By Mark Gutglueck
According to the United States Forest Service, there are unmistakable signs that both the Angeles National Forest and the San Bernardino National Forest within San Bernardino County are being threatened by the goldspotted oak borer.
The first time forestry officials were alerted to the pest locally was in 2012 in the area of Idyllwild-Pine Cove, south of the San Bernardino County border with Riverside County, on private property. Since that time, the beetle is recognized to have appeared in at least three other places within either San Bernardino National Forest or the Angeles National Forest, all within San Bernardino County.
The goldspotted oak borer, known scientifically as agrilus auroguttatus, is an invasive beetle native to southeastern Arizona that can kill oaks native to California. In October, it was detected in recently-killed California black oak trees, quercus kelloggii, in the unincorporated San Bernardino County community of Wrightwood, very close to the boarder with Los Angeles County. One of the directors of the Wrightwood Fire Safe Council, who is familiar with the goldspotted oak borer, made the initial discovery in Wrightwood and reported the infestation to the California Department of Forestry and Fire Protection San Bernardino Unit forester. The presence of goldspotted oak borer was confirmed by a U.S. Forest Service entomologist who identified numerous goldspotted oak borer produced D-shaped exit holes on infested trees in the area.
The Wrightwood detection represented the third infestation found in San Bernardino County since the discovery of goldspotted oak borer in the Oak Glen area in the fall of 2018, and the subsequent discovery of goldspotted oak borer in the Sugarloaf area of Big Bear in the summer of 2019. The infestation in Oak Glen occurred on private property. Based on analysis by a Forest Service entomologist, the infestation may have been there for approximately ten years. An infestation was soon after found at the Oak Glen Conservation Camp #25, a California Division of Forestry and Fire Protection facility on Forest Service land under permit. The infestation in the Sugarloaf and Moonridge neighborhoods in the Big Bear area existed on private property. Based on an analysis by a Forest Service entomologist, the infestation may have been there for at least five years.
As with the two previous infestations in San Bernardino County, it is believed this goldspotted oak borer infestation in Wrightwood resulted from goldspotted oak borer-infested oak firewood being brought into Wrightwood. Officials are urging the public to take critical precautions to avoid transporting infested oak firewood to other uninfested areas.
Locally, the U.S. Forest Service’s state and private forest health protection division is assisting a diverse group of land managers on a response to the infestation beyond Forest Service lands. Some of the participants include the local fire safe councils, the counties of San Bernardino and Riverside, the California Division of Forestry and Fire Protection, University of California Extension, the Inland Empire Resource Conservation District and the United States Department of Agriculture’s Natural Resources Conservation Service.
According to the Forest Service, “Any community or area that has coast live oaks (quercus agrifolia), California black oaks or canyon live oaks (quercus chrysolepis) is vulnerable to gold spotted oak borer infestation. Communities with significant oak populations include the San Bernardino mountain communities and surrounding national forest lands.”
The infestation is spread in two ways, according to the Forest Service. One is through natural spread. The beetles can fly short distances and spread slowly from tree to tree. There is also what is dubbed unnatural spread in which the beetles are moved long distances when humans move firewood and cause what’s called a satellite infestation. The Idyllwild, Oak Glen, Big Bear and Wrightwood infestations are believed to be manifestations of unnatural spread.
U.S. Forest Service Spokesman Zachary Behrens told the Sentinel, “Since firewood movement spreads the invasive insect, we continue to ask homeowners and campers to buy firewood locally.”
According to California’s Firewood Task Force, “Our forests are threatened by nonnative insects and diseases. Many of these pests can be transported long distances on firewood. Once transported to new areas, these invasive species can become established and kill large numbers of trees and shrubs.”
The California Division of Forestry advises that residents or visitors to the forest “buy it where you burn it” when it comes to firewood.
The firewood scout webside – http://firewoodscout.org/s/CA/ – provides information on where firewood can be found or purchased locally. If firewood is to be purchased from dealers remotely located from where the firewood is to be used, it is advisable to obtain heat-treated firewood. Heat-treated firewood is preferred, as heat treating eliminates live pests which could be transported in or on firewood. If heat-treated firewood is not available, the next best alternative is firewood that has been cured or seasoned for at least two years, lowering the risk for some – although not all – pests.
According to the California Division of Forestry, “If the firewood has not been heat-treated, be sure it was cut locally and don’t move it out of the area. Firewood that is not heat treated may have pests and diseases that should not be transported to new locations. If the wood is not from a local source, you should consider finding a new firewood vendor selling local or heat-treated wood.”
Grace Bernal’s California Style: Holiday
It’s time to holiday and hustle for the next gathering. Sunny Cal is chilly and the question is how to dress for Christmas. I would say pajamas, but if you need to dress up layer up. Try something bedazzled in sequins. I’ve seen these pieces in pants, and jumpsuits. Statement sleeves are in the moment and they come in tops, sweaters, and dresses. You can also do velvet anything in a gold or burgundy. And there’s the Christmas sweater which seems to be very popular for the next week to come. Don’t forget the boots to warm the legs. Whatever you put together this holiday season be sure it’s merry and bright. Have fun!
“Fashion is not necessarily about labels. It’s not about brands. It’s about something else that comes from within you.”
—Ralph Lauren
December 20 SBC Sentinel Legal Notices
STATEMENT FILE NO-20190013680
The following person(s) is(are) doing business as: Greenonics, 9431 Haven Ave, Suite 100, Rancho Cucamonga, CA 91730, Q Group of Companies LLC, 4596 Creekside Ln, Fontana, CA 92336
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/ Maria Quimpo
This statement was filed with the County Clerk of San Bernardino on: 11/21/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/26/19
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).
11/29/19, 12/6/19, 12/13/19, 12/20/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013655
The following person(s) is(are) doing business as: GM Technology Management, 1884 Woodlawn Street Building A, Upland, CA 91786
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/ Sean Mcelvy
This statement was filed with the County Clerk of San Bernardino on: 11/20/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/19/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
11/29/19, 12/6/19, 12/13/19, 12/20/19
SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (Name): Tina (Teena) Marie Crider
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. READ THE INFORMATION BELOW AND ON THE NEXT PAGE. LO HAN DEMANDADO. LEA INFORMACION A CONTINUACION Y EN LA PAGINA SIGUIENTE.
PETITIONER’S NAME IS: Dennis Morga
(NOMBRE DEL DEMANDANTE):
CASE NUMBER FAMSS1905770
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, FAMILY LAW
351 North Arrowhead Avenue
San Bernardino, CA 92415
Central District
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Dennis Morga
753 El Morado Court
Ontario, CA 91764
909-696-1928
DATE (Fecha): July 15, 2019
Clerk, by (Secretario, por) Paulina Lizarraga, Deputy (Asistente)
Published in the San Bernardino County Sentinel 11/29/19, 12/6/19, 12/13/19, 12/20/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Daniel Comiskey
CASE NO. PROPS1901173
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Daniel Comiskey
A PETITION FOR PROBATE has been filed by Charlene McAllister in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Charlene McAllister be appointed executor of the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: January 23, 2020 at 8:30 am in Dept.: S35 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
Charlene McAllister
1387 Sepulveda Avenue,
San Bernardino, CA 92404
Telephone: (909) 677-1843
Published in the San Bernardino County Sentinel
12/6/19, 12/13/19, 12/20/19
The following persons are doing business as: GB CONSULTANTS TEAM 955 N. DUESENBERG DRIVE, SUITE 4402 ONTARIO, CA 91764 GENA R BEAMON 955 N. DUESENBERG DRIVE, SUITE 4402 ONTARIO, CA 91764
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/ GENA R. BEAMON
This statement was filed with the County Clerk of San Bernardino on: 12/05/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 01, 1999
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 12/06, 12/13, 12/20 & 12/27, 2019
STATEMENT FILE NO-20190013940
The following person(s) is(are) doing business as: Good Guys Transport LLC, 5914 Mckinley Ave, San Bernardino, CA 92404, Good Guys Transport LLC, 5914 Mckinley Ave, San Bernardino, CA 92404
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/ Darla Brown
This statement was filed with the County Clerk of San Bernardino on: 12/02/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 09/19/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
STATEMENT FILE NO-20190013439
The following person(s) is(are) doing business as: Priority Sleep Centers, 7965 Vineyard Ave Ste F7, Rancho Cucamonga, CA 91730, Priority Sleep Centers, LLC, 16573 Jackson Ct, Fontana, CA 92336
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/ Jesse Cerrillo
This statement was filed with the County Clerk of San Bernardino on: 11/15/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/4/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
STATEMENT FILE NO-20190013438
The following person(s) is(are) doing business as: CPAP Priority, 7965 Vineyard Ave Ste F7, Rancho Cucamonga, CA 91730, CPAP Priority, LLC, 16573 Jackson Court, Fontana, CA 92336
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/ Jesse Cerrillo
This statement was filed with the County Clerk of San Bernardino on: 11/15/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/4/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
STATEMENT FILE NO-20190013885
The following person(s) is(are) doing business as: Montecito Baptist Church; Montecito Baptist School, 2560 S Archibald Avenue, Ontario, CA 91761, Montecito Park Union Church, 2560 S Archibald Avenue, Ontario, CA 91761
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/ Milton Granados
This statement was filed with the County Clerk of San Bernardino on: 11/27/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/25/2002
County Clerk, s/ I2443
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
STATEMENT FILE NO-20190013908
The following person(s) is(are) doing business as: Jack’s Key Services; Jack’s Key Services I & II; Arnoldo Your Expert Locksmith; Jack’s Lock & Key I & II, 1647 W Foothill Blvd, Upland, CA 91786, Mailing Address: PO Box 1521, Ontario, CA 91762, Arnoldo Bratslavsky, 1614 N. San Antonio Ave., Upland, CA 91784, Sharon Bratslavsky, 1614 N. San Antonio Ave., Upland, CA 91784
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/ Arnoldo Bratslavsky
This statement was filed with the County Clerk of San Bernardino on: 11/27/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/11/2010
County Clerk, s/ H7178
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013100
The following person(s) is(are) doing business as: Azel Motors, 2130 N Arrowhead Ave, Suite 205B-7D, San Bernardino, CA 92405, Elchin E. Ibrahimov, 27662 Aliso Creek RD Apt 8303, Aliso Viejo, CA 92656
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/ Elchin Elmir Ibrahimov
This statement was filed with the County Clerk of San Bernardino on: 11/7/19
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/ 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).
12/6/19, 12/13/19, 12/20/19, 12/27/19
TO ALL INTERESTED PERSONS: Petitioner: MICHELLE ARELLANES filed with this court for a decree changing names as follows:
ZACKARY JUDE PEREZ to ZACKARY JUDE ARELLANES
[and]
BENJAMIN LUCAS PEREZ to BENJAMIN LUCAS ARELLANES
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: 1/13/2020
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 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: 10/21/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 12/6, 12/13, 12/20 & 12/27, 2019.
To all heirs, beneficiaries, creditors, and contingent creditors of JOANNE BOLTON, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JAMES PAUL PRIOR in the Superior Court of California, County of SAN BERNARDINO, requesting that JAMES PAUL PRIOR be appointed as personal representative to administer the estate of JOANNE BOLTON.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.
The petition is set for hearing in Dept. No. S37 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on January 28, 2020 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: MICHAEL MADDOX, ESQ.
1894 COMMERCENTER W. SUITE 108
SAN BERNARDINO, CA. 92411
Telephone: 909-890-2350
Published in the San Bernardino County Sentinel 12/13, 12/20 & 12/27, 2019
The following person is doing business as: KEYVISION 7459 OLIVE TREE LANE HIGHLAND, CA 92346; TAKHIA D CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346; VERNAN T CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346
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/ FREYDOON ESMAILI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/29/2019, 12/06//2019 12/13/2019, & 12/20/2019
The following persons are doing business as: A & A TOPS 261 S ARROWHEAD AVENUE SAN BERNARDINO CA 92408 ARTURO ANDRADE 1865 N. WILLOW AVENUE 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/ ARTURO ANDRADE
This statement was filed with the County Clerk of San Bernardino on: 11/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: OCTOBER 1, 2003
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 12/06, 12/13, 12/20 & 12/27, 2019
The following persons are doing business as: MLU MANAGEMENT 8250 VINEYARD AVE #147 RANCHO CUCAMONGA, CA 91730 JILL MANSFIELD 8250 VINEYARD AVE #147 RANCHO CUCAMONGA, CA 91730
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/ JILL MANSFIELD
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: FEBRUARY 28, 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 12/13, 12/20. 12/27, 2018 & 01/03, 2020.
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/ Scott M. Settersten
This statement was filed with the County Clerk of San Bernardino on: 11/19/19
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/ 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).
12/13/19, 12/20/19, 12/27/19, 1/3/20
The following person(s) is(are) doing business as: Dominguez Transportation Services, 2036 Herrington Ave, San Bernardino, CA 92411, Ernesto Dominguez Bucio, 2036 Herrington Ave, San Bernardino, CA 92411
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/ Ernesto Dominguez Bucio
This statement was filed with the County Clerk of San Bernardino on: 11/7/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/6/19
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).
12/13/19, 12/20/19, 12/27/19, 1/3/20
The following person(s) is(are) doing business as: Femtor; Femtor Boutique; Femtor Academy, 7649 Cloudy Bay Ct, Rancho Cucamonga, CA 91739, Angelique Miller, 7649 Cloudy Bay Ct., Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Angelique Miller
This statement was filed with the County Clerk of San Bernardino on: 12/5/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/4/19
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).
12/13/19, 12/20/19, 12/27/19, 1/3/20
The following person(s) is(are) doing business as: Rags 2 Riches Worldwide, 11660 Church St., 592, Rancho Cucamonga, CA 91730, Shawn Miller, 11660 Church St 592, 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/ Shawn Miller
This statement was filed with the County Clerk of San Bernardino on: 12/9/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/8/19
County Clerk, s/ H7178
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/13/19, 12/20/19, 12/27/19, 1/3/20
The following persons are doing business as: WIN HOME INSPECTION VICTORIA GARDEN 12223 HIGHLAND AVE STE 106 #577 RANCHO CUCAMONGA, CA 91739 GABRIEL I AMPARAN 1603 CLAY ST REDLANDS, CA 92374
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/ GABRIEL I AMPARAN
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: DECEMBER 11, 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 12/13, 12/20. 12/27, 2018 & 01/03, 2020.
JOAN MARGARET PAUL
CASE NO. PROPS1901224
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOAN MARGARET PAUL
A PETITION FOR PROBATE has been filed by JOAN WATSON MCLAURIN in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that JOAN WATSON MCLAURIN be appointed executor of the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: February 4, 2020 at 8:30 am in Dept.: S36 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL MADDOX, ESQ.
1894 COMMERCENTER W. SUITE 108
SAN BERNARDINO, CA. 92411
Telephone: 909-890-2350
Published in the San Bernardino County Sentinel on 12/20/2019, 12/27/2019 & 01/03/2020.
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.
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, 1/10/20
FICTITIOUS 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
The following person is doing business as: RHEMA NETWORKS 1043 SANTO ANTONIO DRIVE APT #174 COLTON, CA 92324; JOSE A PATINO MAGANA 1043 SANTO ANTONIO DRIVE APT # 174 COLTON, CA 92324; MARIA D PATINO 1043 SANTO ANTONIO DRIVE APT #174 COLTON, CA 92324
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/ JOSE A PATINO MAGANA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201901MT
The following person is doing business as: GWENDA HUMPHERYS, OTR/L 3850 ATLANTIC AVE SPC 154 HIGHLAND, CA 92346; GWENDA HUMPHERYS 3850 ATLANTIC AVE SPC 154 HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/01/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GWENDA HUMPHERYS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201902IR
The following person is doing business as: KEYVISION 7459 OLIVE TREE LANE HIGHLAND, CA 92346; TAKHIA D CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346; VERNAN T CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346
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/ FREYDOON ESMAILI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201903IR
The following person is doing business as: PERRY BUSINESS SERVICES 16040 SAN JACINTO AVE FONTANA, CA 92336; JALISCO SOLUTIONS, LLC 16040 SAN JACINTO AVE FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/26/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BARBARA A PERRY, CFO
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201904CH
The following person is doing business as: JOSHUA TREE FINDS 57057 TWENTYNINE PALMS HWY YUCCA VALLEY, CA 92284; SOARA N VALEUR 50062 MACCELE RD MORONGO VALLEY, CA 92256; MICHAEL E BARROW 9831 VIA REAKL DESERT HOT SPRINGS, CA 92240
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/ MICHAEL E BARROW, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201905CH
The following person is doing business as: J&E BROTHER’S TRUCKING 6639 AMERSHAM PL RANCHO CUCAMONGA, CA 91739; JASIEL E QUINTERO 6639 AMERSHAM PL RANCHO CUCAMONGA, CA 91739; EMILIO F QUINTERO 6639 AMERSHAM PL 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: 09/25/2014
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/ JASIEL QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201906CH
The following person is doing business as: ROYALTY PLUG MUSIC 1384 WEST FOOTHILL BLVD APT 22 UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 1032 FONTANA, CA 92334]; RICHARD S VICK 1384 WEST FOOTHILL BLVD APT 22 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: 11/20/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD S VICK
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201907CH
The following person is doing business as: ONTARIO LIQUOR 1405 E 4TH ST ONTARIO, CA 91764; ONTARIO LIQUOR, INC. 1405 E 4TH ST ONTARIO, CA 91764
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HAITHAM BALLAT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201908MT
The following person is doing business as: HINTON AUTOMOTIVE 2095 N. EST SAN BERNARDINO, CA 97902; DERRICK D HINTON 2095 N EST. SAN BERNARDINO, CA 92402
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/ DERRICK D. HINTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201909MT
The following person is doing business as: MS. ANOINTED HANDS BEAUTY BAR 1217 W. CHESHIRE ST. RIALTO, CA 92377; MS-CHALAE I. SMITH 1217 W. CHESHIRE ST. RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MS-CHALAE I. SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201910MT
The following person is doing business as: WINGS OF CLOUDS TOUR SERVICES 2507 N PALM AVE RIALTO, CA 92377; LILIA O RODELAS 2507 N PALM AVE RIALTO, CA 92377; EDMUNDO R RODELAS 2507 N PALM AVE RIALTO, CA 92377
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/15/2019
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/ EDMUNDO R RODELAS
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201912IR
The following person is doing business as: DG AUTO GLASS 655 E. G ST. ONTARIO, CA 91784; DYLAN C WEBSTER 655 E. G ST ONTARIO, 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DYLAN C. WEBSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201913CH
The following person is doing business as: INLAND EMPIRE AUCTIONS 1508 BARTON RD. #145 REDLANDS, CA 92373; TRACIE L DAVIS 1508 BARTON RD. #45 REDLANDS, CA 92373
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/20/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TRACIE L. DAVIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201914MT
The following person is doing business as: EHOMES 201 W. B ST. ONTARIO, CA 91762; JACQUELINE SOTO 201 W. B ST. 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/ JACQUELINE SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201915IR
The following person is doing business as: AUTUMN SKYE A NON-INDEPENDENT BROKER ESCROW 201 W. B ST. ONTARIO, CA 91762; JACQUELINE SOTO 201 W. B ST. 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/ JACQUELINE SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201916IR
The following person is doing business as: XCLUSIVE BEAUTY SUPPLY 22497 BARTON RD GRAND TERRACE, CA 92313; ADAAL ASSISTED LIVING LLC 1267 WILLIS STREET STE 200 REDDING, CA 96001
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANNET S. ROBINSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201917IR
The following person is doing business as: AE ENTERPRISE 33357 WALLACE WAY YUCAIPA, CA 92399; ALYSHA JUNE Q RAMA 33357 WALLACE WAY 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/ ALYSHA JUNE Q RAMA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201918CH
The following person is doing business as: HERNANDEZ LANDSCAPING 1222 NORTH F ST SAN BERNARDINO, CA 92405; CESAR HERNANDEZ ORTEGA 1222 NORTH F ST SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR HERNANDEZ ORTEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201919CH
The following person is doing business as: SENOR ALFREDO’S MEXICAN FOOD 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762; JUAN GARCIA-RICO 1515 N MOUNTAIN AVE UNIT C 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/ JUAN GARCIA-RICO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201920MT
The following person is doing business as: MEZZATERRANEAN 9491 FOOTHILL BLVD #B RANCHO CUCAMONGA, CA 91730; MEZZA RC, INC. 9491 EAST FOOTHILL BLVD SUITE B RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAYA M. AOUN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB491921MT
The following person is doing business as: G & S ASPHALT MAINTENANCE 25015 E 6TH ST SAN BERNARDINO, CA 92410; ANDRES GONZALEZ 25015 E 6TH ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRES GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201922IR
The following person is doing business as: ERICKA ALFARO INTERPRETING 22111 NEWPORT AVE. SPC 123 GRAND TERRACE, CA 92313; ERICKA ALFARO 22111 NEWPORT AVE. SPC 123 GRAND TERRACE, CA 92313
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/ ERICKA ALFARO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201923IR
The following person is doing business as: A WILD HAIR 4037 PHELAN RD STE A2 PHELAN, CA 92371; HOLLY A DOYLE 485 LARK RD WHRIGHTWOOD, CA 92397
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/23/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HOLLY DOYLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201924CH
FBN 20190013682
The following person is doing business as: A WILD HAIR 4037 PHELAN RD STE A2 PHELAN, CA 92371; DEVITA C FOXMAN 9480 ACANTHUS ST PHELAN, CA 92371
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/ DEVITA C FOXMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201925CH
The following person is doing business as: CROSSFIT UPLAND 1336 W. 9TH ST UPLAND, CA 91786; CHAD N MICHELSON 1336 W. 9TH 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHAD N. MICHELSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201926MT
The following person is doing business as: RICANECTION 21945 GRAND TERRACE RD GRAND TERRACE, CA 92313; WALDEMAR ALVIRA 21945 GRAND TERRACE RD GRAND TERRACE, CA 92313-4413
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/15/2019
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/ WALDERMAR ALVIRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201927MT
FBN 20190013651
The following person is doing business as: G AND B LIQUORS 15892 RANDALL ST FONTANA, CA 92335; SIMRAN INVESTMENTS INC. 15892 RANDALL ST. 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: 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/ HAITHAM BALLAT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201928MT
The following person is doing business as: BASELINE CARPET CARE 8990 19TH ST #369 RANCHO CUCAMONGA, CA 91701; MICHAEL K MCCUTCHEON JR 8990 19TH ST #369 RANCHO CUCAMONGA, 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL K. MCCUTHEON JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201929MT
The following person is doing business as: FERNANDEZ SAFE AND KEY SERVICE 2620 S SAN DIEGO AVE ONTARIO, CA 91761; JESUS R FERNANDEZ 2620 S SAN DIEGO AVE ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ JESUS R FERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201930IR
The following person is doing business as: SKYWATCH TRUCKING 37263 28TH ST EPALMDALE, CA 93550; LUIS A DELCID 37263 28TH ST E PALMDALE, CA 93550
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/20/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A DELCID, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201931IR
The following person is doing business as: RELIABLE CONCRETE PUMPING 2328 W 3RD AVE SAN BERNARDINO, CA 92407; FLORENCIO VIDA IV 2328 W 3RD AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLORENCIO VIDACA IV, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201932IR
The following person is doing business as: GALVAN’S GARDENING 2002 S. A ST. PERRIS, CA 92570; JOSE I GALVAN-MACHUCA 2002 S. A ST. 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 I. GALVAN-MACHUCA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201933IR
The following person is doing business as: SORIA LEGAL NURSE CONSULTING 16266 LADYBIRD WAY FONTANA, CA 92336; RHEA S ANDRES 16266 LADYBIRD WAY 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/ RHEA ANDRES
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201934MT
The following person is doing business as: GOLDEN DAWN ORDER OF PRAETORIA 1906 E YALE ST APT. A ONTARIO, CA 91764; PRAETORIA 10409 PACIFIC PALISADES AVE LAS VEGAS, NV 89144
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/ RAMES ARCE, PRESIDENT
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201935MT
The following person is doing business as: RR ET AC ORDER OF PRAETORIA 1906 E YALE ST APT. A ONTARIO, CA 91764; PRAETORIA 10409 PACIFIC PALISADES AVE LAS VEGAS, NV 89144
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/ RAMESE ARCE, PRESIDENT
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201936MT
FBN 20190013574
The following person is doing business as: ROSENA REALTY GROUP 16736 ALMADEN DRIVE FONTANA, CA 92336; ROSALIE M HIZON 16736 ALMADEN DRIVE 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/ ROSALIE M. HIZON, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201937MT
The following person is doing business as: HELHEIM ICE SERVICES 2080 W SUNNYVIEW DR RIALTO, CA 92377; BILL J PELCASTRE 2080 W SUNNYVIEW DR RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BILL J.PELCASTRE, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201938MT
The following person is doing business as: ITSGROOVYBABYBABY 1756 CALAVERAS AVE ONTARIO, CA 91764; CRYSTAL E DIAZ FLORES 1756 CALAVERAS AVE 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: 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/ CRYSTAL DIAZ FLORES, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201939CH
The following person is doing business as: R. Z. INTERPRETING SERVICES 632 AVENIDA CAPISTRANO COLTON, CA 92324; ROSA ZEPEDA 632 AVENIDA CAPISTRANO 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/ ROSA ZEPEDA
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201940CH
The following person is doing business as: KGI SOLUTIONS 1739 FAIRMONT DR REDLANDS, CA 92373;[ MAILING ADDRESS 1739 FAIRMONT DR REDLANDS, CA 92373]; KARL P GROVE 1739 FAIRMONT DR REDLANDS, CA 92373
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/17/2019
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/ KARL GROVE, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201941CH
The following person is doing business as: PIGGIE BANK ELITE TAX SERVICE 2847 EAST MURDOCK LANE ONTARIO, CA 91762; WILLIAM T GREGORY JR. 2847 EAST MURDOCK LANE ONTARIO, CA 91762; SONJA M GREGORY 2847 EAST MURDOCK LANE ONTARIO, CA 91762
The business is conducted by: A MARRIED COUPLE
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/ WILLIAM T. GREGORY JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201942IR
The following person is doing business as: ENLIGHTENED HEART 10883 ASTER LN APPLE VALLEY, CA 92308; TARA L BECHTOLD 10883 ASTER LN APPLE VALLEY, CA 92308
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/ TARA L. BECHTOLD, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201943IR
The following person is doing business as: C.M.A TRUCKING 6972 DWIGHT WAY SAN BERNARDINO, CA 92404; ALEXANDRA D GUTIERREZ GUTIERREZ 6972 DWIGHT WAY 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/ ALEXANDRA D. GUTIERREZ GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201944IR
The following person is doing business as: FRESHCUTZ909 25945 REDLANDS BLVD. APT D REDLANDS, CA 92373; CLARENCE TAYLOR III 25945 REDLANDS BLVD. APT D REDLANDS, CA 92373
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/ CLARENCE TAYLOR III, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201945IR
The following person is doing business as: ROAD KING TRANSPORT 2505 W FOOTHILL BLVD SPC144 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 4560 HALLMARK PKWY PO BOX 90922 SAN BERNARDINO, CA 92407]; JULIO C SANCHEZ GAMEZ 2505 W FOOTHILL BLVD SPC144 SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201946IR
The following person is doing business as: ANISEL TRUCKING 1203 BRANTLEY CT. UPLAND, CA 91786; ELENA MIRANDA 1203 BRNATLEY CT. UPLAND, CA 91786; JUVENCITO MIRANDA 1203 BRANTLEY CT. UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/21/2004
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/ ELENA MIRANDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201947CH
The following person is doing business as: CREATIVE CONTRACTS TRUST 1384 WEST FOOTHILL APT 22 UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 1032 FONTANA, CA 92334]; RICHARD S VICK III 1384 WEST FOOTHILL APT 22 UPLAND, CA 91786
The business is conducted by: A TRUST
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 S VICK III, TRUSTEE OF CREATIVE CONTRACTS TRUST
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201948CH
The following person is doing business as: SUBURB STONERS 1637 ORANGEWOOD AVE UPLAND, CA 91784; DAYJANAE M LANE 1637 ORANGEWOOD AVE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAYJANAE M LANE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201949MT
The following person is doing business as: NOVELTY PIZZA 1477 E FOOTHILL BLVD UPLAND, CA 91786; ALIZZ PIZZA INC 1477 E FOOTHILL BLVD 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/ MUSAFA M ABUELEZZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201950MT
The following person is doing business as: VICTORIOUS HANDMAIDENS CONFERENCES 2923 SANDPIPER AVE. ONTARIO, CA 91761; DEBBIE AMADI 2923 SANDPIPER AVE. ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/17/2019
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/ DEBBIE AMADI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201951MT
The following person is doing business as: HOME BLINDS OF THE VALLEY 13531 MESA SOL DR YUCAIPA, CA 92399; OLGA L POLASEK 13531 MESA SOL 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA L. POLASEK, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201952MT
The following person is doing business as: LEGACY REALTY GROUP 12814 HIGH VISTA ST VICTORVILLE, CA 92395; MARYCARMEN DEBROY 12814 HIGH VISTA ST VICTORVILLE, CA 92395
The business is conducted by: AN INDIVIDUAL
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/ MARYCARMEN DEBROY, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201953MT
The following person is doing business as: HMR ENTERPRISE 277 COWAN ST. COLTON, CA 92324; HARRY KRIS Q RAMA 277 COWAN ST. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARRY KRIS Q. RAMA, OWNER
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201954MT
The following person is doing business as: THE CHUNGS REALTY CENTER 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346; JOYCE L. CHUNG 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346; STEVEN Y. CHUNG 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/11/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOYCE L. CHUNG
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201955MT
The following person is doing business as: CRC MANAGEMENT 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346; JOYCE L CHUNG 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346; STEVEN Y. CHUNG 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/11/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOYCE L. CHUNG, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201956MT
The following person is doing business as: BUYOUS 13771 NORTON AVE CHINO, CA 91710; UC TECHNOLOGY, INC. 13771 NORTON AVE CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/12/2019
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/ JIAHUAN ZHANG, SECRETARY
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201957MT
The following person is doing business as: EMPIRE CONSTRUCTION 27587 BURNT MILL DR. CREST PARK, CA 92326;[ MAILING ADDRESS P.O BOX 287 CEDAR GLEN, CA 92321]; HECTOR HERNANDEZ 27587 BURNT MILL DR. CREST PARK, CA 92326
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/ HECTOR HERNANDEZ, OWNER
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201958IR
The following person is doing business as: EXPEDITE BUILDING & REMODELING 7360 SAGO CT RANCHO CUCAMONGA, CA 91730; EXPEDITE HEATING & COOLING INC. 7360 SAGO CT 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/ ABDULKADER A. FEJLEH, CEO
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201959IR
The following person is doing business as: REYES FURNITURE 825 W. VALLEY BLVD. COLTON, CA 92324; MARGARITA A REYES 825 W. VALLEY BLVD COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGARITA REYES, OWNER
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201960CH
The following person is doing business as: SENOR ALFREDO’S MEXICAN FOOD, INC 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762; SENOR ALFREDO’S MEXICAN FOOD, INC 1399 CANDLEBERRY RD COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LETICIA LETY OROZCO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201961MT
The following person is doing business as: FANTASTIC INTERPRETING SERVICES 11212 ROSWELL AVE. POMONA, CA 91766; RUTH ISABEL COELLO 11212 ROSWELL AVE. POMONA, CA 91766
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/ RUTH ISABEL COELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201962IR
The following person is doing business as: KILLABEEZ SOFTBALL CLUB 1224 W. MILL ST. SAN BERNARDINO, CA 92410; SHILO J SUTTON 1224 W. MILL ST. SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHILO J. SUTTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019 CNBB49201963IR
The following person is doing business as: DIEGO’S WINDOW TINT 151299 FOOTHILL BLVD. UNIT B FONTANA, CA 92335; DIEGO R VERDUZCO 15129 FOOTHILL BLVD. UNIT B 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/ DIEGO R. VERDUZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201901IR
The following person is doing business as: XTREME PARTY LIFE ENTERTAINMENT 842 RIVERWALK DR. SAN BERNARDINO, CA 92408; MARISA K CHAVEZ 842 RIVERWALK DR. 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: 06/12/2013
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/ MARISA K. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201902IR
The following person is doing business as: XCLUSIVE AUTOS 1123 E. 38TH ST. SAN BERNARDINO, CA 92404; LUIS MURILLO 1123 E.38TH 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: 01/04/2019
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/ LUIS MURILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201903IR
The following person is doing business as: JJ HOME RENOVATIONS 10154 DEL MAR AVE. MONTCLAIR, CA 91763; DARLING M VASQUEZ HERNANDEZ 10154 DEL MAR 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARLING M. VASQUEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201904IR
The following person is doing business as: SO CAL JELLYFISH 2930 PINON CT HIGHLAND, CA 92346; GERARDO OROZCO 2930 PINON CT HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ GERARDO OROZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201905MT
The following person is doing business as: KAY BAZAAR 955 N DUESENBERG DR APT 3206 ONTARIO, CA 91764; KARLA ALFARO 955 N DUESENBERG DR APT 3206 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: 11/27/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KARLA ALFARO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201906MT
The following person is doing business as: SUSTAINABLE GREEN REALTY 9668 MILLIKEN AVE STE 104-388 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 1968 S COAST HWY STE 1444 LAGUNA BEACH, CA 92651]; SUSTAINABLE GREEN INVETMENTS, LLC 1968 COAST HWY STE 1444 LAGUNA BEACH, CA 92651
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: 12/02/2019
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/ CANDICE HAMILTON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201907CV
The following person is doing business as: BELLA BELLA BRIDAL 8551 SIERRA AVENUE FONTANA, CA 92335; CHRISTOPHER CORDOVA 7083 KAREN LN JURUPA VALLEY, CA 92509
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTOPHER CORDOVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201908CV
The following person is doing business as: STONE HEADZ 11602 VALE VISTA DR. FONTANA, CA 92337; DAMEN R TORRES 11602 VALE VISTA DR. FONTANA, CA 92337
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAMEN R TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201910CH
The following person is doing business as: ASTRO AUTO PARTS 527 E MILLS ST SAN BERNARDINO, CA 92408; THE ASTRO GROUP INC 527 E MILLS ST SAN BERNARDINO, CA 92408
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE MAZLOUMIAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201911CH
The following person is doing business as: TIMELESS HER COLLECTION 9920 19TH ST. #51 RANCHO CUCAMONGA, CA 91737; UNIQUE ROUSE 9920 19TH ST. #51 RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ UNIQUE ROUSE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201912CH
The following person is doing business as: AA CONCRETE 2808 LINCOLN DRIVE SAN BERNARDINO, CA 92405; ALEJANDRO ANDRADE 2808 LINCOLN DRIVE 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/ ALEJANDRO ANDRADE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201913CH
The following person is doing business as: SUSHI VIP 9513 CENTRAL AVE. STE. B MONTCLAIR, CA 91763; JDL RESTAURANT, INC. 9513 CENTRAL AVE STE. B MONTCLAIR, CA 91763
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/ SAM JIN, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201914CH
The following person is doing business as: CASAS ENTERPRISES 1417 PADUA AVE REDLANDS, CA 92374; VICTOR CASAS 1417 PADUA AVE 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/ VICTOR CASAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201915MT
The following person is doing business as: LA COSTA INSEPCTIONS SERVICES 823 W. 6TH ST. ONTARIO, CA 91762;[ MAILING ADDRESS PO BOX 984 UPLAND, CA 91785]; JOSE L CHAVEZ 823 W. 6TH ST. 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/ JOSE L. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201916MT
The following person is doing business as: FANTASTIC INTERPRETING SERVICES 11212 ROSWELL AVE. POMONA, CA 91766; RUTH ISABEL COELLO 11212 ROSWELL AVE. POMONA, CA 91766
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/ RUTH ISABEL COELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201917IR
The following person is doing business as: GDL PIZZA 1141 N MT VERNON AVE COLTON, CA 92324; PALIZALLI COMPANY LLC 1141 N MT VERNON AVE COLTON, CA 92324
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/ PABLO J. PARTIDA MEJIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201918IR
The following person is doing business as: CARTER TRANSPORT 1363 W. 19TH ST UPLAND, CA 91784;[ MAILING ADDRESS 2209 E. BASELINE RD SUITE 300-334 CLAREMONT, CA 91711]; MICKEY CARTER 1363 W 19TH ST 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: 09/27/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICKEY CARTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201919CH
The following person is doing business as: FULL HOUSE #2 APPLIANCES 2075 E HIGHLAND AVE STE F SAN BERNARDINO, CA 92404; RUBEN MONTIEL JR 528 E MAYWOOD AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN MONTIEL JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201920CH
The following person is doing business as: STATE STREET INDUSTRIAL COMPLEX 5025 STATE STREET #7 MONTCLAIR, CA 91762; EMIL HASHIMAN 5379 GRANADA STREET 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: 12/01/1998
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMIL HASHIMAN, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB501921MT
The following person is doing business as: LNL ELITE ASSETS 15367 BOLERO DRIVE FONTANA, CA 92337; LUISINO LARA 15367 BOLERO DRIVE FONTANA, CA 92337
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ LUISINO LARA, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201922MT
The following person is doing business as: JM TRUCKING 837 S MAGNOLIA AVENUE APT C ONTARIO, CA 91762; JOSE R MENJIVAR 837 S MAGNOLIA AVENUE APT C 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/ JOSE R MENJIVAR
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201923MT
The following person is doing business as: LUMANZA TRANSPORT 7960 LEMON CT. FONTANA, CA 92336; LUIS M ZAPATA 7960 LEMON CT FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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 M. ZAPATA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201924MT
The following person is doing business as: TAMED BY TORI 5533 #D PHILADELPHIA STREET SUITE 143 CHINO, CA 91710;[ MAILING ADDRESS 3396 HAWKWOOD RD DIAMOND BAR, CA 91765
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/ VICTORIA L SMITH, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201925CH
The following person is doing business as: VITA PRO 136 E. FOOTHILL BLVD. SUTE B RIALTO, CA 92376;[ MAILING ADDRESS 4577 CONDOR AVE FONTANA, CA 92336]; MARTHA A MENDOZA 4577 CONDOR AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ MARTHA MENDOZA, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201926CH
The following person is doing business as: STAR MAINTENANCE SERVICE 125 E. LAUREL ST. COLTON, CA 92324; MUSSELMAN MAINTENANCE SOLUTION, INC. 125 E LAUREL ST. COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUSTIN WAYNE MUSSELMAN, CEO
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201927IR
The following person is doing business as: PURPORSE LIFE HOMES 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201928IR
The following person is doing business as: EL TORITO LOCO MEXICAN FOOD 3908 GRAND AVE SUITE D CHINO, CA 91710; CLAUDIA L HURTADO CERON 1247 E ELMA ST APT C 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: 12/02/2019
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/ CLAUDIA L HURTADO CERON, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201929IR
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: EL TORITO LOCO MEXICAN FOOD 3908 GRAND AVE SUITE D CHINO, CA 91710; VERONICA V LICEA 12218 SILVERBERRY ST RANCHO CUCAMONGA, CA 91739; GIOVANNI A RIVERA 12218 SIVERBERRY ST RANCHO CUCAMONGA, CA 91739
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERONICA V LICEA, COPARTNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
Original File#20180006131. This statement was filed with the County Clerk of San Bernardino County on 05/24/2018.
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201930IR
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: SECOND CHANCES THRIFT 34247 YUCAIPA BLVD SUITE M YUCAIPA, CA 92399;[ MAILING ADDRESS 1000 ARDMORE CIRCLE REDLANDS, CA 92374]; ELAINE L STAFFORD 1000 ARDMORE CIRCLE REDLANDS, CA 92374; SAM POWER 1000 ARDMORE CIRCLE REDLANDS, CA 92374
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2017
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/ ELAINE L. STAFFORD
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
Original File#20170008666. This statement was filed with the County Clerk of San Bernardino County on 08/01/2017.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201931IR
The following person is doing business as: PERFORMANCE REAL ESTATE APPRAISAL 2611 W WINDHAVEN DR RIALTO, CA 92377; GEORGE A HERNANDEZ 2611 W WINDHAVEN DR RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2007
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/ GEORGE A HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201932IR
The following person is doing business as: INDIGO JANITORIAL SERVICES 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, 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. MCEBAN, 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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201933IR
The following person is doing business as: MZTSGOODIES4U 15493 DOHENY LANE VICTORVILLE, CA 92394;[ MAILING ADDRESS 12127 MALL BLVD STE A205 VICTORVILLE, CA 92392]; TAMARA C PRICE 15493 DOHENY LANE VICTORVILLE, CA 92394
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/08/2019
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/ TAMARA C PRICE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020 CNBB50201934MT
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Read The December 13 SBC Sentinel Here
By clicking on the blue portal below, you can download a PDF of the December 13 edition of the San Bernardino County Sentinel.
Read The Sentinel Here
Click on the blue portal below to download this week’s Sentinel.
Grand Terrace Council Recedes From Sacking Two Planning Commissioners
By Mark Gutglueck
A power play with overtones extending to the 2020 election cycle played out in Grand Terrace this week, ultimately failing and perhaps strengthening rather than weakening the two potential challengers of the city’s current political status quo the move was intended against.
Jeffrey McConnell and Jeremy Briggs are the two newest members of the Grand Terrace Planning Commission. Last week, Councilman Jeff Allen and Mayor Darcy McNaboe, respectively, working with City Manager G. Harold Duffey, placed items on the Tuesday night, December 10 agenda which called for the consideration of the removal of each.
As noted in the agenda, no cause for the removal of either was cited.
The Grand Terrace Municipal Code and state law does provide that a planning commissioner serves at the pleasure of the governing panel of the city or county wherein the commissioner serves and that the governing panel has the ability to make such a removal without citing cause. Those provisions exist primarily to allow, in the case of the Grand Terrace City Code the city council and in the case of state law any local governing board, autonomy to act and prevent an appointed official from claiming an entitlement to a position to which he or she has not been granted an electoral mandate, as well as to avoid the need for publicly slighting the commissioners. In general practice, most governing boards – city or town councils and county boards of supervisors – offer some level of justifications of their appointments and some rationale for terminating them.
Moreover, in order to obtained support for an appointment or removal, an individual elected officeholder seeking to make such a removal generally needs to provide the rationale for the removal to his elected colleagues.
Of note in Tuesday night’s action was that neither Allen nor McNaboe laid out a case for McConnell’s or Briggs’ removal to their council colleagues, whose backing was required for the removal to take place.
What was doubtless at play in the bid to remove both was Allen’s concern that McConnell will likely manifest as a rival for his reelection to the council next year and McNaboe’s trepidation over Briggs’ trajectory toward political viability in next year’s election, which would potentially provide him with a berth on the city council that could well position him to challenge her for the city’s mayoralty in 2022, when she will be up for reelection.
The request for McConnell’s removal had originated with Allen. The request for Briggs’ sacking had come from McNaboe.
When the council took the matter up on Tuesday night, Councilwoman Sylvia Robles said, “I would like to hear if there’s a reason. If each proposer declines a reason, I’d like to at least hear that and be able to substitute a way of going about this. I would hope that one of the things we could consider is to do a reset, [to provide] some training of all of our appointees. Obviously by this, the two individuals realize there is some big concern, and have some kind of method to [provide them] some training. Either our city attorney can do it or insurance authority can do it. They can sign that they understand the key points of the training. We can do a reset and move on.”
City Attorney Adrian Guerra said, “Under our Municipal Code Section 2.61.030 all members of the planning commission shall serve at the pleasure of the city council and may be removed at any time with or without cause. In this case there is a motion, or at least proposal to remove a commissioner. There is no staff report because there’s no staff action or research or anything that is necessary for this action. This is simply a council motion, second and a vote.”
The removals of Briggs and McConnell were considered separately, with the matter relating to Briggs being taken up first.
As public comment on Briggs’ removal was to take place, Mayor McNaboe noted there were a number of emails received at City Hall with regard to the removal requests. When she asked that the city clerk give a “summary” of the contents of the emails’ contents, several of the substantial number of city residents in attendance within the meeting chamber called for the emails to be read individually. This prompted McNaboe to rap the mayor’s gavel once, and she intoned somewhat determinedly, “Please, I’ve asked the city clerk to summarize the email. That’s what we are going to do.” When that did not cow the crowd, members of which repeated the call for the emails to be read into the record, McNaboe with considerably more force than previously hammered her gavel four times, sending a sharp report around the chambers. “I will put us in recess,” she said, and then did so, declaring a five minute suspension of the proceedings.
When the council resumed the hearing, Robles insisted on making a motion to have the emails read into the record, which was seconded by Councilman Bill Hussey. The motion failed with Robles and Hussey in favor and McNaboe, Councilman Allen and Councilman Doug Wilson voting in opposition.
City Clerk Debra Thomas then told those assembled that the city had received 29 emails from the public in opposition to the removal of Briggs, and she read the names of the senders.
During public comments, Rita Schwark told the council, “I hope this taking him off the planning commission is not personality-related nor is it politically-related. I think the decent thing is we should be told the cause, what is the reason. How would you like to be recalled? We have some representation on the west side. We need more representation on the west side. What you think is bad with their personality, whatever they did, maybe some other person would give them a chance and not think it is bad at all. Different opinions and different views of things are good for the community. That’s what we need. I think Jeremy and Jeff should be allowed to stay on the planning commission.”
Jeremy Rivera said that Jeremy Briggs was “a little bit passionate and a little bit outspoken. Some people can’t handle that in our little country bumpkin town of 13,000 with overpaid city officials. The planning commissioners are volunteers. And you are removing volunteers? You can’t even get a quorum for the park and rec[reation] committee. I think it’s something personnel. I think it’s something very personal. I do not want to see Jeremy Brigg’s removed. He does a lot for his city. He’s a wealth of knowledge. He helps the youth. He’s here for the kid’s. It’s a little difference, and we’re going to kick him off because we can.”
McConnell spoke against Briggs’ removal.
“This municipal code that is being quoted has no due process,” McConnell said. “It should have some due process. Some here are totally ignoring the rights guaranteed under the Constitution. We weren’t even notified to come here. We’re being publicly humiliated and kicked off, and we weren’t even notified to come here. What kind of message does this send to volunteers? This is a volunteer community. This is spreading around town. This is one of the reasons people don’t want to get involved, especially in politics, because of all the backstabbing. We have a general plan update coming up. I’ve been going to the planning commission for 18 years. I sat through the last 2016 general plan update. Experience is needed on the planning commission, whether it’s my experience as a general contractor and in real estate or Jeremy’s experience in the trucking world. We would both be a valuable asset. It is a very long, boring and arduous procedure. For political reasons, you are getting rid of experience and the city’s going to suffer for it.”
Briggs told the council that what was being done to him was a “blindside attack to my personal character. I don’t see why this should have been brought to the agenda. When I first got on the planning commission, I came to you, mayor, and asked for a sit-down meeting with you, to talk eye-to-eye with you. I knew from that meeting you wanted to have nothing to do with me. You tried to steer me in a different direction, put my efforts somewhere else. I knew what that meant from day one. Now this comes up from nowhere because I have been more vocal during the planning commission meetings. I have been having to say when something doesn’t make sense to me. I’m not going to sit back and be a guy who lays down, be the guy who goes along with the agenda that’s behind doors. We know what that agenda is behind doors. It is the secret that lies over here that we don’t talk about. But because I’m not part of that plan, let’s get rid of me. That’s exactly what it looks like. If there’s no due process, no staff report, no reasoning why this is, and we’re just going to make a vote on it, but you can’t tell me why? I put my heart and effort into this city the last six years. I have kids, right here. The reason I’m standing up here tonight is for those three girls and everyone that I’ve coached. I could come home everyday from work and be with my family and that’s it. I care about the girls and I care about every kid I ever coached in this city. I will continue to coach in this city. I will always put my heart and my effort into everything I do. To be blindsided… I’m just going to remove you without talking to you, tell you what you’re doing wrong… As a manager, I’ve always brought in employees that were failing and done nothing but to turn them around. I ask for the same thing, but obviously I don’t get that respect. So this shows me this is nothing but a personal attack against me and my colleague over here. It doesn’t show anything else. If there’s no staff report, no due diligence, why are we even here tonight? Why are we talking about his? I don’t understand this at all. This seems like a backstab move coming up to an election year. Removing me, removing Jeffrey off the commission takes up whole new eyes. We want the five same thoughts on the planning commission? We don’t want the five same thoughts sitting up there. It doesn’t do anything for us if there’s no controversy, no diversity on the board. We want to take that away? You want five people that vote the exact way that you want to vote.”
McNaboe then made a motion to remove Briggs. Allen seconded the motion. The motion failed 2-to-2, with McNaboe and Allen in favor, Councilman Bill Hussey and Councilwoman Sylvia Robles in opposition, and Councilman Doug Wilson abstaining.
The council then moved on a discussion of the removal of McConnell.
City Clerk Thomas said there were six emails from the public in opposition to McConnell’s removal, and she read the names of those submitting them.
Rita Schwark again inveighed against McConnell’s removal, saying she had known McConnell for many years. “Jeffrey has given his volunteer time,” she said. “He has helped me personally. He has helped many of the neighbors. He’s a very good neighbor and he does want to represent us. Jeffrey McConnell needs to stay on the planning commission. He knows what he’s talking about. He’s very experienced. He might have different opinions, different views, but come on, guys! Grow up! This is life. If you have different opinions or different views, we’re all adults here. Work it out. We need him in this community. He knows what is going on in this city.”
Jeremy Rivera said, “I know Jeffrey can be rough, but I know he’s passionate and I know he’s good for our city. I don’t think there is any malicious intent that Jeffrey McConnell has brought forth towards the city. I think he’s only trying to better it. It’s important there are people on the planning commission that understand building and codes. We had two recent spec[ulation] tracts put in, one on Greenbrier Lane, I believe. Have you walked that tract? There’s not enough room on the driveways for cars to park on the driveway so you can walk on the sidewalk. That’s not neighborhood friendly. Then on my street, Van Buren, there was another tract of 17 houses, I think, on a little less than an an acre-and-a-half. Same thing. Driveways are not long enough to where you can walk on the sidewalk if the resident parks their car in the driveway. On top of that they put in two story houses that abut right up on Van Buren instead of a single story house. If you would have had somebody with some knowledge, perhaps like Jeffrey, you probably would have caught those things. So now I’m not going to walk in that tract of houses because I can’t walk on the sidewalk. I have to walk on the street, with my five-year-old. It’s important to have experience. I know sometimes roughness can come with a little liability, but we all do things that cause a little liability. I know there’s some personality conflicts. Mr. [City Manager Harold] Duffey and Jeffrey have had some issues that ended up in San Bernardino Superior Court this year. That worries me, but he needs to stay on the planning commission. You guys appointed him last year with Jeffrey Allen. Now, one person wants to yank him off? With Jeremy Briggs you all voted for him. There were six applicants when Jeremy Brings went [before you]. You chose him. We need people with experience and that’s why he should stay on.”
Jeremy Briggs said of McConnell, “He is a wealth of knowledge. I can look on him as a mentor since I have been appointed to the planning commission. He’s always steered me the right way. To take a guy like this off for personal reasons – which we all know it is definitely personal reasons why we’re trying to take him off the planning commission – to take someone off who has his years of general contracting experience, the community that loves him, I’m still flabbergasted that I’m even up here talking about this right now. Removing volunteers! At the end of the day, we’re trying to remove people that actually care about the community and not their own agenda. This is what it is, a personal attack over two men that care. They’re passionate. They speak their mind. They don’t do it for themselves. They do it for the people around them, the people they love. Jeffrey McConnell is not the person to move off of the planning commission. He is Farmer Jeff to all the kids. Do you want to badmouth Farmer Jeff to all the youth? He has probably done more than all of you up there. And you want to remove him? This is unbelievable, that this is where we stand as a city, a community so divided.”
Don Smith characterized the process McConnell and Briggs were facing as a “kangaroo court. It says here ‘without cause.’ How can the City of Grand Terrace, even in a pissing contest, remove somebody without cause? Is that Constitutional? Is that legal? Is that legitimate? Without cause? I really wonder at that very simple part. We need someone who’s not a moron. We need someone who’s got a little experience. You can’t cast him out.”
Darryl Moore said, “This proposed vote to remove Jeff [has] no requirement for proving any crimes or misbehavior, so the public in general has no idea why this is happening. However, just like at the national level, in would be very bad for our little city to get involved in popularity contests, petty squabbles, factions and vendettas. If Jeff did something wrong or deeply offensive and this vote came in 5-to-0 to remove, it would look justified. But if it passes narrowly 3-to-2, it’s going to smell like a vendetta. Anybody who serves in a city post makes a big investment in time and energy with no expectation to get rich, and deserves recognition and thanks. Jeff has been in the city a long time. He faithfully attends all the meetings. He keeps himself informed. He’s a very knowledgeable person in building and development. We have many issues coming, including the general plan update, and his knowledge would be very valuable. He worked on the last one. It’s the kind of thing that people really don’t want to work on, like reading the New York City Phone Book. It’s very boring. But it’s work that needs to be done. I would ask each person to consider this carefully before voting and I urge you not to remove Jeffrey.”
Janese Makshanoff said, “I am personally shocked that you are allowed to publicly humiliate someone for a volunteer job. If you are going to humiliate someone like that, you should at least have the nerve to say why.”
Jennifer Katuls said that McConnell was “always there to provide help around my home and our neighbor’s home. He has an awareness of what is going to happen at these meetings and lets us now what is going on in the community. At different events around town I’ve seen him there working.”
McConnell asked, “What is this really all about?” Referencing Allen, McConnel said, ” He won’t tell you,” McConnell said, referring to Allen. “There’s a lot of rumors going around. I ran against him in the last election. He’s up for reelection again next year. He just wants to humiliate us, so anyone won’t run against him. I am being publicly humiliated for doing my duty.”
Thereafter, Allen made a motion to remove McConnell, which was seconded by McNaboe.
In the discussion before the vote, Councilwoman Robles offered her comment that she believed the action the council was engaged in was “against the spirit of the Brown Act.”
The Brown Act is California’s open meeting law.
“Everything we do has to be transparent,” Robles said. “It has to be noticed to the public and really, there ought to be reasons why. When it comes to staff, they have rights, so we don’t disparage our staff in public. We have to go into closed session, but we are still obligated to come out and report any action that we take. I think there’s a problem when we don’t say why we’re doing something and explain to your peers why we’re doing something. I’m very strong on due process. I think as an elected official that is something we really have got to protect.”
Robles noted that in appointing Briggs the council had shown enthusiasm and was less excited about McConnell. She said that a recent controversy involving McConnell’s appearance before the planning commission not as a member but as a property owner on an issue relating to his land raised eyebrows, but she said that was mitigated by the consideration that he was there to “protect his property rights.” She acknowledged previous political differences with McConnell but said, “I let it go.”
Robles then said, “We don’t do things without cause. It’s not in the spirit of the Constitution. It’s not in the spirit of due process. It’s not in the spirit of a good community.”
Councilman Bill Hussey said, “Without cause leaves a bad taste in my mouth. I know it’s written in there ‘without cause.’ I don’t know why it’s written in there. It’s something that’s got to be changed. I think that if somebody is doing something wrong, it should be [dealt with] through a process. You know, ‘Hey, this is your counseling: This is is what’s going to happen this time. Don’t do it.’ But when we raise our hand and we take these positions, we get a little passionate, but we also have to use our integrity, our good judgment and sometimes it gets the best of us, but I don’t like it without the cause. People have got to know what’s wrong and then we’ve got to work with them and hone those skills. One thing I don’t like is if people ever use their position to manipulate staff or yell at staff or cuss staff out. That is not what we’re here for. I would want to be held accountable if I cuss staff out. I hope one of the council people gets on me for that. Staff members are not here to be our servants. They’re here for the betterment of the city, the residents. We’re here to be the voice of the residents, and we’re not here to belittle them, talk down to them, or treat them like you know what. So, I don’t know; without the cause [being stated], I don’t have a clear conscience in voting. I want to hear a cause. That’s something we need to look into changing in the future if we do have somebody giving [someone] a hard time on the council or even on the planning commission and it’s not working, it’s leaving a hostile environment, we need to bring it to the attention [of the council] so we don’t have a hostile chamber.”
The vote to remove McConnell failed 2-to-2, with Allen and McNaboe supporting the removal, Robles and Hussey opposed and Councilman Doug Wilson abstaining.
5 Years After Rate “Lock In” To Secure Its Franchise In Upland, Burrtec Wants Special Dispensation For Increases
In 2000, as Upland’s franchise arrangement with Waste Management, Inc. was drawing toward its expiration, city officials elected to conduct a competitive bid process for its trash-hauling franchise going forward. It hired the R.W. Beck Company, which employed Richard Tagore-Erwin to evaluate which company the city should select. Tagore-Erwin recommended Burrtec.
The city followed Tagore-Erwin’s recommendation. Effective in 2001, Burrtec became Upland’s franchised trash hauler. That contract originally ran for three years, subject to renewal. In 2007, under then-Mayor John Pomierski and City Manager Robb Quincey, who were both later convicted on political corruption charges, the City of Upland retrofitted the franchise contract it had with Burrtec to adopt a seven-year “evergreen” clause, which extends the contract every year by one more year in addition to its seven-year life if notice to begin the seven-year wind-down of the contract is not given by June 30.
By 2014, the seven-year life of the contract as adopted in 2007 had run, and in those ensuing years the city had not served notice to begin the wind-down, such that at that point the city was yet obligated to keep Burrtec as its trash hauler at least until 2021. There was considerable talk in the community about the desirability of conducting a new bidding process on the franchise, and the consequent need to provide Burrtec with immediate notice to begin the seven-year wind-down of the franchise contract.
At that time, however, Upland’s assistant public works director was Acquanetta Warren, who between 2002 and 2010 had been a member of the Fontana City Council. Since 2010, Warren has been Fontana’s mayor. Burrtec, its owners and various employees had proven over the years to be among Warren’s major supporters in her electioneering efforts, providing her with tens of thousands of dollars in donations to her political war chest. Warren used her influence at Upland City Hall to blunt the impetus to put the city’s trash franchise contract out to bid. To evaluate its options with regard to its trash franchise, Upland at Warren’s suggestion in 2014 hired Tagore-Erwin through the company, R3, he had founded upon his departure from R.W. Beck in 2002. In looking at whether Upland should at that point conduct a bidding process that would potentially bring in a new trash-handler by June 2021, R3 recommended against doing so. Instead, the City of Upland found itself on track to drawing up a contract with language that conferred the franchise on Burrtec for at least another 12 years, until July, 1, 2026. The contract as drafted and under consideration by the city stated, “The term shall be for twelve years commencing on the execution of the third amendment. On July 1, 2019, and annually thereafter, the initial term will be automatically extended for one year so the remaining term shall always be seven years, unless either party notifies the other in writing (the ‘wind-down notice’).”
That city officials were about to sidestep the ongoing calls for conducting a competitive bid process generated considerable controversy, with elements of the community pointing out that this meant the city was committing to conducting no bidding on its trash hauling franchise for more than a quarter of a century. When pressed, members of the council in favor of the franchise extension, along with Burrtec Vice President Mike Arreguin, stated that this was justified by the consideration that the rates that Burrtec was proposing were ones calibrated to the mid-range of what was current in Southern California’s trash hauling industry and they would be “locked in” for the life of the contract. It was specifically noted refuse handling is an unpredictable province of human endeavor, chock full of vicissitudes in the marketplace as well as changing and tricky recycling mandates and regulations handed down and implemented by the government. Burrtec, city officials and the company’s corporate officers promised, would maintain its “locked-in” rates for a dozen years. They emphasized that the franchise contract committed Burrtec to maintaining those rates, throughout the life of the dozen-year contract, subject only to yearly modest consumer price index adjustments. Burrtec was taking a considerable risk in making that commitment while operating in a highly unpredictable industry, city officials and the company’s advocates said, and that justified the 12-year extension of the contract and foregoing the open bidding process. Burrtec was given the franchise contract extension.
This week, as 2019 is heading fast into 2020, Burrtec has asked the City of Upland to allow it to renege on the commitment it made in signing the contract in 2014 for the extension of the franchise. It is requesting the city and its current city council, which now has just one of the members on it who was in office in 2014, to dispense with the “locked-in” terms specified in the contract because the “unpredictability of the trash-hauling industry factor” the company agreed to brave to win the contract extension in 2014 has now manifested.
Since 2014, the State of California has legislated mandates with regard to the handling of food waste, also referred to as organic waste, provisions of which complicate the function of trash haulers. One such law now going into effect is Senate Bill 1383, which sets the goal of a 75 percent reduction in organics disposal by 2025 from 2014 levels. That will drive down the profitability of trash hauling and increase recycling costs, the trash industry maintains. Further, according to the trash industry, China, which previously accepted and paid for recycled materials, has lost interest in accepting them from the United States, creating a crisis for trash haulers, who no longer have a market for a significant portion of the material they haul away and now must dispose of at greater cost.
In the face of Burrtec’s request, the city again turned to Tagore-Erwin and R3 for advice on how to respond. At this week’s council meeting, Rose Radford of R3 addressed the city council. Without making any reference to Burrtec’s 2014 commitment to “lock-in” the rates it was charging in return for having the franchise extended another dozen years, Radford delivered a presentation, the upshot of which was that the City of Upland should grant Burrtec rate hikes above and beyond those specified in the 2014 contract granting the franchise extension until 2026, ones which exceed amounts incorporating adjustments commensurate with the Consumer Price Index.
Radford presented to the council her report, dated November 22, 2019, which states, “Burrtech requested a special rate review due to ‘uncontrollable circumstances’ including changes in law and tipping fee increases. Based on discussions with Burrtec’s vice president and chief financial officer, R3 concluded that those circumstances include:
* The effect of China’s “National Sword” policy significantly increasing costs and reducing commodity revenues at Burrtec’s West Valley Materials Recovery Facility, which is the facility used for tipping and processing city solid waste collected by Burrtec; and
* The effect of increased quantities of collected food scraps driven by state mandates requiring subscription to organics collection service at businesses in the city, which is in turn increasing the tipping fee costs for organic materials.
Based on the review of financial information provided by Burrtec during an on-site review, R3 is able to confirm that these factors are, in fact, increasing Burrtec’s operating costs.”
In the findings section of her report, Radford wrote, “With respect to Burrtec’s request for special rate review, R3 finds that Burrtec has sufficiently demonstrated that a special adjustment pursuant to Section10.06.b(1) of the agreement is warranted.”
Also present at Monday night’s council meeting was Burrtec Vice President Mike Arreguin. Following Radford’s presentation and the conclusion of the council’s consideration of the matter, which is to be taken up for a final determination at a special hearing before the city council on January 27, 2020, Radford and Arreguin left the council chambers, and headed out to the parking lot together.
The Sentinel engaged with Radford at that point. She was unable to offer an explanation of why her presentation and report made no reference to city officials’ and Arreguin’s 2014 assurance that in exchange for the franchise extension Burrtec’s rates would remain “locked in” through June 2026, even in the face of external market and industry forces that increased Burrtec’s costs.
R3 represents that it works exclusively for its public sector clients and does not work for or represent trash haulers in the private sector so that it can “deliver expert industry analysis and unbiased recommendations to our municipal clients.”
In addition to the recommendations favoring Burrtec which R3 or Tagore-Erwin has provided to Upland on three occasions, Tagore-Erwin or the companies he has been affiliated with have likewise made recommendations in Burrtec’s favor to the cities of San Bernardino, Colton and Rancho Cucamonga.
Radford said she was unable to give an example of Tagore-Erwin or any of the companies with which he is affiliated having made a recommendation against Burrtec, but said she thought it was possible that at some point he did.
Mayoral Ambition Thwarted, Chavez Hits Highland On Brown Act Violation
Highland City Councilman Jesse Chavez’s inability to obtain the full complement of votes he needed to move into the mayor’s position this week prompted him to accuse his colleagues of bias, and allege violations of California’s Ralph M. Brown Act and of the federal Civil Rights Act.
Under the microscope was the Highland City Council’s nomination and voting process to name a mayor and mayor pro tem to serve the remainder of this year and most of 2020, a process not unlike that in many California cities. That process can be an awkward one, given that the voting ultimately involves a situation in which one of the members of a governing panel is called upon to vote for himself. Generally, that awkwardness is limited to the voting itself, which follows the person about to be confirmed as mayor having been nominated by one of his or her colleagues. Only in the most rare of circumstances, does an elected official/council member self nominate. That is what occurred in Highland this week.
After the Highland City Council began its meeting with its perfunctory opening ceremonies including the invocation and the pledge of allegiance, Mayor Penny Liliburn had the council take up the meeting’s first order of business, the appointment of new council officers.
Immediately upon the nominations for mayor being opened, Chavez said, “I’ll nominate myself, and let me say why real quick: Fifty-one percent of our residents here in Highland are Latino. The median age is 34. Twenty percent of our community lives in poverty. I live in that poverty. My family lives in that poverty. So, we need someone who can really represent our city. We know the mayor has no more vote, no more pull, than the other councilmembers. It has only to do with going to events, chair the council meeting, and so, I am just asking for your honest, ethical vote for me to be mayor of the city.”
Two seconds elapsed and Councilman John Timmer responded with, “I’ll nominate Larry McCallon.”
Following a four second pause, Mayor Penny Liliburn asked, “Any more nominations?”
When no one spoke up, Liliburn said, “Hearing none, we’ll go ahead and close the floor. All those in favor of Councilmember Chavez…”
Chavez and Councilwoman Anaeli Solano each stated, “Aye.”
“I’m hearing two, correct?” Liliburn said. “So, all those in favor of Councilmember McCallon…”
Liliburn, Timmer and McCallon registered their votes with “Aye” utterances.
“I’m hearing three,” Liliburn said. “So, Congratulations, Mayor McCallon.”
Upon the council dais nameplates being changed and McCallum assuming the mayor’s gavel and position, McCallon said, “Thank you. I appreciate the confidence of the council in putting me again for mayor. I don’t take the position lightly, and I’m humbled by your support.”
With McCallon having been advanced to the mayor’s post by a margin of a single vote and upon the crucial support of his own vote, his remark of being humbled by the action was too much for Chavez to let pass. “I genuinely don’t support you,” Chavez said, “although we know we violated the Brown Act. I knew this vote was going to happen anyway, so I just wanted to give it a chance. We’ve seen that the City of Highland violates the Civil Rights Act over and over again. This is just another example of the city not moving forward. I’m just very disappointed in this city council, especially you Penny. I’m very disappointed.”
Liliburn shot back, “Jesse, I want you to know when you came to me, I told you I spoke to Larry McCallon on this issue…”
“You did not,” Chavez interrupted her.
“I did,” said Liliburn.
“I’m sorry, but you did not,” Chavez insisted. “You didn’t tell me until the day we were at the picnic and that’s when you said Larry did get the vote…”
“Absolutely,” said Liliburn.
“…and then I said I can’t talk to you any more because that’s a Brown Act violation, and you recommended me to continue to talk to Larry about this vote, so don’t throw it at me Penny. This is your mistake.”
“Jesse, you came to have… You asked me to have breakfast with you so you could patch things up with me…” Lilliburn began to respond.
“And I did,” said Chavez.
“… and at the last minute you asked me if I would support you to be mayor because you wanted to be the youngest mayor in history,” Liliburn persisted.
“I said, ‘I could potentially be the youngest mayor,’ not in history, but in the State of California, and I still want to build… I don’t want this divisiveness. The city is divided and I’m sick of it,” Chavez said. “That’s why I went up to you, and I said, ‘Penny, we need to stop this.’ I got elected, when we got elected in 2016, honest, we came to our parties…”
“I felt like Larry’s the best candidate,” Liliburn this time interrupted Chavez. “That’s why I just voted with him. Thank you.”
“Okay, well, I’m trying to talk to you about this Brown Act violation. You violated the Brown Act,” Chavez said. “Violation and it’s wrong. The only thing that the city attorney did is send out a memo, and I can read that memo, and it says nothing about that. The community needs to know that we violated the Brown Act. I’m okay to admit it because you spoke to me. I didn’t know you spoke to Larry.”
“Well, that is incorrect,” Lilliburn said.
“I’m sorry you feel that way,” Chavez said.
At that point, McCallon asserted himself, saying “Let’s move on,” after which the council took up the appointment of the mayor pro tem, whereupon McCallon nominated Liliburn. Chavez responded by nominating himself. McCallon called the question and had Liliburn’s nomination voted upon first. When only McCallon and Lilliburn indicated assent, McCallon asked if there was a third vote, which induced Timmer to enunciate his support with an “aye.” That precluded a vote on Chavez’s nomination.
“As long as it’s documented,” Chavez muttered at a low volume, which appeared to be an indication that a formal complaint about what he had asserted was a Brown Act violation would be made.
The Brown Act is California’s open public meeting law. It prohibits a quorum of a governing board such as a city council from making decisions relating to official action in private, with exceptions to permit closed door executive discussions of personnel issues including hirings, firings and employee discipline; real estate transactions, employee contract negotiations, and both pending and anticipated litigation against the city. The Brown Act requires that all matters relating to a city or government agency that are to be discussed by its governing board be agendized, with the exception of so-called emergency items, 72 hours in advance of the meeting at which those discussions and possible action is to take place. The Brown Act does not restrict less than a quorum of an agency or municipal governing board, such as two members of a five-member panel, from discussing a public issue. However, the Brown Act does prohibit “serial” discussions between board members about official action from taking place, such as when one member of a five-member panel discusses an issue with a board colleague and then one of those two then discusses the matter with a third.
The context of Chavez’s statements on Tuesday night suggested that he believes Liliburn’s discussion with him about the mayoral vote in advance of the vote taken in conjunction with Liliburn’s exchange with McCallon about the mayoral succession prior to the vote constituted a Brown Act violation.
Efforts after the meeting to obtain from Chavez clarification on several of his statements during the meeting, including his assertions of both a Brown Act violation and violation of the Civil Rights Act were unsuccessful. Repeated calls to Chavez’s number, (909) 863-8085, consistently resulted in a busy signal.
It is unclear whether Chavez’s accusation of the city’s violation of the Civil Rights Act pertains to allegations of ethnic bias or sexual orientation discrimination or both.
Chavez was elected to the city council in 2016 in what was the city’s first by-district election. The city had previously resisted shifting from the at-large elections it had held since the city’s inception as a municipal entity in 1987, to by-district balloting.
In 2001, the California Legislature enacted the California Voting Rights Act, under which a plaintiff or plaintiffs can file legal action against a governmental jurisdiction alleging polarized voting has taken place in its past elections and seek the remedy of having that jurisdiction switch from at-large elections to ones involving ward systems. The theoretical justification for having a city or governmental jurisdiction form such districts is the perceived likelihood that it will create political subdivisions in which the election of a member of an ethnic minority is more likely to take place than in an at-large election. Upon proof being presented that such polarized voting exists, the courts will then require that the governmental entity in question adopt the ward system and require that the governmental entity pay the legal fees for the attorney or attorneys representing the plaintiff[s]. The California Voter Rights Act confers upon plaintiffs a significant advantage, such that even if the challenge does not succeed, a plaintiff is not required to pay the prevailing city’s legal fees.
In San Bernardino County, many cities were perceived to have foreclosed minority rights because of the relative scarcity of elected Hispanic office holders, despite a substantial Latino population. Highland was among those cities and it was the first San Bernardino County city served with a demand that it alter the way it elects its council members. That lawsuit was filed July 18, 2014 in San Bernardino Superior Court by a Lancaster-based lawyer, R. Rex Parris, in conjunction with the Malibu-based law firm Shenkman & Hughes and the Los Angeles-based Law Office of Milton C. Grimes on behalf of Lisa Garrett, a Latino resident of Highland. In response, the city put an initiative on the November 2014 ballot, Measure T, asking if the city’s residents were in favor of a ward system. Measure T went down to defeat, with 2,862 votes or 43.01 percent in favor and 3,793, or 56.99 percent opposed. The lawsuit proceeded and the city sought to assuage the demand by proposing to allow cumulative voting, in which each voter is given one vote for each contested position and is allowed to cast any or all of those votes for any one candidate, or spread the votes among the candidates. When the matter went to trial, despite making a finding that the socio-economic-based rationale presented by the plaintiff’s attorneys to support the need for ward elections was irrelevant and that the plaintiff’s assertion that district voting was the only way to cure the alleged violation of the Voting Rights Act was false, San Bernardino Superior Court Judge David Cohn mandated that Highland adopt a ward system.
In the 2016 election, both Chavez and Solano were the first political beneficiaries of that change in Highland. The city’s two districts most heavily saturated with Latino voters were the First District and the Second District, in which respectively, Chavez and Solano ran. Chavez prevailed in a three-way race in the First District, with 649 votes or 39.99 percent, edging out his opponents Osvaldo Heredia, with 569 votes or 35.06 percent, and Raymond Hilfer, who polled 405 votes or 24.95 percent. Solano, with 895 votes or 59 percent, claimed victory over her single opponent in the city’s Second District, Tony Cifeuentes, who pulled down 422 votes or 41 percent.
In years past, Highland, which does not elect its mayor directly but instead has the city council choose from among its ranks who will hold the largely ceremonial position, has established a pattern in which it rotates its members into the mayor and mayor pro tem positions. Previously, Liliburn, McCallon and Timmer have all served terms as mayor. Though no strict or firm and fast rule applies to the mayoral/mayor pro tem rotation, tradition would seem to have dictated that after Chavez and Solano have now served three years in office, one of them, would have possibly been elevated to mayor, and the other would have been given a turn as mayor pro tem.
Chavez’s remarks, and the 3-to-2 voting result with regard to the succession, imply that he is being held back by his colleagues. That is strongly belied, however, by the consideration that he was promoted to the position of mayor pro tem in December 2017, after having been in office just one year at that point, well ahead of the timetable for promotion historically accorded council members in Highland. It was perhaps Chavez’s comportment during the time that he was in the position of mayor pro tem that prevented his advancement to mayor last year. In the December 2017-to-December 2018 timeframe while Chavez was mayor pro tem, McCallon served as mayor. That the mayor’s position was given to Liliburn in December 2018 and then rotated back to McCallon following the one-year period while Liliburn served as mayor could be interpreted as double slights of Chavez. There are simultaneously grounds for other interpretations, nonetheless.
Solano has yet to be raised to the position of mayor pro tem. Whether this supports Chavez’s contention of bias against Latinos among the council’s three non-Hispanic members is a point of interpretation or conjecture.
There is another social crosscurrent to be considered in Chavez’s failure to accede to the mayor’s post. He is one of the few openly homosexual elected officials in San Benardino County.
With his propensity for drama while asserting that he is being unfairly and unjustifiably overlooked in his ambition for promotion within the political milieu of Highland and San Bernardino County, taken together with his readiness to accuse those he must work with in this political context of criminal acts, as well as his flair for self-promotion, the 28-year-old Chavez may not fully comprehend that his self-absorbed boldness runs counter to the politesse and tact politicians must cultivate and apply to ingratiate themselves with their equally ambitious peers to achieve the promotion they seek
-Mark Gutglueck
16 Of WVWD’s Department Heads Want Manager Sacked
Less than a week after what appeared to be a key change in the leadership of the West Valley Water District’s board of directors that may or may not signal a substantive shift in the governance of the district, the lion’s share of the department heads in the politically embattled district banded together in a petition seeking the ouster of West Valley’s general manager, Clarence Mansell.
At press time, no action had been taken by the board, and Mansell was yet in charge of the district, which operates five treatment plants, 385 miles of pipeline, 25 reservoirs and 17 wells in the Chino, Bunker Hill, Lytle Creek, North Riverside and Rialto-Colton water basins to serve more than 80,000 residents in Rialto, Fontana, Bloomington and north Riverside County through more than 24,000 service connections.
Following the June 2015 departure of Butch Araiza, who had served as the district’s general manager for three decades, the district went through a series of general managers who lasted only a short time. In 2018, at the suggestion of Board Member Michael Taylor, the district hired Clarence Mansell to oversee the district. At the time of Mansell’s recruitment, there was a spirit of bonhomie on the district board, which was then headed by Dr. Clifford Young as president. The board included Dr. Young, Dr. Taylor, Kyle Crowther and Greg Young, who is no blood relation to Dr. Clifford Young, all of whom are Republicans. The lone Democrat on the board was Don Olinger. Though the board posts are technically non-partisan ones, party affiliation is nevertheless a major factor in the board’s governance of the district. In the latter half of 2018, an internecine Republican rivalry broke out between Dr. Young and Dr. Taylor, at which point a factional divide formed with Taylor, Crowther and Olinger on one side and Dr. Young and Greg Young on the other. Clifford Young was deposed as board president and Dr. Michael Taylor was installed in that position.
While most staff members at the district attempted to steer clear of politics, the factionalism on the board was reflected to some degree at the staff level. Mansell, the district’s general counsel, Robert Tafoya, and the district’s human resources and risk manager, Deborah Martinez, hewed to Taylor’s side of the divide. The district’s chief financial officer, Naisha Davis, and the district’s assistant board secretary, Patricia Romero, aligned with Clifford Young.
With the transition from 2018 to 2019, tension within the district deepened and the relationship between Young and Young, on one side, and Taylor, Crowther and Olinger, on the other, worsened. In February, Clifford Young, Davis and Romero filed a qui tam lawsuit alleging widespread wrongdoing within the district, including kickbacks provided to Taylor and Crowther from Tafoya and Martinez, as well as from other attorneys and consultants employed by the district. The lawsuit, which was filed as a gesture on behalf of the district and its ratepayers with Dr. Young, Davis and Romero as plaintiffs, was allowed to proceed because of the nature of the suit which contested the legitimacy of district expenditures, despite the consideration that Clifford Young did not have aligned with him a controlling majority on the district board and that a clear majority of the board – Taylor, Crowther and Olinger – did not support the filing of the suit.
The West Valley Water District holds its elections in odd-numbered years. With Crowther, Olinger and Greg Young up for reelection, the political control of the district was at stake in the November balloting. In an effort to ensure the continued dominance of his faction, Taylor worked assiduously during the campaign in support of Olinger and Crowther and against Greg Young.
Taylor provided Crowther with $6,192.50 provided directly from his campaign fund to assist Crowther in his reelective effort against challengers Betty Gosney and Linda Gonzalez in the district’s newly-formed Division 1, consisting primarily of eastern Fontana.
In the district’s Division 5, covering virtually all of Bloomington, Greg Young was in a contest against Angel Ramirez and Jackie Cox. Taylor put up $19,128.04 to help Ramirez, using money from his own campaign fund that went either directly to Ramirez’s campaign or which was spent to pay for pro-Ramirez materials provided by a third party or an independent expenditure committee.
Olinger, competing in the district’s Division 4 which is contained within Rialto, found himself up against another Democrat, Channing Hawkins. In support of the effort to keep Hawkins from replacing Olinger, Taylor utilized $22,620.48 from his own campaign war chest to help the incumbent by either transferring funds from his account to Olinger’s campaign fund or purchasing electioneering materials in the form of ads or mailers for Olinger.
Once the dust settled after the November 5 election, Crowther had prevailed with 282 votes or 53.41 percent; Greg Young had held off his two challengers by capturing 340 votes or 52.63 percent; and Hawkins had trounced Olinger by capturing 623 votes or 64.83 percent.
Quietly, behind the scenes, Clifford Young had supported Hawkins. With Taylor having worked to keep Hawkins out of office, it appeared that Taylor’s political hold on the West Valley Water District was about to elapse.
At the December 5 board meeting at which the victors in the November election were sworn into office and the board took up the selection of board officers for the coming year, Dr. Taylor utilized his hold on the board president’s gavel to make a political maneuver that would, if not maintain him as the dominant player on the board, at least prevent Dr. Young from again taking control of the district. In a slick use of parliamentary procedure, Taylor in the last minutes of his tenure as board president used his authority in presiding over the meeting to immediately nominate the newly elected Hawkins to succeed him as board president. Hawkins, who appeared to have been in on the maneuver, made a lightning-fast second of his own nomination. A vote was taken before a competing nomination could be made. With Dr. Young abstaining, the board voted 4-to-1 to elevate Hawkins to the chairmanship of the board. By his action, Taylor appeared to have made significant amends with Hawkins. With the maneuver, Taylor caught Clifford Young flatfooted. In the immediacy of what was occurring, and dismayed at the chairmanship of the board having eluded him even before he could get a grip on the gavel, Dr. Young made the mistake of abstaining on the vote to make Hawkins president, undercutting any further progress toward an alliance between himself and Hawkins that might have been heretofore taking shape.
Meanwhile, in the aftermath of the election, to district staff it had initially appeared that Taylor’s ruling coalition was about to dissolve, and with it Mansell’s continuing viability as general manager. What was not widely known outside the confines of the district’s offices was the degree to which a significant portion of the district’s staff was chaffing under Mansell’s direction. Many of the district’s employees believed that with Hawkins’ election and the anticipated changing of the guard that would follow, Hawkins would line up with Dr. Young and Greg Young to take control of the board. Thereafter, it was anticipated, those members of the district staff seen as being Taylor’s associates – Mansel, Tafoya and Martinez – would be sacked, perhaps as early as this month, but in no case any later than January or February. Taylor’s assistance in establishing Hawkins as board president, however, put those assumptions on hold or may have made them inoperative altogether. Accordingly, early on December 12, just less than a week after Hawkins’ acceptance of the board presidency, a letter from all but two of the district’s eighteen department managers was delivered to Hawkins and the remainder of the board, pressing them to relieve Mansell of his position as general manager.
“Morale has never been lower at West Valley Water District,” the letter states. “General Manager Mansell has alienated employees by removing responsibilities from specific individuals to those who will do his bidding. We bring this to your attention because of our commitment to our customers and employees. We the undersigned, management and supervisory staff of the West Valley Water District, are bringing to you, the board of directors, our extreme concerns with regards to the executive management and overall unsatisfactory performance of General Manager Clarence Mansell, Jr. Our water district is at a crossroads and we felt compelled to take this action because it is our fundamental belief that without a change in leadership, our once proud West Valley Water District will continue to decline and water services will be at risk to our customers. Unfortunately, after continued lack of transparency, communication, honesty, professionalism and respect for employees of West Valley Water District, we have come to the firm conclusion that the only way to save our water district is to change the leadership of the West Valley Water District.”
The letter alleges that Mansell has engaged in favoritism in the hiring process for the district, saddling it with employees who cannot perform adequately.
“Hiring practices are more flawed than before,” the letter states. “Job description vacancies within our departments are molded to fit specific individuals our general manager desires, most of whom have a personal relationship with him. Often, these employees lack the qualifications and experience required to perform basic tasks and begin at an inappropriately high pay step, creating tension among long term employees of the district.”
Mansell has recruited and hired employees without adequate screening or consultation with department managers, and has bypassed interviewing candidates as well, according to the letter. “Mr. Mansell has justified all of his actions by stating that the board is aware of and in support,” the letter states. “We believe this to be an untrue statement as his actions are oftentimes in direct contradiction to your statements on the dais.”
The sheer number of high level district employees signing what amounts to a letter of no-confidence was noteworthy. Sixteen signatures were affixed to the bottom of the two-and-a-half page missive, which bore the water district’s letterhead, which includes Mansell’s name and title, along with those of several other district officials, including the board members to whom the letter was sent. Those signing the letter were Public Affairs Manager Naseem Faroqi, General Services Manager Jon Stephenson, Acting Human Resources Manager Paul Becker, Operations Manager Joanne Chan, Engineering Services Manager Linda Jadeski, Business Systems Manager Albert Clinger, Accounting Manager Jose Velasquez, Geographic Information Systems Manager Telat Yalcin, Purchasing Supervisor Al Robles, Production Supervisor Joe Schaak, Water Quality Supervisor Anthony Budicin, Customer Service Supervisor Alberto Yulo, Chief Treatment Plant Operator Ernie Montelongo and Chief Treatment Plant Operator Sergio Granda.
According to the district’s employees, this is the first time staff has en masse sought the resignation of the district’s top administrator. Questioning of the district’s leadership has intensified in recent years and months, as audits of the district by the California Controller’s Office and a firm hired by the district are underway.
Hawkins, who had campaigned on a reform platform and had pledged to make needed changes to ensure the district was focused on its relatively limited charter of delivering water to its ratepayers, appeared to be paralyzed by the letter and its call for Mansell’s removal. Given Mansell’s connection to Taylor and that Hawkins is in the early stages of acclimating himself to the intricacies of the district and the treacherous, conflicting and shifting alliances on the board, the call for him to jettison Taylor’s designated manager before the terms of his own relationship with Taylor and the other members of the board are fully settled was a challenge Hawkins clearly did not wish to deal with at this juncture. At press time, he was seeking to maintain a low profile and not engage with the public to avoid having to make a statement that would create a contretemps that had the potential of careening out of control.
Mansell could not be reached by press time. The district, did, however, offer a terse statement that appeared to have emanated from Mansell. “The leadership at West Valley Water District has received a letter expressing items by our employees,” it said. “I can say we are very concerned and will be reviewing the matter. President Hawkins and the board of directors are committed to maintaining the confidence of our employees and ratepayers.”
–Mark Gutglueck
Board Of Supervisors Upholds Planning Commission Okay Of Daggett Solar Farm
Upholding the county’s planning commission and over the objections of a contingent of local residents, the San Bernardino County Board of Supervisors on Tuesday granted San Francisco-based Clearway Energy Group license to proceed with a massive, 3,500-acre solar-generating facility near the Barstow-Daggett Airport.
On September 19, 2019, the county’s planning commission gave approval to the project involving six conditional permits that collectively provided for the construction and operation of a 650-megawatt photovoltaic solar power generating facility, including 450 megawatts of of battery storage, to be built in phases over the 3,500-acre project site. Clearway made the application under the veil of a limited liability company known as Daggett Solar Power Facility 1. The commission made findings and imposed conditions of approval that included major variances to exceed the allowed height limits and allow transmission structures and lines up to a maximum of 159 feet with findings that their placement was needed and justified. The commission approved a tentative parcel map to consolidate the 51 existing parcels into 15 parcels, made findings and gave certification of a final environmental impact report. The commission also provided statements of overriding consideration, and signed off on a mitigation monitoring reporting program, including approval of a water supply assessment.
On September 30, 2019, the Newberry Community Services District filed with the San Bernardino County Board of Supervisors an appeal of the San Bernardino County Planning Commission’s approval of the Daggett Solar Power Facility.
The Newberry Community Services District is the closest approximation of a local government authority in the area, providing fire protection, parks and recreation and street lighting services to residents in Daggett and Newberry Springs.
The district, on behalf of the Daggett and Newberry Springs populace, decried inadequacies in the environmental documents compiled by Clearway’s consultants which were filed in keeping with the California Environmental Quality Act.
Clearway’s filing of the application for the project predated the board of supervisors’ approval of a policy last February which prohibits utility-scale renewable energy development in rural zones and most of the county’s unincorporated districts. That policy restricted development of something along the lines of Clearway’s project to areas already in agricultural or mining use and the remote outlying areas of Amboy, El Mirage, Hinkley, Kramer Junction and Trona. Because the Newberry/Daggett project proposal was already being processed by the land use services division, those restrictions did not apply, although the county made use of them in its analysis.
The ban carried with it a loophole allowing solar or wind power project proponents to seek a general plan amendment, or a boundary change, to allow such a project to proceed if a proponent has a site that otherwise meets the county’s criteria for a renewable energy project but is within a prohibited zone. The supervisors have discretion to grant such an exception.
County Land Use Services Director Terri Rahhal said that the sole snag in the application under the new standards the county is applying is that a portion of the project’s footprint involves some parcels zoned for rural neighborhoods. Otherwise, she said, the project meets the requirements that the land was previously used for agricultural purposes, and it is proximate to other energy facilities and transmission lines.
According to a document entitled “Consistency Assessment with General Plan Policies and Objectives” generated by the county’s land use services division, “The project is compatible and harmonious with surrounding properties and land uses. The project provides an important source of clean and renewable energy. The project is properly sited adjacent to existing energy infrastructure and is compatible with surrounding land uses.”
One of the objections the appellants had raised was the project’s untoward impact on air quality. As was stated in the appeal, “The health hazards and the damage to homes, property and property values from airborne dust are major concerns of local residents.”
The county’s land use services division responded, “Currently over 60 percent of the project site is disturbed, mostly by agricultural and other uses that contribute to blowing sand and dust. In compliance with the California Environmental Quality Act, the final environmental impact report provides extensive information and analysis describing the air basin in which the project is located and the project’s potential air quality impacts.”
The document did not say, however, that the described impacts were mitigated.
Another objection was the concentration of energy at the site. The appellants said this constituted a “hazard. The amount of energy that Clearway proposes to store on-site in lithium-ion battery storage systems is staggering. At full power, the recently decommissioned San Onofre Nuclear Generating Station had the capacity to generate 2,150 million watts of electrical energy. Clearway proposes to store 450 million watts of electrical energy in lithium-ion batteries. This is almost one-quarter as much energy as the San Onofre Nuclear Generating Station produced.”
The county’s land use services division responded, “Clearway’s battery storage system will have a number of advanced safety features not present at the battery storage project referenced in the appeal to ensure a higher level of safety and protection for the Daggett energy storage systems. Clearway will use small cabinets about the size of a household refrigerator designed and tested to isolate and extinguish an internal battery fire prior to it spreading to any nearby batteries, thus isolating the fire event to much less than 1 percent of the total energy storage system facility.”
The turnout for the board hearing Tuesday included a large number of Daggett and Newberry Springs residents opposed to the project. Clearway sought to counter that with the presence of Clearway’s senior director of development, James Kelly, and a number of blue-collar construction workers and union members who spoke in favor of the project because of the employment it would provide them. Those who commented on the project during the public input portion of the hearing were Sheri Buchanan, David Buchanan, Robert Shaw, Robert Kasner, Carl Pugh, Jesse Wright, Thomas Ruiz, Margie Roberts, Justin Dillman, Brian Fisher, Donna Alvord, Adam Kington, Linda Parker, Ted Stimpfel, Fred Stearn, Glen Van Dam, Andron Harter, Sean L. Swoboda, Tim Rohm, Jay Lindberg, Bill Perez, Paul Smith, Steve Bardwell and Constance Walsh.
Kelly acknowledged there were “seven or eight” homes in close proximity to the project’s later phases, with one that will be less than a football field away, at roughly 185 feet.
Kelly’s statement that Daggett Solar Power Facility 1 will comply with the board’s wish that the solar field be placed somewhat further away from the existing nearby homes and that his company would endeavor to monitor and control dust and deal with air quality issues at the site convinced the supervisors, on a motion by Supervisor Robert Lovingood seconded by Supervisor Janice Rutherford, to unanimously uphold the planning commission’s approval of the undertaking, with an amendment that the developer address the project setback requirement to lessen the impact on nearby homes.
-Mark Gutglueck