Oh, Ye Of Little Faith!

For the most High hateth sinners, and will repay vengeance unto the ungodly, and keepeth them against the mighty day of their punishment.  –Ecclesiastes 12:6

 

For James Na, who has twice been president of the Chino Valley Unified School District Board of Trustees, it is very simple. The vast majority of the Chino Valley community put their faith in and are obeying the wrong Jesus, and the wages of their sin are now being visited upon them, to the tune of, depending how you look at it, either $75,680 or $278,651.70.
For a very brief time, Na and others who believe that God is the Almighty and Jesus his only begotten son the savior of the sinful inhabitants of earth were able to have the people of Chino Valley march in the direction he in his heart knows is at keeping with the will of God. But that Holy Crusade did not last long enough to achieve its ends, and it is James Na’s fervent belief that for the last five months those in the Chino Valley have returned to their sinful ways and are not obeying Jesus Christ but rather Federal Judge Jesus Bernal, whom Na and his fellow believers know to be either a witting or unwitting disciple of Lucifer.
For more than a decade the board of education with the Chino Valley Unified School District has tested the boundary of permissible religious advocacy at its public functions. In 2008, Na, a Chinese immigrant who considers the United States to be the fulfillment of Biblical prophecy by which the values of the Kingdom of God have become manifest upon earth, was elected to the school board in 2008. Among Na’s colleagues on the board was Sylvia Orozco, who had been elected two years previously. Orozco, a committed Christian herself, did not blanch when Na showed no hesitancy in witnessing his Christian faith to one and all, both in person and in private as well as publicly and while on the dais during board meetings, evincing disappointment and indignation toward anyone who might suggest that it was improper for him to be using a public forum to engage in a religious dialogue. The proselytizing stepped up a notch with the 2012 election of Andrew Cruz to the school board.
From the school board dais Na and Cruz would frequently urge those in attendance to calibrate their own code of behavior with the instruction laid out by the Word of the Lord in the Good Book, and they would commonly take recourse in Biblical passages. At one point during a meeting in January 2014, Na said everyone should “surrender themselves to God’s will. Everyone who does not know Jesus, go find Him.”
Not to be outdone, Cruz on more than one occasion reminded those in attendance at the board’s meetings that “Jesus Christ is the truth and the way and the light.” On other occasions he was more expansive, as when he once stated, “Jesus Christ died for our sins, according to the Scripture, and he was buried and he was raised on the third day, according to the Scripture. Lord, hear my prayer, listen to my cry for mercy; in your faithfulness and righteousness come to my relief. Do not bring your servant into judgment, for no one living is righteous before you. The enemy pursues me, he crushes me to the ground; he makes me dwell in the darkness like those long dead. So my spirit grows faint within me; my heart within me is dismayed. I remember the days of long ago; I meditate on all your works and consider what your hands have done. I spread out my hands to you; I thirst for you like a parched
land. Answer me quickly, Lord; my spirit fails. Do not hide your face from me or I will be like those who go down to the pit.”
Orozco, Na and Cruz are members of the Chino Hills Calvary Chapel, a church led by the Reverend Jack Hibbs. Hibbs evinces a denominationalist attitude, which holds that Christians have a duty to take over public office and promote their religious beliefs.
Hibbs made an object demonstration of the impact his brand of evangelism can effectuate when in 2010, through an extension of his church known as the Watchman Industry and with Na’s and Orozco’s assistance, he successfully lobbied the school board to include Bible study classes as part of the district’s high school curriculum.
On November 13, 2014, the Freedom From Religion Foundation of Madison, Wisconsin filed suit in Federal Court in Riverside against the district on behalf of two named plaintiffs, Larry Maldonado and Mike Anderson, and 21 unnamed plaintiffs who asserted they were alienated or intimidated at school board meetings because of the insistence of some district officials to engage in so-called Christian witnessing, including “prayers, Bible readings and proselytizing.”
The plaintiffs asked for an injunction against the intrusion of religiosity into the conducting of district business.
Although all board members and the district collectively were identified as defendants, the suit cited Na and Cruz for their routine practice of
quoting Biblical passages and making other religious references.
Orozco, Na and Cruz were able to convince the remainder of the board that the district would not sustain any costs or liability as a consequence of defending against the suit, and in January 2015 the board voted 3-2 against hiring the law firm which normally represents it in court. Instead, the district engaged the Sacramento-based Pacific Justice Institute for $1 to defend the district in the civil lawsuit.
The Pacific Justice Institute, founded and led by Brad Dacus, touts itself as a public interest law firm that “handles cases addressing religious freedom, including church and private school rights issues, curtailments to evangelism by the government, harassment because of religious faith, employers attacked for their religious-based policies [and] students and teachers’ rights to share their faith at public schools.”
The case went before Federal Judge Jesus Bernal, who on February 18, 2016 issued his own encyclical in which he rejected the Pacific Justice Institute’s arguments that the district’s policy of celebrating the beliefs of a majority of the board did not violate the plaintiffs’ rights to attend district board meetings and participate in other district and school functions without being subjected to an intensive round of religious advocacy. Bernal ordered the Chino Unified School District Board to discontinue its overt and constant references to Christianity during its public meetings and refrain forthwith from inserting religion into official proceedings.
“The court finds… permitting religious prayer in board meetings, and the policy and custom of reciting prayers, Bible readings, and proselytizing at board meetings, constitute unconstitutional government endorsements of religion in violation of plaintiffs’ First Amendment rights,” Bernal wrote. “Defendant board members are enjoined from conducting, permitting or otherwise endorsing school-sponsored prayer in board meetings.”
Bernal rejected as “meritless” the board’s claim that its actions are protected by the legislative prayer exception, and volunteer chaplains could be permitted to open each legislative session with a prayer and that the legislative prayer exception applies to prayer at school board meetings since “The risk that a student will feel coerced by the board’s policy and practice of religious prayer is even higher here than at football games or graduations. The school board possesses an inherently authoritarian position with respect to the students.”
Bernal awarded the Freedom From Religion Foundation’s legal team $202,425.00 in attorney’s fees and $546.70 in costs to be paid by the district.
Despite that setback, Na, Cruz and Orozco, buttressed by Hibbs and the parishioners at Calvary Chapel, resolved to fight on. Hibbs, who was accompanied by several score of his flock, came before the school board, beseeching them to “stay strong,” while pledging the financial support of of the 10,000-member Calvary Chapel.  Hibbs inveighed against “those that would distract you from fighting for this right to prayer regarding invocations,” saying that the district’s leadership need not worry about the legal costs of doing so. “The community is going to rise and create a war chest to do whatever is necessary,” he promised. He subsequently came through with the creation of the “Let Us Pray Foundation,” which was essentially a defense fund the district could rely upon to pay for the costs of appealing the judgment all the way to the U.S. Supreme Court, if necessary, and if that ultimately failed, defray the cost of paying for the Freedom From Religion Foundation’s legal bills the district would be obliged to cover as the losing party.
Confident of Hibbs’ and Calvary Chapel’s promise of indemnification, buoyed in their Christian faith and in control of the district politically as a consequence of their constituting three-fifths of the school board, Na, Cruz and Orozco committed to showing the world that the values of the sinful secular world need not overwhelm the righteous by appealing Judge Bernal’s ruling. If prayer was to remain forbidden in public schools across America, it was not going to be because the faithful in the Chino Valley were not willing to stand up to the sinful and bend their knees before the Lord.
At once they were given a sign, as one donor came forward and provided $143,000 to the Let Us Pray Foundation.
The district dispensed with the representation of the Pacific Justice Institute, voting on March 7, 2016 with board members Irene Hernandez-Blair and Pamela Feix dissenting, to retain another Christian advocacy attorney, Robert Tyler of the Murrieta-based law firm Tyler & Bursch, to handle the appeal of Bernal’s ruling.
Tyler pursued the appeal by reasserting the school board’s right to proselytize during public forums, hinging his argument on the basis of the 2014 5-4 U.S. Supreme Court decision in the case of Town of Greece v. Galloway, which held that public officials can open public meetings with prayers — even explicitly Christian ones — if the government agency does not discriminate against minority faiths when choosing who may offer a prayer and the prayer does not coerce participation from nonbelievers.
Tyler’s emergence as the district’s representative in the matter betrayed a rather obvious disconnection between the Christian prayer-in-school advocates’ position and the reality of the case. In availing himself of the Greece vs.  Galloway defense, Tyler neglected to fully inform his clients that a victory on the grounds he was seeking could carry with it the possibility that the public and students in the Chino Valley Unified School District could very well be subject to homilies of a non-Christian nature, such as entreaties to Allah to purge the world of infidels, passages from the Bhagavad-Gita or any of a host of paganistic rites, which ran absolutely counter to the blithe assumption that prayer meant Christian prayer. For Hibbs and his followers, however, this was of no great moment, since the Christian majority had spoken at the Chino Valley polls and Na, Cruz and Orozco, who would never stand for the recitation of any words inimical to the Will of God, were in control.
Despite Tyler’s contention that the district and its school board were merely seeking to preserve its invocation policy at board meetings, the three-judge panel of the U.S. 9th Circuit Court of Appeals considering the appeal – consisting of Judges M. Margaret McKeown and Kim McLane Wardlaw and Colorado District Judge Wiley Y. Daniel – looked at the actuality of what had been occurring at school board meetings, and found unpersuasive Tyler’s characterization of Na and Cruz’s action as simply offering a tepid convocation at the opening of the meetings. Rather, the panel concluded, Tyler was seeking to minimize the extent to which Na and Cruz subjected those present at the board meetings to what was tantamount to Christian indoctrination. On July 25, 2018, the 9th Circuit panel upheld in its entirety Bernal’s 2016 ruling. The 9th Circuit said the Chino Valley School Board must desist in incorporating prayers, proselytizing and the citation of Christian Scripture as elements of its meetings. Noting the frequent presence of children at the meetings who are obliged to attend because of presentations or participation in the items being taken up by the board, the court found that the religious preaching at the board meetings diverged from the legislative-prayer tradition. “Unlike a session of Congress or a state legislature, or a meeting of a town board, the Chino Valley board meetings function as extensions of the educational experience of the district’s public schools,” the panel found.
Undeterred by the resounding defeat in Riverside Federal Court in 2016 and before the Ninth Circuit panel in San Francisco, the devoutly religious faction of the Chino Valley school board, which at that time consisted of Orozco, Na and Cruz, prevailed in a 3-to-2 vote on August 1, 2018 calling for the district to throw one last Hail Mary pass into the end zone by petitioning the United States Supreme Court to reconsider the case for allowing celebrations of Christian belief to remain as an intrinsic element of school district functions. Before proceeding with the petition to the Supreme Court, it was decided, again in a 3-to-2 vote, to ask the full Ninth Circuit Court for a rehearing of the case, giving it an opportunity, as the entirely of the circuit court acting collectively, to reverse the panel. Tyler’s gambit relied upon his knowledge that  the senior member of the 9th U.S. Circuit, Judge Diarmuid O’Scannlain, who was appointed by Ronald Reagan, along with judges N. Randy Smith, Sandra Segal Ikuta, Milan D. Smith, Jr., Consuelo María Callahan, Jay Bybee, Alex Kozinski and Carlos T. Bea held passively tolerant or actively encouraging attitudes toward public prayer and were in favor of finding a case in which the concept of allowable school prayer might be revisited and reestablished. There are a total of 29 positions on the 9th U.S. Circuit Court of Appeals, though at that time there were four seats vacant. Among those 25 active judges, a mere eight – O’Scannlain, Smith, Ikuta, Smith, Callahan, Bybee, Kozinski and Bea – were disposed to being sympathetic to the district’s position and were prepared to second guess the panel of McKeown, Wardlaw and Daniel. With those eight outnumbered by their 17 peers, the 9th Circuit in total voted down a review of the ruling.
Orozco represented the devout Christian faction’s best  hope for intensifying and expanding the Religious Right’s political grip on the Chino Valley. A member of the Chino Valley Unified School District Board since her election in 2006, Orozco in the November 2018 election forsook seeking reelection to the school board, instead vying for a position on the Chino City Council, what many considered to be a move up the political evolutionary chain. It was thought that her doing so could be safely done, as Pamela Feix, who had consistently voted against appealing the loss on the school prayer issue to a higher court, had also opted out of running for reelection to the school board. It was therefore thought likely that either Orozco or Feix or perhaps both would be replaced by a personage willing to see the battle on school prayer through to a final determination of the U.S. Supreme Court. In the contest at polls for primacy in the Chino Valley Unified School District, seen by many as a prelude to Armageddon, the forces of the Lord took a drubbing, as Orozco and Felix were replaced by Christina Gagnier and Joe Shaffer, neither of whom are attendees at Hibbs’ Clavary Chapel. Orozco’s council run was likewise unsuccessful.
With the district having already sustained substantial legal costs relating to the lawsuit brought by the Freedom From Religion Foundation and recognizing the district would likely assume greater financial liability in defending the case further, the newly-composed council majority of Hernandez-Blair, Gagnier and Schaffer on January 17 in a closed session voted, over the opposition of Na and Cruz, to rescind the direction given to legal counsel on August 1, 2018 to file a writ petition to the United States Supreme Court for a review of the Ninth Circuit Court ruling. The January 17 vote called for ceasing any further litigation in the matter involving the Freedom From Religion lawsuit. That included any filing of or petitioning for cert with the U.S. Supreme Court.
In short order, the Let Us Pray Foundation’s account to bankroll the district’s legal effort with regard to school prayer was closed out without any of the money being  provided to the district.
Calvary Chapel attendees said the district was being cut off from the promised funds for two reasons. The first was that the district was not living up to its half of the implied bargain, which was to fight on behalf of the school prayer issue all the way to the U.S. Supreme  Court, win or lose. The second was that the money would go to the Freedom From Religion Foundation to pay for its court-awarded costs in having brought the lawsuit contesting the district’s ability to engage in school prayer in the first place, and it was inconceivable that the donors had put that money up for that purpose.
With the school district having recently paid out to the Freedom From Religion Foundation the $202, 971.70 Bernal awarded it in 2016 and another $75,680 to cover the Freedom From Religion Foundation’s costs in responding to the district’s now aborted appeal, parents of students in the district who never supported the district’s policy of celebrating religiosity, and in particular Christian religiosity, at every turn, are questioning why it is that Calvary Chapel, its parishioners and the Let Us Pray Foundation have skipped out on the previous commitment to bankroll the district in fighting the good fight on school prayer. Not keeping their word, these secularists point out, is not exactly the Christian thing to do.
Na and Cruz see no contradiction, no inconsistencies, no evasion of financial responsibility and no hypocrisy in the withdrawal of the Let Us Pray Foundation money, and they see nothing wrong with their prevailing votes in 2016 and in 2018 and their losing votes in 2019 to appeal Judge Bernal’s ruling. According to Na, God and Jesus Christ stood by the district in 2016 and in 2018 when the district stood with the Lord. God had swelled the coffers of the Let Us Pray Foundation with bounteous offerings of silver and gold that would have been made available to the district if it had merely stayed the course of righteousness. But with the election of November 2018, according to Na, the voters in the Chino Valley Unified School District had turned from God, and just as they have turned from Him, so now He has turned from them.
“If we had stayed vigilant in protecting the freedom of speech given to us by the Constitution and continued our appeals to the Supreme Court, we would have prevailed,” Na said with conviction. Instead, the district is now under the sway of the dark forces who stand against the blessings of prayer and its power to ward off evil. The district’s concern with mammon is the least of his concerns, he said, for what profiteth it a school district that is flush with money if the souls of its students are now in the clutches of Satan? Tyler and Bursch careth not about money, he said, and were working on the district’s behalf at virtually no cost. Had the district succeeded in the case, it would have stood in the annals of forevermore as a righteous defender of the Word of God. And had it fought the noble fight and lost, the Lord would have looked after it, all the same. “We had hundreds of thousands of dollars donated to cover all legal fees, and we would have been guaranteed even more,” Na said.
Cruz believes the district gave up the fight at the most crucial and inopportune time. He does not begrudge the Let Us Pray Foundation for withdrawing the money it had collected, as the donations were intended to bring the matter of prayer in schools squarely before the U.S. Supreme Court.
As Na and Cruz see it, the loss in court against the Freedom From Religion Foundation before Judge Bernal is not a blemish on the district at all but a badge of celestial honor, and concern that good taxpayer money was thrown after bad money in contesting the school prayer issue is of no consequence, as that is just money, a transitory commodity in a transitory world. Their focus is on the next world, which will arrive sooner than anyone anticipates, at which time they will proudly abide in the presence of the Lord, gazing down upon Satan and his legions, including those members of the Freedom From Religion Foundation and their confederates in the school district and on its board, consigned to the sulfurous pit.

 

Assessments Likened To Starving Residents

By Tom Murphy
On Tuesday June 11th, the San Bernardino County Board of Supervisors voted to take six days of food off the tables of county residents – and hand it over to County Fire.
According to the California Budget and Policy Center, a family of four in San Bernardino County spends $773 per month, or $25.77 per day, to feed itself.
Via a four-to-one vote, county supervisors approved placement of the Fire Prevention Zone Five (FP-5) special tax on the rolls for the next fiscal year. Residents located largely, but not entirely, in the unincorporated areas of the county will pay an additional $157.26 per year to fund County Fire – six days of meals for a family of four.
Hungry residents may have a chance to get those meals back after a multi-year wait.
In response to the outcry from residents affected by the tax, the Board modified the motion presented by County Fire. The motion initially called for a three percent increase in the FP-5 tax, to $161.98, in addition to placing the tax on the roll for the next fiscal year. The special tax was to remain on the rolls in perpetuity with the potential for a three percent increase each year.
Rather than grant the three percent increase, the Board held the line at the current fiscal year charge and added two items to the resolution.
The motion, as amended by the board, “Directs the CEO and interim Fire Chief to explore funding mechanisms to pay for fire and emergency services in San Bernardino County that must be put to voters by January 1, 2021, and return to the Board within 90 days to discuss those funding alternatives.” In addition, the motion “directs staff to set a date on which funding for FP-5 will sunset.”
What is FP-5’s backstory?
In June of 2018, the Board approved a course of action to expand Service Zone FP-5. The plan, floated by senior leadership within the county bureaucracy, was to use Fire District law and expand FP-5 to include the entire unincorporated area of the county, along with some incorporated areas. Originally approved by 1,022 voters in Helendale, the tax tied to FP-5 is a per parcel special tax. The resulting annexation would yield a $26.9 million increase to County Fire’s coffers – with the potential to increase at three percent per year indefinitely.
Senior county leadership reasoned this scheme could also be accomplished without voter approval. By leveraging a poorly reasoned and overly broad interpretation of Citizens Association of Sunset Beach v. Orange County Local Agency Formation Commission, and borrowing a so-called “protest procedure,” the county concocted an approach to impose the tax without approval by residents.
There was, however, an inconvenient truth. Article XIII C, section 2, subsection d, of the Constitution of the State of California states:
No local government may impose, extend, or increase any special tax unless and until that tax is submitted to the electorate and approved by a two-thirds vote.
Affected residents, roused by this blatant attempt to circumvent their Constitutional rights, fought the expansion in both the political and legal arena over the course of the year.
What did county residents actually gain in their effort to assert their rights? The supervisors decided not to extract an additional $4.72 from county residents. They decided to place an illegal tax on the roll that was imposed in violation of the California Constitution. The board members then “gave” voters their rights by approving an unenforceable promise that would put a County Fire funding mechanism on a ballot by 2021 – two tax years and 36 meals down the road.
A thoughtful skeptic may find little to please, and much for concern in the Board of Supervisor’s motion.
Tom Murphy is the project manager of the  Red Brennan Group, a coalition of government reform activists who are committed to carrying on the governmental accountability efforts of the late Kiernan “Red” Brennan.

 

Highland Council Updates Granny Flat Ordinance To Meet State Mandate

The Highland City Council on June 11 approved a new ordinance eliminating a previous  restrictions on accessory dwelling units or so-called granny flats, substituting in new ones that to some degree liberalize rules, regulations and codes relating to permitting a secondary structure on existing residential parcels.
In essence, the change brings the city into compliance with recent state legislation intended to facilitate the provision of housing to redress California’s housing shortage.
With Mayor Penny Lilburn in opposition the item passed 4-1
In October 2017, Senate Bill 229 and Assembly Bill 494 were passed by the legislature and signed into law by then-Governor Jerry Brown, going into effect on January 1, 2018.
The legislature’s rational for easing requirements for accessory dwelling units was to give homeowners the flexibility to share independent living areas with family members and others, allowing senior citizens to age in place as they require more care and helping extended families to be near one another while maintaining privacy. Relaxed regulations and the cost to build an accessory dwelling unit make it feasible and affordable housing option for such purposes, according to the legislature. The state law also was intended to make it so that accessory dwelling units could provide property owners a way to supplement their incomes by renting the units while being able to serve different populations ranging from students and young professionals to young families, people with disabilities and senior citizens.
Senate Bill 229 and Assembly Bill 494 were in conflict with the City of Highland’s previously existing ordinance pertaining to second dwelling units on residential lots. In essence, the new laws rendered the city’s existing ordinance inapplicable. Cities yet had the authority to regulate, within certain parameters, granny flats, but could not ban them outright.
City Attorney Maricela Marroquin said, “When this law took effect it voided existing ADU ordinances that do not comply with the new state law. We essentially have no regulations until we put something into effect.”
The city’s newly adopted ordinance conforms with Senate Bill 229 and Assembly Bill 494, such that the accessory dwellings can be both attached or unattached from the primary residence, can exist as garage conversions, and can be as small as 150 square feet and as large as 1,200 square feet up to 50 percent of the size of the primary dwelling. These units must have a kitchen, bathroom, sleeping space and a separate entrance. The addition of one parking space is required unless the unit is within half a mile from public transportation.
Roughly 20 percent of the city’s residential properties are a half-mile distant of the city’s bus stops, according to Associate Planner TomThornsley. The parking must be on an improved surface; parking on dirt or the lawn or on the public street is not permitted, according to Community Development Director Lawrence Mainez.
The city’s leadership previously deemed the proliferation of granny flats as undesirable, based on their potential to crowd existing neighborhoods beyond their intended density and negatively impact the quality of life in the city.
It was clear, based on the vote of Lilburn and statements made by Councilman John Timmer, that a significant portion of the city’s leadership is conceptually opposed to permitting accessory dwelling units to proliferate in the city, and were making the changes only as a concession to the change in state law.
The change in the city’s regulations is unlikely to result in a mad rush to build granny flats, given the hoops that proponents of such projects will yet need to jump through to obtain clearance to proceed.
Without the city redrafting the ordinance, according to City Manager Joseph Hughes, “Somebody could come in right now and do one of these units.”
The city’s ordinance will now require that if a granny flat is built, it will be done so in compliance with the city’s “code requirements for such things as minimum lot size, building setbacks, unit size, parking, general plan consistency, and lot coverage,” according to a report to the city council from Mainez that was reviewed by Assistant Community Development Director Kim Stater and prepared by Thornseley.
Timmer said that “We currently are living under the state ordinance” and that the city was redrafting the no-longer-applicable ordinance to provide for “tighter regulations to better protect our city. We’re still doing what the state is saying,” he said, but utilizing the leeway in the state law to layer in reasonable requirements under the aegis of the city’s codes.
Until the state law went into effect, the impact fees applicants were required to pay along with other regulations dissuaded many of those who were contemplating accessory dwelling units. Two granny flats were built in the city over the past year. Under the new ordinance, applicants will yet be required to foot the cost of development impact fees, meet all standards with regard to the livability of the dwelling unit to be created, and be subject to code enforcement inspection and compliance with all applicable codes.
The ordinance further requires that such accessory units be constructed on a lot whereon the property owner resides, thus disallowing a property owner to use the liberalization in the state law to engage in absentee landlording.
At the recommendation of the planning commission the ordinance was drawn to include a provision prohibiting the units from being rented for any period less than 30 days.
The ordinance defines an accessory dwelling unit as “an attached or a detached residential dwelling unit which provides complete independent living facilities for one or more persons, with permanent provisions for living, sleeping, eating, cooking and sanitation needs sited on the same parcel as the primary dwelling unit.”
According to the new ordinance, an attached unit must have a separate entrance and they must meet setbacks requirements under the city’s code and conform to the current development standards for setbacks and lot coverage for the zoning district within which they are located.
If the unit is to consist of a garage conversion, under state law a replacement garage cannot be required. The units cannot be sold separate from the primary dwelling unit.
Under the city’s new regulations, only an owner-occupant of the primary dwelling unit is eligible to file an application for an accessory dwelling unit. An application for a permit to create an accessory dwelling unit shall be approved or disapproved ministerially without discretionary review within 120 days after the application is received.
Accessory dwelling units cannot be built higher than a single story to a maximum of 16 feet. Attached units cannot be higher than the main unit. A unit, however, can be constructed over an existing garage which is attached to a two story dwelling.
Granny flats must match the design of the primary dwelling unit and the surrounding neighborhood in terms of height, mass, landscaping, and architectural materials.
All fees that are applied to new residential units are applicable to accessory dwelling units.
-Mark Gutglueck

 

 

 

 

 

Tarnia

Grace Bernal’s California Style: June Gloom

The feeling of June Gloom is real in Southern California. We went from high hot temperatures to perfect, cool and gloomy.  Despite it all, the sun hats are popping and the prints are blooming, be it tops, jumpers, skirts, shorts,  or dresses. Gloom is definitely not stopping the bloom! June is just the beginning of summer and we are looking excited with all the different looks the hot season adds to our wardrobe. There’s a lot of mixing and matching of tops with shorts and skirts. You  can definitely add a floral top and not do yourself any injustice. And if you’re in the mood for a summer dress, make sure its blooming with flowers and add a hat of any type. You can always take a jumpsuit and throw on a floral top or hat. Remember your sandals, because you might want to show off a floral colored pedicure. Whatever you wear, make sure you bloom the gloom out of it and enjoy the current weather. Stay tuned for more summer looks ahead.

“Style is something each of us already has. All we need to do is find it.” —Diane von Furstenberg

June 21 Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1915869
TO  ALL INTERESTED PERSONS: Petitioner: Thao Kim Le filed with this court for a decree changing names as follows:
Thao Kim Le to Mia Thao Pham
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: 07/08/2019
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 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 5/31/19, 6/7/19, 6/14/19, 6/21/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1916277
TO ALL INTERESTED PERSONS: Petitioner GEORJEAN RENEE BENDER filed with this court for a decree changing names as follows:
GEORJEAN RENEE BENDER to CINDY RENEE WATTS
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 5th FLOOR
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 5/31, 6/07, 6/14 & 6/21.
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.
FBN 20190006838
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.
APN: 0208-192-42-0-000 TS No: CA05000970-16-2 TO No: 18-217165 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 25, 2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 24, 2019 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 2, 2007 as Instrument No. 2007-0390382, of official records in the Office of the Recorder of San Bernardino County, California, executed by JEANETTE M. WILLIAMS, AN UNMARRIED WOMAN, as Trustor(s), in favor of SCME MORTGAGE BANKERS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8167 VINEYARD AVENUE #66, RANCHO CUCAMONGA, CA 91730-3394 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $276,789.36 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000970-16-2.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: May 23, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA05000970-16-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 60336, Pub Dates: 06/07/2019, 06/14/2019, 06/21/2019, SAN BERNARDINO SENTINEL

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Nelsine Marie Dawkins
NO. PROPS1800965
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Nelsine Marie Dawkins
A PETITION FOR PROBATE has been filed by Pearl Torres, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Pearl Torres be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on June 27, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney:
Hope C. Elder ESQ
Law Offices of Hope C. Elder
2755 Cottage Way, Suite 10
Sacramento, CA 925825
Telephone No: 916-483-1520
Published in San Bernardino County Sentinel on:
6/7/19, 6/14/19, 6/21/19

FICTITIOUS BUSINESS NAME
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, 6/28/19

FICTITIOUS 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  CIVDS1916436
TO  ALL INTERESTED PERSONS: Petitioner: Anna Ayenbono Adongo  filed with this court for a decree changing names as follows:
Anna Ayenbono Adongo to Anna Adongo Adongo
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 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 04, 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  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

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
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
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMAN BRYANT STURGESS, CASE NO. PROPS1900562
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
NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD McKINNEY, CASE NO. PROPS1900561
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
SUMMONS – (CITACION JUDICIAL)
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
FBN 20190006468
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
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006992
The following person(s) is(are) doing business as: Unique Interpreting, 25847 Van Leuven St 189, Loma Linda, CA 92354, Luis Gil, 25847 Van Leuven St 189, Loma Linda, CA 92354
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Luis Gil
This statement was filed with the County Clerk of San Bernardino on: 6/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AJ
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007066
The following person(s) is(are) doing business as: Stones of Transformation, 457 N Central Ave, Upland, CA 91786, YKM Corp, 7162 Turning Leaf Pl., Rancho Cucamonga, CA 91701
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Yolanda Hurtado
This statement was filed with the County Clerk of San Bernardino on: 6/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/AG
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006468
The following person(s) is(are) doing business as: Becasdragonflybikinis, 508 W. F Street, Ontario, CA 91762, Enrique Camberos Jr, 508 W. F Street, Ontario, CA 91762, Claudia R Gudino, 508 W. F Street, Ontario, CA 91762
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Enrique Camberos Jr
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/HDC
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

AMEND ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1912276
TO  ALL INTERESTED PERSONS: Petitioner: Peter Barry Strubel filed with this court for a decree changing names as follows:
Peter Barry Strubel to Barry P. Strubel
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 08/05/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: June 03, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916769
TO  ALL INTERESTED PERSONS: Petitioner: Suzanne Lynn Bozich filed with this court for a decree changing names as follows:
Suzanne Lynn Bozich to Suzanne Lynn Mckinnon
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 07/16/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: May 31, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917052
TO  ALL INTERESTED PERSONS: Petitioner: Nicholas Cheh-tian Chien / Dwina Samir Attaalla Ibrahim filed with this court for a decree changing names as follows:
Adam Ibrahim-Chien to Adam Chien
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 07/19/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: June 07, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916656
TO  ALL INTERESTED PERSONS: Petitioner: Shawnte Rochelle Cruz filed with this court for a decree changing names as follows:
Kristen Andrew Dockery to Kristen Andrew Cruz
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 07/22/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: June 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

A.P.N.: 1087-151-46-0-000 Trustee Sale No.: 2012-2625 Title Order No: 1173833 Reference No:RA-ETI 0294-01 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/24/2011 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 7/15/2019 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 11/28/2011, as Document No. 2011-0502977, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: NIK PHENG AND MARIA RAMOS-PHENG The purported new owner: NIK PHENG AND MARIA RAMOS-PHENG WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 5225 COOPER COURT RANCHO CUCAMONGA CA 91739. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,861.92 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: RANCHO ETIWANDA ESTATES MAINTENANCE CORPORATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2012-2625. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 6/4/2019. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (06/21/19, 06/28/19, 07/05/19 | TS#2012-2625   SDI-15248)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917984
TO  ALL INTERESTED PERSONS: Petitioner: Tuyba Bejjhat Wahla filed with this court for a decree changing names as follows:
Tuyba Bejjhat Wahla to Tuyba Bejjhat Karim
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 07/31/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/21/19, 6/28/19, 7/5/19, 7/12/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006366
The following person(s) is(are) doing business as: Mike’s Bike Services, 7154 Palm Ave, Yucca Valley, CA 92284,
Mailing Address: 7654 Condalia Ave, Yucca Valley, CA 92284, Michael R Hayner Jr, 7154 Palm Ave, Yucca Valley, CA 92284
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Michael Hayner Jr
This statement was filed with the County Clerk of San Bernardino on: 5/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/22/2019
County Clerk, s/BA
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006935
The following person(s) is(are) doing business as: Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga, Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Rakeshia Morgan
This statement was filed with the County Clerk of San Bernardino on: 6/7/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/6/2018
County Clerk, s/AJ
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006845
The following person(s) is(are) doing business as: R and A Trucking, 24208 5th St., San Bernardino, CA 92410,
Mailing Address: PO Box 30355, San Bernardino, CA 92410
Roberto V. Aguilar, 24208 5th St., San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Roberto V. Aguilar
This statement was filed with the County Clerk of San Bernardino on: 6/6/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/KNH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FBN 20190007203
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
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: 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
FBN 20190006350
The
FBN 20190005876
The following person is doing business as: FUERZA VOLUNTAD CARDIO DANCE. 25721 BASELINE ST SAN BERNARDINO, CA, 92410;  ERIKA B FABELA MORENO; GUADALUPE PEREZ RAMIREZ 25721 BASELINE ST SAN BERNARDINO, CA, 92410
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIKA B. FABELA MORENO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201911IR
FBN 20190005868
The following person is doing business as: ONLINE GROOMING SCHOOL. 15455 GLENOAKS BLVD. SPACE 415 SYLMAR, CA, 91342; MASTER GROOMERS ACADEMY 15455 GLENOAKS BLVD. SPACE 415 SYLMAR, CA, 91342
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE TANNOUS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201910IR
FBN 20190005882
The following person is doing business as: TOGO SNACKS DISTRIBUTION. 10423 CARTILLA COURT RANCHO CUCAMONGA, CA, 91737; RAMY P SORIAL 10423 CARTILLA COURT RANCHO CUCAMONGA, CA, 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMY P SORIAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201909CH
FBN 20190005878
The following person is doing business as: BERKSHIRE HATHAWAY HOMESERVICES CALIFORNIA REALTY. 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA, 92346; 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA, 92346; PSRE, INC 28895 GREENSPOT RD SUITE 100 HIGHLAND, CA 92346
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/ COLLEEN CHOISNET, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/13/2019
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201908CH
FBN 20190005911
The following person is doing business as: CRYSTAL CLEANERS. 9539 CENTRAL AVE MONTCLAIR, CA, 91763; IRENE M YU 9539 CENTRAL AVEMONTCAIR, 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/ IRENE M. YU, OWNER
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201907IR
FBN 20190005918
The following person is doing business as: KINSLOW CUSTOM WELDING. 640 W. 40TH ST SUITE B SAN BERNARDINO, CA, 92407; DAN KINSLOW INCORPORATED 23728 LAKE DR CRESTLINE, CA, 92325
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/28/18
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANY KINSLOW, CEO
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201906CH
FBN 20190005909
The following person is doing business as: FLAMINGO CUBAN EXPRESS; LEGENDS HAMBIRGERS AND MALTS; OHLONE TRIBE OF CARMEL; BLUE FIRE HOLDINGS; TIGER EYE CAPITAL. 10790 CIVIC CENTER DRIVE RANCHO CUCAMONGA, CA, 91730; BLUE FIRE MANAGEMENT LLC 7473 W LAKE MEAD BLVD LAS VEGAS, NV, 89128
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/ DAVID G. VARGAS, MANAGING MEMBER
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201905MT
FBN 20190005910
The following person is doing business as: JNJ DISTRIBUTION. 582 GRANT ST UPLAND, CA, 91784; TWINS FROZEN YOGURT, INC 8746 BASELINE ROAD RANCHO CUCAMONGA, CA 91701 RANCHO CUCAMONGA, CA, 91701
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/ RAMI I SHAK, C.E.O
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201904MT
FBN 20190005714
The following person is doing business as: ANGIE WHITAKER PHOTOGRAPHY. 3976 CURRANT LN SAN BERNARDINO, CA, 92407; ANGELA WHITAKER 3976 CURRANT LN 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/ ANGELA WHITAKER, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201903H
FBN 20190005696
The following person is doing business as: FIGUEROA’S 1 10 TRUCK WASH. 195 E VALLEY BLVD RIALTO, CA, 92376; ADRIAN FIGUEROA 195 E. VALLEY BLVD. 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/ ADRIAN FIGUEROA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/08/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201902CH
FBN 20190005503
The following person is doing business as: EL TAQUERO RESTAURANT. 1736 W HIGHLAND AVE SAN BERNARDINO, CA, 92411; JAVIER CERVANTES 1736 W HIGHLAND AVE SAN BERNARDINO, CA 92411; MARIA D CERVANTES 1736 W HIGHLAND AVE SAN BERNARDINO, CA 92411
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/ JAVIER CERVANTES, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/03/2019
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 05/24/2019, 05/31/2019, 06/07/2019, 06/14/2019          CNBB21201901MT
FBN 20190006345
The following person is doing business as: ROBERTO’S CARPET & FLOOR COVERING 1405 W VESTA ST ONTARIO, CA 91763; ROBERTO CORONA TORRES 1405 W VESTA ST ONTARIO, 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/ ROBERTO CORONA TORRES, 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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201937MT
FBN 20190006345
The following person is doing business as: ANEK CONSULTING 10154 JACARANDA CT RANCHO CUCAMONGA, CA 91737; KRISTIAN F SUCHANEK 10154 JACARANDA CT RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRISTIAN F. SUCHANEK, 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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201936MT
FBN 20190006345
The following person is doing business as: HALLWAY CONSULTANTS 1541 N GARDENA AVE RIALTO, CA 92376; DARRIEN I HALL 1541 N GARDENA AVE RIALTO, CA 92376; AUJULIUS D BAILEY 14424 BLACK MOUNTAIN PL VICTORVILLE, CA 92379
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/ DARRIEN I HALL, PARTNER
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201935MT
FBN 20190006345
The following person is doing business as: KALIFORNIA DISTILLERIES, INC. 35357 MAYAPPLE CT MURRIETA, CA 92563; KALIFORNIA DISTILLERIES, INC. 35357 MAYAPPLE CT MURRIETA, CA 92563
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/ WILLIAM E. TILLER, 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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201934MT
FBN 20190006442
The following person is doing business as: FIRST AUTO TRANSPORT 18779 11TH ST BLOOMINGTON, CA 92316; EDUARDO M RUIZ MALAGON 18779 11TH ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO M. RUIZ MALAGON, 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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201933MT
FBN 20190006345
The following person is doing business as: DN PSYCHOLOGY. 1761 N. GLENN AVE. ONTARIO, CA, 91764
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOROTHY NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201932CH
FBN 20190006330
The following person is doing business as: MULTI MILLS ENTERTAINMENT. 2741 PARK AVE #20 SAN BERNARDINO, CA, 92404;[ MAILING ADDRESS P.O BOX 7557 SAN BERNARDINO, CA, 92411]; CIPRIANO S ALLEN 2741 PARK AVE #20 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/ CIPRIANO S. ALLEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/24/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201931MT
FBN 20190006406
The following person is doing business as: FIRST AUTO TRANSPORT. 18779 11ST BLOOMINGTON, CA, 92316; CELESTE MALAGON DE RUIZ 18779 11ST 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/ CELESTE MALAGON DE RUIZ, 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          CNBB22201929MT
FBN 20190006409
The following person is doing business as: FLOYD TAXI SERVICES. 10123 FINCH AVENUE RANCHO CUCAMONGA, CA, 91737; FLOYD G MISASA 10123FINCH AVENUE RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLOYD G. MISASA, 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          CNBB22201928MT
FBN 20190006421
The following person is doing business as: GD’S TRUCKING. 1554 N PENNSYLVANIA AVE SAN BERNARDINO, CA, 92411; GERALD W DUNN 1554 N PENNSYLVANIA AVE 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/ GERALD W. DUNN, 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          CNBB22201927MT
FBN 20190006412
The following person is doing business as: GOMEZ CARPETS. 9945 VIRGINIA AVE COLTON, CA, 92324; GUADALUPE LOBOS MELENDEZ 945 VIRGINIA AVE COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUADALUPE LOBOS MELENDEZ, 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          CNBB22201926MT
FBN 20190006417
The following person is doing business as: POMONA AUTOS REMARKETING. 4653 CANOGA ST #B
MONTCLAIR, CA, 91763; VICTOR HUGO OROZCO ARCILA 4653 CANGOA ST #B 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/ VICTOR HUGO OROZCO ARCILA, 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          CNBB22201925CH
FBN 20190006420
The following person is doing business as: GOINFOCOM. 11565 SOLAIRE WAY CHINO, CA, 917110 MYOUNGSOON KIM 11565 SOLAIRE WAY 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/ MYOUNGSOON KIM, 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          CNBB22201924CH
FBN 20190006416
The following person is doing business as: N & C CALIFORNIA TRADING COMPANY. 12866 TILDEN DR. RANCHO CUCAMONGA, CA, 91739; NGOC B DO 12866 TILDEN DR. RANCHO CUCAMONGA, CA, 91739
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NGOC B DO, 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          CNBB22201923CH
FBN 20190006400
The following person is doing business as: MUNDO MUSICAL. 243 W FRANCIS ST ONTARIO, CA, 91762; DANIEL MARQUEZ 14989 DAISY CIR 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/ DANIEL MARQUEZ
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          CNBB22201922CH
FBN 20190006429
The following person is doing business as: MARATHON TRANSPORTATION. 24535 MYERS AVE MORENO VALLEY, CA, 92415; DIANA NICOLE MORALES 24535 MYERS AVE MORENO VALLEY, CA, 92553
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA NICOLE MORALES
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          CNBB22201921CH
FBN 20190006418
The following person is doing business as: FEEL BEAUTIFUL & FASHION. 9908 PRADERA AVE MONTCLAIR, CA, 91763; INGRID S GARCIA 9908 PRADERA 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/ INGRID S GARCIA, 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          CNBB22201920IR

FBN 20190004500
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.

FBN 20190006408
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
FBN 20190006374
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
FBN 20190006501
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
FBN 20190006503
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
FBN 20190006175
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
FBN 20190006227
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
FBN 20190006192
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
FBN 20190006226
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
FBN 20190005222
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
FBN 20190006224
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
FBN 20190006235
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
FBN 20190006254
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
FBN 20190006276
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
FBN 20190006288
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
FBN 20190006289
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
FBN 20190002228
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
FBN 20190006178
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
FBN 20190006199
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
FBN 20190006228
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
FBN 20190005924
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
FBN 20190005590
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
FBN 20190006760
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
FBN 20190006758
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
FBN 20190006480
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
FBN 20190006479
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
FBN 20190006449
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
FBN 20190006457
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
FBN 20190006439
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
FBN 20190006467
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
FBN 20190006482
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
FBN 20190006461
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
FBN 20190006489
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
FBN 20190006533
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
FBN 20190006503
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
FBN 20190006518
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
FBN 20190006524
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
FBN 20190006501
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
FBN 20190006517
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
FBN 20190006607
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
FBN 20190006575
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
FBN 20190006594
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
FBN 20190006105
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
FBN 20190006147
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
FBN 20190006103
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
FBN 20190006128
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
FBN 20190006129
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
FBN 20190006127
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
FBN 20190006101
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
FBN 20190006196
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
FBN 20190006176
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
FBN 20190006206
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
FBN 20190006205
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
FBN 20190006495
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
FBN 20190006780
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
FBN 20190006789
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
FBN 20190006766
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
FBN 20190005924
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
FBN 20190006758
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
FBN 20190006760
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
FBN 20190006740
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
FBN 20190006724
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
FBN 20190006723
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
FBN 20190006743
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
FBN 20190006749
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
FBN 20190006762
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
FBN 20190006777
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
FBN 20190006731
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
FBN 20190006735
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
FBN 20190006736
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
FBN 20190006839
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
FBN 20190006840
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
FBN 20190006851
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
FBN 20190006831
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
FBN 20190006860
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
FBN 20190006848
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
FBN 20190006627
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
FBN 20190006659
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
FBN 20190006641
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
FBN 20190006667
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
FBN 20190006621
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
FBN 20190006615
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
FBN 20190006629
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
FBN 20190006656
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
The following person is doing business as: HAPPY HOMEOWNER CONSTRUCTION LLC. 3350 SHELBY STREET SUITE 200
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
FBN 20190006713
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
FBN 20190006722
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
FBN 20190006711
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
FBN 20190006706
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
FBN 20190006712
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
FBN 20190006990
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
FBN 20190006988
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
FBN 20190006998
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
FBN 20190006973
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
FBN 20190006957
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
FBN 20190006952
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
FBN 20190006954
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
FBN 20190006978
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
FBN 20190006975
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
FBN 20190006960
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
FBN 20190006756
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
FBN 20190007015
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
FBN 20190007004
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
FBN 20190007035
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
FBN 20190007025
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
FBN 20190006495
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
FBN 20190007005
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

Enveloped By Scandal, Former CJUSD Trustee Kent Taylor Fordoes Himself

By Mark Gutglueck
Kent Taylor, whose urbane show of dedication to the betterment of educational opportunities within the blue collar and working class communities of Colton, Bloomington and Fontana and the middle class community of Grand Terrace over the course of more than two decades anchored his political career and furthered his professional advancement as an educator, died by his own hand over the weekend, reportedly having been prompted to suicide as the consequence of a scandal, the full ramifications of which are yet unclear, that descended upon him a bare two months ago.
Kent Lamar Taylor, a product of the mean streets of Inglewood and those of the nearby communities of Hawthorne and Lennox, acknowledged being a less than stellar student within the Inglewood Unified School District when he was attending grade school at Warren Lane Elementary School in the early and mid-1970s, Crozier Middle School from 1976 until 1978 and Inglewood High School, from which he graduated in 1982.
Ultimately at some point during his last two years at Inglewood High, he experienced an epiphany which he said transformed him into a serious academician committed to education as the key not only to the improvement of his life but that of others. He qualified for acceptance at the University of California at Riverside, where he earned a
Bachelor of Science Degree in business. He followed that up by obtaining his teaching credential from the University of La Verne. His first teaching assignment was as an instructional aide with the San Bernardino City Unified School District in 1986. Thereafter, he taught with the San Bernardino City Unified School District and then later in Yucaipa. He was employed as a teacher with the San Jacinto School District and at a private school in Colton. He eventually obtained a Master of Education degree from Cal State San Bernardino.
Meanwhile, in 1999, Taylor successfully vied for a position on the Colton Joint Unified School District Board of Trustees in that district’s Area 2, capturing 1,763 votes or 55 percent to outdistance Wendy Patrick and her 1,440 votes or 44.9 percent. In 2003, he was reelected by acclamation when no one vied against him.
Beginning in 2004, Taylor served as the director of curriculum and instruction in the Rialto Unified School District.
In the middle of the first decade of the Third Millennium the Colton Joint Unified School District changed its election cycle from odd-numbered to even-numbered years, thereby extending its members’ terms by one year. The district also redrew its jurisdictional map, which placed Taylor in Area Three. Of note was that at that point, Taylor had changed his middle name from Lamar to Hernandez. In the 1988 contest for the Area Three position on the Colton Joint Unified School District Board of Trustees, Kent Hernandez Taylor turned back a challenge by Todd Housely, prevailing with 12,670 votes or 54.61 percent over Housely’s 10,530 votes or 45.39 percent.
Taylor was something of an iconoclast as a school board member. Several of his colleagues on the Colton Joint Unified board, while well meaning, honest and dedicated, were neither as well-educated, as sophisticated nor experienced in the professional realm of education as was Taylor. From the outset of his time on the board, the district was yet dealing with a series of missteps in the direction provided to the district’s management and administration by the board in the years just prior to Taylor’s election, issues that included purchasing school sites that turned out to be unsuitable for a host of reasons, including seismic vulnerability, which entailed the district being saddled with property that it needed to then divest itself of but which could only be sold at a loss. Taylor made a show of working as a team member among board members who boasted no more than high school educations and routinely communicated in sentences that involved the use of double negatives. Taylor came across as someone who knew what he was doing and had a plan, and that he felt no need to defend his ideas or himself to anyone. He was satisfied to just offer his ideas, and if his colleagues bought them, fine, and if not, he just went on. In the meanwhile, the other members of the board entrusted him to study and examine and then clarify to them many of the convoluted financial issues facing the district, such that the board in making its decisions on such matters over time became more or less reliant on Taylor’s direction.
As a resident of Grand Terrace, which along with Reche Canyon was the most upscale of all of the communities in the Colton Joint Unified School District, Taylor was the foremost representative of that city with regard to education issues. A roiling issue during Taylor’s first three terms on the board was where the district’s fourth high school was to be built. With the parents of many students living in Grand Terrace concerned about what they felt was an excessive commute for their children to attend school in Colton and a commensurate desire to see a high school campus established in Grand Terrace, Taylor played a role in thwarting an incipient movement to have Grand Terrace secede from the Colton district altogether by achieving district consent to construct a high school in Grand Terrace. That came at the cost of Taylor having to go along with his board colleagues in naming the high school after Ray Abril, a longtime member of the Colton Joint Unified School District Board who was well thought of in Colton but whose votes over the years were considered by many to be slights to the Grand Terrace community. In 2009, Taylor, at the behest of an overwhelming number of incensed Grand Terrace residents, managed to make an absolute reversal of the position he had taken in supporting naming the high school after Abril as a prerequisite to get it built in Grand Terrace, and then through a torturous series of serial meetings with several of his six board colleagues managed to summon up one, then two and finally three votes other than his own using backroom political horsetrading to get them to support renaming the school Grand Terrace High School at the Ray Abril Jr. Educational Complex, which in common usage thereafter became simply Grand Terrace High School.
In July 2011, when he was offered the position of superintendent of the small Southern Kern Unified School District, which was at that time in financial distress, Taylor took it, moving with his wife and three children to the Antelope Valley town of Rosamond. When Taylor arrived, Southern Kern Unified was on a trajectory by which it would be unable to meet its financial obligations for the ongoing and the next fiscal year. Taylor, by looking at the district’s ledgers and expenditures, its contracts and commitments, its assets and needs, sized up in very short order where the district was hemorrhaging red ink and which financial issues could be quickly resolved. He determined which orders could be canceled, which contracts could be renegotiated at more manageable rates, and he proceeded at once, showing decisiveness and resolve without hesitation, in virtually every case taking action without first getting clearance from the school board. By the end of Taylor’s very brief tenure at Southern Kern Unified, the district was removed from the list of the State of California’s 13 arrearage districts which were functioning at such a structural deficit that they needed constant infusions of revenue from Sacramento to remain in operation.
Indeed, Governor Jerry Brown and then-California Superintendent of Public Instruction Tom Torlakson were so impressed by Taylor’s performance that they virtually drafted him in October 2012 to return to his old stomping grounds, Inglewood, to rescue the Inglewood Unified School District, which was teetering over a seemingly bottomless financial abyss that the previous administration had proven entirely incapable of coming to terms with. The board of education’s backing of the previous superintendent’s plan to drastically slash teacher salaries and payroll had created a situation in which teachers were ready to simply walk away from their positions en masse, essentially shutting the district down entirely. At that point the state effectuated a takeover of the district. In an effort to keep the district afloat, then-California Sentator Roderick Wright authored legislation providing the district with $55 million in loans to be paid back over 20 years. That bill was quickly passed and signed into law by Governor Brown. Taylor was entrusted with utilizing the funding to restructure district operations in accordance with oversight not by the district’s board of trustees but under the supervision of Torlakson’s office in Sacramento. The former school board and other local elected officials, union representatives, faculty, and district staff were recruited to act in an advisory role with Taylor responsible for overseeing day-to-day, week-to-week, month-to-month and year-to-year operations.
It was stated that it was anticipated that in no case would Taylor be in Inglewood for less than two years and that it was far more likely that the need for his guidance would not elapse for six years, at which point the goal was for the district to be able to function within the confines of a budget based upon the revenues normally provided to the district through property tax and standard state education funding. Additionally, it was expected that the academic testing of students at the nine schools in the district would improve to levels approaching 800 or better, a level comparable with the state average. At that point, control of the district was to return to the sidelined elected board members, which would have the option of keeping Taylor in place.
The decisive, indeed bold, character of Taylor’s leadership, however, played him wrong. Just two months after he took on the assignment in Inglewood, on his own authority he entered the district into a tentative agreement he made with the local teachers union. Torlakson’s office reacted with dismay that he had done so without approval from the state. As a consequence, Taylor abruptly resigned as Inglewood Unified’s superintendent in December 2012. He was given a $100,000 severance upon leaving.
For at least some, Taylor’s willingness to close a deal with the district’s teachers he thought the Inglewood district could live with financially in a way that was out of step with the state’s expectation of a closely-monitored and carefully-approved process was a flashing yellow light of caution.
However, in the nearby Lennox School District, which was wrestling with a few financial issues of its own and where there were political disagreements within the community and on the school board about the direction the district should take, Taylor’s actions was seen by some as desirable decisiveness.
The community of Lennox is an unincorporated Los Angeles County district just east of Los Angeles International Airport. The school district there has a preschool which runs mostly on state and federal funding, five elementary schools and a junior high serving roughly 5,000 students.
The district is beset with a myriad of challenges. The unincorporated Los Angeles County community of Lennox is proximate to and sits directly underneath the flight path of passenger jets landing at Los Angeles International Airport. It is bordered to the west by Interstate 405, i.e., the San Diego Freeway, and to the south by Interstate 105, the Glenn Anderson Freeway. As such, the Lennox District is considered an undesirable living environment and is populated in large measure by impoverished individuals and families with few options, a significant number of whom are immigrants with limited or no English language skills. There has been substantial and steady attrition in Lennox’s population over the last two decades and an accompanying drop-off in the number of students enrolled in the district, which has reduced the educational funding provided to the district by the state.
In March 2013, just four months after departing from his short-lived position as Inglewood Unified superintendent, Taylor was hired as deputy superintendent in the Lennox School District.
By that summer, Taylor found himself thoroughly enmeshed in the school district’s politics. In August, board members Mercedes Ibarra and Marisol Cruz had directed Taylor to make personnel changes at the district which bypassed Superintendent Barbara Flores and at least some of the other board members. In September, Flores protested this action.
In the November 2013 election, incumbent Lennox School District board members Cruz, Sonia Saldana and Juan Navarro were up for reelection. While Navarro managed to remain in office, both Cruz and Saldana were defeated by Shannon Allen and Sergio Hernandez Jr. After the election, yet a month remained before Cruz and Saldana were scheduled to depart from the school board dais. At that point both lame ducks were entirely disenchanted with the performance of Flores as superintendent. Just weeks before their departure as board members, Cruz and Saldana joined with Ibarra to jettison Flores and replace her with Taylor.
Virtually from the outset of his tenure as superintendent with the Lennox School District, Taylor and board member Angela Fajardo, who had voted along with Navarro in opposing Taylor’s hiring, were at odds. They skirmished off and on, with Taylor at one point accusing Fajardo of having it in for him because he was African-American.
In 2014, Taylor, living once again in Grand Terrace, ran for a two-year term on the Colton Joint Unified School District’s board of trustees that was up for election because of a vacancy on that panel that had emerged. He was victorious. Two years later, in 2016, he ran for reelection and was successful in capturing a four-year term.
In his professional function at the Lennox School District, Taylor often used his authority as superintendent to secure services on the spot without getting prior board approval. Most of those fell, at least initially, below his $15,000 spending authority. Normally, those contracts came up for review subsequent to the service arrangements being made. In virtually every case the board ratified Taylor’s decision, although occasionally one member of the board or other, quite often Fajardo, posed exacting questions about the expenditures.
Based in part on a connection Taylor had made with the Diocese of San Bernardino early in his teaching career, Taylor had developed a fondness for forging educational relationships with Catholic-affiliated learning institutions.
Such was the case in 2016, when Taylor devised a unique pilot program to bring an infusion of revenue into the Lennox School District. Having learned that the State of California would subsidize online education efforts, Taylor proposed the district could offer online classes to students both within and without the district’s boundaries and pick up a per-student stipend to cover not only the district’s cost in offering the classes but the cost of supplying every student who participated with a lap top computer. Dubbing the program the Lennox Virtual Academy, Taylor arranged to have St. Francis Parish School in Bakersfield, St. Joseph School in Hawthorne, St. John Chrysostom Catholic School in Inglewood and Resurrection Academy in Fontana participate in the effort, along with students from the Lennox District as well as some home-schooled students. Participation in the program was offered to and involved students who filled out the necessary paperwork and waivers with the Lennox School District.
Under the terms of the program, students from outside the Lennox district who were participating had to enroll not just at the school they were attending, but within the Virtual Academy within the Lennox District. This was done despite the students being in the case of Fontana 65 miles from Lennox and in the case of those in Bakersfield
some 120 miles away. Taylor assured everyone that he had researched everything thoroughly with the State of California and that the only requirement that had to be met was that the enrolled students needed to log on to a program known as the Acellus Academy, which embodied the Virtual Academy’s coursework, for at least 55 minutes every school day. The State of California paid for the program, with the lion’s share of the money coming into the Lennox School District, but money going as well to the Dioceses of San Bernardino, Los Angles and Fresno.
At its height, the Virtual Academy was bringing in more that $3 million in revenue to the Lennox School District.
In 2017, the Diocese of Fresno initiated some independent research into the program and abruptly ended its relationship with the Virtual Academy. Shortly thereafter, the Los Angeles County Office of Education began examining the arrangement.
Earlier this year, state education officials took a close look at the virtual academy program. While their conclusion was that the Acellus Academy coursework passed muster in terms of state curriculum requirements, the district’s blurring of the distinction between public schools and private religious schools, not to mention the dual registration of students at two accredited schools simultaneously, was a highly questionable if not outright illegal use of public education money. Earlier this year, the Lennox School district committed to closing the Virtual Academy as of this year.
In retrospect, a recurrent relationship between the district and Ben Leavitt that flourished under Taylor has come into question. One of those related to the Virtual Academy.
Taylor had arranged for an outfit known as School Management Solutions to provide all of the administrative processing for the Lennox Virtual Academy, under a contract which paid the firm roughly ten percent of the roughly $10,200 per student per academic year that the district took in for each student enrolled in the Virtual Academy. In this way School Management Solutions has netted approaching $800,000 from the program.
Leavett is the principal in another company that had a very lucrative arrangement with the district, that entity being the consulting firm of Cossolias, Wilson, Dominguez and Leavitt. Cossolias, Wilson, Dominguez and Leavitt has handled a number of district affairs, most notably the district’s impoverished student nutrition program.
Taylor presented contracts relating to the arrangements with both Cossolias, Wilson, Dominguez and Leavitt and School Management Solutions to the school board, which signed off on them. The deal with Cossolias, Wilson, Dominguez and Leavitt for the nutrition management program involved rather exorbitant remuneration levels for services entailing hourly wages to Leavett of $165, a supervisor who received $120 an hour and a clerical staff person remunerated at $80 an hour. Administrative costs on the nutrition program over a three year period ran to more than $700,000.
A contract the district entered into in the Spring of 2013, while Taylor had not yet acceded to the position of superintendent, was that with A-Team Security, which had been hired to watch over the district’s campuses plagued by recurrent waves of vandalism. Despite the consideration that Barbara Flores was the district’s superintendent at that time, Taylor had taken the lead on and made the arrangements for the A-Team Security contract.
Initially, that no-bid contract had run the district just over $640,000 per year for video surveillance, patrol and general security at the district’s six campuses. The next year, 2014-15, A-Team Security went from simply watching the schoolyards and buildings during hours when teachers and students were not there and class was not in session to a more comprehensive 24-hour setup. The cost jumped to a cool million annually, calculated upon paying security guards $19 to $20 per hour and their supervisor and a full-time head of security $23 per hour and $27 per hour. Over the three years thereafter, the district was paying $1.2 million per year to A-Team.
During his time as superintendent, Taylor kept quiet that the district had spent over $5.2 million on campus security. When the Los Angeles County Office of Education came across that number last year, it sent a memo to the district relating to what one of the office’s auditor considered to be an “alarming” outlay. It is not clear whether the school board ever saw that memo or if it was intercepted and quashed by Taylor.
Taylor’s rocky relationship with Fajardo, who has been a board member with Lennox School District since 2007, never went away. That circumstance was exacerbated when Marisol Cruz, who had been voted off the board in 2013 and who is often at odds with Fajardo, was returned to the board when she ran again in 2015. Fajardo’s questioning of the items for action that Taylor had placed before the board over the years, her distrust of the positive relationship that Taylor had with Cruz and her occasional referrals to enforcement or auditing agencies brought scrutiny to the district that manifested, earlier this year, in a set of questions that Taylor was at last unable to provide satisfactory answers to.
Suggestions surfaced of a kickback arrangement involving Cossolias, Wilson, Dominguez and Leavitt or School Management Solutions or both. A parsing of the district’s books by state auditors found that since 2013 the money salted away in the district’s reserve accounts had dwindled from $12.5 million to $1.6 million as of June 30, 2018. That is technically below the state’s minimum three percent reserve cushion.
On April 9, after state and Los Angeles County Office of Education officials had exchanges with district officials, Taylor resigned as superintendent. On the same day, information was likewise provided to Colton Joint Unified School District officials. A closed session of that district’s board ensued, the confidential minutes of which have been sealed into perpetuity, meaning no disclosure of that discussion will ever be made public. Immediately after that session, Taylor resigned as a school board member.
The Lennox School District Board of Trustees then appointed Nick Salerno to serve as interim superintendent. Already alerted to the issues that had prompted Taylor’s resignation, board members in the last two months have been buffeted by further revelations relating to fiscal mismanagement that have proven to be a drain on the district’s $69 million annual operating budget.
Exactly one month later, on May 9, after the Los Angeles County Office of Education had gone over the Lennox School District’s books very closely and raised pointed questions about district finances, the district’s chief business officer, Kevin Franklin, and the district’s human resources manager, Hiacynth Martinez, tendered their resignations.
On Sunday, June 9, with his wife Janet and one of their three children having gone several days before to Yosemite on a dual recreational vehicle camping trip/family reunion, Taylor waited until the early afternoon when he knew that both of his other older children were engaged and would not be at their Grand Terrace home. At that point, reportedly after leaving a terse note to prevent the sheriff’s department from having to chase down false and dead end leads against anyone else, Kent Taylor, 54, using a handgun shot himself once in the head.
Nick Salerno, the acting superintendent of the Lennox School District said, “We are shocked and saddened to hear about the sudden death of our former superintendent, Mr. Kent Taylor. On behalf of the board of education and myself, we send our heartfelt condolences to Mr. Taylor’s family and closest friends, and to all whose lives he touched.”
“We were deeply saddened this week to hear about the death of our longtime board member, Kent Taylor,” Katie Orloff, the spokeswoman for the Colton Joint Unified School District said. “We thank him for his service and dedication to the students, families and employees of our district. We send our condolences to his family for their tremendous loss. Our hearts go out to them in all ways.”
Mark Jolstead, a community activist in Grand Terrace who was close to Taylor, told the Sentinel that Taylor embodied “charisma. He was a good guy. He had what very few people have, which is a way to just win you over. He had a natural ability to light up a room. There aren’t many people who have that. I have to work hard to just have a little of what came to him naturally. He was electrifying. He had this great personality where what was going on right now was the best day of his life, everyday. He was always positive. What I remember most vividly about him is he was the kind of person who when you came to him with something you needed, he acted. He never said, ‘I’ll have to think about it.’ What he said was, ‘I’ll get this done.’ When he ran for office, we all stood behind him. His death is a very sad thing and it is a loss to the community.”
“Kent Taylor was the one person who kept the dream of Grand Terrace High School alive,” said former Grand Terrace Mayor Herman Hilkey. “For nearly ten years he was the only one on the school board who was committed to having that high school, which also served the south end of Colton, locate in our city. He kept that idea alive until there were enough others on the board to see the wisdom of that. He should be remembered for that. Kent will be remembered for that.”

Valdivia Team Abandons Salary Reform Goal

Less than a week after garnering the attention of government officials and public employees up and down the Golden State, San Bernardino Mayor John Valdivia and the council majority he controls receded from what was widely anticipated to be a major step in effectuating public employee salary reform.
Indications last week were that Valdivia and his council allies were on the verge of initiating an across-the-board effort to reduce by close to half the inflated salaries of the entire workforce at San Bernardino City Hall in an effort to stave off a looming second bankruptcy in less than a decade.
In 2012, the City of San Bernardino was forced to take refuge in Chapter Nine bankruptcy protection after years of overly generous salaries and benefits provided to city workers had created a $49 million annual operating deficit. The city emerged from bankruptcy in 2017, but now, two years later, 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.
Since 2012, San Bernardino has seen two mayoral turnovers. Patrick Morris, a former Superior Court judge, was at the city’s helm when the bankruptcy filing was made. In 2014, the city turned to Carey Davis, a certified public accountant, who had been endorsed by Morris in his mayoral bid. It was widely hoped that Davis might infuse the city with the fiscal discipline needed to stanch the city’s inveterate hemorrhaging of red ink. While some cutbacks were made and a small reduction in the level of overspending was realized by the city under Davis, the city in the five years that the bankruptcy hung over the city balanced its books in the largest measure by simply skipping out on the mounting debt it had accumulated and continued to accrue. 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. The employees’ pension plan remains in place, administered by the California Public Employees Retirement System, contributions to which constitute the city’s third largest current expense, behind salaries paid out to the city’s police officers and salaries to the city’s general employees. In order to convince Federal Bankruptcy Court Judge Meredith Jury that the city should be allowed to walk away from the debt it owed, the city utilized the services of the law firm of Straddling Yocca Carlson and Rauth, in particular its bankruptcy law attorney Paul Glassman. Straddling Yocca Carlson and Rauth has been paid $25 million in legal fees over the last six years and eleven months.
In November 2018, Davis was turned out of office by the city’s voters, who replaced him with John Valdivia, who since 2012 had been serving in the capacity of Third Ward Councilman. In the last three years of Davis’ term in office, which was extended by close to seven months when the city adopted a new charter that changed the city’s election cycle from odd-numbered to even-numbered years, Valdivia had emerged as Davis’ main rival on the council.
Since coming into office, Valdivia has had to deal with the legacy of the city’s spendthrift past which includes the unsustainable commitments it has made in terms of the pay level of city employees and the looming prospect that the city will once again fall so far into deficit spending that the only solution will be another bankruptcy or ending its 150-year run as a going concern and disincorporating.
Two weeks ago Valdivia and five of the council’s seven members who are generally considered to be allied with him fired Straddling Yocca Carlson and Rauth, which has continued since the city’s 2017 emergence from bankruptcy to bill the city at a rate of close to $200,000 per month to resolve outstanding claims made against the city by its past creditors who were unwilling to accept the city’s offers made in bankruptcy court to satisfy the remaining invoices against it with payments representing, depending on the case, ten cents, twenty cents, thirty cents or forty cents on the dollar.
Looking forward to this week, Valdivia and his team of strategists, which includes his chief of staff, Bill Essayli, political consultant Chris Jones, former San Bernardino City Councilman/former San Bernardino County Third District Supervisor Neil Derry and Republican Central Committee member Scott Olson, formulated a bold move intended to head off the financial maelstrom that had destroyed the Morris and Davis mayoralties. The plan consisted of reducing – indeed eliminating – the perpetual and overwhelming drain on city finances represented by the city continuing to employ at their inflated salaries all of its employees.
Over the past several decades, the public employee unions representing the city’s employees – the San Bernardino Police Officers Association, the former San Bernardino Firefighters Association and the San Bernardino Public Employees Association – had cultivated the city’s elected leadership, meaning its mayors and council members, by the practice of providing them with larger and larger donations to their respective political campaign funds to the point that union money was their essential lifeblood as politicians. If, and indeed when, any of those officials evinced the temerity of opposing the increasingly favorably-termed employment contracts providing higher and yet higher salaries or hourly pay to city employees accompanied by ever more ample benefits, the unions would instantly cease the flow of donations and vector the provision of money to the opponents of any elected officials who insisted on being hard-nosed in the collective bargaining process. The unions, with their virtually endless supply of money to be applied for this type of political persuasion, would pour whatever it took to provide the candidates they favored with enough of a monetary advantage to either keep them in office or remove from office any politician who did not adhere to the principle that keeping public employees well-paid should be the first priority of government. In turn, the elevated pay being provided to the city’s line employees necessitated that the supervisors of those lower- and mid-level employees, the city’s management division consisting of its administrative ranks such as department heads who were not represented by the unions, be provided with ever greater compensation in keeping with their status as the unionized employees’ supervisors. In this way, the cost of local government had risen into the stratosphere.
The Valdivia team’s plan was relatively simple and straightforward. Beginning where it could and had the unfettered ability to do so, it would impose on those city employees drastic, i.e., in the neighborhood of fifty percent, reductions in their pay and benefits. Upon effectuating those cost reductions, it would then proceed as logically and as efficiently as possible or as dictated by circumstance from there to a) ask of the city’s remaining workforce that they take voluntarily pay cuts in the 10 percent to 25 percent range; b) explore the reduction of that portion of the city’s workforce unwilling to accept drawdowns in their compensation either through layoffs or attrition; c) look into hiring by contract younger and more talented and energetic employees who were anxious to accept public employment and would be enthusiastic about coming to San Bernardino to replace the more expensive staff the city is now burdened with; d) direct the city manager to use the option she has to terminate the city’s remaining department heads who are not willing to reduce their remuneration by 25 percent in order to remain in place; e) fill the existing gaps in the city’s managerial ranks with capable talent hungry enough to take on the responsibility of leading a municipal department such that they would be willing to accept a pay level in keeping with the redefined standards being reformulated for the city; f) offer the city manager’s position to current interim city manager Teri LeDoux with the proviso that she accept remuneration set at a level of two-thirds that of recently-fired City Manager Andrea Travis Miller; and g) upon the expiration of the city’s current collective bargaining contracts, from a position of strength and authority, renegotiate those contracts based on the mandate of preserving the city as a going concern, such that the salaries and benefits to be provided will not threaten the city’s ongoing, continuing and future financial viability.
The gambit, if successful, would have the effect of not just placing San Bernardino on the road to long-lasting economic recovery, but widening and boosting Valdivia’s political prospects. It is no secret that as a young and ambitious up-and-coming politician, Valdivia has ultimate designs on the governor’s mansion in Sacramento. Though handicapped by the consideration that he is a Republican in a state absolutely dominated by Democrats, Valdivia and his handlers perceive, quite possibly correctly, that the Republican Party is just one charismatic Hispanic candidate away from making a vast turnaround in California. Moreover, the problem of excessive public employee salary levels is not one that is endemic to San Bernardino. Indeed, in all but the most economically vibrant of California 482 municipalities, public employee pay scales, by which workers in the public sector are paid by the taxpayers at a rate, on average, that is nearly double that paid to workers in the private sector holding roughly equivalent or comparable positions, exacerbated by the fashion in which public employees are further provided with retirement benefits that are overwhelmingly superior to those enjoyed by workers in private industry, has eaten up funding that would otherwise be used by cities and local agencies to construct and maintain vital infrastructure and provide the services which those agencies and municipalities were originally intended to provide. In the vast majority of those cases, California’s towns, cities and counties are not in danger, of ceasing as going concerns, having to declare bankruptcy or disincorporating as was the case with San Bernardino in 2012 and is again growing increasingly likely. Nevertheless, hundreds  of California cities are unable to meet the reasonable expectations of their citizens with regard to maintaining and upgrading existing and dilapidating infrastructure or ensuring the timely delivery of basic governmental services because of encroaching public employee salary commitments. If Valdivia and those within his network could succeed in breaking the public employee culture’s lock on and monopolization of the financial means available to the San Bernardino city government and redirect it to the benefit of the city’s residents, he would very likely create a model that could be replicated throughout the state, demonstrate himself as a visionary, strong and determined leader with the character to stand up to the power and intimidation of public employees and their union, and show he is in possession of the mettle needed to function in a gubernatorial capacity. That was the goal toward which Valdivia was angling. Word to that effect had spread, and as result, thousands of  government officials throughout the State of California had logged onto the City of San Bernardino’s website Tuesday night to watch the meeting, to the point that the server was overtaxed and kept crashing.
Thus, those who had the best vantage on what was happening at Tuesday evening’s specially-called meeting were those who were physically present in the room. In the main, the meeting had been called so the council could make a review of the city’s proposed 2019-2020 budget. The council was nevertheless purposed to also consider a proposed cost saving measure ostensibly derived by a subset of the city council recently created by Valdivia to consider cost-saving measures. Dubbed the Economic Development Council Ad Hoc Committee and consisting of council members Henry Nickel, Ted Sanchez and Juan Figueroa, that panel’s proposal related to the current positions of the city’s elected city attorney, elected city clerk and elected city treasurer. While under the San Bernardino City Charter established in 1905 all three of those posts were elected ones, the city’s new charter enacted by a citywide vote in 2016 transitioned the city attorney and city clerk into appointees of the council and dispensed with the city treasurer’s post altogether. Because, however, the current holders of those positions – Gary Saenz, Georgeann Hanna and David Kennedy, respectively – were elected in 2015 to terms set to expire at the end of March 2020, they are entitled to serve in those capacities until then.
Under the charter established in 1905, the city attorney and city clerk positions were deemed full-time ones, with the treasurer serving in a part-time oversight capacity. There had been no salary requirement for the positions codified into law or ordinance and previous city councils had conferred upon the positions salaries and benefits they accorded to be fair and within the scale of wages consistent with municipal standards throughout the state for cities of a comparable size to San Bernardino.
Last year, the in-house attorney staff that had supported the city attorney for the last several decades was jettisoned, replaced with two attorneys with the firm of Best Best & Krieger, who are currently functioning in the capacities of assistant city attorney and chief deputy assistant city attorney. On April 1, 2020, with Saenz’ departure, Best Best & Krieger will become the city’s contract city attorney. Saenz has been working with the firm, acclimating it and its attorneys to the hundreds of legal issues the city is faced with.
The proposal by the Nickel, Sanchez and Figueroa committee, which had met on May 30 and June 5, called for reducing by 45.8 percent the compensation Saenz is to receive during the nine months of 2019-2020 that he will remain in office; reducing the compensation Hanna is to receive during the remaining duration of her tenure by 59.2 percent; and lowering the compensation Kennedy is to receive by 90 percent. Saenz currently receives $246,266 in total annual compensation as city attorney, including salary, benefits and add-ons. Hanna currently receives $171,466 in total annual compensation as city clerk, including salary, benefits and add-ons. Kennedy currently receives $65,000 in annual compensation as city treasurer, including salary, benefits and add-ons. Thus the committee was asking the council to reduce the compensation Saenz is to receive from July 1, 2019 until March 31, 2020 from $184,700 to $100,000, the compensation Hanna is tor receive over the same nine-month span from $128,600 to $52,500, and lessen Kennedy’s remuneration in the same timeframe from $50,200 to $5,000. Saenz was being called upon to see his compensation reduced by $84,700. Hanna was to sustain a reduction of $76,100. Kennedy was to accept losing $45,200. The calculated savings in payroll costs relating to the three as proposed was $206,000.
When the council took up the compensation reduction issue Tuesday night, Saenz weighed in.
The city attorney said that the city’s charter designates him to “serve as chief legal advisor to the council, the city manager and all city departments, offices and agencies” and that he represents the city “in all legal proceedings.” His authority stems from the city’s charter, Saenz said, asserting the “mayor and council are powerless to change my role, duties, authority, obligation and my responsibilities. Therefore, my role, duties and responsibilities are exactly the same now as they were before the city contracted with BB&K [Best Best & Krieger]. At this time last year, before the BB&K contract, I was provided an in-house staff with some eight attorneys, and near equivalent number of support staff for a total of approximately 17 to 18 staff members. That support staff changed by the council action of July 2018 to two in-house support staff and the contract with BB&K. So while the means by which my duties to the city are met have been so changed, my duties, role and level of responsibility are exactly the same. I am still the city attorney of the City of San Bernardino. While Best Best & Krieger provides the chief assistant city attorney and assistant city attorney and performs the majority of the day-to-day function of the office, BB&K understands that the city’s resolution to contract provides that Gary Saenz is the ultimate city attorney authority. And while BB&K is responsible for meeting its obligations under the contract, Gary Saenz is ultimately responsible for fulfilling the city attorney duties to the city. I am a salaried elected officer. This means that the city and I have agreed upon a reasonable compensation level for my filling the role of city attorney as described in the charter. I am compensated for acting and filling the role of city attorney as defined in the charter and not by the number of hours required to meet that responsibility. Whether I spend 50 hours or 30 hours, the compensation level is the same. The number of hours is not relevant; rather it is the level of authority and the high level of responsibility that justify my compensation. My authority and level of responsibility have not changed with the staffing by BB&K. The mayor’s chief of staff recently came to me and attempted to calculate a change in my compensation via some formula of hours times a dollar amount. Such an attempt demonstrates nothing but a complete lack of understanding of the role and responsibility of the city attorney.  As attorney of record for the city in the bankruptcy court, I presently have a high level of responsibility to both the bankruptcy court and to the city as its legal counsel of record. The termination of Straddling Yocca Carlson and Rauth as bankruptcy counsel by the city council means Gary Saenz alone is responsible to the court and to the city. Likewise, in all case litigation pending I am listed as an attorney of record which means that I am responsible to both the court in which the action is pending and to the city with respect to each such case.”
Saenz said, “I am disappointed with the so-called Economic Development Committee’s recommendation, not only because of how it impacts me and my family but because of how it failed to address or recommend any plan of action for economic development.”
He noted that Nickel had said “We need to focus on revenue.” Saenz said, “So, I am bothered that instead, their recommendation is merely to chip away at the compensation of the city attorney, city clerk and city treasurer, elected by the people, to address the city’s $11 million deficit. If cuts to compensation are an acceptable way to address our budget woes, shouldn’t cuts be across the board, to the council members, mayor, perhaps even to all staff? It remains a mystery to me how the committee believes singling out cuts to the city attorney, city clerk and city treasurer and to no other elected officials or city employees is fair, just or reasonable.”
Saenz implied that Best Best & Krieger had advised the council against the compensation reductions. “If council chooses to defy the voters, defy the legal advice of BB&K, a court will address this issue at great cost to the city, including attorney fees for those who seek the court’s intervention, attorneys for the city, and all other costs of litigation, and I predict in the end the reductions in compensation will not be allowed,” he said.
Saenz’ statement was echoed in a warning provided to the council by former Mayor Patrick Morris, who said that the imposition of the compensation reductions would likely result in the filing of litigation against the city.
“Practically speaking,” Morris said, “the ad hoc committee indicates a savings of about $200,000. You can expect, as a mayor and council, immediate lawsuits by these officeholders asking the Superior Court for injunctive relief and a writ of mandate. I’m confident they will be successful in every aspect of their lawsuit, and the cost to the city will certainly be probably a lot more than the proposed savings the ad hoc committee suggests. You will pay your attorney’s fees and costs and maybe for depositions and interrogatories. Losing, you will pay the attorney’s fees and costs for the officeholders, as well. And you will suffer the embarrassment, quite frankly, of having attempted to drive from office and diminish the professional stature and careers of distinguished public officials officers we elected to these offices with the expectation that they would serve until the end of their elected term.”
Saenz said, “If you’d like to adjust my pay to a reasonable hourly wage, $300 per hour is a conservatively reasonable amount for an attorney with 40 years of experience. Last week I worked over 36 hours, which equated to $10,800, extrapolated to an annual compensation of $561,000. More typical for me now is a 25-hour week in the office, which extrapolates to $386,000 total compensation.”
When Valdivia offered Hanna an opportunity to address the compensation reduction proposal, she declined, citing the advice of legal counsel.
Nevertheless, P.J. Seleska addressed the council, in so doing relating events which strongly implied she was speaking on Hanna’s behalf.
“The San Bernardino City Clerk is a working master municipal clerk who reduced her office from six employees to three and one part time, and did cut seven percent this year as requested, while the mayor exploded his staff budget,” Seleska said. “Not a single council member has a clue how many hours the city clerk puts in, let alone what the job entails. This is not about the budget. This is not fiscal responsibility. This is about political retribution, corruption, and overstepping authority to exact revenge. The San Bernardino mayor and his chief of staff are angry because, in their words, ‘The people know too much.’ They want to censor access to publicly-funded information, insisting they should have the final say as to who gets access to what public documents. The city clerk refused this demand, as they do not have the authority. The mayor shared that he intends to limit public comment to 90 seconds and intends to challenge those who speak against him. He expressed his desire to scrub the city website of public officials’ statements of economic interest and other relevant information. This administration is blatantly terrified of the San Bernardino city clerk’s sunshine ordinance campaign, which calls for governmental transparency.”
According to Seleska, “On two separate occasions, San Bernardino Mayor John Valdvia has attempted to bribe San Bernardino City Clerk Georgeann “Gigi” Hanna. He summoned her to his doughnut shop on 40th Street, after hours, where he made an offer that Gigi Hanna turned down. Subsequently, John Valdivia called the city clerk into the mayor’s office and made multiple offers that were again turned down. The Economic Development Council Ad Hoc Committee recommendation is in direct retaliation of Gigi Hanna’s refusal to be bribed. The administration can’t buy her out, so let’s starve her out or force her to quit.  All contemporaneous notes and evidentiary supporting information regarding these actions have been submitted to various appropriate authorities.”
Ultimately, the council voted 4-to-2, with Councilman Jim Mulvihill absent, to ratify the compensation reductions as proposed. Along the way, however, there were several remarkable developments, not the least of which was the Valdivia team’s abandonment of the underlying game plan, of which the reductions had been designed as a crucial starting point.
While councilmen Nickel, Figueroa, Sanchez and Councilwoman Bessine Richard voted in support of giving Saenz, Hanna and Kennedy the pay cuts, that vote had come on a substitute motion to a previous motion made by Councilwoman Sandra Ibarra. Ibarra, who heretofore had been a steady ally to Valdivia and one who could be counted upon to support his agenda down the line, had departed from his fold when the discussion regarding the compensation reduction matter intensified. Ibarra’s motion called for keeping compensation for Sanez, Hanna and Kennedy intact and instead reducing where appropriate the city’s contracts with and payments to outside counsel, supporting a staff recommendation to reduce outlays in the mayor’s office by four percent and an entirely unanticipated proposal to terminate Bilal Essayli as Valdivia’s chief of staff by eliminating that position. Councilman Fred Shorett seconded her motion but they were outmaneuvered through the majority’s use of parliamentary procedure whereby Sanchez’s substitute motion prevented Ibarra’s motion from being voted upon.
Treasure Ortiz, who last month vied unsuccessfully against Figueroa to succeed Valdivia as Ward 3 council representative, addressed the council. “You really think we’re here talking about a budget the ad hoc committee thinks is going to save $200,000 when you had behind the scenes tried to give the chief of staff a $20,000 increase in his pay?” Ortiz asked. “He makes $94,000. You gave the police department over $430,000 in raises. This is about a budget? No. What this is about is retaliating against the city clerk because she controls public records and you want to control the information that comes out of this city.”
Valdivia had Nickel explain the rationale for the council’s action. While asserting that ultimately, “cuts are not the answer” and that “growth is the answer,” Nickel lamented a bleak budget picture consisting of an $11.2 million shortfall as the current fiscal year is concluding and prospects that look even worse as 2019-20 is about to start. Wielding the budget rapier, he said “reflects the reality we are having to face this fiscal year. We’ve got, over the next year, a very short window of time to turn around a very dire situation. We stood back and we said, ‘What makes sense?’ We proposed some cuts, but we knew when you start diving into salaries of individuals, first of all, it’s radioactive. I wouldn’t want anyone diving into my salary, but the reality is the charter allows that. That’s the way it works. So I’ve learned to deal with that. The fact of the matter is we have a firm, BB&K, on board. We also looked at the functions of the city clerk. I’ll be honest: There’s some cities where the city clerk is more or less a figurehead, especially the elected city clerks, some of the appointed city clerks. They are. That was information that was presented to us. That’s not to say that that’s necessarily the case here. And certainly, if we want to keep time cards now, when they were elected officials, they didn’t have to keep time cards. If they want to consider themselves employees, then yeah, we’re going to have to track your time, because at the end of the day, the taxpayers pay all of our salaries here. And we have to respect the taxpayers. It’s never easy to cut budgets, and we have quite a few competing priorities in the city,” Nickel said. “This isn’t an easy process, and nothing we do up here in the context of our budget this year is going to be easy or pleasant.”
Ultimately, after achieving the reductions in Saenz’s, Hanna’s and Kennedy’s compensation, the Valdivia team abandoned the strategy of seeking across-the-board reductions in employee pay, when they came to terms with the consideration that two of Valdivia’s council allies whose votes would be instrumental to carrying out his plan are themselves government employees pulling comfortable salaries with a considerable  investment in the public pension system. Councilwoman Bessine Richard, has been an employee with San Bernardino County since 1981. In 2014, she was promoted to the position of workforce development supervisor with the County of San Bernardino Workforce Development Board and was working that job when she ran for the city council in San Bernardino’s Sixth Ward in 2015 and finalized her election to the council post in a run-off in February 2016 before being sworn into the post in April 2016. Five months later she was promoted to a senior position as workforce development manager.
Councilman Henry Nickel is an analyst with the County of San Bernardino Workforce Development Board, having been in that position since November 2016. He previously worked in government as a rail analyst with the Riverside County Transportation Commission.
Were the City of San Bernardino to prove successful in cutting city employee salaries and benefits, in the event that would trigger similar governmental employee pay decreases, both Richard and Nickel would potentially be impacted, seeing their own paychecks reduced.
Contacted by the Sentinel after Tuesday’s vote, Valdivia’s chief of staff, Bilal Essayli, indicated that a move to trim San Bernardino’s operational costs by drastic reductions in employee compensation in general was no longer and had never been a seriously contemplated option.
Essayli acknowledged that the city’s participation in the California Public Employees Retirement System represented a major drain on the city’s finances.
“We will be paying CalPERS [the California Public Employees Retirement System] $3 million more than last year,” he said. “It’s the pension plan that’s the problem, not salaries.”
Asked directly if the Valdvia team was preparing to secure salary and benefit reductions from city employees as part of the effort to stave off another bankruptcy, Essayli said, “I would say no. I haven’t heard anything like that. The issue is CalPERS. The reality is that San Bernardino has been harder hit by the loss of revenue. Revenue has stagnated. That is a problem in every jurisdiction in the state. It is not something that is going to be solved by San Bernardino.”
Queried as to whether what the council did Tuesday was a first salvo in the war against overpaid employees and if the balance of the city’s employees should prepare themselves for a round of similar belt tightening, Essayli said, “That action was very specific. Those three positions have been abolished by the charter. There has been a significant reduction in their duties. Their suggestion that they should receive the same amount of pay is ridiculous. Their reduced compensation is directly related to their reduced duties under the new charter.”
Essayli again resisted the Sentinel’s invitation to divulge what efforts the Valdivia administration is on the brink of taking to either impose salary and benefit reductions on city employees or request of them on a voluntary basis to head off massive layoffs.
“We have very limited leverage,” Essayli said. “Under the collective bargaining contracts now in place, their salaries  and benefits are locked in, and when we go into negotiations, if we don’t come to an agreement they continue on the same terms as before. They can never lose. They can only gain.  It is a very difficult situation. The problem is not salaries. The real problem is the ongoing cost, the total ongoing and future cost of pensions, the unfunded liability.”
-Mark Gutglueck

Merritt Jury Mulling Execution Question After Verdict In McStay Family Murders

The jury in the Charles Merritt murder trial on Monday June 10 found the defendant guilty on four counts of first degree murder in the February 2010 killings of Joseph McStay, his wife, Summer, and their two children, four-year-old Gianni and three-year-old Joseph Jr. The jury made an additional finding of a special circumstance, specifically the commission of multiple homicides, which prepares the way for the potential application of the death penalty against Merritt.
The prosecution in pre-trial hearings and throughout the trial strongly implied that the family had been killed in their Fallbrook home on the evening of February 4, 2010, but during its closing arguments backed away from that theory after the defense had repeatedly brought that into question by drawing attention to the conspicuous lack of evidence of mayhem within the premises, which was the focus of an extensive search 15 days after the family’s disappearance when San Diego County Sheriff’s investigators had obtained a warrant to search the McStay home in conjunction with its inquiry into the highly mysterious multiple missing persons case.
After the family seemingly dropped off the face of the earth with only the most misleading of traces, as when the family vehicle had been found some half mile away from the Mexican border in Ysidro four days after the disappearance, the mystery intensified and continued for three and a half more years until a motorcyclist in the desert area between Victorville and Oro Grande came across a piece of what was later determined to be Joseph McStay, Jr.’s skull. That find led investigators to two shallow graves nearby in a wash off a rarely-used dirt road used for utility facility maintenance. In one of those graves, from which predatory animals had unearthed Joseph McStay Jr.’s body, was the corpse of his father, Joseph McStay. In the other grave were the skeletal remains of his brother, Gianni, and his mother.
Just a few days short of a year later, in November 2014, investigators with the San Bernardino County Sheriff’s Department, after having carried out an investigation in which they continuously connected Merritt to events and circumstances relating to Joseph McStay and the events seemingly relating to the family’s demise, they arrested Merritt and charged him with the murders.
The case the prosecution put together against Merritt was an entirely circumstantial one, which featured no direct evidence linking him to the murders. What physical evidence relating to him that did exist, such as trace amounts of his DNA turning up in the family’s Isuzu Trooper left abandoned at the border in San Ysidro, was subject to differing – meaning both sinister and benign – interpretations. Evidence in the form of cell phone records that placed him somewhere in the High Desert in the Victorville/Oro Grande/Hesperia/Apple Valley area on February 6, 2010 was implicative only if several of the prosecution’s speculative assertions, in particular that the family had been buried in the shallow desert graves on that particular day and that the cell phone activity was an indication that he was at the grave site rather than anywhere else in the 240-square mile environs of the Victor Valley, were accepted. Perhaps the strongest evidence against Merritt consisted of a series of checks totaling more than $20,000 on the account for Joseph McStay’s business, Earth Inspired Products, he had apparently written to himself in the days just prior to, the day of and over the four days following the family’s disappearance. The prosecution maintained that Merritt had first stolen from Joseph McStay out of financial desperation brought on in part because of his gambling addiction, and that he then murdered McStay and his family after his thefts were discovered to cover up his larceny.  Merritt was the primary contractor for Earth Inspired Products, which involved a relatively lucrative arrangement by which he constructed high end water features, that is decorative fountains and artificial waterfalls, that Joseph was marketing to their mutual financial benefit. Those checks embodied certain specific anomalies, such as an atypical lack of capitalization in the names of the payees to whom the checks were made out or in the checks’ memo lines, as well as all of those checks drafted after the family’s disappearance being backdated to February 4, 2010. Based upon those differences in the way Joseph McStay drafted the checks written against the Earth Inspired Account, the prosecution asserted that Merritt had been engaged in embezzlement from the company. When Joseph became aware that Merritt was pilfering from the company, the prosecution alleged, it precipitated a confrontation between McStay and Merritt that occurred on February 4, 2010, which in turn led to Merritt’s homicidal rampage, using a three pound sledgehammer against the skulls of all of the victims, that night. A sledgehammer was found in the grave containing the bodies of Summer and Gianni McStay.
The prosecution maintained that Merritt had driven from his home in Rancho Cucamonga to Fallbrook the night of February 4 to carry out the murders, relying upon gaps in Merritt’s cellphone activity that night and a brief and grainy footage from the front yard security video camera of one of the McStay family’s neighbors on Avocado Vista Lane showing the lower portion of a vehicle, at 7:47 pm, pulling out of the McStay family driveway, to support that claim. The prosecution adamantly claimed the vehicle was Merritt’s work truck, while the prosecution’s own original expert witness on the matter and the expert for the defense said there were features of both vehicles that conclusively demonstrated the vehicles could not have been one and the same. The prosecution then ditched its first expert witness and brought in a second measurement-and-photographic-analysis-and-comparison expert to state that he could not rule out the possibility that it was Merritt’s truck depicted on the security video.
The defense subjected virtually every element of the prosecution’s case to some level of contradiction, vigorously cross-examining the prosecution’s witnesses and then, after the prosecution concluded the presentation of its case, putting on a defense that lasted 10 weeks, one week longer than the prosecution’s presentation.
The defense labored to show that the Earth Inspired Products operation on which the defendant and Joseph McStay were collaborating was a financially successful one that represented income Merritt would have been unable to generate on his own, such that the defendant had no motive to kill McStay or his family.
The checks that were written during the eight-day window surrounding the family’s disappearance were a routine element of the water feature production operation, the defense team argued.
A major element of the defense strategy consisted of providing evidence and eliciting testimony that indicated another business associate McStay was involved with in marketing the water features, website designer Dan Kavanaugh, was the more logical suspect in the murders in that he had derived over $200,000 from the Earth Inspired Products operation in the nine months after the family disappeared, and McStay had nearly succeeded, at the time the deaths occurred, in cutting off the business ties he had with Kavanaugh.
Through this energetic and often intricate and involved set of expositions, including ones steeped in precise and complex technical detail, the defense sought to refute both the gravamen and the even less significant aspects of the prosecution’s case.
In their closing statements for the prosecution, both Supervising Deputy District Attorney Britt Imes and Deputy District Attorney Melissa Rodriguez, conscious of the sometimes elliptical and occasionally speculative nature of the theories and narrative of their own case, called upon the jury to disregard what they characterized as the defense’s efforts to stretch the perception of events toward conclusions that were within the realm of possibility but were out of keeping with the normally-defined boundaries of reasonable interpretation.
In the end, the jury rejected the alternative interpretation of the evidence the defense was propounding.
Prior to that outcome of the jury’s deliberations being officially announced, on Monday morning a crowd that had formed in anticipation of the verdict being read was queued up in the hallway before Department 1, the largest courtroom in the courthouse. Those seeking entrance to the proceedings had to run a gauntlet of security personnel. Once inside the courtroom, family members of the victim and a fair number of sheriff’s department and district attorney’s office personnel gravitated to the left side of the gallery, with most members of Merritt’s family, the press and neutral observers being shunted to the right side of the gallery. Before the jury filed into the room, Judge Michael Smith, noting that whatever way the verdict went there would be strong emotion among  many of those present, called upon those who could not be depended upon to contain themselves to leave at once and for those who remained to refrain from any overt expression of emotion, as the court proceedings would yet at that time not be concluded. After the 12 members of the nine-woman, three man jury filed into the room and took their places in the jury box along with two of the alternative jurors who were present, the jury’s forewoman handed the sealed verdict over to the court clerk, who then read the verdicts to the packed courtroom. There was an audible collective gasp from several members of Merritt’s extended family when the first verdict was read, accompanied by several verbal expressions of shock and disbelief. Three members of Merritt’s family left the courtroom in tears as the remainder of the verdicts were being read.
Among the members of the McStay family present were Joseph McStay’s mother Susan Blake, and his brother Michael, both of whom made less overt displays of emotion, but were unmistakably pleased at the verdict. They engaged in congratulatory embraces with other members of their family and supporters as well as with the prosecution team of Imes, Rodrigurez and Supervising Deputy District Attorney Sean Daugherty.
Merritt, 62, now faces the possibility of the death penalty. The same jury that convicted him is yet charged with making a determination/recommendation as to whether he should be executed by lethal injection or be consigned to life in prison with no possibility of release.
The following day, Tuesday June 11, the jurors began hearing testimony from witnesses called by the prosecution to illustrate the heinous and destructive nature and impact of Merritt’s action, calculated to push the panel toward recommending the death penalty.
Susan Blake and Michael McStay were the first two victim impact witnesses to testify.
To Rodriguez, Susan Blake described her relationship with her son Joseph, whom she referred to as “Joey,” as being “super-close.” She said he was physically active, both as a surfer and as someone who had inherited a love of golfing from her father. “He loved soccer,” she said. Joseph was, she said “laid back… with a funny laugh. He was a very kind person and a very giving person. He was a very hands-on father. Joey loved kids.”
She described Summer McStay as “a very protective mother.” She said of her son, “He worked at home so he could spend time with them [his wife and children].”
Of Gianni, she said, he “was so smart. He loved dinosaurs.”  Both children always wore hats, she said.  Her son regularly put her youngest grandson, Joseph, Jr., whom she referred to by the nickname “Chubba,”  to sleep. “Momma couldn’t do it, so he would put him on his chest,” Blake said, and rocked him into slumber. Blake said her daughter-in-law Summer organized elaborate and fun birthday parties for both children. “When there was a function or a party, she was the definite organizer of that,” Blake said. “She could put it all together.”
“Gianni was a lot like Joey with curly hair,” she said. “Gianni was calm and into books. and animals and things. If it wasn’t books, it was putting together a big train with tracks that you could remote control. It was always hands-on. Chubba thought he could keep up with Gianni, even though he was teeny. He ran like a deer. He would jump when he would run.”
Blake said that her grandsons “were very close” and that upon moving to Fallbrook from San Clemente, both boys “were excited to have a yard,” after living in a small apartment.
She said she had traveled to Mexico in search of the family out of a belief they might have been there, distributed fliers there, and that she arranged to have an article published in a Mexican periodical about the family in the hopes it would lead to their return. She said she constantly posted her son emails for about a year after the family’s disappearance, trying  to contact him.
She said that well after the bodies were found, she learned that the family had been bludgeoned with a sledgehammer. “Your mind is like, ’Why? Who?’” she said.  “The hurt will never go away. You miss their sounds and their laughter, and now I go to a gravesite and talk to them. I’ll never, ever be the same. Never.” she said.
Michael McStay said that growing up as the younger brother to Joseph, who was, he said, ”three years, two months, three days” his senior, was “kind of hard. Joe was good at a lot of things. I was in the shadows. He was really good at a lot of things, so I always looked up to him.” He said he shared a passion for surfing with his brother.
Michael McStay said of his brother, “He was so kind and such a good listener. We did everything. We raced motorcycles together. We fished. We camped every weekend at Ft. Hood when we were in Dallas.  We did everything together.”
Of his brother, Michael McStay said, “I would describe him as a kind, strong Southern gentleman surfer.”
“So he adopted the beach lifestyle to his heart and soul, you would say,” Imes asked him.
“For sure, yeah,” Michael McStay responded. “Even if he had to live in a small apartment on Cabrillo [Avenue] for eight years in San Clemente, as long as he could be by the beach and have that lifestyle, that’s what he did.”
Michael said his brother was a “hands-on dad.” He said that Joseph had been ‘devastated” by the break-up of his first marriage and that in his brother’s relationship with Summer he had found happiness.
He described Summer as “an avid reader” who was witty and capable of funny comments.
He said his brother was supportive of him in all of his endeavors and encouraged him to explore his interests, including pursuing his own business. He said he had worked with his brother in building water features in the years before Earth Inspired Products took off.
His brother had a solid work ethic, Michael McStay remembered. “He was a hard worker,” he said. “He could just outwork anybody. He was organized. He was a good communicator. He put in the time.” Michael said Joseph gave him $2,500 in seed money to start his business.
Michael McStay said that his children had been deprived by the death of his brother. “They feel the loss, not to have their Uncle Joey around,” he said.  He said his children were deprived of the relationship they would have had with their cousins, Gianni and Joseph, Jr. “To just take that away for whatever reason,” Michael McStay said, “you can’t get that back. I’ll never get that back. The kids will never get that back. And for what? Money? Gambling?”
Merritt’s defense team, consisting of Raj Maline, James McGee and Jacob Guerard opted not to cross examine Susan Blake and Michael McStay, indicating they will not question any of the prosecution’s victim impact witness. Nor will they call character witnesses to offer mitigating testimony in effort to spare their client from being executed. Rather, the defense intends to use the opportunity the defense is given during the penalty phase to offer evidence that will revisit the issues litigated during the guilt phase to see if they can appeal to any “lingering doubt” the jurors yet have about whether Merritt was the perpetrator.
Despite the jury’s verdict, McGee said, “We are still convinced of Charles Merritt’s innocence.”
-Mark Gutglueck

After 6-Week Landfill Search, Boy’s Body Yet To Be Found

Despite intensely concerted efforts over the last sixth weeks, authorities have yet to find the body of six-year-old Duke Flores, who was believed to have died at the hands, or as the result of the depraved and indifferent negligence, of his mother.
Duke Flores was diagnosed as suffering from autism. He was living with his mother, 29-year-old Jackee Contreras, and his aunt, Jennifer Contreras, his mother’s twin sister. On occasion, the child stayed with his grandmother.
Duke’s father, Jose Flores, did not cohabit with his son or Jackee Contreras, but had semi-regular contact with Duke. On Thursday, April 25, 2019, a blood relation to Jose Flores who has not been publicly identified requested a welfare check be carried out on the child.
Authorities have been less than fully transparent about what transpired thereafter, although some details are known.
On Thursday, April 25, 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 in the 22000 block of Cherokee Avenue. Upon arrival, 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.
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.
Investigators say that both Jackee and Jennifer made a series of inconsistent statements to them as they labored to determine whether the boy was yet alive, and if so, his whereabouts.
Following Jackee’s arrest and booking on April 25, Jennifer was arrested on April 27.
According to a public release of information, investigators are given to believe that Duke Flores is dead and his body was disposed of in a dumpster. There has been no disclosure with regard to what led investigators to that conclusion.
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 being searched was approximately 70 feet x 70 feet x 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 on May 1, May 2 and May 3. Those searches typically involved detectives, additional sheriff’s deputies, volunteers, search dogs, and landfill workers. The search resumed the next week. In the several weeks since, the searches have continued, with differing levels of intensity and numbers of participants as the effort has dragged on. To date, the boy’s body has yet to turn up.
The search for several weeks was confined to one section of the landfill, which entailed sifting through some 1,200 tons of rubbish wherein the refuse disposed of at the landfill in April had been deposited.
Pre-preliminary and preliminary hearings for Jackee and Jennifer Contreras have been scheduled for June 26 and 27 at the Victorville Courthouse.
If the body of the child has not been found by June 26, a determination at the pre-preliminary hearing could be made to postpone the preliminary hearing.