After an eight-week effort in which teams sifted through more than 6,500 tons of garbage, investigators on Tuesday called off their search of the Victorville Landfill in the so-far unsuccessful attempt to recover the body of 6-year-old Duke Flores.
Investigators have made extremely strong statements to indicate the boy, who has not been seen or heard from since April, is dead. Both his mother and aunt have been in custody for two months and were charged shortly after their arrests with murder. Nevertheless, no positive proof to establish the child is dead has publicly emerged.
The son of Jose Flores and Jackee Contreras, Duke did not cohabit with his farther, but rather lived with his mother and his mother’s twin sister, Jennifer Contreras, at a home in the 22000 block of Cherokee Avenue in Apple Valley.
On Thursday, April 25, 2019, Duke’s grandmother, Jose Flores’ mother, requested that the sheriff’s department make a welfare check on the child. That evening, at approximately 10:06 pm, deputies from the San Bernardino County Sheriff’s Department stationed in Apple Valley as members of that town’s police department responded to the Contreras residence. Shortly after their arrival, the deputies were told by Jackee Contreras that she had not seen her son for approximately two weeks. Deputies immediately began a search of the area. Jackee Contreras was arrested, transported and booked into the High Desert Detention Center for child neglect, stemming from her delay in reporting her son missing. She was later transferred to the West Valley Detention Center in Rancho Cucamonga, where she was booked on suspicion of murder.
There is a report, the provenance and reliability of which is unknown, that Duke Flores was actually seen in the front yard of his mother and aunt’s home earlier in the day on April 25. The sheriff’s department, however, in order to protect the integrity of its investigation, has released relatively few details about what deputies and detectives have learned from their inquiries. The department has neither denied nor confirmed the claim with regard to the April 25 sighting.
Some details are known.
On Saturday, April 27, following interviews with family members, detectives arrested Duke’s aunt, Jennifer Contreras. She was booked for murder.
According to the department, “Through investigation, detectives had reason to believe that Jackee and Jennifer hold responsibility for the disappearance and death of Duke Flores. They think the sisters discarded the boy’s body in a dumpster near the family home on Cherokee Avenue in Apple Valley.”
Shortly after 7 am on Monday, April 29, a crew involving an unspecified number of homicide detectives, sheriff’s department volunteers and landfill personnel were actively searching the landfill in Victorville for the body of Duke Flores.
By 1 pm that day, the search team had swelled to four homicide detectives, 36 sheriff’s department volunteers, three canines, and 17 additional sheriff’s department members as well as landfill personnel. The primary area searched was approximately 70 feet by 70 feet by 10 feet in depth, involving some 600 tons of material.
The search resumed on the morning of April 30. Also that morning, Jackee Contreras and Jennifer Contreras were brought before Superior Court Judge Lisa Rogan for arraignment in Victorville Superior Court. With more than a dozen of Duke Flores’ family members present, they each entered a single not guilty plea to one count of murder. Judge Rogan set their bail at $1 million each.
Intensified searches at the landfill continued thereafter.
Following their arrests, no further statements from Jackee Contreras or Jennifer Contreras have been obtained to assist in the location of Duke Flores, either alive or dead.
A release from the sheriff’s department on Tuesday stated, “The search at the Victorville Landfill began on April 29th and continued until June 21st; the recovery effort ended with no remains found.” The release continued, “Numerous homicide detectives, deputies throughout the department, sheriff’s department volunteers, canine units, coroner Investigators, district attorney Investigators, and personnel from the landfill dedicated 8 weeks to the search. The initial search area of approximately 70 feet by 70 feet by 10 feet in depth was expanded to 75 yards in length, 60 yards in depth and 20 feet in height. An estimated 6,500-to-7,000 tons, 13-to-14 million pounds of material was searched.”
“This is not the outcome we had hoped for, but we knew going into this search that there was a chance we would not locate Duke,” Sheriff John McMahon said. “I am extremely proud of the dedication shown by every person who continued to show up day after day, desperately hoping to locate the young boy.”
At the sheriff’s office, the investigation is ongoing, with Detective Narcie Sousa leading efforts by the department’s specialized investigations division relating to Duke Flores.
In the meantime, prosecutors with the San Bernardino County District have been stymied by a body not having been produced. Jackee and Jennifer were due in court this week, on June 26 and June 27, for a pre-preliminary hearing and a preliminary hearing. On June 26, Judge Rogan held the pre-preliminary hearing, which was intended to ascertain if the circumstances warranted going ahead with the preliminary hearing. A determination was made to vacate the June 27 preliminary hearing. Instead, a pre-preliminary hearing was set for July 9 and a preliminary hearing tentatively set for July 10.
The sisters remain in custody.
-Mark Gutglueck
Federal Judge Rules Against Cadiz, Inc.’s Use Of RR Right-Of-Way For H2O Conveyance
U.S. District Judge George Wu a week ago countermanded action taken relatively early in the Donald Trump administration which was widely perceived as advancing the prospects of the controversial Cadiz water project.
An outgrowth of an earlier failed effort to divert Colorado River water into the East Mojave water table for storage before being pumped to the greater Los Angeles area to augment the water supply there, the Cadiz, Inc. undertaking morphed into a plan to withdraw billions of gallons of water from the water table below the East Mojave Desert and convey it by pipeline for use elsewhere in California. After that project was given go-ahead through a somewhat irregular approval process that involved oversight of the project being removed from local control and a water agency more than 200 miles distant from the wells to be sunk signing off on their drilling, a firestorm of protest and opposition from environmental groups erupted. In 2015, a decision was made by the Obama Administration-era U.S. Bureau of Land Management threw a wrench into the machinery when it denied Cadiz, Inc. use of the railroad right-of-way along which the company intended to run its pipeline to meet up with the Metropolitan Water District’s existing water conveyance system some 65 miles distant from the water wells it intended to dig.
At issue was the degree to which railroads are at liberty to allow their rights-of-way to be used for non-railroad purposes. A railroad right-of-way can accommodate a water pipeline if the water is to be used by the railroad, but the use of steam engines went out of vogue last century. In 1989, an Interior Department solicitor concluded that an 1875 railroad law allowed railroads to authorize other uses for that right-of-way without Department of the Interior approval. A subsequent solicitor’s opinion altered that conclusion to state other uses had to “derive from or further” a railroad purpose. The Bureau of Land Management office for California later found that “conveyance of water for public consumption is not a railroad purpose.” Anticipating such a contretemps over the right-of-way use issue, Cadiz, Inc. had previously proposed operating an “historic” locomotive on the railroad line along the water conveyance route for its entertainment and historically-informative value as an amenity to the project. Both federal and state government officials within the Obama Administration saw this as a gimmick and illegitimate ploy by Cadiz, Inc. to game federal regulations and stood firm against using the railroad right-of-way for the pipeline.
Just two months after Donald Trump came into office, however, an order was given in March 2017 to Timothy Spisak, the acting assistant director for the Bureau of Land Management’s Division of Energy, Minerals, and Realty Management, to undo any federal roadblocks to the project. Spisak complied, and in very short order he issued a blanket memo revoking the Bureau of Land Management’s 2015 decision to disallow the use of the existing federal railroad right-of-way for the water pipeline Cadiz, Inc. intends to construct. The Donald Trump Administration, for its part, saw the effort to prohibit the use of the span of land paralleling the railroad line for the aqueduct as a gaming of the system by environmentalists, which led it to use its authority to bring about Spisak’s blanket memo.
The Bureau of Land Management reacted to the memo by providing clearance for Cadiz, Inc. to begin construction of the pipeline within the railroad right-of-way. At that point, a coalition of environmental groups resolved to remove the issue into the federal court system, and challenged the agency’s action in a series of lawsuits. In those suits which were consolidated in 2018, Earthjustice, the Center for Biological Diversity, the Center for Food Safety and the National Parks Conservation Association contended that if the Cadiz water-mining project were allowed to go forward it would drain life-giving springs in the Mojave Trails National Monument and surrounding public lands, killing vegetation and destroying key habitat for a host of desert wildlife, including the threatened desert tortoises, bighorn sheep, Mojave fringe-toed lizards and kit foxes. In the course of the suit, in addition to contesting the misuse of the railroad right-of-way, they cited analyses made by hydrologists from the U.S. Geological Survey which showed that the environmental impact report Cadiz, Inc. commissioned and submitted to the Santa Margarita Water District to obtain project go-ahead vastly overstated the aquifer’s recharge rate and that the project was unsustainable in that it would deplete the area’s water table.
Over the last two years, the pipeline aspect of the project has hung in limbo as litigation, primarily in the form of briefs filed with the court, proceeded. In a decision released Friday, U.S. District Judge George Wu, who sits in the Central District of California, took issue with two elements of the Bureau of Land Management’s 2017 action. The 1875 railroad law, Wu ruled, required that uses of railroad rights-of-way had to be related to railroad purposes and further the operation of the railroad specifically. As such, Wu found, the Bureau of Land Management’s argument that it had the authority to approve any use of the right-of-way if the use did not interfere with the railroad to be inconsistent with the law and previous interpretations of it.
Wu further determined that the Bureau of Land Management offered no legal rationale upon which it made its 2017 reversal of its 2015 finding the water pipeline would not further a railroad purpose and therefore could not be located within the railroad right of way.
“The Court would hold that the BLM had the duty to provide a reasoned explanation for why it disregarded certain facts from the 2015 determination in its conclusion that the component parts of the Cadiz pipeline furthered railroad purposes. Because the 2017 determination provided no explanation for reversal, the Court would find it arbitrary and capricious,” the ruling says.
Federal officials have not commented on Wu’s ruling.
“We’re grateful the court decision will stop the Trump administration’s blatant attempt to do a favor for their corporate friends. The court found that the reversal of Obama-era policies was unjustified and unexplained,” said Lisa Belenky, a senior attorney with the Center for Biological Diversity. “This massive water-privatization scheme is not sustainable. [The] Cadiz [project] will devastate the entire Mojave Desert ecosystem that relies on that water for survival.”
“The court saw right through the Trump administration’s attempt to shoehorn the massive Cadiz pipeline into a railroad easement through Mojave Trails National Monument,” said Greg Loarie, an attorney at Earthjustice who represented the Center for Biological Diversity and Center for Food Safety. “The Cadiz pipeline is designed to facilitate an ill-conceived corporate plan to profit from a public necessity. It has nothing to do with the railroad.”
Cadiz, Inc. Chief Executive Officer Scott Slater shook off the setback Wu’s ruling represented, and confidently stated he “expects no delays to project implementation as a result of Friday’s ruling.”
Slater then went on the offensive, saying the 2015 decision by the Obama Administration’s Bureau of Land Management denying Cadiz, Inc. use of the railroad right-of-way “was marred by controversy. In response to Freedom of Information Act requests, it was disclosed that the principal author of the 2015 BLM position was communicating with project opponents and short sellers in the company’s public securities while the evaluation was ongoing. Several railroad, infrastructure, agriculture and labor organizations, as well as members of Congress from both sides of the aisle, called for a reversal of BLM’s 2015 position, asserting it did not comply with the agency’s own internal review standards and was contrary to 100 years of federal precedent that encouraged the co-location of infrastructure in railroad rights-of-way in order to protect adjoining federal lands from environmental impacts.”
Slater, himself an attorney, said, “The judge’s decision to remand the 2017 BLM evaluation of the pipeline back to agency was based on purely procedural grounds. The decision does not call into question the facts upon which BLM relied in 2017 to conclude the pipeline sufficiently furthered railroad purposes and therefore did not require additional permits from the BLM, nor does it trigger any new environmental review. Although the court believed that BLM applied the correct legal standard in making its 2017 evaluation, Judge Wu sent the evaluation back to BLM to provide the explanation he desired concerning the change in position. While the federal government argued, and the company believes, that the record fully supported the BLM’s 2017 findings “as is,” we are confident that BLM will swiftly prepare an amended evaluation completely compliant with the court’s direction.”
In pursuing the project, Cadiz, Inc. has embittered a cross section of San Bernardino County residents, not just simply because of its effort to commandeer the East Mojave region’s water supply for use elsewhere but by the manner in which it did so.
In the 1990s, Cadiz, Inc. then known as The Cadiz Land Company, sought to interest the Metropolitan Water District in a proposal to convey up to 1.5 million acre-feet of what was referenced as “surplus” Colorado River water to the Cadiz Valley and “store” that water by pumping it into the water table and then extracting the water and conveying it to Greater Los Angeles during “dry years.” Ultimately, however, the Metropolitan Water District rejected that proposal. Litigation ensued, in which the Cadiz Land Company alleged the Metropolitan Water District had backed out of the deal.
A decade later, the Cadiz Land Company had reinvented itself as Cadiz, Inc. and reconstituted its water sale scheme to one that involved drafting the water from the Cadiz and Fenner valleys in the East Mojave Desert and selling it to a host of water purveyors in Los Angeles, Orange and Riverside counties.
Cadiz, Inc. plied then-First District Supervisor Brad Mitzelfelt, who in 2012 was vying for Congress, with $48,100 in political donations to finesse him into having San Bernardino County surrender its authority to consider the project application and determine if it were to be allowed to proceed, and if so, pursuant to what conditions, including the scale of the water diversion. Mitzelfelt, in whose district the entirely of the East Mojave was then located, in contrivance with Cadiz, Inc. prevailed upon his board colleagues to let the board of directors of the Santa Margarita Water District in Orange County, located 217 miles away from the Cadiz Valley, to carry out the environmental certification and approval of the controversial water extraction project in the East Mojave. The Santa Margarita Water District serves the affluent Orange County communities of Rancho Santa Margarita, Mission Viejo, Coto de Caza, Las Flores, Ladera Ranch and Talega. That agency evaluated the environmental impact report for the project, despite the consideration that the water district was entangled in something of a conflict of interest relating to the project since it was to be the largest consumer of the 75,000 acre feet of water the company was proposing to draft annually from the project’s 34 wells which were to be sunk in the Cadiz and Fenner valleys.
The unorthodox approval process for the plan to draft billions of gallons of water from the East Mojave Desert’s pristine aquifer for use in Los Angeles, Orange and Riverside counties, utilizing a governmental entity more than 200 miles removed from the property to be impacted which simultaneously had a financial and operational interest in the project, fueled questions about the integrity and legitimacy of the environmental certification of the project. Ultimately, those questions formed the basis of several of eleven lawsuits which kept Cadiz, Inc. tied up in court for years. Though the company was able to prevail in most of those suits, which it succeeded in having removed to Orange County Superior Court, appeals on some of those suits are yet proceeding, even as Cadiz, Inc. is hoping to at last put those challenges behind it and get on with the project. The company, in both its Cadiz Land Company and Cadiz, Inc. manifestations, has never operated at a profit in its 31 years of existence. It has sustained itself with capital provided by wave after wave of investors. With each successive infusion of capital, the company has intensified its promotion of the project, accompanied by an immediate or gradual rise in stock price. But as the project has continued to languish, the stock price has periodically fallen, only to be revived by further rounds of investment. This perpetual rise and fall of the company’s stock price has sparked comparisons to a Ponzi scheme. With investors becoming increasingly nervous, the company has embarked on an ambitious effort to clear the way for the project to proceed once all of the legal and procedural issues are resolved, and has striven to line up purchasers for the water so it can begin generating revenue to satisfy its stockholders at the earliest opportunity.
Faced with a multitude of both legal and procedural challenges, Cadiz, Inc. at every turn has sought to move the project forward on the basis of whatever means possible, quite often by political means, which has included seeking to bankroll politicians in San Bernardino County, despite its decision nearly a decade ago to bypass having the San Bernardino County Board of Supervisors oversee the project approval. More often than not, those efforts to purchase political support have not only failed, but boomeranged to further retard the project. A case-in-point was the company’s backing of Mitzelfelt. While the provision of money to Mitzelfelt did produce the outcome of removing the project consideration and environmental impact approval process to Orange County, Mitzelfelt’s support of the company severely undercut him politically. Because his term as First District supervisor was set to expire in 2012, he made a choice, buoyed by the infusion of campaign cash from Cadiz, Inc. to run instead for Congress. That choice meant that he did not seek reelection as supervisor. In the 2012 primary election, in which seven other hopefuls along with Mitzelfelt were vying to replace outgoing Congressman Jerry Lewis, his support of the Cadiz project transformed him into ballot box poison and he was able to place no better than fifth in the primary contest, an outcome which effectively ended his political career. The eventual winner in that contest was Paul Cook, who at that time pronounced his opposition to the Cadiz water project. Subsequently, Cadiz, Inc. took to providing Cook with hefty political donations, which in time diluted the Congressman’s opposition to the project. Yet in buying Cook’s support, the company further eroded its reputation with the populace in San Bernardino County and galvanized its opposition.
Dianne Feinstein has proven to be the most prolific and effective opponent to Cadiz, Inc.’s designs on the East Mojave’s water supply. She was the lead sponsor of the 1994 California Desert Protection Act signed into law by President Bill Clinton and she was the sponsor of the California Desert Protection Act of 2011, both of which feature provisions that have been wielded against the Cadiz Water Project. She was the author and sponsor of the California Desert Conservation and Recreation Act of 2015 and the California Desert Protection and Recreation Act of 2017. With Feinstein due to seek reelection in 2018, Cadiz signed on to support California State Senator Kevin de León. D-Los Angeles, one of the foremost of the Young Turks in the Democratic Party in California, in his effort to unseat Feinstein. de León was from 2014 until March 2018 the California Senate President Pro Tem. At the same time, Cadiz, Inc. moved to support a coterie of politicians close to de León, including Toni Atkins, D-San Diego, the former California Assembly Speaker and currently the California Senate President Pro Tem, and former Assemblyman and former State Senator Richard Lara, who is currently California’s Insurance Commissioner. de León’s U.S. Senatorial bid was ultimately met with defeat in the November race against Feinstein. As a consequence, the Blue Dog establishment wing of the Democratic Party in California, of which Feinstein is a leading member, is in ascendancy. The Democrats are in firm control in Sacramento. As such, Feinstein was able earlier this year to call upon two of her allies, State Senator Richard Roth and Assemblywoman Laura Friedman, to introduce Senate Bill 307, an amalgamation of the two legislators’ previous efforts to safeguard desert water, which they had likewise worked with Feinstein on drafting. Friedman’s Assembly Bill 1000, introduced in July 2017, and Roth’s Senate Bill 120, introduced in August 2018, both encountered stiff and ultimately effective opposition as a consequence of Atkin’s, Lara’s and de León’s efforts, together with a program put together by a lobbying firm headed by Greg Campbell, Toni Atkins’ former chief of staff, another lobbying firm headed by Justin Fanslau, who was Atkins’ former legislative director, and Mercury Public Affairs, which employs former Assembly Speaker Fabián Nuñez. With Lara and de León now absent from the California Senate, the prospects for Senate Bill 307 are bright, and even if it does not pass, a determined effort to replace it with another similar bill will be launched.
-Mark Gutglueck
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.
Nicholas Earp’s 1881Run-In With Byron Waters & John Ralphs
By Mark Gutglueck
Among the legion of noteworthy and colorful personages in the rich history of San Bernardino County, three of those who occupied positions of prominence during the first century of the county’s existence, Nicholas Earp, Byron Waters and John C. Ralphs, can all be said to hold their own when it comes panache and character.
Each was an alpha male who left an indelible impression on the communities around him, and the greater San Bernardino area was in more ways than one shaped by their temperaments and the forcefulness of their individual wills.
As fate would have it, the three came together on the streets of San Bernardino in the late fall of 1881. Perhaps predictably, this resulted in something of a personality clash. All three survived, though one came out of it something the worse for wear, two sustained a blot on their legal records, and the resultant tiff is something still being talked about in San Bernardino nearly two score and a hundred years later.
On the basis of simply being the father of legendary lawmen Wyatt, Virgil and Morgan Earp, Nicholas Porter Earp earned his way into American history. But he was remarkable in his own right in a multiplicity of roles throughout his life, including serving as a lawman himself in the roles of a constable and justice of the peace, as well as a farmer, cooper, teacher, bootlegger and wagon-master.
Born in Lincoln County, North Carolina in 1813, he moved with his family soon thereafter to Hartford, Kentucky, where he was raised. Nicholas as a young man served in the Black Hawk War of 1831 and later was a sergeant in the Mexican-American War.
In 1836 he married Abigail Storm in Hartford and she bore him two children, Newton Jasper Earp and Mariah Ann Earp. Abigail and Mariah both died in 1839. On July 30, 1840, while yet in Hartford he remarried to Virginia Ann Cooksey, with whom he had eight children: James Cooksey Earp, Virgil Walter Earp, Martha Elizabeth Earp, Wyatt Berry Stapp Earp, Morgan Seth Earp, Baxter Warren Earp, Virginia Ann Earp and Adelia Douglas Earp.
Prior to his involvement in the Mexican-American War, by 1845 he and Virginia had relocated their family to Monmouth, Illinois, from which at one point in the 1850s they intended to stage a move to California, which was aborted after the death of their daughter Martha. There he farmed and utilized his skill working iron and wood, cutting and shaping timber and heating or steaming it to form fit it into wooden casks, barrels, vats, buckets, tubs, troughs and other staved containers. Fastening wooden handles to some of the items he had created, he fashioned implements and tools such as rakes, hoes and shovels.
After the war, Nicholas’ success as both a farmer and cooper proved uneven as he and his family changed residence from Monmouth to Pella, Iowa and back to Monmouth again, where he successfully ran for the position of Monmouth town constable, serving in that post for roughly three years. Thereafter, however, he found himself on the other side of the law, and in 1859 he was tried for and convicted of bootlegging. He was not sentenced to incarceration but was stiffly fined. Unable to satisfy the fines, he suffered the ignominy of having liens recorded against his property, such that his property was sold at auction in November 1859. Nicholas and Virginia and their brood thereupon left Monmouth for Pella once more.
The advent of the Civil War was for Nicholas a somewhat fortuitous event. He had spent much of 1860 sojourning from Iowa back to Monmouth where he was constantly in court contesting lawsuits pertaining to his unpaid debts and tax evasion. After the war between the states began in 1861, Nicholas Earp found himself back in the military element and ethos of his earlier manhood, which also supplied him with an income. He found himself gainfully employed, recruiting and training local volunteers and inductees, who then became part of the Union’s standing army. His sons Newton, James and Virgil joined the Union Army. Newton and Virgil fought with distinction at several battles in the North’s eastern campaigns. James was severely wounded in Fredericktown, Missouri, but survived, returning home in the summer of 1863.
In May 1864 Earp wangled a set-up as a wagonmaster, to lead a party that consisted of what turned into ten families plus his own, to California. Earp used the opportunity this presented to transplant the remainder of his family then living with him and Virginia at the time, including their children Wyatt, Jim, Morgan, Warren, and Adelia, to the Golden State. They embarked on May 12, with three families from Pella, the Rousseaus, the Hamiltons, and the Curtises, arriving intact in San Bernardino on December 17. At several junctures relatively early along the seven-month, 1,700 mile sojourn, seven more wagons, mostly from Utah, joined the party.
Diaries kept by Sarah Jane Rousseau and some of the members of the party picked up in Utah offer a glimpse of Earp’s overbearing personality. Rousseau depicted him as a single-minded leader who became unhinged at the first hint of disobedience or any expression that contradicted his direction. She wrote that when anyone questioned his authority or instructions, “It made him awful mad and he was for killing. He used very profane language and he could hardly be appeased.” In a November 24 entry, she related, “This evening Mr. Earp had another rippet with his son Warren [about] fighting Jimmy Hatten. And then Mr. Earp raged about all the children, using very profane language and swearing that if the children’s parents did not whip them as he did or correct their children, he would whip every last one of them himself. He shows every day what kind of man he really is. He is such an uncouth and foul-mouthed person I think we made a terrible mistake engaging him and furnishing him horses and provisions to lead this wagon train west.”
Whatever the feelings of those he led, Earp managed to get them safely through some brutally treacherous territory to their destination. In short order, Nicholas leased farm property adjacent to the Santa Ana River near present-day Redlands and moved his family there.
Byron Waters was some 36 years younger than Nicholas Earp, having been born at Canton, Cherokee County, Georgia, in 1849, the youngest son of Henry H. Waters, a self-taught practitioner of the law who became the executive secretary to Georgia Governor Joseph E. Brown before the outbreak of the Civil War and remained not only in the capacity of the executive secretary to the governor in a Confederate state but held the rank of colonel in the Confederate Army, and directed in large measure the military affairs of Georgia, successfully mustering thirty regiments for the rebel cause. Byron Waters was reared to the age of sixteen years in his native state and was afforded the advantages of its best private schools, in which he continued his attendance until the close of the war. With the serious financial reverses the Waters family experienced at the end of the Civil War, Byron took his father’s advice and brought a large store of cotton from the Waters plantation to market and utilized the proceeds to get the hell out of Georgia, leaving the troubles and difficulties of Reconstruction behind him. He headed west to California, where Henry’s brother and Byron’s uncle, James W. Waters, was prospering, arriving in 1867. James Waters was both a Second District and Third District supervisor in the early days of San Bernardino County. James Waters hired his 18-year-old nephew Byron as a cowboy on his ranch in Yucaipa.
Punching cows was not what young Waters wanted to spend his life doing, and in April 1869, he began the study of law in the office of Judge Horace C. Rolfe of San Bernardino. Later he continued his training in the law under the direction of Judge Henry M. Willis, also of San Bernardino. Byron Waters was admitted to the bar in January 1871, and for the next fifty some years he was active in the practice of law in the various courts of the State of California but most predominantly in San Bernardino, retaining high prestige and distinction as one of the ablest members of the California bar as well as one of the most successful.
On December 31, 1872, he married Miss Louisa Brown, a native daughter of San Bernardino and one of the daughters of John Brown, Sr. and Louisa Sandoval Brown. John Brown was the noted hunter and trapper from the Rocky Mountains who later established a toll road at the Cajon Pass.
Byron Waters made his home and had his professional headquarters in San Bernardino. In 1881 he created and organized the Farmers Exchange Bank of San Bernardino, one of the leading financial institutions in the state. He was its first president, and held that office for several years.
An unwavering Democrat, Byron Waters remained loyal to the party even while California and San Bernardino County were dominated by a Republican majority. In San Bernardino County, at the age 28, he was elected in 1877 to the state legislature. At the ensuing session he became a recognized leader of his party in the Assembly, and before the close of the session he stood at the head of the lower house as a member of that body. In 1878 he was elected as a delegate at large to the State Constitutional Convention. In 1886, Waters was nominated as the Democratic candidate for the office of justice of the Supreme Court of the State of California. He was unable to overcome the far greater strength of the Republican party and was defeated by a small majority. Together with his uncle James Waters, Byron Waters was one of the early major developers in San Bernardino. They built both homes and business structures in and around the city, including a brick building on Third Street once used as a courthouse, an Opera House on D Street, two structures for his law offices and three residences, first a cottage on West Fifth Street early in life, later a large brick residence on Fourth Street opposite what was the Elks Club, and later a residence on Bunker Hill, where with his family he was residing in the 1920s.
By the time of his retirement after 51 years of practicing law, Byron Waters’ list of cases presented before the Supreme Court of the state was one of the largest claimed by any member of the bar then active.
John C. Ralphs was 39 years younger than Nicholas Earp and three years younger than Byron Waters, the son of immigrants from England, Richard Ralphs, a potter and also a bricklayer by trade, and Mary Newal Ralphs, who upon landing on the Eastern Seaboard continued moving west. John Ralphs was born in Utah in 1852, while his parents were on their way to California in a wagon being pulled by a team of oxen. Richard Ralphs was able to do well for himself and his family in California by virtue of his skill, with which he built the original Los Angeles Jail. John Ralphs had six surviving siblings, which did not include his older sister who died during the journey to California. Richard Ralphs eventually was able to purchase 239 acres in what was then referred to as “the American District” in San Bernardino that he used primarily for general farming and stock raising, as well as several lots.
John C. Ralphs, after receiving a limited education, went to work in earnest as a farmhand on his father’s estate at the age of ten. He was yet quite young when he first purchased a claim on land next to the Santa Ana River, where he remained for fifteen years before losing the claim. He then purchased twelve acres in the American District, and augmented that property with another 100 acres. He built what was described by historians as a “fine residence” on Mill Street and Mount Vernon Avenue. In 1882, at the age of 29, he married Miss Eunice Roberts, and they had seven children, Mary Angeline, Martha, Richard, George, Ida Belle, Charles B. and John.
Ralphs’ brother, George, made his own mark on San Bernardino County and Southern California as the founder of Ralph’s Markets.
In 1902, John C. Ralphs was elected sheriff of San Bernardino County, and was reelected twice, serving until 1915, at which point he was the longest serving sheriff in San Bernardino County history up to that date. He was something of a traditionalist and a pragmatist. Though the automobile was then coming into its own, there were still very few paved roads in 20,105-square mile San Bernardino County, with many of the existing dirt roads essentially impassible for the cars of the day. Ralphs therefore chose to have his men continue to use horses for patrol in the county’s more wide open environs, and had them rely upon a horse-and-buggy within the more urbanized areas. It would fall to his successor as sheriff, J. L. McMinn, to transform the department from one that was mounted on horses to a motorized vehicle-oriented police force.
Ralphs would garner historic notoriety for two of the last mounted-posse manhunts in the Southwest which occurred after the turn of the 20th Century. In 1906 he and Undersheriff Samuel W. McNabb ventured out into the Mojave Desert and arrested Death Valley Scotty for instigating the Battle of Wingate Pass. In 1909 Ralphs was a central participant in the protracted three-posse effort to run “Willie Boy” to ground.
Twenty-eight years earlier, well across the state line in Tombstone within the Territory of Arizona, another iconic Old West exhibition involving famed lawmen took place, the October 26, 1881 shootout at the O.K Corral. That event, in which three of Nicholas Earp’s sons – Wyatt, Virgil and Morgan – joined by Doc Holiday, found themselves in a deadly face-off with five cowboys – Tom McLaury, Frank McLaury, and Billy Clanton, Ike Clanton, Billy Claiborne, and Wes Fuller, was precipitated in some measure by what had occurred the previous day, October 26, when Ike Clanton was pistol whipped by Virgil Earp, the town marshal, and Frank McLaury was pistol whipped by Wyatt Earp, one of the town’s deputy marshals, both for not complying with a town law that was put in place by Virgil Earp which prohibited anyone other than lawmen from carrying guns.
When the dust and gun smoke had cleared on October 26, Tom McLaury, Frank McLaury, and Billy Clanton were dead.
Reprisals from the cowboys living in and around Tombstone would follow. Late on the evening of December 28, 1881, Virgil Earp would be ambushed by three assailants as he was walking from the Oriental Saloon to his room at the Continental Hotel in Tombstone. He was shot in the arm, neck and hip, and was hit with buckshot in his side. He survived the shooting but lost his left arm, which had to be amputated. On March 18, 1882, Morgan Earp was ambushed as he was playing pool at the Campbell & Hatch Billiard Parlor in Tombstone. The single bullet tore through his spinal column, gall bladder and left kidney and penetratied through his loin. He died less than an hour after being shot.
Just a tad more than a month after the shootout at the OK Corral, while all of his sons were yet alive and fully intact, Nicholas Earp was in San Bernardino.
On November 27, 1881, Nicholas Earp, who at that point was living in Colton, had gone to the Farmers’ Exchange Bank in downtown San Bernardino. What had started as a discussion between Earp and John Ralphs soon turned into a difference of opinion, whereupon the irascible Earp was heard by anyone within even distant earshot bellowing at his conversant. The heated exchange caught the attention of Byron Waters, a principal in the bank and then a relatively young attorney who was establishing his reputation in the town. Waters came out onto the street and endeavored to intervene, at one point interjecting himself between the two men who appeared as if they might escalate the confrontation into fisticuffs.
Earp thereupon relinquished his war of words with Ralphs and, according to that day’s edition of the San Bernardino Daily Index, let loose a “torrent of abuse” as he trained his invective toward Waters, using a term that referenced the initial element of procreation in telling the lawyer he should hush himself and devote his mental faculties to his own affairs that had been condemned by the Almighty to hell. According to the Daily Index, the then-32-year old Waters responded not in word but deed, rendering the 68-year-old Earp “damaged about the eye and badly lamed.”
The event brought the civil authorities in San Beranrdino into the picture and thereafter both Earp and Waters ended up at the San Bernardino Courthouse, where they were given the opportunity to explain their action. Earp was assessed a $5 fine. Waters had to pay $10.
Nicholas Earp carried on in this life until 1907, dying at the age of 93.
Ralphs made it to the age of 79, having run his course by 1931.
Waters died in 1932 at the age of 83.
Grace Bernal’s California Style: 80s Fashion A Thing Of Today
“You can’t connect the dots looking forward; you can only connect them looking backwards. So you have to trust that the dots will somehow connect in your future. You have to trust in something – your gut, destiny, life, karma, whatever. This approach has never let me down, and it has made all the difference in my life.” -Steve Jobs
June 28 SBC Sentinel Legal Notices
FBN 20190005196
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: 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/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, 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 5/24, 5/31, 6/07 & 6/14, 2019.
The following entity is doing business as: ZEN ESCROW A NON- INDEPENDENT BROKER ESCROW 650 S E STREET, SUITE B SAN BERNARDINO, CA 92408
LAWRENCE F SCHOELCH 650 S E STREET, SUITE B SAN BERNARDINO, CA 92408
Mailing Address: P.O. BOX 310212 FONTANA, CA 92331
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/Lawrence Schoelch
This statement was filed with the County Clerk of San Bernardino on: 6/06/2019
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 06/07, 06/14, 06/21 & 06/28, 2019.
STATEMENT FILE NO-20190006648
The following person(s) is(are) doing business as: Neighborhood Smile Dental Care, Neighborhood Smile, 265 N. Euclid Ave., Upland, CA 91786, Butay and Phui, Dental Corporation, 265 N. Euclid Ave., Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Nelson Butay
This statement was filed with the County Clerk of San Bernardino on: 6/3/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/05/2005
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005686
The following person(s) is(are) doing business as: Lugonia Vision Center Optometry, 1177 Idaho Street #103 Redlands, CA 92374, Dr. Satpal S. Multani. A Professional Corporation, 473 E Carnegie Dr #100, San Bernardino, CA 92408
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/ Satpal S. Multani
This statement was filed with the County Clerk of San Bernardino on: 5/08/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 7/01/2007
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1906758
NOTICE TO DEFENDANT (AVISO DEMANDADO): Rosie Solangel, Adam Harper, Robert Sweeney, John Miu, Brian Heffren, Jorge Orellana, Wanda King, Douglas Hopper, Robert Harris, William Howard
and Does 1 through 100, inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Robert D. Burgess and Benny C. Jones
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):
State of California
San Bernardino County Superior Court- Central District
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Robert H. Ziprick, Ziprick & Associates;
1233 Brookside Ave Suite A,
Redlands, CA 92373
Telephone: (909) 798-5005
DATE (Fecha): March 01, 2019
Clerk (Secretario), by Kirk Warner, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916338
TO ALL INTERESTED PERSONS: Petitioner: Jaime Hernandez; Margarita G. Hernandez filed with this court for a decree changing names as follows:
Raul Jaime Hernandez to Raul Jaime Georgiev Hernandez
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: 07/11/2019
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 30, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916676
TO ALL INTERESTED PERSONS: Petitioner: Samantha Leticia Rangel filed with this court for a decree changing names as follows:
Samantha Leticia Rangel to Samantha Leticia Andrade Luna
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: 07/15/2019
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 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916645
TO ALL INTERESTED PERSONS: Petitioner: Jesus Julio Rangel filed with this court for a decree changing names as follows:
Jesus Julio Rangel to Jesus Andrade Luna
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: 07/15/2019
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 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19
Robert Thomas Gogo
CASE NO. PROPS1900547
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Robert Thomas Gogo
A PETITION FOR PROBATE has been filed by Bernice Gogo the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Bernice Gogo 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 13, 2019 at 8:30 am in Dept.: S37 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
John Adam Barker
Driscoll & Feder, LLP, 100 Pacifica, Ste. 130
Irvine, CA 92618
Telephone: (714) 540-2800
Published in San Bernardino County Sentinel
6/14/19, 6/21/19, 6/28/19
To all heirs, beneficiaries, creditors, and contingent creditors of NORMAN BRYANT STURGESS, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by CHRISTINE E. TAKAHASHI in the Superior Court of California, County of SAN BERNARDINO, requesting that CHRISTINE E. TAKAHASHI be appointed as personal representative administrator to administer the estate of NORMAN BRYANT STURGESS.
The petition requests the decedent’s will and codicils, if any, be admitted to the 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 have 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.
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JULY 29, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W. SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
To all heirs, beneficiaries, creditors, and contingent creditors of RICHARD McKINNEY, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by DIANE LYNN ROSENBAUM in the Superior Court of California, County of SAN BERNARDINO, requesting that DIANE LYNN ROSENBAUM be appointed as personal representative administrator to administer the estate of RICHARD McKINNEY.
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 have 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.
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JULY 30, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W. SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
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
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, 7/5/2019FICTITIOUS 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
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, 7/12/2019FICTITIOUS 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, Chiildren 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, 7/19/2019FICTITIOUS 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 person is doing business as: FAULT LINE ARTS; FAULT LINE ARTISTS IN RESIDENCE. 4171 HUGHES LN LANDERS, CA, 92285; COURTNEY REID 4171 HUGHES LN LADERS, CA, 92285; MARISA N CAICHIOLO 4171 HUGHES LANDERS, CA 92285
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/ COURTNEY REID, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201919IR
The following person is doing business as: M NAILS & SPA. 32355 YUCAIPA BLVD. #1 YUCAIPA, CA, 92399; YEN NGUYEN 32355 YUCAIPA BLVD. #1 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/ YEN NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201918IR
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
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/ BRYAN M SULLIVAN, PRESIDENT
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201917IR
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D 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/ BRYAN SULLIVAN, 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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201916IR
The following person is doing business as: THRIFT T LODGE MOTEL. 511 EAST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; BALAGI OF REDLANDS, INC. 1807 MORNING DOVE 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/ ASHOKKUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201915CV
The following person is doing business as: R & R ACCESSORIES INSTALLATIONS PERFORMANCE. 4896 EL MORADO ST MONTCLAIR, CA, 91763; ROBERT ANTHONY S SALGONA 4896 EL MORADO ST MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT ANTHONY S. SALGONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201914MT
The following person is doing business as: ORIGINAL BOTANICALS BY JACK STRAUSS. 15417 ROPER AVE NORWALK, CA, 90650; NAJIB MOHAMMED, 15417 ROPER AVE NORWALK, CA, 90650
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NAJIB MOHAMMED, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201913MT
The following person is doing business as: TINO’S TRUCKING. 3171 JUNE ST SAN BERNARDINO, CA, 92407; JUVENTINO MARTINEZ 3171 JUNE 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/ JUVENTINO MARTINEZ
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/22/2019, 05/29/2019, 06/05/2019, 06/12/2019 CNBB22201912CH
The following person is doing business as: VILLAGE FIFTY. 1925 W COLLEGE AVE. APT. 213 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/ SHAKYIA M WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 04/26/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201911CH
The following person is doing business as: EUCLID LAW CENTER. 8291 UTICA AVE SUITE 201 RANCHO CUCAMONGA, CA, 91730;[ MAILING ADDRESS 904 W. 14TH STREET UPLAND, CA, 91786]; HARVE J SCHIFFMAN 904 W. 14TH STREET 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/ HARVE J SCHIFFMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201910IR
The following person is doing business as: B & R TRANSPORT. 5964 SLEEPY HOLLOW RD BANNING, CA, 92220;[ MAILING ADDRESS PO BOX 904 HIGHLAND, CA 92346]; CHARLES W RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220; CATHERINE E RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220
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/ CHARLES W. RABICO
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201909IR
The following person is doing business as: JR HANDYMAN. 243 N. MERIDIAN AVE. SPC 169 SAN BERNARDINO, CA, 92410; JIAME LOPEZ 243 N. MERIDIAN AVE. SPC 169 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/ JAIME LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201908IR
The following person is doing business as: DEALER CUSTOMS. 4370 N HALLMARK SUITE 110 SAN BERNARDINO, CA, 92407; RJD MOTORSPORTS, INC. 4370 N HALLMARK SAN BERNARDINO, CA, 92415
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/ RONALD ROGERS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201907CH
The following person is doing business as: LEE & BERRIER ENTERPRISES. 937 BARBA LANE REDLANDS, CA, 92374;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937 BARBA LANE REDLANDS, 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 A BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201906CH
The following person is doing business as: ROAD RUNNER TOWING & RECOVERY. 5391 BROOKS ST. MONTCLAIR, CA, 91763;[ MAILING ADDRESS 8689 RED OAK ST. RANCHO CUCAMONGA, CA, 91730]; MR. P’S TOWING, INC. 8689 RED OAK ST. RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDON PHATIANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201905IR
The following person is doing business as: V TEA HOUSE. 1045 N MT VERNON AVENUE COLTON, CA, 92324;[ MAILING ADDRESS 1045 N MT VERNON AVENUE COLTON, CA 92324]; MINH VAN THAI 7369 VALARIA DR HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINH VAN THAI, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201904MT
The following person is doing business as: HANSON’S MOTEL. 1391 WEST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; GAYATHRI O REDLANDS, INC. 1807 MORNING DOVE 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/ ASHOKLOUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201903CV
The following person is doing business as: EXCELL CONCRETE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA, 91709; EXCELL CONCRETTE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA91709
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/ PAUL J. MORENO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201902CV
The following person is doing business as: EVOLUTION SMOG TEST. 8608 JUNIPER AVE FONTANA, CA, 92335; JESUS A MARTINEZ 8608 JUNIOER AVE FONTANA, CA, 92335; FREDDY J VELASQUEZ 8608 JUNIPER AVE 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/ JESUS A. MARTINEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019 CNBB22201901MT
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB231933IR
The following person is doing business as: CALI GREENHOUSES. 1595 W. RIALTO AVE. SAN BERNARDINO, CA, 92410; HECTOR H. BELMONTE CUEVAS 1595 W. RIALTO 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/ HECTOR H. BELMONTE CUEVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/06/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB231932IR
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT
BIG BEAR LAKE, CA, 92315391 MONTCLAIR DR. SPC 135;[ MAILING ADDRESS BIG BEAR LAKE, CA, 92315]; 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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201931IR
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201930IR
The following person is doing business as: ELEVATED SOLUTIONS. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201929IR
The following person is doing business as: COMPETETIVE EDGE TILE. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201928IR
The following person is doing business as: FONTANA SMOG CHECK. 16635 FOOTHILL BLVD SUITE 103 FONTANA, CA, 92335;[ MAILING ADDRESS 18418 MINDANAO ST BLOOMINGTON, CA, 92335]; JUAN I CONTRERAS MORA 8438 DONNA WAY 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/ JUAN I CONTRERAS MORA
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201927IR
The following person is doing business as: WESTSIDE FOOD & LIQUOR. 856 MEDICAL CENTER DR. SAN BERNARDINO, CA, 92411; EDISON ESACO 856 MEDICAL CENTER DR. SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDISON ESACO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201926IR
The following person is doing business as: THE BILLARD ROOM & SPORT HALL. 1120 E HIGHLAND #3 SAN BERNARDINO, CA, 92404; JOHN M AGUILAR 640 EVANS 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/ JOHN M AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201925CH
The following person is doing business as: FLANTASTIC, INC.. 183 E. H ST COLTON, CA, 92324; FLANTASTIC, INC. 1532 OHIO ST REDLANDS, CA, 92374
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/ YAEL ROBLES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201924CH
The following person is doing business as: FACILITIES HVAC SERVICES, INC.. 4681 W. RAMONA PL ONTARIO, CA, 91762; FACILITIES HVAC SERVICES, INC. 4681 W. RAMONA PL ONTARIO, CA, 91762
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SONIA DEL TORO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201923CH
The following person is doing business as: NEW ERA BARBERS LLC. 5640 MORENO STREET STE C MONTCLAIR, CA, 91763; NEW ERA BARBERS LLC 6540 MORENO STREET STE C MONTCLAIR, CA, 91763
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/ JOSEPH AGUILAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201922CH
The following person is doing business as: COMPLETE LAWN SERVICE. 1662 VIRGINIA DR. COLTON, CA, 92324;[ MAILING ADDRESS 1662 VIRGINIA DR. COLTON, CA, 92324]; RAUL GONZALEZ 1662 VIRGINIA DR. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201921CH
The following person is doing business as: HELEN JOYCE BEAUTY. 14589 RAMONA AVE CHINO, CA, 91710; HELEN J LUGO 587 W 11TH ST POMONA, CA, 91766
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HELEN J LOGO, 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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201920CH
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D 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/ BRYAN SULLIVAN, 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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201919IR
The following person is doing business as: POWER ON ELECTRIC. 15147 QUIETSTREAM LN FONTANA, CA, 92336; EMILIO J RIVAS 15147 QUIETSTREAM 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/ EMILIO RIVAS
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201918IR
The following person is doing business as: CCS MOTORS. 16790 FOOTHILL BLVD FONTANA, CA, 92335; CCS MOTORSPORTS LLC 6600 JURUPA AVE SUITE 108 RIVERSIDE, CA 92504
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/ ERICK A. CHAVEZ, MANAGING MEMBER
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201917IR
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
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/ BRYAN M.sULLIVANRESIDENT
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201916IR
The following person is doing business as: ALL.WALKS.THRU.LIFE. 1737 EAST G ST APT 39 ONTARIO, CA, 91764;[ MAILING ADDRESS 1737 EAST G ST APT 39 ONTARIO, CA, 91764]; ALL.WALK.THRU.LIFE LLC 1737 EAST G ST APT 39 ONTARIO, CA 91764; CANDICE GRANDISON 1616 BLUEBELL STREET LANCASTER, CA 93535
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/ ANDREA WALLACE, PARTNER
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201915MT
The following person is doing business as: EPICURE SOLUTIONS. 301 9TH ST. SUITE #220 REDLANDS, CA, 92374; THOMAS J WRIGHT 301 9TH ST. SUITE #220 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/ THOMAS J. WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201914IR
The following person is doing business as: REVIVE SALON & BARBER. 2094 W. REDLANDS BLVD SUITE J REDLANDS, CA, 92373;[ MAILING ADDRESS 26397 REDLANDS BLVD REDLANDS, CA, 92373]; JESSE B BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373; MARIA C BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373
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/ JESSE B. BRYSON, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201913MT
The following person is doing business as: KEALTHY WATER. 4195 CHINO HILLS PARKWAY #1033 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3085 DAYBREAK CT CHINO HILLS, CA, 91709]; ELIZABETH K SANCHEZ 3085 DAYBREAK CT 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/ ELIZABETH K. SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201912MT
The following person is doing business as: SALVLAND INC. 8632 BEECH AVE. FONTANA, CA, 92335; SALVLAND INC 1311 W MAITLAND ST ONTARIO, CA, 91762
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO M ESCOLERO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201911CH
The following person is doing business as: KAG TELECOM 12612 16TH ST CHINO, CA 91710; KELLY A. GURULE JR. 12612 16TH ST CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KELLY A. GURULE JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201910CH
The following person is doing business as: ECCENTRIC BY DESIGN. 8880 BLANCHARD AVE. FONTANA, CA, 92335; KENNETH J ROLAN 8880 BLANCHARD AVE. FONTANA, CA, 92335; TEREZA PANAJOTOVA 8880 BLANCHARD AVE. 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: 03/01/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENNETH J. ROLAN, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201909IR
The following person is doing business as: ACOSTA’S TOWING. 3296 ACACIA AVE. SAN BERNARDINO, CA, 92410; JOSE L ACOSTA 3296 ACACIA 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/ JOSE L. ACOSTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201908IR
The following person is doing business as: REY & ART BOAT PAINT RESTORATION. 1945 PORTER ST. SAN BERNARDINO, CA, 92407; REIMUNDO D CRUZ 1945 PORTER 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/ REIMUNDO D CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201907IR
The following person is doing business as: STRONGMAN PIZZA YUCAIPA. 34084 COUNTY LINE RD YUCAIPA, CA, 92399; STRONGMAN PIZZA LLC 330 N SXTH ST #108 REDLANDS, CA, 92374
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/ ARMANDO E. GONZALEZ JR., MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201906MT
The following person is doing business as: SOUTH BAJA TOW’S. 755 W RIALTO AVE SUITE B RIALTO, CA, 92376; MIGUEL R RODRIGUEZ 755 W RIALTO AVE SUITE 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/ MIGUEL R. RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201905MT
The following person is doing business as: CH SALES COMPANY. 23249 PALM AVE GRAND TERRACE, CA, 92313; CHARLES C HERSHEY 23249 PALM AVE 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/ CHARLES HERSHEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201904CH
The following person is doing business as: BEST CHOICE AUTO GLASS & TINT. 7470 CHERRY AVE SUITE 112 FONTANA, CA, 92336; MIGUEL BARAHONA DIAZ 7470 CHERRY AVE SUITE 112 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/ MIGUEL BARAHONA DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201903CH
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; TRUE NORTH INTERNATIONAL, INC. 3400 INLAND EMPIRE BLVD. #215 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/ FAVIOLA NIEVES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201902IR
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; LEGACY HOMES GROUP INC. 8599 HAVEN AVE #305 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL E. BOLANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019 CNBB23201901IR
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 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 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
Read The June 21 Sentinel Here
Kill Merritt Prosecutors Tell Jury In Penalty Phase As Defense Reviews Evidence
By Mark Gutglueck
This week prosecutors told the jury that found Charles Merritt guilty of the 2010 murders of the McStay family that they should not shrink from recommending that he be executed, while Merritt’s lawyers reiterated their belief in his innocence and asked the jury to make an unemotional review of the evidence they say brought the panel to an erroneous verdict.
In the week following the jury returning first degree murder verdicts against Merritt augmented by a special circumstances finding that he had engaged in multiple homicides, which opens the way under California law for the convicted to be subjected to the death penalty, the proceedings more fully moved into the penalty phase. Last week, the mother and brother of Joseph McStay – Susan Blake and Michael McStay – testified as victim impact witnesses as part of the prosecution’s effort to convince the jury to recommend that Merritt be put to death by legal injection.
Merritt, 62, was convicted June 10 of first-degree murder in the deaths of his former business associate Joseph McStay, his wife, Summer, and their two children, Gianni, 4, and Joseph Jr., 3. After a five-month presentation of evidence by both the prosecution and the defense, jurors found unanimously that Merritt had murdered his business associate, Joseph McStay, as a consequence of a set of circumstances and a series of events that prosecutors alleged came to a critical head in on February 4, 2010 and involved Merritt’s embezzlement from McStay’s company, Earth Inspired Products. Earth Inspired Products sold and delivered high end water features – water fountains and artificial waterfalls – customers ordered from Joseph McStay and which Merritt constructed. It was the prosecution’s theory that Joseph McStay discovered those thefts, which entailed Merritt writing fraudulent checks against the Earth Inspired Products bank account, and when McStay threatened to report the thefts to law enforcement authorities Merritt reacted by killing McStay and his family in an effort to prevent himself from being subjected to prosecution and a lengthy prison sentence.
This week, two members of Summer McStay’s family, her sister Tracey Russell and her brother Kenneth Aranda, testified remotely by electronic means – the first from Greece and the second from Hawaii – offering their victim impact statements.
After those statements were concluded, Supervising Deputy District Attorney Britt Imes, the lead prosecutor on the case, offered the first installment of the prosecution’s final appeal to the jury.
“When a family of four disappears off the face of the earth, when a family of four is murdered, it tears a hole in the fabric of society,” Imes said. “It tears a hole that must be mended, so that the families and society can move forward, knowing that there was some resolution to why they were brutally murdered. In the State of California, that’s the one opportunity we put forth to jurors, to make that decision.” While acknowledging it was a “daunting decision” Imes said it was “rightfully put to members of society to rectify that torn fabric of society.”
Imes said, “Your job in returning a judgment of death, each of you individually… must decide that, determining whether or not the aggravating circumstances outweigh the mitigating circumstances in such a substantial manner to make death the appropriate verdict.”
Imes conceded “Now that you’ve heard the entire guilt phase and now that you’ve heard the entire penalty phase evidence, there are several of those factors from that entire record you heard no evidence of. You heard no evidence of violent criminal activity, prior felony convictions, any type of extreme mental or emotional disturbance, or that the victim participated in a homicidal act or that there was some moral justification or that the defendant acted under some extreme duress or substantial domination of another, or his capacity was impaired due to mental disease or intoxication or he was an accomplice with a minor level of participation. Really, the evidence leaves you to weigh three factors: the circumstances of the offense, the defendant’s age and what’s called factor K, any other factor, any other piece of evidence, any other feeling or emotion that you believe could mitigate the defendant’s culpability in this case and mitigate his punishment.”
Imes said, “When we talk about age, that can be either a mitigating or an aggravating factor. If someone is so youthful and impetuous and impulsive, that can mitigate their culpability, and mitigate the severity of punishment a jury decides to give them. On the other hand, if the person is of an older age, of a decent intelligence, and has a way in the world, a knowledge in the world, that can be aggravating. What you say and what you weigh from that fact is that they knew better, that they knew the consequences of their actions, they knew the impact that their actions would have on society. In this case, you have a 52-year-old defendant as of February 2010 when all of the events in this case happened. Think of what an average person of 52 years has. Use your common sense. They know right from wrong. They’ve probably been raised right from childhood to know right from wrong. Common sense would tell you that. Over 52 years a person should learn what society expects, what society deems right and what society deems wrong. At some point, we should expect as a society, that a person of 52 years can conform their behavior to those rules, to those expectations. In this case, ladies and gentlemen, the defendant’s age is an aggravating factor. This is a person who was a businessman who interacted with other people, who had a relationship with Joseph [McStay] in a business sense and a personal sense. He had children. That is a person, one with their common sense would operate in a society knowing right from wrong, knowing the impact their actions would have on others.”
Imes said Merritt had the means, motive and opportunity to commit the crimes. He said Merritt had a familiarity with the victims, their home and their animals. He said that signs that there was no forced entry at the McStay home “pointed to someone [who] came in that house willingly, knowingly, acceptingly, someone they had a business and friendship relationship with for a number of years.”
Of Summer McStay, Imes said it was “clear and abundant that she was not only the protective mother of this family but she clearly did not like the defendant and clearly could have been a motivating factor to sideline him from the relationship with Joe. That familiarity with the home, the victims and animals gave the defendant an insight into carrying out his crimes that is more personal. This isn’t a stranger who kicked in a door. This is someone who walked in. That is a circumstance that makes this crime even more horrific.”
Merritt, Imes said, “had time to accomplish it [the murders] and he was familiar with areas such as where the bodies were buried. His financial relationship with Joseph in October 2009 drastically changed. His percentage, his payout dropped drastically. He did not want to be sidelined.”
Imes asserted that a part of Merritt’s motive was that “others were being looked at to replace him to do the jobs that maybe he thought he was the only one who could do them. How offended would you be as a person being replaced? How would it be showing up at your office and all of a sudden there’s a new nameplate at your desk? That type of personal hurt and that personal motivation that drives a person ultimately to kill is an aggravating factor that may not be coming in a random door kick robbery murder by a stranger. He can keep the business and he can keep that gravy train from derailing and not be reported for theft and forgery.”
Imes said the murder of Joseph evolved out of “the ultimate of business disputes that ends in the most horrific way.” Imes asked if the killing of Summer McStay sprung from “a hatred for a strong-willed, outspoken woman who is even willing to criticize how he eats pizza at the table? Is it that strong-willed woman who is protective of her kids? Interfering with his business relationship with his gravy train? That becomes a very personal motive.”
With respect to the killings of Gianni McStay and Joseph McStay, Jr., Imes said, “What possible motive can a human being have to murder a 4-year-old and a 3-year-old? Are they the only people left in that house after killing Joseph and Summer that can identify him? Or is it cold, callous collateral damage? That’s simplistic to look at. If it is cold, callous collateral damage, then it’s evil. What line must be crossed, ladies and gentlemen, to take the life of a defenseless 4-year-old, and a defenseless 3-year-old? What line in our society and in our laws and our human interactions with each other to take their lives? Their is no motive that can be ascribed to the killer of a four-year-old and a three-year-old that passes muster.”
The murders and their brutality were elements controlled by Merritt, Imes asserted. Similarly, Imes said, Merritt orchestrated a set of events and its aftermath in a way that he believed would avoid the detection of his crimes and would insulate him from accountability.
“The circumstances this case sits in were determined by the defendant,” Imes said. “The fact that the remains sat in a grave three years nine months seven days undisturbed except for animal activity and weather created a lack of forensic evidence. The fact that they went unreported, unnoticed as missing for eight nine, ten days leaves us with little forensic evidence in the home. You saw that. That leaves a lot of unanswered questions.”
Despite crucial information about exactly what happened being missing or nonexistent, Imes asserted that an aggravating factor in the murders that could be recognized is Merritt’s “personal involvement, up close and personal with” the victims during murderous acts the case entailed.
Imes contrasted Joseph McStay, whom he idealized as a “giving and compassionate” person with Merritt, who met that compassion with brutality, Imes said. Merritt’s was, Imes said, “a familiar face that was let in that door on the night of February 4, since it wasn’t kicked in and no windows were broken, that turns into a monster of destruction.”
Merritt’s monstrosity, Imes said, consisted of his being “a person that you have a business relationship and friendship with driven… out of greed and selfishness to confront him [McStay] in such a violent manner, face to face… beyond what was really necessary. What exactly happened in the house that night no one can tell you, neither us nor the defense, no[t] law enforcement, not even a psychic. Brutal violence on a four-year-old really needs no more discussion.” Imes said the killing of Joseph McStay, Jr. was an up-close, personal brutal assault on a three-year-old who just wanted to dig up dinosaurs.”
Imes said Merritt deserves to be killed.
“Those circumstances, ladies and gentlemen, warrant a finding of death,” Imes said. That fabric of society must be mended when these four are taken from the face of the earth. None of anything that can be said about the defendant, his business practices or what you can glean from the evidence that is in the record lessens the gravity of this offense. The circumstances of taking and brutally murdering a three-year-old and a four-year-old alone are so egregious that there’s little on this earth that could minimize that gravity. You could simply show mercy. And they [the defense team] may ask you for that. ‘Show mercy.’ What Mercy was shown to Gianni? What mercy was shown to Joseph, Jr., let alone Summer and Joseph? To receive mercy, you should give mercy. The actions of the defendant for the crimes of which he has been convicted deserve no mercy.”
Any appeals the defense makes with regard to lingering doubt, Imes said, “is to call into question those resolutions you came to. Your convictions were appropriate. [Defense] Counsel is going to ask you to doubt that judgment, doubt your wisdom, doubt your common sense when you convicted the defendant of murder. There was no doubt. You made the right decision to convict because you believe it was proved beyond a reasonable doubt.”
Whatever doubt could be said to have existed in the case was attenuated, Imes said, by the consideration that Merritt “was in control of any evidence that was left behind after their murders,” and it was he “who hid those bodies in a remote location where they sat undetected for three years nine months seven days” so that he “covered his tracks, his greed and his violent reaction.”
Imes asked the jury to “return collectively the appropriate judgment of death.” He said the jury needed to set aside whatever compassion it might feel for Merritt’s family, make a comparison of the aggravating and mitigating circumstances the case presents and see that “the aggravating [element] is so substantial that it leaves you really only one just choice alone. The circumstances of the case, the brutality of the crime, the motive for the crime and all of the totality of that evidence that you saw justifies only one verdict, and that is death. The death penalty is an appropriate sentence, punishment for this defendant. The gravity of the offense so substantially outweighs any possible mitigation, any possible mercy you could show, that the only true and just outcome is death.”
Supervising Deputy District Attorney Sean Daugherty acknowledged that the decision the jury was being called upon to make with regard to Merritt’s appropriate penalty was a “solemn” one. The concept of accountability, he said, required that such a decision be made unflinchingly.
“The decision you make in this phase centers around accountability,” Daugherty said. “Accountability gives meaning to life. When a crime is so terrible it tears at the fabric of society, when it’s so enormous, it’s so brutal, when it’s so horrible and it’s so senseless, the only right decision is to remove the person who made that tear from society. Make no mistake about it. I’m asking you to do that in this case without hesitation. This is that kind of case. The death penalty is meaningless if it’s not imposed in this case.”
Of the jury’s verdict and the defense’s appeal to the concept of lingering doubt, Daugherty said. “”They [the defense team] are saying you got it wrong. Each of you know beyond a reasonable doubt that’s the murderer,” Daugherty said, pointing to Merritt. “You all agreed ten days ago or a little more, he did it. The decision now is what’s appropriate, what’s appropriate punishment. Make no mistake about it. You’re not in this position because of bad prosecutors. You’re not in this position because of bad police. You’re not in this position because of the DA’s ego or the police’s ego or pride or anything else. You are here because he murdered four people. You’re here because of his actions, because of his greed, because of his choices. To suggest otherwise, to suggest you are here because of our ego or our pride is irresponsible. It’s not true, and you know it. We’re here because of him,” Daugherty said, indicating Merritt. “You’re here because of him.”
Daugherty said that though the crime occurred more than nine years ago, “impacts are still felt today. The family members are still feeling the effects.”
Utilizing the courtroom’s overhead visual monitors to play homemade videos the McStay family had made which featured the playful banter of the family, Daugherty dramatically shut off the video. “Those voices will never be heard again because he murdered them,” Daugherty said.
Daugherty warned the jury that the defense team would “pretend to make up lingering doubt” concerning Merritt’s guilt. “Those voices were silenced at the hands of Charles Merritt,” he said.
“To not give a death verdict is an injustice in this case,” Daugherty insisted. “The death penalty is meaningless if it is not given in light of these factors in aggravation. A verdict of death brings meaning and dignity to those lives and the lives that are still affected by this.”
The penalty phase of a capital case provides both sides, the prosecution and defense, the opportunity to offer testimony and evidence for the jury’s consideration. In the case of the prosecution, that testimony generally consists of victim impact statements, offered by the family or friends of those killed. The defense is entitled to put on character witnesses for the convicted defendant in an effort to instill with the jurors an understanding that the individual they have convicted has redeeming qualities that weigh against him being condemned to execution by the state.
Merritt’s defense team, consisting of James McGee, Rajan Maline and Jacob Guerard, elected to forgo the opportunity to both cross examine the prosecution’s victim impact witnesses and offer character witnesses and mitigation evidence on Merritt’s behalf. Instead, the defense sought to use the opportunity to have the jury revisit the evidence presented to them during the trial that convinced them of Merritt’s guilt, in essence reframing the defense case made during the guilt phase of the trial, and appeal to any “lingering doubt” the jurors might yet have. By this strategy, the defense team hopes to convince at least one of the jurors that the application of the death penalty against Merritt might not be morally justifiable. As in the guilt phase, where a unanimous verdict of guilt was needed to convict the defendant, in the penalty phase the jury must unanimously recommend putting Merritt to death for that punishment to be meted out to him.
“I’m not going to pretend we are not disappointed in the verdict,” Maline told the jury on Thursday. “We are. To say we are just disappointed would be an understatement. Having said that, we accept it. We have to. That’s our system. Contrary to what you heard yesterday, we respect your work, because we know how long its been, what you’ve had to go through. We disagree [with your verdict]. Because we disagree, there is this concept called ‘lingering doubt.’ Lingering doubt isn’t there to just say, ‘You got it wrong’ or ‘You are mistaken.’ Lingering doubt is a concept that is used because of the nature of trials and the nature of deliberations.”
Calling deliberations a “collaborative effort,” Maline told the jury, “Whenever there’s a collaborative effort, some people may be more assertive and some people may not be. Some people may have a personality that says, ‘I am afraid to speak out’ or ‘I may not be as smart as them’ or ‘They sure as heck know what they are talking about. I don’t want to say anything.’ So, sometimes people in a collaborative effort remain quiet, but they also have their own individual opinion. Lingering doubt allows those folks to be heard in their own way. Lingering doubt is an individual decision. When you go back there [into the deliberation room] now, it’s different. It’s not a collaborative effort. You don’t have to ask people what the evidence was. It’s a vote. You don’t have to tell anybody. Nobody has to know, and you can express your opinion that way.”
Maline then moved into his assault upon the validity of the prosecution’s case.
“From the very beginning, this case screamed ‘Doubt,’” Maline said. “[The] San Diego [County Sheriff’s Department] was involved three years and there was no progress. [The] San Bernardino [County Sheriff’s Department] was involved for almost a year. Nobody had answers to the fundamental questions in this case.”
As early as during jury selection, Maline said, “My biggest fear in this case was the human emotion part of it, that when you have a family that is killed in the brutal way that his family was killed, it’s going to be very difficult to set that aside and say ‘This family doesn’t deserve some type of closure, some type of justice.’ That pull on everybody to somehow make it right for them finally after so long, we knew that was going to be strong. Of course you have the presumption of innocence and all of that, but we’re human beings, too. So, my biggest fear was, ‘Gosh, can they forget that?Can they forget their human nature to bring closure to this family?’ Lingering doubt gives you the ability to make a decision without consultation from fellow jurors. It allows you to make a decision to respect the sanctity of life, because this decision is not based on revenge. I heard what counsel [the prosecution] had to say yesterday and their anger is justified. Their anger about this family is justified. But that’s not the law. The law isn’t revenge. The mitigating factor I’m talking to you about today is lingering doubt. Doubt is unanswered questions. That’s what it is. When you don’t know the answer to a question, you have to have doubt. This case is filled with unanswered questions, the same unanswered questions that existed when this family disappeared in February of 2010. And I would submit to you, ladies and gentlemen, we’re no closer today to finding out what happened in February of 2010. Where did this crime happen? When did it happen? And how did it happen? Who was in the house at 8:05 pm [February 4, 2010] making checks, not checks, but a check alignment page, between 7:55 and 8:05 pm on February 4th [2010]? Who made a call from Joseph’s telephone at 8:28 pm from Fallbrook? Who drove the car to San Ysidro, the Trooper? And who do these three allele lists [DNA readings] belong to? Who are they? There’s certainly enough characteristics there for a human being.”
Maline’s reference was to trace amounts of DNA that were found on a cord that was used to bind Joseph McStay and which was yet wrapped around his carcass in the grave in which he was buried, as well as trace DNA on one of the cups of Summer McStay’s bra found at the gravesite. A scientific analysis sourced that DNA to three different yet-unidentified males, none of whom matched Charles Merritt, Joseph McStay, Gianni McStay or Joseph McStay, Jr. Maline suggested that the prosecution was based on an incomplete investigation and analysis, which was demonstrated by the refusal of the sheriff’s department and the prosecution to run the DNA results taken from the material gathered from the cord and the bra through a data base of DNA profiles of those convicted of felonies and other known criminals throughout the United States that is kept by the FBI.
“That white cord bound Joseph,” Maline said. “If those allele [DNA component] lists are just nothing, then why not just run them? Why not just run them and see what it is? This is touch DNA on the white cord that bound Joseph. Why would someone’s DNA be on that? Wouldn’t that person having something to explain?”
Maline continued cataloging the unanswered questions in the case.
“Who was in the house [the McStay residence] on February 8th [2010] between 2 and 4 am?” he asked. “These are all unanswered questions. The why, the when and the how. That’s the meat and potatoes of any crime. So in this case, the where. We thought the theory from the very beginning for the last four years was they were killed in the house. That’s what we prepared our defense on and that’s what the investigators said. They [the prosecution] went back and forth. They teased you with it happened on the fourth [February 4, 2010] with statements such as ‘Mr. Merritt went off the grid, giving him enough time to clean up the crime scene.’ They’re referring to the house. Fresh paint in the house, teasing you again that this crime happened in the house, but no evidence of it. Where did this happen, in the house or somewhere else? Were they abducted? Were they abducted on the 4th or were they abducted on the 5th, in the early morning hours when there was breakfast food out? All of these unanswered questions change the time line.”
Maline said, “[San Diego County Sheriff’s Department Homicide Detective Troy] Dugal back in San Diego in 2010 indicated there was no evidence – he said it on the stand – no evidence that a crime had been committed in that house – a crime, not just a murder but a crime, abduction, anything.”
Detective DuGal’s extensive search on February 19, 2010, pursuant to a warrant he obtained and using cadaver dogs turned up no evidence of a crime at the house, Maline said,
Maline pointed out that there was confusion and disagreement among law enforcement personnel with what had been touted by the prosecution as a major piece of evidence, brief footage of a vehicle leaving the McStay home’s driveway at 7:47 pm in the evening on February 4, 2010. San Diego County authorities assumed the vehicle to be the McStays’ 1996 Isuzu Trooper. San Bernardino investigators rejected that assumption and, after Merritt surfaced as a suspect, themselves assumed it was Merritt’s truck.
“But that’s anything but clear,” said Maline.
Maline moved on to February 6 in the prosecution’s timeline. “What happened on February 6th in the desert?” he asked. “Initially the theory was he buried the bodies on the sixth. That’s what [the] San Bernardino [County Sheriff’s Department] alleged, that Mr. Merritt buried the bodies on the sixth. But that changed when [FBI agent Kevin] Boles took the [witness] stand. It changed in mid-trial because the records that Agent Boles reviewed, the [cellphone] call data records. Based on his new training, it’s the beginning call that provides location data, not the ending. He had to change everything. Those changes, as you saw, changed the whereabouts of Mr. Merritt and where he was pinging from and whether or not he was mobile.” Thereafter, Maline said, the prosecutors dropped their insistence that Merritt had buried the bodies on February 6.
Maline referenced the consideration that there were two different sets of vehicle tracks at the gravesite.
“How did this crime occur?” Maline asked. “Was it one person? Was it two people? The theory that the prosecutors have gone with since the beginning was it was one person. It was Mr. Merritt. And he killed them in the house and he loaded up the bodies in his truck and then buried them on the sixth. Did anyone ask how it would be possible for one person to do? Did anyone ask in the jury room, ‘Hey, wait a minute, there’s two different vehicles?’ There’s two different size tracks [at the gravesite]. There’s 73 inches and 76 inches. And that’s their [the San Bernardino County Sheriff’s Department’s and the prosecution’s] measurements. Actually, Mr. Liscio [an expert witness called by the prosecution] said it [the width of the wheel track on Merritt’s vehicle] was 71.5 inches. That doesn’t match Mr. Merritt’s truck. Those are two different measurements.”
“There’s not one single shred, speck, molecule – you name it of evidence, blood or otherwise, that ties Mr. Merritt to this crime,” Maline said. “Not one. That’s the state of the evidence in February of 2010 and that’s the state of the evidence today.”
Maline then played a clip of Imes’ closing statement in which he was heard saying that in order to obtain a conviction, the burden of proof on the prosecution “does not require us to prove where. It does not require us to prove when. And it does not require us to prove how.”
“Oh really?” Maline said. “What have they been doing for the past four years? That’s what we based our defense on, to combat the things that they said. Every time they put out a theory, we would provide a defense to it. So they changed.”
Maline continued. “With regard to where, when and how,” he said, “They don’t have proof beyond a reasonable doubt. You have the who. They pointed the finger at Mr. Merritt and called him a bunch of names. ‘Greed.’ Shouting, ‘Greed, greed,’ over and over again. It’s interesting to note that no matter how many times he [Imes] shouted it, he didn’t produce one witness, they didn’t produce one witness that said Mr. Merritt did a bad job on any job. They didn’t produce one witness who said his work was poor or that he didn’t complete a job. You saw how many jobs they were doing and the hundreds of thousands of dollars worth of business they were doing each year. But they shouted it: ‘He’s greedy. He steals. He does this. He does that.’ Under the authority of, for lack of a better word, the law, the police, whom we all respect, law enforcement, these prosecutors wear these little badges. And we all say, ‘They must have some authority. They must know something. If he’s shouting it, the louder he’s shouting, it must be true.’ But he didn’t produce any evidence Mr. Merritt stole anything, he did bad work. He just shouted it. They shouted it.”
In presenting evidence and testimony, Maline said, the prosecution left out information that controverted its theory of guilt, “That’s dirty pool,” Maline said.
Maline reminded the jury that Merritt, contrary to what the prosecution said, voluntarily subjected himself to the questioning of the San Diego County Sheriff’ Department shortly after the family’s disappearance in 2010 and went voluntarily to an interrogation by San Bernardino County Sheriff’s Department investigators looking into the murders four-and-a-half years after their occurrence, and gave truthful answers to the questions asked him. That Merritt or anyone would not know his precise whereabouts on a day four-and-a-half years previously is entirely understandable, Maline said. That Merritt was unable in October 2014 to give a strict and entirely accurate accounting of where he was on February 6, 2010 was not suspicious, as the detectives implied in the application of their interrogation technique against him, Maline said, but rather an indication of innocence. Had Merritt given ready answers to such questions, four-and-a-half years later, Maline suggested, it would have been a more credible indication that his client was involved in the murders. “It was a no-win situation to go into that interview, so that these prosecutors could make hay out of anything he said. But they shout it from the rooftops, ‘He lied.’ And then they play half the clip. ‘He lied.’ And they say it loud and convincingly with their badges, ‘He lied and we want justice for the family.’ So, we say, ‘Okay! He lied.’”
Maline then played a clip of Deputy District Attorney Melissa Rodriguez’s closing statement in which she stated that the prosecution had not alleged Merritt buried the bodies in the desert on February 6. “Nobody’s ever sat here and told you the bodies were buried on February 6th,” Rodriguez was seen and heard saying.
Maline then used evidence and testimony presented by the prosecution to deconstruct the prosecution’s timetable relating to Merritt’s departure on February 4, 2010 from Rancho Cucamonga to the McStay home in Fallbrook in north San Diego County to commit the murders. He started with a phone call from Joseph McStay that was placed to Merritt as the 6 pm hour was approaching that Thursday evening. Cellphone records show Merritt was at or near his home when he took the call. “Their theory is that Mr. Merritt drove there after 5:48 [pm],” Maline began. “Remember, that’s the call’s at 5:48. He’s in Rancho [Cucamonga]. He pings in Rancho, at his house and then, according to the prosecution theory, he drives down to Fallbrook. So, let’s assume we are going to start our timeline at 5:48, because we know he’s in Rancho. He pings off his home tower at that time, at 5:48 and then, according to the prosecution, he heads down to Fallbrook to kill the family. So let’s give a couple of minutes to get into the vehicle, the truck or whatever, to go down to Fallbrook. Let’s say he leaves at 5:50. We’re talking about a Thursday afternoon. It’s 70 miles according to [San Bernardino County Sheriff’s] Sergeant [Joseph] Steers and you have to travel south on the [Interstate] 15. I don’t know if any of you know about the 15 or been on the 15. I would suspect, even Detective-now-Sergeant Steers indicted, that there’s going to be traffic, so it’s not going to be 70 miles at 60 miles per hour. It is going to be delays. So, what time does that place Chase in Fallbrook, if he left right at 5:50 and headed down there? Could he get there in an hour and ten minutes like Sergeant Steers did with no traffic? I doubt it. Let’s add 15 minutes. I think Sergeant Steers said that was a reasonable – 15 minutes, even 30 minutes – was reasonable to assume traffic. So that would get Chase in Fallbrook at 7:15 or 7:30. Now, there’s a problem with that.”
Maline then played a video clip of the testimony of Jennifer Mitchely, who lived just up and across the street from the McStay family in February 2010, and whose security video camera captured grainy footage of the lower portion of a vehicle pulling out of the McStay family’s driveway at 7:47 pm on February 4. Under questioning, Mitchley testified that her security video system recorded and stored the video footage from that camera in one hour blocks and that she had reviewed the footage from the 7:00 pm to 7:59 pm time period for February 4, 2010 in its entirety.
“The video doesn’t start at 7:47, ladies and gentlemen,” Maline said. “The video starts at 7:01. There’s no car pulling into the driveway, backing into the driveway, because remember, the vehicle that comes out at 7:47 comes out with the headlights first. Miss Mitchley would have seen a vehicle. She watched it. Not only did she watch that hour before, but she watched hours and hours of it. There’s no vehicle coming in, backing into the driveway. So, what time? If Chase drove there and left his house at 5:50 he would have had to have gotten there before 7:01 to not be captured on the video. And that was just not possible. He could not have arrived there at that time, given the time of day. With no traffic whatsoever, maybe, maybe he would have made it, but Thursday at 5 pm. 5:30, 6 o’clock traffic, there’s no way. His vehicle is surely not shown pulling into that driveway. She watched hours and hours of it, before and after, and there’s no indication that Chase’s vehicle or any other vehicle backed in in that fashion.”
Maline continued, “We do see a vehicle leaving at 7:47. If you go with the theory that they were killed in the house and loaded up and then the vehicle pulls out at 7:47, how is that possible? How is it possible for one person to do that? Then they [the prosecution team] told you, and they glossed over this, and rightly so if they’re going to try and convince you, a check alignment page is accessed, sent to the print spooler from 7:55 to 8:05. How is that possible if Chase left at 7:47? How was that possible, ladies and gentlemen? What was their theory on that? Did he double back? They’re the ones who said it was Chase who did that. How? Did he drive back? It’s not on the Mitchley video, driving back. Did he park down the street and walk back and leave dead bodies in the truck? Or live bodies? How did that happen?”
Maline asked, “So who did that check activity, that check alignment page at 7:55 and 8:05 pm? Is it reasonable that it’s Joseph? Their theory about the checks after the meeting on the fourth was that Chase did that at home. So, why would he double back and write checks on the [McStay] home computer or try to write a check, and really it’s a check alignment page, why would he do that if he knows he can write the checks at home? Wouldn’t the killer want to skedaddle and get the heck out of there?”
Maline contested the prosecution’s allegations that the checks that Merritt wrote to himself on the Earth Inspired Products account in the early days of February 2010 constituted embezzlement. He pointed out that the prosecution maintained that Merritt’s claim that the checks were intended to pay for work on two artificial waterfall projects, one commissioned by a customer in Saudi Arabia and another ordered by Paul Mitchell studios, was false. He said the prosecution made this accusation against Merritt while maintaining that there was no evidence that deposits toward either of those projects to initiate the work had come in to Earth Inspire Products. Maline then played a video, displayed on the courtroom’s overhead monitors, of a portion of Imes’s closing statement in which he referenced a check made out to Merritt for $2,495 with a memo line indicating it was intended as going toward the Saudi Arabia project. “What is interesting to note, there is no indication that full deposits had been received for the Saudi Arabia project,” Imes was seen and heard saying on the video.
Maline then showed two separate records for Joseph McStay’s account for Earth Inspired Products documenting that on January 22, 2010, a $30,735 wire transfer was made into the account from a customer in Saudi Arabia.
“So, what Mr. Imes told you there in that argument was not true,” Maline said. “I beg to differ with him. The interesting part about that scenario is not that the deposit wasn’t received as Mr. Imes said. The interesting part about it is he knows that’s not true.”
Maline then displayed on the courtroom’s monitors a copy of a $16,000 check that Earth Inspired Products had received from the Paul Mitchell Salons’ parent company together with bank records to show the check was deposited into the Earth Inspired Products bank account on January 26, 2010.
“That’s the $16,000 check they received from Paul Mitchell,” Maline said. “These are now pending credits for Chase. They got the deposits. Chase is going to go do the work and he’s going to be paid the money. That’s the way they did their business for three years prior. So the Paul Mitchell deposit had already been received and now they’ve got to go do the work. And that’s why checks are generated, not to steal them, to do the work. The premise on the theft was they hadn’t even received the money from these deposits, and that’s simply not true.”
Maline said the prosecution’s assertion that Joseph McStay’s call to Union Bank on February 4, 2010 constituted a report of theft from his account perpetrated by Merritt was demonstrably false. He pointed out that the call was made directly to the phone number of Jerome Belen, a financial services officer at the Union Bank’s San Clemente branch, most likely in conjunction with Joseph having opened an account for Merritt with the bank the previous day, February 3, as evinced by the consideration that McStay had written a $100 check to Merritt to serve as an initial deposit into that account to create it. The prosecution would have called Belen as a witness, Maline said, if he could have testified to having received a call from Joseph McStay relating to fraudulent activity on the Earth Inspired Products account.
Maline controverted Imes’ suggestion that Joseph McStay had not driven to Rancho Cucamonga to meet with Merritt on the afternoon of February 4, 2010 for a discussion with regard to ongoing business, using multiple grounds, including conflicting statements from Supervising Deputy District Sean Daugherty, another prosecutor assigned to the case, as well as FBI Agent Kevin Boles, all of which indicated that the meeting had taken place.
Maline called into question the prosecution’s allegations that Merritt had driven the McStay family’s Isuzu Trooper to a mall parking lot in San Ysidro something less than a half mile from the Mexican border on February 8, 2010, where he abandoned it. Using information gleaned from Merritt’s cellphone which placed him in other locations throughout the day, Maline asserted it would have been impossible for Merritt to have driven to the southernmost portion of San Diego County and back within the timeline the prosecution specified.
“In order for Mr. Merritt to have driven the Trooper to the San Ysidro border, Mr. Merritt would have had to have dropped it off by 11:30 [am] at the very, very latest,” Maline said. “Why? Because at 1:30-ish, he’s on the 91 Freeway traveling west in Corona, the western part of Corona, and he then travels from that time, 1:30-ish up from that time up to the Rancho Cucamonga area and his phone pings for the rest of that day in Rancho Cucamonga. So, in order for the 8th [February 8] to work in their timeline, he had to have dropped the car off at the San Ysidro border at the latest at 11:30, and then book it as fast as he could to get to the 91 at that time. Anything after 11:30 is not possible.”
The problem with that, Maline pointed out, is two-fold. In the first place, the Isuzu Trooper was not noticed by the security detail working the mall parking lot until much later in the day, with one of the security guards, James Murray, noting its presence on the record at 9:18 pm. Moreover, Carmen Garcia, who worked at Metro Sheet Metal, the foundry in Asuza where fabrication work on the Earth Inspired Products waterfalls was carried out, saw Merritt there in the mid-morning of February 8.
Maline brought into question a central element of the prosecution’s case.
“They wanted to suggest to you that there was a bad business relationship, that there was some type of problem between them [Merritt and McStay],” Maline said. “There’s no evidence of that, yet they argue it to you. They were doing great things together They were looking forward to 2010 to expand their business.”
The prosecution had mischaracterized routine issues with Merritt’s cellphone connectivity such as spotty reception, shutting the device down for the evening or a depleted battery, interpreting them in sinister terms, Maline said. “The prosecution [used] phrases like ‘off the grid,’” Maline said. “You and I, when we go to bed, we put our phone next to us or we go to a location where there’s no reception or we turn off our phones for whatever reason or we run out of battery like I frequently do, that’s what happens in life. Not with Chase Merritt. He’s ‘off the grid.’ Off the grid so he can go clean the killing mess in Fallbrook. It’s all nonsense, and there’s no evidence of it.”
Maline said, “They can point the finger at anybody. They’re skilled lawyers. Surely they can do it and make up anything they want around it. It sounds chilling. When you say somebody’s greedy and they’re a thief and they’re this and that, and we’re going, ‘Yeah.’ And you have a grieving family. We want to do something for that family. So, we’re receptive to those words, especially when they’re barked out so loud and so convincingly.”
Maline vectored the jury’s attention to Joseph McStay’s missing laptop. He presented photographic and digital information from other computers in the McStay household as well as the digital data analysis done by the defense’s computer forensic analyst, Bryan LaRock, to demonstrate the device existed, despite skepticism about it expressed by the prosecution. “So what happened to this laptop?” Maline asked. “Where is it? What information is on that laptop? Does it have information about checks? Writing checks? What’s on it?”
Maline took issue with the prosecution’s out-of-hand dismissal of the evidence found in the grave relating to the DNA of three unidentified individuals. The prosecution downplayed the validity of the probabilistic genotyping the defense’s technical expert, Dr. Mark Perlin, used in drawing his conclusions. “Technology has advanced,” Maline said. “Probabilistic genotyping is what is used because many times you have molecular and microscopic portions of DNA that are analyzed on a routine basis, including in this county.”
The DNA found on the white cord wrapped around Joseph McStay in the grave pointed to the real killers of the McStay family, Maline said. The prosecution had to find a way around that evidence to get a conviction of Merritt, Maline said.
“They chose an effective way, which is to ignore it, and hope that you will, too,” he said.
Maline told the jury it had been stampeded and buffaloed into returning guilty verdicts on the multiple charges of murder against Merritt, but that once the rush was over, they would be able to make a more contemplative analysis of what they had done and see the error they had made.
He told the jury that there was “gavel-to-gavel coverage” of the trial “on the internet You can actually watch it. This is going to be probably the first time a jury in a death penalty case can have coverage gavel-to-gavel” and review its work in granular detail. “When you are free form the restrictions of the trial, you can go and watch it,” Maline said. “You’re not only going to be able to see the trial, but you’re going to be able to see the motions, everything that you guys had to wait outside for, you’re going to see it all. It’s all on the internet, everyday. You’re going to see that these prosecutors sold you a bill of goods You’re going to see that this family is not getting justice. Now as a group, deciding on it, especially while you respect one another, it’s hard to tell your fellow juror, ‘No, that’s not right.’ But maybe a month from now or maybe two months from now, maybe a year, at some point you’ll reflect on this, and maybe you will watch that gavel-to-gavel coverage, and you’ll say, ‘There was no evidence.’ There was a lot of barking, and a lot of screaming and a lot of shouting, but there was no evidence. There was never a theft, ever.”
Maline, who had addressed the jury from behind a podium set up directly in front of the jury box, closely read the panel’s body language, collectively and individually, throughout his presentation.
“It’s hard for me to say these things to you, and it’s hard for you to listen to me, I can tell,” he said. “Being the realist I am, I understand that many of you have tuned me out, and will continue to tune me out, and that’s okay, because I know there’s a few of you who understand what I am saying and agree with at least the premise that you may have been sold a bill of goods. You don’t know it now, because you can’t have access to anything. You will know it soon. But to those few of you, you can go and vote with the confidence that you don’t have to answer to anyone. No one has to know what your vote is. You can just go do it. Mr. Merritt is entitled to, and the law says he is entitled to and the judge read you an instruction that said Mr. Merritt is entitled to, your individual opinion.”
Earlier in the week, Kenneth Aranda, Summer McStay’s brother, testified via a Skype video hook-up from Hawaii. He called her a “great sister” who was “very strong, very smart” and who “always read books. Education and family were very important to her. She was very much an intellectual and she was always trying new things,” he said.
He said he remained in contact with his sister despite a permanent move he made to Hawaii in 2003, and that he returned to stay with her and his brother-in-law, Joseph, and eventually their children as they came along, every year. “We were very close,” he said.
He said he surfed and snowboarded with his brother-in-law, whom he referred to as “Giuseppe.”
He recalled being at the McStays’ apartment in San Clemente when his nephew Gianni was born.
Aranda said that as a mother, Summer was very devoted to her children, saying she “never left their side, tended to their needs” and was “very protective.”
He said the family’s murder had affected his life “drastically.”
Daugherty asked him if he had “seen a change in your mother since Summer went missing and since the discovery the remains?”
Aranda said the ordeal had resulted in his mother having “mental breakdowns. She’s just not mentally there anymore, and it completely wiped her out physically.”
Tracey Russell, Summer McStay’s sister, testified that she was close to her sister and that “Summer always expected and wanted the best out of all of us, my brother and myself.” As a child, she said, she “played dolls” with her sister and got from her “sisterly advice.”
She said of Joseph McStay that her sister told her she “adored him and finally met someone she could start a family with.”
She described her brother-in-law as “Jovial, kind, free-spirited, always laughing, always joking, silly” which was a counterpoint to her sister who was somewhat “strict.” Of Joseph, she said, “We hit it off pretty quickly.”
Of the McStay family, Russell said, “They were always together. Joey worked out of the house, so they did everything together, parks and bikes, crafting. They were always together, inseparable.”
Russell testified that the deaths of her sister and her sister’s family were hard on her mother, Blanca Aranda, who had a mental breakdown as a consequence of what had happened. She said her mother has delusional conversations with her sister.
Russell said her children were robbed of their relationships with their cousins.
Redlands Puts Restrictions On City Manager’s Authority
By Amanda Frye and Mark Gutglueck
Future Redlands city managers will not get the same luxuriant accommodations on the public employee gravy train as their predecessors were entitled to as a consequence of the increasingly contentious divorce between the city and former City Manager Nabar Martinez.
Since Martinez’s November 6, 2018 firing, the city council and other city officials have learned of a secret, backroom deal Martinez brokered in 2016 with the city’s then- human resources director/risk manager, Amy Martin, that conferred upon Martinez and two of his children lifetime medical benefits.
The city has refused to provide those benefits to Martinez, his son, Enrique Anatoly Maryshev-Martinez, and his daughter, Marianna Valentina Marysheva-Martinez. Nevertheless, 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.
The city, represented by the law firm of Best Best & Krieger, is constructing its defense against the suit on multiple grounds, rejecting the suits primary allegation of fraud and negligent misrepresentation, while pointing out that the lifetime coverage was part of a deal worked out by Nabar Martinez and Martin. Martin, who now goes by the name Amy Hagan, left the city over a dispute with Martinez, in which she claimed he was subjecting her to undue, unreasonable and improper demands and pressure. The contract, therefore, is theoretically void given that its terms, which were arrived at by Martin under Martinez’s prompting, were unduly influenced by Martinez. Martinez had direct authority over Martin, and could therefore dictate to her to put into the contract provisions that were inconsistent with the city’s best interest. Martinez, in his role as city manager and Martin’s direct supervisor, was therefore engaged in a conflict-of-interest in either or both dictating the terms of the benefit or ratifying it, according to the city. 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.
Additionally, the city contends that the plaintiffs failed to allege a specific factual basis in support of the contention that McHugh sought “to deceive, vex, annoy or harm” Martinez or his children.
Additionally, the city maintains through Best Best & Krieger it is not liable for injuries caused by any misrepresentation Martin engaged in by proffering Martinez the medical coverage.
Yet up in the air at this time is whether the defense the city is making in the face of the lawsuit will suffice. Martinez, Maryshev-Martinez and Marysheva-Martinez are represented by Sanford Kassel, who is anticipated to assert that a deal is a deal when consenting parties are involved, no matter the circumstances or authorities of those negotiating such a contract as long as those parties have standing within the entities they represent and have been duly appointed to those capacities, and that under the principles of contract law, a signed and ratified contract is binding. Also, potentially to be brought to bear in the matter is Martinez’s possession of a so-called “black book,” in which he made a practice of entering detailed accounts of closed door and private remarks and statements by the council, variances between public pronouncements by the council 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 his 2007 hiring.
When he was fired in November, there were reports that Martinez was to receive a severance package of $888,920.43, consisting of 18 months of his $350,896.08 annual salary & add-on pay and 18 months of his annual benefits of $78,383.94, which totals $643,920.43, 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. That payout of nearly $890,000 was rumored to have been brokered with the understanding that it would end any further claims Martinez would make against the city and buy his silence forever with regard to untoward acts by current and former city officials. 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 actuality, Baker said, the total salary payout to Martinez was not 18 months but 15 months at $364,182, accrual payouts of $42,451.67 and $11,205.60 for 80 hours of unused administrative leave, totaling $417,839.27.
Whatever the precise case, some dissatisfaction on Martinez’s part endures, and he believes himself in a position to do something about it.
One year ago, Martinez was riding high at Redlands City Hall, and had the confidence of all of the city council, senior staff and McHugh. In any disputes with city residents, lesser city staff, or other entities, the city council reflexively sided with Martinez. Essentially, he found himself undone when Martin-Hagan, who had left the city unofficially in December 2017 and officially in January 2018, threatened legal action over the city’s refusal, as would prove similar in Martinez’s case, to honor her claim to an entitlement to a so-called “medical bridge” program giving her medical coverage until she she reached the age of 65, conferred upon her in her separation agreement from the city, signed by her and Martinez on January 5, 2018. 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.
It was in the city’s defense against Martin-Hagan’s claim, which was filed with the U.S. Equal Employment Opportunity Commission, that a number of issues relating to Martinez were revealed that ultimately led to his being put on paid administrative leave in October and then being cashiered in November.
In the seven months since Martinez has left, city officials have discovered the degree to which high ranking city staff members have been given nearly unfettered license to write their own tickets, conferring upon themselves lavish salaries, benefits and perquisites, with only the vaguest of oversight or constraint by the city council, several members of which have themselves been beneficiaries of city managers’ and top staff members’ provision of favors and municipal services not routinely provided to members of the public.
With the object demonstration of how Martinez exploited his cozy relationship with members of the city council in the recent and mid-range past, both the city attorney and members of the city council have been feeling vulnerable. On Tuesday, June 18, the city council considered an item brought before it calling for amending the Redlands Municipal Code to give the city council far greater flexibility in dealing with the city manager in terms of hiring, termination, compensation and the provision of authority and perquisites. The changes were formulated and recommended by McHugh.
The city council had rushed to fire Martinez on November 6 of last year, which was election night. That hurry was necessitated by the previous city 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. Had the council not acted that night, Martinez would have remained city manager, officially if not in actuality, at least until December 6.
By its action this week, the council voting unanimously did away with that restriction on its discretion. The council also dispensed with the city manager’s authority under the municipal code to hire department directors without council input and ratification. The council further attenuated the city manager’s purview with regard to authority, compensation, and the latitude for claims for expense reimbursement.
The changes do not absolutely prohibit the council or a future council from entrusting the city manager with the same level of authority that Martinez and his predecessors enjoyed, but it requires that such power be specified in the city manager’s contract rather than in the city code.
A review of the city manager’s authority had not taken place for some 15 years, which was some three years before Martinez’s hiring as city manager.
At present, Assistant City Manager Janice McConnell is serving in the role of acting city manager. The city council’s action this week ensures that when a full-fledged city manager is hired, his or her lines of authority will be clearly demarked.
Ledoux’s Primary Assignment As SB Honcho: Reduce Employee Salaries 25%
With the fate of her predecessor in large measure hanging over her, Teri Ledoux was selected by the San Bernardino City Council to serve for the next year-and-a-half as city manager in the county seat.
Ledoux was offered, and apparently accepted, the 18-month contract which is effective July 1, without an explicit understanding as to her salary and benefit level, although it is understood that she will maintain at the least the $172,000 per year total compensation level she received as assistant city manager under recently departed City Manager Andrea Travis Miller.
Of note is that in August 2017, Travis-Miller was hired as city manager pursuant to a five-year contract. That contract, however, involved a severance arrangement that permitted Travis-Miller’s immediate termination without notice and a severance package equal to one year’s compensation. Miller was only 16 months, or less than 27 percent, into the 60-month duration of the contract, when in December 2018 a move to remove her as city manager materialized. Though a consensus on the council to jettison her had not formed at that point, over the course of the next five months adequate votes on the council manifested to cashier Travis-Miller, and her removal was effectuated on May 29.
In the run-up to her forced departure, Travis-Miller sought to scorch the earth in the 220,000-population city by having key administrative personnel at City Hall serving under her exit with her, such as the department heads in the finance, public works and community development divisions along with Ledoux, leaving the city rudderless.
Ledoux’s departure with Travis-Miller was foreclosed, however, in no small measure by the offer that was made to have her to serve in the capacity of interim or acting city manager in what turned out to be the seven-week-and-six day gap between Travis-Miller’s April 3 suspension and her May 29 firing. Ledoux filled in for Travis-Miller during that time and remained in place after her mentor’s departure. There were reports extant that Travis-Miller, who had persuaded Ledoux to come to San Bernardino to serve as assistant city manager in October 2017 and was therefore thought to be able to rely upon LeDoux’s loyalty when the chips were down with the city council, had been somewhat cavalier and on occasion mildly verbally abusive in her treatment of Ledoux over the last year, thereby driving a gratuitous wedge between the two women.
Ledoux, 60, who has also been known professionally as Teri Baker, graduated from the University of Redlands with a bachelor of science degree in business administration and management and went on to get a master’s degree in public administration at Cal State San Bernardino. She has extensive previous experience in San Bernardino, where from 1995 until 2010, she was a lower-level assistant to the city manager. In 2010, she was promoted to the post of director of administrative services with the city. In July 2012, while she was yet on very good terms with Travis-Miller, as Travis-Miller was promoted from her position as a high level assistant to the city manager to the role of acting/interim city manager after Charles McNeely’s departure just prior to San Bernardino’s filing for Chapter 9 bankruptcy protection, Ledoux was promoted to become Travis-Miller’s top drawer assistant to the city manager. In March 2013, she departed to serve as assistant to the city manager in Huntington Beach, remaining there for two years and eight months. In November 2015, she transferred into a similarly-titled position with the City of La Verne, where she stayed for nearly two years before being brought back to San Bernardino by Travis-Miller.
The post of city manager in California municipalities generally carries with it the hazard of an accelerated rate of turnover in that the constant changeover in city councils per the electoral process can result in a city manager hired under the direction of a controlling majority of a city council falling into disfavor with a succeeding city council. San Bernardino over the last 22 years has cycled through city managers at a rate slightly faster than California cities on average, with ten city managers in that time frame, counting Travis-Miller twice for her separate tours in the position and including LeDoux, starting with Shauna Clark, who served as the elected city clerk before being hired as city manager; Fred Wilson, who stepped into the city manager’s post after serving as San Bernardino’s assistant administrator for seven years and went on to become city manager in Huntington Beach after leaving San Bernardino, where he hired Ledoux as one of his assistants; Mark Weinberg, the city manager in Inglewood for more than three decades; Charles McNeely, who was the city manager in Reno, Nevada for 13 years before relocating to San Bernardino; Travis-Miller in her first go-round as the city’s top administrator, in an interim capacity; Allen Parker, who had been the municipal or city administrator or city manager in South El Monte, Compton, Seal Beach, Half Moon Bay, East Palo Alto, Oak Park, Illinois and Maywood, Illinois after working as an administrator with the City of Kanasas City, Missouri; Mark Scott, the one-time city manager of Beverly Hills, Culver City, Fresno and Burbank; and Travis-Miller in her most recent tenure.
The council and Ledoux are expected to meet in closed session on July 17 to discuss the yet-to-be-determined terms of Ledoux’s contract. The amount of money Ledoux will be willing to work for is of some moment in San Bernardino, as the city was forced to take refuge in Chapter 9 bankruptcy for nearly five years beginning in 2012 as a consequence of inflated salaries and benefits provided to city employees that left the city with a structural deficit, a $49 million budgetary shortfall and long term debt of over $400 million. In the four years and ten months between the time it entered into bankruptcy in August 2012 and its emergence in June 2017, the city stiffed a combination of some 209 creditors, vendors and partners for just over $350 million. Left largely unscathed by that devastation were the city’s employees, who continued to draw paychecks throughout the ordeal. They have seen no reductions in pay and their benefits remain intact, including the pensions they were promised by past mayors and city councils, though going forward the city’s employees are now being called upon to make a slight increase in their individual contributions toward their retirement benefits.
Two years after its official exit from bankruptcy, the city is yet beset with a lack of fiscal discipline, as expenditures in the soon-to-conclude 2018-19 fiscal year are on a trajectory to eclipse revenues in the same period by more than $11 million. If current trends continue, that deficit will zoom to over $16 million by the end of upcoming 2019-20. The prospect of the city falling back into bankruptcy is a real one. In that eventuality, given the city’s demonstrated inability to come to terms with its overindulged and overpaid staff in the past and the unlikelihood that the city’s public employee unions will make the concessions needed to bring the city’s expenditures into balance with its revenues, disincorporation of the 150-year-old city, the county’s oldest, is a looming possibility.
Consequently, Mayor John Valdivia and his team are casting about for a way to impose on the entirety of city staff what in at least some other contexts might be considered drastic pay reductions in the neighborhood of 25 percent across the board. Earlier this month, the council used its authority to have elected City Attorney Gary Saenz, who is also a full-time city employee, take 45.8 percent cut in his total annual compensation; elected City Clerk Gigi Hanna, who is also a full-time city employee, take a 59.2 percent cut in her total annual compensation; and City Treasurer David Kennedy, who is what is deemed a part-time city employee, take a 90 percent pay cut.
It is the current San Bernrdino political establishment’s hope going toward the July 17 meeting that Ledoux will be content with receiving two-thirds the total annual compensation provided to Travis Miller. Miller was provided with $307,941.56 in total compensation on a yearly basis, consisting of her $262,542.50 annual salary and $45,399.06 in annual benefits. Thus, it is surmised, the council will offer Ledoux $175,028.34 in annual salary, coupled with $30,770.61 in benefits. If Ledoux were to accept this level of compensation, it would leave her with the situational authority to ask the rest of the city’s work force to voluntarily take 25 percent pay cuts. If those employees do not comply with that request, Ledoux would then be armed with what the Valdivia team considers to be the “moral authority” to lay those employees off, and subsequently carry out a study to determine which of those positions can be permanently eliminated before doing so. Those remaining vacant positions deemed necessary for the continuation of municipal function and the provision of services would then be filled by contractual arrangements, by which young and qualified candidates, eager to obtain municipal experience or positions, would be hired at salaries or hourly rates at least 25 percent lower than is being provided to current city employees holding those positions.
Yet to be seen is whether Ledoux will be willing to carry out that assignment and whether she can accomplish it during the first 15 months of her 18 month contract, at which point four of the seven positions on the city council will be up for election in the November 2020 election.
–Mark Gutglueck