An off-trail area around Big Falls in the San Bernardino National Forest was closed to the public beginning July 4. Visitors are still able to hike the Big Falls Trail to a waterfall overlook, but areas beyond the railing will be closed by a forest order that is to remain in force through May 24, 2020.
“There have been too many search and rescues in this area in the past,” said Joe Rechsteiner, the district ranger for the Front Country Ranger District. “We want to make sure the public enjoys this beautiful spot while staying safe. Some of the rocks in Falls Creek are deceivingly slippery.”
Search and rescues by the San Bernardino County fire and sheriff’s departments are so frequent in this area that one rock in particular is known to locals as “Blood Rock.”
No Mention Of Pomierski Legacy In Grand Jury Report On Upland’s Deteriorating Financials
By Mark Gutglueck
The 2018-19 Grand Jury’s examination of the financial crisis besetting Upland makes no mention of the involvement of former Upland Mayor John Pomierski or that of his handpicked city manager, Robb Quincey, in creating the City of Gracious Living’s dire fiscal circumstance.
According to the grand jury report, which was released on June 28, “A complaint was received by the grand jury indicating that the financial status of the City of Upland was in poor condition. The main concerns were the financial health and practices of the city along with unfunded pension liabilities. In addition, the complaint alleged the city manifested a culture of poor management, hostile work environments, and nepotism as well as possible ‘Brown Act,’ violations. California Penal Code Section 925a provided the grand jury jurisdiction to inquire into these allegations. The grand jury subcommittee for the County of San Bernardino was formed to investigate the City of Upland complaint.”
The committee, the report states, obtained additional information and “evidence began to support various aspects of the original complaint, which also expanded to other functions and levels within the operation of the city that had been an issue for some time. The grand jury did not discover sufficient evidence of poor management, hostile work environments and nepotism to make findings and recommendations at this time. The committee found no evidence of “Brown Act” violations. The committee in its efforts to understand the city’s financial situation, contracted with a San Bernardino County-approved auditing firm to conduct an independent audit of the city’s financial health. Upon conclusion of said audit, the committee learned that the City of Upland, while not in great financial shape, was no different from other California cities of like size. The City of Upland did however, have future financial issues related to employee pension payments.”
According to the grand jury, “[T]he City of Upland’s revenue is relatively flat in nature and expenditures are rising at an exponentially higher rate. The City of Upland’s current overall financial status, although recently improved, still does not resolve future financial pension related issues associated with payments to other post-employment benefits and the California Public Employees Retirement System and the impact these payments have on the financial health to the City of Upland.”
The report presented figures to show that in Upland, over the last four years revenue has in general trended down while spending has trended up.
In fiscal year 2013-14, the report said city had revenue of $52,999,442 and expenditures of $46,156,242. In 2014-15, the city had revenue of $59,292,159 and expenditures of $50,605,012. In 2015-16, the city had revenue of $56,284,601 and expenditures of $53,658,982. In 2016-17, the city had revenue of $58,277,968 and expenditures of $54,532,470. In 2017-18, the city had revenue of $53,864,481 and expenditures of $54,646,392, according to the report.
The city had pension costs of 5,261,392 in 2013-14. Its pension costs will jump to a projected $15,661,000 in fiscal year 2027-28, the report stated.
According to the grand jury, “The City of Upland’s revenue grew at a flat rate of 1.5% from fiscal year 2013/14 through fiscal year 2017/18, which equates to an average annual growth rate of 0.3%. The City of Upland’s expenditures increased 18.2% from fiscal year 2013/14 through fiscal year 2017/18, which equates to an average annual growth rate of 3.64%. The City of Upland’s annual payments for retiree pension payments from fiscal year 2017/18 to fiscal year 2027/28 are projected to grow at an average annual mean rate of 7.47%, in plain terms from $8,963,000 in fiscal year 2017/18 to $15,661,000 in fiscal year 2027/28. Based upon the San Bernardino County contracted audit team and two grand jury interviews with the City of Upland’s management [it was] determined that the City of Upland does not have a formal plan in place to fund future payments to the employee pension plan.”
While the grand jury gave an overview of the City of Upland’s deteriorating financial circumstance, it did not offer any trenchant analysis of what put the city behind the eight ball monetarily beyond saying, “The vast majority of the growth in current and future expenditures are associated with the increase in employee pension costs.”
According to the report, the methodology for the investigation was limited to interviewing the complainant and receiving additional documentation and information, interviewing management personnel from the City of Upland as well as a union employee representative, researching numerous documents online and in various periodicals, as well as reviewing sister cities’ reports and financials, and contracting with an independent auditing firm to conduct what the grand jury report characterized as “an in-depth audit of the City of Upland’s fiscal situation.”
No review of historical factors relating to how Upland was maneuvered by its various employee unions into providing its employees with salaries and benefits, including pensions, the city could not afford was made.
In 2000, John Pomierski was elected mayor. He was reelected in 2004 and again in 2008. By late 2001 Pomierski had formed political alliances with his fellow council members Tom Thomas, Ken Willis and Michael Libutti. In May 2002, Libutti was appointed by then-Governor Gray Davis to a position on the Superior Court Bench to replace Judge Lou Glazier after his retirement. Libutti was thereafter replaced by Brendan Brandt on the city council. Pomierski thereupon formed a political alliance with Brandt.
Relatively early on in his tenure, Pomierski used the power of his position at City Hall to shake down individuals and companies with business pending before the city. In particular, Pomierski preyed upon applicants for project approval with the city’s planning division and community development department. Pomierski arranged for these kickbacks and bribes to be filtered to him in multiple ways. He owned a construction company, and those seeking approval of projects had the option of hiring his firm, JP Construction, as a subcontractor on those projects. To get money to Pomierski, project applicants could also provide work to a construction business owned by one of the mayor’s associates, John Hennes, who was also Pomierski’s designated appointee to the Upland Municipal Housing Authority. Another money conveyance and laundering mechanism Pomierski used was to have the project proponents hire him as a “consultant.” Additionally, Pomierski used the ruse of having those seeking the city’s approval of their projects use the consulting services of two of his “associates,” Jason Crebs and Anthony Orlando Sanchez, in perpetrating his extortion and pay-off schemes.
In time, a number of city employees became aware of Pomierski’s depredations. To buy their silence, Pomierski arranged for them to obtain raises. Yet raises being provided to a select group of city employees in itself raised suspicions, not to mention the hackles of city employees who did not receive increases in their pay and accompanying benefits. To smooth over ruffled feathers, Pomierski prompted his fellow councilmen to raise employee salaries across the board. Ingratiating himself even further with the city’s employees, he and the council consented to having City Hall transition to a four-day workweek. When a pattern of the city’s employees failing to show up for work at 7 am and remaining in place until 6 pm in keeping with their Monday through Thursday work schedule manifested shortly after that transition, Pomierski and his fellow council members chose to ignore those transgressions.
In 2005, Pomierski forced then-City Manager Michael Milhiser to leave, followed by then-Police Chief Martin Thouvenell, both of whom were nearing the outer margin of their tolerance for Pomierski’s antics. Pomeirski replaced Milhiser with Robb Quincey and promoted Steve Adams to police chief, considering the installation of both to be a hedge against any interference in his illicit maneuverings and exploitation of this mayoral authority.
After Quincey was in place, Pomierski persuaded his council colleagues to grant Quincey the perquisite of granting him the same level of pay and benefit increases to be provided to the city’s police officers. The Pomierski-led council then designated Quincey to carry out the city’s collective bargaining with the city’s police union, the Upland Police Officers Association. During the course of his slightly more than five-and-a-half years as city manager, Quincey was provided with eight salary enhancements, which zoomed his total annual compensation package from $269,000 per year to $429,000 annually.
The unions representing the city’s work force – the San Bernardino Public Employees Association, the Upland Police Officers Association and the Upland Professional Firefighters Association – uniformly endorsed Pomierski in his campaigns for reelection. Though the city was rife with reports of Pomierski being on the take, the police department under Adams undertook no investigation into the plethora of bribery schemes he was involved in.
In 2010, after years of inaction by the Upland Police Department, Pomierski was locked onto by the FBI, which in June of that year carried out raids at Upland City Hall, Pomierski’s home and office, as well as the offices and homes of Hennes, Crebs and Sanchez. In 2011, Pomierski, Hennes, Crebs and Sanchez were indicted and charged by the U.S. Attorney’s Office with engaging in extortion and bribery. Pomierski pleaded guilty to bribery charges in 2012. Quincey followed Pomierski into infamy, being unceremoniously shown the door by the Upland City Council two months after Pomierski’s indictment. Quincey was subsequently criminally charged by the district attorney’s office with several felonies, including unlawful misappropriation of public money, gaining personal benefit from an official contract, and giving false testimony under oath. In September 2014 three of those charges against Quincey were dismissed and a felony conviction on a single count of conflict of interest by a public officer was entered against him.
After Pomierski’s fall, subsequent administrations shied away from asking the city’s employees or its unions to make any givebacks of what they had been provided as part of their corrupt bargain with the former mayor to let him continue with his exploitation of his political office, though in June 2011, Quincey’s successor as city manager, Stephen Dunn, did roll out a massive lay off/termination of 27 city workers, among whom were some but not all of those suspected of having, or known to have, assisted Pomierski and Quincey in their despoiling of the city.
By 2012, the degree to which the Pomierski-orchestrated giveaways to city employees had compromised the city’s financials was becoming apparent. The following year, an auditor’s opinion from the certified public accounting firm Mayer Hoffman and McCann that accompanied an audit of the city’s books through June 2012 stated that there were such serious questions with regard to the city’s solvency to the point that it was on a trajectory toward being “unable to continue as a going concern.”
Now, more than eight years after the end of the Pomierski era, city employees and their unions are lodging complaints about having gone seven years without raises, and they are pressuring the current council and its acting city manager, Rosemary Hoerning, to provide them with 10.5 percent raises.
Indication Given That County Fire Chief Replacement Decision Will Come On Tuesday
Former San Bernardino County Fire Chief Mark Hartwig announced in January he had accepted the position of Santa Barbara County Chief. His official date of departure from San Bernardino County was March 15, but he actually took leave of his assignment on February 16.
In the interim, Don Trapp has replaced Hartwig as the county’s fire chief and fire warden.
Though there is speculation that Trapp will be given the appointment on Tuesday, he is nearing his 30-year anniversary as a firefighter. Within the industry currently, retirement after three decades is not uncommon.
Trapp became a paid-call fireman with the California Department of Forestry in Temecula right out of high school and began his full-time fire service career with San Bernardino County Fire in 1989 with an assignment in Fontana. He has worked through the ranks and was promoted in March 2012 to division chief, two years later to assistant chief, and promoted to deputy fire chief in 2016.
Kathleen Oplinger, the department’s interim deputy chief of operations, is also a potential candidate for fire chief. She began as a paid-call firefighter in 1988 with the Idyllwild Fire Protection District. In 1989, she went to work for the U.S. Forest Service, San Bernardino National Forest, where she served for several years, working her way up through each of the ranks from crew firefighter to engine captain. Opliger temporarily served as a battalion chief in both operations and training. In 2005, Opliger came to work for the San Bernardino County Fire Department as a battalion chief, serving in the Valley and South Desert divisions.
Another dark horse for the top post is Mike Horton, the fire marshal in the county’s Division 12. He began his fire service career as a firefighter with the City of Norco Fire Department in 1980, promoting to the position of captain in 1985 with the State of California and eventually to chief officer in 1999 after relocating to San Jose. In 2001 Horton returned to the Riverside County Fire Department in Temecula. In 2006, he became a deputy fire marshal with the San Bernardino County Fire Department. He is a lead fire service ladder instructor for the Crafton Hills Fire Academy.
It was previously thought that County Fire Deputy Chief of Administration John Chamberlin, who had been Hartwig’s right hand man, had the inside track on the county fire chief position. However, on May 1, he was placed on paid administrative leave. He has remained in that status ever since.
Chamberlin started full-time with the San Bernardino County Fire Department as a firefighter/paramedic in Adelanto in September 1999, having previously worked as a fire dispatcher and paid-call firefighter for both the county and the City of Victorville. He promoted to captain in 2004, battalion chief in 2013, division chief in 2015 and made assistant chief in 2016.
He was promoted to deputy chief of administration by Hartwig in February 2017. He oversaw the fire department’s personnel, daily financial operations and special projects.
Chamberlin has a bachelor of science degree in healthcare administration and two associate of science degrees, one in fire technology and another in paramedic science. He has attended the National Fire Academy Executive Fire Officer Program in Emmitsburg, Maryland.
-Mark Gutglueck
The Northern Goshawk
The northern goshawk, known by its scientific name accipiter gentilis, is a medium-to-large raptor in the family accipitridae, which are raptors active in the daytime, such as eagles, buzzards and harriers.
Considered a “true hawk,” the northern goshawk has relatively short, broad wings and a long tail, common to raptors that require maneuverability within forest habitats. For an acipiter, it has a relatively sizable bill, relatively long wings, a relatively short tail, robust and fairly short legs and particularly thick toes. Those found in California are blue-grey above or brownish-grey with dark barring or streaking over a grey or white base color below. These birds usually become paler as they age, manifesting in mottling and a lightening of the back from a darker shade to a bluer pale color. In North America, juveniles have pale-yellow eyes, and adults develop dark red eyes usually after their second year, although nutrition and genetics may affect eye color as well.
Molting starts between late March and late May.
The male tends to molt later and faster than the female. Molting results in the female being especially likely to have a gap in its wing feathers while incubating, and this may cause some risk, especially if the male is lost, as it inhibits her hunting abilities and may hamper her defensive capabilities, putting both herself and the nestlings in potential danger of predation. The molt takes a total of four-to-six months, with tail feathers following the wings, then lastly the contour and body feathers, which may not be completely molted even as late as October.
The northern goshawk is on average the largest member of the genus accipiter. The northern goshawk, like all accipiters, exhibits sexual dimorphism, where females are significantly larger than males, with the dimorphism notably greater in most parts of Eurasia. Linearly, males average about 8 percent smaller in North America and 13 percent smaller than females in Eurasia, but in the latter landmass can range up to a very noticeable 28 percent difference in extreme cases. Male northern goshawks are 18 inches to 24 inches long and have a 35-inch to 41-inch wingspan. The female is much larger, 23 inches to 27 inches long, with a 43-inch to 50-inch wingspan. In a study of North American goshawks, males were found to average 22 inches in total length, against females which averaged 24 inches. Males from six subspecies average around 1.680 pounds in body mass, with a range from all races of 0.787 pounds to 2.646 pounds. The female can be up to more than twice as heavy, averaging from the same races 2.54 pounds with an overall range of 1.671 pounds to 4.850 pounds. Among standard measurements, the most oft-measured is wing chord which can range from 11.3 inches to 13.9 inches in males and from 12.8 inches to 15.4 inches in females.
Northern goshawks generally vocalize only during courtship or the nesting season. Adult goshawks may chatter a repeated note, varying in speed and volume based on the context. When calling from a perch, birds often turn their heads slowly from side to side, producing a ventriloquial effect. The male calls a fast, high-pitched kew-kew-kew when delivering food or else a very different croaking guck or chup. The males produce it by holding the beak wide open, thrusting the head up and forward, than bringing it down as the sound is emitted, repeated at intervals of five seconds. This call is uttered when the male encounters a female. Two calls from brooding females are known, a recognition scream of short, intense notes – whee-o or hee-ya – which ends in a harsh, falsetto tone; then a dismissal call given when the male lingers after delivering food, consisting of a choked, cut-off scream. Meanwhile, the adult female’s rapid strident kek-kek-kek expresses alarm or intent to mob towards threatening intruders. This is often done when mobbing a predator such as a great horned owl (bubo virginianus) and as it progresses the female’s voice may lower slightly in pitch and becomes harsh and rasping. As the intensity of her attacks increases, her kakking becomes more rapid and can attain a constant screaming quality. Females often withdraw into the treetops when fatigued, and their calls are then spaced at longer intervals. Males respond to interlopers or predators with a quieter, slower gek gek gek or ep ep ep. A call consisting of kek…kek.kekk kek kek-kek-kek is used mainly by females in advertisement and during pre-laying mutual calling. Both genders may also engage in kakking during copulation. Vocalizations mainly peak in late courtship/early nesting around late March to April, can begin up to 45 minutes before sunrise, and are more than twice as frequent in the first three hours of daylight as in the rest of the day. Occasionally hunting northern goshawks may make shrill screams when pursuing prey, especially if a lengthy chase is undertaken and the prey is already aware of its intended predator.
The northern goshawk is always found solitarily or in pairs. This species is highly territorial, as are most raptorial birds, maintaining regularly spaced home ranges that constitute their territory. Territories are maintained by adults via display flights. During nesting, the home ranges of goshawk pairs are from 1,500 to 9,900 acres and these vicinities tend to be vigorously defended both to maintain rights to their nests and mates as well as the ranges’ prey base. Each gender tends to defend the territory from others of their own gender.
Though somewhat sedentary for a northern raptor species, the northern goshawk is a partial migrant. Migratory movements generally occur between September and early December and February to April. Spring migration is less extensive, peaking in late March to early April.
Northern goshawks are opportunistic predators, targeting insects, fish, small to medium-sized mammals such as reptiles and amphibians, tree squirrels and ground squirrels, rabbits and hares among mammals and birds found in forests, edge and scrub habitats, extending to corvids, pigeons, doves, woodpeckers, ducks, grouse and cormorants.
Males construct most new nests but females may assist somewhat if reinforcing old nests. Trees used for nesting include spruce, fir, larch, pine and hemlock. Broadleaf trees used include ash, alder, aspen, beech, birch, elm, hickory, hornbeam, lime, maple, sycamore, oak, poplar, tamarack, wild cherry and willow. While the male is building, the female perches in the vicinity, occasionally screaming, sometimes flying to inspect the nest.
Eggs are laid at 2-to-3-day intervals on average between April and June, most usually May, taking up to 9 days for a clutch of 3–4 and 11 days for a clutch of 5. The eggs are rough, unmarked pale bluish or dirty white. During incubation, females tend to become quieter and more inconspicuous. The mother can develop a brooding patch of up to 5.9 inches by 2 inches on her underside. She may turn the eggs as frequently as every 30 to 60 minutes. Males may incubate as many as 1 to 3 hours, but usually less than an hour, early in incubation but rarely do so later on. During daylight, females can do as much as 96 percent of the observed incubation. The incubation stage lasts for any time between 28 and 37 days, though rarely up to 41 days in exceptionally big clutches. After hatching occurs, the male does not come directly to the nest but instead just delivers food, usually already plucked, beheaded or otherwise dismembered, to a branch near the nest which the female tears apart and shares between herself and the nestlings. Food deliveries by the male can be daily or as infrequent as every 3 to 5 days. In turn, the female must feed the young about twice a day in order for the chicks to avoid starvation. Caching of food has been recorded near the nest, but only before the young start feeding themselves
Accipiter in Latin means “hawk,” from accipere, “to grasp.” Gentilis is “noble” or “gentle.” In the Middle Ages only the nobility were permitted to fly goshawks for falconry.
This species was first described under its current scientific name by Linnaeus in his Systema naturae in 1758.
From Wikipedia, raptorpersecutionscotland.files.wordpress.com, audobon.org
Grace Bernal’s California Style: July Goddess
There’s something Godly about July. Here, in the Northern Hemisphere, people’s expression of themselves in the way they dress comes closest to, and features more of, their true selves. It’s only going to be hotter in the days to come and patience will be tested in the heat. The style that is under way and in business all day is what I call easy everyday wear. I’m seeing gold, silver, and nude sandals every day, along with shimmery satin dresses. All looking perfect for a daily outing, whether to a party or to the office. The message is simple cool, with a hint of Goddess. It’s difficult to be formal in the heat, but if you’re going to do it, wear light colors like pink or green. It’s always nice to see the dressier version of summer trying to keep up with what is expected in the workplace and its neat to see people having fun dressing for the rising temperatures. It’s all about having fun in the sun. Enjoy dressing for it and stay cool.
“Fashion is instant language.” -Prada
July 5 SBC Sentinel Legal Notices
CASE NUMBER (NUMERO DEL CASO) RIC1812475
NOTICE TO DEFENDANT (AVISO DEMANDADO): Michael Smithling, Kelly Brown, Blake Burns, Pride Fumigation, M S L Properties, Inland Valley Humane Society and DOES 1 to 100
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Guadalupe Ortiz
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death)
To : Blake Burns
Plaintiff : Guadalupe Ortiz seeks damages in the above-entitled action, as follows :
1. General damages
a. Pain, suffering, and inconvenience… $1,000,000.00
b. Emotional distress…$500,000.00
2. Special damages
a. Medical expenses (to date)… $200,000.00
b. Future medical expenses (present value)… $100,000.00
Date : April 08, 2019
The name and address of the court is: (El nombre y la direccion de la corte es):
Riverside Historic Courthouse
4050 Main Street
Riverside, CA 92501
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
John Arends, Esq.; 4700 Teller Ave., Second Floor, Newport Beach, CA 92600;
Telephone: (949) 660-8753
DATE (Fecha): August 01, 2018
Clerk (Secretario), by B. Votruba, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19.
The following persons are doing business as: BECASDRAGONFLYBIKINIS 508 W. F STREET ONTARIO, CA 91762 ENRIQUE CAMBEROS, JR. 508 W. F STREET ONTARIO, CA 91762 [and] CLAUDIA R GUDINO 508 W. F STREET ONTARIO, CA 91762
Business is Conducted By: A MARRIED COUPLE
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Enrique Camberos
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
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 6/14, 6/21, 6/28 & 7/05, 2019
STATEMENT FILE NO-20190006992
The following person(s) is(are) doing business as: Unique Interpreting, 25847 Van Leuven St 189, Loma Linda, CA 92354, Luis Gil, 25847 Van Leuven St 189, Loma Linda, CA 92354
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Luis Gil
This statement was filed with the County Clerk of San Bernardino on: 6/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AJ
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007066
The following person(s) is(are) doing business as: Stones of Transformation, 457 N Central Ave, Upland, CA 91786, YKM Corp, 7162 Turning Leaf Pl., Rancho Cucamonga, CA 91701
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/Yolanda Hurtado
This statement was filed with the County Clerk of San Bernardino on: 6/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AG
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006468
The following person(s) is(are) doing business as: Becasdragonflybikinis, 508 W. F Street, Ontario, CA 91762, Enrique Camberos Jr, 508 W. F Street, Ontario, CA 91762, Claudia R Gudino, 508 W. F Street, Ontario, CA 91762
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Enrique Camberos Jr
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/HDC
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019
AMEND ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1912276
TO ALL INTERESTED PERSONS: Petitioner: Peter Barry Strubel filed with this court for a decree changing names as follows:
Peter Barry Strubel to Barry P. Strubel
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: 08/05/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: June 03, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916769
TO ALL INTERESTED PERSONS: Petitioner: Suzanne Lynn Bozich filed with this court for a decree changing names as follows:
Suzanne Lynn Bozich to Suzanne Lynn Mckinnon
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: 07/16/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: May 31, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1917052
TO ALL INTERESTED PERSONS: Petitioner: Nicholas Cheh-tian Chien / Dwina Samir Attaalla Ibrahim filed with this court for a decree changing names as follows:
Adam Ibrahim-Chien to Adam Chien
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: 07/19/2019
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 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: June 07, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916656
TO ALL INTERESTED PERSONS: Petitioner: Shawnte Rochelle Cruz filed with this court for a decree changing names as follows:
Kristen Andrew Dockery to Kristen Andrew Cruz
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: 07/22/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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 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: June 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1917984
TO ALL INTERESTED PERSONS: Petitioner: Tuyba Bejjhat Wahla filed with this court for a decree changing names as follows:
Tuyba Bejjhat Wahla to Tuyba Bejjhat Karim
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: 07/31/2019
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: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/21/19, 6/28/19, 7/5/19, 7/12/19
STATEMENT FILE NO-20190006366
The following person(s) is(are) doing business as: Mike’s Bike Services, 7154 Palm Ave, Yucca Valley, CA 92284,
Mailing Address: 7654 Condalia Ave, Yucca Valley, CA 92284, Michael R Hayner Jr, 7154 Palm Ave, Yucca Valley, CA 92284
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/Michael Hayner Jr
This statement was filed with the County Clerk of San Bernardino on: 5/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/22/2019
County Clerk, s/BA
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006935
The following person(s) is(are) doing business as: Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga, Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga
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/Rakeshia Morgan
This statement was filed with the County Clerk of San Bernardino on: 6/7/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/6/2018
County Clerk, s/AJ
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006845
The following person(s) is(are) doing business as: R and A Trucking, 24208 5th St., San Bernardino, CA 92410,
Mailing Address: PO Box 30355, San Bernardino, CA 92410
Roberto V. Aguilar, 24208 5th St., San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Roberto V. Aguilar
This statement was filed with the County Clerk of San Bernardino on: 6/6/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/KNH
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019
The following persons are doing business as: ASSURED CONTROLS 827 SOUTH ORANGE AVE RIALTO, CA 92376 ASSURED CONTROLS LLC 827 SOUTH ORANGE AVE RIALTO, CA 92376
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/ Jose J. Angulo
This statement was filed with the County Clerk of San Bernardino on: 6/14/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
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 6/21, 6/28, 7/05 & 7/12, 2019
The following persons are doing business as: LIBERATION FINANCIAL 3085 N. ASHFORD AVE RIALTO, CA 92377 LEN B COOPER 3085 N. ASHFORD AVE RIALTO, CA 92377
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/ Len B. Cooper
This statement was filed with the County Clerk of San Bernardino on: 4/26/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
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 5/24, 5/31, 6/07 & 6/14, 2019
STATEMENT FILE NO-20190006708
The following person(s) is(are) doing business as: Inspector Spy, Scarf Time, Children City, 14071 Peyton Dr. #682, Chino Hills, CA 91709, Always Management Group Inc., 4019 Willow Lane, Chino Hills, CA 91709
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/Alexander Parker
This statement was filed with the County Clerk of San Bernardino on: 6/04/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/DOM
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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007455
The following person(s) is(are) doing business as: Macarons Amour, 12250 Casper Ct, Rancho Cucamonga, CA 91739, Mailing Address: 12250 Casper Ct, Rancho Cucamonga, CA 91739, Raina M. Arteaga, 12250 Casper 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/Raina M. Arteaga
This statement was filed with the County Clerk of San Bernardino on: 6/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2019
County Clerk, s/GM
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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007085
The following person(s) is(are) doing business as: Ayres Self Storage of Montclair, 10625 Central Avenue, Montclair, CA 91763, Mailing Address: 355 Bristol Street, Suite A, Costa Mesa, CA 92626, Ayres Group, 355 Bristol Street, Suite A, Costa Mesa, CA 92626
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/Bruce Ayres
This statement was filed with the County Clerk of San Bernardino on: 6/13/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/29/1988
County Clerk, s/DTH
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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190004621
The following person(s) is(are) doing business as: American Focus Telecom, 516 N. Imperial Ave #D, Ontario, CA 91764, Jihyang Fang, 516 N. Imperial Ave #D, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jihyang Fang
This statement was filed with the County Clerk of San Bernardino on: 4/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
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).
4/26/19, 5/3/19, 5/10/19, 5/17/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005245
The following person(s) is(are) doing business as: South Pacific Truck and Trailer Repair, 9135 Tangelo Ave, Fontana, CA 92335, Mailing Address: 1313 Kingsmill Ave, Rowland Heights, CA 91748, Epifanio D Rodriguez, 9135 Tangelo Ave, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Epifanio D Rodriguez
This statement was filed with the County Clerk of San Bernardino on: 4/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/28/2014
County Clerk, s/GM
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).
5/3/19, 5/10/19, 5/17/19, 5/24/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1918577
TO ALL INTERESTED PERSONS: Petitioner: Kathy Lee filed with this court for a decree changing names as follows:
Kathy Lee to Kay Lee
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: 08/02/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: June 21, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1918521
TO ALL INTERESTED PERSONS: Petitioner: In Re: Kabuwa Lashon Weusi filed with this court for a decree changing names as follows:
In Re: Kabuwa Lashon Weusi to Shawn Warner
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: 08/05/2019
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: June 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19
TO ALL INTERESTED PERSONS: Petitioner: KENIA VICTORIA HOLANDA ANZUETO filed with this court for a decree changing names as follows:
KENIA VICTORIA HOLANDA ANZUETO to KENIA VICTORIA MARTIN HOLANDA
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: 07/31/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19
The following entity is doing business as: GameStop 3971 1100 S. Mount Vernon Avenue, Suite E Colton, CA 92324
GameStop, Inc. 625 Westport Parkway Grapevine, TX 76051
Mailing Address: 625 Westport Parkway Attn: License Dept. Grapevine, TX 76051
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/Troy Crawford
This statement was filed with the County Clerk of San Bernardino on: 4/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: October 16, 2008
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 05/10, 05/17, 05/24 & 05/31, 2019.
The following entity is doing business as: BOYER DESIGN ENGINEERING 23504 CREST FOREST DRIVE CRESTLINE, CA 92325
Mailing Address: PO BOX 3258 CRESTLINE, CA 92325
DANY D KINSLOW 180 DELLE DRIVE CRESTLINE, CA 92325
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/ Dan Kinslow
This statement was filed with the County Clerk of San Bernardino on: 4/17/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
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 5/17, 5/24, 5/31 & 6/7, 2019
Corrected 6/28, 7/05, 7/12 & 7/19, 2019.
Ronnie Phelps CASE NO. PROPS1900612
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Ronnie Phelps
A PETITION FOR PROBATE has been filed by Bradley Erickson the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Bradley Erickson 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: August 12, 2019 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:
Mark Abell (SBN 265499)
1461 Ford Street, #203
Redlands, CA 92373
Telephone: (310) 953-8191
Published in the San Bernardino County Sentinel
On 7/5/19, 7/12/19, 7/19/19
STATEMENT FILE NO-20190007717
The following person(s) is(are) doing business as: PKC Consulting, 12698 Witherspoon Rd, Chino, CA 91710, Pyung K Choi, 12698 Witherspoon Rd., Chino, CA 91710
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/Pyung Choi
This statement was filed with the County Clerk of San Bernardino on: 6/28/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AG
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).
7/5/2019, 7/12/2019, 7/19/2019, 7/26/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007774
The following person(s) is(are) doing business as: Sign Write Here Mobile Notary Service, 9600 19th., Unit#106, Rancho Cucamonga, CA 91737, Mailing Address: P.O. Box 8413, Rancho Cucamonga, CA 91701, Diedre L Lesley, 9600 19th., Unit#106, Rancho Cucamonga, CA 91737
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/Diedre L. Lesley
This statement was filed with the County Clerk of San Bernardino on: 7/01/19
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/HDC
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).
7/5/2019, 7/12/2019, 7/19/2019, 7/26/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916967
TO ALL INTERESTED PERSONS: Petitioner: Frank Paul Lippa filed with this court for a decree changing names as follows:
Frank Paul Lippa to Frank Paul Valenti
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: 07/31/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: June 05, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1915746
NOTICE TO DEFENDANT (AVISO DEMANDADO): Jesus Jaso, Magdalia Pereyda, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto; and DOES 1 through 20, inclusive,
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Juan M. Alvarez
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
County of San Bernardino- Civil Division
247 West Third Street,
San Bernardino, CA 92415
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Juan M. Alvarez
PO Box 828,
Desert Hot Springs, CA 92240
Telephone: (760) 275- 6161
DATE (Fecha): May 23, 2019
Clerk (Secretario), by Melissa White, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19 & 7/26/19.
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) PSC1901709
NOTICE TO DEFENDANT (AVISO DEMANDADO): Legend Gardens, Inc.; Jay Emery, an individual, Prospect LG, LCC; and DOES 1-20 inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Saskia Racke, an individual and as Administrator of the Estate of Yvette Racke
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, Riverside County,
Palm Springs Courthouse
3255 E. Tahquitz Canyon Way, Palm Springs, CA 92262
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Julia M. Williams,
5080 Shoreham Pl.,Suite 200
San Diego, CA 92122
Telephone: (858) 371-4995
DATE (Fecha): March 12, 2019
Clerk (Secretario), by A. Garcia, Deputy (Adjunto)
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1919087
TO ALL INTERESTED PERSONS: Petitioner: Rania Bishay filed with this court for a decree changing names as follows:
Andrea Usama Girges to Andreas Usama Girges
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: 08/14/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 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: June 28, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 7/5/19, 7/12/19, 7/19/19, 7/26/19
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S 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/ JOSE M ORTEGA CRUZ
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201936IR
The following person is doing business as: FONTANA MOBILE TRUCK WASH. 9338 DATE ST FONTANA, CA, 92335; GABRIEL VAZQUEZ 9338 DATE ST 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/ GABRIEL VAZQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201935CH
The following person is doing business as: VILLA MANZANITAS MEXICAN GRILL. 38989 OAK GLEN RD YUCAIPA, CA, 92399; AMBER D HERNANDEZ 9435 AUTUMN LEAF DR RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER D HERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201934CH
The following person is doing business as: C.A.C. BROTHERS. 4772 CANOGA ST. APT#2 MONTCLAIR, CA, 91763;[ MAILING ADDRESS P.O. BOX 2183 MONTCLAIR, CA, 91763]; ROSEMARY ANGULO 4772 CANOGA ST. APT#2 MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSEMARY ANGULO
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201933CH
The following person is doing business as: STASHHOUSE RECORDZ. 9035 SEAL BEACH DR HESPERIA, CA, 92344; FRANCISCO J ROJAS 9035 SEAL BEACH DR HESPERIA, CA, 92344; JEFFREY J HERNANDEZ 13691 LEXUS LANE FONTANA, CA 92335
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/ FRANCISCO J ROJAS, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201932IR
The following person is doing business as: CANTRELL GUIDE SERVICE. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201931IR
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201930IR
The following person is doing business as: JG CARWASH. 12821 4TH ST. SPC #32 YUCAIPA, CA, 92399; DOUGLAS H GOMEZ 12821 4TH ST. SPC #32 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/ DOUGLAS H GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201929IR
The following person is doing business as: A HOME FOR MOM AND DAD. 26387 9TH ST. HIGHLAND, CA, 92346; NENITA C TUBIG 26387 9TH ST. HIGHLAND, CA, 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201928IR
The following person is doing business as: FAMILY GUEST HOUSE. 25189 18TH ST SAN BERNARDINO, CA, 92404; NENITA C TUBIG 25189 18TH 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/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201927IR
The following person is doing business as: SLIM’S KEY SHOP; SKS ACCESS CONTROL SOLUTIONS. 5989 TROTTERS LN RANCHO CUCAMONGA, CA, 91701;[ MAILING ADDRESS P.O BOX 9184 RANCHO CUCAMONGA, CA, 91701]; JOAN E HORN 5989 TROTTERS LN RANCHO CUCAMONGA, CA 91701; JOSEPH S HORN 5989 TROTTERS LN 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOAN E.HORN, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201926MT
The following person is doing business as: CHANOS FRUTA. 10674 CEDAR AVENUE BLOOMINGTON, CA, 92316; ACIANO ALDANA RAMOS 10674 CEDAR AVENUE 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/ ACIANO ALDANA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201925MT
The following person is doing business as: YAIRA’S BOUTIQUE. 10701 CEDAR AVE SPC #172 BLOOMINGTON, CA, 92316; YAIRA S LOZANO 10701 CEDAR AVE SPC #172 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/ YAIRA S. LOZANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201924MT
The following person is doing business as: ACUNA VENTURES. 25154 ELMO DR. SAN BERNARDINO, CA, 92404; ESTEBAN ACUNA 25154 ELMO DR. SAN BERNARDINO, CA, 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN ACUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201937MT
The following person is doing business as: ELECTRIC DECOR. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761; OLYGIN GROUP, INC. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUDY JING PANG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201923MT
The following person is doing business as: A.C SERVICES ENTERPRISES. 1415 W STONE RIDGE CT ONTARIO, CA, 91762; ALFREDO CARAPIA 1415 W STONE RIDGE CT ONTARIO, CA, 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFREDO CARAPIA
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201922MT
The following person is doing business as: NICE PACKAGING, USA. 888 VINTAGE AVENUE ONTARIO, CA, 91764; PRECISE MEDIA SERVICES, INC. 888 VINTAGE AVENUE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT MILLER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201921CH
The following person is doing business as: SOLARLAND USA. 301 S DOUBLEDAY AVE ONTARIO, CA, 91761;[ MAILING ADDRESS 301 S DOUBLEDAY AVE ONTARIO, CA, 91761]; A SOLAR INC. 301 S DOUBLEDAY AVE ONTARIO, CA 91761
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ QIANG ZHU, CEO
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201920CH
The following person is doing business as: LAVISH ALCOHOL CATERING. 1309 E MAIN ST. BARSTOW, CA, 92311;[ MAILING ADDRESS 9267 HAVEN AVE. SUITE 260 RANCHO CUCAMONGA, CA 91730]; SHOTZ CALLERZ, LLC 1309 E MAIN ST BARSTOW, CA, 92311
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/ ALFRED TAREN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201919CH
The following person is doing business as: HARMONIC ESSENCE. 11161 ANDERSON ST. SUITE 105 LOMA LINDA, CA, 92354; RENEE S. ARMSTRONG 24784 DAISY AVE 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/ RENEE S. ARMSTRONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201918CH
The following person is doing business as: LBL.STUDIO. 104 E STATE STREET SUITE A REDLANDS, CA, 92373; ALYSSA M TENORIO 104 E STATE STREET SUITE A 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/ ALYSSA M TENORIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201917MT
The following person is doing business as: EMPIRE FINISHING. 1069 SAN BERNARDINO AVE APT #2116 COLTON, CA, 92324; AXEL G HERREJON GARCIA 1069 SAN BERNARDINO AVE APT #2116 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/ AXEL G HERREJON GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201916MT
The following person is doing business as: MEZA TRANSPORTATION. 6718 DEL ROSA DR. SAN BERNARDINO, CA, 92404;[ MAILING ADDRESS P.O BOX 844 BLOOMINGTON, CA, 92316]; JONAS MEZA CORONA 6718 DEL ROSA DR. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JONAS MEZA CORONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201915IR
The following person is doing business as: RIALTO LOCK AND KEY. 146 W RIALTO AVE. RIALTO, CA, 92376; THOMAS S BACA SR 602 W CORNELL DR. RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS S BACA SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201914CH
The following person is doing business as: TERRACE VIEW PRODUCTIONS. 22731 GRAND TERRACE RD GRAND TERRACE, CA, 92313; TERRACE VIEW PRODUCTIONS LLC 22731 GRAND TERRACE ROAD GRAND TERRACE, CA, 92313
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/ DOLORES MERCADO RAMIREZ, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201913CH
The following person is doing business as: ROOTED. 817 VALENCIA DRIVE COLTON, CA, 92324; ROSALINA FERRERI 817 VALENCIA DRIVE 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/ ROSALINA FERRERI
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201912IR
The following person is doing business as: TAZ.GURU. 2315 STATE LN BIG BEAR CITY, CA, 92314;[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA, 92314]; TAYLA A SHEPARD 2315 STATE LN BIG BEAR CITY, CA 92314; KYLER J BULLOCK 2315 STATE LN BIG BEAR CITY, CA 92314
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/ TAYLA A. SHEPARD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201911IR
The following person is doing business as: NUTRANUVA. 1601 BARTON RD. UNIT 1414 REDLANDS, CA, 92373; MAXTEL MANAGEMENT, INC. 1601 BARTON RD. UNIT 1414 REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL TREVOR, CEO
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201910IR
The following person is doing business as: GRAND TERRACE SMOKE SHOP. 22400 BARTON RD UNIT 15 GRAND TERRACE, CA, 92313; YAMEN ABDULNOUR 1534 W RAMONA DR APT B RIALTO, CA, 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YAMEN ABDULNOUR
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201909IR
The following person is doing business as: HOMEWORK HOOKUP. 1411 SAN BERNARDINO RD APT #40A UPLAND, CA, 91786; RICHARD C IDIGO 1411 SAN BERNARDINO RD APT #40A 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/ RICHARD C. IDIGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201908MT
The following person is doing business as: KARNER GROUP SALES. 1051 E 4TH ST #2J ONTARIO, CA, 91764; SHANET S INYARD 1051 E 4TH ST #2J 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/ SHANET S. INYARD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201907MT
ONTARIO, CA, 91764; HAPPY HOMEOWNER CONSTRUCTION LLC 3350 SHELBY STREET SUITE 200 ONTARIO, CA 91764
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/ JUAN M PADILLA, MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201906MT
The following person is doing business as: PIA’S FIESTA. 16322 FREESIA LN FONTANA, CA, 92336; PRISCILLA WANG 16322 FREESIA LN 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/ PRISCILLA WANG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201905CH
The following person is doing business as: LEE & BERRIER ENTERPRISES. 560 N ARROWHEAD AVE SUITE 1AA SAN BERNARDINO, CA, 92401;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937 BARBA LANE RELANDS, CA 92374; RANDALL S LEE JR. 1264 N ACACIA AVE RIALTO, CA 92376
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/ GAVIN BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201904CH
The following person is doing business as: LIGHTNING ELECTRIC. 7550 NEWCOMB ST SAN BERNARDINO, CA, 92410; ROBERTO RIVERA 7550 NEWCOMB 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/ ROBERTO RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201903MT
The following person is doing business as: KANA MOTORSPORTS. 517 N MOUNTAIN AVE #202 UPLAND, CA, 91786; ANTHONY D. LEE 10436 HELENA 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/ ANTHONY D. LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201902MT
The following person is doing business as: CALIFORNIA INLAND EMPIRE NURSE HONOR GUARD. 2218 NICE AVE MENTONE, CA, 92359; ANGELA K ANDRESS 26288 IRONWOOD AVE MORENO VALLEY, CA, 92555; MICHELLE J SIMPSON 2218 NICE AVE MENTONE, CA 92359
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/ ANGELA K. ANDRESS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019 CNBB24201901IR
The following person is doing business as: CARDENA’S PLUMBING. 1273 W. MESA DR RIALTO, CA, 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201917CH
The following person is doing business as: OLGA’S PHOTOGRAPHY & VIDEO. 1273 W MESA DR RIALTO, CA, 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201916CH
The following person is doing business as: THE DIVA GAL. 15891 FOOTHILL BLVD. SUITE #5 FONTANA, CA, 92335; HACIENDA BOOTS, INC. 8332 REGAL 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/ RAUL JR. RODARTE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201915IR
The following person is doing business as: ROL TRUCKING. 5714 N. I ST SAN BERNARDINO, CA, 92407; RAMON OLIVEROS LERIN 5714 N. I ST. SAN BERNARDINO, CA, 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMON OLIVEROS LERIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201914IR
The following person is doing business as: EAGLE’S NEST GALLERY. 135 N. 2ND AVE. UPLAND, CA, 91786; CLIFFORD M HOUSER 135 N. 2ND AVE. UPLAND, CA 91786; VERA J HOUSER 135 N. 2ND AVE. UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERA J HOUSER, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201913IR
The following person is doing business as: SKIN GLOW. 948 N. MOUNTAIN AVE SUITE #112 ONTARIO, CA, 91762; EVANIA M RAMIREZ 948 N. MOUNTAIN AVE SUITE #112 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/ EVANIA M RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201912MT
The following person is doing business as: PURE ALKAINE WATER. 9116 FOOTHILL BLVD #108 RANCHO CUCAMONGA, CA, 91730; P.O. BOX 4552 ONTARIO, CA, 91761; PURE ALKALINE WATER, LLC 9116 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730
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/ SAMIR YEZHNIKORSKY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201911MT
The following person is doing business as: INK FREELY. 1611 PENNY LANE REDLANDS, CA, 92374; ANTHONY P PETRILLO 1611 PENNY LANE REDLANDS, CA, 92374; ADRIANA PETRILLO 1611 PENNY LANE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 P PETRILLO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201910MT
The following person is doing business as: ART SIGN CONCEPTS. 1597 REDWOOD WAY UPLAND, CA, 91786; ARTHUR VILLAREAL 1597 REDWOOD WAY 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/ ARTHUR VILLAREAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/10/2019, 06/17/2019, 06/24/2019, 07/01/2019 CNBB25201909MT
The following person is doing business as: FIRST LUTHERAN CHILDREN’S CENTER. 1207 CYPRESS AVE REDLANDS, CA, 92373; FIRST EVANGELICAL LUTHERAN CHURCH OF REDLANDS 1207 W CYPRESS AVE REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MITCHELL HEITRITTER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201908MT
The following person is doing business as: L&E VENTURE HOUSE CLEANING. 17898 SEVILLE AVENUE FONTANA, CA, 92335; ERNESTO CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335; LUCIANA CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335
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/ ERNESTO CANCINO, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201907CV
The following person is doing business as: JNA BUILDING RD. 11439 CIBOLA RD APPLE VALLEY, CA, 92308; JOSEPH N AUCOIN 11439 CIBOLA RD 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/ JOSEPH N AUCOIN, OWNER/ OPERATOR
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201906CH
The following person is doing business as: 5150 RESTORATION. 319 MCARTHUR WAY #4 UPLAND, CA, 91786; 1473 BENTLEY CT SAN DIMAS, CA, 91773; JESSICA D WOOD 1473 BENTLEY CT SAN DIMAS, CA 91773
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA D WOOD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201905CH
The following person is doing business as: EDGAR TRUCKING. 16843 VALLEY BLVD. SUITE E-434 FONTANA, CA, 92335; EDGAR O FELIX 16843 VALLEY BLVD. SUITE E-434 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/ EDGAR O FELIX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201904IR
The following person is doing business as: ARCO AMPM. 16120 SLOVER AVE FONTANA, CA, 92337; 19414 ROBINSON ST PERRIS, CA, 92570; HARISMRAN, INC. 19414 ROBINSON ST PERRIS, CA 92570
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/ HARISMRANJIT BOHGUNH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201903IR
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S 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/ JOSE M ORTEGA CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201902IR
The following person is doing business as: ERAZO TRANSPORT. 6840 CATAWBA AVE FONTANA, CA, 92336; CARLOS E GONZALEZ ERAZO 6840 CATAWBA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS E GONZALEZ ERAZO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019 CNBB25201901IR
The following persons are doing business as: INLAND COMMUNITY CAREGIVERS 1400 BARTON RED APT 1013 REDLANDS, CA 92374
NICHOLE L PERRY 1155 WELLWOOD AVE BEAUMONT, CA 92223 [and] RANDOLPH E TUCKER 5870 GREEN VALLEY CIRCLE APT #102 CULVER CITY, CA 90230
Mailing Address: 1155 WELLWOOD AVE BEAUMONT, CA 92223
Business is Conducted By: COPARTNERS
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/ Nichole L. Perry
This statement was filed with the County Clerk of San Bernardino on: 5/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 6/21/, 6/28, 7/05 & 7/12, 2019.
The following person is doing business as: SM LOGISTICS. 608 E. SANDERLING ST. ONTARIO, CA, 91761; SALVADOR MERCADO JR 608 E. SANDERLING ST. ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SALVADOR MERCADO JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201939IR
The following person is doing business as: SUPREME PAINT & BODY. 303 W CALIFORNIA ST ONTARIO, CA, 91762;[ MAILING ADDRESS 4114 SOTO AVE. RIVERSIDE, CA, 92509]; ALEJANDRO MUNOZ 4114 SOTO AVE RIVERSIDE, 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/ ALJANDRO MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201938CH
The following person is doing business as: MARQUEE ANESTHESIA CONSULTANTS, INC. 10408 INDUSTRIAL CIRCLE REDLANDS, CA, 92374;[ MAILING ADDRESS 10302 OAKGATE STREET BELLFLOWER, CA, 90706]; MARQUEE ANESTHESIA CONSULTANTS, INC 10302 OAKGATE STREET BELLFLOWER, CA 90706
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 ROLDAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201937CH
The following person is doing business as: THERAPEUTIC SOLUTIONS BY STEPHANIE. 9125 ARCHIBALD AVE. SUITE D RANCHO CUCAMONGA, CA, 91730; STEPHANIE BERNAL 9125 ARCHIBALD AVE. SUITE D RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BERNAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201936IR
The following person is doing business as: FIT CLUB. 2812 W RIALTO AVE SUITE#2 RIALTO, CA, 92376; CLARIBEL RIVERA 2812 W RIALTO AVE SUITE #2 RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLARIBEL RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/12/2019, 06/19/2019, 06/26/2019, 07/03/2019 CNBB26201935MT
The following person is doing business as: SONS SHINE COLLABORATIVE INCORPORATED. 12985 SOUTH LANE REDLANDS, CA, 92373; SONS SHINE COLLABORATIVE INCORPORATED 12985 SOUTH LANE REDLANDS, CA 92373
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RIKAYAH BENOUT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201934MT
The following person is doing business as: EOTORA3. 7455 NIAGRA DR FONTANA, CA, 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; TAMMIKA L BANKS 7455 NIAGRA DR FONTANA, CA 92336
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RHONDA L BANKS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201933MT
The following person is doing business as: SONORA AT ALTA LOMA. 6653 CANARY PINE AVE ALTA LOMA, CA, 91737; SEQUOIA EQUITIES, INCORPORATED 1777 BOTELHO DRIVE, SUITE 300 WALNUT, CA 94596
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/ BILLBROOKS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201932MT
The following person is doing business as: UNITED CITIES ACADEMY. 310 E. PHILADELPHIA ST SPC#45 ONTARIO, CA, 91761; CLUB JUVENIL SOCCER ORGANIZATION 310 E. PHILADELPHIA ST SPC#45 ONTARIO, CA 91761
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEONCIO RAMOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201931MT
The following person is doing business as: WMK CONSTRUCTION. 19708 KENDALL DRIVE SAN BERNARDINO, CA, 92407; W.M. KANAYAN CONSTRUCTION, INC. 19708 KENDALL DRIVE SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SCOTT BARNETT, CFO
Statement filed with the County Clerk of San Bernardino 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201930CH
The following person is doing business as: AMERICAN SAFETY STANDARD. 700 E REDLANDS BLVD STE 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/ JOSE A ALDRETE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201929CH
The following person is doing business as: V GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201928MT
The following person is doing business as: S GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201927MT
The following person is doing business as: J.R. AUTO SERVICE. 1066 N MT VERNON AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 5868 VISTA DEL CABALLERO RIVERSIDE, CA, 92509]; ROSENDO CAMARENA 5868 VISTA DEL CABALLERO RIVERSIDE, 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/ ROSENDO CAMARENA, OWNER
Statement filed with the County Clerk of San Bernardino 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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201926IR
The following person is doing business as: AG PROFESSIONAL CLEANING SERVICES. 288 W. HIGHLAND AVE. STE B SAN BERNARDINO, CA, 92405; JULIO A DIAZ 288 W. HIGHLAND AVE. STE B SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO A DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201925CH
The following entity is doing business as: YOGURTLAND Franchise No. CA323 12218 APPLE VALLEY ROAD SUITE 104 APPLE VALLEY, CA 92308 CHOPRA INVESTMENT GROUP 20355 VIA SANSOVINO PORTER RANCH, CA 91326
Mailing Address 20355 VIA SANSOVINO PORTER RANCH, CA 91326
Business is Conducted By: A LIMITED LIABILITY COMPANY
State of Inc/Org./Reg: NEVADA
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/ NITIN PAUL CHOPRA
This statement was filed with the County Clerk of San Bernardino on: 3/22/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/20/2017
County Clerk, s/SH
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 3/29, 4/5, 4/12 & 4/19, 2019
Corrected: 5/3, 5/10, 5/17 & 5/24, 2010
The following person is doing business as: D.E.P FUTURES. 120 W MARSHALL BLVD SAN BERNARDINO, CA, 92405; ANTHONY D COLEMAN 120 W MARSHALL BLVD SAN BERNARDINO, CA 92405; PATRICIA GAYTAN-COLEMAN 120 W MARSHALL BLVD SAN BERNARDINO, CA 92405
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/ PATRICIA GAYTAN COLEMAN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201924CH
The following person is doing business as: N.V. TRANSPORTATION. 6912 ESCONDIDO AVE. OAK HILLS, CA, 92344; CURTIS R ALLERT 6912 ESCONDIDO AVE. OAK HILLS, CA 92344; RODRIGO A GOMAR MARTINEZ 531 E. MCKINLEY ST. RIALTO, CA 92376
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/ CURTIS R ALLERT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201923IR
The following person is doing business as: BRIGHT ESTHETICS. 1263 BROOKSIDE AVE #B REDLANDS, CA, 92373; JACKIE D BRIGHT 1263 BROOKSIDE AVE #B 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/ JACKIE D BRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201922MT
The following person is doing business as: BASELINE HEATING AND AIR CONDITIONING. 16860 SLOVER AVE SPC 86 FONTANA, CA, 92337; NOEL AHUMADA 16860 SLOVER AVE SPC 86 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/ NOEL AHUMADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201921MT
The following person is doing business as: CHANOS FRUTA. 10471 LOCUST AVE BLOOMINGTON, CA, 92316; ACIANO ALDANA-RAMOS 10471 LOCUST 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/ ACIANO ALDANA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201920MT
The following person is doing business as: KARV. 3560 GRAND AVE SUITE A STUDIO 7 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3106 ASHBROOK DRIVE CHINO HILLS, CA, 91709]; KRISTIN N GRAF 3106 ASHBROOK DRIVE CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRISTIN N GRAF, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201919CH
The following person is doing business as: ANDYS BURGERS. 4603 RIVERSIDE DR CHINO, CA, 91710; G & SS RESTAURANT CORPORATION 4603 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/ ANDREAS SOTIROPOULOS, PRES/CEO
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201916CH
The following person is doing business as: WEST COAST AUTO REPAIR. 8170 SHIRLEY AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 6699 CHADBOURNE AVE RIVERSIDE, CA, 92505]; JESUS E GUTIERREZ 6699 CHADBOURNE AVE RIVERSIDE, CA 92505
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS E GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201915IR
The following person is doing business as: GUS JR 14. 444 W MILL ST SAN BERNARDINO, CA, 92401; MOHAMMED A ALI 444 W MILL ST SAN BERNARDINO, CA 92401
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/ MOHAMMED A ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201914MT
The following person is doing business as: MISSION MINI MARKET. 4439 MISSION BLVD STE C MONTCLAIR, CA, 91763;[ MAILING ADDRESS 2341 RED COACH LN LA HABRA, CA, 90631; NORMA VILLAFUERTE 2341 RED COACH LN LA HABRA, CA 90631
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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201913MT
The following person is doing business as: JAYCOX CONSTRUCTION CNG. 750 W 40TH ST SAN BERNARDINO, CA, 92407;[ MAILING ADDRESS 652 W 36TH ST SAN BERNARDINO, CA, 92405]; VIRGIL J JAYCOX 652 W 36TH 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/ VIRGIL J JAYCOX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201912MT
The following person is doing business as: BRITTNEY LUGO TATTOO ARTIST. 2161 BOSTICK AVE GRAND TERRACE, CA, 92324; BRITTNEY B LUGO 2161 BOSTICK AVE GRAND TERRACE, 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/ BRITTNEY B LUGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201911CH
The following person is doing business as: ROTTEN APPLE FARMS. 35224 EUREKA AVENUE YUCAIPA, CA, 92399;[ MAILING ADDRESS 34428 YUCAIPA BLVD #E154 YUCAIPA, CA, 92399]; ADAM S WAGNER 35224 EUREKA AVENUE 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/ ADAM S WAGNER, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201910CH
The following person is doing business as: CANDLEICIOUS. 222863 LA PAIX STREET GRAND TERRACE, CA, 92313; INDUSTRIAL STEEL CORP. 22863 LA PAIX STREET GRAND TERRACE, CA 92313
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JENNIFER WARDLOW, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201909MT
The following person is doing business as: MIND REALIGNTMENT LEADERSHIP TRAINING INSTITUTE. 2619 SOUTH WATERMAN AVE STE A SAN BERNARDINO, CA, 92408; MANZOOR R MASSEY 2253 WATERFORD WAY 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/ MANZOOR R MASSEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201908MT
The following person is doing business as: S.C. ALPHA. 2280 S. RIVERSIDE AVE BLOOMINGTON, CA, 92316; ESMORIZ MANAGEMENT GROUP, INC. 2280 S. RIVERSIDE AVE. BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAURICIO SALAZAR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201907MT
The following person is doing business as: UNDER PRESSURE POWERWASHERS. 11346 HELA AVE SYLMAR, CA, 91342; JUAN C HERNANDEZ 11346 HELA AVE SYLMAR, CA 91342
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 C HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201906CH
The following person is doing business as: GREEK MOVERS. 818 E. COLTON AVE REDLANDS, CA, 92374; PETER D KAFFEN 818 E. COLTON 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/ PETER D KAFFEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201905MT
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; JUDY N KWAN 25101 CORAL CANYON ROAD CORONA, CA 92883
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/ JUDY N KWAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201904MT
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; NORMA VILLAFUERTE 1459 W. MISSION BLVD 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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201903MT
The following person is doing business as: JUST 4 ME NATURAL SKIN CARE. 904 W LOCUST ST ONTARIO, CA, 91762; ELENA MARTINEZ 904 E LOCUST 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/ ELENA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201902MT
The following person is doing business as: GOMEZ CONSTRUCTION CONSULTING 22595 DEL ORO RD APPLE VALLEY, CA 92308; JOSE R GOMEZ 22595 DEL ORO RD 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/ JOSE R. GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201901MT
The following person is doing business as: RAD VENTURES. 14835 EBONY PL FONTANA, CA, 92335; JOSE N AVILA 14835 EBONY PL 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/ JOSE N AVILA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019 CNBB26201918CH
The following person is doing business as: HD CRUZ TRUCKING 16618 JOSHUA ST. HESPERIA, CA 92345 NOE CRUZ 16618 JOSHUA ST. HESPERIA, CA 92345
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/Noe Cruz
This statement was filed with the County Clerk of San Bernardino on: 5/31/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019
The following person is doing business as: WBJ FINANCIAL GROUP 2026 N. RIVERISDE AVENUE STE C-185 RIALTO, CA 92376; SYNTHIA JEFFERSON 1968 N. OAKDALE AVE. 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/ SYNTHIA JEFFERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 7/01/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201901MT
The following person is doing business as: DIVERSITY BY DESIGN 7426 CHERRY AVE STE 210.# 138 FONTANA, CA 92336; DOLLY MEDLOCK 7443 SUFFOLK PLACE 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/ DOLLY MEDLOCK, OWNER
Statement filed with the County Clerk of San Bernardino on: 7/02/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201902IR
The following person is doing business as: GENESIS HOMES 16843 VALLEY BLVD E #511FONTANA, CA 92335; DOLLY MEDLOCK 16843 VALLEY BLVD E #511 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: 6/13/2019
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/ DOLLY MEDLOCK, OWNER
Statement filed with the County Clerk of San Bernardino 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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201903IR
The following person is doing business as: EDEN RESIDENTIAL CENTER 255 N OSBUN RD SAN BERNARDINO, CA 92404; HIGHLAND LUTHERAN SENIOR HOUSING INC. 255 N OSBUN RD SAN BERNARDINO, CA 92404
The business is conducted by: A CORPORATON
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/20/1995
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLARA FRANKLIN, CEO
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201904IR
The following person is doing business as: RIVERSIDE AUTO SALES & RENTAL 2420 S RIVERSIDE AVE BLOOMINGTON, CA 92316; SILVER TRUCKING INC 26455 COCONUT LN MORENO VALLEY, CA 92555
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/ RABIH KHA LIFE, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201905MT
The following person is doing business as: CONNECTING FAMILIES MHS 11176 RICHMONT RD LOMA LINDA, CA 92354; VANESSA V QUINTANA 11176 RICHMONT RD 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/ VANESSA V. QUINTANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201906MT
The following person is doing business as: BARE BEAUTY BY BRANDY 3738 LIVE OAK CREEK WAY ONTARIO, CA 91761; BRANDY M DASILVA 3738 LIVE OAK CREEK WAY ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDY M. DASILVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201907MT
The following person is doing business as: INTERGRATED MARKETING COMMUNICATIONS 103 BRENTWOOD DRIVE LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS P.O BOX 1724 LAKE ARROWHEAD, CA 92352]; STRATEGY RESEARCH INSTITUTE, INC. 24950 LAKE GREGORY DRIVE CRESTLINE, CA 92325
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 G. MANROSS, C.E.O
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201908MT
The following person is doing business as: NEWVISIONBROADCAST 11198 ROSBURG RD BEAUMONT, CA 92223; PAUL F GUIDINO 11198 ROSBURG BEAUMONT, CA 92223
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAUL F. GUDINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201909CH
The following person is doing business as: PAPA JOHN’S PIZZA #2663 57274 29 PALMS HWY YUCCA VALLEY, CA 92284;[ MAILING ADDRESS 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737]; PAPA JOHNS DESERT L.L.C. 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737
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/ FRED AFRIADE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201910CH
The following person is doing business as: PAPA JOHN’S PIZZA #2642 73549 29 PALMS HWY TWENYNINE PALMS, CA 92277;[ MAILING ADDRESS 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737]; PAPA JOHNS DESERT L.L.C. 11107 SILVERSUN CT. RANCHO CUCAMONGA, CA 91737
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/ FRED AFRIADE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201911CH
FBN 201900007373
The following person is doing business as: A.I. MARKETING 1754 W ARROW RTE #202 UPLAND, CA 91786; EDUARDO RODRIGUEZ 1754 W ARROW RTE #202 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/ EDUARDO RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201912CH
The following person is doing business as: JJM SR AUTOCOLOR 21645 VIVIENDA AVENUE GRAND TERRACE, CA 92313; JAVIER V MONTANO SR 21645 VIVIENDA AVENUE 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/ JAVIER V. MONTANO SR, OWNER
Statement filed with the County Clerk of San Bernardino 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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201913MT
The following person is doing business as: WEST COAST AUTO REPAIR & TIRES 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410; JESUS E GUTIERREZ 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS E. GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201914IR
The following person is doing business as: SOLIS DIESEL TRUCK REPAIR 10139 LOCUST AVE. BLOOMINGTON, CA 92316; ADRIANA SOLIS CASIMIRO 10139 LOCUST 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: 12/20/2018
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/ ADRIANA SOLIS CASIMIRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201915IR
The following person is doing business as: SOLIS ROYALTY MOVING COMPANY 10139 LOCUST AVE. BLOOMINGTON, CA 92316; ADRIANA SOLIS CASIMIRO 10139 LOCUST 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/ ADRIANA SOLIS CASIMIRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201916IR
The following person is doing business as: RITE CHOICE SECURITY 601 N EUCLID AVE ONTARIO, CA 91762;[ MAILING ADDRESS 1030 N OUNTAIN AVE #457 ONTARIO, CA 91762]; RONALD L KUNZE 1030 N MOUNTAIN AVE #457 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: 10/03/2017
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/ RONALD L KUNZE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201917CH
The following person is doing business as: CHINO VALLEY THERAPIST 15338 CENTRAL AVE UNIT 103 CHINO, CA 91710; SYDNEY B ISLEY 15338 CENTRAL AVE UNIT 103 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: 6/25/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYDNEY B ISLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/25/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201918CV
The following person is doing business as: JCR AINTERS 25999 MILE PINE RD TWIN PEAKS, CA 92391;[ MAILING ADDRESS P.O BOX 2841 BLUE JAY, CA 92317]; CHAVEZ GENERAL CONTRACTORS, INC. 25999 MILE PINE RD TWIN PEAKS, CA 92391
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/ JESUS CHAVEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201919IR
The following person is doing business as: MELSLIQUOR & CHECK CASHING 4673 RIVERSIDE DRIVE UNIT H CHINO, CA 91710; FAHED JARADEH 4673 RIVERSIDE DRIVE UNIT H 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/ FAHED JARADEH, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201920MT
The following person is doing business as: SWEET EATS BY V 1235 INDIANA CT STE 102 REDLANDS, CA 92374; VANESSA CHAIDEZ 3461 E CURRY ST LONG BEACH, CA 90805
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VANESSA CHAIDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201921MT
The following person is doing business as: AMT TRUCKING LLC 1015 JONABELL WAY BEAUMONT, CA 92223; AMT TRUCKING LLC 1015 JONABELL WAY BEAUMONT, CA 92223
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NABOR M. ROMERO RAMIREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201922MT
The following person is doing business as: SIRIAS PET SPA 16738 FOOTHILL BLVD SPACE A FONTANA, CA 92335; MARIA V HERNANDEZ RIVERA 16738 FOOTHILL BLVD SPACE A 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/ MARIA V HERNANDEZ RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201923CH
The following person is doing business as: BRIDGE CITY TATTOO 1645 S RIVERSIDE DR SUITE C RIALTO, CA 92376; EMMANUEL M SANCHEZ-DIAZ 704 N RIVERSIDE AVE RALTO, CA 92376; STEVEN DE LOS SANTOS JIMENEZ 1056 N BELDEN AVE RIALTO, CA 92376
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/ EMMANUEL M SANCHEZ-DIAZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201924CH
FBN 20190007467
The following person is doing business as: SPIRITUAL WARFARE SERVICES 4408 LUGO AVE. CHINO HILLS, CA 91709;[ MAILING ADDRESS 12403 CENTRAL AVE. #614 CHINO, CA 91710]; JOHN J GARCIA 12403 CENTRAL AVE. #614 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: 1/23/2019
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/ JOHN GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201926MT
The following person is doing business as: OGB 4420 123 E. 9TH ST STE. #345 UPLAND, CA 91786; ERIC V WRIGHT 123 E. 9TH ST STE. #345 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/ ERIC V. WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201926MT
The following person is doing business as: HEAVENLY KNEAD 8390 HERMOSA AVE B RANCHO CUCAMONGA, CA 91730; ADDIESHIA B MONROE 8390 HERMOSA AVE B RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADDIESHIA B MONROE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201927MT
The following person is doing business as: NORTHERN BAY TRUCKING 11650 CHERRY AVE APT #26D FONTANA, CA 92337;[ MAILING ADDRESS P.O BOX 391733 MOUNTAIN VIEW, CA 94039]; IGNACIO AYALA FARIAS 11650 CHERRY AVE APT#26D 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/ IGNACIO AYALA FARIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201928MT
The following person is doing business as: SLIDINTHRUCATERING 2055 CENTRAL AVE APT 2A HIGHLAND, CA 92346; TRACY D CRITON 2055 CENTRAL AVE APT 2A HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TRACY D CRITON, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201929MT
The following person is doing business as: AMARAPURA 4797 RAVENWOOD CT. FONTANA, CA 92336; HEIDI N MARTIN 4797 RAVENWOOD 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HEIDI N MARTIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201930CH
The following person is doing business as: FREDY’S CONSTRUCTION 25286 BROWCA ST HEMET, CA 92544; ALFREDO TAMAYO-CARRILLO 25286 BROWCA ST HEMET, CA 92544
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/ ALFREDO TAMAYO-CARRILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2019
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 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201931IR
The following person is doing business as: ABSOLUTE VISITATIONS 1688 ALTURA ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 390 W 5TH ST PO BOX 981 SAN BERNARDINO, CA 92411
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/24/2019
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/ TIA YOUNG, CEO
Statement filed with the County Clerk of San Bernardino on: 06/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/05/2019, 07/12/2019, 07/19/2019, 07/26/2019 CNBB27201932IR
Read The June 28 SBC Sentinel Here
By clicking on the blue portal below, you can download a PDF of the June 28 edition of the San Bernardino County Sentinel.
Firing Reveals Blackmail As Factor In Redlands City Manager’s 11-Year Tenure
By Amanda Frye and Mark Gutglueck
The unfolding litigation launched against Redlands by former City Manager Nabar Martinez over the city’s unwillingness to live up to its contractual commitment to provide him and two of his children with lifetime medical benefits is parturient with extortionary factors suggesting Martinez has previously blackmailed and is now attempting to again blackmail members of the city council as well as senior members of the city’s managerial and administrative staff.
For more than a decade while he was at the helm of Redlands City Hall, Martinez had a virtually unfettered hand to organize and structure the city’s staff at his own discretion, and the city was essentially run in accordance and in keeping with his judgment. While the model upon which Redlands and all 17 other general law cities in San Bernardino County and all 360 other general law cites in California are governed by calls for the city council to give the city manager policy directives upon which to carry out his day-to-day, week-to-week, month-to-month and fiscal year-to-fiscal year managerial duties, in point of actuality in Redlands the lion’s share of policy decisions along with those relating to managerial function were ones left up to Martinez. Thus, the city council merely rubberstamped whatever Martinez wanted to do, oftentimes after he had already initiated the policy without first consulting with or advising the council’s members, with the occasional exception of his behind-the-scenes interaction with whoever happened to be mayor at the time.
From the time he was brought in as city manager in March 2007 until midyear 2018, Martinez exercised close to absolute autonomy in administering the city’s affairs.
Very early on in his tenure Martinez established his unquestioned primacy and psychological domination over everyone involved at the city. Less than six months into his time as city manager, Martinez was sent an anonymous email form an ex-boyfriend of an employee in the city treasurer’s office alerting him to haphazard controls and accounting under the direction of then-City Treasurer Mike Reynolds. Less than a month later, through further email contact with the sender, Martinez was able to identify him, drawing out from him further detail with regard to problems with how the city’s books were being kept and how sometimes questionable city expenditures were not being subjected to an exacting examination.
Instead of assisting Reynolds in redressing the shortcomings in the way he was carrying out his duties, Martinez calculated the treasurer to be expendable and that the situation simultaneously offered an opportunity to make an object demonstration of his own reach. Martinez referred the accusations to the Redlands Police Department, which in turn notified the district attorney’s office of the accusations. On October 18, 2007, the district attorney’s office served a search warrant on the city treasurer’s office, seizing reams of documents and several computers, while downloading computer files. Meanwhile, Martinez, in private consultation with Reynolds during which he falsely maintained he was on Reynolds’ side in what was after all merely a misunderstanding, persuaded the treasurer to send an email to City Attorney Dan McHugh suggesting that the city manager be empowered to hire temporary replacement staffing for the city treasurer’s office and that the treasurer’s existing staff be reassigned to other departments for the duration of the investigation. At its October 23, 2007 meeting, the city council went along with the suggestions in Reynolds’ email. The following day, pursuant to events choreographed in large measure behind the scenes by Martinez, Reynolds was arrested and charged with three felonies, including misappropriating public funds, falsifying records and keeping a false record. Over the next two weeks the city council further advanced Martinez’s hold over the city’s financial and city treasury operations, complying with his recommendation to contract with Judy Jacobson to serve as the city’s contract revenue manager and substitute temporarily in a role essentially indistinguishable from that the city treasurer, and contracting with Ajilon Professional Staffing, LLC for temporary staffing to replace the staff members previously answering to Reynolds. Reynolds authority for overseeing the city’s investments in the Local Agency Investment Fund was then entrusted to an ad hoc group headed and overseen by Martinez and which included Finance Director Tina T. Kundig, Assistance Finance Director Thomas M. Steele and interim Revenue Manager Judy Jacobson.
Despite all of that, Mike Reynolds, who was unopposed, was reelected to a four-year term as city treasurer with 5,465 votes on November 6, 2007. On November 20, 2007, the city council voted to transfer all non-statutory duties from the city treasurer’s office to the city’s finance director, who was directly answerable to and served at the pleasure of the city manager. On January 15, 2008, the city council ratified a reorganization of the city treasurer’s office formulated by Martinez which transferred signing authority on all city accounts held with Bank of America to Kundig, Steele and Jacobson, each of whom was answerable to Martinez.
At Martinez’s instigation, the city council on February 19, 2008 voted to move the date of the city’s November general municipal election from odd-numbered years to even-numbered years commencing with the year 2010. The ordinance added a year to the recently reelected city treasurer’s term of office, as it did to the terms of all incumbent council members. On August 20, 2008 Mike Reynolds resigned as city treasurer. A week later, on August 27, 2008, Reynolds pleaded guilty to a single count of altering a public record and agreed to a penalty of three years probation, 30 days in county jail and to pay restitution of $38,000.
From that point onward, Martinez had absolute control over the city council, as he had instilled in them the Fear of God, or more accurately, the fear of the district attorney.
Thereafter, the city council, faced with the task of filling the vacancy in the elected office of treasurer by appointment or through the calling of a special election, engaged in a protracted debate as to how Reynolds was to be replaced. Penultimately, the city council on September 10, 2008 appointed Tina Kundig to the elective office of treasurer and delegated investment authority to the city treasurer and then ultimately placed a measure on the November 2010 ballot for voters to decide if the treasurer’s position should remain elective or become an appointed position.
Martinez, as the duly appointed city manager to whom the council had turned over policy setting authority in addition to his administrative and managerial tasks, had manipulated the circumstance so that he was the puppetmaster with regard to the city’s finances, solidifying his command of the city’s purse strings along with all other aspects of municipal governance.
To ensure that Martinez would have an absolutely free hand in how the city’s general fund money was to be expended without any interference from Kundig, whose primary responsibility was to consist of minding how the city’s surplus funds were invested, on November 4, 2008 the city council voted unanimously to remove the city treasurer as an official member of the city’s budget subcommittee.
Martinez had control of everything. He had control of city policy. He had control of city management. He had control of city finances. In time he had control over the city council, its members’ future political fortunes, as well as their consciences. He accomplished this through old fashioned political patronage and the provision of favors to the city council. Some or much of this crossed the line into outright graft. Since Martinez was not the recipient of this graft and he would take care in not directly involving himself in arranging for it by having city employees below his pay grade carry it out, Martinez minimized his own personal risk. The favors were myriad, ranging from enhancing the perquisites provided to council members to landscape work and the provision of decorative rock in front of Mayor Paul Foster’s residence, to requests for and the granting of preferential treatment of friends and campaign donors. Martinez documented details relating to the police department being called to the mayor’s home over a domestic disturbance, which included the mayor’s request to keep reference to the incident out of the police department’s files. His book also cataloged a disagreement Martinez had gotten into with the mayor, and Martinez’s version of events which accused the mayor of discrimination against him and another employee. Martinez entered all of the details about such goings-on into what he told a select group of his closest confidants among city staff at Redlands was his “black book.” That tome, in addition to explicating what where, how and when accommodations, services and goods paid for by the city’s taxpayers that were not available to average citizens were provided to members of the city council, also contained accounts of closed door sessions and private remarks and statements by the council, variances between public pronouncements by the council’s members and action taken during closed door votes, miscues by council members individually and the council collectively, as well as both illegal and simply embarrassing acts by council members since shortly after Martinez’s 2007 hiring. That black book served as an insurance policy of sorts for Martinez, as at every juncture there was enough blackmail material at Martinez’s disposal relating to at least three members of the city council that he could effectively dissuade a majority of that body from taking any action contrary to his interest.
This had far reaching implications. Whenever a dispute developed between Martinez and a city department head or a city employee or between Martinez and a city vendor or between Martinez and a city resident, no matter what the substance of the dispute and the relative merits of those on either of the conflicting sides, the matters would be settled in Martinez’s favor.
To perpetuate his hold, Martinez merely needed to make sure that the members of the Redlands establishment and whoever were in political ascendancy at the moment were taken care of. And his formula involved guaranteeing that the other top dogs among city staff, such as the city attorney or department heads such as the police chief and fire chief were assured of generous salaries and comfortable retirements. This kept scrutiny off Martinez, in particular insulating him from detectives with the police department who could have come into his office to ask of him some questions it would have been somewhat difficult to give answers to.
While the city’s elected leadership – the city council’s members – were hoping that the public would not recognize the degree to which they had surrendered the political control that was yet supposed to be theirs to Martinez, that was wishfully delusional.
On November 2, 2010, when Measure B, a ballot measure asking “Shall the office of the Redlands City Treasurer be appointive?” was at last presented to the voters, faced with the prospect of themselves forsaking the opportunity to have a member of the public independent of the Martinez-controlled City Hall machinery controlling the Redlands treasury, Redlands voters responded with a resounding “No.” Measure B was soundly defeated, with 12,856 votes, or 61.49 percent against it and 8,052 votes or 38.51 percent in favor of it.
But the electorate only gets a vote with regard to two or three members of the council every two years and the treasurer every four years; city councils meet on average twice a month, involving themselves in a multiplicity of votes with regard to a host of issues at each of those meetings. Over the course of his tenure, Martinez was the virtual king of Redlands, with all of the privilege and power that attends royalty, and with a set of liegemen in the form of the city council who were both beholden and devoted to him.
He was yet riding high a year ago. At that time, former Human Resources Director/Risk Manager Amy Martin, who is now known as Amy Hagan, had filed a claim against the city to force it to make good on a guarantee that she would be provided with a “medical bridge” program giving her medical coverage until she reached the age of 65. That benefit had been conferred upon her in her separation agreement from the city, signed by her and Martinez on January 5, 2018 after a several months-long decline in the once-upbeat relationship between the two. That medical coverage was in addition to a cash settlement of $133,981.25 Martin-Hagan was given to leave, derived from providing her with six months’ severance pay in the amount of $84,500 along with a $49,481.25 cash conversion of her accumulated 609 hours of vacation, illness and administrative break leave.
When the matter of ratifying Martin-Hagan’s medical bridge came before it, the city council, which with the exception of Mayor Foster had been kept somewhat in the dark about the details in the deteriorating relationship between Martinez and Martin, had balked at extending Martin-Hagan’s medical coverage, particularly given her relatively brief four-year-and-five-month tenure with the city. Martin-Hagan threatened legal action over the city’s refusal, at which point the matter received public exposure in which it was revealed that an ex-employee with less than five years of service to the city was to receive some 27 years worth of medical benefits. Martinez, instead of inducing the city council and City Attorney Daniel McHugh to simply go along with honoring the commitment made on his own authority as he could have done, elected, perhaps because of negative publicity relating to the matter, to go along with denying Martin-Hagan’s medical benefit. Martin-Hagan filed an administrative claim with the U.S. Equal Employment Opportunity Commission. The city, through its outside attorney, Howard Golds of the law Firm Best Best & Krieger, initially sought to put up a spirited defense in the face of Martin-Hagan’s claim, in doing so relying upon Martinez’s representations with regard to the souring of his relationship with Martin in mid- and late 2018. As the processing of Martin-Hagan’s claim proceeded with the U.S. Equal Employment Opportunity Commission, there were a series of revelations relating to Martinez’s comportment, in particular pointedly sexually-oriented exchanges and harassment that involved Martinez pressing her to coordinate, after work hours and over weekends, his approaches to “date” women 25 years, 30 years and 35 years his junior. While the issues Martin-Hagan raised would up to a year previous to that have likely been glossed over, coming as they did in 2018, at the height of the so-called “Me Too” juggernaut, which embodied deep outrage at the phenomenon of men’s sexual harassment of women, and in particular sexual harassment by men in positions of authority and power, felled Martinez. Those revelations ultimately led to Martinez being put on paid administrative leave in October. At that point, Martinez compounded his problem by threatening legal action of his own against the city in which he implied that he was the victim of bias and discrimination because of his Hispanic heritage and his age. Virtually overnight, it seemed, Martinez had gone from being able to do nothing wrong in Redlands to being a pariah in the 72,000-population city. Having at that point had too much of someone they previously could not get enough of, the city council was in a headlong rush to be rid of him. Hemmed in by an element of the Redlands Municipal Code prohibiting the city manager’s firing “during or within a period of thirty days next succeeding any general municipal election” in which a council member is elected, the council fired Martinez on November 6 of last year, which was election night. Had the council not acted that night, Martinez would have remained city manager, officially if not in actuality, at least until December 6.
A less-than-fully-thought-through and ultimately less-than-successful effort to keep the toxic secrets contained in Martinez’s black book from coming to light was made at the time of his firing. A report was that Martinez was willing to sell city officials a guarantee of his silence for a $1 million payout, such that he was looking to receive for all of 2018 $1,305,667.15, which was based upon 44 weeks of his annual pay of $282,859.05, subtotaling $239,342.28, and 44 weeks of his $78,383.94 in annual benefits, subtotaling $66,324.87, and $1 million. The city instead consented to pay him $845,325, consisting of $255,680 in salary and other pay from January 1 to November 6, $42,631 in benefits from January 1 to November 6, $225,313 for his accumulated and unused vacation and sick leave, and a severance payout equal to 15 months of his salary, which equaled $364,332.
A report at the time was that in addition to the $305,667.15 Martinez was paid for the 44 weeks he had worked, the city had worked out a deal with him in which he was to receive not $1.305 million over the 12 months of 2018 to secure his silence forever with regard to untoward acts by current and former city officials, but an additional $888,920.43 beyond his salary and benefits for the 44 weeks he worked that year, consisting of 18 months of his $350,896.08 annual salary & add-on pay – $526,344.12 – and 18 months of his annual benefits of $78,383.94 – $117,575.91 – along with a cash buyout of his accumulated perquisites including unused sick leave and vacation time and equipment and vehicle allowances totaling roughly $245,000. The Sentinel was informed by the city’s chief spokesman, Carl Baker, however, that the report of the $888,920.43 payment to Martinez was in error.
In the aftermath of Martinez’s exit, the city council and other top-ranking city officials have gradually come to a recognition of the degree to which the depredations both they and Martinez were engaged in are on the brink of exposure. Martinez has yet held his fire, however, refraining from going public with the contents of his black book, while still trying to milk more money out of the city.
The vehicle he has chosen to effectuate that consists of a lawsuit he, his son, Enrique Anatoly Maryshev-Martinez, and his daughter, Marianna Valentina Marysheva-Martinez, have launched against the city. Throughout the first eight years of his service with the city, Martinez and his eligible dependents were provided with the medical coverage available to other city employees. On May 19, 2015, Martinez’s contract was altered to state that upon his achieving 15 years of service with the city he would be eligible for lifetime medical coverage. Referenced in that provision was coverage being extended to his “eligible dependents.”
On March 1, 2016, in the third amendment to his employment agreement with the city, the contract was changed to contain “Upon, and from and after, the city manager’ s separation of employment from [the] city, the city manager shall receive `lifetime medical and dental insurance’ coverage as the same exists on March 1, 2016. [The] City shall pay all premiums required for such `lifetime medical and dental insurance’ coverage only for the city manager and the city manager’s two eligible child dependents whose names are Enrique Anatoly Maryshev-Martinez and Marianna Valentina Marysheva Martinez.” Gone, apparently, was the requirement that Martinez remain with the city for 15 years before he would be eligible for lifetime medical benefits.
Martinez, Maryshev-Martinez and Marysheva-Martinez contend that the city has refused to provide those benefits to them. The trio collectively followed up with a $1.5 million claim against the city, indicating they would relinquish their rights to those benefits only upon the city making such a cash payout. The city rejected that claim and Martinez, Maryshev-Martinez and Marysheva-Martinez filed suit against the city and City Attorney Dan McHugh on April 29 of this year.
The city, represented by the law firm of Best Best & Krieger, is constructing its defense against the suit on multiple grounds, rejecting the suit’s primary allegation of fraud and negligent misrepresentation, while pointing out that the extension of lifetime medical coverage to Martinez while he was in the capacity of city manager was inconsistent with the city’s best interest, unduly influenced by Martinez and the outgrowth of a conflict of interest. The contract, therefore, is theoretically void given that under California law, any public contract tainted by a conflict of interest is void. Moreover, Martinez, as the city manager at the time that the deal to provide Martinez and his children with the medical coverage was arrived at, is therefore a party to the fraud and negligent misrepresentation he is alleging, according to the city.
By continuing to contest the lawsuit, city officials come ever closer to Martinez unloading the material in his black book.
Already a move has been made in that direction. It was revealed last week that on May 4, 2010, with the eighth amendment to McHugh’s employment contract, the city conferred upon the city attorney and his eligible dependents lifetime medical coverage, and that the lifetime medical benefit provision was reiterated in the ninth amendment to McHugh’s employment contract on October 5, 2010, and reiterated in the tenth amendment to his employment contract on October 18, 2011. On December 5, 2017, the same day that the city made a sixth amendment to Martinez’s contract, McHugh insisted on inserting the following into his contract amendment: “[The] City and [the] employee hereby expressly reconfirm that [the] employee’s retirement health benefits relating to medical and dental coverage as set forth in [the] employee’s employment agreement were vested as of May 4, 2010, and shall remain a vested benefit for [the] employee because such retiree medical and dental benefits are included within [the] city’s policies pertaining to employment, evidence exists that such benefits were an inducement for [the] employee to seek and obtain employment with [the] city (e.g., [the] city was aware at the time of employee’s hiring that [the] employee’s spouse had and continues to have through this date a significant pre-exiting medical condition), that such benefits are a form of compensation and were important to [the] employee in continuing and advancing to his long-term employment with [the] city, and that such benefits remain an inducement for [the] employee to continue to be employed by [the] city.” That same day, again at McHugh’s insistence, somewhat similar language was inserted into the amendment of Martinez’s contract amendment, together with language to indicate that Martinez’s health retirement benefits, for which he was not to become eligible until 2022 under the terms by which they were originally stipulated “were vested as of December 5, 2017 and shall remain a vested benefit for employee.”
Thus, it is apparent that Martinez has taken a shot across the city’s bow, reminding everyone that he was not the only one who received favorable treatment by the city council and that if the city continues with its opposition to his and his children’s access to lifetime medical coverage, a similar issue will be made of favorable treatment provided to others.
The Sentinel was contacted by an entity intimately familiar with the goings-on at Redlands City Hall in the year, months, weeks and days prior to the ratification of the second amendment to Martinez’s employment contract in May 2015 and the sixth amendment to Martinez’s contract in December 2017
“The mayor knew that the CM [city manager] was asking for life-time medical and the CM and the mayor discussed it several times,” it was said.
Word leaked that McHugh finalized the language on the lifetime medical coverage for Martinez, Maryshev-Martinez and Marysheva-Martinez, and that at no point did he bring up any issues with it. The Sentinel was told that Martinez’s and McHugh’s contracts were signed on the same night, December 5, 2017, and that before the contract amendments were presented to the council McHugh tweaked the wording in the amendment to his own contract to ensure his benefits could never be taken away. It was suggested that McHugh went along with Martinez getting lifetime benefits for himself and his two children because that was consistent with McHugh locking in lifetime benefits for himself and his wife.
The Sentinel encountered conflicting reports, one of which held that the city council went into each of the contract arrangements with Martinez that were increasingly favorable toward the city manager with all of its members’ eyes wide open as to what was going on because they were yet positively disposed toward Martinez, and they were willing to give away a sizable portion of the public treasury to keep him as city manager. Another version offered was that the balance of the council, excluding the mayor, had not been apprised by McHugh of the full implication of the terms being extended to Martinez because McHugh wanted to avoid any in-depth questioning with regard to the lifetime medical coverage issue so that he himself would be able to participate in the same lifetime medical coverage giveaway as the city manager. It is only now, the Sentinel was told, that the degree to which city attorney’s own greed has been widely revealed as an example of the recurrence of circumstance in which city officials have exploited their positions of trust to put their own personal interest ahead of that of the taxpayers.
In response to an inquiry by the Sentinel, Redlands Public Information Officer Carl Baker said, “On behalf of the city, including the city council and city attorney, we will not respond to questions regarding a matter of ongoing litigation.”
Martinez could not be located for comment.
Upland To Sustain Nine Vacancies In Its Police Force In 2019-2020
In discussing the proposed annual budget for 2019-2010, The Upland City Council at its meeting on Monday of this week gave indication that other than hiring a single unsworn assistant at the police department in the coming fiscal year and perhaps making a promotion of a sergeant or detective into a soon-to-be vacant lieutenant’s position, the police department will not likely fill any of its ten remaining unfilled berths, nine of which are police officer positions.
After Mayor Debbie Stone indicated she had a “question about adding or reclassifying new positions at the police department,” acting City Manager Rosemary Hoerning said, “As part of the budget process, Chief [Darrell] Goodman looked at his organization and he said, you know, he could freeze four positions within the police budget, but there were a couple positions that he needed in order to facilitate his operations. He could speak to that, but those two new employees are embedded in this ask for additional staff as part of his overall budget. He’s actually frozen some positions he feels he won’t be able to fill at this time and would like to revisit those the next budget cycle if there’s money permitting.”
Goodman told the council that he was prepared to live within a budget for 2019-2020 that had been pared back from four anticipated hirings to one over the next year.
“The positions are varied,” Goodman said. “One is a lieutenant position and it’s based on the fact we have a pending vacancy there based on future promotion, so I’ll freeze that position The other positions are based on officers positions that have not been filled for the last couple of years. We’re currently at nine vacancies. And while the hope is to always fill those positions, the reality is we’ve been trying to ever since I got here, and it just takes time. So looking at trying to help the budget situation, I can realistically project that we will not fill nine positions in the next twelve months if we haven’t been able to fill them in the last 24. So, it’s reasonable to suggest that at least two of those positions, which is what we agreed to, can be frozen, not eliminated, but frozen for this next fiscal year. The fourth is a dispatcher lead position. We have two of those that have not been filled, and we have not used either of them, so again, for cost savings, we have agreed to freeze that position as well. The other thing that should be mentioned along with this is a lot of this is being supplemented or helped by the salaries savings that we have contributed by not having those positions filled to the tune of almost $2.3 million. So that factors in as well.”
The city will hire a police service technician in 2019-2020 at a cost of $59,788.
-Mark Gutglueck
Merritt Jury Recommends 1 Life & 3 Death Sentences In McStay Family Killings
Jurors on Monday, June 24 returned mixed recommendations on what the penalties should be for the 2010 murders of the McStay family the panel on June 10 convicted Charles Merritt of committing. For killing Joseph McStay, with whom Merritt was a longstanding business associate, the jury called for Merritt to serve out the rest of his life in prison. The price that should be exacted upon him for his murders of Joseph McStay’s wife, Summer, and the couple’s four-year-old and three-year old sons, Gianni and Joseph Jr., is death by lethal injection in each case, the jury determined.
The recommendations on punishment for each count Merritt was convicted on were read separately. On two of the occasions when a death recommendation was pronounced, Merritt, sitting to the right of his defense co-counsel Raj Maline, and in front of his defense co-counsel James McGee, briefly buried his face in his hands.
Merritt’s conviction on June 10 came five months and three days after opening statements in the trial were made on January 7.
It was the prosecution’s contention that what Supervising Deputy District Attorney Sean Daugherty called “a mountain” of circumstantial evidence implicated Merritt in the crime.
Relying upon gaps in Merritt’s cellphone activity that evening and brief and grainy footage from the front yard security video camera of one of the McStay family’s neighbors on Avocado Vista Lane in Fallbrook in northern San Diego County, the prosecution maintained that Merritt had driven from his home in Rancho Cucamonga to Fallbrook the night of February 4, 2010 to carry out the murders. Again using call activity registered on his cellphone against him, the prosecution placed him in the High Desert in the late morning and early afternoon of February 6, 2010, where it was asserted Merritt was in a remote desert area between Victorville and Oro Grande, burying the family’s bodies in two shallow graves. Those graves had tire impressions leading away from them. Those tracks, one set of which was 76 inches wide and the other of which was 73 inches wide, were formed in the soft desert earth that existed on February 6, 2010 because of the slightly more than one inch of rainfall that fell in the Victorville environs that day, the prosecution alleged. And one of those sets of tracks matched, the prosecution insinuated, the tires on Merritt’s work truck.
Merritt’s motivation for the murders, the prosecution maintained, consisted of the consideration that Merritt had begun stealing from Joseph McStay out of financial desperation brought on in part because of Merritt’s gambling addiction, and that he then murdered McStay and his family as part of an effort to cover up his larceny after his thefts were discovered. Merritt was the primary contractor for McStay’s company, Earth Inspired Products, which involved a relatively lucrative arrangement by which Merritt constructed high end water features such as decorative fountains and artificial waterfalls that Joseph McStay was marketing to their mutual financial benefit.
Perhaps the strongest evidence against Merritt consisted of a series of checks totaling more than $20,000 on the Earth Inspired Products account which he had apparently written to himself in the days just prior to, the day of and over the four days following the family’s disappearance. Those checks embodied certain specific anomalies, such as an atypical lack of capitalization in the names of the payees to whom the checks were made out and in the checks’ memo lines, as well as all of those checks drafted after the family’s disappearance being backdated to February 4, 2010. Based upon those differences from the way Joseph McStay drafted checks written against the Earth Inspired Account, the prosecution asserted that Merritt had been engaged in embezzlement from the company. When Joseph became aware that Merritt was pilfering from the company, the prosecution alleged, it precipitated a confrontation between McStay and Merritt that occurred on February 4, 2010, which in turn led to Merritt’s homicidal rampage, using a three-pound sledgehammer against the skulls of all of the victims, that night. A sledgehammer was found in the grave containing the bodies of Summer and Gianni McStay.
The prosecution further alleged that trace amounts of Merritt’s DNA found in the McStay family’s Isuzu Trooper abandoned at the border in San Ysidro identified him as the person who had left that vehicle there in what was implied was a ploy to suggest the family had fled to Mexico to throw investigators off his track. After the family’s disappearance, the case hung in mysterious limbo until the graves were discovered by a motorcyclist dirt-biking in the desert on Memorial Day 2013. After a year-long investigation by the San Bernardino County Sheriff’s Department, Merritt was arrested in November 2014.
The defense subjected virtually every element of the prosecution’s case to some level of contradiction, vigorously cross-examining the prosecution’s witnesses and then, after the prosecution concluded the presentation of its case, putting on a defense that lasted 10 weeks, one week longer than the prosecution’s exhibition of its witnesses and evidence.
The defense demonstrated that the vehicle seen on the McStay family’s neighbor’s security video footage pulling out of the McStay family driveway at 7:47 on the evening of February 4, 2010 was not, as the prosecution insisted, Merritt’s truck, and that the prosecution’s own original measurement-and-photographic-analysis-and-comparison expert witness on the matter had conclusively demonstrated the vehicles could not have been one and the same before the prosecution fired him.
The prosecution further demonstrated that much of the prosecution’s evidence was subject to differing – meaning both sinister and benign – interpretations. Evidence in the form of cell phone records that placed Merritt somewhere in the High Desert in the Victorville/Oro Grande/Hesperia/Apple Valley area on February 6, 2010 was implicative, the defense illustrated, only if several of the prosecution’s speculative assertions were accepted. In particular, the defense brought forth to the jurors, the prosecution’s theory of guilt held up only if the family had been buried in the shallow desert graves on that particular day and that Merritt’s cellphone activity was an indication that he was at the gravesite rather than anywhere else in the 240-square mile environs of the Victor Valley. The prosecution’s evidence on all of these issues was less than exact.
Though the prosecution throughout the trial had been insistent that the family had been killed in their Fallbrook home on the evening of February 4, 2010, during its closing arguments it backed away from that theory after the defense had repeatedly brought that assertion into question by drawing attention to the conspicuous lack of evidence of mayhem within the premises, which was the focus of an extensive search 15 days after the family’s disappearance when San Diego County Sheriff’s investigators had obtained a warrant to search the McStay home in conjunction with its inquiry into the highly mysterious multiple missing persons case.
The defense capped its case with the provision of evidence and elicitation of testimony that indicated another business associate Joseph McStay was involved with in marketing the water features, website designer Dan Kavanaugh, was the more logical suspect in the murders in that he had derived over $200,000 from the Earth Inspired Products operation in the nine months after the family disappeared, and McStay had nearly succeeded, at the time the deaths occurred, in cutting off the business ties he had with Kavanaugh.
In the end, however, the jury rejected the defense’s energetic and often intricate and involved set of expositions, including ones steeped in precise and complex technical detail, in favor of the prosecution’s far less sophisticated assertions. In their closing statements for the prosecution, both Supervising Deputy District Attorney Britt Imes and Deputy District Attorney Melissa Rodriguez, conscious of the sometimes elliptical and occasionally speculative nature of the theories and narrative of their own case, called upon the jury to disregard what they characterized as the defense’s efforts to stretch the perception of events toward conclusions that were within the realm of possibility but were out of keeping with what they said were the normally-defined boundaries of reasonable interpretation.
Ultimately, the jury rejected the alternative interpretation of the evidence the defense was propounding.
During the penalty phase, the prosecution put on victim impact testimony from Joseph McStay’s mother and brother, Susan Blake and Michael McStay, as well as from Summer McStay’s brother and sister, Kenneth Aranda and Tracy Russell. Imes and Daugherty then told the jury that Merritt’s action merited the death penalty.
The defense in its presentation during the penalty phase forwent cross examining the victim impact witnesses and putting on character witnesses for Merritt. Instead, Merritt’s co-counsel Raj Maline sought to reiterate a litany of elements in the defense’s case during the guilt phase, emphasizing as best he could the corresponding counterpoints of weakness in the prosecution’s case in an effort to appeal to any lingering doubt the prosecution had. Maline said the prosecution’s theory of guilt was not supported by the evidence that had been presented.
After the pronouncement of the jury’s sentencing recommendations, the entirety of the jury was summoned to the internal quarters on the courthouse’s second floor behind the courtroom where the deliberation rooms and the judges’ chambers are located, and which are beyond access to the general public. Once the jury was ensconced there, the McStay family’s relatives were invited to join the jury for formal introductions, exchanges and expressions of appreciation.
A sizable contingent of the national, Southern California and local press were present and told by San Bernardino County Superior Court Spokesman Dennis Smith that the venue at which the jurors would be available for interviews if they chose to be interviewed was within the courtyard at the south entrance to the courthouse. When, in compliance with Smith’s instructions the lion’s share of the press corps went to that location and set up in anticipation of speaking to some of the jurors, the jurors were hustled out the back and secured entrance of the courthouse with only one member of the jury, who departed early and separately from the others, leaving the courthouse through the public entrance/exit. She declined to make any comment.
San Bernardino County Superior Court Judge Michael A. Smith, before whom all of the pretrial and trial proceedings in the case were heard, set a sentencing date of September 27. Smith has the authority to countermand the jury’s recommendation of death and reduce the sentence on all of the murders to life in prison without the possibility of parole but cannot second guess the jury with regard to its decision to sentence Merritt to life rather than death on the murder of Joseph McStay.
-Mark Gutglueck