NRDC Hits County, CH, RC & Redlands With Water Use Reporting Suit

The Natural Resources Defense Council has sued San Bernardino County and the cities of Chino Hills, Rancho Cucamonga and Redlands, alleging all four governmental entities failed to submit water conservation reports required by the state for three consecutive years.
There is a suggestion that the county and the three cities were singled out as guinea pigs to determine if a slew of similar suits can be employed against more than 55 percent of the state’s 542 cities, towns and counties. San Bernardino County, Chino Hills, Rancho Cucamonga and Redlands are “named respondents” in the complaint and approximately 300 cities and counties are in the “proposed respondent” class.
The  Natural Resources Defense Council, known by the acronym NRDC, is a non-profit environmental organization established in 1970 with offices in Santa Monica, San Francisco, states other than California and offshore.
Represented by San Francisco-based attorneys Barbara Chisholm and Merideth Johnson, the NRDC contends in the suit that there has been “widespread failure of hundreds of cities and counties throughout California, including San Bernardino County and the cities of Chino Hills, Rancho Cucamonga and Redlands, to report annually on the results of their permitting programs for new irrigated landscapes and major renovations of irrigated landscapes, in violation of state law, as set forth in Section 495 of Chapter 2.7 of Title 23 of the California Code of Regulations. The use of landscaping in urban areas provides significant benefits to the quality of life in California. Urban landscapes can offer fire protection, prevent erosion, clean the air and water, replace ecosystems lost due to development, and provide areas for recreation. However, the use of landscaping in urban areas also requires a significant amount of water. Roughly half of California’s potable water supply is used for urban landscape irrigation. Substantial water savings can be gained through water-efficient landscape design and proper installation. Such water-efficiency measures help to make more effective use of current water supplies and to enhance California’s resilience to drought conditions in the future.”
According to the suit, “Since 2015, the state has required cities and counties to report on their local landscape permitting programs. This reporting requirement is a key element in a broader set of requirements imposed on cities and counties pursuant to the Water Conservation in Landscaping Act, and its implementing regulations. The Act, passed in 1990, is intended to promote ‘the conservation and efficient use of water and to prevent the waste of this valuable resource.’ Under the Act, California cities and counties are required to meet certain water efficiency standards in landscaping by either adopting, implementing, and enforcing the Department of Water Resources’ Model Water Efficient Landscape Ordinance, known as the model ordinance, or a comparably effective local ordinance.  The Act thus places the responsibility on local governments, not water suppliers or users, to ensure that new irrigated landscapes in their jurisdictions are designed and installed to be water-efficient. In 2014, then-Governor Edmund G. Brown proclaimed a state of emergency throughout California due to the severe drought conditions, and in 2015, as part of the state’s response to the drought, then-Governor Brown issued Executive Order B-29-15, which directed the Department of Water Resources to revise the model ordinance. As so revised, the 2015 version of the model ordinance sets more stringent water efficiency requirements, which are necessary to address the increasingly critical need to avoid waste and excessive use of drinking water supplies in California.”
According to the suit, “This petition does not challenge any particular jurisdiction’s failure to adopt or enforce the model ordinance or a comparably effective local ordinance. Instead, it challenges the widespread failure of respondents and numerous other cities and counties throughout California to comply with the ministerial duty to submit annual reports to the Department of Water Resources, as required by the water efficiency reporting requirement.  The continued failure by respondents and members of the proposed respondent class to comply with this ministerial duty of providing information that enables the state and the public to assess compliance with water efficiency standards cannot be countenanced in the face of the worsening threats of drought and water insecurity in this state.  During the state’s most recent drought, the state’s water supply became severely depleted, with record low snowpack in the Sierra Nevada Mountains, decreased water levels in reservoirs, reduced flows in rivers, and shrinking water supplies in groundwater basins.  The drought conditions caused severe problems, including drinking water shortages in communities across the state, diminished water for agricultural production, degraded habitat for many fish and wildlife species, depleted groundwater, and increased risk of subsidence and wildfires, among other harmful effects.”
The suit states, “On information and belief, named respondent San Bernardino County failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, 2017, and 2018.”
The suit states, “On information and belief, named respondent City of Chino Hills failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, and 2017.”
The suit states, “On information and belief, named respondent City of Rancho Cucamonga failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015 and 2016.”
The suit states, “On information and belief, named respondent City of Redlands failed to submit annual reports regarding its water efficient landscape ordinance, and implementation and enforcement of that ordinance, for the calendar years 2015, 2016, and 2017.”
Neither Rancho Cucamonga City Attorney Jim Markman nor Redlands City Attorney Dan McHugh responded to requests from the Sentinel for comment on the suit.
Chino Hills City Attorney Mark Hensley told the Sentinel, “The City of Chino Hills had met all of the necessary requirements re: water conservation activities (it did so timely over the years) but did not submit the reports prior to the lawsuit being filed. The city has subsequently filed all of the necessary reports. The city has an excellent record re: water conservation activities and actual conservation of water. The city was really surprised that NRDC filed its lawsuit as the city had communicated to the NRDC in November that it had complied with all of the conservation requirements and would have the reports out shortly.”
San Bernardino County Spokesman David Wert told the Sentinel, “This lawsuit has nothing to do with public health or safety or even water availability. This lawsuit is simply about an obscure and relatively new reporting requirement that the county and apparently most local agencies in the state didn’t even know about. The county is now working to become compliant going forward. It is unfortunate that this fund-raising organization chose to waste public resources and seek publicity for itself by filing lawsuits rather than just advising cities and counties of the mandate and providing them with a reasonable opportunity to comply. The county would have gladly been in compliance had it known about the new requirement.”
-Mark Gutglueck

 

 

 

 

Charlatan Bamboozled Valdivia To Ink SB Into $100,000 Annual Lobbying Contract

This week, ahead of an anticipated revelation that he had allowed himself and the ruling coalition on the city council he heads to be taken in by a conman now under federal investigation, San Bernardino Mayor John Valdivia first asked and then unsuccessfully pressured City Manager Teri Ledoux to use the authority Valdivia had vested in her to rescind the contract his action engendered after the city was burned for nearly $37,000 in the deal.
Following Ledoux’s refusal to help Valdivia make the problem with now-discredited lobbyist Michael Esposito go away quietly, the city council is now scheduled to deal with the issue very publicly next week.
Last year, in June, Valdivia and his then-chief of staff, Bill Essayli spearheaded a proposal to make a combined $160,800 in cuts to the pay provided to the city attorney and city clerk, whose status as elected officials will expire in March of this year in accordance with the revamped city charter that was approved by voters in November 2016, and divert that money to hiring what Valdivia and other city officials euphemistically refer to as “advocates,” and who in reality are lobbyists in Sacramento and Washington D.C. Before legal challenges by City Attorney Gary Saenz and City Clerk Georgeann Hanna succeeded in nixing the combined takeaway of their salaries and benefits through March and necessitating that the city reinstitute their wages with backpay, Valdivia and his new chief of staff, Matt Brown by late September had convinced a majority of the city council to go along with the hiring of two lobbying firms. City Manager Teri Ledoux and her support staff had invited various lobbying firms to submit proposals to do that work and then did a survey of those responding to determine which ones might be considered by the city council as suitable candidates to serve as San Bernardino’s state and federal legislative and governmental advocates. According to Ledoux, Sacramento-based Joe A. Gonsalves & Son topped the list of the city’s best options for representation in the state capital and Washington, D.C.-based Townsend Public Affairs qualified as the best fit to work on behalf of the city in the nation’s capital. The city council took up the prospect of hiring a lobbying firm at its October 2 meeting. After hearing from city residents Treasure Ortiz and Luis Ojeda, who inveighed against using city funds to employ the firms for what they considered questionably-effective efforts that would take money away from other more meaningful and productive efforts, Councilman Henry Nickel insisted that having federal and state lobbyists is de rigeur for a municipality in this day and age, rejecting Ortiz’s and Ojeda’s objections as juvenile naïveté. “Any city of our size and caliber has an advocacy team working for them in the state and at the Capitol,” Nickel said, asserting that employing lobbyists is how the city wrings more money for itself in state and federal pass-through funds. “We’re the largest city in the county, the county seat,” he said, before derisively referring to Ortiz and Ojeda as “individuals who’d say we don’t need this.” Paying lobbyists may have seemed penny foolish to the likes of Ortiz and Ojeda, Nickel said, but expending the money was truly pound-wise he insisted. “This is how we get that revenue back,” he said. “As your elected officials, [we] work to get that money back to use to your benefit. We need this service.”
Councilwoman Bessine Richard concurred, saying hiring a lobbyist was tantamount to making an “investment” in the city.
It was at that point that Valdivia, who normally has no vote on the seven-councilmember panel, leapt in to convince the council that it should rethink the recommendation that Ledoux had made with regard to the federal lobbyist. Suggesting that he had spoken directly with Mike Esposito, Valdivia indicated he had gotten him to reduce from $120,000 the bid Esposito had made for his company, Federal Advocates, to work on behalf of the city annually to $100,000. Councilman Jim Mulvihill said he did not think that Esposito’s direct contact with Valdivia in the midst of the city’s bid evaluation process was appropriate, indicating that should not have altered the city’s decision-making process. “Getting a phone call from somebody shouldn’t change what the staff recommendation has been,” Mulvihill said, a reference to the consideration that despite the price cut, Federal Advocates was still deemed to be the third-place finisher in the competition for the lobbying assignment among four firms.
Councilwoman Sandra Ibarra offered a substitute motion to postpone the city securing advocacy services until the city redressed the issue with the salaries of the city clerk and city attorney. That motion failed with her vote and that of councilmen Mulvihill and Fred Shorett in support of it and the opposition of councilmembers Richard, Nickel, Ted Sanchez and Juan Figueroa. Sanchez then made a motion, seconded by Nickel, to employ Federal Advocates as the city’s federal lobbyist at the rate of $100,000 per year and to hire Joe Gonsalvez and Son for $50,000 per year to provide state advocacy. That passed 4-to-3, with Richard, Nickel, Sanchez and Figueroa prevailing over Mulvihill, Shorett and Ibarra in opposition.
Later that month, Esposito’s status as a superlobbyist began to unravel. Somewhat inexplicably, he had risen, through a combination of circumstance, misinterpretation, mystique and outright deception to become one of the most sought-after lobbyists in the nation’s capital during the first three years of Donald Trump’s presidency, rocketing skyward on a trajectory before plunging earthward in the days, weeks and months after the City of San Bernardino hired his firm.
An airline pilot by trade, Mike Esposito is the son of  Sante Esposito, an attorney who has been active in government and politics most of his career, as a staffer and lawyer on Capitol Hill for nearly two decades, a lobbyist after that and then as the owner of his own lobbying firm, Key Advisors, which he founded in 2006. Sante Esposito at one point was associated, at his son’s invitation, with Federal Advisors. In 2016, however, foreseeing difficulties ahead, Sante Esposito disassociated himself with Federal Advisors and his son. Sante Esposito has long been associated with the Democratic Party and was the Democratic chief counsel of the House Transportation Committee. His son, Mike Esposito, shared that association with the Democratic Party.
Those Democratic leanings, however, did not keep the younger Esposito from involving or intertwining himself in business dealings involving Republicans or those involved with Republicans. Sometime after his father’s creation of Key Advisors, Mike Esposito became active himself as a lobbyist, although he did not always act in this capacity directly, sometimes shrouding himself in mystery or using cut-outs or stand-ins to engage in activities or skulduggery when he did not want to be identified or when what he was doing for one client ran counter to the interests of another client. Something that was kept a secret from the outer world but which was known by at least some of those within Esposito’s circle was that he had created an alter ego,  Mike Ferrari, under whose identity he carried out a good deal of his activity. One of the more remarkable elements of the entire matter relating to Mike Esposito was that right up until the time Donald Trump was elected, like his father he was a major Democratic Party operative. Then chameleon-like he transformed, somehow without those within the Beltway or the rest of the county catching on, into a Trump sycophant, reaping a benefit of approaching or exceeding $50 million in doing so.
An illustration of this is that in October 2016, at the height of the 2016 presidential campaign, Esposito was making postings in which he was referring to Donald Trump as an “idiot.”  In the guise of Mike Ferrari, using the identification “ferrarimike,” Esposito, referring to himself as a lobbyist in Northern Virginia in the weeks just ahead of the election, posted a prediction on Reddit that Donald Trump would lose the election in a landslide that would embarrass himself and the GOP. At the same time, he lionized Hillary Clinton.
“You can scream rigged and unfair all you want but you all nominated the idiot,” ferrarimike wrote in a pointed jab at the Republicans. “There’s something wrong with you if you can’t see how more qualified she is compared to that doof. It’s almost insulting that she has to stand on the same stage as him.”
Magically, however, after Donald Trump’s inauguration, Esposito slithered off his Democratic skin and entirely reinvented himself as a dyed-in-the-wool Republican.
Key to his establishing himself as a rock-ribbed Republican was to step up his conspicuous consumption, showing up in high profile places in luxury vehicles such as Rolls Royces, Lamborghinis and Ferraris, decked out in Louis Vuitton, Cesare Attolini,  Luigi Borelli and Luciano Barbera suits. He then made substantial donations to Republican candidates or conservative causes, most often using money collected from others which he pooled and provided in his own name. In one way or another, he wangled an appointment to the Republican National Committee Chairman’s Advisory Board, an honorary position that can be claimed by donors contributing at least $5,000 to the Republican National Committee. Despite his previous close association with the Democrats, Esposito had the foresight in 2016 to make $2,700 in contributions to two Republicans vying for reelection to Congress, though at the same time he had made $5,950 in contributions to Democrats seeking reelection to the House of Representatives.
By June 2017, Esposito was fully involved in financing Republican candidates, particularly ones who were deemed to be potentially vulnerable in the upcoming 2018 election, such that his efforts brought with them some attention. He gave Senator Dean Heller $5,000. He has since provided another $114,000 to Republican members of Congress since the spring of 2017. He provided $5,400 to Trump’s reelection campaign.
Esposito, who could lay claim to but a single federal client for his lobbying firm in 2012, was making humongous strides by the summer of 2017. To help himself, he shouted out that he was a “former staffer on the House Transportation Committee.” That was a prevarication. While his father had worked on the committee for more than a decade, Michael Esposito had never been an employee of the committee. The closest he had come to that was when, while his father was yet on the committee’s staff, he had briefly done a seven-month internship there. By mid-2017, Michael Esposito had divested himself of any vestige of his Democratic Party-affiliated past. In his biography on Federal Advocate’s website, he is described as “an integral part of the senior-most leadership of the RNC and directly advises the chairwoman on issues of significance to the nation.” Michael Esposito is, according to the Federal Advocate’s website “a major player in Republican party politics.”
Indeed, Esposito and Federal Advocates at that point began to shun any clients vaguely associated with the Democrats, focusing exclusively on companies or entities looking to get the ear of the Republican establishment. That strategy worked. Those who did not have complete amnesia with regard to Michael Esposito’s past, at least experienced brain fade. Simultaneously, Esposito was making a series of bold, indeed outlandish, claims about his firm’s, and his own personal, closeness not only to the Trump administration but to the president himself and his family. Remarkably, for two years, Esposito got away with it.
Not only did he get away with it, he profited incredibly by doing so.
In 2014, Esposito could rightfully claim but a handful of federal clients. By 2016, he was doing somewhat better, with Federal Advocates having brought in $907,000 from clients that year. In 2017, Federal Advocates made a major leap forward, pulling down $3.25 million, prompting Bloomberg Government News Service to proclaim Federal Advocates the “best performing” lobbying firm of 2017. Other media outlets followed suit, and Esposito was suddenly being celebrated as the most influential lobbyist in all of Washington, D.C. In 2018, Federal Advocates’ income grew to $4.66 million.
In 2019, Federal Advocates appeared to be moving so rapidly up the charts that the trajectory could not be shown on a single page. Moreover, the firm was beginning to take on international clients. On December 21, 2018, Esposito registered to represent three overseas entities: the Justice political party in Ukraine; Citizen, a nonprofit led by a Justice party lawyer; and a Poland-based company called Zeset Sp. In the spring of last year, more foreign clients signed up with Federal Advocates. One Ukrainian client wrote the company a $500,000 check. The Chinese technology company Huawei paid Federal Advocates $1.65 million. Simultaneously, cities and counties around the country were racing each other to land Federal Advocates as their lobbyist. The City of San Bernardino appears to have been one of the last of these.
At this point, Federal Advocates and Esposito appear to have been undone in part by the company’s success and in part by Esposito’s misrepresentations. It was perhaps the contract with Huawei or maybe the work for the Ukrainian clients or both, together with Esposito’s boast, freely written in scores of work solicitation letters to local municipalities, that Esposito had a “strong personal and professional relationship with President Trump” or variously, “No other government relations firm possesses the level of personal and professional relationships with President Trump, his family and senior advisors in the White House” that finally rang alarms. In some of those letters, it was stated that Esposito had “independently represented both the Kushner and Trump families’ businesses for over a decade.” It was a claim that Esposito has “an open line of communication to the President of the United States” and is in “regular” contact with the president, which ultimately resulted in a November 1 tweet from the president which at last exposed Esposito as someone who was trading on access that simply did not exist.
“Many people say they know me, claiming to be ‘best friends’ and really close etc., when I don’t know these people at all,” President Trump tweeted. “This happens, I suppose, to all who become president. With that being stated, I don’t know, to the best of my knowledge, a man named Michael Esposito.”
Instantaneously, Esposito and Federal Advocates found themselves under the mcroscope of media scrutiny. In short order, the FBI opened an investigation. Uncovered in the course of that was Esposito’s efforts to involve himself in business ventures with a number of politicians or their family members, activity which the FBI focused upon as potential money laundering, bribery and kickback schemes. On January 2, the FBI served search warrants at Esposito’s home and at the offices of Federal Advocates.
This week, as the implication of what had occurred with Esposito and Federal Advocates was registering across the country, Valdivia, who is himself under investigation by the FBI for allegedly receiving bribe money from the proprietors of businesses or the owners of business licenes applicants in San Bernardino, took note as well. The Sentinel is informed Valdivia approached City Manager Teri Ledoux and requested that she use her authority to cancel the city’s contract with Federal Advocates that was approved by the city council, upon his urging, on October 2. Ledoux told Valdivia she was not willing to scrap a contract approved by council action. This has created a situation in which the matter has now been put on the agenda for next week’s January 15 meeting of the city council. The council will at that point consider rescinding the contract with Federal Advocates, which has been paid or is due to be paid $36,827.62. Since Federal Advocates was given the contract in October, it has not achieved any results for the city.
Valdivia was unwilling to make any public comment on the matter.
Councilman Henry Nickel, who in October had insisted that hiring a federal lobbyist was a necessity and seconded and then supported the hiring of Esposito and Federal Advocates, this morning somewhat sheepishly told the Sentinel, “I don’t think we want to be doing business with someone who is under federal investigation.” He acknowledged, without being specific, that “In the past we had experience with a lobbyist who was a shady figure and we ended that relationship. I think we have to be consistent. I believe next Wednesday we are to reconsider who will be handling our federal advocacy going forward. I still support the advocacy of our city in Washington, D.C. and in Sacramento, for that matter, but I think we will need someone different than we currently have for the federal end of that.”
Nickel said he believed the recommendation that is coming will be to hire Townsend Public Affairs, the firm that Ledoux had earlier recommended and which he and his colleagues had jettisoned in favor of Federal Advocates in compliance with Valdivia’s prompting in October.
-Mark Gutglueck

Grace Bernal’s California Style: Leather Up

I wore a long dress with boots, and missing was a leather jacket with fringes. Looks like 2020 is the year for leather. It is popping in all sorts of colors and you will see it from head to toe. Meaning shirts, jackets, pants, dresses, and etc.… You can do leather all year long and it’s a fun feel-good material, too. Something about leather adds contour to any outfit. You can really inspire any outfit with a hint of leather. Try a jumpsuit with a leather jacket, a leather suit, or a leather skirt with a plaid blazer. Have fun with whichever leather piece you choose to run with this year. I’ll be looking out for fringes on the street.
“A leather jacket always makes you look cooler, sometimes more chic, and it elevates your look to make you look like you’ve purchased something expensive to set yourself apart.”  -Tan France

January 10 Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS 1937633
TO ALL INTERESTED PERSONS: Petitioner: FERNANDO SANCHEZ REYES  and EVANGELINA SANTACRUZ REYES filed with this court for a decree changing names as follows:
First name: ABRAHAM     Middle Name: SANCHEZ         Last Name: SANTACRUZ     to       First Name:  ABRAHAM       Middle Name:   – –         Last Name: SANCHEZ SANTACRUZ
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 1/29/2020
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: 12/18/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/20/2019, 12/27/2019, 01/03/2020 & 01/10/2020.
FBN 20190014122
The following person(s) is(are) doing business as: MIRNA’S CLEANING SERVICES     10935  TERRA VISTA PARKWAY  APT 213   RANCHO CUCAMONGA, CA 91730
MIRNA E NUNEZ BALLIN  10935  TERRA VISTA PARKWAY  APT 213   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/ NUNEZ BALLIN MIRNA
This statement was filed with the County Clerk of San Bernardino on: 12/05/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/04/2019
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/20/19, 12/27/19, 1/3/20 & 1/10/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014680
The following person(s) is(are) doing business as: Empire Escrow, A Non-Independent Broker Escrow, 517 N. Mountain Ave Ste 110, Upland, CA 91786, Mailing Address: 23535 Palomino Dr Ste 259, Diamond Bar, CA 91765, Empire Realty & Lending, Inc., 517 N. Mountain Ave Ste 110, Upland, CA 91786,
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/ Laura F Perez
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: 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).
12/20/19, 12/27/19, 1/3/20, 1/10/20FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014404
The following person(s) is(are) doing business as: Baymont Inn & Suites Ontario Airport, 1655 E 4th St, Ontario, CA 91764, Mailing Address: 3281 Lavender Drive, Yorba Linda, CA 92886, Sol Hospitality, LLC, 1655 E 4th St, Ontario, CA 91764
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 Solanki
This statement was filed with the County Clerk of San Bernardino on: 12/12/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/11/19
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).
12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS19037943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi Laguinta DeMaya
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: 01/24/2020
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. 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937892
TO  ALL INTERESTED PERSONS: Petitioner: Bobbie Ummil Khair Najla filed with this court for a decree changing names as follows:
Bobbie Ummil Khair Najla to Bobbie Marie Bester; Bobbie Marie Banks to Bobbie Marie Bester
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: 01/27/2020
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. 16, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1938464
TO  ALL INTERESTED PERSONS: Petitioner: Maryann Catherine Maggs filed with this court for a decree changing names as follows:
Maryann Catherine Maggs to Maryann Catherine Eaton
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: 01/30/2020
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. 19, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

APN: 0207-243-09-0-000 TS No: CA08000084-19-1 TO No: 190714584 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 14, 2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 11, 2020 at 09:00 AM, North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on February 22, 2007 as Instrument No. 2007-0112835, of official records in the Office of the Recorder of San Bernardino County, California, executed by JUANA M SANCHEZ, AN UNMARRIED WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOT 11, TRACT 1829, IN THE CITY OF RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 28, PAGE 20 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.TOGETHER WITH THAT PORTION OF THE ALLEY BOUNDED BY THE SOUTH LINE OF SAID LAND AS VACATED IN THE RESOLUTION RECORDED APRIL 28, 1992 AS INSTRUMENT NO. 92-178793, OFFICIAL RECORDS. The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8247 EAST 9TH STREET, RANCHO CUCAMONGA, CA 91730-5033 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,579.35 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000084-19-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: __12/23/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000084-19-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 67852, Pub Dates: 12/27/2019, 01/03/2020, 01/10/2020, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Rollu S. Natt
NO. PROPS1901185
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Rollu S. Natt
A PETITION FOR PROBATE has been filed by Taranjit K. Natt and Amarita K. Natt, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Taranjit K. Natt and Amarita K. Natt be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on January 21, 2020 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Danielle C. Humphries and Phillip W. Hilliard
600 W. Broadway, Suite 1500
San Diego, CA 92101
Telephone No: 619-810-4300
San Bernardino County Sentinel
12/27/19, 1/3/20, 1/10/20
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
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 GiGi LaQuinta 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 01/3/20, 01/10/20, 01/17/20, 01/24/20
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 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, 1/31/20FICTITIOUS 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

FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLOW 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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020          CNBB51201901IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEE 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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201902IR
FBN 20190014576
The following person is doing business as: ID’S FLOORING 25958 HIGHWAY 189 TWIN PEAKS, CA 92391;[ MAILING ADDRESS P.O. BOX 245 RIMFOREST, CA 92378]; DAVID GUERRA REVELES 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID GUERRA REVELES
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201903IR
FBN 20190014575
The following person is doing business as: MR. & MS. LATIN LEATHER; MR. & MS. CALIFORNIA LATIN LEATHER 515 W M STREET COLTON, CA 92324; EUGENE J VALDEZ 515 W M STREET COLTON, CA 92324; PATRICIA BARRIOS DE GUERRA 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
The business is conducted by: AN INDIVIDUAL
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/ EUGENE VALDEZ, 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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201904IR
FBN 20190014564
The following person is doing business as: LEADING EDGE CARES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 3798 LAKE ARROWHEAD, CA 92352]; STEVEN L JONES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/24/2013
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/ STEVEN L. JONES, 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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201905IR
FBN 20190014544
The following person is doing business as: FOUR DIAMONDS INSURANCE SERVICES 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; MENEFREDO M RIVERA 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; JAMES A CARREON 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; SALINGER S TEO 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; ROMULO ESPINOSA 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739
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/ MENEFREDO M. RIVERA, GENERAL PARTNER
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201906IR
FBN 20190014580
The following person is doing business as: BASE CAMP REAL ESTATE 27214 STATE HWY 189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O BOX 2782 RUNNING SPRINGS, CA 92382]; HEALTHOOT, INC. 32352 SCANDIA DRIVE RUNNING SPRINGS, CA 92382
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/ JAIME L. HOUSEPIAN-STIANSEN, PRESIDENT
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201907MT
FBN 20190014545
The following person is doing business as: AFROPUFF COLLECTIVE 1002 N TURNER AVE #280 ONTARIO, CA 91764; EBONY T AZUMAH 1002 N TURNER AVE # 280 ONTARIO, CA 91764; REYNA T BROWN 1002 N TURNER AVE #280 ONTARIO, CA 91764
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/ EBONY T. AZUMAH, GENERAL PARTNER
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201908MT
FBN 20190014546
The following person is doing business as: DEANNA MORSE, CSR 13028 1125 TOURMALINE AVE. MENTONE, CA 92359; DEANNA L MORSE 1125 TOURMALINE AVE MENTONE, CA 92359
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/ DEANNA MORSE
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201909MT
FBN 20190014561
The following person is doing business as: TINT LAB 5500 SCHAEFER AVE #A CHINO, CA 91710; PATRICK SOHN 5500 SCHAEFER AVE #A 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/ PATRICK SOHN, 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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201910MT
FBN 20190014510
The following person is doing business as: LG-GOMEZ OFFICE ADMINISTRATION SERVICES 5050 PALO VERDE ST SUITE 218 MONTCLAIR, CA 91763;[ MAILING ADDRESS 131 S BARRANCA ST APT 86 WEST COVINA, CA 91797]; LUIS A GARCIA GOMEZ 131 S BARRANCA ST APT 86 WEST COVINA, CA 91791
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201911MT
FBN 20190014455
The following person is doing business as: CALIFORNIA LIEN SALES 35241 ELM LANE YUCAIPA, CA 92399;[ MAILING ADDRESS 35241 ELM LANE YUCAIPA, CA 92399]; STEVEN G BOWLES 35241 ELM LANE 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: 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/ STEVEN G. BOWLES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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         CNBB51201912CH
FBN 20190014514
The following person is doing business as: KATE MCAVOY, CERTIFIED SHORTHAND REPORTER 45848 VALE DR. BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 2357 BIG BEAR CITY, CA 92314]; KATE L MCAVOY 45848 VALE DR. BIG BEAR CITY, CA 92314
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATE L MCAVOY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201913CH
FBN 20190014517
The following person is doing business as: MMB TUTORING 33495 SOMERSET RD YUCAIPA, CA 92399; MELISSA M BURGESS 33495 SOMERSET RD 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: 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/ MELISSA M. BURGESS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201914IR
FBN 20190014508
The following person is doing business as: KAREM PAINTING 18878 14TH ST BLOOMINGTON, CA 92316; KAREM VENEGAS LIRA 18878 14TH ST 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/ KAREM VANEGAS LIRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201915IR
FBN 20190014490
The following person is doing business as: HARVEY HOUSE HOLDING 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354;[ MAILING ADDRESS P.O. BOX 411 EAST VALE, CA 91752]; HARVEY HOUSE INC 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/16/2019
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/ STACEY Y HARVEYFULLER, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201916IR
FBN 20190014486
The following person is doing business as: LEANFEAST 1071 E. 19TH ST. SUITE C UPLAND, CA 91784; DAK INVESTMENTS INC 308 N SAN DIMAS AVE SAN DIMAS, CA 91773
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/ STEVEN J. SIPP, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201917IR
FBN 20190014479
The following person is doing business as: VSN TRANSPORTATION AND LOGISTICS SERVICES 1531 W. RIALTO AVE #305 FONTANA, CA 92335; LEOCADIO LUNA RUIZ 1531 W. RIALTO AVENUE #305 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: 12/13/2019
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/ LEOCADIO LUNA RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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        CNBB51201918IR
FBN 20190014503
The following person is doing business as: TAPIA’S TOWING 57086 LAKEVIEW RD BAKER, CA 92309; TAPIA’S TOWING, LLC 57086 LAKEVIEW RD BAKER, CA 92309
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/ OSCAR F. ASCENCION-TAPIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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         CNBB51201919MT
FBN 20190014507
The following person is doing business as: RE/MAX TIME COMMERCIAL 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY REAL ESTATE CORP 10535 FOOTHILL BLVD STE 460 RANHCO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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        CNBB511920MT
FBN 20190013564
The following person is doing business as: MAJESTIC MEMORIES EVENT 2734 N HARRISON STREET SAN BERNARDINO, CA 92404; MARSHA B VARGAS 2734 HARRISON STREET 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: 11/19/2019
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/ MARSHA B VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201921MT
FBN 20190014456
The following person is doing business as: POWER PLAY ATHLETICS 2028 W. 11TH ST UPLAND, CA 91786; THE ADAPTIVE ATHLETE, INC. 1882 N UKIAH WAY UPLAND, CA 91784
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LINDA J. WEIDNER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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         CNBB51201922MT
FBN 20190014453
The following person is doing business as: PERIODIC ROAD SERVICE 11232 CACTUS AVE BLOOMINGTON, CA 92316; JESUS ESPINOZA JR 11232 CACTUS 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/ JESUS ESPINOZA JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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         CNBB51201923CH
FBN 20190014464
The following person is doing business as: FR CONSTRUCTION 6022 BLACKTHORNE AVE. LAKEWOOD, CA 90712; FR OCNSTRUCTION, INC 6022 BLACKTHORNE AVE LAKEWOOD, CA 90712
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/10/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANK LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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         CNBB51201924CH
FBN 20190014460
The following person is doing business as: IBARRA INTERPRETING 700 E WASHINGTON ST # 156 COLTON, CA 92324; JONATHAN IBARRA 700 E WASHINGTON ST #156 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: 12/12/2019
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/ JONATHAN IBARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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         CNBB51201925CH
FBN 20190014432
The following person is doing business as: A DAUGHTER’S LOVE 6100 GUTHRIE ST SAN BERNARDINO, CA 92404; JAMESETTA E HOLIFIELD JONES 6100 GUTHRIE 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/ JAMESETTA E HOLIFIELD JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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         CNBB51201926CH
FBN 20190014443
The following person is doing business as: PONCE-NAVA FAMILY CHILD CARE 920 E. 7TH ST UPLAND, CA 91786; LUIS E PONCE NAVA 920 E. 7TH ST 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: 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/ LUIS E PONCE NAVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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         CNBB51201927CH
FBN 20190014402
The following person is doing business as: INDIGO JANITORIAL SERVICES 473 E CARNEGIE DRIVE SUITE 200 SAN BERNATDINO, CA 92408; WENDY M SNOWDEN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408; ERIC J MCBEAN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408
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/ ERIC J. MCBEAN, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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         CNBB51201928IR
FBN 20190014400
The following person is doing business as: ESTELA DUARTE COTA 9576 BOLTON AVE. MONTCLAIR, CA 91763; ESTELA D COTA 9576 BOLTON AVE. 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: 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/ ESTELA D. COTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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         CNBB51201929IR
FBN 20190014336
The following person is doing business as: ROUTE66 SEATCOVERS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; JESS J ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; CARMEN E ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE
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/ JESS J ARIAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201930IR
FBN 20190014348
The following person is doing business as: MEAT’S TRUCKING 2906 E MERION ST ONTARIO, CA 91761; ANTHONY URENA 2638 S CYPRESS POINT PL ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/17/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY URENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201931MT
FBN 20190014368
The following person is doing business as: COMMON VALUES THRIVE 924 JUDSON ST REDLANDS, CA 92374; MARILEE TORRES 924 JUDSON ST REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARILEE TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201932MT
FBN 20190014347
The following person is doing business as: GOLDEN RULE REALTY AND PROPERTY MANAGEMENT 139 W. CORNELL AVE RIALTO, CA 92376;[ MAILING ADDRESS P.O. BOX 84 RIALTO, CA 92377]; RENA M ESTVANDER-MEASE 139 W. CORNELL AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/16/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RENA M. ESTVANDER-MEASE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201933IR
FBN 20190014339
The following person is doing business as: METAMORPHOSIS-AN INTENSIVE OUTPATIENT EXPERIENCE 231 N. EUCLID AVE UPLAND, CA 91786; NORINA MURPHY 120 E. HARVARD PL ONTARIO, CA 91764; ANGELIA L ARELLANO 865 N. 4TH AVE UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ NORINA MURPHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201934IR
FBN 20190014374
The following person is doing business as: SC ADVISORS 1508 BARTON ROAD #270 REDLANDS, CA 92373; SC BUSINESS SERVICES INC. 12831 YUCAIPA CREEK PLACE YUCAIPA, CA 92399
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/ SHANNON COPELAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
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         CNBB51201935CH
FBN 20190013452
The following person is doing business as: PREMIER BEAUTY & NAIL SUPPLY 232 S RIVERSIDE AVE RIALTO, CA 92376; ELIZABETH ZAMORA 1969 W DE CARMEN DR 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/ ELIZABETH ZAMORA
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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         CNBB51201936CV
FBN 20190014294
The following person is doing business as: MOUNTAIN VIEW AUTO SPA & REPAIR 369 N MOUNTAIN AVE UPLAND, CA 91786; CLIFORNIA SUNSHINE INVESTMENTS LLC 17328 VENTURA BLVD STE 192 ENCHINO, CA 91316
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/ FREYDOON ESMAILI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201937MT
FBN 20190014293
The following person is doing business as: SOL GARZA INTERPRETATION AND TRANSLATION 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; GUMESINDO A GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; SOL GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUMESINDO A. GARZA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201938MT
FBN 20190014295
The following person is doing business as: GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335; GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EFRAIN VILLAREAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201939MT
FBN 20190014284
The following person is doing business as: G & M TRANSPORTATION 1003 E NOCTA ST ONTARIO, CA 91764; AMISAEL A ASTROGA 1003 E NOCTA 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/ AMISAEL ASTROGA
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201940MT
FBN 20190014306
The following person is doing business as: NEW SUNRISE 17812 FOOTHILL BLVD FONTANA, CA 92335; BELLAISA CORP 5550 PAINTED MIRAGE RD STE 140 LAS VEGAS NV, 89149
The business is conducted by: A CORPORATION
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/ GUSTAVO FLORES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201941MT
FBN 20190014292
The following person is doing business as: FIRST CHOICE WINDOWS 1928 S PALMETTO AVE #A ONTARIO, CA 91762; RIGOBERTO GUTIERREZ JR 1928 S PALMETTO AVE #A 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/ RIGOBERTO GUTIERREZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201942MT
FBN 20190014315
The following person is doing business as: JOES QUALITY PLUMBING SERVICES 2575 STEELE ROAD #204 SAN BERNARDINO, CA 92408; JOSEPH A GALLEGOS 2575 STEELE ROAD #204 SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/12/2014
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/ JOSEPH GALLEGOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201943IR
FBN 20190014300
The following person is doing business as: TROYS BURGERS 4750 RIVERSIDE DR CHINO, CA 91710; TROYS CHINO INC. 4750 RIVERSIDE DR. CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ THEODOROS S. GAVRIILOGLOOU, CEO
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201944IR
FBN 20190014282
The following person is doing business as: MC SMOG 996 N MT VERNON AVE UNIT C SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 21518 OLD ELSINORE RD PERRIS, CA 92570]; DAVID CARRASCO 21518 OLD ELSINORE RD PERRIS, CA 92570
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/09/2019
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/ DAVID CARRASCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201945IR
FBN 20190014309
The following person is doing business as: SOAP ENTERTAINMENT 1752 E LUGONA AVE STE 117-1022 REDLANDS, CA 92374; KIN-TAE PRIMMER 2819 E ESPERANZA DR. RIALTO, CA 92377; LEILA BULLOCK 1765 DUMBARTON AVE SAN BERNARDINO, CA 92404
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/ LEILA BULLOCK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201946CH
FBN 20190014299
The following person is doing business as: JAMIE B. HAIR 5533 PHILADELPHIA ST CHINO, CA 91710; JAIME BARRAGAN 4949 CANOGA ST 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/ JAIME BARRAGAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201947CH
FBN 20190014288
The following person is doing business as: AXXIUM 9267 HAVEN AVENUE SUITE 260 RANCHO CUCAMONGA, CA 91730; SAMUEL RONALDSON INCORPORATED 9267 HAVEN AVENUE SUITE 260 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/28/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFRED TAREN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201948CH
FBN 20190014256
The following person is doing business as: JR BODY SHOP 10078 CLAREMONT AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9517 MAGNOLIA AVE BLOOMINGTON, CA 92316]; RUDOLPH L VARGAS 10078 CLAREMONT 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/ RUDOLPH L. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201949CH
FBN 20190014247
The following person is doing business as: CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337; CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337
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: 01/27/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD GAYDOS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201950CH
FBN 20190014264
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: AMERICAN SAFETY STANDARD 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JOSE A ALDRETE 21225 BRONCO LN DIAMOND BAR, CA 91765
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/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
Original File#20190007171. This statement was filed with the County Clerk of San Bernardino County on 06/13/2019.
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         CNBB51201951CH
FBN 20190014265
The following person is doing business as: FIRST LINEAGE CONSTRUCTION 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JUSTIN E ORTEGA 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201952CH
FBN 20190014231
The following person is doing business as: HAVEN OF FAITH 1484 W 18TH STREET APT 270 UPLAND, CA 91786; WILLIE C OWENS 1484 W 8TH STREET APT 270 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: 12/15/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIE C. OWENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201953MT
FBN 20190014246
The following person is doing business as: LB DESIGN & FABRICATION 25586 STATE ST LOMA LINDA, CA 92354; LORI A BURNS 25586 STATE ST 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/ LORIA A. BURNS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201954MT
FBN 20190014249
The following person is doing business as: ON-CALL TERMITE & PEST CONTROL, INC. 324 RYAN STREET REDLANDS, CA 92374; ON-CALL TERMITE & PEST CONTROL, INC. 19 EAST CITRUS AVE. SUITE 210 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: 09/18/2018
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/ GLORIA SALGADO, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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         CNBB51201955MT
FBN 20190014291
The following person is doing business as: F & J AUTO SALES 1680 SOUTH E ST B47 SAN BERNARDINO, CA 92408; PATO BRAVO INC 4415 E 58TH ST MAYWOOD, CA 90270
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/ GODOFREDO VASQUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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         CNBB51201956MT
FBN 20190014207
The following person is doing business as: ANYTIME AUTOMOTIVE; ANYTIME AUTO WORKS; ANYTIME HOMES 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 360 RUNNING SPRINGS, CA 92382]; BUDDY Z CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382; KAREN L CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/06/2019
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/ KAREN CRISP, MARRIED COUPLE
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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         CNBB51201957IR
FBN 20190014189
The following person is doing business as: AGAPE COMMUNICATION SOLUTION 13556 SYCAMORE LANE CHINO, CA 91710; MARTHA P PAREDES 13556 SYCAMORE LANE 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/ MARTHA P. PAREDES,
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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         CNBB51201958IR
FBN 20190014181
The following person is doing business as: CALIFORNIA TRUCK REPAIR 16762 HOLLY DR FONTANA, CA 92335; MIGUEL A AMIGON 16762 HOLLY 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be
false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL AMIGON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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         CNBB51201959MT
FBN 20190014201
The following person is doing business as: GREENSTAR FREIGHT LINES 10630 MOUNTAIN VIEW AVE APT 630 B REDLANDS, CA 92373; GREENSTAR WOOD PRODUCTS, INC. 4852 ROSEWOOD AVE. APT #6 LOS ANGELES, CA 90004
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2019
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/ ANGEL FLORES, CEO
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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         CNBB51201960MT
FBN 20190014190
The following person is doing business as: KICKS AND CUTZ 7470 CHERRY AVE STE 110 FONTANA, CA 92336; CHAMBER OF SOLES, LLC 7470 CHERRY AVE STE 110 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: 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/ CURTIS L. BRAY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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         CNBB51201961MT
FBN 20190014126
The following person is doing business as: MISS REALTOR REAL ESTATE GROUP 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY ESTATE CORP 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201962MT
FBN 20190014167
The following person is doing business as: PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410; PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HERIBERTO A. MARISCAL YEPEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201963MT
FBN 20190014168
The following person is doing business as: RC TRANSPORT LLC 7410 REDWOOD AVE HESPERIA, CA 92345; RC TRANSPORT LLC 7410 REDOOD AVENUE 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: 12/04/2019
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/ RAUL CERVANTES, C.E.O.
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201964CH
FBN 20190014166
The following person is doing business as: CHAPIN TRANSPORT 7364 SAN FRANCISCO ST HIGHLAND, CA 92346; CHAPIN TRANSPORT LLC 7364 SANA FRANCISCO STREET HIGHLAND, CA 92346
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: 12/05/2019
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/ BYRON MALDONADO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201965CH
FBN 20190014155
The following person is doing business as: SPARKLING CLEAN PROPERTY CARE 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407; TERESA A ANDERSON 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407
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/ DEBRA L MORELAND, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201966CH
FBN 20190014157
The following person is doing business as: CRAFTED ID 5521 SCHAEFER AVE CHINO, CA 91710;[ MAILING ADDRESS 5521 SCHAEFER AVE CHINO, CA 91710]; ISIQALO LLC 5521 SCHAEFER AVE CHINO, CA 91710
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/04/2019
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/ MOE JOORABCHI, COO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201967IR
FBN 20190014170
The following person is doing business as: GPOCHILEMOLEPOZOLE LA BAMBA 587 BONANZA TRAIL SPC 4 BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 3678 BIG BEAR LAKE, CA 92315]; CITY SKYLINE CABIN & HOME REMODELING, INC. 547 ALDN ROAD #19 BIG BEAR LAKE, CA 92315
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/ OMAR I. CRUZ LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201968IR
FBN 20190014169
The following person is doing business as: A&PE TRUCKING 16270 FOOTHILL BLVD APT 34 FONTANA, CA 92335; ARTURO J HERNANDEZ 16270 FOOTHILL BLVD APT 34 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: 12/05/2019
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/ ARTURO J HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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         CNBB51201969IR
FBN 20190013960
The following person is doing business as: PURPORSE LIFE HOMES; ROGUE WAVE OFFSHORE; PURPOSE LIFE WOMEN 1560 CARNATION WAY UPLAND, CA 91786; JD DESIGN & MARKETING INC 1560 CARNATION WAY UPLAND, CA 91786
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/18/2019
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 ALAN DYKEMA, PRESIDENT
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201970IR
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 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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020          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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020       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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202023MT
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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         CNBB01202028MT
FBN 20190014590
The following person is doing business as: MINA SHOES 5529 PHILADELPHIA ST SUITE G CHINO, CA 91710;[ MAILING ADDRESS PO BOX 4132 DIAMOND BAR, CA 91765]; AKTREE SHOES, INC. 5529 PHILADELPHIA STREET STE G CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020         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 01/10/2020, 01/17/2020, 01/24/2020 & 1/31/2020        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 12/27/2019, 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

17 Recent Newcastle Disease Instances In Western San Bernardino County

Two-and-one-half months after state agricultural officials optimistically hailed what they thought might be significant process toward the extirpation of Newcastle disease in Southern California, there has been in the last month-and-a-half a flare-up of the poultry-killing virus.
The California Department of Food and Agriculture has intensified a quarantine on all of Los Angeles County and the roughly westernmost halves of San Bernardino and Riverside counties to head off a repeat of the epidemic that between May 2018 and Summer 2019 necessitated the euthanization of 1.2 million birds, most of them chickens.
The quarantine protocol calls for isolating a chicken that has, or chickens that have, been potentially or actually exposed to the contagious illness, preventing it or them from contact with the rest of a flock. That bird is then killed.
Of the 1.2 million fowl killed as a result of the 2018/2019 outbreak, more than 1.1 million were chickens being raised agriculturally for commercial purposes. Close to 100,000 of the birds killed were pets or show birds.
Newcastle disease is a highly contagious viral bird malady affecting many domestic and wild avian species. While it is transmissible to humans, among whom it manifests in relatively mild forms of conjunctivitis, also known as pink eye, and influenza-like symptoms, it seems to pose no other significant hazard to people.
Newcastle’s effects are most notable among farm-raised chickens due to their high susceptibility and the potential for widespread infestation throughout the poultry industry.
Newcastle typically results in swelling around a bird’s eyes, a purplish swelling of the wattle and comb, a large amount of fluid coming from the beak and nasal areas, a twisting of the neck and head, loss of appetite, green diarrhea, and sudden death. No treatment for Newcastle exists.
Transmission occurs by exposure to fecal and other excretions from infected birds, contact with contaminated food and water, as well as through human interaction as when a person moves infected birds, equipment or feed or by coming into contact with unaffected birds while wearing the same clothing or shoes worn when that person had contact with infected areas.
The 2018/19 epidemic, which included cases in Los Angeles, Ventura, San Bernardino and Riverside counties, had significantly declined throughout the summer, and by September had been isolated to four known locations. There were no further outbreaks in October. That cessation in the disease spread did not last.
According to a “virulent Newcastle disease update” issued by State Veterinarian Dr. Annette Jones on December 23, “Over the past month, virulent Newcastle disease cases have increased because people have violated the California Department of Food and Agriculture Virulent Newcastle Disease Regional Quarantine by moving infected birds or contaminated equipment and secondary spread to neighboring flocks. We now have 20 new cases under investigation, all linked to the recent Bloomington area outbreak. Most of the cases are in San Bernardino County, with two in Riverside County and one in Los Angeles County. Backyard flocks as well as retail pet/feed stores are involved.”
Jones’ update continued, “Based on phylogenetic analysis and epidemiologic studies, we understand how the disease spreads in Southern California. This highly contagious virus has been spread when people move exposed birds or equipment, or when people carry the virus to their own unfortunate flock on their hands and feet. It moves long distances as people illegally move birds or equipment. When introduced to a new area, it is amplified as the previously uninfected poultry succumb until the environmental virus load is so great, the outbreak spreads from yard to yard. Exposed poultry around a newly infected flock are the ‘virus amplifiers,’ particularly just before they show signs of disease.”
Speaking directly to bird owners, Jones said, “Put simply, your birds can spread the disease before they show symptoms, so the only way to stop it is to not move birds – period – if you are in the  California Department of Food and Agriculture Regional Quarantine Area.”
In San Bernardino County that quarantine area includes the jurisdiction’s western half, and all of the county’s inland valley’s and mountains, including all municipalities except Yucca Valley, Twentynine Palms and Needles.
The somber tone of Jones’ December 23 update was a stark contrast to the more positive missive she had put out on October 22, which read: “The California Department of Food and Agriculture/U.S. Department of Agriculture Virulent Newcastle Disease response team has started the ‘freedom of disease’ phase in which we continue surveillance and testing of birds to detect and quickly eradicate any small pockets of infection (if present). There have been no new positive detections of virulent Newcastle disease since early September, but the regional quarantine is still in place at this time. A sufficient number of negative virulent Newcastle disease tests from the community will help meet international standards to demonstrate freedom from virulent Newcastle disease and allow the regional quarantine to be lifted. This phase will take place over the next few months, bearing in mind that if any positives are found, it would potentially create a setback to this process. We are sincerely grateful for the continued cooperation and support from the community.”
Twenty-four days later, however, Jones on November 15 reported in an update, “There were new detections of virulent Newcastle disease on November 14 at two neighboring residential properties in western San Bernardino County. These are the first detections of virulent Newcastle disease in Southern California since September 4. These cases were identified when a bird owner at one of the properties contacted a veterinarian.”
That was followed by a November 19 update from Jones, which stated, “A new detection of virulent Newcastle disease was identified on November 18, 2019 at a retail feed and pet store in western San Bernardino County. The store is linked to the two recently confirmed positive premises in western San Bernardino County. This new premises is approximately 1 kilometer outside the boundary of the current control area and control area expansion is being reviewed.”
On December 9, Jones put out another update that informed the agricultural community that “In November and December of 2019, the California Department of Food and Agriculture and the U.S. Department of Agriculture have detected a total of 6 new confirmed cases of virulent Newcastle disease in backyard poultry and at a retail feed store in western San Bernardino County. Information gathered so far indicates that these cases are linked, but we are still working to find additional connections and potentially more cases. As a result of these findings, we have euthanized poultry on confirmed infected and exposed properties in the Bloomington-area and have intensified testing in the neighborhoods surrounding the infected flocks. In an effort to minimize the impact of this new pocket of disease on the entire area, our epidemiologists continue to explore multiple disease response strategies with an eye towards preventing a major outbreak from reoccurring.”
In the December 9 update, Jones said, “All strategies currently under consideration will involve more testing in areas we have already tested at least once, including in Los Angeles and Riverside counties. While these recent cases are in San Bernardino County and our last positive cases in Los Angeles and Riverside counties were in May 2019 and September 2019, significant historical evidence shows that infected birds are moved frequently between these counties, so as long as we have remaining pockets of disease, a substantial risk of spread exists. We are hoping that we can keep moving toward eradication and freedom from disease. Success depends on community efforts. Stay vigilant, report sick birds, and take actions to protect your birds and your community’s birds from disease. Do not move birds and do not allow new poultry on your property.”
Jones was critical of a subset of poultry raisers who are engaging in irresponsible and illegal action that is endangering the region with further contagion.
“While the vast majority of people in affected communities have made the commitment and sacrifice needed to stop this outbreak, some have ignored our quarantine and even encouraged others to ignore the quarantine,” she said. “We all need to work together so we can eliminate this virus entirely from California and return to an environment that supports healthy backyard birds and poultry farms.”
Historically, Southern California has weathered worse Newcastle outbreaks than the one that manifested in 2018 and has persisted now into 2020.
In 2002 and 2003, a Newcastle epidemic resulted in the euthanization of 3.2 million birds. In 1971, a major outbreak occurred among 1,341 commercial poultry flocks in Southern California, necessitating the killing of just under 12 million birds.
The means used to head off the spread of Newcastle disease can be brutal. Public health officials, agricultural inspectors and regulators, as well as farmers have engaged in what are perceived by many members of the public to be ruthless and cruel means when the disease appears to be raging out of control. Flocks of birds, such as egg producing hens in an area where Newcastle has been detected, even if no birds on that particular farm have been confirmed to have the virus, have on occasion been uniformly slaughtered. One of the means of by which this is effectuated involves loading thousands of chickens into an enclosed garbage truck. A hose is then run from the truck’s exhaust pipe into an aperture so the carbon monoxide can be introduced into the enclosure containing the chickens. Those chickens not crushed to death by the weight of the chickens above them succumb to carbon monoxide poisoning.
-Mark Gutglueck

Upland’s Park Land Giveaway Plan Reported To Have Failed With State’s Discovery Of Fraud In Grant Application

The City of Upland’s recreation manager abruptly departed the city last month, becoming the fourth casualty among Upland’s high-ranking municipal and institutional employees tripped up over what opponents of the city’s effort to reconstitute city parkland into a parking lot for San Antonio Hospital say is an unacceptable and illegally orchestrated disposition of city property.
In addition to those four departures, the parkland-to-parking lot debacle is widely perceived as having been a factor in the 2018 political demise of three of Upland’s former city council members.
Doug Story,  who began with the City of Upland in October 2015 as a development services specialist, remained in that capacity until September 2017, at which point he was provided with a promotion to the position of Upland’s recreation manager commencing in October 2017. A condition of that promotion was that Story had to do the bidding of a number of city higher-ups, which benefited the board of directors and president of the City of Upland’s major private sector entity, San Antonio Hospital. That task entailed a paradoxical giveaway of a portion of the city’s premier recreational amenity – Memorial Park – and the compromising of the function of the municipal division Story had been promoted to lead. Story gamely sought to carry out the assignment he had been given, boldly seeking to obtain an infusion of state money to offset the reduction in parkland the city was sustaining in its effort to provide the hospital with property for parking and future expansion. The hospital needs hundreds of more parking spaces than it currently has to accommodate the influx of patients it is experiencing following the 2017 conclusion of six years of construction on the hospital campus. That construction involved a series of planned expansion stages which increased the number of beds at the institution from 271 to over 400, saw the addition of the $160 million four-story Vineyard Tower at 999 San Bernardino Road, as well as another $30 million, 60,000-square-foot structure at 1100 San Bernardino Road, upped the number of stations in the hospital’s emergency room from 34 to 52, and created and outfitted 12 more intensive care units. Provision for parking was not included in the application/plans approved by the City of Upland for any of these projects as required by law.
Story applied for the maximum amount of money the city could get under Proposition 68, which was passed by the state’s voters in 2018 and reallocated a portion of California’s $7.545 billion in general obligation bonds for expanding and enhancing parks around the state. In his application, Story put together an energetic park makeover plan to utilize the $8.5 million Upland was requesting under Proposition 68 to refurbish or replace Memorial Park’s playground equipment, add a water feature splash pad, an amphitheater and an artificial turf multi-sports competition field, augment the park with walking and exercise trails, a basketball court and an intensified outdoor nature conservancy with trees and plants hospitable toward bees, hummingbirds and the like. In this way, Story hoped, Upland’s citizenry would ignore that accompanying the park enhancements would be the reduction of the 38.5 acre park by 4.631 acres.
Some five months after Story had been promoted to recreation manager, the Upland City Council as it was then composed on March 26, 2018, with 72 hours notice from city staff, was presented with a proposal that had emanated from Story’s immediate boss, then-Development Services Director Jeff Zwack, along with then-City Attorney Jim Markman and then-City Manager Bill Manis. The Zwack/Markman/Manis proposal called for the city selling 4.631 acres of the southwestern portion of Memorial Park, which contains a baseball field that is actively used by the city’s youth sports leagues. The main campus of the hospital immediately adjoins the park, and the hospital wanted to convert the baseball diamond and some of the greenland around it to a parking lot to accommodate the hospital’s burgeoning clientele.
In compliance with the recommendation by Manis, Zwack and Markman, the city council voted 3-to-1 to approve a purchase and sale agreement between the hospital and the city, with San Antonio Hospital committing to paying $906,931.55 per acre, or a total of $4.2 million, to acquire the 4.631 acres. Mayor Debbie Stone and then-council members Gino Filippi and Carol Timm went along with making the sale. Councilwoman Janice Elliott opposed it. Then-Councilman Sid Robinson, who normally voted in lockstep with Stone, Filippi and Timm, was not present at the meeting.
Manis, Zwack, Markman and the three prevailing members of the council, sensitive to San Antonio Hospital’s status as the city’s major institution and largest employer, considered accommodating its needs to be paramount.
In approving the sale, the city council also authorized City Attorney James Markman to undertake a so-called validation proceeding intended to foreclose any procedural or future legal challenge to the sale. In its validation action filed with the court, the city invited anyone opposed to the sale to lodge a protest. A challenge to the validation had to be filed within 60 days. Once the court validated the sale, any future lawsuits contesting the sale would be barred. The calculation by those favoring the sale was that no one would go to the expense of hiring an attorney to make an answer to the validation petition.
The validation procedure was directed to the courtroom of Superior Court Judge David Cohn in San Bernardino. To the chagrin of city and hospital officials, Marjorie Mikels, an attorney living in the city, as well as the Inland Oversight Committee represented by Cory Briggs, an attorney based in both Upland and San Diego, filed answers to the validation action. Those responses took issue with the sale on multiple grounds, among which was that the city selling off a slice of the park – in particular the one sold by the council on March 26, 2018, which included the long extant and actively used baseball field – is tantamount to abandoning public property. Such abandonments, under state law, cannot be effectuated without a vote of the citizens residing in the jurisdiction that owns that property.
Faced with not one but two challenges to the sale he had not anticipated, City Attorney Markman sought to convince Judge Cohn that the city council, acting on its own authority, was within its rights to sell off city land. In response to the argument that a municipality’s abandonment of property it owned and was putting to beneficial public use had to be subjected to a vote, Markman asserted that selling the property did not constitute an abandonment.
Ultimately, some 14 months after the sale of the park property was approved by the city council, on May 29, 2019, Judge Cohn, after hearing the responses to the city’s filing, dismissed its petition for validation. Judge Cohn’s ruling cleared the way for anyone with standing – meaning essentially any city resident – to file a lawsuit challenging the sale.
Penultimately, hospital officials have resigned themselves to the necessity of subjecting the sale of the property to a citywide vote. It earlier appeared that balloting would take place in conjunction with the March 2020 California Primary election. Now, however, it appears that the vote, if it is to take place at all, will not come until the November 2020 general election.
Before 2018 had fully run, the fallout from the move to sell the city park property was settling hard. In June of that year, Zwack abruptly retired as the city’s development services director. In September, Manis resigned as city manager, effective November 1, 2018. Councilman Sid Robinson, whose status in Upland had largely been based upon his involvement in the city’s youth sports leagues, suddenly found his position as a member of the city council whose voting record was virtually indistinguishable from those of Mayor Stone and council members Filippi and Timm untenable, given Stone’s, Filippi’s and Timm’s support of eradicating one of the city’s baseball diamonds. He announced he would not seek election that November. When that election was held, Filippi and Timm, who had become the object of a large number of voters’ wrath in part due to their March 28 vote to sell off 12 percent of Memorial Park, were voted out of office, while Councilwoman Janice Elliott, who had opposed the parkland sale, emerged victorious in her effort to gain election in the city’s newly created Second District, as the city held its first by-district election.
City Attorney Jim Markman, the other architect of the parkland sale, managed to survive the close of 2018. But with Judge Cohn’s ruling in May of last year dismissing the validation action the city had filed to keep the sale of the park property from being challenged, Markman found himself under siege. Not only was his legal expertise and judgment subject to question, it was painfully obvious that his militating on behalf of the hospital in its effort to obtain the park property for a parking lot was out of step with a sizable cross section of the most civically-active residents of the city. In October, as the city council was making preparations to terminate him, he resigned as city attorney.
A month before Markman’s forced departure, San Antonio Hospital CEO and President Harris Koenig had been fired by the San Antonio Hospital Board of Directors. Koening had been named the president and CEO of San Antonio Hospital in June 2011 and, using financing that consisted in large measure of $125,000,000 in certificates of participation issued using the City of Upland’s bonding authority, immediately thereafter embarked on the earlier-described six-year-long series of planned expansion stages intended to transform San Antonio into a regional hospital.  Among the board’s concerns that had brought about Koenig’s termination was the hospital’s continuing lack of profitability two years after the expansion had been completed in 2017.
The hospital’s parking lot is no longer able to accommodate the number of people seeking care who check in to the hospital, either on an in-patient or out-patient basis, to say nothing of those accompanying or visiting the hospital’s patients. Consequently, some individuals who have been treated at the hospital over the last several years, reluctant to have to deal with the torturous effort to find a place to park, are now going elsewhere in search of medical care. With adequate parking being the one element of the hospital’s expansion that had been overlooked by Koenig and others, the situation had grown acute by the spring of 2018, resulting in city officials undertaking the park property sale in an effort to mitigate the hospital’s problem.
After Judge Cohn’s ruling in May 2019, those yet hoping that the city might be prevailed upon to let go of some of the park acreage so the parking structure could be built turned to Story in a last ditch effort to formulate some way to have the city’s residents hold still for a reduction in the footprint of Memorial Park. That is when Story threw together the application for the Proposition 68 grant money.
The hope was that the community, aware of how Memorial Park for more than a decade had been neglected in its upkeep because of dwindling municipal financial resources, would be enthusiastic about the upgrades Story’s Proposition 68 application would provide – the playground equipment, the amphitheater, the splash pad, the artificial turf multi-sports competition field, the walking and exercise trails, the basketball court and the outdoor nature conservancy. The calculation was that the enthusiasm to be created by the upgrades would be so great that a critical majority of city’s residents would be willing to accept the loss of the 4.631 acres.
Some residents, astutely, questioned how it was that Story could be so confident that the city was going to receive any grant money at all based on Upland proving the Memorial Park environs was an “economically disadvantaged” area and other competitive criteria, let alone the entirety of the $8.5 million that had been applied for to ensure the Memorial Park makeover was to take place as he said it would. Story would brook no suggestion that the state would turn the city’s supplication for the grant down, and he was equally dismissive of suggestions that the city might get less than $8.5 million, which was the maximum amount a municipality could receive. He indicated that he had been assured by state officials the city would be informed of the grant reception by last month.
Word has now come that Story has left the city. Unbeknownst to Upland’s citizenry, some time ago he had applied for a position with the City of Beaumont. Beaumont’s human services director, Kari Mendoza, this week confirmed to the Sentinel that Story will begin as an employee with Beaumont on January 6.
According to a source the Sentinel deems reliable, Upland city officials were informed last month that Upland will not receive any of the Proposition 68 grant money it applied for. The Sentinel is told that an Upland resident upon review of the city’s submitted grant application determined that some of the data forwarded to the state by the city as part of the application process had been falsified and notified Proposition 68 application review staff. Furthermore, several residents over multiple council meetings asked interim City Manager Rosemary Hoerning to officially disclose this misinformation in the application to the state. It is not clear whether the city accordingly amended its application.
Specifically, according to this account of events, two criteria are applied by the state in releasing Proposition 68 money. One test pertains to an applicant demonstrating that it has a “deficit” of parkland throughout its jurisdiction such that its park area is less than three acres per 1,000 people in the city overall. A second test relates not to the entire city but to the specific park for which a grant is being sought. That test uses a factor of determination in which the park is considered as providing recreational opportunities for a specific “service area” within the city, county or jurisdictional entity making the application. If those living within that service area can be demonstrated as having an average per-household annual income of less than $51,000, the state considers that park to be eligible for improvements a Proposition 68 grant could provide, the Sentinel was told. Apparently what occurred was that the Upland resident who had access to both the grant application and city demographic data provided that data to the state to either demonstrate or convincingly allege that the city has park acreage or public recreational amenities in excess of three acres per 1,000 population and that in the neighborhood surrounding Memorial Park the average gross annual household income exceeds $51,000. Accordingly, the Sentinel is told, the state denied Upland’s grant application.
Lois Sicking-Dieter, who has been among the forefront of a contingent of city residents resisting the city’s sale of the park property to the hospital, told the Sentinel that Upland city officials’ faith that the Proposition 68 grant money would become available was an example of unjustifiable overconfidence. “Throughout California there is a lot of competition for that grant money,” she said. “For Doug Story to think the city would get any money, let alone $8.5 million, was very ambitious on his part.”
Sicking-Dieter said it was at least possible that the failure of the city to get the grant money “is the reason he [Story] no longer works for the city. Rumor is we are getting no Proposition 68 money and now, he’s off to Beaumont. He was gaining momentum in support of the changes to the park and then it all fell apart. It started to become clear, I think, when [James] Markman, who crafted a lot of the park sale, left before he got fired.”
John Chapman, who has succeeded Koenig as CEO and president of San Antonio Regional Hospital, is making the same mistake as his predecessor, Sicking-Dieter said. “At the hospital, they still believe the parkland sale is going through,” she said. “A group of us met with John Chapman, who was thinking he would convince us the hospital needs all 4.6 acres of the park property. Then, Chapman admitted that he was hoping that park supporters like us would be satisfied with the possibility of the hospital taking a smaller portion of the property instead of the original 4.631 acres. When one of our members told him that we would not give up one square inch of the park, he told us that the hospital was not going to abandon its plans to purchase some portion of Memorial Park and until our position changed future discussions would need to involve other items.”
Councilwoman Janice Elliott yesterday, January 2, indicated that it was yet the city’s official position that the Proposition 68 grant may come through. “I asked [interim City Manager] Rosemary [Hoerning] on Monday about this grant and she told me that we have not yet been informed about the grant but we should hear about it soon,” Elliott said.
Thus, the assumption that the city will not obtain the grant is premature, Elliott suggested, and attributing Story’s departure to the city’s failure to obtain the money he was seeking to wrest from the state to carry out the promised improvements at Memorial Park was not based in fact.
“Doug was offered a new position in Beaumont that he accepted,” she said. “He told me it was a significant promotion.”
-Mark Gutglueck

Yucaipa Council Remaining Blasé In Face Of Burgeoning Graft Suspicions

By Mark Gutglueck
Yucaipa’s mayor and city council are maintaining an air of nonchalance in the face of the growing perception of impropriety in the city’s sell-off to commercial developers property bequeathed to the community two generations ago with the proviso that it be used for public or institutional purposes.
Multiple irregularities attended the city’s action in divesting, or preparing to divest, itself of the property in question, including the city council’s approval of the sale of .87 acre to a Wyoming Corporation in March of last year and the city planning commission’s less than fully-transparent consideration of and recommendation to the city council last month that the city sell another 1.67 acres of public land to a yet-unspecified entity. The intended purchaser of the 1.67 acres has not been disclosed, though there are suggestions the property is to be sold to the same entity that purchased the .87 acre parcel. In both cases, the city either consented or is purposed to consent to a changing in the land use designation/zoning from public use to commercial. In each case the city took the action it did despite a deed restriction that committed the property to being utilized for public rather than private benefit into perpetuity.
The property at issue lies proximate to or at the corner of 13th Street and Yucaipa Avenue, on either side of the Crafton Hills Fire Station.
Brothers Lester and Ruben Finkelstein were the president and vice president, respectively, of the Southwest Steel Rolling Mill in Los Angeles. Among the several corporate offshoots of their company were Lester Ruben Corporation No. 1, Lester Ruben Corporation No. 2, Lester Ruben Corporation No. 3, the  Finkelstein Foundry Supply Company and the Finkelstein Supply Company. In the 1950s, Lester and his wife set up a weekend home in Yucaipa, and shortly thereafter Lester and Ruben purchased some 670 acres surrounding Lester’s homestead upon which they established the L and R Cattle Company.
In 1964, Ruben and Lester Finkelstein gave indication that they would potentially provide, through their foundation, property upon which a community college in the then-unincorporated community of Yucaipa would be built. In 1966, the Finkelsteins made good on that offer with an initial donation of 167 acres, following that original bequest with the provision of 76 more acres in 1970 and subsequently donating 251 acres of additional land.
Those donations entailed deed restrictions that limited the use of the land to those for charitable, educational and recreational purposes. In 1970, Yucaipa High School at 12358 Sixth Street relocated to its current campus at 33000 Yucaipa Boulevard on the property donated by the Finkelstein Brothers.  A significant portion of the donated land was used for the campus of Crafton Hills College, which opened in 1972.  The Crafton Hills Fire Station was built on the property the brothers provided. Recreational facilities, including four baseball diamonds now grace part of the property. The land was also used for a water district flood retention basin.
When the City of Yucaipa incorporated in 1989, title to the remainder of the property not comprising the college and high school campuses and facilities owned or operated by other agencies transferred to the city. The deed restrictions remained in effect.
In 2018, machinations with regard to a portion of the property donated to the community by the Finkelstein Brothers to the Yucaipa community took place, the progression of which have brought the forthrightness of the city council and other Yucaipa civic officials into question.
On November 19, 2018, the city received a letter from JADE Real Estate Holdings that expressed interest in the company purchasing 0.87 acres of property located at the northwest corner of Yucaipa Boulevard and 13th Street. JADE’s intention related to possible commercial development of the property. Shortly thereafter, during a closed session at its December 9, 2018 meeting, the city council gave direction to staff, despite the deed restriction relating to the property, to pursue disposition of the parcel.
For the property to be developed commercially, the deed restriction had to be removed.
At the Yucaipa City Council meeting on March 25, 2019, that panel’s members conducted a consideration of what that evening’s agenda designated as “the disposition of city property: 0.87 acre parcel, northwest corner of Yucaipa Boulevard and 13th Street (portion of assessor parcel number 299-321-62).”
In a report to the city council relating to the item, Paul Toomey, Yucaipa’s director of community development, wrote that he recommended the city council “Find the city disposition of a portion of assessor parcel number 299-321-62 is consistent with the general plan; and adopt a categorical exemption pursuant to the California Environmental Quality Act of 1970 guidelines; and direct staff to file a notice of exemption; and approve the sale of city-owned property located at the northwest corner of Yucaipa Boulevard and 13th Street, further defined as a portion of assessor parcel number 299-321-62, for an amount of $500,000 to JADE Real Estate Holdings, Inc.; and authorize staff to establish an amount from the proceeds of the sale of the property sufficient to pay the city’s share of closing costs and expenses; and authorize the city manager to make any necessary non-substantive revisions and execute a purchase and sale agreement and other necessary documentation in order to complete the property disposition process; and allocate the net proceeds from the sale to the general fund one time capital projects fund for recreational facility improvements.”
Anticipating that the city council was amenable to designating the 0.87 acres as “surplus property” which could be sold, Toomey asserted in the body of the report that a necessary requisite of the rescission of the deed restriction on the property had been met. “In July 2018, the Finkelstein heirs executed a termination of deed restriction, permitting the property to be developed as proposed, subject to the condition that the net proceeds from the sale of the land be used for recreational purposes,” Toomey wrote in the report. Nowhere in the report, dated, March 25, 2019, did Toomey explain how it was that someone with the city had the prescience to obtain the termination of deed restriction from the Finkelstein heirs in July 2018, some four months before JADE Real Estate Holdings, Inc. sent the city a letter indicating its interest in purchasing the property.
Late last year, at its December 18, 2019 meeting, the Yucaipa Planning Commission took up a proposal that the city make a minor general plan amendment to change the land use designation of approximately 1.67 acres adjacent to the Crafton Hills Fire Station, yet another portion of the land gifted to the community by the Finkelstein Brothers, to general commercial zoning. The land use designation change requested is to impact portions of vacant property adjacent to 32664 Yucaipa Boulevard, referred to as assessor parcel numbers 0299-321-61, 84 and 85. The 1.67 acres of land is proximate to the 0.87 acres sold to JADE near the corner of Yucaipa Boulevard and 13th Street. One of the lots is east of the Crafton Hills Fire Station, and the other west of the fire station.
As part of the March 25, 2019 action, the city council approved along with the sale agreement a land use designation/zoning change that was applicable to the 0.87 acre piece. Last month the planning commission recommended that the city council make the same change to the two other parcels totaling 1.67 acres.
In his capacity as director of community development, Toomey recommended that the planning commission upon conducting a public hearing on December 18 adopt a resolution approving the general plan amendment/land use district change to alter the zoning on both pieces on either side of the fire station to general commercial, make the necessary amendments to reflect the change in the city’s zoning ordinance and find that the commercial project to be built on the property is exempt from the environmental review requirements of the California Environmental Quality Act, despite the consideration that no specific use for the site or sites is planned.
The planning commission did as recommended by Toomey.
The city council, now armed with the planning commission’s recommendation, has what its members now consider to be sufficient political cover to proceed with making the change to the zoning of the 1.67 acres and proceed with the sale, as was done with the .87 acre parcel last year.
While multiple questions attended the city’s action, the city council and mayor, City Manager Ray Casey, Toomey and the planning commission were able to shunt them aside through a time-tested stratagem government officials use when they want to conceal from the public action that may prove controversial, problematic or embarrassing, consisting of hiding the action in plain sight during an official proceeding during which public interest is flagging and public attendance and participation is virtually nil. Historically, such meetings correspond with major holidays, the classic manifestation of which are those just prior to Christmas. In the instant case, the Yucaipa Planning Commission took up the matter of the general plan amendment to change the land use designation of the 1.67 acres of property that had been part of the Finkelstein Brothers’ bequest one week before Christmas and four days before the onset of Hanukkah.
Thus effectively buried and removed from the table of open public discussion was the issue of whether the city, as the inheritor of the property donated under conditions specified by Ruben and Lester Finkelstein, can defy the Finkelstein Brothers’ wishes as articulated in the deed restriction.
Exacerbating the transparency issue is that Yucaipa, unlike the vast majority of municipalities in San Bernardino County, does not video its council meetings to broadcast them live and post them to its website, nor does the city video its planning commission meetings. Yucaipa city officials have also opted out of imposing on themselves exacting reporting and disclosure requirements that are increasingly the norm in other cities. California Government Code § 84615 (f) requires that if a local filing officer such as a city clerk receives campaign finance disclosure documents from an elected official or candidate for elected office that the were filed electronically, those campaign financing disclosure documents must be posted on the internet “in an easily understood format that provides the greatest public access.” While some cities have passed ordinances mandating that their elected officials make electronic filing of their campaign disclosure documents, thus ensuring that those cities’ constituents can monitor in a timely fashion where and from whom their representatives are receiving campaign cash, Yuciapa is not among them. Either coincidentally or calculatedly, individually or in concert, Yucaipa’s elected officials have uniformly made a practice, without exception, of filing their campaign disclosure documents on paper rather than electronically. Thus, Deputy City Manager/City Clerk Jennifer Crawford is not constrained by California Government Code § 84615 (f). Nor has she elected, as she is at liberty to do, to convert the paper campaign disclosure filings the members of the city council have lodged with her office to an electronic format by scanning them, and then posting the mayor and city council members’ campaign disclosure filings to the city’s website, not out of legal necessity but rather in the interest of ensuring the Yucaipa citizenry’s easy access to information relating to who may be influencing the decision-making of the city council.
In the aftermath of the December 18 planning commission meeting, a relatively small contingent of Yucaipa residents who had previously shown concern over the city’s sale of the .87 acres in March took note of the city’s intentions with regard to the sale of another 1.67 acres of the property that had been deeded to the community by the Finkelstein Brothers, remarking the way in which the city was engaged in an effort to fly the sale under the radar of the public in general by having the planning commission put its imprimatur on the sale during what was arguably its most obscure meeting of the year. Shortly after the meeting, city officials shuttered City Hall for the period between Christmas and New Years Day, rendering efforts by members of the public and the press to inquire about the proposed sale and the legal basis for obviating the deed restriction the Finkelstein Brothers had insisted upon when bequeathing the 494 acres to the community in the 1960s and 1970s futile. While no specified buyer for the 1.67 acres was officially identified by the city, word on the street was that the city’s intent was to sell the property to the previous purchaser of the 0.87 acres, JADE Real Estate Holdings, Inc.
JADE Real Estate Holdings, Inc. is registered in Wyoming as a corporation and in California as a foreign limited-liability company. The filing with the California Secretary of State’s Office was made on April 9, 2018. The registered agent on file for the company in California is Debra Hanna, with the company headquartered at 25772 Lawton, Loma Linda, California 92354. The company’s principal address is 25772 Lawton in Loma Linda. The company has two principals on record, Hanna, who is shown as residing in Loma Linda, and Janet Jones, who lives in Redlands.
According to a Wyoming-based company, Wyoming Corporate Services Inc., which handles the registration of companies based outside of Wyoming as Wyoming corporations, an “advantage” of being registered as a Wyoming corporation is that the officers of those companies do not have to be publicly declared and can remain hidden. “Wyoming has no requirement for the names of shareholders to be filed with the state,” according to the Wyoming Corporate Services Inc. website.
Former San Bernardino County Supervisor and Assessor Bill Postmus, who served in those elected capacities from 2000 until 2009, after which his career imploded in scandal following revelations relating to his acceptance of bribes and kickbacks while serving in the position of chairman of the board of supervisors and using his position as assessor to hire political operatives in the assessors office from which they carried out partisan political activity, was convicted on 14 felony political corruption counts in 2011, for which he ultimately was sentenced to three years in state prison. One of those convictions, violation of California Government Code Section 1090, precludes him from holding political office in California ever again. Postmus, however, has remained in the political game in California and San Bernardino County, utilizing a Wyoming Corporation, Mountain State Consulting Group, to launder political contributions to local politicians, such that the donors of the political cash are obscured from the public. Postmus and Mountain States Consulting have garnered considerable negative publicity in recent months as a result of this activity.
A perfect storm had evolved, with the City of Yucaipa having engaged in a controversial, indeed perhaps illegal, set of actions in actual or potential connection with a company that had made a deliberate effort to obscure who its corporate officers were in making its corporate filings out of state, while the city council members, in conjunction with other city officials, had themselves engaged in deliberate acts to limit the public’s ability to make a determination of whether they had received money from that company or any of its corporate officers, either in the form of campaign contributions or payments either for work rendered or as investment returns. Given the entirety of the circumstances surrounding the city’s sell-off of the Finkelstein Brothers-bequeathed properties, some Yuciapa residents found themselves inexorably pushed to the conclusion that the sales arrangement was riddled with fraud, the primary issue in which was the influence that JADE Real Estate Holdings, Inc. is exercising over Yucaipa city officials.
This week, on Thursday, City Hall reopened after the prolonged holiday closure, with the council enmeshed in the controversy. In the face of the contretemps, city officials and the city council in particular were having difficulty gaining their footing. Perhaps overwhelmed by the suggestions that their integrity was in question, four-fifths of the council proved unwilling to respond to questions relating to the matter.
Generally, three members of the council and Mayor David Avila spurned the Sentinel’s efforts to get them to go on record with regard to a number of issues the controversy has raised.
Neither Avila, nor Councilwoman Denise Allen-Hoyt, nor Councilman Bobby Duncan responded to the Sentinel’s written questions relating to whether they were fully cognizant of the deed restriction relating to that property, whether in their views individually or collectively violating that deed restriction for any purpose was justifiable, whether they were personally convinced there was grounds to violate that deed restriction, whether they could articulate the grounds for violating the deed restriction and justify the sale of the property along with transitioning the zoning/land use designation on that property from public use to commercial use. None of the three seemed particularly anxious or motivated to dispel the widening impression that there were improprieties with regard to the anticipated land sale. Efforts to reach Avila at a phone number – (909) 790-5336 – were met with a constantly rapid busy signal. He did not respond to a request for a return call lodged with the board secretary of the Omnitrans Executive Committee, of which he is the chairman. Efforts to reach Allen-Hoyt at Crafton Hills College, where she is an instructor, were not successful.
Additionally, Avila, Allen-Hoyt and Duncan did not respond to written questions with regard to how city staff was foresighted to obtain from the Finkelstein heirs, in July 2018, an authorization for the sale of the assessor parcel number 299-321-62 property when an offer to purchase that property was not made by JADE Real Estate Holdings, Inc. until November 2018. Avila, Allen-Hoyt and Duncan did not respond to an inquiry as to whether they believed the Finkelstein Brothers’ heirs had the authority to waive the stated intent of the Finkelstein Brothers as spelled out in the deed restrictions on the property in question and they did not, in response to the Sentinel’s request for them to do so, cite the language in the deed restriction that authorized the Finkelstein Brother’s heirs to rescind the conditions of the deed restriction.
The Sentinel did succeed in reaching Councilman Dick Riddell on January 1. He said he would attempt to make a response to the questions provided to him in writing relating to the sale and proposed sale of the deed-restricted property, but had not done so by press time on January 3.
Councilman Greg Bogh, with whom the Sentinel spoke on January 1, said he had not previously known that anyone in the Yucaipa community was opposed to the rezoning to commercial use of the old L and R Cattle Company property that had been deeded to the community by the Finkelstein Brothers or its sale to entities intent on developing it.
“I never heard that people had any issue with the conversion of that property to commercial zoning,” he said, adding that the proceeds from the sale would have been used either to purchase property elsewhere that would have been kept for a public purpose or to defray the cost of improvements to the public facilities already in place on the property that had originated with the Finkelstein Brothers. “We were looking for different ways to fund improvements to the baseball fields and put in parking lots. If you are saying anyone had an issue with that conversion, that’s a first to me.”
As to the suggestions or accusations that there was a venal element in the city’s sale of the property to JADE Real Estate Holdings, Inc., Bogh said, “I don’t know where those accusations are coming from.”
Bogh said that JADE had not provided him with any money or contributions “at this point. I wouldn’t take anything from them anyway.” He noted that 2020 is an election year and that “We have a political season coming up. It shouldn’t surprise me but politics is turning into a different animal, unfortunately.”
Bogh emphasized his perception that the city’s action with regard to the property in question was benign. “I’m not an expert, but we were looking at converting that property so the city could improve the ball fields in that area,” he said. “I know very little about it. The idea sounded legitimate, which was to make the sale and use the proceeds to make the improvements that needed to be done.”
Statements of economic interest, known as Form 700s, filed by each the city council members with the California Fair Political Practices Commission, show no business or financial interaction between any of them and JADE Real Estate Holdings, Inc.
A public records request made to the Yucaipa city clerk’s office by the Sentinel for the campaign financing documents filed by the council members had not been responded to by press time.
The Sentinel made a further inquiry with Yucaipa City Attorney David Snow with regard to the legality of city’s unilateral obviation of the deed restriction relating to the gifting of the property to the Yucaipa community, if the Finkelstein Brothers’ heirs have the authority to waive the stated intent of the Finkelstein Brothers as spelled out in the deed restrictions on that property, and whether there was language contained in the deed restriction that authorized the rescission of any elements of the deed restriction. Snow responded to the Sentinel’s inquiry just before press time today, saying he was reviewing the issues inquired about and was looking toward providing a response next week.

Third District’s Five Candidates Include Appointed Incumbent

Dawn Rowe, the former Yucca Valley Town Councilwoman and staff member to Congressman Paul Cook who vaulted into the position of Third District San Bernardino County supervisor in December 2018 when she was chosen by her current board colleagues to replace James Ramos, is being challenged by four candidates in California’s upcoming March 3, 2020 Primary Election.
In county office elections, such as that for supervisor, a candidate can be elected outright in the primary election by capturing at least fifty percent plus one vote, bypassing the need for a run-off in the November general election. In simple head-to-head contests in which only two candidates for county office vie against one another, one candidate or the other in San Bernardino County has emerged victorious as no ties have ever occurred in such races historically. When more than two candidates are involved, the possibility that no single candidate will pull down a majority of votes exists. In situations where no candidate gets a majority of the vote, the two top vote-getters go toe-to-toe in the November election.
Technically, though Rowe is an incumbent, she is not seeking reelection, as she was not voted into office by the Third District’s voters. The board appointed her after Ramos, who had originally been elected as Third District supervisor in 2012 and was reelected in 2016, ran successfully for the California Assembly in the 40th District in 2018, and was then obliged to resign as supervisor with two years remaining on his supervisorial term.
Of note is that Ramos is a Democrat and Rowe a Republican. Upon his election to the Assembly, Ramos had suggested that his erstwhile board colleagues appoint his deputy chief of staff in the supervisorial office, Chris Carrillo, another Democrat, to replace him. Three of the board’s members – Robert Lovingood, Janice Rutherford and Curt Hagman – are, however, Republicans. They rejected elevating Carrillo to the supervisor’s position, even as the lone Democrat on the board, Josie Gonzales, advocated on Carrillo’s behalf. Though county elected positions are considered to be nonpartisan, party politics plays a major role in the election process at virtually every level of government in San Bernardino County, including races for Congress, the state legislature, county office and at the municipal level.
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.
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. It was bruited about the county that 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, was in some fashion being blackmailed by the Swallow/Lesovsky/Knox political operations team functioning out of the Third District supervisorial office based upon information they were able to obtain using the agency-to-agency privilege at their disposal through their status as government officials.
All four of Rowe’s opponents in March are Democrats. One of them is Redlands City Councilman Eddie Tejeda. Another is Kaisar Ahmed, who previously ran for Redlands City Council in 2016 and for Congress in the 31st Congressional District in 2018. Also vying is Karen Ickes, a human services manager. Latron Lester, a minister from Barstow, rounds out the field.
Going into the election, Rowe enjoys a sizable fundraising advantage over all of her opponents, with more than 33 times as much money to spend on her campaign than all of the others combined. At present, she has $190,492.69 in her electioneering fund.  Available documentation shows that Ickes has $1,000 at her disposal for her supervisorial run. Ahmed’s campaign filings give no indication of how much money his campaign has on hand. Similarly, Lester’s filings give no indication of any money in his campaign account. Tejada, as of December 31, had $4,750 in his political war chest.
Mark Gutglueck

County Quadruples Number Of Houses On Property In Montclair’s Sphere-Of-Influence

In what is doubtless a sign of the times, the San Bernardino County Board of Supervisors last month granted a developer a major variance allowing the construction of 42 units on less than five acres where previously the zoning would have permitted 11 units.
The project site is currently vacant and located at 5553 Mission Boulevard east of Vernon Avenue and west of Benson Avenue on the south side of Mission Boulevard within the sphere of influence of the City of Montclair. The subject property was previously used as a commercial site until the buildings were demolished in 2003.
Broker William Lee has a listing on 4.68 acres of the raw land on Mission Boulevard, which comprises the lion’s share of the 4.97 acres in question. The property, which is listed at $3 million, had gone unsold for 609 days as of November 17, 2019. Redfin’s estimate on the value of the 4.68 acres is $2,667,264.
The property was split zoned, with what is roughly the northernmost half most proximate to Mission Boulevard zoned general commercial and the bottom half zoned single family residential, with potential access from Bel Air Avenue on the south. Several new medium and high density residential developments have been completed or are currently under construction nearby along the southern frontage of Mission Boulevard in both Ontario and Montclair.
The applicant, Crestwood Communities, requested from the county’s land use services division a general plan amendment to change the land use zoning district from general commercial and RS-20M, which allows the construction of single family residential house with minimum lot sizes of 20,000 square feet, to RM, which provides for multiple residential on a portion of the subject site and from general commercial to RM on the three adjacent parcels to the east; a conditional use permit for a 40-unit detached condominium development; a tentative tract map consisting of one lot for condominium purposes and two single family lots for individual sales; and a major variance for a reduced front yard setback at 15 feet, instead of the required 25 feet.
A project analysis provided by the county’s land use services division, after noting the proposed general plan amendment will change the land use zoning designation from the lower density residential and commercial to higher density residential on the northern portion of the project site and additionally alter the land use district from general commercial to high density residential for three adjacent parcels, said the southernmost portion of the project site will remain zoned for the lower intensity 20,000 square-foot minimum lot size residential use. “The project also includes a tentative tract map (TT 20267) to subdivide the lot into one lot for condominium development and two single-family lots for individual sale. The proposed multi-family development of 40 detached condominiums within the proposed RM zoning designation and the two proposed single-family residential lots within the RS-20M designation will comply with the applicable development code standards with approval of the conditional use permit and major variance for a reduced front yard setback. The proposed variance will allow for a reduced front yard setback at 15 feet, instead of the required 25 feet in the RM zoning district. The reduced front yard setback was necessary to allow for code compliant driveways and fire access lanes on the project site. The inclusion of the single-family homes also allows for the completion of an unfinished right-of-way along Bel Air Avenue, at the southern end of the project site.”
According to a report to the board of supervisors from San Bernardino County Land Use Services Department Director Terry Rahhal presented in advance of the December 17 board of supervisors meeting at which the action relating to the property was considered, her department was recommending the major density upgrade be granted because there was no outcry from local residents in protest of the intensification of the use of the property.
“The planning division received no comments or objection letters regarding the project,” Rahhal wrote. “In accordance with Title 14 of the California Code of Regulations Section 15070, an initial study has been completed. The initial study concludes that the project will not have a significant adverse impact on the environment with the implementation of recommended conditions of approval and mitigation measures contained in the initial study, which have been incorporated in the conditions of approval. A notice of availability/notice of intent to adopt a mitigated negative declaration was advertised and distributed to initiate a 30-day public comment period, which concluded on September 20, 2019. One comment e-mail from the city [the City of Montclair] was received, in which the city asked for clarification on the proposed variance and exemption of the single family lot sizes, as well as updates to the environmental document. The city’s comments are included in the final initial study/mitigated negative declaration.”
A mitigated negative declaration is a statement asserting that any negative environmental impacts as a consequence of a development have been mitigated through conditions imposed on the developer in the granting of the project approval.
The project was considered in a public hearing by the San Bernardino County Planning Commission on October 3, 2019. The planning commission recommended approval of the project with a vote of 5-0. No comments were received from the public during public testimony.
-Mark Gutglueck