Southern Honeysuckle

Southern honeysuckle is a dicot angiosperm in the caprifoliaceae (honeysuckle) family that is endemic to California, where it is known from several areas in mountain and coastal habitat, particularly chaparral. It is a vining shrub, somewhat woody at the base, and generally climbs or reclines on what are mostly sturdier shrubs for support.
The caprifoliaceae is a rather small family of about 250 species restricted to northern temperate regions. Recent taxonomic changes prompted  M. L.Charters, one of Southern California’s leading botanists, to characterize the caprifoiaceae as “one of the most confusing families I have encountered.”
Known commonly as the southern or chaparral honeysuckle, its scientific name is lonicera subspicata. A  straggling evergreen shrub, its leaves are opposite, widely elliptic to round-ovate, entire-margined, subglabrous to whitish-pubescent beneath, to 1-1/4″ long, and sometimes revolute. The upper pairs of leaves are not fused around the stem as they are in lonicera interrupta. The flowers exist in small whorls, or clusters, along a spike that is often glandular-hairy and 3/4″ to 4-1/2″ long. The calyx tube is ovoid, very short, and minutely 5-cleft. The corolla is cream-colored to yellowish, two-lipped with the upper lip 4-lobed and the lower lip a single lobe, and often hairy. There are 5 stamens with the filaments pubescent at the base, and the style, stigma and stamens are strongly exserted. The fruit is a yellow or reddish berry about 5/16″ in diameter.
Members of the honeysuckle family characteristically have flowers with bilateral symmetry, tubular corollas with five lobes, five stamens and an inferior ovary that becomes a juicy berry. Leaves are opposite. The genus lonicera, which includes the ornamental honeysuckles, is the best-known genus in this family.
Southern honeysuckle is quite common on dry slopes below 5,000 feet in elevation on chaparral slopes and shaded woodlands, blooming from April to June.  It is easily recognizable as a honeysuckle with leaves that are 3-4 times longer than wide. The lonicera subspicata var. subspicata. denudata’s leaves are less than or equal to twice as long as wide.
Lonicera subspicat reaches a length of anywhere from three feet to eight feet.
Among the butterflies, moths and other insects likely or confirmed to be hosted by the Southern Honeysuckle are the ashy pleromelloida moth, the pleromelloida cinerea; the owlet moth, behrensia conchiformis; the variable checkerspot butterfly, euphydryas chalcedona, the white-lined sphinx, hyles lineata, the genista caterpillar, uresiphita reversalis; the corn earworm moth, helicoverpa zea; the canary ypsolopha moth; ypsolopha canariella; the hitched arches moth, melanchra adjuncta; the fall webworm, hyphantria cunea; the geranium plume moth, amblyptilia pica; the orange tortrix moth, argyrotaenia franciscana; the omnivorous looper, sabulodes aegrotata; the black form concerta moth, pleromelloida conserta; the tetracis mosesiani; the ero radiosaria; the sympistis ragani; the pandemis leafroller moth, pandemis pyrusana; the western avocado leafroller moth, amorbia cuneana, the perittia passula moth; the euceratia securella moth; and the  euceratia castella moth.
From https://calscape.org, www.calflora.net and https://thenaturecollective.org

Southern Honeysuckle

Southern honeysuckle is a dicot angiosperm in the Caprifoliaceae (Honeysuckle) family that is endemic to California, where it is known from several areas in mountain and coastal habitat, particularly chaparral. It is a vining shrub, somewhat woody at the base, and generally climbs or reclines on what are mostly sturdier shrubs for support.
The caprifoliaceae is a rather small family of about 250 species restricted to northern temperate regions. Recent taxonomic changes prompted  M. L.Charters, one of Southern California’s leading botanists, to characterize the caprifoiaceae as “one of the most confusing families I have encountered.”
Known commonly as the southern or chaparral honeysuckle, its scientific name is lonicera subspicata. A  straggling evergreen shrub, its leaves are opposite, widely elliptic to round-ovate, entire-margined, subglabrous to whitish-pubescent beneath, to 1-1/4″ long, and sometimes revolute. The upper pairs of leaves are not fused around the stem as they are in lonicera interrupta. The flowers exist in small whorls, or clusters, along a spike that is often glandular-hairy and 3/4″ to 4-1/2″ long. The calyx tube is ovoid, very short, and minutely 5-cleft. The corolla is cream-colored to yellowish, two-lipped with the upper lip 4-lobed and the lower lip a single lobe, and often hairy. There are 5 stamens with the filaments pubescent at the base, and the style, stigma and stamens are strongly exserted. The fruit is a yellow or reddish berry about 5/16″ in diameter.
Members of the honeysuckle family characteristically have flowers with bilateral symmetry, tubular corollas with five lobes, five stamens and an inferior ovary that becomes a juicy berry. Leaves are opposite. The genus Lonicera, which includes the ornamental honeysuckles, is the best-known genus in this family.
Southern honeysuckle is quite common on dry slopes below 5,000 feet in elevation on chaparral slopes and shaded woodlands, blooming from April to June.  It is easily recognizable as a honeysuckle with leaves that are 3-4 times longer than wide. The lonicera subspicata var. subspicata. denudata’s leaves are less than or equal to twice as long as wide.
Lonicera subspicat reaches a length of anywhere from three feet to eight feet.
Among the butterflies, moths and other insects likely or confirmed to be hosted by the Southern Honeysuckle are the ashy pleromelloida moth, the pleromelloida cinerea; the owlet moth, behrensia conchiformis; the variable checkerspot butterfly, euphydryas chalcedona, the white-lined sphinx, hyles lineata, the genista caterpillar, uresiphita reversalis; the corn earworm moth, helicoverpa zea; the canary ypsolopha moth; ypsolopha canariella; the hitched arches moth, melanchra adjuncta; the fall webworm, hyphantria cunea; the geranium plume moth, amblyptilia pica; the orange tortrix moth, argyrotaenia franciscana; the omnivorous looper, sabulodes aegrotata; the black form concerta moth, pleromelloida conserta; the tetracis mosesiani; the ero radiosaria; the sympistis ragani; the pandemis leafroller moth, pandemis pyrusana; the western avocado leafroller moth, amorbia cuneana, the perittia passula moth; the euceratia securella moth; and the
and the euceratia castella moth.
From https://calscape.org, www.calflora.net and https://thenaturecollective.org

Grace Bernal’s California Style: Turtle Men

Recently I’m seeing the men pop up in turtlenecks. Wow! They sure look good in them, too. There’s something minimal yet classic about the turtleneck. This is not a piece to be taken only casually. It can also be dressed up. There’s also something nostalgic about the turtleneck, kind of mod-like. It’s a standout piece by itself, and  especially in men. Whether it’s a bomber jacket, coat, or blazer, you’re going to look great. Pairing a turtleneck with jeans or dress pants is another neat feature. The possibilities on wearing and pairing a turtleneck are endless. Fashion is all about having fun, and the turtle for men is definitely a sophisticated piece to have in your wardrobe. Have fun!

“A turtleneck is about sophistication.”  Dwyane Wade

January 17 Sentinel Legal Notices

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Denise Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi La Quinta ZaMaya
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/07/2020
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: Dec. 24, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on  12/27/19, 1/3/20, 1/10/20 & 1/17/20
STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To: Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant CITY OF CHINO HILLS
seeks damages in the above-entitled action, as follows:
General damages
EQUITABLE INDEMNITY, APPORTIONMENT AND DECLARATORY RELIEF [of] $ l,000,000
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 26, 2019
s/ Bernadette C. Brouses, Esq.
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
CASE NUMBER: RIC 1812475
REQUEST FOR ENTRY OF DEFAULT
CASE NUMBER: RIC 1812475
(Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
TO THE CLERK: On the complaint or cross-complaint filed  on: July 8, 2019  by: Cross-Complainant CITY OF CHINO HILLS
Enter default of defendant: BLAKE BURNS
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
ATTORNEYS FOR: Defendant Inland Valley Humane Society.
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 27, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
FBN 20190014438
The following persons are doing business as: JADED JEWEL 10224 TIMBERLANE AVENUE HESPERIA, CA 92345   WENDY L WINSTON 10224 TIMBERLANE AVENUE HESPERIA, CA 92345    [and]    GALON R MORRIS  10224 TIMBERLANE AVENUE HESPERIA, CA 92345
Mailing Address: P.O. BOX 400103   HESPERIA, CA 92340
This 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/ WENDY L WINSTON
This statement was filed with the County Clerk of San Bernardino on: 12/12/2019
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  12/27/19, 1/3/20, 1/10/20 & 1/17/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014702
The following person(s) is(are) doing business as: Rios Senior Wellness Center, 9675 Monte Vista Avenue, Suite F, Montclair, CA 91763, Mailing Address: 495 E. Rincon Street, #215, Corona, CA 92879, Rios Southwest Medical Group Professional, 9939 Magnolia Avenue, Riverside, CA 92503
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/ Javier R Rios, MD
This statement was filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/17/2019
County Clerk, s/ E4004
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/27/19, 1/3/20, 1/10/20, 1/17/20
FBN 20190013248
The following persons are doing business as: NAILS BLINGED 2715 W FOOTHILL BLVD #16 SAN BERNARDINO, CA 92376 ANA M HERNANDES 446 N EUCALYPTUS AVE #C RIALTO, CA 92376 Mailing Address: 446 N EUCALYPTUS AVE #C RIALTO, CA 92376 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/ ANA M HERNANDEZ This statement was filed with the County Clerk of San Bernardino on: 11/13/2019 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, 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 11/22, 11/29, 12/06 & 12/13, 2019
Corrected on 1/3/20, 1/10/20, 1/17/20, 1/24/20
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20190014686 and was filed in San Bernardino County on 12/19/2019. Your related FBN No. is 20190007599 and was filed in San Bernardino County on 06/26/2019. The following person(s) has (have) abandoned the business name(s) of: Trinity Trucking, 15024 Mt Wilson Ln, Fontana, CA 92336, Bernie G Dominguez, 15024 Mt Wilson Ln, Fontana, CA 92336, David A. Williams, 2765 West Loma Vista Drive, Rialto, CA 92377
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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Bernie Dominguez
This business was conducted by: A General Partnership
Began transacting business on: 03/11/2006
County Clerk/s: I1327
Published: 01/03/20, 1/10/20, 1/17/20, 1/24/20
FBN 20200000276
The following person is doing business as: BEL AMI FOODS  13247 FOOTHILL BLVD. #13-207  RANCHO CUCAMONGA, CA 91739    KIMBERLY RUTTLEN        13247 FOOTHILL BLVD. #13-207  RANCHO CUCAMONGA, CA
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/ KIMBERLY RUTTLEN
This statement was filed with the County Clerk of San Bernardino on: 1/07/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/07/2020
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 1/10, 1/17, 1/24 & 1/31,  2020
FBN 20190014392
The following persons are doing business as: FAIRFIELD INN & SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311  [and] TOWNEPLACE SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311
BARSTOW HOSPITALITY LLC 2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
Mailing Address:   2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
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/ BHAVESH PATEL
This statement was filed with the County Clerk of San Bernardino on: 12/11/2019
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 1/10, 1/17, 1/24 & 1/31,  2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1935290
TO ALL INTERESTED PERSONS: Petitioner: GREGORY RFM CAMPBELL filed with this court for a decree changing names as follows:
ATLAS RICHARD MURIN  to ATLAS RICHARD CAMPBELL
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 2/20/2020
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 W 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: 12/26/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 1/10, 1/17, 1/24 & 1/31, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000243
The following person(s) is(are) doing business as: My Calculations, 2772 Moose Creek Lane, Ontario, CA 91761, Paula Oglesby, 2772 Moose Creek Lane, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Paula Oglesby
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/6/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000296
The following person(s) is(are) doing business as: Alvarez Interpreting Services, 3791 E. Piedomont Dr., Highland, CA 92346, Mailing Address: POBOX 3286, San Bernardino, CA 92413, John V. Alvarez, 3791 E. Piedomont Dr., Highland, CA 92346
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/ John V. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
County Clerk, s/ C5032
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014518
The following person(s) is(are) doing business as: Ministerio De Evangelizacion Flor Vega, 1040 N Del Norte Ave, Ontario, CA 91764, Flor DeMaria Vega, 1040 N Del Norte Ave, 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/ Flor DeMaria Vega
This statement was filed with the County Clerk of San Bernardino on: 12/16/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/19
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000241
The following person(s) is(are) doing business as: D & S Transit, 1855 S Fern Ave, Ontario, CA 91762, Denny Setiawan, 1855 S Fern Ave, Ontario, CA 91762, Sati Wahjoedi, 1855 S Fern Ave, Ontario, CA 91762
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/ Denny Setiawan
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190015048
The following person(s) is(are) doing business as: Vazquez Legacy Freight Services, 9847 Orchard St, Bloomington, CA 92316, Mailing Address: 9847 Orchard St, Bloomington, CA 92316, Rosario Vazquez Jr., 9847 Orchard St, Bloomington, CA 92316
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/ Rosario Vazquez Jr
This statement was filed with the County Clerk of San Bernardino on: 12/30/19
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/ 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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014687
The following person(s) is(are) doing business as: Trinity Trucking, 15024 Mt Wilson Ln, Fontana, CA 92336, Robert D. Dominguez, 15024 Mt Wilson Ln, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Robert Dominguez
This statement was filed with the County Clerk of San Bernardino on: 12/19/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/18/19
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000091
TO  ALL INTERESTED PERSONS: Petitioner: Laurie Hanley filed with this court for a decree changing names as follows:
Jaxon James Fullen to Jaxon James Hanley
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/13/2020
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: Jan., 02, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/3/20, 1/10/20, 1/17/20, 1/24/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000001
TO  ALL INTERESTED PERSONS: Petitioner: Shelley Kolleen Smith  filed with this court for a decree changing names as follows:
Shelley Kolleen Smith to Lisa Kelleen Smith
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/18/2020
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: Jan., 07, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/10/20, 1/17/20, 1/24/20, 1/31/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF EDDIE ALFORD FIELDS
Case No. PROPS1900851
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of EDDIE ALFORD FIELDS
A PETITION FOR PROBATE has been filed by Carol Fields in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Carol Fields be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 25, 2020 at 8:30 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: Carol Fields
CAROL FIELDS
6815 PALERMO PL
RANCHO CUCAMONGA CA 91701
CN967116 FIELDS
Published in the San Bernardino county Sentinel on January  17,24,31, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2001513
TO  ALL INTERESTED PERSONS: Petitioner: Brenda G Jimenez for Minor Carlos Jimenez filed with this court for a decree changing names as follows:
Carlos eduardo Jimenez II to CJ Jimenez
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/26/2020
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: Jan., 16, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/17/20, 1/24/20, 1/31/20, 2/7/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVVS2000028
TO ALL INTERESTED PERSONS: Petitioner: Tyrone Griffin filed a petition with this court for a decree changing names  as follows:
Tyrone Griffin to Tyrone Griffin El
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: 3/04/2020
Time: 8:30 a.m.
Department: V15
The address of the court is Superior Court Victorville District, 14455 Civic Drive Ste 100, Victorville, CA 92392
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: Jan. 16, 2020
Carlos M. Cabrera
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014622
The following person(s) is(are) doing business as: Rosa Tinoco Interpreting, 2851 S La Cadena Drive, STE 209, Colton, CA 92324, Rosa M. Tinoco, 2122 Chestnut St, Apt 303, 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/ Rosa M Tinoco
This statement was filed with the County Clerk of San Bernardino on: 12/18/2019
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/ 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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190015009
The following person(s) is(are) doing business as: Summer Nails & Spa, 935 West Foothill Blvd, Rialto, CA 92376, Mailing Address: 7876 Celeste Ave, Fontana, CA 92336, Tuyen T. Nguyen, 7876 Celeste Ave, Fontana, CA 92336, Stan M Le, 7876 Celeste 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/ Tuyen Thi Nguyen
This statement was filed with the County Clerk of San Bernardino on: 12/30/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 4/18/2015
County Clerk, s/ C5032
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000641
The following person(s) is(are) doing business as: Goosehead Insurance- Teresa Akahoshi Agency, 3333 E. Concours St, Suite 7102, Ontario, CA 91764, Mailing Address: 10699 La Vine St, Alta Loma, CA 91701, Teresa A. Akahoshi, 10699 La Vine St, Alta Loma, CA 91701
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/ Teresa A. Akahoshi
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: 1/13/2020
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000054
The following person(s) is(are) doing business as: Upland Nutrition, 230 N Central Ave Suite G, Upland, CA 91786, Mailing Address: 11116 Countryview Dr, Rancho Cucamonga, CA 91730, Jacqualynn Lakin, 11116 Countryview Dr, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jacqualynn Lakin
This statement was filed with the County Clerk of San Bernardino on: 1/2/2020
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, s/ I2443
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000224 No Name Catering, 13763 Lighthouse Ct, Fontana, CA 92336, Eric B. Joyce, 13763 Lighthouse Ct, Fontana, CA 92336
The following person(s) is(are) doing business as: My Calculations, 2772 Moose Creek Lane, Ontario, CA 91761, Paula Oglesby, 2772 Moose Creek Lane, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Eric Joyce
This statement was filed with the County Clerk of San Bernardino on: 1/7/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/01/2019
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000069
The following person(s) is(are) doing business as: LG Interpreting and Notary Services, 9175 Alta Loma Dr, Rancho Cucamonga, CA 91701, Mailing Address: PO Box 9267, Rancho Cucamonga, CA 91701, Lindy M. Martinez, 9175 Alta Loma Dr, Rancho Cucamonga, CA 91701
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/ Lindy Martinez
This statement was filed with the County Clerk of San Bernardino on: 1/2/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/6/20
County Clerk, s/ C5032
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FBN 20190014839
The following person is doing business as: JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335; JIMENEZ TRANSPORT, LLC 9842 GREENWOOD CT FONTANA, CA 92335
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORGE JIMENEZ
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020          CNBB01202001MT
FBN 20190014857
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: SOSSY’S HOT DOGS 16005 SIERRA LAKES PKWY FONTANA, CA 92336;[ MAILING ADDRESS 1495 W 9TH ST STE #304 UPLAND, CA 91786]; SOSSI P MARIKIAN 16005 SIERRA LAKES PKWY 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/ SOSSI P MARIKIAN
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
Original File#20180005728. This statement was filed with the County Clerk of San Bernardino County on 05/15/2018.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020          CNBB01202002CH
FBN 20190014846
The following person is doing business as: JDQ TRANSPORTATION 16171 FOOTHILL BLV 2 ½ FONTANA, CA 92335; SUSANA GONZALEZ HERNANDEZ 16171 FOOTHILL BLV 2 ½ 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/ SUSANA GONZALEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202003IR
FBN 20190014816
The following person is doing business as: J POZUELOS TRUCKING 3588 N. ARROWHEAD AVE. SAN BERNARDINO, CA 92405; JULIO R POZUELOS MORALES 3588 N. ARROWHEAD AVE. 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/ JULIO R. POZUELOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020       CNBB01202004IR
FBN 20190014859
The following person is doing business as: DDOLL COSMETICS 177 E CERRITOS ST RIALTO, CA 92376; CIRO CARLOS DUARTE 177 E CERRITOS 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: 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/ CIRO CARLOS DUARTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/26/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202005IR
FBN 20190014787
The following person is doing business as: BLACK BOX CANDLE CO. 375 S MACY ST SAN BERNARDINO, CA 92410; SHAWNTELLE C BIVENS 375 S MACY 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: 12/11/2019
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/ SHAWNTELLE C BIVENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202006CH
FBN 20190014808
The following person is doing business as: GIV NOTARIES 5670 SCHAEFER AVE CHINO, CA 91710; GLADYS I VALENZUELA 5670 SCHAEFER 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: 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/ GLADYS I VALENZUELA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202007CH
FBN 20190014768
The following person is doing business as: GALAXIE HOME SERVICES 295 S DALLAS AVE SAN BERNARDINO, CA 92410; ERIBERTO GUTIERREZ 295 S DALLAS 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: 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/ ERIBERTO GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202008IR
FBN 20190014762
The following person is doing business as: JAVIER ROJAS TRUCKING 15550 MALLORY DR FONTANA, CA 92335; FRANCISCO ROJAS 15550 MALLORY RD 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: 01/01/199
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO JAVIER ROJAS
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020       CNBB01202009IR
FBN 20190014763
The following person is doing business as: PELAYO TYUCKING 15550 MALORY DR FONTANA, CA 92335; IRMA PELAYO 15550 MALORY 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: 01/01/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRMA PELAYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202010IR
FBN 20190014778
The following person is doing business as: ATLAS MACHINING 993 WEST VALLEY BLVD # 222 RIALTO, CA 92316; ERNESTO A LOPEZ 307 N MAPLE 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/ ERNESTO A LOPEZ
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202011IR
FBN 20190014772
The following person is doing business as: VM PROPERTY MGMT. 1266 N. MT. VERNON AVE. COLTON, CA 92324;] MAILING ADDRESS 10292 CENTRAL AVE #218 COLTON, CA 92324]; VALENTE MELENDEZ 1266 N. MT. VERNON AVE. 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/ VALENTE MELENDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/23/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202012IR
FBN 20190014714
The following person is doing business as: CANALEZ GARDENING SERVICES 17283 SAN BERNARDINO AVE FONTANA, CA 92335; ENRIQUE S CANALEZ 17283 SAN BERNARDINO 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/ ENRIQUE S. CANALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202013MT
FBN 20190014726
The following person is doing business as: JOE DIRT TRACTOR WORK 12101 OVERCREST DR YUCAIPA, CA 92399; JOE A KOLOZSVARI 12101 OVERCREST DR YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/19/2019
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/ JOE KOLOZSVARI
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/20200         CNBB01202014MT
FBN 20190014731
The following person is doing business as: NEXTPLORATIONS 309 W VIA RUA FLORES ONTARIO, CA 19762; ZACHARY A CORLEY 309 W VIA RUA FLORES 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: 12/19/2019
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/ ZACHARY CORLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202015IR
FBN 20190014735
The following person is doing business as: PATRICK’S MOVING 11412 SAN TIMOTEO RD. REDLANDS, CA 92373;[ MAILING ADDRESS PO BOX 908 HIGHLAND, CA 92346]; 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: 12/20/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202016CH
FBN 20190014739
The following person is doing business as: PRECISION LASER GROUP 12589 CARMEL KNOLLS DR. RANCHO CUCAMONGA, CA 91739; CRYSTAL D ESQUIBEL 12589 CARMEL KNOLLS DR. RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 D ESQUIBEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202017CH
FBN 20190014703
The following person is doing business as: G&J TRUCKS 1879 E JAY ST APT A ONTARIO, CA 91764; JOSE A SANCHEZ 1879 E JAY ST APT A ONTARIO, CA 91764; MARCO GEOVANY DAVILA 5800 HAMNER AV. SP. 541 MIRALOMA, CA 91752
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/19/2019
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/ JOSE SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202018CH
FBN 20190014682
The following person is doing business as: GTO CLEANING SERVICES 526 S LINDEN AVE BLOOMINGTON, CA 92316; MA. DE JESUS S LLAMAS HERNANDEZ 526 S 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/ MA. DE JESUS S. LLAMAS HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202019MT
FBN 20190014657
The following person is doing business as: THE GREY SQUIRREL RESORT 39372 BIG BEAR BLVD BIG BEAR LAKE, CA 92305;[ MAILING ADDRESS 6520 PLATT AVE #509 WEST HILLS, CA 91307]; VINTAGE SOUL INVESTMENTS,INC. 6520 PLATT AVE #509 WEST HILLS, CA 91307
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/ SHERVIN SHARIFI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020        CNBB01202020MT
FBN 20190014701
The following person is doing business as: SUPREME HIBACHI 16444 PINE WOOD ST FONTANA, CA 92336; AMY R CHACON 16444 PINE WOOD 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: 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/ AMY R. CHACON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202021IR
FBN 20190014644
The following person is doing business as: DEPENDABLE TRANS INC. 2783 W MEYERS RD SAN BERNARDINO, CA 92407; DEPENDABLE TRANS INC. 2783 W MEYERS RD 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: 04/11/2013
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/ PANKAJ GAJRI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202022CH
FBN 20190014613
The following person is doing business as: MRE LEASING 12011 MARIPOSARD SUITE B HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202023MT
FBN 20190014612
The following person is doing business as: MARIPOSA TOWING 12011 MARIPOSA RD SUITE C HESPERIA, CA 92345; MRE MANAGEMENT GROUP LLC 12011 MARIPOSA RD HESPERIA, CA 92345
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/ JHAMINA L BARNER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202024MT
FBN 20190014610
The following person is doing business as: JARLO MANGT AND J.R. COUNTY OFFICE 11655 PIPELINE AVE CHINO, CA 91710; JARLO INVESTMENTS, INC. 11655 PIPELINE AVE CHINO, CA 91710; JOSE A RAMOS-LAVATO 11655 PIPELINE AVE CHINO, CA 91710; SANDRA M RAMOS 11655 PIPELINE AVE CHINO, CA 91710
The business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JOSE A. RAMOS-LAVATO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202025MT
FBN 20190014634
The following person is doing business as: PINNACLE ASSISTED LIVING 2000 OSTREMS WAY SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1609 N MOUNTAIN AVENUE SUITE #294 UPLAND, CA 91784]; DIPAK PATEL 1609 N MOUNTAIN AVENUE SUITE #294 UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ DIPAK PATEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202026MT
FBN 20190014624
The following person is doing business as: R BURGERS DRIVE THRU 4890 S MOTOR LANE ONTARIO, CA 91761; GOULAS INC 5001-2 E RAMON RD PALM SPRINGS, CA 92264
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/ ABRAHAM SHAKOLAS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB01202027MT
FBN 20190014632
The following person is doing business as: SAN BERNARDINO INN 2000 OSTREMS WAY SAN BERNARDINO, CA 92407; KALPESH SOLANKI 6939 SCHAEFER AVENUE #D 235 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: 12/18/2019
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/ KALPESH SOLANKI, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202028MT
FBN 20190014590
The following person is doing business as: MINA SHOES 5529 PHILADELPHIA ST SUITE G CHINO, CA 91710 [and] MINA  5529 PHILADELPHIA ST SUITE G CHINO, CA 91710      AKTREE SHOES, INC. 5529 PHILADELPHIA STREET STE G CHINO, CA 91710
Mailing Address: BOX 4132 DIAMOND BAR, CA 91765];
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2019
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/ EVA WONG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202029IR
FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLO CREEK LANE CHINO HILLS, CA 91709; SAMUEL FREMPONG 14721 WILLOW CREEK LANE 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: 01/02/2004
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/ SAMUEL FREMPONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202030IR
FBN 20190014636
The following person is doing business as: ROS ART CLUB 1551 W 13TH ST #218 UPLAND, CA 91786; FRANCISCO J ROS 832 W GRANADA CT 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: 12/18/2019
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/ FRANCISCO ROS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202031IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEEE LN FONTANA, CA 92335; OSCAR D LOPEZ 16330 FONTLEE 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: 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/ OSCAR D. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202032IR
FBN 20190014639
The following person is doing business as: ALPHA KINGS TRANSPORT 17851 AVERY ST ADELANTO, CA 92301; VILO A HERNANDEZ 17851 AVERY ST ADELANTO, CA 92301
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VILO A. HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202033IR
FBN 20190014587
The following person is doing business as: LOVE LEE BOUTIQUE 14346 CHAPARRAL AVE FONTANA, CA 92337;[ MAILING ADDRESS 14346 CHAPARRAL AVE FONTANA, CA 92337]; MARISSA E FLORES 14346 CHAPARRAL AVE 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/ MARISSA FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202034CH
FBN 20190014596
The following person is doing business as: ACES APPRAISALS 5634 DRESDEN ST ALTA LOMA, CA 91701; JEFFREY D OLIVER 5634 DRESDEN ST ALTA LOMA, CA 91701
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2019
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/ JEFFREY OLIVER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202035CH
FBN 20190013961
The following person is doing business as: INK MASTERS 999 N WATERMAN AVE SUIT. A 21 SAN BERNARDINO, CA 92410; JAMAL I THOMAS 999 N WATERMAN AVE SUITE A21 SAN BERNARDIN, CA 92410; MESSIAH B YOUNGBLOOD 999 N WATERMAN AVE SUITE A21 SAN BERNARDINO, CA 92410
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ JAMAL I. THOMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 01/03/2020, 01/10/2020, 01/17/2020, 01/24/2020         CNBB01202036CH
FBN 20190014551
The following person is doing business as: CLEANSING CONVERSATIONS 818N MOUNTAIN AVE. STE 219 UPLAND, CA 91786;[ MAILING ADDRESS 25460 E 33RD ST. SAN BERNARDINO, CA 92404]; JAVIER A DONAHOE 25460 E 33RD ST. 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/ JAVIER DONAHOE, DIRECTOR
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
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 01/10/2020, 01/17/2020, 01/24/2020, 01/31/2020       CNBB02202003IR
FBN 20190014962
The following person is doing business as: BELLA’S HEALTHCARE EDUCATION SERVICES 2585 PLAZA SERENA DR RIALTO, CA 92377; NDIDIAMAKA N PENA 2585 PLAZA SERENA 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: 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/ NDIDIAMAKA N PENA, 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 01/10/2020, 01/17/2020, 01/24/2020, 01/31/2020          CNBB02202001CH
FBN 20200000382
The following person is doing business as: SHARCARE 4400 PHILADELPHIA STREET SPC 165 CHINO, CA 91710;[ MAILING ADDRESS P.O. BOX 2218 CHINO, CA 91708]; SHARLENE M MOYA 4400 PHILADELPHIA STREET SPC 165 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: 01/08/2020
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/ SHARLENE MOYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202002IR
FBN 20200000068
The following person is doing business as: VENGEANCE INK TATTOO & BODY PIERCING 700 E. VALLEY BLVD COLTON, CA 92324; ADAM E SANCHEZ 955 W. C 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: 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/ ADAM E. SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202004CH
FBN 20190014901
The following person is doing business as: TEPLOW DRUGS 404 E. MAIN ST BARSTOW, CA 92311; P.H.N. PHARMACIES INC. 404 E. MAIN ST BARSTOW, CA 92311
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2014
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/ PHUC NGUYEN, PRESIDENT
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202005CH
FBN 20200000023
The following person is doing business as: SAN BERNARDINO TOWING & TRANSPORT LLC 422 S ALLEN ST. SAN BERNARDINO, CA 92408; SAN BERNARDINO TOWING & TRANSPORT LLC 422 S ALLEN ST. 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/ JOSHUA B. DRANEY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020         CNBB02202006IR
FBN 20200000039
The following person is doing business as: EMPIRE ATV & AUTO 1265 N FITZGERALD AVE UNIT F RIALTO, CA 92376; MANUEL MARQUEZ 171 E MADRONA 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: 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/ MANUEL MARQUEZ
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202007IR

FBN 20200000055
The following person is doing business as: HOME & COMMERCIAL FLOORING INSTALLS 965 NORTH D ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS P.O. BOX 1709 SAN BERNARDINO, CA 92402]; EDGARDO MARTINEZ JR 965 NORTH D 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: 01/31/2018
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/ EDGARDO MARTINEZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202008IR

FBN 20190014991
The following person is doing business as: MURPHY’S LAW REPORTING 7354 TYLER LANE FONTANA, CA 92336;[ MAILING ADDRESS P.O BOX 405 SKYFOREST, CA 92385]; KERRY A MURPHY 7354 TYLER LANE 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: 12/30/2019
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/ KERRY A. MURPHY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202009MT
FBN 20190015035
The following person is doing business as: B XTRA BEAUTY 2232 S. MOUNTAIN AVE ONTARIO, CA 91762; BREANNA VEGA 2232 S 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/ BREANNA VEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202010MT
FBN 20190015051
The following person is doing business as: IMPACT REAL ESTATE GROUP 648 GOLDEN WEST DR REDLANDS, CA 92373; IMPACT INTERNATIONAL, INC 214 E OLIVE AVENUE 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: 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/ ELISABETH MAILHOT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202011MT
FBN 20190015054
The following person is doing business as: CRAZY DEALS 1045 N CUCAMONGA AVE ONTARIO, CA 91764; OLIVER ENRIQUEZ MUNGUIA 11883 SAVONA DR FONTANA, CA 92337; SILVERIO E ENRIQUEZ MUNGUIA 11883 SAVONA DR FONTANA, CA 92337
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/29/2019
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/ OLIVER ENRIQUEZ MUNGUIA, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202012MT
FBN 20190014956
The following person is doing business as: HALCOMB ENTERPRISES, LLC 2999 KENDALL DR. STE 204-110 SAN BERNARDINO, CA 92407; HALCOMB ENTERPRISES, LLC 2999 KENDALL DR. STE 204-110 SAN BERNARDINO, CA 92407
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/ AJA HALCOMB, MANAGING MEMBER
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202013MT
FBN 20190015012
The following person is doing business as: LALO’S MOBILE TRAILER REPAIR 634 E. H ST ONTARIO, CA 91764; JOSE E MALDONADO 634 E. H 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: 04/30/2014
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/ JOSE E, MALDONADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202014IR
FBN 20190014993
The following person is doing business as: ALL PRO SERVICES; GUST OF WIND GERMAN PERFORMANCE 657 W. 34TH ST SAN BERNARDINO, CA 92405; MIKEL J GUSTAFSON 657 W. 34TH 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: 12/29/2019
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/ MIKEL GUSTAFSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202015IR
FBN 20190015031
The following person is doing business as: PRO CLEANING ROSALES SERVICE 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763;[ MAILING ADDRESS PO BOX 2066 MONTCLAIR, CA 91763]; MARTIN RIVERA OROZCO 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763; ERIKA E RIVERA ROSALES 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/29/2019
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/ MARTIN RIVERA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202016IR
FBN 20190014946
The following person is doing business as: EOTORA3 7455 NIAGRA DR FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGRA 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/ RHONDA L. BANKS, 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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202017MT
FBN 20190014947
The following person is doing business as: A QUEENS CROWN 7455 NIAGRA DR FONTANA, CA 92336; ASHANTI S BANKS 7455 NIAGRA 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/ ASHANTI BANKS, 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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202018MT
FBN 20190014914
The following person is doing business as: S LOPEZ TRANSPORT 13152 OAKS AVE CHINO, CA 91710; SEBASTIAN LOPEZ 13152 OAKS 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: 12/27/2019
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/ SEBASTIAN LOPEZ, 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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202019IR
FBN 20190014911
The following person is doing business as: J F LOPEZ 8200 MALVERN AVE RANCHO CUCAMONGA, CA 91730; JAVIER F LOPEZ 8200 MALVERN 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: 12/26/2019
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/ JAVIER FERNANDO LOPEZ, 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 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202020IR
FBN 202000000381
The following person is doing business as: VS REMODELING AND DESIGN 29239 WHITEGATE LN HIGHLAND, CA 92346; MARIA SANTIAGO PEREZ 29239 WHITEGATE LN 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: 01/08/2020
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 SANTIAGO PEREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020          CNBB03202005CV
FBN 20200000378
The following person is doing business as: TRIBAL AESTHETICS 914 COLUMBIA STREET REDLANDS, CA 92374; ANDREW D SHEARER 914 COLUMBIA STREET 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: 1/09/2019
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/ ANDREW D SHEARER, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202006CV
FBN 20200000671
The following person is doing business as: SONOQUI INTERIORS 1223 WEST VICTORIA ST RIALTO, CA 92376; JOAQUIN SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376; DEANNA SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE
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/ JOAQUIN SONOQUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202001IR
FBN 20200000121
The following person is doing business as: MUSICMANN UNLIMITED; PASTOR SYLVIA 611 W EL MORADO CT ONTARIO, CA 91762; SYLVIA L MANN 611 W EL MORADO CT 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: 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/ SYLVIA LEE MANN
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202002IR
FBN 20200000100 STATAMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: R & R PRECISION MACHINE SHOP 13229 GREAT FALLS AVE VICTORVILLE, CA 92395; ALBERTO TORRES 13229 GREAT FALLS AVE VICTORVILLE, CA 92395
The business is conducted by: AN INDIVIDUAL. Original File#20180001059. This statement was filed with the County Clerk of San Bernardino County on 01/26/2018.
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/ ALBERTO TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202003IR
FBN 20200000101
The following person is doing business as: GRACIE’S COOKIE CORNER 2631 S TIARA AVE ONTARIO, CA 91761; GRACE S TURNBAUGH 2631 S TIARA AVE 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/ GRACE S. TURNBAUGH
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202004MT
FBN 20200000111
The following person is doing business as: ANICAMT 26495 VERONICA CT LOMA LINDA, CA 92354; ANICA M TIJERINA 26495 VERONICA CT 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: 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/ ANICA M TIJERINA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202009CH
FBN 20200000393 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: TAPIA’S TOWING 56988 LAKEVIEW DR #15 BAKER, CA 92309;[ MAILING ADDRESS P.O 194 BAKER, CA 92309]; OSCAR F ASCENCION 56988 LAKEVIEW DR #15 BAKER, CA 92309
The business is conducted by: AN INDIVIDUAL Original File#20160012190. This statement was filed with the County Clerk of San Bernardino County on 11/03/2016.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/09/2020
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/ OSCAR F. ASCENCION, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202007MT
FBN 20200000338
The following person is doing business as: PROPHETIC, POWER, AND DOMINION MINISTRIES 9943 FERON BLVD UNIT B RANCHO CUCAMONGA, CA 91730; WYNETTA S THORNTON 9943 FERON BLVD UNIT B 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/ WYNETTA S THORNTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202008CH
FBN 20200000375
The following person is doing business as: AVIREZ ENTERPRISE 735 E F ST ONTARIO, CA 91764; LUIS A AVITA 735 E F 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/ LUIS A AVITA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202010CH
FBN 20200000317
The following person is doing business as: AUNTIE ANNE’S PRETZELS 500 INLAND CENTER DR SPC K02 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 12625 FEDRICK ST 1,5329 MORENO VALLEY, CA 92553]; CULVER FOOD INC. 12625 FREDERICK ST 15 329 MORENO VALLEY, CA 92553
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/ AKTHER JAHAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202011IR
FBN 20200000369
The following person is doing business as: MAX TAX SERVICE 2130 N ARROWHEAD AVE STE 207A SAN BERNARDINO, CA 92405; JESSICA RIVERA 3929 POLK ST RIVERSIDE, CA 92505
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/ JESSICA RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202012IR
FBN 20200000266
The following person is doing business as: H & S AUTO WHOLESALE. NET 765 SOUTH GIFFORD AVE. UNIT #2 SAN BERNARDINO, CA 92408; CELINA HEREDIA 1057 AVENIDA LADERA SAN DIMAS, CA 91773
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/6/20
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELINA HEREDIA, OWNER /PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202013IR
FBN 20200000230
The following person is doing business as: A.K.A GENERAL CONSTRUCTION 15678 SAN JOSE AVE CHINO HILLS, CA 91709; GUSTAVO ESPINOZA RUEDA 15678 SAN JOSE AVE 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: 10/11/2018
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/ GUSTAVO ESPINOZA RUEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202014IR
FBN 20200000299
The following person is doing business as: CODE RED CLOTHING 7229 MESADA ST ALTA LOMA, CA 91701; LAUREN M CANTU 7229 MESADA ST ALTA LOMA, CA 91701; MARCUS R CANTU 7229 MESADA 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: 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/ LAUREN M. CANTU, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202015MT
FBN 20200000298
The following person is doing business as: BARELY BROKE LLC 7865 MANGO AVE FONTANA, CA 92336; BARELY BROKE LLC 7865 MANGO 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: 2/13/2014
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/ SARA C. MONTANO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202016MT
FBN 20200000282
The following person is doing business as: CAFÉ CABO SALSA N STUFF 1727 PARTRIDGE AVE UPLAND, CA 91784; JAMES S MOORE 1727 PARTRIDGE AVE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/07/2020
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/ JAMES S MOORE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202017MT
FBN 20200000233
The following person is doing business as: GOOD HOOD FOODS 4775 N SIERRA WAY SAN BERNARDINO, CA 92404; CHRISTIAN OUTREACH CHURCH 5899 S BROADWAY LOS ANGELES, CA 90003
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/ HOWARD CHOU, CEO
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202018MT
FBN 20200000115
The following person is doing business as: BRENDA’S CLEANING SERVICE 1022 FOOTHILL BLVD  #7207 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 2270 SEPULVEDA ST. #27 TORRANCE, CA 90501]; BRENDA J JOHNSON 2270 SEPULVEDA ST. #27 TORRANCE, CA 90501
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/03/2020
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/ BRENDA JOHNSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202019CH
FBN 20200000300
The following person is doing business as: TRAVEL PALLETS 6075 N SIERRA AVE FONTANA, CA 92336;[ MAILING ADDRESS 19510 VAN BUREN BLVD. F3-338 RIVERSIDE, CA 92508]; MIGUEL MUNOZ 19510 VAN BUREN BLVD. F3-338 RIVERSIDE, CA 92508
The business is conducted by: AN INDIVIDUAL
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/ MIGUEL MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202020CH
FBN 20200000159
The following person is doing business as: CARR CONCENTRATES 866 3RD PLACE UPLAND, CA 91786; DOLORES ROBLES 866 3RD PLACE 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: 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/ DOLORES ROBLES
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202021IR
FBN 20200000129
The following person is doing business as: DEVORE TRUCK SERVICES 18345 CAJON CT SAN BERNARDINO, CA 92407; JULIO ACEVES 18345 CAJON CT SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2019
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/ JULIO ACEVES, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202022IR
FBN 20200000186
The following person is doing business as: ESSENTIAL REGISTRATION & MULTI SERVICES 308 S SYCAMORE AVE RIALTO, CA 92376; ANA M BELTRAN 431 E ERWIN 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: 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/ ANA M BELTRAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202023IR
FBN 20200000218
The following person is doing business as: SIGNATURE CULINARY DELIVERIES 10161 WHISPERING FOREST DR RANCHO CUCAMONGA, CA 91737; MICHAEL MCCALL 10161 WHISPERING FOREST DR RANCHO CUCAMONGA, 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/ MICHAEL MCCALL, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202024CH
FBN 20200000194
The following person is doing business as: S.G.I. INTERPRETERS 11531 SANTIAGO PEAK CT RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS P.O. BOX 2061 RANCHO CUCAMONGA, CA 91729]; SUSANA HERNANDEZ 11531 SANTIAGO PEAK CT RANCHO CUCAMONGA, 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/ SUSANA HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202025CH
FBN 20200000189
The following person is doing business as: CHIRON FINANCE CO. 15868 SAPPHIRE ST VICTORVILLE, CA 92394; JESSICA F THARPE 15868 SAPPHIRE ST VICTORVILLE, CA 92394
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/ JESSICA F THARPE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202026CH
FBN 20200000168
The following person is doing business as: IMPACT REAL ESTATE GROUP 8659 HAVEN AVE RANCHO CUCAMONGA, CA 91730; IMPACT INTERNATIONAL INC 214 E OLIVE AVENUE 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: 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/ ELISABETH F MAILHOT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202027MT
FBN 20200000149
The following person is doing business as: TOOR TRUCK & TRAILER REPAIR 11427 VOLANTE DR FONTANA, CA 92337; HARPREET S TOOR 11427 VOLANTE DR 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: 12/20/2019
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/ HARPREET S TOOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202028MT
FBN 20200000619
The following person is doing business as: DOUBLE M 798 WEST VIRGINIA ST SAN BERNARDINO, CA 92405; MARULI O NAPITUPULU 798 WEST VIRGINIA 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/ MARULI O. NAPITUPULU, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202029MT
FBN 20200000613
The following person is doing business as: ALOHA BEAUTY BROWS K152 W 9TH ST. SUITE D. UPLAND, CA 91786;[ MAILING ADDRESS 910 E HARVARD PL. ONTARIO, CA 91764]; JAMIELEE L. SARCEDO 910 E HARVARD PL. 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: 07/03/2019
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/ JAMIELEE SARCEDO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202030CH
FBN 20200000642
The following person is doing business as: RC FARM 12834 RECHE CANYON RD COLTON, CA 92324;[ MAILING ADDRESS 871 N 2ND ST COLTON, CA 92324]; ROSEMARY CARDENAS 12834 RECHE CANYON RD 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/ ROSEMARY CARDENAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202031IR
FBN 20200000548
The following person is doing business as: MAR’S DESIGNS 2894 W MONTECITO DR RIALTO, CA 92377; MARTHA J GUZMAN 2894 W MONTECITO 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: 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/ MARTHA J. GUZMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202032MT
FBN 20200000551
The following person is doing business as: HOLGUIN AUTO 7808 MANGO AVE FONTANA, CA 92336; JULIAN A HOLGUIN 7808 MANGO AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ JULIAN A. HOLGUIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202033IR
FBN 20200000530
The following person is doing business as: ROXANNE’S SERVICES 7990 PEDLEY RD SAN BERNARDINO, CA 92410; ROSEANN SIGANOFF 7990 PEDLEY RD 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/ ROSEANN SIGANOFF, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202034CH
FBN 20200000529
The following person is doing business as: MARGARET THE CIRCULATOR 27193 PACIFIC ST HIGHLAND, CA 92346; MARGARET A STUMPF 27193 PACIFIC ST HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGARET A STUMPF, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202035CH
FBN 20200000535
The following person is doing business as: OBI ONE INTERNATIONAL 1273 FILLMORE AVE BLOOMINGTON, CA 92316; FRANCIS N OBI 1273 FILLMORE 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: 01/25/2019
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/ FRANCIS N OBI, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202036CH
FBN 20200000555
The following person is doing business as: MONTERO MUSIC 9505 FALLING LEAF CT RANCHO CUCAMONGA, CA 91730; ERNESTO G MONTERO 9505 FALLING LEAF CT 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: 01/12/2020
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/ ERNESTO G MONTERO, CEO
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202037CH
FBN 20200000490
The following person is doing business as: POOL LOGIC IE 1334 N STANFORD AVE UPLAND, CA 91786; RE CONSTRUCTION LLC 1334 N STANFORD AVE UPLAND, CA 91786
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: 01/09/2020
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/ RYAN DICKENSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202038CH
FBN 20200000456
The following person is doing business as: WE CLAIM ALL 1155 WEST 8TH ST SAN BERNARDINO, CA 92411; FERNANDO BRISENO 1155 WEST 8TH ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2020
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/ FERNANDO BRISENO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202039MT
FBN 20200000498
The following person is doing business as: SCRIPPS RX 235 W. FOOTHILL BLVD. RIALTO, CA 92376; SCRIPPS PHARMACY INC 17897 CRABAPPLE CT 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: 01/10/2020
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/ RODERICO TRILLANA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202040MT
FBN 20200000467
The following person is doing business as: A2B ENTERTAINMENT 5509 CAMBRIDGE ST MONTCLAIR, CA 91763; TRUHILLO J CARLOS 5509 CAMBRIDGE 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/ CARLOS J. TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202041IR
FBN 20200000495
The following person is doing business as: HIBACHI 38 TRUCK SUPREME 16444 PINE WOOD ST FONTANA, CA 92336; AMY R CHACON 16444 PINE WOOD 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: 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/ AMY R. CHACON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202042IR
FBN 20200000394
The following person is doing business as: VOYAS GENERAL MAINTENANCE 13500 TUOLUMNE ST APT #15 PARLIER, CA 92348;[ MAILING ADDRESS P.O BOX 67 PARLIER, CA 92348]; ZAFKIEL GAYOSSO LOMBERA 13500 TUOLUMNE ST APT #15 PARLIER, CA 92348
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/ ZAFKIEL GAYOSSO LOMBERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202043MT
FBN 20200000421
The following person is doing business as: INSTINCT DRIVEN 1125 W 10TH ST SAN BERNARDINO, CA 92411; ENRIQUE RUIZ RAMIREZ 1125 W 10TH ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2019
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/ ENRIQUE RUIZ RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202044MT
FBN 20200000419
The following person is doing business as: SPOT ON REAL ESTATE; SPOT ON REALTY; SPOT ON EQUITIES; SPOT ON LENDING; FLIPPIN COUSINS SOLUTIONS 325 W HOSPITALITY LANE SUITE 100 SAN BERNARDINO, CA 92408; SPOT ON LENDING, INC 325 W HOSPITALITY LANE 100100 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/ JENNIFER BATES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202046IR
FBN 20200000402
The following person is doing business as: SKC ACC GROUP 539 W. 25TH ST #3 SAN BERNARDINO, CA 92405; WARNISHA M WINSLETT 1274 W 24TH 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/ WARNISHA M WINSLETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202048CH
FBN 20200000400
The following person is doing business as: ALAMO MOTORCARS 500 EAST E ST STE 313 ONTARIO, CA 91764; ADRIAN ALAMO 3930 N CONLON AVE COVINA, CA 91722
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/ ADRIAN ALAMO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202049CH
FBN 20200000577
The following person is doing business as: NJ AUTO BROKER 301 9TH ST SUITE 105 REDLANDS, CA 92374; CHRISTINE T FEBIOLA MARAMIS 301 9TH ST SUITE 105 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: 01/13/2020
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/ CHRISTINE T. FEBIOLA MARAMIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202050CV
FBN 20200000576
The following person is doing business as: FLAME HIBACHI; STONEY ISLAND 1233 W VICTORIA ST RIALTO, CA 92376; JORDAN T MOORE 1233 W VICTORIA ST RIALTO, CA 92376; MARYCRUZ TELLEZ-LOPEZ 1233 W VICTORIA 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: 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/ MARTHA J. GUZMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
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 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202051CV

County Wants Supreme Court To Quash Rowe’s Removal From Board

Having bet on, doubled down and tripled down on their colleague Dawn Rowe, the four other members of the San Bernardino County Board of Supervisors this week elected to quadruple down on her, gambling once more that her political career will survive.
A day after California’s Fourth District Court of Appeal reversed its November decision to stay San Bernardino County Superior Court Judge Janet Frangie’s September order that Rowe’s appointment as Third District San Bernardino County supervisor be rescinded, the board gave indication it will defy Frangie’s reestablished ruling long enough for the office of county counsel to prepare a request to the California Supreme Court that Rowe remain in office while a determination of Rowe’s disputed status in the elected office she was appointed to in December 2018 is more fully hashed out.
Even before Rowe was appointed to the Third District supervisor’s post, members of the public were asserting the dice were being loaded in her favor and there was controversy over the appointment process that eventually put her into office.
The circumstance that led to Rowe’s appointment grew out of her predecessor as Third District supervisor, James Ramos, having successfully vied for state legislative office. In 2012, Ramos was elected to the Third District supervisorial post and reelected in 2016. In 2018, he successfully vied for state Assembly in California’s 40th District. A Democrat, Ramos during the less than a month between his election and his departure for Sacramento suggested to his board colleagues that they appoint his assistant chief of staff, Chris Carrillo, to serve as supervisor during the final two years of the term he had been elected to in 2016.
Despite growing numbers of registered Democrats throughout its 20,105 square mile expanse, San Bernardino County remains as one of the last bastions of the Republican Party in California, where elected officeholders aligned with the GOP yet outnumber Democrats in office, a function of significantly higher Republican voter turnout at the polls. At the time of the 2018 election, two of the members of the board of supervisors – Ramos and Fifth District Supervisor Josie Gonzales – were Democrats. The other three board members – Robert Lovingood, Janice Rutherford and Curt Hagman – were Republicans. Thus, three of the four members of the board following Ramos’s departure were less than enthusiastic about complying with Ramos’s stated preference that he be replaced with Carrillo, also a Democrat. Supervisors Lovingood and Rutherford, in particular, were before Ramos’s departure leaning in favor of replacing Ramos with Dawn Rowe, who was previously a councilwoman in the Town of Yucca Valley and was at that time a field representative in the office of Republican Congressman Paul Cook.
The board had relatively wide discretion in determining a replacement for Ramos. Basically, the limitations on it were that its members had to choose someone who was of the age of majority, was registered to vote and resided within the Third District, which encompasses Grand Terrace, the eastern portion of San Bernardino, Highland, Redlands, Mentone, Big Bear and its surrounding eastern San Bernardino Mountains communities, Yuciapa, Yucca Valley, Morongo Valley, Joshua Tree, Johnson Valley, Twentynine Palms and Barstow. One other limitation was that the board would need to make that appointment within thirty days of Ramos’s resignation as supervisor on December 3, 2018, the same day he was sworn into office as an Assemblyman, or the power of appointment would pass to the governor. Rather than simply designate on their own a replacement, the board’s members invited applicants for the office. In response to the invitation, 53 individuals took out nomination papers, not all of which were returned. The board considered the candidacies of what were deemed to be 48 qualified applicants, among whom at least 18 were Democrats. The board on December 10, based on the information in the applications and staff research, winnowed the field to 13, eliminating from the running in one swoop 35 of the applicants, including Carrillo.
Those remaining under consideration were former Third District Supervisor Dennis Hansberger, Republican Central Committee Chairwoman Jan Leja, Loma Linda Councilman Ron Dailey, former San Bernardino Councilman Tobin Brinker, Barstow Mayor Julie Hackbarth-McIntyre, former Twentynine Palms Mayor James Bagley, former Yucca Valley Councilwoman Dawn Rowe, former Westlake Village Mayor Chris Mann, former Chino Councilman/current Big Bear Councilman William Jahn, then-San Bernardino Mayor Carey Davis, former Assemblyman/State Senator Bill Emmerson, former Congressional Candidate Sean Flynn and Loma Linda Mayor Rhodes Rigsby. Twelve of those 13 were Republicans, with Dailey being the only Democrat.
At a specially-called meeting on December 11, all of them were interviewed publicly.  During the public comment portion of the meeting which preceded the interviews, Ruth Musser-Lopez protested the secret polling among the supervisors that had taken place the previous day and had reduced the 48 applicants to the 13 candidates being considered. She characterized that as a violation of the Brown Act. After the interviews that ensued, the board reduced the field to five Republicans: Emmerson, Flynn, Jahn, Rigsby and Rowe. Those five were invited back for second interviews on December 13.
Musser-Lopez on the evening of December 11 fired off a letter to the board and County Counsel Michelle Blakemore through the clerk of the board, reiterating her objections in writing, and labeling it a “complaint.” In the letter, she asserted, “On December 10-11, 2018, you the members of the county board of supervisors in concert and individually violated the Ralph M. Brown Act specifically CA Gov. Code, § 54953.5 when you did cast preliminary votes secretly, without a process agreed upon by the public and without publicly disclosing the votes of the individual supervisors to the public.” She said that “the public was left out of the selection process, some applicants were not invited to address the board and were not allowed equal time, and due to the illegal polling, board members knew which applicants were ‘winning’ prior to their vote.” Musser-Lopez said this led to the board members “knowing in advance which applicants were preferred by the other members” and “wrongfully influencing their vote without public knowledge or intervention,” such that “a majority of the board” had been able to illegally “develop a collective concurrence as to action to be taken” and had furthermore engaged in private communications with one another through the use of secret ballots that were tantamount to a “serial meeting,” which is also outlawed by the Brown Act, which is California’s open public meeting law.
Musser-Lopez demanded that the board of supervisors cure the violation by voiding the December 11 vote and voiding “any other serial votes by members of the board of supervisors on December 10 and 11, 2018 and that to be voted on December 13, 2018 pertaining to the selection of a replacement supervisor for the 3rd District.”
When the board convened the morning of December 13, the proceedings lasted a mere 58 seconds and were gaveled to a close by Board Chairman Lovingood, after County Counsel Michelle Blakemore, the county’s top in-house attorney, referenced the Brown Act violation accusations and said, “Our recommendation is that the board take absolutely no action today and that the meeting be adjourned and we will bring an item back on Tuesday for consideration.”
On December 18, the board reconvened to take up the appointment of Ramos’s replacement, picking up where it had previously left off, and conducted second interviews with Emmerson, Flynn, Jahn, Rigsby and Rowe. That same day, Michael Gomez Daly, acting as the executive director of the Democratic Party-affiliated political advocacy group I.E. United, sent the board of supervisors a letter requesting that the board rescind its previous action and reinitiate the process by interviewing all of the candidates. The board carried on with the process over Daly’s objection.
At the prompting of the only Democrat on the board, Josie Gonzales, the board also consented to hearing from Carrillo, whom they had overlooked previously and who had not been among the 13 originally interviewed. The process, which was heavily stacked in favor of Rowe from the outset, concluded after the interviews with the six were completed. Lovingood immediately nominated Rowe. With Curt Hagman, the other Republican on the board, now openly leaning in favor of Rowe as well, an axis in Rowe’s favor that was unbreakable had become apparent. Reading the writing on the wall, and realizing that Rowe’s selection was unstoppable and that she would need to work with her future colleague going forward, Gonzales joined with the remainder of the panel to make Rowe’s appointment unanimous.
After Rowe’s appointment, both Musser-Lopez and Daly, in his capacity as the executive director of I.E. United, filed separate lawsuits, claiming the board had not corrected the violations of the Brown Act before proceeding with its selection of Rowe, had engaged in a secretive voting process including serial meetings in the bypassing of 35 of the candidates, and had conducted what was supposed to be an inherently public process behind closed doors.
Ultimately, the lawsuits were routed to the courtroom of Judge Frangie. Both were eventually set for trial before Frangie, who subsequently ruled in favor of the county to dismiss Musser-Lopez’s suit for not being timely filed.
After multiple briefings and arguments, Judge Frangie in September delivered her findings and opinion. She noted that not all violations of the Brown Act render action taken by a governmental panel as null and void, and that for action taken by a public governing board to be rescinded, the violation of the open public meeting law must be egregious, relate to actions violating the six specific sections of the Brown Act which enumerate serious matters and that the plaintiffs can clearly demonstrate that the public suffered actual harm or prejudice as a result of the Brown Act violation. Judge Frangie noted that the arguments the county made against declaring the appointment of Rowe to be null in void were based on case law which predated the California Legislature’s passage of a law in 1986 that enacted Government Code § 54960.1, which reinforced the Brown Act to allow for declaring an action taken in violation of the Brown Act to be null and void if the body that engaged in the Brown Act violation does not avail itself of the opportunity to “cure and correct” the violation.
Specifically, according to Judge Frangie, the board’s action was hidden from public view and deprived the public from participating in what should have inherently been a public selection process. “These lists were submitted by the board members through a series of individual emails, which were then collected and tallied by the clerk for the purpose of obtaining a collective agreement by the board members to interview only a limited number of the 48-person applicant pool,” Judge Frangie wrote.
In her decision, Judge Frangie noted that both Musser-Lopez and Daly invited the board of supervisors to cure and correct its violation by voiding its previous action and reinitiating the selection process in compliance with the Brown Act but had failed to do so.
“[T]he court finds there is prejudice to the extent that the actions of the board deprived petitioners and the members of the community their right to monitor and provide input on the board’s collective acquisition and exchange of facts,” according to Judge Frangie. “The policy underlying the Brown Act is that public boards and agencies exist to aid in the conduct of the people’s business [and] the law is intended to mandate open and public actions and deliberations. The public trust is undermined by private deliberations and meetings not accessible to the public. As the Supreme Court stated in Roberts v. City of Palmdale, the intent of the Brown Act cannot be avoided by subterfuge – a concerted plan to engage in collective deliberation on public business through a series of letters or telephone calls passing from one member of the governing body to the next would violate the open meeting  requirement. In this age of technology, texts, messages and emails are easily substituted for letters and telephone calls. The public was further deprived of the information shared behind closed doors by the [board] members and of the content of their communications about the candidates as well as how they each voted. The public was further deprived of the opportunity to hear from all eligible candidates and to lobby for their preferred candidate before the board. These are the very things that the Brown Act was meant to address. Sections of the Brown Act were violated.”
In her conclusion, Judge Frangie wrote, “The court rules as follows:
1) The process by which Dawn Rowe was selected to the San Bernardino County Board of Supervisors violated the Ralph M Brown Act.
2) Respondents failed to cure and correct their violations of the Brown Act.
3) The appointment of Dawn Rowe as Third District Supervisor is null and void. Respondents and each of them shall rescind the appointment of Dawn Rowe as Third District supervisor. Pursuant to [the] board’s charter, the appointment of the Third District supervisor shall be made by the governor.”
Reflexively, the county the following day lodged an appeal of the ruling.
What was originally described as a “mad panic” on the part of several top county officials abated shortly thereafter, when it was realized that the appeal would stay  Frangie’s ruling, allowing Rowe to remain in office at least until the appellate court declined to take the matter up.
The Fourth District Court of Appeal in November, in response to requests that Rowe be barred from acting as supervisor while the appeal process is ongoing, granted what in legal terms is called a “writ of supersedeas,” which imposed a stay on Judge Frangie’s finding that Rowe’s appointment was null and void as well as the resultant order that she be removed from office.
On Wednesday, January 8, the appellate court reversed its November decision that was permitting Rowe to continue in the role of supervisor. In its reversal, the Fourth District Court of Appeal’s Presiding Judge, Justice Douglas Miller, wrote, “To support issuance of the writ of supersedeas, appellant must show that ‘substantial questions’ will be raised on the appeal and must explain the underlying case in a manner that ‘facially demonstrates the merit of these issues. Appellants have not facially demonstrated the merits of the issues they present for the purpose of a discretionary writ of supersedeas.”
The Sentinel learned today that the county is purposed to file a petition with the California Supreme Court next week that it direct the Fourth District Court of Appeal to issue the writ of supersedias.
The issue of Rowe remaining in office at present is heavily fraught with political implication.
Rowe is locked in an election campaign against four other candidates –  Kaisar Ahmed,  Karen Ickes, Latron Lester and Eddie Tejeda – all of whom are Democrats. The San Bernardino County Registrar of Voters has given Rowe a ballot designation of “San Bernardino County Supervisor.” Conventional wisdom holds and electoral statistics show that a politician’s status as an incumbent is an advantage at the polls. Mail-in ballots and sample ballots are to go out on January 18. If the Supreme Court does not grant the county’s petition, and as of the March 3 election date Rowe is not supervisor, the election will have been conducted on false pretenses.
Rowe remaining in office holds the possibility of impacting more than just her electoral prospects. Upon assuming office, Rowe hired as her staff members three individuals – Suzette Swallow, Dillon Lesovsky and Matt Knox – who had been heavily involved in electioneering efforts for Republican candidates in the past. Word spread that Knox, as Rowe’s chief of staff, Lesovsky, as Rowe’s policy advisor, and Swallow, as Rowe’s communications director, were actually in place to ensure her election in 2020, as well as to work on behalf of other Republican candidates in the same election cycle, including Congressman Paul Cook, who is running for supervisor in the county’s First District, and 33rd District Assemblyman Jay Obernolte, who is running to replace Cook as Congressman in the 8th Congressional District. The status that Swallow, Lesovsky and Knox have as employees of Rowe’s office provides them with agency-to-agency privilege. Agency-to-agency privilege includes the free exchange of information between various levels of government, federal, state and local, often including information gleaned from law enforcement data bases. Such information can be useful for political operatives such as Swallow, Lesovsky and Knox in their political campaign work. While the sharing and use of such information for partisan political purposes is illegal, as is the use of government facilities and equipment, enforcement of those restrictions are difficult and highly unlikely given the power, autonomy and authority holders of elected office possess.
It is being bruited about the county that Swallow, Lesovsky and Knox have already made use of agency-to-agency privilege to benefit their employer. In early 2019 it was widely assumed, and indeed Carrillo indicated, that he would challenge Rowe in this year’s election. In June, however, Carrillo reversed course, announcing he would not run for supervisor. Rowe has courted the impression that the Swallow/Lesovsky/Knox political operations team functioning out of the Third District supervisorial office was able to utilize information at its disposal obtained through government channels to blackmail Carrillo, an attorney and board member of the East Valley Water District whose wife works as a prosecutor in the San Bernardino County District Attorney’s Office, thereby persuading him to drop out of the Third District race.
-Mark Gutglueck

 

Upland Crowd Less Than Hospitable To Amazon Van Terminal Plan

In Upland, sharp differences have manifested over the proposed development of what appears to be the largest and most energetic non-residential construction project in the City of Gracious Living in more than a decade.
In June El Segundo-based Bridge Development Partners previewed during a city workshop what it then said were its plans to construct a three-building warehouse complex involving 977,000 square feet under roof, entailing 150 truck bays/loading docks.
The project was to be sited on 50.25 acres east of Central Avenue and just north of Foothill Boulevard in Upland below Cable Airport on property owned by the Bongiovanni Family Trust, where the Bongiovanni Construction Company was once headquartered and which subsequently hosted Dineen Trucking and later a construction materials and composite supply operation owned by Ken Beck.
In October, Brendan Kotler, the vice president of development for Bridge Development Partners, told a special confab involving the Upland City Council, the Upland Planning Commission and the Upland Airport Land Use Committee that proposal had been scaled back by more than two-thirds, involving a single building of 276,250 square feet, described as a retail and logistics center. According to Kotler, the number of truck bays was radically reduced to 25.
On December 16, the penultimate refinement of the project description was released by the city as the central element of the initial study/mitigated negative declaration process needed to comply with the California Environmental Quality Act, which requires that it be circulated for a review period prior to its consideration for adoption by the city council.
Under the California Environmental Quality Act, an initial study on any development proposal is required. Based on the study’s conclusion relating to the seriousness of the impacts the development will have, one of two primary types of environmental assessment of the project must be carried out before it can be given clearance to proceed. One consists of a full-blown environmental impact report in which all of the consequences of the project both during construction phase and after its completion are cataloged, together with the plans to mitigate those effects. The other type of environmental assessment is a so-called negative declaration or mitigated negative declaration. A negative declaration is a written statement prepared by the agency overseeing the jurisdiction in which the project is proposed which describes how it is that the project will not have a significant effect on the environment, together with the assertion that the preparation of an environmental impact report for the project is therefore not necessary. A mitigated negative declaration is a negative declaration that incorporates revisions  to the originally proposed project that will avert or mitigate impacts generated by the project such that no significant impacts on the environment will occur, together with an assertion that an environmental impact report is not needed. The revisions outlined in a mitigated negative declaration are also referred to as mitigation measures. For a project to gain approval and be allowed to legally proceed, the legislative/decision making body overseeing the jurisdiction in which the project is to be located must sign off on and approve either the environmental impact report, or in the alternative the negative declaration or mitigated negative declaration for the project.
As was presented in June, the facility upon completion was to feature an operation that would entail on a daily basis at least 263 eighteen-wheeler trucks delivering merchandise to the warehouse and several thousand delivery vans dispatched from the warehouse to deliver packages of merchandise to customers. Extrapolating on that representation, together with the assertion by Bridge Development Partners that the building was intended for occupancy by a “Fortune 10 company” and Upland Development Services Director Robert Dahlquest’s subsequent identification of the facility as one involved in “e-commerce delivery,” residents were driven to the conclusion that the tenant was to either be Amazon, the internet product delivery giant, or Walmart, which has experimented with the on-line delivery of ordered products in some out-of-state locates, such as Indiana.
For a good number of Upland residents, the prospect of such an operation, generating a significant degree of traffic emanating away from the complex north and south on Benson as well as east and west on both Foothill Boulevard and Baseline/16th Street was too onerous to be contemplated.  Networking and coordinating with one another, they galvanized dozens, then scores and now hundreds of Upland residents to oppose the project.
They decried the traffic, air and sound pollution and visual blight the project would represent.
Bridge Development, in apparent reaction to the resident discontent, previewed the project in its scaled back form in October.  The reduction of the complex from three structures to one, the square footage from 977,000 to 276,250 and the number of truck bays//loading docks from 150 to 25 did not appreciably diminish the opposition. The project’s adversaries pointed out that the number of 18-wheelers coming onto the property were only a portion of the problem. Rather, they said, it was to be the sheer number of delivery vans leaving and returning to the warehouse that represented the greatest potential erosion of the citizenry’s quality of life. They zeroed in on the more than 1,300 parking spaces the project will involve, translating to a tremendous number of vehicle trips to and from the premises daily, subjecting the Upland environs to what they said was an intolerable degree of traffic and unhealthful vehicle exhaust emissions. The conversion of the property from its current use into the project envisioned by Bridge Partners would entail an intensification of the use of the property northeast of where Central Avenue dead-ends into Foothill Boulevard.
Parenthetically, the project opponents noted the heavy lobbying campaign the company was carrying out, which included schmoozing influential members of, and entities within, the Upland community, including the Upland Chamber of Commerce, which endorsed the project. This effort to charm the powers-that-be using the company’s largesse and political reach belied the unhealthy nature of the development proposal, its opponents asserted.
On December 16, when the draft initial study/mitigated negative declaration was publicly posted with the initiation of the 37-day review period for that document, it was revealed that the project building is proposed to be one level at a height of 44 feet with a total of approximately 201,096 square feet under roof, of which approximately 191,096 square feet would be warehouse/parcel delivery uses and 10,000 square feet would be office/retail uses. The office/retail component would include an office area for employees, and a small area for visitors to pick up pre-ordered packages.
Heather Crossner, Bridge Development’s first vice president for development, this week told the Sentinel that the citizen alarm over the project was unwarranted. The project, she said, represents a major step forward for the Upland community. “This is likely the first and last opportunity for Upland to do something with this property,” she said. Queried as to how the project would enhance rather than negatively impact the city and its residents, Cossner said, “There are a number of things. This site is naked land except for the dirt and rock crushing operation there that generates dust and has numerous pollution issues. We believe this improvement to the Foothill Corridor will be a huge catalyst for the community.  Upon completion, it will provide 300 permanent jobs, not including the 700 to 800 jobs it will provide during the grading and construction phase. We will be planting more than 1,000 trees on the property. This will transform that now-blighted property into something that is much more attractive than it is now, fitting to be the gateway to Upland. It will be one of the first things people will see coming off the 210 Freeway.  We will be totally repaving 13th Street along the project site and Central Avenue as well. There will be improvements to the landscaping along Central Avenue, where now there is no curb, gutters or sidewalks. We will be putting in curbs, gutters and sidewalks. This will make the entire area much more attractive to investors.”
Crossner said the project as it is proposed by Bridge Development is ideally suited to the property. “It is next to an airport,” she said. “You can’t have hotels or a hotel tower next to an airport. If you look at what we are doing, that is the best that can be done within the area we had to work with.”
Bridge Development had taken the public reaction to what had originally been proposed to heart, Crossner said. “What we have done is reduced the scale. We cut something that was close to one million square feet down to 200,000 square feet. We tried to be responsive to what people asked us to do. We are trying to make it as compatible as possible with the surrounding area. The largest step we have taken is complying with how people objected to the number of trucks. We heard that loud and clear. We have reduced the number of daytime trucks to only five.”
She said there would be 25 truck deliveries to the terminal daily, implying that 20 of those deliveries will come during the night or in the dark of early morning.  “We made a huge reduction during daytime operations,” she said.
The primary activity at the facility, Crossner said, will consist of the loading and departure of delivery vans. Though she did not give a precise number of vans, based upon information in the mitigated negative declaration and the context of her comments, roughly 650 to 700 vans will function out of the facility on a daily basis.
“We will have 25 product delivery trucks [eighteen wheelers] come into and unload right into the building, with most of that occurring overnight,” she said. “The only thing that will happen during the day is vans will take the goods and deliver them to people who are already getting home deliveries. We are not going to create any new demand by our presence, but we will be better able to serve those purchasing on-line, who will now be getting their packages quicker. The larger trucks will bring the projects in and the smaller vans will bring it to peoples’ doors. The Upland operation will make the company more nimble, more flexible. Many of those served will be Upland residents, but not exclusively.”
Though Crossner did not identify the company, her description seemed to be a further confirmation that the company that will operate from the distribution center will be Amazon.
The impact on the city’s streets and traffic circulation will be minimal, Crossner insisted.
“At peak hours, there will be 50 van trips onto Benson, which is only about two percent of the traffic on Benson at that time,” she said. “On Baseline Road there will be roughly 20 trips during peak hours, which is less than one percent. That is a pretty small addition to traffic that is there right now.”
Upland, Crossner said, would derive the benefit of being host to a major outlet for “a Fortune 10 company, which in and of itself will make the city so much more attractive to investment. This will spur the development of other establishments which will come in to service the employees. There will be more and newer building. This will be a huge catalyst.”
Last night, Thursday January 9, the Upland City Council, the Upland Planning Commission and the Upland Airport Land Use Committee held a joint workshop at City Hall to carry out a discussion of the draft initial study and draft mitigated negative declaration for the project. The vast majority of those who spoke indicated opposition to the project.
Mark Walters, a member of the city’s traffic and safety committee as well as of the  Upland Coalition of Concerned Citizens, said “A cost-benefit analysis shows this will cost the City of Upland way more than the benefit, and I recommend you vote no to this potential city-bankrupting project. Bridge Development states this “unknown company’s” vehicles, which include semi trucks, vans and cars, will only be using Baseline Road, Benson Avenue, Foothill Boulevard and Central Avenue to access their facility. Using my calculations, it has been determined that these four roadways are 24,051 feet long, or in other words, 4.55 miles. Using the national average, it costs $1.25 million dollars per mile to repave a roadway. To repave these designated roadways, it will cost our City of Upland $5,687,500 for just one repaving. Also using national averages on a heavily-traveled road, you can expect the need to repave these roadways every ten to fifteen years. Being a 50-year lease, and using this national average, the City of Upland will spend $22,750,000 out of Upland’s general fund to maintain these designated roadways. Please keep in mind this does not include inflationary costs, nor does it include lane striping or intersection sensors.”
Steve Bierbaum, who has a leadership role in the Upland Coalition of Concerned Citizens, said, “I absolutely believe that site should be developed. I am opposed to it being developed in this manner because I’ve seen over the past two years, quite frankly, how the city has operated, the position they have taken, the direction they have taken to ensure that this particular development moves forward. They’ve been aware of it, the illegal operations that have occurred, the deals that were made two years ago over this, subsequent deals over a year-and-a-half ago to provide easements from West End Water to Bridge Development [through the landowner] Bongiovani.”
Bierbaum said he had made “personal observations of illegal operations on Airport Drive and the Bongiovani site. I can absolutely prove by documentation, video and photographs that the city was aware of illegal operations, the importing of dirt onto that site which did not discontinue until San Bernardino County Environmental Health got involved. Yet there is an MND [mitigated negative declaration] that we’re supposed to just accept and just move on while there’s all these new projects going on on the west end of the city. Please ensure that you request an environmental impact report on this.”
Irmalinda Osuna focused on Bridge Development’s failure to identify its tenant. “Amazon has a very bad reputation,” she said. “This is why their name is not disclosed in this plan and many of the other plans you see in the Inland Empire. They pay poverty wages. They pay millions of dollars into cities to influence policy decisions. I’m concerned this would set a very dangerous precedence with this company.”
Roger Stevenson, a civil engineer said, “The building is almost a third smaller but the activity hasn’t decreased. There will be highly active loading areas on the north and south side. Those areas should be included within the overall square-footage of the building when you are figuring things like parking and employee-area-related stuff. The square-footage should really be up around 300,000 or more. A careful reading of the Upland general plan, looking at the proposed zoning for the site, says limited warehousing. On the south side of Foothill [Boulevard], it specifically says warehousing and distribution. So, the general plan is based on a distinction between warehousing and warehousing and distribution. On that basis the proposed site does not meet the general plan. Finding A [of the mitigated negative declaration] indicates that it is compatible. Well, it might be compatible but that doesn’t mean it meets the zoning requirements. The existing traffic impact analysis did not adequately represent the traffic that would result from this particular facility and that’s both total trips and, more importantly, the hourly distribution of travel to and from the facility.” Stevenson said the data used in the analysis was inaccurate “and therefore any recommended road improvements [in the mitigated negative declaration] aren’t valid.”
Moreover, Stevenson said, “The retail analysis memorandum [included in the mitigated negative declaration] has got nothing to do with anything. The site isn’t zoned that way and I think that was put in there as a diversion from doing what is needed, which is to look at the details of the project.”
Leland Marks, a 13th Street resident, decried the traffic congestion on his street. “I can’t even get out of my driveway most of the time or I get ran over,” Marks said. “I came up here to speak about the people who have to live with this traffic. It’s horrendous. With all the impact of Amazon building this facility and the impact of the traffic just from what they’re going to do, what’s this going to be like when we have this and the people who have to live here are impacted? This is not the City of Gracious Living like it used to be when you have to fight and put up with this.”
California State University at San Bernardino Economics Professor Eric Nilsson said  “I took a close look at the air quality assessment and a close look at the greenhouse gas emissions assessment, and frankly I did not like what I saw. To not mince words, the studies are so poorly done they need to be set aside as inadequate. There needs to be a full scale environmental impact study performed. There are mathematical errors in some of the tables. The tables refer to appendices that do not have material that is supposed to support the material in the tables. So, someone revised these reports and failed to actually make things synchronize. It is pretty shoddy work. As one example of questionable assumptions that are included in the air quality assessment and the greenhouse gas assessment: Built into the model that the consultants generated was the assumption that when a vehicle leaves the warehouse to deliver something, the average number of miles they go is going to be 6.9 miles. 6.9 miles for an Amazon delivery? It takes that long to get to La Verne, but then once the truck gets to La Verne, it drives around for a couple of hours delivering packages, racking up sixty miles more above the 6.9. That is just one error out of many, or one questionable assumption of many. The implication of that is the air quality assessment reports and the greenhouse gas assessment reports, what they do is they grossly underestimate the number of miles that will be driven by vehicles associated with their warehouse. By grossly underestimating the number of miles that will be driven by those vehicles, they grossly underestimate the greenhouse gas emissions and other sort of noxious fumes that will be generated by those vehicles.”
Natasha Walton said, “I think this definitely needs a biological impact report. Just looking over the biological section of the habitat assessment, people need to know what they are going to be losing. We should know what we are going to be losing biodiversity-wise. We are going to be losing the cottontails, the squirrels, the habitat there for raptors to come and forage. We’re going to be losing the plant diversity there.”
Walton, who is herself a biologist, said the study was inadequately done, as it was based on a single day of observation by a biologist in late August when many of the species of the area are dormant.
April McCormick said, “I have never called this a warehouse because it is not a warehouse. This is a logistical terminal. I assumed the planning board and the unified planning ordinances would list a terminal as well as a warehouse as a permitted use. To my surprise there is no terminal classification in Upland. The city code says it is strictly prohibited. This can’t even be approved with a special use permit or a variance.”
McCormick said surrounding cities that have Amazon facilities have not classified them as warehouses. Amazon will be moving “motor freight” from the facility, McCormick said. “What this needs to be is a terminal,” she said. “There are 1,100 delivery vans and 25 trucks. Anything over five trucks is considered a terminal. You have a fiduciary duty not to approve this because it is not permitted in the land use code.”
During a break in the proceedings, McCormick’s remarks relating to the city code not permitting a truck terminal within the city limits provoked what turned into something of an embarrassment for the city when exchanges between Upland Development Services Director Robert Dahlquest and City Attorney Steven Flower inadvertently picked up by a microphone were broadcast citywide on the video of the proceedings. That conversation revealed that neither Dahlquest nor Flower had a grip on whether or not the Bridge project fit within the city’s zoning codes.
“So, what about that warehousing definition, facilities for the storage of commercial goods?” Dahlquest can be heard asking Flower. “So, can I say that it’s within the definition of warehousing and light industrial? That’s a permitted use?”
“Is that your opinion?” Flower responds. “You obviously thought so all this time.”
“No, no, I want to know what your opinion is,” Dahlquest says.
“Like I said, it’s industrial,” Flower says.
“What should I say it is?” Dahlquest, who is supposed to be the highest land use authority in the city asks.
When Flower, whose command of the city’s development codes is limited, was not able to provide a definitive answer, Dahlquest is heard saying, “So, what I’ll say is based on staff ‘s opinion, this falls within the definition of light industrial and warehousing, and is a permitted use. Or should I not say that?”
“No, that’s fine,” Flower responds.
“Right, yeah, okay,” Dahlquest says. “That’s what I’ll say, based on staff and the city attorney, this is a permitted use and falls within the definition of light industrial and warehousing. I’ll just leave it there unless you want me to say something different.”
“Okay, perfect,” says Flower.
“Well, we’ll have to change the code to take out some of the uses, then,” Dahlquest says.
Later, when it became apparent to those segments of the public who heard the exchange and saw the fashion in which Flower and Dahlquest ad libbed a response to McCormick’s question without any consultation of the actual letter of the city’s code in an effort to uphold the preconceived deeming of the project as falling within the city’s zoning parameters, the city acted to stem the negative publicity and scrubbed that portion of the video from the recording of Thursday night’s council/commission/committee proceedings.
In her remarks, Brinda Sarathy referenced the tier-three thresholds in the greenhouse gas emission assessment contained in the report accompanying the mitigated negative declaration. “Because Upland is the lead agency on this, you actually have discretionary authority in relation to what threshold you use for greenhouse gas emissions,” Sarathy said. “I was quite surprised to see that you chose the industrial threshold for a stationary source, which is a heavy industry threshold of about 10,000 metric tons of CO2 equivalent per year, whereas if you chose the commercial/retail threshold that’s around 3,000 to 3,500 metric tons of CO2 equivalent per year. Elsewhere in the report you actually categorize the project and there’s a lot of comparisons to retail. So, I am quite surprised that the city has used a higher bar in characterizing this project as industry. I talked to the South Coast Air Quality Management District about this. They thought it was quite a fair point and strongly encouraged me to put it into the mitigated negative declaration commentary. So I ask you to please look at that and justify why you have categorized it with a higher threshold.”
With regard to the traffic and air quality studies in the mitigated negative declaration document, Sarathy said, “You use levels of service measures, and you might want to consider vehicle miles traveled. It’s a common measure used in a lot of metropolitan areas, so it is ground tested, and that might give you more accurate numbers. I am deeply concerned about traffic congestion. It’s not simply about widening roads. We’re talking about air quality, idling. What does that mean? A more localized impact. This is a singularly unique type of facility. You can’t simply compare it to a Lowe’s or a Home Depot. This is retail vs. warehouse. This is a semi-logistical hub. So it is incumbent upon you to perhaps go look at facilities such as Chino and elsewhere. There is the whole Institution of Traffic Engineers. This is a recent development in the area. They are trying to figure out how to quantify high-cube warehouse projects. There are even different categories for what high-cube warehouses qualify as, parcel, hub, etcetera. So there’s a lot there. Please, I ask for an environmental impact report.”
David Wade said, “With 1,100 vans going out and coming back, that’s 2,200 trips. We’re talking 3,300 trips, 4,400 trips. We don’t need this kind of traffic running through here. We already have two-hour delivery from Amazon. Why do we need it here to be supporting other cities when we don’t make any sales tax? It is ridiculous. Industrial zoning dos not state anywhere about having a distribution hub or a terminal facility in it, nor does the commercial zoning for Upland. Our planning commission has not been doing a proper job in updating our codes, updating our general plan. I don’t see any benefit from something that’s not zoned properly that’s going to overburden our roads. You put apartments on Central Avenue and now you want to run semis s right by them.”
Wade challenged city officials to seek to find an Amazon warehouse anywhere along Foothill Boulevard in the cities east and west of Upland. “You won’t find one,” Wade said. “It is not the proper place, to be in our commercial corridor. We need to have proper studies and we need a planning commission that’s willing to represent us. It is not about progress. It’s about the best use of that land. Is this really the best use of that land? No local tax. All these environmental issues. More traffic than I even care to try to imagine per day. It’s not a good ideal.”
Marjorie Mikels said, “We have a history here and we are going to put an Amazon distribution center right next to the T & A [adult entertainment venue] and we don’t know all of what is going to be distributed at our front door from Claremont. You’ve got a lot of people out here tonight. We need to go for an environmental impact report. They’re saying we don’t have time and we have to get this in by next August or it just won’t work.  Amazon needs to step up to the plate, and they won’t even come and sign the contracts and you’re going to try to impose on them [conditions]. Who is going to monitor this?”
Lois Sicking-Dieter said, “I have reviewed much of the initial study. I am against this proposed project going forward without an environmental impact report. I find that this report has flawed methodology, used outdated software by 20 years in some instances, indicated generalized conclusions based on an analysis and results not well-defined as to inputs to model, analysis software programs not disclosed. Most raw data output was not included as expected. In my opinion, as an environmental engineer, this initial study does not meet standard engineering best practices, which also leads me to question whether it has been peer reviewed, which is part of due diligence by city planning staff.”
Continuing, Sicking-Dieter asked, “What is the scope of the Bridges fulfillment center project? It is to go on a 50.25 acre vacant lot, which is comparable to 40 football fields.  Also, the project consists of 32 football fields of asphalt or building foundation, which is impervious to rainfall and natural recharging of the groundwater table, and eight to landscaping. There are over 1,100 delivery van parking spaces, which for Amazon is typically a Ford Transit, 20 feet long, which lined up is equal to 4.2 miles of Amazon deliver vans. Amazon has also used a UPS type van which is 36 feet long, which equates to 7.5 miles lined up. That is a lot of vehicles, not counting the 330 employee vehicles and 25 heavy duty trucks. It follows this has an emissions impact and a public health impact. However, Upland city staff signed off on this initial study without conducting a health risk assessment. This is a standard practice to conduct the calculations for how many deaths from cancer and chronic and acute health hazards.”
Sicking-Dieter entreated, “I ask you to direct staff to take the necessary actions for an environmental impact report to be conducted. Furthermore, this environmental impact report needs to be peer reviewed and that review be disclosed.”
Crossner told the Sentinel the environmental review done in conjunction with the mitigated negative declaration was both exhaustive and adequate. “There might be some confusion,” she said. “It was prepared for the city by Kimley-Horn and Associates. Kimley-Horn works with dozens of cities throughout California. The document they generated is four inches thick, double-sided. It has 1,800 pages and ten technical reports, all of the environmental analysis that would have happened in an environmental report. What is in the MND [mitigated negative declaration] is completely comprehensive. No stone was left unturned. You have in it the same technical analysis, traffic, air quality, environmental hazards, every single thing that would be in an environmental impact report. We are going beyond the 20 days this initial study and mitigated negative declaration has to be circulated to 37 days. We are providing the public with every opportunity to see it and to respond. Any questions that are asked, we will respond and update it as needed up to the last minute, every step of the way to make sure this is thorough.”
Crossner emphasized that the studies were done on behalf of the city at Bridge’s expense. She said the project’s opponents were misinterpreting that to suggest the study was skewed in favor of Bridge and the project.
“Kimley-Horn is a reputable firm,” she said. “Third parties looked at the MND. So did the city engineer and city planning. There have been many sets of eyes on the document to make sure it is accurate and thorough. We paid for Kimley-Horn’s work because we didn’t want the city to bear the costs. We paid for the traffic studies.”
Crossner added that Bridge is anxious to become a full community partner in Upland. She said Bridge Development was going to put up $5.7 million dedicated to road maintenance needs throughout the city at a rate of $370,000 annually; $400,000 to beautify, maintain and enhance four nearby parks, with $100,000 going to Cabrillo Park, $100,000 going to Citrus Park, $100,00 going to Baldy View Park and and $100,000 going to Greenbelt Park; $100,000 to each of Upland’s 14 public schools, for a total of $1.4 million; $400,000 to the Upland Police Department to address homelessness; and $50,000 to support local businesses through the Chamber’s Shop Upland initiative. This money would be paid in addition to the $2.25 million Bridge is paying in development fees, Crossner said.
While few Upland residents voiced support for the project, Cable Airport owner Bob Cable did.
Cable said he wanted to encourage the city council and the planning commission “to look at what is best for everyone in the city. They should not be swayed by social media and look at the facts and truth.”
Cable said, “Cable Airport has long had an issue with residential housing being re-zoned from commercial to residential in the City of Upland.  We have certain areas within our traffic pattern that are deemed unwise by the Caltrans Division of Airports to build residential under our flight path. Now we have a project that is appropriate for the current zoning, yet some Upland City Council members and a small group of citizens calling themselves the Upland Coalition of Concerned Citizens are being very vocal on not allowing this project to proceed.”
Cable asked, “So why is the UC3 against this project? That’s a good question, as they really don’t want anything to go in. Unfortunately the small group of individuals are not the ones that will be impacted by any development that goes in. The businesses around it are the only ones that may see a slight increase in traffic, if any at all. Cable Airport will be the most impacted as one of the access roads is the only public entrance to Cable Airport. This can easily be controlled by assurances in a conditional use permit.”
Whereas others are critical of Amazon coming to Upland, Cable said the arrival of the company, one of the largest in the world, will be a boon.
“The word ‘Amazon’ is floating around as a possible tenant for this 201,000 square foot project,” Cable said. “As a result, it seems that the ‘pot of gold’ has arrived for Upland.  None of the Upland Coalition of Concerned Citizens or city council members live next to the project. It’s a shame they don’t. I’m sure they would love all the dust currently produced by the current recycling operation, the vagrants walking down the street leaving trash as they enter the vacant field, the fires that have been started and of course none of their family members or clients have been attacked by any of the ‘vacant field dwellers’ either. Unfortunately Cable Airport has….and if enough demands are made by the City of Upland, the leprechauns that put that pot of gold there may just grab it and run, leaving the land in the state that it is, bad for Upland and bad for businesses that are neighbors.”
Cable said the city was faced with “the Good, the Bad, and the Ugly. The Good: The project is currently within the guidelines of the zoning for the area. It will produce over 300 jobs. There will be over 1,000 trees planted. That may be more than all parks combined in the city. There will be over $10,000,000 in fees and guarantees to the City of Upland, Upland schools and the Chamber of Commerce. The Bad: The project is denied, nothing goes in and the businesses in the area get to continue to live with the problems of fires, vagrants and dust. The Ugly: The project is denied, the property owners sue the City of Upland for denying the project without cause, the developers sue the City of Upland for denying the project with cause and the City of Upland is yet again involved in a multi-million dollar lawsuit.”
-Mark Gutglueck

 

Two Contradictory Appellate Court Calls Over Agency Protection Of Children

By Mark Gutglueck
Within the last two weeks, two separate appellate courts, one at the state level and one at the federal level, have made two strikingly different interpretations which may ultimately determine the degree to which the employees of that arm of the government that exists to protect vulnerable children from the cruelty of their parents or the adults overseeing them must intervene and insert themselves into the otherwise private lives of citizens and families to ensure that protection takes place.
The upshot of both decisions taken together, one in a civil matter and the other in a criminal case, is a continuation of the confusion and inexactitude and the wide latitude in standards that critics of the child protection system maintain has allowed children in abusive situations to be killed or suffer irreparable physical and psychological harm.
One of those cases cuts right to the heart of the function of the Children and Family Services Department in San Bernardino County and the ordeal of a social worker who was fired because of what his office supervisors felt was his too-zealous efforts to monitor and protect children living in potentially abusive foster homes. The other relates to a criminal case against four social workers in neighboring Los Angles County whose careers as those dedicated to the protection of children were forever marred more than three years ago when they were criminally charged with not having adequately recognized the signs of child abuse and did not do enough to head off an ultimately fatal situation when they dealt with or supervised others in a situation involving a child who ultimately died at the hands of his parents while living in a household rife with torture, cruelty and starvation.
In the middle of the just-concluded previous decade there were events on both sides of the Los Angeles/San Bernardino County border that encapsulated the dilemma faced by social workers in determining just how diligent or aggressive they can and should be in ensuring the safety of children in a free society.
In 2016 across the county line, the Los Angeles County District Attorney’s Office charged two of that county’s social workers, Patricia Clement and Stefanie Rodriguez, and their supervisors, Kevin Bom and Gregory Merritt, with one felony count each of child abuse/child endangerment and falsifying public records in connection with the May 2013 death of 8-year-old Gabriel Fernandez, who had suffered months of torture and abuse at the hands of his mother, Pearl Sinthia Fernandez, and her boyfriend, Isauro Aguirre.
Los Angeles County District Attorney Jackie Lacey at that point vowed to make cases against neglectful social workers who had been assigned to cases involving children who later died at the hands of their parents or foster care providers. According to children’s advocates, Los Angeles County Children and Family Services case workers were too often ignoring the entreaties of extended family members, neighbors, teachers and other observers that they look into concerns of abusive behavior by adults in households where it appeared that natural or adopted or foster children were being physically abused, emotionally maltreated, sexually assaulted and/or starved. In the case of young Fernandez, a more than two-year-long investigation that concluded in 2016 found that the Los Angeles Department of Children and Family Services had on multiple instances been alerted to the abusive conditions Gabriel Fernandez was subjected to but had not acted to remove him from the situation which ultimately led to his death.
The charges filed against the social workers in the Fernandez death were ones that had the potential of 10-year prison sentences if the accused were to be convicted.
In San Bernardino County, there have been over the years recurrent reports of similar cases involving children’s deaths as well as ones where children had not died, but had been subjected to physical and sexual abuse by their parents or legal guardians, and that the San Bernardino County Department of Children and Family Services had failed and continues to fail to intervene on those children’s behalf.
This state of affairs has flourished, some have charged, because former District Attorney Mike Ramos, who held that office from January 2003 following his 2002 election until January 2019, shied away from prosecuting indolent social workers. Ramos’s reluctance was an outgrowth of Ramos’s concern that filing such charges would establish virtually all of the grounds that would be needed by an individual with standing, such as a surviving family member of a dead child, to launch and prevail in a civil suit against the county that would potentially cost taxpayers millions of dollars.
Going back at least as early as 2013, there were rumblings within the San Bernardino County Children and Family Services Department about both abusive biological parents as well as abusive foster parents entrusted with the care of children who were in the process of being placed for adoption. In several cases, those Children and Family Services Department employees’ concerns were not adequately addressed. Complicating the issue were the confidentiality restrictions imposed on the department’s case files, making it difficult for those with concerns to bring the issues out into the open or to the attention of others outside the department for some means of resolution.
Mary Anna Whitehall was a social worker with the San Bernardino County Department of Children and Family Services. In July 2013, another social worker, Eric Bahra, was assigned to investigate a case in which a nine-month old baby died under suspicious circumstances while living in a foster home. Four older children living in the home were placed in protective custody and, after the detention hearing, Whitehall was assigned to investigate the matter for the resultant jurisdiction/disposition hearing, in a capacity referred to as a “jurisdiction/disposition writer.” During her investigation, Whitehall obtained the police report relating to the child’s death, which corroborated Bahra’s concerns over the safety of the surviving children, and photographs of the home where the baby lived at the time of death, documenting filthy conditions, including feces on the floor. These photographs confirmed Bahra’s description of the house, and a report generated by doctors who examined the four siblings showed ligature marks on the wrists and ankles of the children, together with burn marks. As Whitehall was compending her report on the matter, the deputy director of San Bernardino County Children and Family Services instructed her to withhold certain photographs and instead provide other photographs that had been altered. Whitehall subsequently learned that the Children and Family Services Department never provided a complete police report to the court.
Worried that the court would base its decision on an incomplete and inaccurate picture of the home, Whitehall went to the San Bernardino County Office of County Counsel, the county’s in-house attorneys, and sought out the deputy county counselor assigned to oversee the Children and Family Services Division, providing the attorney with a computer disk containing all the photographs obtained from the police. Shortly after providing this information to the office of county counsel, Whitehall was removed from the case by her higher-ups in the Children and Family Services Department. She was given specific instructions that she should not discuss the case with the new jurisdiction/disposition writer who was brought in to replace her. Whitehall considered this to be highly irregular, given that a jurisdiction/disposition writer ordinarily included into a case report interviews and information obtained from other social workers who have worked on a case. Whitehall at that point learned that Bahra, the original social worker assigned to the matter who was just short of serving out his 12-month probationary period as a county employee after which he would have had civil service protection, had been fired, allegedly for exaggerating the condition of the house and reporting the smell of methamphetamine.
Whitehall knew, however, that the information provided by Bahra had been confirmed by another social worker who had assisted him during the initial response, as well as by the police report. Whitehall knew, as well, that Bahra had antagonized his superiors by raising the issue of inadequate cross-referencing of abuse reports in the department’s computer system.
In the meantime, a new trial relating to whether the surviving children were to remain in the foster home had been ordered on the alleged basis that Bahra had lied, and the case had been assigned to a different judge. All the previously presented evidence had been marked confidential with instructions that the new judge would not view it. Concerned for the safety of the four siblings of the dead baby, Whitehall, Bahra and the social worker who had assisted him during the initial response decided to file a motion to inform the juvenile court that a fraud had been, or was about to be, perpetrated on the court.
Whitehall and Bahra conferred with an attorney they retained, Valerie Ross, and discussed with her the potential liability they ran by proceeding with their plan to inform the court of the full range of circumstances pertaining to the matter. Ross drafted for Whitehall a declaration containing the assertions of fact pertaining to the case as she knew them. The three social workers filed a motion to inform the juvenile court that the San Bernardino County Department of Children and Family Services had perpetrated a fraud upon the court by telling the court that Bahra in his capacity as a social worker had lied and by instructing Whitehall to withhold evidence and provide altered photographs to the court and counsel.
Six days after filing the motion, Whitehall was placed on paid administrative leave for two months. The county’s reasons for placing Whitehall on administrative leave were to initiate an internal investigation regarding her potential violation of county rules and policies barring the disclosure of confidential information to unauthorized persons. The county asserted that social workers, including jurisdiction/disposition writers, are overseen by supervisors and managers who are required to review the underlying case and supporting evidence, and determine whether the recommendations are appropriate.
The Children and Family Services Department further asserted that its supervisors have the final say in determining what evidence to present to the juvenile court and what recommendations to make, based on a memorandum of understanding between the county and what was then the social workers’ union, the San Bernardino Public Employees Association. That memorandum of understanding, the county claimed, delegates such discretionary authority solely to the department’s management. Thus, according to the county, Whitehall’s allegation regarding presentation of photographs to the juvenile court was within the Children and Family Services’ Department’s management’s discretion, and its withholding of the photographs implicating the foster parent in question in the abuse of the children under his care did not constitute fraud as Whitehall, Bahra and the other social worker had alleged in their motion with the juvenile court.
Bahra contested his firing, seeking a hearing before San Bernardino County’s Civil Service Commission. Bahra maintained that he had acted forthrightly and in a good faith effort to fulfill his obligation as a social worker, and that his action was in accordance with the best interests of the children who had been placed into an abusive and demonstrably life-threatening position. His seeking to ensure that others in the Children and Family Services Department were apprised of the situation within the home where the toddler had died and where the welfare of other children had been endangered and might in the future be put at risk was consistent with his function and duty as a social worker, he maintained. Moreover, his participation in the motion to bring those circumstances and the efforts by his supervisors in the Children and Family Services Department to obscure them to the attention of the juvenile court was justified by the consideration that without that relevant information at its disposal, the court would potentially have entered a court order that would have further risked the welfare and lives of the children in question. Bahra further asserted that he had disingratiated himself with the county and his supervisors by engaging in union organizing activity, which he had initiated shortly after he began working with county, most notably in his October 2012 circulation of a petition, which was ultimately signed by eight other Children and Family Service Department employees, protesting the management style of several of the supervisors in the Victorville office where he was assigned. Bahra maintained that while in Victorville he was subjected to a  “hostile working environment.”
Bahra made his case during a 14-day hearing involving 27 witnesses, 2,045 pages of testimony and 89 exhibits in which the county, the Department of Children and Family Services and that department’s administrators and managers offered their version of events, documenting Bahra’s insubordination consisting of his failure to follow the instructions of his immediate supervisors, his defiance of those at higher levels of authority in the department, together with his violation of department protocol and its rules of strict confidentiality. The civil service commission sustained five of the allegations of miscomportment made against Bahra by his superiors, with the hearing officer finding he “had not produced evidence of retaliation” as he had alleged. The hearing officer recommended that the civil service commission uphold Bahra’s termination and deny his appeal. The commission adopted the hearing officer’s report and sustained the Children and Family Service Department’s order of dismissal, but advised Bahra of his right to seek judicial review through a writ of mandamus under California Code of Civil Procedure § 1094.5. Bahra did not seek a writ under section 1094.5, but instead filed a lawsuit.
After Whitehall had been on administrative leave for approximately two months, the county moved to terminate her for violating the county’s confidentiality policy. Whitehall, advised of her pending sacking, resigned to avoid being fired, eventually landing a position as a social worker in Riverside County.
Meanwhile, late in its 2014-15 term, the San Bernardino County Grand Jury had been provided with evidence and information relating to circumstances of apparent abuse of children under the Children and Family Services Department’s supervision. Because those reports arrived so late in the grand jury’s term, no official inquiry into the matter was opened, and the 2014-15 Grand Jury, which had as its adviser Deputy District Attorney Charles Umeda, made no reference to those issues in the final grand jury report, which was released on June 30/July 1, 2015. The grand jury’s annual session runs in accordance with the governmental fiscal year, from July 1 to June 30.
At the end of July 2015, Umeda was appointed to serve as a Superior Court judge by Governor Jerry Brown. To replace Umeda, then-District Attorney Mike Ramos selected Deputy District Attorney Michael Dauber to serve as grand jury adviser.
A member of the 2014-15 Grand Jury was James Wiebeld, who had retired as a sheriff’s deputy after a 30-year career in law enforcement. Wiebeld was a holdover to the 2015-16 Grand Jury, which after its ranks filled out, elected him sergeant-at-arms. Wiebeld sought to have the grand jury maintain its focus on several issues that had been taken up by the 2014-15 Grand Jury, which had in his view not been sufficiently resolved nor reported in the 2014-15 Grand Jury’s report. Among those issues was that pertaining to the abuse of children under the purview of the San Bernardino County Children and Family Services Department.
When Wiebeld and other grand jurors sought to proceed with that investigation, they were met with Dauber’s at first subtle and then progressively firmer and eventually much harsher methods to discourage them, which ultimately resulted in the blunting of the investigation’s focus and its shift away from the nonfeasance, misfeasance and malfeasance within the Children and Family Services Department that allowed the criminal abuse and even deaths of some of the children at the hands of their parents and guardians to take place.
On September 11, 2015, Bahra, represented by Ross, filed a lawsuit against San Bernardino County, the Children and Family Services Department and several of its employees, alleging the county had wrongfully terminated him and had sought to muzzle him to prevent his whistleblowing activity.
On September 25, 2015, Whitehall, represented by Ross, filed a complaint against the county and the Department of Children and Family Services, based on whistleblower liability and retaliation.
In roughly the same time frame, some members of the county grand jury, frustrated with the thwarting of what they considered to be a legitimate and extremely important inquiry, made sub rosa statements to the media in an effort to get Dauber off top dead center. On August 27, 2015, Fox 11 News in Los Angeles reported that “children who were under the supervision of the San Bernardino County Department of Children and Family Services … were being abused, tortured, and killed.” According to that report, put together by correspondent Gina Silva, in certain cases, children had been entrusted to foster parents who had previously been caught abusing children living in their homes. In one of those cases, according to Fox 11, a child had died at the hands of an abusive foster parent after the San Bernardino County Department of Children and Family Services was made aware of the sadistic nature of that foster parent. The Fox 11 News report made reference to an ongoing grand jury investigation. Instantaneously, an issue which county officials had every confidence they might keep buried had leapt into the public spotlight, and was garnering attention at the regional, state, national and international level.
The following day, Friday August 28, a special meeting was convened at the county administrative building which was attended by then-County Executive Officer Greg Devereaux, District Attorney Mike Ramos, the director of the Children and Family Services Department, Marlene Hagen, and a handful of other high level county officials. The primary topic discussed, the Sentinel was told by a reliable source, was the formulation of a cover story and talking points calculated to defuse the issue of negligence in the San Bernardino County Children and Family Services Department which led to the deaths of children in the foster parent system it oversaw.
The county has since officially disavowed that any such meeting took place, or that Devereaux spoke to the district attorney on August 28, 2015 or any other time about the Children and Family Services Department or grand jury matters.
Forthwith, however, county officials in August and September moved to identify those responsible for the leaks that resulted in the foster child deaths becoming public and sought to squelch any further release of information. Grand jurors, whose investigations and proceedings are considered to be confidential and are informed of such and sworn to secrecy when a grand jury is impaneled, were threatened with arrest and prosecution if they violated that oath.
That fall the suits filed by Ross on behalf of Bahra and Whitehall alleging they were pressured to remain silent about what they knew of the abuse of children in the foster system and that when they did not they were retaliated against proceeded apace. Those lawsuits, emphasizing as they did the alleged failure of the Children and Family Services Department to step in and stem the abuse was of moment with higher ranking elements in the county because attorneys had already been in contact with the families of some of the abused children and had initiated cases on behalf of those children and their families or were in the process of doing so.
To District Attorney Ramos, who had striven to remain on favorable terms with both the county’s political establishment and its senior administrators, and to Dauber, who was until Ramos left office in January 2019 answerable to him, Wiebeld’s established status as a grand jury leader able to influence at least a handful of his colleagues on the panel heightened concern that they might be faced with a rogue grand jury that would take the focus on abused and dead children in a direction that could prove monetarily costly for the county. Similarly, the Bahra and Whitehall suits carried with them the threat of exposing the degree to which the county was placing a higher priority on insulating itself from liability with regard to the negligence, indolence or misjudgments of its employees within the Department of Children and Family Services than it was in ensuring the safety of the children that system existed to protect.
Wiebeld was suspected of being Fox 11’s source for its August 27, 2015 report and subsequent follow-ups. District Attorney Ramos accompanied Dauber and a single member of the grand jury to the office of Marsha Slough, who was then the presiding judge of the San Bernardino County Superior Court. Wiebeld, Slough was told, was proving disruptive. Slough subsequently summoned Wiebeld to her office. She informed him that he was an at-will volunteer and that his services were no longer needed.
After Wiebeld was bounced from the panel, Dauber, with some prevarication, told the remaining members of the grand jury that Wiebeld had voluntarily resigned his commission as a grand juror for personal reasons.
Before the grand jury’s term ended on June 30, 2016, six other members of the grand jury who had been sworn in on July 1, 2015 to serve a full year – Robert Turley, Benjamin Royland, Rebecca Fults, Allen Burt, Paul Gorsky and Douglas Kinzle – left, either voluntarily or as a result of having been shown the door. The mass exodus from the grand jury itself was telling: No grand jury in San Bernardino County going back at least to the 1970s had suffered anywhere approaching that number of defections. At last, when the grand jury delivered its final report for 2015-16, it provided a watered-down treatment of fact with regard to the circumstance in the Children and Family Services Department which raised some valid issues, but nonetheless avoided going too deeply into areas that would make public the very real issues relating to shortcomings and failures that led to the perpetuation of abuse and in some instances resulted in death. Such documentation would have opened the county, officials believed, to potential lawsuits from either the family members of the abused or dead children or the surviving children themselves who might be represented by an attorney.
The report noted that social workers with the department did not make a practice of “recording interviews with clients” because “Children and Family Services management was uniformly opposed to the idea of tape recording client interviews… their stated reason for this opposition [being] confidentiality and possible intimidation of the client.” The report stated that “interviews with CFS [Children and Family Services] management revealed that social workers who had observed a parent under the influence did ‘not necessarily’ notify law enforcement or remove the child from the home.”
The report further noted “areas of concern about the relationship between CFS and law enforcement agencies. Interviews with law enforcement officers disclosed areas that potentially hindered investigations. Law enforcement officers disclosed, and Children and Family Services management confirmed, that CFS reports requested by law enforcement are first sent to county counsel [i.e., the county’s in-house lawyers] for review prior to being released. Law enforcement officers stated that Children and Family Services social workers are reluctant to remove abused and neglected children from their homes. Officers further stated that CFS does not always inform investigating officers of the location of a child, which causes delays in investigations.” The report also stated that law enforcement investigators “informed the grand jury that receiving redacted reports from Children and Family Services hinders their investigations” and prevents law enforcement officers from making so-called pretext calls to parents or guardians suspected of sexually abusing children.
According to the report, there were delays in Children and Family Services’ response to the grand jury’s request for information, including one in which it took the department “a period of seven months and 23 days from the date the request was submitted” to provide the information sought.
The report stated, “In interviews with county counsel employees it was stated that CFS is focused on family unification, while county counsel would prefer the safety of the child to supersede family unification. Additionally it was reported by law enforcement officers that Children and Family Services is interested in keeping families together while law enforcement seeks to arrest perpetrators of child abuse.”
The report noted that there was a 15.5 percent rate of employee turnover in the Children and Family Services Department in 2013-14 and a 23.8 percent employee turnover in 2014-15, such that social workers were “overwhelmed” by heavy caseloads.
In the report there was no mention of the deaths of any children who fell under the rubric of the Children and Family Services Department system. Nor did the report make reference to reports received by the grand jury which indicated that social workers who had made an effort to bring incidents of the abuse of children to light had been actively discouraged from doing so.
Desperate to bring about the dismissal of the civil case brought by Ross on behalf of Whitehall alleging higher-ups in the Children and Family Services Department sought to keep the abuse scandal under wraps, the county unsuccessfully sought to have her suit dismissed, asserting Whitehall could not demonstrate a probability of prevailing because her supervisors had authority to dictate the operations of the Children and Family Services Department according to their judgment and were thus immune to her allegation relating their failure to protect children, and that Whitehall had not been subjected to an adverse employment action since she had been placed on paid rathaer than unpaid administrative leave. The county maintained that Whitehall was not eligible to sue because of the doctrine of “unclean hands,” that is, that she had engaged in untoward action of her own, in this case having failed to maintain strict confidentiality with regard to at least one of the cases to which she had been assigned. After the trial court in San Bernardino County denied the motion to dismiss the case, the county appealed that decision to the Fourth District Court of Appeal in Riverside, where a three-member panel of judges consisting of Presiding Judge Manuel Ramirez, and Justices Carol Codrington and Richard Fields unanimously upheld the trial court’s ruling to allow the trial to proceed.
Just a week prior to the release of the grand jury’s final 2015-16 report, after the scandal pertaining to the abuse of children lodged in San Bernardino County’s foster care system had been percolating for months, the California Attorney General’s Office announced it was looking into allegations of failure to act with regard to the abuse of children or criminal negligence by the Department of Children and Family Services.
Then-California Attorney General Kamala Harris at the time said she was on top of the situation in San Bernardino County. With her subsequent departure to the U.S. Senate in January 2017 following the November 2016 election, she has not responded to multiple inquiries from the Sentinel as to what information her investigation had unearthed and what action was to be taken or what measures were being employed to remedy the circumstance. There was no one within the office of current California Attorney General Xavier Becerra who was able to track what the outcome of Harris’s supervision of the inquiry into the matter had produced.
Bahra’s suit was scheduled to go to trial in May 2017, but just ahead of the trial, Bahra and the county were consigned to a mediation. At that point, while within the timeframe during which Bahra could yet do so, Bahra upon consultation with Ross decided to pursue the case in federal court. After filing in federal court, Ross made a motion to have the state court action dismissed.
Bahra’s case in federal court was assigned to U.S. District Court Judge Jesus Bernal in Riverside. The county and the Department of Children and Family Services filed a motion for summary judgment.
On May 18, 2018, Ross and the attorneys for the county, Susan Coleman, Kristina Gruenberg and Mitchell Wrosch, argued the issues with regard to the county’s summary judgment request, in particular Coleman’s, Gruenberg’s and Wrosch’s contention that Ross and Bahra had not followed the 1094.5 administrative procedure. Bernal took the matter under advisement. Just four days previously, on May 14, 2018, a panel of the Fourth District Court of Appeals had ruled in the case of Carl Taswell v. Regents of the University of California. The upshot of the Taswell ruling was that a governmental entity cannot preclude a whistleblower from proceeding with a legal action based on an administrative judgment having previously been entered in favor of the governmental entity against that whistleblower with regard to its having disciplined or fired the plaintiff for activity relating to his or her whistleblowing.
As the Taswell decision had not been entered until after the Ross’s Gruenberg’s, Wrosch’s and Coleman’s briefing on the summary judgment had been submitted, Judge Bernal did not consider it in rendering his opinion and the order in which he found that the civil service commission’s decision precluded Bahra from suing the county. Bernal held that Bahra in essence had his day in court when he was represented by counsel during the civil service commission hearing, had submitted evidence in his favor and had called and cross-examined witnesses.
“As measured by minimum due process, plaintiff received a full and fair opportunity to litigate his claim,” Bernal opined.
Ross, on behalf of Bahra, appealed that ruling to the U.S. Ninth Circuit Court of Appeals, where it was considered by a panel consisting of Judge Susan P. Graber, Judge Marsha S. Berzon, and Judge Morgan Christen.
Ultimately, in their consideration of the matter, Judges Graber, Berzon and Christen, since federal law looks to the law of the state for guidance in what standards are applied in such civil rights and employment cases, took notice of the implication of the Taswell decision, as it had been an applicable element of state law while Bernal was engaged in his evaluation of the county’s motion for summary judgment.
The panel, in a unanimous decision handed down on December 30, 2019 authored by Judge Graber, found that Bahra is entitled to bring retaliation claims against the county under the California Labor Code.
“In California, decisions by administrative agencies typically have preclusive effect, provided that they have a sufficiently ‘judicial character’ and that the elements of claim or issue preclusion are satisfied,” Judge Graber wrote in the 12-page opinion, “But courts will not afford preclusive effect to an administrative decision if doing so would contravene the intent of the California legislature. California courts do not give preclusive effect to the results of agency proceedings ‘if doing so is contrary to the intent of the legislative body that established the proceeding in which [preclusion] is urged.’”
Referencing the Taswell v. Regents of the University of California ruling, Judge Graber wrote, “The California Court of Appeal recently applied the legislative-intent exception and held that administrative findings by a state agency do not preclude claims for retaliation brought under section 1102.5. Accordingly, unless we are ‘convinced’ that the California Supreme Court would disagree with Taswell, we are bound by its holding.”
The Ninth Circuit Court decision clears the way for Bahra and Ross to move forward with Bahra’s suit, which holds the potential for putting on display the degree to which San Bernardino County employees within the Children and Family Services Department shied away from aggressively protecting children when they were confronted with indications that the guardians to whom the county had entrusted those children were or might have been abusing them.
Ross, who was assisted by attorney’s A. Cabral Bonner and Charles A. Bonner in her representation of Bahra, told the Sentinel, “We’re gratified that the Ninth Circuit agreed with our position on the law and we are looking forward to taking this matter to trial.”
A week after the Ninth Circuit Court’s ruling in Bahra’s case advancing what some perceived and others hoped would be an examination of the inadequacy of the protection afforded children in vulnerable circumstances in California, Southern California and San Bernardino County, a panel of the California Second District Court of Appeal in a split decision directed the Los Angeles Superior Court to dismiss child abuse/child endangerment and record falsification charges against Los Angeles County social workers Patricia Clement and Stefanie Rodriguez and their supervisors Kevin Bom and Gregory Merritt in the killing of Gabriel Fernandez.
“We conclude that the petitioners never had the requisite duty to control the abusers and did not have care or custody of Gabriel for purposes of Penal Code section 273a, subdivision (a) [child endangerment]. We further conclude that the petitioners were not officers within the meaning of Government Code Section 6200 [falsifying public records],” wrote Justice Francis Rothschild on behalf of himself and Justice Gregory Weingart.
Judges Rothschild and Weingart ruled that the two social workers and their supervisors had not abused young Fernandez in the sense that his mother, Pearl Sinthia Fernandez, and her live-in boyfriend, Isauro Aguirre, had.
Rothschild and Weingart further held that Rodriguez, Bom, Clement, and Merritt did not qualify as either elected or appointed officers, and as such could not be charged under Government Code Section 6200 relating to the falsification of records by a public officer.
Judge Rothschild wrote that “Clement and Merritt contend that they were not ‘officer[s]’ within the meaning of Government Code Section 6200. We agree. Government Code Section 6200 does not define the term, ‘officer.’  Courts have construed the term to mean one who holds a position ‘ “created by the Constitution or authorized by some statute” ’ and who is ‘ “clothed with a part of the sovereignty of the state to be exercised in the interest of the public.” ’ The California Constitution establishes three county officers—sheriff, the district attorney, and assessor—and the Legislature has enacted a list specifying ‘[t]he officers of a county.’”
According to Judge Rothschild, as employees of the Los Angeles County Department of Children and Family Services and not of the sheriff, district attorney or assessor, Rodriguez, Bom, Clement, and Merritt were neither officers nor their deputies. “Because the petitioners are not officers within the meaning of Government Code Section 6200 as a matter of law, the charges of violating that statute must be dismissed,” according to Judges Rothschild and Weingart.
Judges Rothschild’s and Weingart’s colleague on the Second District Court of Appeal panel, Judge Victoria Gerrard Chaney, concurred that because of precedent case law, Rodriguez, Bom, Clement, and Merritt could not be charged with nor convicted of child abuse or child endangerment per se. Nevertheless, she wrote, as social workers employed by the Children and Family Services Department, the social workers and their supervisors qualified as public officers whose failure to document the abuse which ultimately proved fatal to young Fernandez while they were functioning in the capacity of the custodians of those public records was tantamount to falsification.
Judge Chaney referenced the case of People v. Heitzman, in which charges of criminal neglect were dismissed against a daughter whose indifference to her ailing father’s condition ultimately led to the father’s death, which Judges Rothschild and Weingart in part relied upon as case law in making their ruling.
“I agree that People v. Heitzman precludes petitioners’ prosecution under Penal Code Section 273a,” Judge Chaney wrote in her concurring and dissenting opinion. “However, I view the application of Heitzman here as falling squarely within the category of unintended consequences Justice Baxter identified in his Heitzman dissent. The People have alleged facts that, if proven, would suffice to show that Rodriguez, Bom, Clement, and Merritt did not merely permit Gabriel’s mother and her boyfriend to murder Gabriel, they enabled it.  By abdicating their responsibilities and falsifying documents, these social workers prevented the system from working and prevented anyone else from rescuing Gabriel.”
The Second District Court of Appeal ruling directed the Los Angeles Superior Court to dismiss the pending charges against Rodriguez, Bom, Clement, and Merritt. Thus, it does not appear that the failures of a social workers to actively follow through to ensure that further investigation or preventative measures are taken when indications of the abuse of children manifest will likely result in future criminal prosecutions. Nevertheless, the ordeal endured by Rodriguez, Bom, Clement, and Merritt over the last three years will quite possibly serve as a hedge against social workers ignoring obvious signs of child abuse that they encounter in the field.
In November 2018, in an effort to protect 545 case workers employed within the San Bernardino County Children and Family Services Department, the union that now represents those workers, Service Employees International Union Local 721, officially entered into a so-called “side letter agreement” to the union’s memorandum of understanding relating to county workers’ pay, benefits and working conditions with the county that was intended to limit the workers’ case loads to prevent them from being inundated with cases that might overwhelm their ability to detect abuse of the sort that could put the children they are responsible for in danger.
On November 6, 2018, the San Bernardino County Board of Supervisors unanimously ratified the side letter agreement with a unanimous vote. San Bernardino County Chief Executive Officer Gary McBride, who participated in negotiating the side letter agreement with Service Employees International Union Local 721, told the board of supervisors, “The memorandum of understanding included the establishment of a children and family services labor management committee that is dedicated to increasing the overall number of case-carrying social service practitioners within the Children and Family Services Department, reducing the average level of cases and referrals assigned to the Children and Family Services social service practitioners, and assigning caseloads more equitably so that social service practitioners will not have significantly higher caseloads than other workers on the same type of assignment performing similar tasks.”
McBride asserted that the “side letter agreement will establish caseload management controls in an effort to equitably distribute caseloads. A quarterly caseload analysis will be used as a mechanism by which caseload inequities are identified, analyzed, and plans for reallocation of staff and/or cases are developed for implementation. In pursuit of this, staff and/or cases may be reassigned within and between offices and regions to achieve an equitable balance provided. However, there shall be no disruption of the services plan for the child. Further, the parties also agreed that management shall ensure that there is a system in place for monitoring each social service practitioner’s individual caseload and for assigning new cases to assure equitable distribution of cases in pursuit of caseload goals. In situations when caseloads exceed the caseload goals, the parties have developed a process by which to resolve the caseload distribution.”
Without anyone directly saying so, the effort toward limiting the social workers’ case loads was aimed at preventing them from being swamped with cases that might overtax their ability to detect abuse of the sort that could put the children they are responsible for in danger, and leave them and the county open to charges that children being looked after in their system are being neglected.
Ross is continuing to pursue Whitehall’s case in Superior Court. In her effort to provide as full of a rendering of the facts as is possible, Ross filed a motion in San Bernardino County Juvenile Court for the release of records to be used at trial in the Superior Court. After the Juvenile Court denied that motion, she took the matter up on a writ of mandate to the Fourth District Court of Appeal. The Fourth District Court of Appeal summarily denied the writ of mandate, providing no reason for doing so. Ross than took it up to the California Supreme Court for review and the California Supreme Court granted her petition and sent it back to the Court of Appeal with instructions that the county was required to file a brief, referred to in legal parlance as a return, and Ross would have until January 13 to file her opposing response, called a traverse. The Fourth District of Court of Appeal is to then make a final determination as to whether the documentation provided to the juvenile court with regard to the situation in the foster home which had originally raised Bahra’s concern for the welfare of the surviving children and which then triggered Whitehall’s reaction to back him in the effort to bring those conditions to the attention of the juvenile court should be released so it can be considered by the trial court. Once that determination is made, there appear to be no further obstructions to Whitehall’s case proceeding to trial.