declare repeatedly in their various motions that this lawsuit was brought ‘to expose corruption at the district,’ and ‘expose a scheme of kickbacks and bribes.’ Consequently, as a California False Claims Act claim, the complaint is facially and fatally flawed.”
As used by Medina, “relator” is a term meaning plaintiff in a California False Claims Act case, as someone who has related a set of facts upon which the lawsuit is based.
“The fact is, this lawsuit has nothing to do with exposing fraud,” according to Medina. “It is the proverbial wolf dressed in sheep clothing. This lawsuit was brought in an attempt to interfere with ongoing investigations of harassment, bullying and misappropriation of public monies by relator Dr. Young, who has been represented by relators’ legal counsel Rachel Fiset in the ongoing investigations. This lawsuit is frivolous, vexatious and brought solely for the purpose of harassment.”
According to Medina, the allegations that money paid to the Kaufman Law Firm was misdirected are provably untrue. She said that members of the water district staff had accused Young of “grossly abusing his power and misappropriating public funds for his own personal benefit.” In January 2018, the Kaufman Law Firm was retained by the district to investigate allegations against Young that he “harassed, bullied and abused former General Manager Matthew Litchfield,” according to Medina. “Mr. Litchfield further alleged that relator Dr. Young gave him a list of people to hire and terminate under threat of retaliation. On or about the latter part of 2018, the district again retained the Kaufman Law Firm to investigate various complaints made by district employees against relator Dr. Young by alleged co-conspirators current General Manager Clarence C. Mansell and Deborah Martinez.”
Medina also took issue with the suit having been filed under seal, with the sole notice to the district consisting of it having been served upon Olinger, who at that time was in his late 80s and who was instructed to keep the matter under wraps, resulting in those sued not being informed of the suit and therefore not in a position to refute its accusations. “Although, statutorily the district must have been provided a copy of the complaint and material evidence 15 days after the Attorney General receives it, the district was not,” according to Medina. “The district became aware of the qui tam lawsuit only after the seal was lifted, when the named defendants were served with the complaint.”
The suit by Young, Davis and Romero inaccurately portrays the provision of gifts and political donations as being secretly conducted, according to Medina. “Relators also assert that the political contributions made by the named defendants to the members of the board of directors is evidence of this scheme of kickbacks and bribes,” according to Medina’s motion. Making reference to campaign disclosure statements filed by Taylor and Crowther that were cited as exhibits in the qui tam suit, Medina noted that disclosure of the donations were made and that Dr. Young was himself a political contributor to Taylor’s campaign.
“Not only is this not fraud, but the California Supreme Court has held, “[p]olitical contribution involves exercise of fundamental freedom protected by the First Amendment of the United States Constitution and Article 1 of the California Constitution,” according to Medina.
According to Medina, the billings made by Tafoya and his firm, Albright, Yee & Schmit, the Kaufman Law Firm and Robert Katherman to the district were legitimate invoices for services that were actually rendered. In this way, the central premise of the legal action Young, Davis and Romero have filed is invalid, Medina insists, as no false claim was ever made by Tafoya, nor by Albright, Yee & Schmit, nor by the Kaufman Law Firm; nor by Robert Katherman.
According to Medina, the plaintiffs do not have the facts to back up the accusations the case is based upon, but rather intend to use the case as the basis to seek the facts they allege. The case is based not on documentation but assertion, Medina maintains. “[T]he relators fail to identify a single false claim. Instead, by [the] relators’ own admission, ‘Qui tam plaintiffs filed this action in order to shed light on the board’s corruption and misappropriation of public funds.’”
The plaintiffs were obliged to plead the case with specificity, according to Medina, meaning they had to lay out exactly what false claims the defendants had made. They were unable to do so, Medina said, because no false or fraudulent billing had taken place. “Relators do not even come close to meeting the ‘who, what, when, where and how,’” according to Medina. “In the 77 paragraphs of the complaint, relators do not identify a single false claim for reimbursement, let alone specify who did what. In fact, Relators do not even distinguish between the role of the named defendants or the named co-conspirators, which alone is a fatal flaw.”
Medina further asserted that elements of the suit had been submitted by Romero to California’s Fair Political Practices Commission, which upon looking at the accusations had decided not to proceed with any action against the defendants.
In her pleading, Medina argued that “under such circumstances,” the qui tam action should be dismissed.
Los Angeles Superior Court Judge David S. Cunningham III, in a ruling entered February 10, dismissed the claim as filed, indicating the case was long on accusation and short on proof. He said Young, Davis, Romero, Fiset and Coleman had proven neither that the lawyers and consultants had not provided work or services for which they were paid nor that they were overpaid, and that the plaintiffs had not shown that the costs of the services rendered were inflated. The allegations in the case did not lay out specific amounts for each false claim nor the dates they were made, Cunningham said. Mere allegations that something was stolen did not establish fraud, the judge said. Cunningham did, however, give the plaintiffs 30 days to amend the suit.
This week, Fiset told the Sentinel, “We think we have made the case for false claims and have built it around the fact that kickbacks and bribes arose from the relationship between the defendants and mainly board member Taylor but also board member Crowther, to some extent. We understand the judge has questions about those details. We will add that to the complaint and will file it again.”
Fiset said that misrepresentations were made with regard to the payments to the defendants and that “a claim based on fraud is a false claim. Bribes being provided constitutes fraud.”
Asked why Taylor and Crowther were not named in the suit, Fiset said that as individuals who did not submit invoices to the district, “They cannot be named, but they are co-conspirators. They are not named as defendants, but that doesn’t mean they didn’t commit the acts we are alleging. We are suing the violators who took the money from the district.”
Fiset said the payments to the defendants were “approved under false circumstances. I believe if the majority of the board had known the contracts were based upon fraudulent invoices and claims being presented to the district by the defendants while bribes were being offered and received, they would not have voted in favor of those contracts and the contracts would not have been approved. It is the ratepayers who are losing from the corruption.”
Fiset admitted the plaintiffs were in a bind because the information to prove the allegations is in large measure in the possession of the district, which is withholding the release of documentation.
“We have asked for details relating to those contracts as well as information with regard to gifts, donations and like inducements provided to board members Taylor and Crowther by Robert Tafoya, his law firm or its agents,” Fiset said. “We have made those requests under the Public Records Act. They have refused to answer. It has been months. They will not provide the information they are required to under the law. There are other cases pending against the district. Other law firms have made requests. They have not answered those requests. The district absolutely does not want this information made public.”
The clock is ticking against her and the plaintiffs, Fiset acknowledged. “I believe we have until March 13,” she said. “We are working on all manner of acquiring that information. The district is stonewalling on providing us that information. They are doing that so details relating to corruption and fraud do not come out. They are doing their best to keep the public from knowing what they are doing. We are doing our best to get to that information. There is a push and pull. We are working as feverishly as we can without them abiding by their obligation to openly provide information about their operations.”
Fiset noted that the plaintiffs are at a double disadvantage in that whenever an issue relating to the suit has come before the district’s board of directors, Clifford Young has not participated in how the district has responded, while Taylor and Crowther have continued to vote in accordance with their own best interest, which she said is contrary to the public interest.
“With regard to all issues pertaining to the suit, Dr. Young as a plaintiff has recused himself in the vote while Taylor and Crowther, as named co-conspirators in the suit, have not. We are experiencing difficulty because they are voting. This is a conflict of interest violation.”
She said that is compounded by the consideration that Tafoya, who is a named defendant, is yet serving in the capacity of the district’s legal advisor, such that the board is getting its legal advice from him. That advice is tainted by his conflict, and the advice he is providing is calculated to protect his own personal interest and that of his firm as opposed to the interest of the district’s residents and ratepayers, Fiset said. “Robert Tafoya is advising them in this case,” she said. “He should not be involved in telling them what should be done in this case or telling them how to vote. This entire case grew out of conflicts of interest. That is why we filed the qui tam action. That is why Leal Trejo filed the motion to dismiss the case. They are working hard to stop the case and stop the flow of information. Dr. Young has not been voting on issues relating to the case. [Current Board President] Channing Hawkins has said that he recognizes that this is a big problem for the district and that perhaps he will work toward doing what is right and facilitating some sort of information flow, but I have yet to see the information. There is a ton of corruption in the district. That is clear as day.”
Fiset dismissed accusations that she and Coleman are taking a shotgun approach to the matter and are being inexact in their legal pleadings.
“Our lawsuit is somewhat narrow under the False Claims Act,” she said. “What the judge is looking for is very specific. I think we’ve met our burden. There is so much corruption. We have to narrow our corruption field to show specific issues. We have investigators at our disposal. We have whistleblowers, and they know quite a bit. We are open to whatever they have been saying. They have an understanding of what is happening, the pillaging that is going on. But there are people who know things and are afraid to speak. We need to find a more neutral ear. Someone is needed to expose what the district is doing through documentation. There is general fraud and we are looking at it more objectively.”
Tafoya told the Sentinel the lawsuit is angled toward destroying his name as well as his reputation and that of his law firm.
Medina told the Sentinel, “The False Claims Act has the laudable goal of protecting taxpayer dollars. Judge Cunningham thoroughly analyzed the facts and the law in this case, a lawsuit filed nearly a year ago, and concluded that the lawsuit failed to identify a single false claim. In granting the West Valley Water District’s motion to dismiss, the court agreed with the district that continuing to litigate a qui tam action that has no merit is a waste of limited government resources.”
-Mark Gutglueck

He Will End SB’s Dysfunction, Alexander Vows In 7th Ward Run

Damon Alexander says he is running for city council in San Bernardino’s Seventh Ward “to halt the dysfunction and to provide leadership where there is currently a vacuum in City Hall. The council is so busy fighting each other, no one is concerned about taking care of the city and its residents. I am a servant-leader, with my only agenda being to focus on making my city better, respectable and safer for all.”
The challenges facing the city are substantial, Alexander said. “The issues in my city are numerous, beginning with the city council,” he said. “Leadership starts at the top. Let us begin with the lawsuits. That we have encountered lawsuits over petty revenge tactics that have cost the taxpayers hundreds of thousands of dollars is not only disheartening, it is a threat to our city’s viability. The council collectively has not seen fit to settle what suits we can reasonably bring to a close, so we can stop the bleeding. We have the former city manager suing us, we have two former mayor employees suing us, we have the cannabis industry suing us, etc., etc., and all this could have been avoided with simple leadership.”
Alexander continued, “We have other issues like the deteriorating road conditions of the city, again which cost the city money when residents’ vehicles are damaged and the residents sue the city. The poor road conditions are also a public safety issue. When drivers are avoiding potholes they could possibly, or in fact have, hit other vehicles. There is the added chance that drivers could even hit pedestrians when avoiding those potholes. Let’s repair the streets.”
Alexander vowed, “The homeless crisis is problem that I will address immediately, and it only requires leadership.” His formula was simple, he said. “Call all the city, county and state officials, the churches, and non-profits together and sit them down at the table and focus all those resources, target all that energy, with a unified plan with benchmarks and achievable goals,” he said. “I would also ask Dignity Health to sponsor a mobile health vehicle to go throughout the city, dealing with the homeless population to help slow the spread of diseases. The incentive for them is that will ease the overcrowding of their emergency room and that will save Dignity Health money when the homeless are treated early. ‘A pound of prevention is worth a ton of cure.’”
A dose of common sense is in order, Alexander said.
“The solutions are complex to say the least, but some issues are 101,” he said. “Treat your city staff with dignity, and deal with them in a professional manner. Stop trying to get over on one another and stepping on each other. If you are elected or hired to work for the City of San Bernardino, then do the job you were hired to do. If not, you’re fired.”
Alexander said he was committed to the constituency he is asking to elect him.
“I will be responsive to the citizens I represent and to the city as a whole,” he said. “I will hold a monthly meeting to keep the citizens that I represent informed no matter how few show up. I will be the leader, speaking to all and not just in election season. I have an open door policy. I will listen to people, because in the end it is our community to make better or worse.”
The city’s financial challenges can be overcome, he said.
“As our revenues decline, we need to be open and innovative on bringing in new streams of income for the city,” he said, by facilitating entrepreneurship. “We need to be a YES city. YES, to unorthodox projects and ideas that turn project concepts into reality. The answer is YES.”
Furthermore, Alexander said, “We must promote our city’s rich history and culture, and stop letting others define who and what we are, and we must do this aggressively. The arts and culture cannot be forgotten in the midst of all of our issues. Remember, it is the arts that make a city’s reputation. Route 66 here we come-again.”
Alexander said, “I have heard wonderful stories throughout my days canvassing, and we need to share them. Our history is long and beautiful. Let’s share it with the rest of the world, our sister cities, and southern California.” He listed out a litany of entities to prove his point that “Our city is not all bad. We have great events/clubs/organization like the SB Airfest, SB Turkey Trot 5K/10K, SB Symphony, the National Orange Show, the regional swim team at Arrowhead Country Club, wonderful non-profits: Young Visionary, Time for Change, 100BMIE, the 66ers, Assistance League, Kiwanis, Rotary, San Manuel Stadium, Masons, Social Lites, Inc. and others. We have the SB International Airport which is growing every day. Let’s stay on the good side of hope,” he said. “In the Marines, we learned not leave any of our fellow Marines behind! Work together, we struggle together and we achieve together! That is what I will bring to the council, the honor, integrity and pride of being a San Bernardino resident. Be that change!”
Alexander serves as the president of the North End Neighborhood Association, as a commissioner on the City of San Bernardino Public Safety Commission, and as a member of the City of San Bernardino Veteran’s Committee.
A retired federal agent who was employed with the Department of Justice, Alexander has a bachelor of science degree in political science from the University of La Verne, a masters of public administration degree from from National University and a master’s degree in Theology from Sacramento Theological Seminary & Bible College. He is a graduate from Harvard’s Leadership Institute. With his wife,  Felicia, he has five children.
-M.G.

Floyd Tidwell San Bernardino County’s 31st Sheriff At Rest After Final Roundup

Floyd Tidwell, whose tenure as San Bernardino County sheriff bridged the gap both symbolically and in actuality between the historic past involving mounted posses scrubbing the far-flung county’s remote canyon country for fleeing outlaws and modern sleuthing involving nearly instantaneous access to digitized information, has died. He was 90.
“It is with deep sadness that we report the death of retired Sheriff Floyd Tidwell,” current Sheriff John McMahon said. “He leaves behind an incredible legacy and will be greatly missed.”
A larger-than-life icon who chewed tobacco, wrestled steers and collared criminals, Tidwell, as must all mortal men, reached the end of his trail on Tuesday, February 25, at 2:25 p.m. at St. Bernadine Medical Center in San Bernardino.
His father was Alla Power Tidwell, a rancher. His mother was Cora Tidwell, who went by “Peggy.” He graduated from Big Bear High School with the Class of 1948.
As a young man in Big Bear, where he was born and raised, Tidwell was a product of his environment, and he embraced a vigorous lifestyle that entailed fully exploiting his uncommon physical strength.
He was a horseman, and competed in rodeos, as a roper and riding bulls. He developed an exercise regimen very early on, reportedly working out using weights virtually every day of his life until he was well into his eighties, at which point he was slowed by age, a shattered hip and femur, dual hip replacements and dual knee replacements.
Tidwell began with the department under Jim Stocker in 1950 as “extra help.” It was during the tenure of Eugene Mueller as San Bernardino County sheriff that he was hired as a deputy upon the recommendation of Kendall Stone, who would later go on to become the undersheriff. As an adolescent and young adult, Tidwell had cowboyed with Stone. The bulk of Tidell’s experience working in the field and on the streets as as cop came during the final year of Mueller’s term as sheriff and during the first five years of Bland’s time as sheriff.
It was around 1960 that Bland recognized Tidwell’s talent and potential in a supervisorial role. Though Tidwell’s physical strength was an asset in the role of a street deputy, Bland considered his leadership and organizational skills to be more valuable. In one fell swoop, Bland promoted Tidwell, then yet a deputy, to sergeant, a role he remained in for roughly a year in 1960. In 1961, he was promoted to sheriff’s captain. Tidwell thus held the distinction of never having been a detective nor a lieutenant. Eventually, Bland would augment his skills yet further, obtaining a degree from Redlands University in public and business administration, through coursework and a degree pathway that involved a so-called “life degree” based in part upon his professional experience, including his administrative function within the sheriff’s department, a combination of skills, knowledge and applied learning that was articulated into a degree
While in the role of captain, Tidwell moved his family to Rialto, where in 1961, 1962 and into 1963 he was engaged in overseeing the sheriff’s department’s establishment of its Glen Helen facilities, its rehabilitation center as well as training grounds.
In 1963, Tidwell was promoted to the position of inspector, an assignment equivalent to that of deputy chief in today’s command hierarchy, one in which he oversaw a specific geographical area within the county’s 20,105-square mile confines, in Tidwell’s case, the largest subdivision in the county, the High Desert. It was at that point that the Tidwell family moved to Apple Valley.
Inspector was a largely administrative office, although Tidwell did in that capacity act in the role of a traditional inspector overseeing the more important investigations the department was involved in as the lead investigator among a team of detectives.
In 1968, Tidwell moved to a ranch up then-rustic Reche Canyon in Colton at the extreme south end of the county near the wild frontier with Riverside County.
Under Bland, who was the longest serving sheriff in the department’s now 167-year history, Tidwell rose to the top echelon of the sheriff’s department as the third in command by the early 1980s. For a time, it appeared that Bland’s heir apparent was Undersheriff Floyd Jones. In 1982, Bland, then 69, stepped down, intending to hand off the reins to Jones. But Jones had a heart condition, and instead, the political machine which had sustained Bland in office since 1955 following his 1954 electoral victory over Mueller, swung in behind Tidwell, as Bland’s second choice.
With the backing of the Bland Political Machine and the support of the virtual entirety of the county’s political establishment, Tidwell handily defeated his opposition in the 1982 race, then-Sheriff’s Captain Chuck Callahan.
At the time of his retirement, Bland was, despite his status at the head of the department, less handsomely remunerated than those at the senior level of the agency he headed. A sergeant with seniority made more money than Bland did. Thus, by running successfully for sheriff, Tidwell had agreed to take a substantial pay cut to move into his new position. The county board of supervisors remedied this by creating the position of county public safety officer, which at that time entailed a stipend of more than $40,000. The board then conferred upon Tidwell the county public safety officer title and position, boosting his total salary to slightly more than that provided to the undersheriff, the department’s highest paid position.
Around the time he acceded to the position of sheriff, Tidwell moved to a home he constructed in Oak Hills, near the top of the Cajon Pass, just south of Hesperia. He was assisted in the construction of that home by Gary Penrod, one of his protégés in the department, who also had a contractor’s license. Tidwell would remain in that house, with only occasional vacation or temporary recreational departures back to the cabin in Big Bear he grew up in and which he had inherited from his father.
As sheriff, Tidwell continued the trend of modernization that had begun under Bland. The sheriff’s aviation division expanded substantially under his watch, eventually involving both fixed wing aircraft and helicopters that, if ranked among or against the military air fleets of the world’s nations, would have been the 106th largest.
Shortly after Tidwell became sheriff, the department leapt forward in terms of computerization, upgrading the department’s sophistication in this regard from the first generation data processing machines in use at the time Bland was sheriff to ones involving much more flexible and creative uses of software becoming available in that era, initially in the mainframes located within the department’s stations. Subsequently, with the availability of stand alone and miniaturized units, during the final years of Tidwell’s tenure as sheriff, the department began outfitting its patrol units with mobile data terminals as well as 800 MHz radios.
Convinced from his experience that a relatively small percentage of the population was responsible for an overwhelming percentage of the major crime that law enforcement was tasked to deal with, Tidwell created the departments career criminal division.
It was Tidwell who coined the department’s motto, “Dedicated to your safety.”
A crime that occurred relatively early in his term as sheriff came to define him and his department. Sometime in the evening of June 4, 1983, Douglas and Peggy Ryen, their 10-year-old daughter Jessica and 11-year-old Christopher Hughes, a friend of 8-year Joshua Ryen, were slain in the Ryen’s Chino Hills home in combined hatchet, knife and icepick attacks. Joshua, whose throat was slashed and had suffered axe wounds to his head and stab wounds to his back, survived the attack. The victims were found the following morning by Hughes’ father, who had come to retrieve his son after having allowed him to spend the night at his friend’s house.
Douglas Ryen had  37 knife and hatchet wounds and a severed finger. Peggy Ryen had 17 hatchet wounds to the face and head and four 4 knife wounds in the chest. Jessica Ryen had 46 wounds from a hatchet, knife, and ice pick. Christopher Hughes sustained  26 stab wounds and numerous skull fractures and a severed finger.
It was relatively quickly determined that Kevin Cooper, then 25, who had been imprisoned under the alias of David Trautman, had escaped from the Chino Institution For Men on June 2. Trautman/Cooper had spent two days and a night in a home on the property adjoining that of the Ryens’, a house which was temporarily unoccupied as the tenant there, a schoolteacher, was vacationing. Phone records demonstrated that Cooper had made calls from that home’s phone to two women acquaintances, one in Pennsylvania, where he had previously been incarcerated, and one in the Los Angeles area. Cigarette butts that consisted of the partially-burnt rolling papers and tobacco issued to prisoners at the Chino Institute For Men were found in the house, as were Cooper’s fingerprints. Cooper subsequently verified in his testimony that he had holed up in the school teacher’s residence after covering the roughly four miles of ground between the prison and the then-rural area of Chino Hills where the Ryen home was located. Ultimately, Cooper fled southward to Baja California, and then, in a Mexican port, met an American couple, accompanying them onto their houseboat as they traveled the coast. Some seven weeks after the murders, after the houseboat had sailed northward and was docked near Santa Cruz Island, Cooper was accused of raping a woman on a nearby boat. When the rape victim went to the Santa Barbara Sheriff’s Department to report that crime, she saw Cooper’s wanted poster. His arrest was effectuated shortly thereafter by Santa Barbara County sheriff’s personnel working in conjunction with the coast guard. Cooper was put on trial in a San Diego County courtroom and was prosecuted for murder directly by District Attorney Dennis Kottmeier, who was one of Tidwell’s political associates. Cooper was convicted, and in the years since, multiple efforts to reverse Cooper’s conviction have ensued. A common theme in the appeals is the degree to which Cooper’s attorneys contended the investigation into the murders was botched, with over 60 individuals including sheriff’s department deputies, higher ranking officers, evidence technicians and 14 detectives traipsing over the murder scene in the days following the discovery of the bodies, and evidence from the investigation not having been adequately preserved or lost. Cooper’s conviction, nonetheless, has not been overturned, and he remains on Death Row in San Quentin.
In 1987, the F-4 Phantom in which California National Guard Captain Dean Paul Martin, the son of entertainer Dean Martin, and Martin’s weapons officer, Captain Ramon Ortiz, were flying clipped the side of 11,503 foot elevation Mount San Gorgonio during a storm and in poor visibility brought on by atmospheric conditions, and then tumbled out of control to crash into the wilderness below. The San Gorgonio Search and Rescue Team, based out of the sheriff’s department’s Yucaipa station scoured the area, finding the plane and the two men, who had perished in the crash.
In 1990, Tidwell, then-60, chose to not seek reelection. He endorsed his undersheriff, Dick Williams, and then used the political machine that Bland had created and handed off to him to ensure Williams was elected sheriff. The current manifestation of the Bland Political Machine yet exists, having been instrumental in the subsequent elections of sheriffs Gary Penrod, Rodd Hopps and the current sheriff, John McMahon.
Tidwell was designated sheriff emeritus by the county board of supervisors upon his retirement.
Two of Tidwell’s sons, Jeff and Daniel “Boone,” were hired as deputies with the department. Jeff reached the rank of sergeant before retiring. Boone achieved the post of detective.
According to Boone Tidwell, who currently owns a bail bond and bounty hunting concern in Wyoming, his father took an interest in mentoring all of the department’s sworn personnel.
“He guided every deputy’s career while he was sheriff,” Boone Tidwell said. “He was fully engaged with his department from a personnel standpoint. He knew who the good managers were and he promoted them, or kept them in place, as was appropriate. He was accorded a lot of respect by the people who worked for him.”
Sometime after retiring, Sheriff Emeritus Tidwell had revived the Sheriff’s Rodeo event that had been discontinued after Dick Williams, whose orientation was more toward dress suits than cowboy boots and chaps, let that tradition die out.
“He was the one that ramrodded the reestablishment of the rodeo through,” Boone Tidwell said.
Floyd Tidwell had a life beyond the sheriff’s department. He had retained the Big Bear cabin built by his father near Metcalf Bay and in which he had grown up. Tidwell later arranged to have the cabin moved to the east end of the lake. He operated the Shield F Ranch, a cattling concern located on a huge expanse of land between Lucerne Valley and Johnson Valley near the Ord Mountains. “That was were he was absolutely most at home, on horseback dealing with cows and steers,” said Boone Tidwell.
“I was probably one of the few cowboys in my family,” said Boone Tidwell. “I spent more time with my father on horseback than anyone. He loved that aspect of life. He enjoyed burro racing more than anyone I ever knew. If he was on horseback he was happy. He raised cattle. When he was young, he won his share of rodeo prizes. He was a skilled roper, although I won’t lie to you, I was a better roper than he was.”
There were other elements to Floyd Tidwell’s life that did not quite fit in the mold of a cowboy or a sheriff.
He was an advocate for blood donations, pushing his deputies to take part in blood drives, and allowing photos of himself donating blood to be used in campaigns to urge others to do the same.
He had uncommonly elegant handwriting. So impressive was his penmanship that in another age he would have been employable as a scribe, scrivener or calligrapher, without question.
With his wife, Janet née Carroll, who attended Big Bear High in the class behind him and who was for a short time in the late 1940s a professional singer with the Bob Morris Band and the High Lows, Tidwell had five children: two daughters, Teresa and Robin; and three sons, Steve, Jeff and Daniel.
Teresa and Steve predeceased their father, Carrie in car collision in 1977 and Steve when he slipped on ice and hit his head in the dead of winter in 2012. Mrs. Tidwell died in 2007.
-Mark Gutglueck

Three More SB City Employees/Officials Denounce Mayor Valdivia’s Conduct

Three further current or former San Bernardino city employees or officials have gone public with accusations against Mayor John Valdivia as of late this week, bringing to a total of five those who have gone on the record to say he grossly mistreated those who worked for him and engaged in further misdeeds, including the misuse of city funds, facilities and personnel, failing to report money and gifts he had received and the reception of what appear to bribes. The three individuals who came forth this week are purposed to join with Mirna Cisneros and Karen Cervantes, who resigned last month and then earlier this month filed claims against Valdivia and the city, in taking legal action. A sixth city employee, one believed to yet be in place at City Hall, has also made contact with the same attorney representing the other five.
Of the three who spoke out this week in full public display in front of currently shuttered City Hall, which is awaiting seismic retrofitting, one is a member of both the Arts and Historical Preservation Commission and the San Bernardino Parks, Recreation and Community Services Commission and another is yet serving in the role of Valdivia’s field representative.
Alissa Payne, Donald Smith and Jackie Aboud stepped out from the shadows to join with Cisneros and Cervantes in attesting to grotesque elements of Valdivia’s persona, revelations that come a little more than 14 months after Valdivia acceded to the mayoralty in the nearly 220,000-population county seat following his victory over then-incumbent Mayor Carey Davis in the November 2018 election. When 2019 began, Valdivia, a Hispanic Republican with the backing of the county’s Republican establishment, appeared to be an irresistible political force, as he was drawing to himself substantial support not just from the city’s largely Latino and predominantly Democratic population but business owners and conservative GOP stalwarts, as well. Among those who signed on to assist him in office were Cervantes and Smith, who were active in Republican political efforts in 2018. Both were enthusiastic about working in Valdivia’s administration, and saw doing so as an opportunity to fulfill their professional and philosophical goals. As it would turn out, Valdivia’s self-centered and abrasive style, his ego-driven ambition that had more than a political focus, together with his vulgarisms, short temper and angry tirades dulled their enthusiasm for assisting him in his mission of governance.
Cisneros and Cervantes said that the mayor had subjected them to unwanted sexual advances, innuendo and crude remarks, sought to press them into compromising circumstances, insisted that they perform tasks outside their job assignments, and either sought to involve them in or acknowledged to them his skirting of the law pertaining to the use of public funds as well as his violation of the reporting requirements imposed on public officials relating to the reception of donations, money or services. Cisneros said that Valdivia had pressured her to work on political campaigns while she was serving in her capacity as a city employee, suggesting that she should use the vacation time she had accrued to work on the current campaigns of two of the candidates Valdivia is endorsing, Juan Figueroa and Bessine Richard.
Attorney Tristan Pelayes said his office has been retained by six current or one-time city employees, including Cisneros, Cervantes, Aboud, Smith and Payne,  with regard to Valdivia’s treatment of them. The evidence mounting against the mayor is overwhelming, Pelayes said.
“Over the last few weeks, over a dozen additional individuals have come forward as both witnesses and victims,” Pelayes said. “This includes elected officials, community members, campaign workers, and both current and former employees. Through this, a distinct pattern has become evident, a predatory pattern by Mayor John Valdivia of seeking out young women, people who are vulnerable, experiencing hardships, or just starting their careers in government. This pattern consists of sexually inappropriate behavior, manipulation through bullying and verbal abuse, and quid pro quos by promising promotions and career advancement opportunities. His abuse extends beyond just young females. He mistreated his male staff members as well. One of the most disheartening things that have come about in this case is the lack of action and cooperation by the city. We have proof through written documents as well as victim and witness statements that the city council, [the] human resources [department], and several others in the administrative office both knew of and witnessed the mayor’s behavior, yet they failed to protect these victims. The only ‘action’ – if you’d call it that – ever taken was letters warning him about his hostile behavior and the inappropriateness of him having Mirna Cisneros accompany him on trips. No formal investigation ever took place until my clients retained legal counsel and went public.”
Pelayes said he and his firm had importuned the city to “hire an independent investigator and ensure a fair and impartial investigation.” The city instead has selected its own investigator, he said, and is pursuing what he implied is a whitewash.
Pelayes added, “We have received additional information regarding his illegal campaign activities and quid pro quos with businesses and developers who contributed to his campaign. Due to the nature of those allegations, we are cooperating with law enforcement to investigate.”
As Pelayes was conducting the press conference, which was attended by multiple media outlets including print journalists and no fewer than three Los Angeles area television film crews, a crowd of more than a dozen Valdivia supporters chanted, “Hell, no! The man won’t go,” a pointed response to recent statements emanating from multiple corners in the community calling upon the mayor to resign.
In her remarks to the crowd, Jackie Aboud said, “I worked for the City of San Bernardino as a field rep for the mayor for 10 months. While working for the mayor, I was subjected to verbal and mental abuse, which included screaming, being threatened with termination, belittling in front of others and constant bullying. He took joy in mistreating others, even talked about how much he loved firing people, and would call other employees names in front of me – making fun of them, based on their age, race, and even veteran status. He told me I needed to spend time with him after hours and invest in a friendship with him if I wanted to reach my career goals. He also told me that my job was not to serve the community but to serve him and meet his personal needs.”
Aboud continued, “I was regularly ordered to work additional hours while not being paid, and reprimanded if I didn’t. The mayor doesn’t care about the community, only certain areas that supported him during his election. I was ordered to not help, support, or partner with parts of the community that didn’t support him in the election, like the 4th and 7th Ward. I began to share my concerns with an HR [human resources] employee starting in July of 2019; I was never contacted and nothing was done. I was cautioned about coming forward because he was an elected official and they couldn’t do anything to control him.”
Aboud said, “On January 6, 2020, I was fired without being provided with a reason. I fully believe I was terminated in retaliation because I didn’t respond to his personal demands the way he wanted me to. When I was terminated I again told HR about my concerns related to his conduct toward Mirna, him creating a hostile work environment, and how he would misuse city funds. After graduating from college, it was my dream to work in local government; I have a true passion for serving this community and I thought I could make a difference in a city that so desperately needs it. The mayor turned my dreams into a nightmare.”
Don Smith said, “I am currently employed by the City of San Bernardino as a field rep for the mayor. Prior to my employment, I worked for the mayor on his last campaign. Over the last year and a half, I have been mentally and verbally abused and used by the mayor. He would constantly yell, tell me I was not high functioning and always told me my job was on the line if I didn’t do what he wanted. Even though I was not on call, he would call me and tell me to immediately report to work on days/times I wasn’t scheduled. I would show up to work my regular part-time shift, then would be told to work 10-12 hours running errands – not being allowed to take breaks. Anytime I questioned him, he again would tell me that I needed to do what I was told because he gave me the opportunity.”
According to Smith, Valdivia “ordered me to work extra hours, while not getting paid, promising me a promotion opportunity. He had me run personal errands like getting his car serviced while on the clock for the city. He offered to pay me for side work, then would never pay me fully after I completed the work. He routinely threatened my job as a means to bully me.”
Smith recounted that “When my grandma passed away, I had to take time off. When I returned to work, the mayor was upset and told me, ‘I don’t give a blank if someone in your family dies. I need you to be at work.’”
According to Smith, “The mayor truly believes he is above the law and as a matter of fact, he told me one time ‘We are the law’ when I questioned him about the legal parameters of his actions.”
Smith said, “Coming forward with this information has been difficult as I am struggling as a part-time employee who desperately needs to work and is scared of what the mayor will do, but I cannot let him continue on his path of destruction and victimization. I took this job and endured the abuse because I wanted so badly to help the community and make a difference; I owe it to the people of San Bernardino to help hold him accountable.”
Alissa Payne said, “In October of 2019, I was appointed as a commissioner for the City of San Bernardino for two commissions. I was subjected to inappropriate conduct and manipulation by the mayor. He went as far as offering to provide me an apartment, would tell me how to vote and what to say or do at the commission meetings, asked me to meet him alone in the evening after hours, and promised – guaranteed –  me a seat on the city dais as the 2nd Ward council member.”
Payne said Valdivia made inappropriate sexist comments about Councilwoman Sandra Ibarra and homophobic slurs about a current city council candidate she did not specify.
Payne recounted that Valdvia “invited me to attend a dinner event as his personal guest where he was persistently trying to get me intoxicated, which I declined, and put his arm around me several times, touching my lower back and making me extremely uncomfortable, which eventually led to him pulling me in for an unwanted hug.”
“The mayor was preying on me,” Payne said, and “council members were not only aware but enabled his behavior. Coincidentally, after I didn’t give in to the mayor’s demands and started to become distant with him, my apartment and one of my events for the homeless was reported to code enforcement. I am being retaliated against. I have worked very hard to be a contributing member of my community. I volunteer as much as I can, even hosting and planning my own events out of my own pocket. When city council members and the mayor began to show their support, I felt like I was achieving something, that my hard work was paying off. The more I was around these people, the more I began to realize the truth, and it hurt. The mayor didn’t recognize me because of my hard work and dedication, but because he was preying on me. The mayor wants power and his way at all costs. The mayor knew of my situation as a single mom and preyed on me, used me.”
Mark Gutglueck