Postmus Serving Time In State Prison Instead Of County Jail

Former San Bernardino County Supervisor and Assessor Bill Postmus is now incarcerated at North Kern State Prison, where it is anticipated he will serve at least three months and perhaps more of his three-year prison sentence.
In March 2011, Postmus pleaded guilty to 15 separate criminal charges as part of a plea bargain, ten of which were felonies growing out of a bribery and kickback scheme relating to one of the last votes he cast as a supervisor in 2006, four felonies which entailed the misuse of his office while he was county assessor and a single misdemeanor narcotics charge. Those pleas came more than two years after his once-promising political career had ended in ignominy and scandal.
In 2000, when he was then 29, Postmus had been elected to the board of supervisors as the representative of the First District, which then encompassed almost the entirety of the county’s desert area. He was the sixth youngest supervisor in county history. Four years later, he was chosen by his board colleagues to serve as board chairman, the second youngest person to ever hold that position. The same year, 2004, he was selected to serve as the chairman of the San Bernardino County Republican Central Committee, the de facto head of the GOP in the county, a perch from which he had control over the purse strings of the local Party of Lincoln’s campaign war chest. He held tremendous sway in determining who was elected to an overwhelming number of political offices in the county. Two years later, in 2006, he was elected county assessor. Less than two years into his tenure as assessor, the county’s highest-ranking taxing authority, events overtook him. His image as a confirmed and uncompromising conservative Republican dedicated to family values, law, order and protecting taxpayers from liberal compromise was shattered by a series of revelations with regard to his severe addiction to methamphetamine, his promiscuous homosexual lifestyle and the degree to which he had been blackmailed and his votes and actions as a public official manipulated as he endeavored to keep those secrets under wraps. In an excruciatingly drawn-out fashion, he imploded over the last half of 2008, capped by his February 2009 resignation from his position as county assessor.
In June 2009 he was charged with utilizing his position and authority as county assessor along with the assessor’s office’s personnel, facilities and equipment for partisan political purposes. He entered not guilty pleas to those charges. In February 2010 he and one-time San Bernardino County Sheriff’s Deputies Union President Jim Erwin were charged with involvement in an extortion and bribery conspiracy relating to the board of supervisors’ 3-to-2 November 2006 vote in which he and his board colleagues Paul Biane and Gary Ovitt prevailed. That vote settled a lawsuit filed against the county by the Colonies Partners in 2002 by conferring a $102 million settlement on the plaintiff. In the criminal complaint filed against Postmus and Erwin, Colonies Partners co-managing principals Dan Richards and Jeff Burum, Colonies Partners public relations consultant Patrick O’Reilly, Supervisor Paul Biane and Mark Kirk, who had been employed as Supervisor Gary Ovitt’s chief of staff, were referenced as unidentified and uncharged co-conspirators. Both Postmus and Erwin pleaded not guilty to those charges. Eventually, however, Postmus was worn down by the pending charges, and 13 months after he and Erwin had been charged, in March 2011, he entered guilty pleas on all of the counts against him relating to corruption on his part while he was in office along with a single drug possession count. An element of his plea agreement was that he would cooperate with prosecutors in their efforts to bring to justice others involved in the conspiracy and criminal wrongdoing he was admitting to.
A month later, in April 2011, Postmus was the star witness before a grand jury. It was in some measure upon the testimony that Postmus provided that in May 2011 that grand jury issued a 29-count indictment of Burum, Erwin, Biane, and Kirk. The trial for Burum, Erwin, Biane and Kirk was delayed nearly six years until it was initiated two years ago today, on January 4, 2017. Testimony and the presentation of evidence in that trial lasted nearly eight months. Postmus was a key witness for the prosecution in that trial, testifying over the course of two weeks in May 2017. Under direct examination by Supervising Deputy District Attorney Lewis Cope, Postmus testified that Erwin, who was then working as a consultant to Burum and the Colonies Partners, had blackmailed and extorted him into voting in support of the settlement by threatening to expose his homosexuality and drug use, and that over the course of the roughly seven months after the settlement was made, he, Erwin, Biane and Kirk had been rewarded with $100,000 each in the form of donations made to them by Burum through the Colonies Partners to political action committees each of the four had set up for themselves and controlled. However, under cross examination by Jennifer Keller, one of the attorneys representing Burum, Postmus went sideways. Postmus yielded to Keller’s suggestion that he just might have been led into implicating himself, Burum and the others in the scheme after he was pressured by aggressive investigators with the district attorney’s office who had exploited his vulnerabilities, in particular his drug-addled and highly suggestible state, to plant false ideas in his mind that he had then recounted to them during further interrogations, before the grand jury and under Cope’s direct examination. Ultimately, Burum, Biane and Kirk were acquitted of the charges against them and the jury hearing the case against Erwin deadlocked and was unable to return a unanimous verdict.
Shortly after the conclusion of the 2017 trial, over which Judge Smith presided, Postmus himself came before Judge Smith, before whom he had pleaded guilty in 2011, for sentencing. When Smith gave an indication that he was contemplating sentencing Postmus to two years in state prison, Postmus, having anticipated a less stiff sentence, sought to withdraw his pleas pertaining to his involvement in the Colonies lawsuit settlement matter as well as to the malfeasance in office he admitted to while serving as county assessor. In a motion filed on Postmus’ behalf, his attorney, Jeffrey Lawrence, last year had asked Judge Smith to vacate his client’s guilty pleas and grant him a trial in which a jury would hear the cases against him. After six days of testimony in November 2018 including that from Postmus and his previous lawyers, Richard Farquhar and Stephen Levine, Judge Smith denied the motion to rescind the plea on November 14. The following day, November 15, 2018, seven weeks and one day ago, Lawrence presented an oral argument that Postmus’s crimes were de minimis in nature and that he deserved no prison time and either little jail time or immediate probation. Supervising California Deputy Attorney General Melissa Mandel countered that Postmus had conspired with others to defraud the public and divert over $100 million in taxpayer money to his co-conspirators and that he was so steeped in a culture of corruption that he did not recognize he was being bribed when he was rewarded by the recipient of the $102 million with a $100,000 political donation for doing so.
Judge Smith, after making a finding that Postmus had cooperated with prosecutors in anticipation of a lenient sentence by testifying truthfully before the grand jury and under direct examination at trial, nevertheless ruled that Postmus had knowingly falsified his testimony upon cross examination while feigning memory loss and had therefore failed to live up to the terms of his plea bargain. In accordance with what he said was the judicial discretion set forth in the 2011 guilty plea Postmus had entered, Judge Smith sentenced him to three years in state prison.
Though the prosecution wanted Postmus incarcerated at once, Smith granted him 15 days to get his affairs in order, requiring that he report to his courtroom at 8:30 a.m. on November 30. Postmus dutifully showed up and was taken into custody. He was initially confined in the custody of the county sheriff at the West Valley Detention Center in Rancho Cucamonga, and there were reports that he would be permitted to serve the entirety of his sentence at a county facility, either at the Glen Helen Rehabilitation Center in Devore, the High Desert Detention Center in Adelanto or the West Valley Detention Center.
According to Lawrence, Postmus’s attorney, his client, because of the non-violent nature of his offenses, qualified under 2011’s prison realignment law as a “triple-non offender” who would thus be eligible to serve his time within a county facility. The prison realignment law corresponded with efforts to differentiate between serious criminal activity and lesser non-violent offenses and was intended to relieve overcrowding issues in state-run penitentiaries and prisons by having so called “triple-non offenders” serve their time in county-run institutions. A triple-non offender is one whose crimes are defined as “non-violent, non-sexual, non-serious.”
Ultimately, however, it was determined that one of the crimes Postmus had admitted to participating in – misappropriation of public funds – was deemed serious. Thus he is not eligible to be housed in a county facility under the 2011 prison realignment legislation.
The Sentinel has learned that Postmus is currently incarcerated at North Kern State Prison.
North Kern State Prison is a medium-security all-male prison facility located in Delano. It has been in operation since 1993, and houses over 5,000 inmates, which is more than 200 percent of its design capacity of 2,447. More than 3,400 of the inmates at North Kern are housed in the reception center, awaiting transfer to another state prison. Close to 1,600 permanent or mainline inmates live in a separate part of the prison. Inmates are separated by security and custody levels upon arriving at North Kern. North Kern is considered a reception center for incoming inmates who are not destined to remain there for the entirety of their sentences. These transitory inmates remain there three to four months while their criminal and health records, physiological and psychological makeup and social needs are assessed and they are assigned elsewhere. All North Kern inmates have opportunities to engage in educational programs, which include small engine repair and electrical work on the vocational side and adult basic education, high school/GED and English language skills on the academic side.
Mainline inmates are considered less dangerous than incoming/reception inmates being evaluated at the reception center and are provided with certain privileges, including in some cases working outside the prison walls. Out of the 1,500 plus mainline inmates, 900 are kept behind an electrical fence and the other 600-plus inmates, who are deemed honor inmates, are enclosed by a regular fence. Mainline inmates participate in the provision of support services throughout the prison, including doing kitchen, laundry, education, and library library work, and occasionally engage in highway maintenance or litter clean-up as well as working within a nearby factory warehouse. Mainline inmates live in dorms and have their own yard separate from the reception center. In addition to prison jobs, mainline inmates are eligible for education and reentry programs.
Most reception center inmates are classified as custody level IV (high security) prisoners and are housed in double-bunked cells within four cellblocks behind an electrical fence. A few reception center inmates, known to be low risk offenders, are permitted to stay in dorms.
With good behavior credit in the California state penal system, Postmus could be released after 18 months.
-Mark Gutglueck

Full Ninth Circuit Court Will Not Revisit Rebuke Of Na’s & Cruz’s Proselytizing

The full Ninth Circuit Court will not rehear the Chino Valley school district’s appeal of a decision by a Ninth Circuit panel that last summer held a ruling by a federal judge in Riverside properly found that a majority of the Chino Valley Unified School District had been overdoing it with its intensely religious references during its public meetings. That judge ordered the district officials to curtail their religious haranguing at their public meetings.
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, James 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. 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 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, dispensing with the representation of the Pacific Justice Institute, and voting on March 7, 2016 to retain, 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. 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 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, on the outside chance that the entirely of the circuit court would reverse the panel. There are a total of 29 positions on the 9th U.S. Circuit Court of Appeals, though there are four seats currently vacant. Among the 25 currently-active judges, eight were sympathetic to the district’s position and were prepared to second guess the panel of McKeown, Wardlaw and Daniel.
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 were in favor of revisiting the matter, but were outnumbered by their peers. Accordingly, the 9th Circuit in total will not review the ruling.
Having already sustained substantial legal costs relating to the lawsuit brought by the Freedom From Religion Foundation, the district would likely assume greater financial liability in defending the case further.
At present, the school board majority that was earlier determined to appeal to the U.S. Supreme Court is no longer in place to do so. While Na and Cruz remain on the board, Orozco opted this year to run for the Chino City Council. She was unsuccessful in that endeavor. During the same election in the school board race, she and Feix were replaced by Christina Gagnier and Joe Shaffer. Based on their statements during the campaign, it does not appear that either Gagnier or Shaffer will supply the crucial third vote to appeal the case to the U.S. Supreme Court.
-Mark Gutglueck

In Big Bear, 2019 Winter Has Roared Onto The Mountaintop Like A Lion

As 2018 departed and 2019 began, winter descended upon the community of Big Bear in earnest.
The close-out of 2018 saw Big Bear buffeted with snow flurries. At sunrise on December 28, the temperature was 19 degrees. The warmest it got to be in Big Bear that day was 27 degrees Fahrenheit. By 11 p.m. that evening, the mercury had descended to 15 degrees. At midnight on New Year’s Eve in Big Bear Lake, the temperature dropped to 13 degrees Fahrenheit. Extremely high winds, with gusts of 35 to 45 miles per hour, produced a wind chill factor that brought that to a negative seven degrees. At 9:22 p.m on January 1, the temperature was 20 degrees. Today, January 4, it was 50 degrees and sunny at 3:44 p.m.
On differing days recently, the temperature swing has been more pronounced than on others. In cases where the outside air temperature reached 35 degrees or above, three degrees or more above freezing temperature of 32 degrees Fahrenheit, ice would begin to melt, only to refreeze as night would fall.
Over the last week-and-a-half iced roads in Big Bear and its environs have resulted in at least 89 vehicles sliding uncontrollably, on some occasions into one another or into objects off the roadway. That problem has been most acute on a span of Highway 18, which descends into Lucerne Valley on the Mojave Desert side of the San Bernardino Mountains. At the Cushenberry Grade in Baldwin Lake, a SIG Alert was put into effect after the road was briefly shut down altogether on December 31 while several of the vehicles that had haphazardly slid were removed, and the road cindered. Just before noon New Year’s Eve, Maple Lane in Big Bear City was temporarily closed after a California Division of Forestry fire engine and San Bernardino Sheriff’s Department patrol vehicle collided due to icy conditions. They were apparently attempting to reach the scene of another iced-road-induced mishap that occurred at 11:38 a.m. in which four vehicles impacted.
The recent cold though dry temperatures have permitted snow-making activity to take place at Big Bear Mountain Resorts, and its two major runs, Bear Mountain and Snow Summit, with their combined 17 lifts. All roads are open, though a system arriving today is anticipated to bring a chance of showers over the weekend.
It is advised that those traveling in the mountains carry tire chains.

A Little Death

By Daniel J. Webster

The procession descends
Yarmulkes of crepe
Are tossed into the waste
And the urn is shoved into its niche
Graced with elegant Hebrew script
That you’d barely learned to lisp
On high holidays, and once
When you were told to say
“Today I am a man.”
You did not live in poetry
Or such high thoughts
Of your father’s faith.
But the sands you have become
Have stopped their run
And ceased to shift
In this unwanted place
One of a thousand
Ersatz Mount Zions.

Down the years
We will find a way
Who knew the man, not the boy
Touch the glass
And leave behind
The streaks of some unsullied
Private memory
There at the edge
In the curve of your shoulder
Holding someone’s head.
To the left is laughter
So hard it breaks into tears,
And further below
Your face shows
Pillowed, just before the dawn
You breathe in
And pull the blanket’s cloak
Over us both
To bring the morning on.

Grace Bernal’s California Style: Sneak

2019 is here, and in California were all about comfort. And, it’s time to scope out the sneaker collection with the coolest current picks. There’s a low top/high top competition  going on. Due to the chill factor, the high tops can help keep you warm. Let’s just say, the sporty look is coming back with a bang this new year. And, don’t wait to get into the sneaker fun. Whether you prefer a clean, classic silhouette, or believe that the more you get into something that is futuristic the better, you can find a sneaker that you will fall in love with. Sneakers today are fun because they look great dressed down or up. Don’t hesitate to suit, dress, or skirt your sneakers because that is what it’s all about. Feeling on the casual side? Make them stand out with the sporty look. No matter what type of sneaker you select be ready to jet about and have a good time. They are easy on your feet! There is beauty in comfort!
In 2019, we’re stocking our sneaker collection with the coolest current picks. And right now, all we can think about are high-tops. Yes, this sporty style is making a major comeback in 2019, and we can’t wait to get in on the trend.
Keep looking, you are sure to find a high top sneaker that’ll give you heart eyes.
I’m a sneakerhead. You’ll find more sneakers than heels in my closet.” -Rutina Wesley

January 4 Sentinel Legal Notices

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013923
The following person(s) is(are) doing business as: Ward’s BBQ Pit-House, 5881 Ridgegate Dr, Chino Hills, CA 91709, Alfred E Ward, 5881 Ridgegate Dr, Chino Hills, CA 91709
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/Alfred E. Ward, Jr.
This statement was filed with the County Clerk of San Bernardino on: 12/10/2018
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/SAN
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013861
The following person(s) is(are) doing business as: There She Go’s Transportation, 16589 Windcrest Drive, Fontana, CA 92337, Karen A McElwee, 16589 Windcrest Drive, Fontana, CA 92337
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/Karen A. McElwee
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
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/SM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013061
The following person(s) is(are) doing business as: Empire Realty Group, 227 S. Riverside Ave, Suite A, Rialto, CA 92376, R.C. Prime Acquisitions Inc., 227 S Riverside Ave, Suite A, Rialto, CA 92376
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/Rodrigo Chavez
This statement was filed with the County Clerk of San Bernardino on: 11/15/2018
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/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013891
The following person(s) is(are) doing business as: The Plumber, 9410 Cameron Street, Rancho Cucamonga, CA 91730, Vincent E Harris, 9410 Cameron Street, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vincent E. Harris
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/4/2004
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013874
The following person(s) is(are) doing business as: The Spot, 4580 Ontario Mills Pkwy, Ontario, CA 91764, Aaron Tong, 9586 Hamilton Street, Alta Loma, CA 91701
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/Aaron Tong
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
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/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013767
The following person(s) is(are) doing business as: Inland Empire Criminal Defense, 337 N. Vineyard Ave, Suite 400, Ontario, CA 91764, Adam Jackson, 950 N. Duesenberg Dr., Apt. 3106, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Adam Jackson
This statement was filed with the County Clerk of San Bernardino on: 12/5/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/20/2018
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012969
The following person(s) is(are) doing business as: Cachuchas Trucking, 18347 8th St, Bloomington, CA 92316, Martin S Guerrero, 18347 8th St, Bloomington, CA 92316
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Martin S Guerrero
This statement was filed with the County Clerk of San Bernardino on: 11/14/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/2/2013
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

SUMMONS – (IN A CIVIL ACTION)
CASE NUMBER (NUMERO DEL CASO)  5:18-cv-01899 – JGB (SHKx)
NOTICE TO DEFENDANT (AVISO DEMANDADO): Eduardo S. Velasco, an Individual
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Homevestors of America, Inc.
NOTICE! A lawsuit has been filed against you. Within 21 days after service of this summons on you (not counting the day you received it) – or 60 days if you are the United States or a United States agency, or an officer or employee of the United States described in Fed. R. Civ. P. 12 (a)(2) or (3) – you must serve on the plaintiff an answer to the attached complaint or a motion under Rule 12 of the Federal Rules of Civil Procedure. If you fail to respond, judgment by default will be entered against you for the relief demanded in the complaint. You also must file your answer or motion with the court.
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 21 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 21 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):
United States District Court for the Central District of California
3470 Twelfth Street, Riverside, CA 92501-3801
Judge Jesus Bernal
Courtroom: 1
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):
William K. Enger, Esq.
Wilson Elser Moskowitz Edelman & Dicker LLP
555 South Flower Street, Suite 2900
Los Angeles, CA 90071
Telephone: (213) 443-5100
Fax: (213) 443-5101
DATE (Fecha): Sept. 7, 2018
Clerk (Secretario), by Luz Hernandez, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 12/14/18, 12/21/18, 12/28/18, 1/4/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF JASON EDWARD MIDDLETON
Case No. PROPS1801134
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JASON EDWARD MIDDLETON
A PETITION FOR PROBATE has been filed by Ellen W. Middleton in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Ellen W. Middleton 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 on January 23, 2019 at 8:30AM in Dept. No. S36 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
HOWARD R HAWKINS ESQ SBN 100875
LAW OFFICES OF
HOWARD R HAWKINS
2146 BONITA AVE
LA VERNE CA 91750
CN955714 MIDDLETON Dec 14,21,28, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOMENIC PERRONE, CASE NO. PROPS1801180
To all heirs, beneficiaries, creditors, and contingent creditors of DOMENIC PERRONE and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by ADALGISA MARY SABALA in the Superior Court of California, County of SAN BERNARDINO, requesting that ADALGISA MARY SABALA 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 will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
ADALGISA MARY SABALA requests that full authority be granted to administer under the Independent Administration of Estates Act with general powers and Letters issue upon qualification [and that] bond not be required [as] all heirs at law are adults and have waived bond. Decedent died intestate.
Decedent died on 11/06/2018 at Laguna Niguel, California. Decedent’s residence at time of death: 5422 Osprey Ct. Fontana, CA 92336
The petition is set for hearing in Dept. No. S-36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JANUARY 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.
Attorney for the Petitioner: MICHAEL C. MADDUX 1894 S. COMMERCENTER DR. W., SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 12/21, and 12/28, 2018 & 01/04, 2019.
FBN 20180013860
The following person(s) is(are) doing business as: J. CRUZ VALENZUELA LANDSCAPING 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
Mailing Address: 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
LESLIE C. ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762 [and]
JOSE C ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Leslie C. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 12/06/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.

FBN 20180014342
The following person(s) is(are) doing business as:
VALUE PRODUCTS
SHAYNE SALES
24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
JEFFREY S METZGER 24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
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/Jeffrey Metzger
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.
FBN 20180014052

The following person(s) is(are) doing business as:

VINEYARD INSURANCE SERVICES
13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
Mailing Address: PO BOX 3157 APPLE VALLEY, CA 92307
GOLDEN STATE INSURANCE SERVICES INC 13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
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/Amber Schwing
This statement was filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/4/2004
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014139
The following person(s) is(are) doing business as: True King Pest Control, 2402 S Sandpiper Pl, Ontario, CA 91761, Vincent P Guerrero, 2402 S Sandpiper Pl, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vincent p Guerrero
This statement was filed with the County Clerk of San Bernardino on: 12/13/2018
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/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013405
The following person(s) is(are) doing business as: Events By Maggie, 13989 Millbrook Dr, Victorville, CA 92395, Margaret J Alenbaugh, 13989 Millbrook Dr, Victorville, CA 92395
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/Margaret J Alenbaugh
This statement was filed with the County Clerk of San Bernardino on: 11/27/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/29/2018
County Clerk, s/CA
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014319
The following person(s) is(are) doing business as: MC Longevin, 13538 Applegate Ct, Rancho Cucamonga, CA 91739, MC Longevin LLC, 13538 Applegate Court, Rancho Cucamonga, CA 91739
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/Christine Longevin
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
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/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180014207 and was filed in San Bernardino County on 12/17/2018. Your related FBN No. is 20140007192 and was filed in San Bernardino County on 06/26/2014. The following person(s) has (have) abandoned the business name(s) of: F&J Steam Auto Detail, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761, Arlene Felix, 1855 E Riverside Dr, SPC#8, Ontario, CA 91761, Winston U Jacobo, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761 BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Winston U. Jacobo This business was conducted by: A General Partnership
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: 12/21/18, 12/28/18, 01/4/19, 01/11/19
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180013865 and was filed in San Bernardino County on 12/06/2018. Your related FBN No. is 20160013902 and was filed in San Bernardino County on 12/27/2016. The following person(s) has (have) abandoned the business name(s) of: CA CAR NATION [and] CAR NATION 1758 PALMETTO AVENUE ONTARIO, CA 91762 TIEN TRINH 1758 PALMETTO AVENUE ONTARIO, CA 91762
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Tien Trinh
This business was conducted by: An Individual
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: The San Bernardino County 12/28/18, 01/4/19, 01/11/19, 1/18/19
FBN 20180013681
The following person is doing business as: TREYNING BAY BULLIEZ 807 W 25TH ST SAN BERNARDINO, CA 92405 DERRICK MAHONEY 807 W 25TH ST SAN BERNARDINO, CA 92405
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/DERRICK MAHONEY
This statement was filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/01/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013427
The following person is doing business as: BLUE COMFORT TRAVEL 7155 BODEGA STREET FONTANA, CA 92336 REGINA WYCHE-COMO 7155 BODEGA STREET FONTANA, CA 92336
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Regina Wyche-Como
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/27/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013472
The following person is doing business as: KIKO PAINTS 520 HIBISCUS DR #C204 REDLANDS, CA 92373 FRANCISCO E CISNEROS 520 HIBISCUS DR #C204 REDLANDS, CA 92373
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/Francisco E Cisneros
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/31/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.
APN: 0202-541-29-0-000 TS No: CA05000459-17-2 TO No: 8742156 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 January 12, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 20, 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 January 20, 2009 as Instrument No. 2009-0021720, of official records in the Office of the Recorder of San Bernardino County, California, executed by BARRY FLEGENHEIMER, TRUSTEE OF THE CARL FLEGENHEIMER TRUST CREATED UNDER THE FLEGENHEIMER FAMILY TRUST, DATED JUNE 4, 1982 AND ANY AMENDMENTS THERETO, as Trustor(s), in favor of BANK OF AMERICA, N.A, A NATIONAL BANKING ASSOCIATION 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: 6741 CORAL COURT, ALTA LOMA, CA 91701 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 $309,422.81 (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, CA05000459-17-2. 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: December 19, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA05000459-17-2 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.ISL Number 54492, Pub Dates: 01/04/2019, 01/11/2019, 01/18/2019, SAN BERNARDINO SENTINEL
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180013914
The following person(s) is(are) doing business as: Wisdom Tree Counseling, 10601 Civic Center Dr #100-L, Rancho Cucamonga, CA 91730-3878, Jeraleen M Peterson, 4228 N 3rd Avenue, San Bernardino, CA 92407
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/Jeraleen M Peterson
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/13/2013
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013823
The following person(s) is(are) doing business as: We Care Pharmacy, 590 N Sierra Way, San Bernardino, CA 92410, OM Pharmacy Services Inc, 14819 Meadows Way, Eastvale, CA 92880
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/Vatsal Prabodh Kothari
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
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).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014574
The following person(s) is(are) doing business as: Elohay Enterprises, 6452 Caledon Pl, Alta Loma, CA 91737, Xciomara V Williams, 6452 Caledon Pl, Alta Loma, CA 91701
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/Xciomara V. Williams
This statement was filed with the County Clerk of San Bernardino on: 12/27/2018
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/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013908
The following person(s) is(are) doing business as: Active Recovery and Wellness, 17975 Caraway Ct, San Bernardino, CA 92407, Brandon R Hadnot, 17975 Caraway Ct, San Bernardino, CA 92407
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/Brandon R Hadnot
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013835
The following person(s) is(are) doing business as: Unconditional Support, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410, Victor D Turner, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410Tysheka D Meeks, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410
Business is Conducted By: A General Partnership
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Victor Turner
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
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/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013872
The following person(s) is(are) doing business as: Professional Iphone and Ipad Repair, 12594 Central Ave, Chino, CA 91710, Eduardo P Centeno, 4651 Viaggio Cir., Jurupa Valley, CA 92509
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/Eduardo P. Centeno
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/15/2013
County Clerk, s/TM
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).

FBN20180013911
The following person is doing business as: SPORTY ENTERTAINMENT 9827 MONTE VISTA AVE MONTCLAIR, CA 991763; ANGEL GONZALEZ 9827 MONTE VISTA AVE MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491801IR

FBN 20180013904
The following person is doing business as: LUMINESSENCE LEADERSHIP 446 IRIS ST REDLANDS, CA 92373; STEPHANIE MERIAUX 446 IRIS ST REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE MERIAUX, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491802CH

FBN 20180013915
The following person is doing business as: AAA MARKETING SOLUTIONS 16826 EAST FOOTHILL BLVD FOTANA, CA 92335; FAST CASH HOME SOLUTIONS, INC. 16826 EAST FOOTHILL BLVD FONTANA, CA 92335
This 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/ ARMANDO H. CASTILLO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491803MT

FBN 20180013892
The following person is doing business as: FUNNEL CAKE FRIDAYS 3176 DEL REY DR SAN BERNARDINO, CA 92404; ALBERTO DE LA VEGA 3176 DEL REY DR SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERTO DE LA VEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491804MT

FBN 20180013841
The following person is doing business as: LONE PINE APARTMENTS 1400 MOHAVE DR COLTON, CA 92324; GLORIA M BUCKWALTER 1400 MOHAVE DR COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/05/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GLORIA M. BUCKWALTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491805IR

FBN 20180013837
The following person is doing business as: GREGG’S AUTOMOTIVE 42060 GARSTIN DR BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 4229 BIG BEAR LAKE, CA 92315]; DAVID D KNIGHT 42060 GARSTIN DR BIG BEAR LAKE, CA 92315; JAIME J KNIGHT 42060 GARSTIN DR BIG BEAR LAKE, CA 92315
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID D. KNIGHT, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491806MT

FBN 20180013862
The following person is doing business as: CUSTOM INSANITY 6239 HAMILTON CT CHINO, CA 91710; CHRISTOPHER M MCGINNIS 6239 HAMILTON CT CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTOPHER M MCGINNIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491808CH

FBN 20180013893
The following person is doing business as: TAQUERIA LA CADENA 1497 N MT VERNON AVE COLTON, CA 92324; MEXTASTE TRADE GROUP, INC. 1497 N MOUNT VERNON AVE COLTON, CA 92324
This 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/ CESAR ABEL SALAZAR VERA, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491809MT

FBN 20180013790
The following person is doing business as: EMBRACE 222 N MOUNTAIN AVE STE 204 UPLAND, CA 91786; DANA M PEDRO 222 N MOUNTAIN AVE STE 204 UPLAND, CA 91786
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANA M. PEDRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491810MT

FBN 20180013791
The following person is doing business as: RAQUEL’S PET ACCESSORIES 13987 HILLCREST DR FONTANA, CA 92337; RAQUEL E SALAZAR 13987 HILLCREST DR FONTANA, CA 92337; ADRIAN RODRIGUEZ-CHAVEZ 13987 HILLCREST DR FONTANA, CA 92337
This 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/ RAQUEL E SALAZAR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491811MT

FBN 20180013785
The following person is doing business as: LA MICHOACANA ICE CREAM DELICIOUS 57600 TWENTY NINE PALMS HWY YUCCA VALLEY, CA 92282; ANTONIO VALDEZ MENDOZA 57600 TWENTY NINE PALMS HWY YUCCA VALLEY, CA 92282
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/29/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO VALDEZ MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491812IR

FBN 20180013787
The following person is doing business as: PEDEGO UPLAND 310 NORTH MOUNTAIN AVE UPLAND, CA 91786;[ MAILING ADDRESS 1728 CREBS WAY UPLAND, CA 91784]; SKSJ ENTERPRISES, INC. 1728 CREBS WAY UPLAND, CA 91784
This 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/ SUSAN L. FRAIZE, CEO
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491813CH

FBN 20180013998
The following person is doing business as: BEAUTY BOSS 10673 TUMBLEWEED DR BLOOMINGTON, CA 92316; WENDY LUJANO 10673 TUMBLEWEED DR BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WENDY LUJUANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491814IR

FBN 20180013981
The following person is doing business as: EMPIRE FINANCIAL 8010 HAVEN AVE SUITE H RANCHO CUCAMONGA, CA 91730; HAVEN HOME LOANS INC 15870 CURTIS AVE FONTANA, CA 92336
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/23/2009
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/ RUBEN GUY MENDEZ, TREASURER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491815IR

FBN 20180013985
The following person is doing business as: 252 AUTO 680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408; ADRIENNE R BLEVINS 680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIENNE R. BLEVINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491816MT

FBN 20180014021
The following person is doing business as: DPG FINANCIAL SOLUTIONS 2507 N PALM AVE RIALTO, CA 92377; LOURDE ANGELO Z MOSCA 2507 N PALM AVE RIALTO, CA 92377; EARVIN PAOLO Z MOSCA 2507 N PALM AVE RIALTO, CA 92377; FLORANTE R MOSCA 2507 N PALM AVE RIALTO, CA 92377
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/01/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLORANTE MOSCA, COPARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491817MT

FBN 20180013992
The following person is doing business as: WASET COMMERCIAL CLEANING SERVICES 7465 MALVEN AVENUE RANCHO CUCAMONGA, CA 91730; SETH G DAVIS 7465 MALVEN AVENUE RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SETH DAVIS
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491818MT

FBN 20180014016
The following person is doing business as: TAXSOLUTION & MAS 16616 FOOTHILL BLVD STE B FONTANA, CA 92335;[ MAILING ADDRESS 338 N ASPEN AVE RIALTO, CA 92376]; SYLVIA HERNANDEZ 338 N ASPEN AVE RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA HERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491819CH

FBN 20180014011
The following person is doing business as: HOME DESIGN CONCEPTS 735 N MILLIKEN AVE SUITE F ONTARIO, CA 91764; FURNITURE ENTERPRISES INC 735 N MILLIKEN AVE SUITE E ONTARIO, CA 91764
This 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/ JONATHAN MELENDEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491820CH

FBN 20180014015
The following person is doing business as: TOP LINE TRANSPORT 17016 WALNUT CT FONTANA, CA 92336; ALYSIA M AYLAS 17016 WALNUT CT FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALYSIA AYLAS
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491821CV

FBN 20180013937
The following person is doing business as: R&S TRANSPORT 35772 AVOCADO ST. YUCAIPA, CA 92399; DAVID R VICK 35772 AVOCADO ST. YUCAIPA, CA 92399; SHERYL L VICK 35772 AVOCADO ST. YUCAIPA, CA 92399
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID R. VICK, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491822IR

FBN 20180013945
The following person is doing business as: BIZLOAN ASSIST; FRANLOAN BIZ 11854 NOVELLA CT RANCHO CUCAMONGA, CA 91701; MARK MARTINEZ 11854 NOVELLA CT RANCHO CUCAMONGA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491823IR

FBN 20180013930
The following person is doing business as: EBARA INTERNATIONAL 965 S. MOUNTAIN AVE ONTARIO, CA 91762; SHANET S INYARD 965 S. MOUNTAIN AVE ONTARIO, CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491824MT

FBN 20180013935
The following person is doing business as: AMERIAN GIRL FASTPITCH 963 TEAKWOOD DRIVE LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 672 BLUE JAY, CA 92317]; VICTOR J PUGLISI 963 TEAKWOOD DRIVE LAKE ARROWHEAD, CA 92352
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 J PUGLISI, OWNER-CEO
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491825MT

FBN 20180013730
The following person is doing business as: SIMPLY REAL ESTATE 22570 BARONS COURT MORENO VALLEY, CA 92553; SUZANNE M HURLEY 22570 BARONS COURT MORENO VALLEY, CA 92553
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZANNE M. HURLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491826CH

FBN 20180013948
The following person is doing business as: NATIONAL RECOVERY SOLUTIONS 5501 PINE AVE CHINO HILLS, CA 91709; JOYCE ARCE 5501 PINE AVE CHINO HILLS, CA 91709
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491827CH
FBN20180014170
The following person is doing business as: AMERICAN GIRL FASTPITCH 31945 HILLTOP BLVD RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 672 BLUE JAY, CA 92317]; VICTOR J PUGLIST JR. 963 TEAKWOOD DR LAKE ARROWHEAD, CA 92352
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 J PUGLIST JR, OWNER-CEO
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501801MT

FBN 20180014201
The following person is doing business as: 252 AUTO 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408; ADRIENNE R BLEVINS 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIENNE R. BLEVINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501802MT

FBN 20180014196
The following person is doing business as: WWW.FINDAMULTICULTURALTHERAPIST.COM 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373; NAOMI JACKSON THE PROFESSION OF MARRIAGE AND FAMILY THERAPY, INC 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373
This 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/ NAOMI JACKSON, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501803IR

FBN 20180014161
The following person is doing business as: 5 STAR COLLISION CENTER 14543 HESPERIA RD VICTORVILLE, CA 92395; FABIAN GUTIERREZ DELGADO 14543 HESPERIA RD VICTORVILLE, CA 92395
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FABIAN GUTIERREZ DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501804IR

FBN 20180014148
The following person is doing business as: JOHNNY BABES TRUCKING 18868 PGEON CT BLOOMINGTON, CA 92316; JOHN J GARCIA 18868 PIGEON CT BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 J. GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501805IR

FBN 20180014159
The following person is doing business as: 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 9162 REDLANDS, CA 92375]; 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN R. SHARPLESS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501806CH

FBN 20180014202
The following person is doing business as: REACTIVATE 707 EAST STATE STREET REDLANDS, CA 92374;[ MAILING ADDRESS 711 E CLARK STREET REDLANDS, CA 92374]; SHANNON N REEDER 711 E CLARK STREET REDLANDS, CA 92374
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANNON N REEDER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501807CH

FBN 20180014195
The following person is doing business as: KOGUT DAY CARE 13164 RED WILLOW WAY VICTORVILLE, CA 92392; SUZETTE A KOGUT 13164 RED WILLOW WAY VICTORVILLE, CA 92392
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZETTE A KOGUT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501808CH

FBN 20180014198
The following person is doing business as: 5 STAR VALET WASTE 950 N. DUESENBERG DR #2113 ONTARIO, CA 91764;[ MAILING ADDRESS P.O BOX 3216 ONTARIO, CA 91761]; ALAWAMLEH, INC. 950 N DUESENBERG DR APT 2315 ONTARIO, CA 91763
This 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/ RASHED ALAWAMLEH, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501809MT

FBN 20180014166
The following person is doing business as: KATHERINE’S WAREHOUSE LABOR SERVICE 1019 S CAMPUS AVE ONTARIO, CA 91761; OMAR SANCHEZ 1019 S CAMPUS AVE ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OMAR SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501810MT

FBN 20180014158
The following person is doing business as: QUALITY TOOLS 4663 LOMBRADY COURT CHINO, CA 91710; ANA Y REYES 4663 LOMBRADY COURT CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/06/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA Y. REYES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501811MT

FBN 20180014178
The following person is doing business as: TRUE POWER ELECTRIC.CO 25480 PUMALO ST SAN BERANRDINO, CA 92404; PEDRO M JARA FLORES 25480 PUMALO ST SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PEDRO M JARA FLORES
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501812MT

FBN 20180014117
The following person is doing business as: CS TRUCKING 15311 HIBISCUS AVE FONTANA, CA 92335; CARLOS A SANCHEZ 15311 HIBISCUS AVE FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 A. SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501813IR

FBN 20180014035
The following person is doing business as: PLANTS AMERICA 2125 S HELLMAN AVE #D ONTARIO, CA 91761; MADAN P PATHAK 4914 S ROSEMARY WAY ONTARIO, CA 91762; DIPEN NEUPANE 4914 S ROSEMARY WAY ONTARIO, CA 91762
This 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/ MADAN P. PATHAK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501814MT

FBN 20180014024
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 27205 MAIN STREET #1 HIGHLAND, CA 92346; COREY D SCALES SR 27205 MAIN STREET #1 HIGHLAND, CA 92346; DEREK DOYLE 66168 S AGUA DULCE DESERT HOT SPRINGS, CA 92240; ROBERT BUCHANAN II 1334 N. 1ST STREET #22 EL CAJON, CA 92021
This 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/ COREY D SCALES SR, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501815CH

FBN 20180014025
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408; COREY D SCALES SR. 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/06/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COREY D SCALES SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501816CH

FBN 20180014060
The following person is doing business as: WHEALTHY HAIR 2026 N RIVERSIDE AVE SUITE C 1 RIALTO, CA 92377; ASHLEY M ANDERSON 1461 N MILLARD AVE 2 RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ASHLEY M ANDERSON
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501817CH

FBN 20180014048
The following person is doing business as: SUNRISE ACUPUNTURE MEDICAL CENTER 1175 E ARROW HWY. SUITE F UPLAND, CA 91786; XIAO ZHU 9439 LEDIG DR. ALTA LOMA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 8/18/1999
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XIAO ZHU, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501818CH

FBN 20180014062
The following person is doing business as: T-BIRD 3936 PHELAN RD STE D-1 PHELAN, CA 92371; ROBERT G. MYERS 1108 PYRITE LANE LAS VEGAS, NEV 89128
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 G. MYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501819CH

FBN 20180014041
The following person is doing business as: COMMUNITY CLEANING 22544 PICO ST. GRAND TERRACE, CA 92313; ANDREA F GUERRERO 22544 PICO ST. GRAND TERRACE, CA 92313
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 F. GUERRERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501820IR

FBN 20180014063
The following person is doing business as: AMERICAN TRANSMISSIONS 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407; ESTEBAN POSADAS SANABRIA 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 POSADAS SANABRIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501821IR

FBN 20180014262
The following person is doing business as: EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316; EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/27/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSANA MARTINEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501822CH

FBN 20180014261
The following person is doing business as: MOON PHASES WITH CYNTHIA 23 SOUTH ASH STREET REDLANDS, CA 92373; CYNTHIA J HIEBERT 23 SOUTH ASH STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CYNTHIA J. HIEBERT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501823IR

FBN 20180014248
The following person is doing business as: DETAIL GARAGE COLTON 1230 E. WASHINGTON ST STE P12 COLTON, CA 92324-6450; PALADIN TRAINING SOLUTIONS INC 28364 ASHFORD CT HIGHLAND, CA 92346
This 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/ JACOB WIEGEL, CEO
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501824MT

FBN 20180014236
The following person is doing business as: NATURE LITTLE STONE 16762 SPY GLASS CT FONTANA, CA 92336; KAIHUA WEN 16762 SPY GLASS CT. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/23/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAIHUA WEN
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501825MT

FBN 20180014225
The following person is doing business as: CLARITY POLYGRAPH SERVICES 4983 BROOKSIDE AVE FONTANA, CA 92336; JESSE J HENRY 4983 BROOKSIDE AVE FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 J HENRY
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501826MT

FBN 20180014218
The following person is doing business as: TOUCH OF CLASS PROPERTY INSPECTIONS 1150 N. WILLOW AVE #5Q RIALTO, CA 92376; KASHAN GRIFFIN 1150 N. WILLOW AVE #5Q RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KASHAN GRIFFIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501827CH
FBN 20180014233
The following person is doing business as: REVIVED INVESTMENT 31974 AVE D YUCAIPA, CA 92399; BRANDI M MARQUEZ 31974 AVE D YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDI M MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501828CH

FBN 20180014238
The following person is doing business as: QWORKS LLC 28277 FISHER CT HIGHLAND, CA 92346; QWORKS LLC 28277 FISHER CT GIGHLAND, CA 92346
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/09/1999
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CREW, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501829CH

FBN 20180014242
The following person is doing business as: STATE FARM AGENT PETE PETERSON 8020 PALM AVENUE STE C HIGHLAND, CA 92346-4227; FLOYD D PETERSON 20634 GELMAN DR RIVERSIDE, CA 92508-2902
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 PETERSON
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501830CH
FBN 20180013454
The following person is doing business as: #SINGLEMOMWONDERWOMAN 1275 BOTHWELL AVE COLTON, CA 92324 EVELYN A HERNANDEZ TORRES 1275 BOTHWELL AVE COLTON, CA 92324
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/EVELYN A. HERNANDEZ TORRES
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
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/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20190000065
The following person is doing business as: READY PACKS 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739 KRAIG O GLOSTER 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Kraig O. Gloster
This statement was filed with the County Clerk of San Bernardino on: 1/03/2019
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/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1 1/04, 1/11, 1/18 & 1/25, 2019.
FBN 20180014525
The following person is doing business as: JR NESTOR STAINLESS STEEL FABRICATION 1157 N BAKER AVE O NTARIO, CA 91764; MISAEL NESTOR BONILLA 1157 N BAKER AVE ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MISAEL NESTOR BONILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521801IR
FBN 20180014560
The following person is doing business as: WORLD ELITE GYMNASTICS 5300 ONTARIO MILLS PKWY. SUITE 200 ONTARIO, CA 91764-5133;[ MAILING ADDRESS 20125 RHAPSODY ROAD WALNUT, CA 91789]; GUO’S GYM CENTER INC 20125 RHAPSODY ROAD WALNUT, CA 91789
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/01/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACK YU, CFO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521802IR
FBN 20180014546
The following person is doing business as: ALL-AMERICAN MOBILE DRY CLEANING 13611 12TH ST SUITE A CHINO, CA 91710; JOSHUA M ALLEN 13611 12TH ST SUITE A CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSHUA M. ALLEN, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521803MT
FBN 20180014549
The following person is doing business as: GOOD FAITH CARPET CLEANING 11622 SIENNA DR. ALTA LOMA, CA 91701; PATRICK J HUTT 11622 SIENNA ALTA LOMA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICK J. HUTT
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521804MT
FBN 20180014568
The following person is doing business as: SPINDLE 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737; EMAN M IBRAHIM 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMAN M IBRAHIM, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521805CH
FBN 20180014548
The following person is doing business as: AD COMMUNICATIONS 16133 E FOOTHILL BLVD FONTANA, CA 92335; ADRIANA S DONOSO 16270 FONTLEE CT FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIANA S DONOSO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521806CH
FBN 20180014543
The following person is doing business as: MORENO CONSTRUCTION 16030 OSAGE ROAD APPLE VALLEY, CA 92307;[ MAILING ADDRESS P.O. BOX 2166 APPLE VALLEY, CA 92307]; ENRIQUE MORENO 16030 OSAGE RD. APPLE VALLEY, CA 92307
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ENRIQUE MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521807CH
FBN 20180014520
The following person is doing business as: ALLIANCE PRODUCE & GOODS 1233 JANES WAY COLTON, CA 92324; NATALIE TRUJILLO 1233 JANES WAY COLTON, CA 92324
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 5/18/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NATALIE TRUJILLO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521808CH
FBN 20180014335
The following person is doing business as: PHAT ASS ACADEMY 1551 W 13TH ST #111 UPLAND, CA 91786;[ MAILING ADDRESS PO BOX 1182 UPLAND, CA 91785]; ALLIE M MCQUAIDE 1551 W 13TH ST #111 UPLAND, CA 91786
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALLIE M MCQUAIDE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521809MT
FBN 20180014578
The following person is doing business as: CISCO AUTO SALES 1680 SOUTH E ST SUITE #B-90 SAN BERNARDINO, CA 92408; FRANCISCO A CACERES 1680 SOUTH ST SUITE #B-90 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/27/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO A CACERES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521810CV
FBN 20180014499
The following person is doing business as: 5J BARGAINS 16803 VALLEY BLVD. UNIT B FONTANA, CA 92335;[ MAILING ADDRESS 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376]; JANET E BELOSO 1062 S RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376; JOHN ARVIN C BELOSO 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376
This business is conducted by an: 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/ JANET E. BELOSO, WIFE
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521811MT
FBN 20180014480
The following person is doing business as: BCS AUTO SALES 517 N MOUNTAIN AVE STE 133 UPLAND, CA 91786; BRIGHTPATH CONSULTING SERVICES, INC. 1042 N MOUNTAIN AVE SUITE 102 UPLAND, CA 91786
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL MUHEISEN, CEO/PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521812MT
FBN 20180014481
The following person is doing business as: HYBRID PACKAGING AND LABEL 37220 VIEW DR YUCAIPA, CA 92399; HYBRID PACKAGING AND LABEL, INC 37220 VIEW DR YUCAIPA, CA 92399
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/26/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANNE BUSH, C.E.O.
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521813MT
FBN 20180014468
The following person is doing business as: JOVEL EXPRESS 530 S. SAGE AVE RIALTO, CA 92376; OMAR JOVEL 530 S. SAGE AVE RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/27/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OMAR JOVEL
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521814MT
FBN 20180014401
The following person is doing business as: LILAC HOME SERVICES 227 E 28TH ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 227 E 28TH ST SAN BERNARDINO, CA 92404]; VERONICA YANEZ LIRA 227 E 28TH ST SAN BERNARDINO, CA 92404
This business is conducted by an: INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERONICA YANEZ LIRA
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521815MT
FBN 20180014492
The following person is doing business as: JIMMIE’S MARKET 2928 DUFFY ST SAN BERNARDINO, CA 92407; GEORGE BARAKAT 2928 DUFFY ST SAN BERNARDINO, CA 92407
This business is conducted by an: INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 BARAKAT, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521816MT
FBN 20180014397
The following person is doing business as: HIGHLAND ACUPUNTURE CLINIC 7223 CHURCH ST. #A-1 HIGHLAND, CA 92346;[ MAILING ADDRESS 20971 CENTER ST RIVERSIDE, CA 92507]; DAVID C LEE 7223 CHURCH ST. #A-1 HIGHLAND, CA 92346
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 C LEE
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521817CH

FBN 20180014491
The following person is doing business as: BROWS BY BRENDA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739; BRENDA A SEGURA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA A SEGURA
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521818CH
FBN 20180014496
The following person is doing business as: ALEX CUSTOM PAINTING 14228 WALMAC PL FONTANA, CA 92337; ALEJANDRO JUAREZ-PRECIADO 14228 WALMAC PL FONTANA, CA 92337
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRO JUAREZ-PRECIADO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521819CH
FBN 20180014412
The following person is doing business as: AAMCO TRANSMISSIONS FONTANA 14708 ARROW BLVD FONTANA, CA 92335; CRAIG HILL ENTERPRISES 3470 LARAMIE AVE KINGMAN, AZ 86401
This business is conducted by an: 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/ CRAIG HILL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521820IR
FBN 20180014414
The following person is doing business as: DTI AUTO GROUP 1680 S. E ST. SUITE B-105 SAN BERNADINO, CA 92408; DTI AUTO GROUP LTD 3829 NEARPOINT DR WEST COVINA, CA 91792
This 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/ RYAN S. GRIJALVA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521821IR
FBN 20180014445
The following person is doing business as: PM COMPANY 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319;[ MAILING ADDRESS PO BOX 2512 BLUE JAY, CA 92317-2512]; STEPHANIE A SHOEMATE 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE A. SHOEMATE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521822CH
FBN 20180014372
The following person is doing business as: YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411; YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 3/11/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GOPICHAND YELAMAN CHILI, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521823MT

FBN 20180014381
The following person is doing business as: SOLIS DIESEL MAINTENANCE & REPAIR 10139 LOCUST AVE. BLOOMINGTON, CA 92376; ADRIANA C MUNOZ 10139 LOCUST AVE. BLOOMINGTON, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIANNA C. MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521824IR
FBN 20180014398
The following person is doing business as: SHINE BRIGHT ELECTRIC 34855 IRIS LN YUCAIPA, CA 92399; SHINE BRIGHT ELECTRIC, INC 34855 IRIS LN YUCAIPA, CA 92399
This 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 B. TORRES, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521825IR
FBN20180014405
The following person is doing business as: VICTOR CRUZ VOICEOVER 13060 2ND ST. SPC 99 YUCAIPA, CA 92399; VICTOR LEON 13060 2ND ST. SPC 99 YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 LEON, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521826IR
FBN 20180014389
The following person is doing business as: GEE’S COMPUTER SERVICE; ITECH IT SOLUTIONS; ITECH IT SERVICES 420 E. STUART AVE REDLANDS, CA 92374;[ MAILING ADDRESS 11238 LITTLER LN BEAUMONT, CA 92223]; GLEN ROBERTSON 420 E. STUART AVE REDLANDS, CA 92374
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GLEN ROBERTSON
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521827CH
FBN 20180014371
The following person is doing business as: GRIFFITH PROFESSIONAL SERVICES 9343 CEDAR DR FOREST FALLS, CA 92339;[ MAILING ADDRESS PO BOX 852 FOREST FALLS, CA 92339]; BERNADETTE GRIFFITH 9343 CEDAR DR FOREST FALLS, CA 92339
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BERNADETTE GRIFFITH
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521828CH
FBN 20180014396
The following person is doing business as: MAGIC SEAL 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 278 UPLAND, CA 91785]; SELECT TRANSACTION SERVICES, INC. 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730
This business is conducted by : A CORPOR ATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JERRY ALLAN FRAIZE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521829CH
FBN 20180014390
The following person is doing business as: PARKS SERVICES 1704 WEST COAST BLVD RIALTO, CA 92377; TYRELL W PARKS 1704 WEST COAST BLVD RIALTO, CA 92377
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/12/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TYRELL W. PARKS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521830CH
FBN 20180014305
The following person is doing business as: WELLNESS & INJURY CENTER 625 S. RIVERSIDE AVE SUITE J RIALTO, CA 9376;[ MAILING ADDRESS 20455 BLOOMFIELD ROAD RIVERSIDE, CA 92508]; ALICIA S MARIN 20455 BLOOMFIELD RD RIVERSIDE, CA 92508; ANTONIO M MARIQUEZ JR 49295 GARLAND ST. INDIO, CA 92201
This 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/ ALICIA S MARIN, PARTNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521831MT
FBN 20180014292
The following person is doing business as: THE BENSON 850 N BENSON AVENUE UPLAND, CA 91786; AMFP IV ALVISTA LLC 420 LEXINGTON AVE STE 2821 NEW YORK, NY 10170
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/08/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BEN MAYBERRY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521832MT
FBN 20180014320
The following person is doing business as: GARCIA CLEANING SERVICES 2255 CAHUILLA ST APT #59 COLTON, CA 92324; MARTHA O GARCIA ROBLES 2255 CAHUILLA ST APT #59 COLTON, CA 92324
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARTHA O. GARCIA ROBLES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521833MT
FBN 20180014321
The following person is doing business as: MELROSE SALON OF BEAUTY 1667 N MOUNTAIN AVE SUITE 119 UPLAND, CA 91784-1781;[ MAILING ADDRESS 1041 E BASELINE SUITES A & B UPLAND, CA 91784-9154]; MELVA L MCCARTHY 1720 N UKIAH WAY UPLAND, CA 91784; ROSA A DELAPUENTE 319 MESA CT UPLAND, CA 91786
This 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/ MELVA M MCCARTHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521834
FBN 20180014347
The following person is doing business as: ALIANZA LEGAL 831 W. HEATHER ST RIALTO, CA 92376; JAZMIN PETTUS 831 W. HEATHER ST RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAZMIN PETTUS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521835MT
FBN 20180014318
The following person is doing business as: RIDZ 4 LESS AUTO SALES 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405; RIDZ 4 LESS LLC 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under fictitious business name or names listed above on: 11/06/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TASHEILAH M. WEBB, CEO
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521836IR
FBN 20180014337
The following person is doing business as: KINGCRAB BBQ FACTORY 9309 FOOTHILL BLD #A RANCHO CUCAMONGA, CA 91730; ASSA KOREAN BBQ INC 9309 FOOTHILL BLVD #A RANCHO CUCAMONGA, CA 91730
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KYU SIKIM, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521837CH
FBN 20180014293
The following person is doing business as: H5 CONSTRUCTION 1355 SPRUCE ST SAN BERNARDINO, CA 92411; HERIBERTO F MORALES AGUILAR 1355 SPRUCE ST SAN BERNARDINO, CA 92411
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HERIBERTO F MORALES AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/04; 01/11; 01/18 & 01/25/2019 CNBB521838CH

Governor Orders DNA Testing On Key Kevin Cooper Conviction Evidence

By Mark Gutglueck
In one of his last acts as California Governor, Jerry Brown on Monday December 24 issued an executive order that new DNA testing be carried out on a number of pieces of evidence related to the conviction of death row inmate Kevin Cooper in the infamous 1983 killing of Doug and Peggy Ryen, their 10-year-old daughter Jessica and 11-year-old neighbor Christopher Hughes in Chino Hills.
Cooper in 1985 was convicted and then condemned to die in the gas chamber at San Quentin, where he has remained on Death Row for more than 33 years, having in the meantime launched a series of appeals, all of which were curtailed or failed to convince higher courts that he had been wrongfully convicted.
If Cooper is innocent, his timing was execrable. Thrice convicted of burglary and imprisoned in Pennsylvania in the late 1970s and early 1980s, Cooper was released in 1982, to be shortly thereafter accused of kidnapping and raping an underaged girl who had interrupted him during yet another burglary. Confined to a Pennsylvania psychiatric facility, Mayview State Hospital, he escaped, fleeing to Southern California where he used the alias David Trautman. In Los Angeles County he was apprehended after committing two burglaries and was given a four-year prison sentence, which he began serving at the California Institution for Men in Chino in April 1983. Having been housed in the minimum security wing of that prison, Cooper on June 2, 1983 either scaled, or climbed through a hole in, the prison fence and made his way away from the prison west toward what was then the substantially rural and unincorporated community of Chino Hills. Cooper’s escape from the Chino Institution for Men came within the same approximate time frame that Michael “Fast Horse” Martinez, one of the wards at Boys Republic, an institutional all-boys home and school in Chino Hills for displaced, wayward and troubled youths, took flight from that facility.
There is no dispute that Cooper holed up in a Chino Hills home owned by Larry Lease and brothers Roger and Kermit Lang where a tenant, Kathleen Bilbia, had lived previously and moved out shortly before the murders occurred. Cooper spent at least a day-and-a-half there, sleeping in a closet in one of the house’s bedrooms.
Late in the morning of June 4, Virginia Lang briefly came into the Lease/Lang house to get a sweater, but Cooper withdrew toward the back of the house and managed to avoid her seeing him. The Lease/Lang home was some 375 feet distant from the home of Doug and Peggy Ryen, their 10-year-old daughter Jessica and their 8-year-old son Joshua. Phone records show that while there Cooper made calls to two female acquaintances/friends in an effort to get them to provide him with money or otherwise assist him in getting farther away, the last of which was made around 8 p.m. on June 4. He also smoked prison-issued Role-Rite tobacco rolled in prison issued rolling papers, the butts of which were left behind in the Lease/Lang house.
On June 5, 1983, another resident of Chino Hills, Bill Hughes, came to the Ryen home to pick up his 11-year-old son Christopher, who had spent the previous evening with the Ryen family attending a barbecue at another location and was going to sleep over at the Ryen home the night of June 4 through until the morning of June 5. The Ryen family station wagon was gone. He went around to the back of the house and looked through a sliding glass door into the master bedroom of the house. Visible were Douglas and Peggy and his son, all dead, and Joshua Ryen severely wounded. Hidden from his view was Jessica Ryen, who lay dead in the hallway. The four deceased – the husband and wife, their daughter and his son had been chopped with a hatchet, cut with a knife, and stabbed with an ice-pick, having sustained mostly to their heads, upper torsos or extremities, 37, 33, 46 and 25 wounds, respectively. Joshua Ryen was yet alive, his throat having been cut. The house phone was inoperable and Hughes left to summon help at once. The San Bernardino County Sheriff’s Department, after having Joshua Ryen transported to Loma Linda University Medical Center by helicopter, initiated an investigation that entailed deputies, detectives, sergeants, forensic specialists and department higher-ups including then-Sheriff Floyd Tidwell, traipsing all over the murder scene and its environs.
In his testimony at trial, Cooper stated that he had left the Lease/Lang house after sundown on June 4 and had hitchhiked to Mexico. It is established with certainty that Cooper checked into a hotel in Tijuana, just across the international border roughly 130 miles south of Chino Hills, at 4:30 pm on June 5, 1983.
A few days later, the Ryens’ station wagon was discovered in a church parking lot in Long Beach. Sheriff’s investigators after missing them in an initial search eventually extracted from that vehicle and logged in as evidence cigarette butts consisting of prison-issued Role-Rite tobacco rolled in prison-issued rolling papers similar to those found at the Lease/Lang house. An all points bulletin identifying Cooper as a suspect in the murders was issued.
From Tijuana, Cooper went to Ensenada, where on June 9 he made the acquaintance of an American couple, Owen and Angelica Handy of Humboldt County, who had come to Baja California on their 32-foot sailboat, the Illa Tika. Identifying himself as “Angel Jackson,” he persuaded them to allow him to accompany them as a deckhand as they headed back north up the California Coast, eventually anchoring in Pelican Cove off of Santa Cruz Island. Some seven weeks after the Chino Hills murders, during the last week of July, 1983, a 26-foot sailboat anchored near the Handys’ boat. Its occupants, a couple from North Hollywood, invited the Handys and Cooper aboard their sloop to a fish fry, during which some alcohol consumption was involved. Well after midnight, Cooper returned to the 26-foot boat, where, armed with a knife, he raped the wife. Her husband reported the rape and shortly thereafter Cooper was taken into custody by Santa Barbara County sheriff’s deputies and Coast Guard personnel. After the woman was treated at Goleta Valley Hospital and released, she went to the sheriff’s office to provide a statement with regard to the rape. There she saw a “Wanted for Murder” poster/flier in the detectives’ office bearing a photo of Cooper, whereupon Angel Jackson was identified as Kevin Cooper. Items from the Lease/Lang house were found by deputies searching the Handys’ sailboat in the follow-up to the arrest.
Then-San Bernardino County District Attorney Dennis Kottmeier prosecuted the case himself with the assistance of one of his deputy prosecutors, John Kochis. The case was tried not in San Bernardino County Superior Court but in San Diego Superior Court before Judge Richard C. Garner. Cooper was defended by San Bernardino County Public Defender David Negus. The trial lasted from September 1984 until June of 2005.
Kottmeier and Kochis, though handicapped by an absence of any direct evidence linking Cooper to the killings, were nevertheless able to build a strong circumstantial case against the defendant. Kottmeier entered into evidence partial shoe prints found at the murder scene and at a nearby house where Cooper admitted he had hid after the escape. Kottmeier and Kochis further used the cigarette butts consisting of the Role-Rite prison-issue tobacco and prison-issued rolling papers found in the Lease/Lang house and in the Ryens’ abandoned station wagon to tie Cooper to the crime.
Another damning piece of evidence was a spot of blood on the hallway wall of the Ryen house that was consistent with Cooper’s blood profile.
A bloody shoeprint made by a Pro-Ked Dude shoe, matching the type of shoes issued to prison inmates was demonstrated as having been impressed on a sheet in the master bedroom of the Ryen house, along with a matching shoeprint on a spa cover outside the Ryen house, and another in the pool room at the Lease/Lang house. This was augmented with positive Luminol tests, demonstrating the presence of a quantity of blood, in a shower in the Lease/Lang house.
A bloodstained hatchet from the Lease/Lang house found near the Ryen home along with the sheath from the hatchet found on the floor of the bedroom with the closet where Cooper had slept were presented as evidence to the jury, along with a button found in the Lease/Lang house that matched a prison-issue jacket. Some hunting knives and at least one ice pick were missing from the Lease/Lang house. A strap fitting one of the missing knives was found in the same bedroom.
Another piece of evidence to suggest that Cooper had made his way from the Lease/Lang house to the Ryen residence consisted of an empty beer can in the field between the two homes matching a beer in the refrigerator at the Lease/Lang house.
The prosecution demonstrated that there were two burrs adhered to the inside of Jessica Ryen’s night-gown approximately ten inches up from the bottom hem. Kottmeier asserted to the jury that because the top of Jessica’s nightgown did not have holes corresponding with some of Jessica’s post mortem chest wounds, at some point the assailant had raised Jessica’s nightgown, and, in the process of inflicting her chest wounds, deposited the burrs. The prosecution also presented evidence to show similar burrs were found on the inside of the Ryen station wagon and on a blanket found in the closet where Cooper slept on June 3. Plants producing the burrs grew in the field between the Ryen house and the Lease/Lang house.
There were a total of 141 witness called, many of whom offered contradictory testimony. Some of the most dramatic, meaningful and important elements of the trial consisted of testimony from sheriff’s investigators and hospital personnel at Loma Linda Universtity Hospital where Joshua Ryen was flown by helicopter on June 5, 1983. Initially, in the presence of a sheriff’s detective and a social worker, the eight-year-old indicated his attackers were three white men. In a second interview an hour later, Dr. Mary Howell, Joshua’s grandmother, also testified that Joshua told Deputy Hector O’Campo that three Latinos were in the house when the family was killed. On June 15, Joshua told Reserve Deputy Luis Simo that Cooper was not the killer, saying “He didn’t do it,” upon seeing Cooper’s photo on television during a newscast.
Joshua Ryen’s testimony at trial was provided via videotape, during which he said he could not remember much about his attacker or attackers and did not see his attacker directly but as “a shadow on the wall.”
Cooper testified for five days under direct examination by Kottmeier., during which he admitted to being in the Lease/Lang house immediately adjacent to the Ryen property, but did not waiver in maintaining his innocence to the murders, while acknowledging that he had stolen a purse from a woman in San Ysidro after hitchhiking there to make his way into Mexico.
Cooper’s attorney, San Bernardino County Public Defender David Negus, put on testimony by Edward Lelko, the bartender at the Canyon Corral Bar, located not far from the Ryen home, that he had served beer to three men the night of June 4, 1983. The men were not among his regular set of customers, which generally consisted of cowboys and nearby residents. They never returned to the bar. One of those men was “extremely drunk” and was subsequently refused service. The three wore light-colored T-shirts, similar to a bloodstained tan T-shirt found on June 7, 1983, beside a road near the bar. That shirt bore the blood of Doug Ryen, it was later determined.
Based upon the circumstantial evidence he and Kochis had placed before the jury, Kottmeier convinced the jurors that there was full and convincing proof that Cooper committed the murders. Cooper was convicted on four counts of murder and one count of attempted murder. The jury recommended the death penalty and Judge Garner sentenced him to death in the gas chamber at San Quentin. There followed reviews by and appeals to state and federal courts for more than 18 years. Cooper was scheduled to be executed on February 10, 2004. On January 29, 2004, then-Governor Arnold Schwarzenegger denied a request that Cooper be granted clemency. On February 8, 2004, a three judge panel consisting of Judges Pamela Rymer, Ronald Gould and James Browning heard Cooper’s petition and rejected it by a vote of 2–1. Judge Browning, as the lone dissenter was able to assemble enough judges to get an en banc ruling blocking the execution to allow further DNA testing. Ultimately, the Supreme Court unanimously upheld the stay, effectively blocking the execution of the death warrant.
The Campaign to End the Death Penalty, the ACLU and Death Penalty Focus took up Cooper’s cause. Over the years, Kottmeier was supplanted as San Bernardino County district attorney by Dennis Stout and then by Mike Ramos. The San Bernardino County sheriff at the time of the murders, Floyd Tidwell, had since been succeeded by Dick Williams, Gary Penrod, Rod Hoops and now John McMahon, with each successive administration considering the upholding of the integrity of the Ryen/Hughes death investigation and Kevin Cooper conviction to be synonymous with the credibility of San Bernardino County law enforcement.
The sheriff’s department’s handling of the case, which was already subject to obloquy given the fashion in which more than 70 individuals, many of them sheriff’s department personnel, had trampled evidence at the murder scene in the two days following the discovery of the bodies, had its reputation damaged further when what would later be represented as key evidence was mishandled or mislaid, lost or destroyed by the department. A tan-colored shirt with blood stains was found by sheriff’s personnel not very distant from the murder scene beside Peyton Road. That shirt was logged in as evidence and is yet preserved, and will be subject to the DNA testing ordered by Governor Brown. Also alongside Peyton Road, a local resident, Laurel Epler, came across a blue shirt which she said she believed had blood on it. She called the San Bernardino County Sheriff’s Department and reported the find. The sheriff’s department misplaced that second shirt. A pair of bloody overalls alleged to have been worn by the man wearing the tan shirt, Lee Furrow, were thrown out without being examined by the sheriff’s department’s forensic experts, its scientific investigations division or its laboratory.
The blue shirt, the tan shirt and the bloody overalls became objects of intense scrutiny as the post trial examination and reexamination of Cooper’s guilt intensified. Investigators working on behalf of the legal team seeking to keep Cooper from being executed explored in far greater depth the trail of evidence involving the bartender at the Corral Canyon Bar, Edward Lelko, which was at the trial a cul-de-sac but which for many now looms as a major boulevard toward the goal of justice. Others in the Canyon Corral Bar who saw the three strangers that night were Shirley Killian, the bar manager; Pam Smith, a bar patron; Lance Stark, a bar patron whom the sheriff’s department tried to intimidate into not testifying in 2004; Christine Slonaker, a phlebotomist, who recognized blood on the strangers’ clothing; Mary Mellon Wolfe, who was with Slonaker and who, like Slonaker, testified to seeing the blood at Cooper’s evidentiary hearing in 2004; and Kathy Royals, a waitress who waited on the strangers. Investigators learned that another convicted murderer, Clarence Ray Allen, who was himself executed in 2006, had become embroiled in a dispute with Doug and Peggy Ryen over a horse he had purchased from them. Among Allen’s employees was another criminal, Lee Furrow, whom Allen had previously hired to kill Allen’s son’s 17-year-old girlfriend, Mary Sue Kitts. According to Furrow’s then-girlfriend, Diana Roper, Lee Furrow came home in the early morning of June 5, 1983 wearing bloody overalls and without the tan shirt he had been wearing earlier in the day. Lee Furrow changed out of the overalls and on June 9, Diana Roper called the sheriff’s department to tell them what had occurred and thereafter provided the overalls to the department. The sheriff’s department never had its scientific investigations division test the overalls for blood, never turned them over to Negus and instead disposed of them on the day of Cooper’s arraignment. Internal sheriff’s department phone logs established that a deputy sheriff made multiple attempts to give the overalls to the lead investigator. This contradicted the deputy’s later claim, when the defense made an issue of the overalls, that he never considered the overalls of evidentiary value. A supervisor admitted to an investigator that he signed off on disposing of the overalls, thereby impeaching the deputy’s testimony at trial that he made that decision.
It is believed by some that Furrow is one of the three men who were unfamiliar to Lelko, the bartender at the Canyon Corral Bar working the night of June 4, 1983. Killian, Smith, Stark, Slonaker, Wolfe and Royals, all of whom were present at the bar that night, would eventually provide testimony with regard to the presence of the three men at the Corral Canyon Bar on the night of June 4. The Ryen Family’s station wagon was found in Long Beach, within close proximity to Furrow’s mother’s home. There was blood matched to the Ryen family on both the driver side and passenger side of the font seat as well as in the back seat, an indication, Cooper’s defenders say, that three men attacked the Ryen Family and Christopher Hughes and then, splattered with blood, made their getaway in the station wagon.
Cooper’s defenders postulate that Furrow, who was part of a murderous gang that had murdered on behalf of Allen in the past, had been sent to Chino Hills to collect on a debt the Ryens owed Allen for the horse. Undercutting that theory is the consideration that by June 1983, Furrow and Allen were no longer on good terms. In 1977, Furrow had entered a guilty plea to killing Mary Sue Kitts at the bequest of Allen, who from prison sought to arrange to have another career criminal, Billy Ray Hamilton, murder Furrow and seven other witnesses to prevent them from testifying during the appeal process of Allen’s conviction in the Kitts murder.
By the early 2000s, Cooper’s legal team sought to have DNA testing carried out on several of the pieces of evidence used to convict him more than a decade-and-a-half following his conviction. Evincing a rather curious attitude for those so confident in Cooper’s guilt, prosecutors resisted those requests. Eventually, after Cooper’s 2004 execution was narrowly averted, an order for DNA testing of some of the evidence was granted. Pointedly, the DNA test showed that the tan shirt had both Douglas Ryen’s and Cooper’s blood on it.
Cooper’s advocates believe that Cooper’s blood, drawn from him after his arrest as part of the investigative process, was subsequently planted on the shirt. Furthermore, Cooper’s legal team believes that a clump of blonde hair found in Jessica Ryen’s hand is indicative that she was murdered by someone other than Cooper, an African-American.
On Christmas Eve, Governor Brown issued the order relating to the Cooper case along with 143 pardons and 131 commutations. Brown has traditionally granted clemency on or near Christmas. Since his second go-round as governor began in 2011, 28 years after his first two terms as governor concluded in 1983, Governor Brown has granted 283 commutations and 1,332 pardons. In Cooper’s case, neither a pardon nor a commutation was granted, but the governor made an executive order for new testing, using up-to-date scientific standards to be applied on four pieces of evidence: the tan T-shirt found in a ditch off the side of the road near the Corral Canyon Bar, an orange towel found near the scene and the handle of the hatchet used in the murders and the hatchet sheath. “I take no position as to Mr. Cooper’s guilt or innocence at this time, but colorable factual questions have been raised about whether advances in DNA technology warrant limited retesting of certain physical evidence in this case,” Brown wrote in his executive order. Brown said that if the tests fail to turn up new DNA or some that does not lead to any identifiable individual, “this matter should be closed.”
The San Bernardino County District Attorney’s Office, District Attorney Mike Ramos and deputy district attorneys Grover Merritt and James Secord insist that Cooper was the killer, he was given a fair and adequate trial while represented by a competent attorney and that previous DNA tests and other scientific analyses point unerringly to his guilt. Ramos said courts at every level from the trial court to the appellate court to the California Supreme Court have confirmed Cooper’s guilt while allowing for reasonable retesting of DNA evidence pertaining to the case.
Cooper’s attorney, Norman Hile, said, “On behalf of Kevin Cooper, we are very pleased that the governor finally took some action to allow us to do advanced DNA testing that we think will exonerate Kevin. We also wish that we would get the innocence investigation we have asked for and will be trying to get in the future.”
Hile said the more sophisticated, sensitive and exacting DNA analysis that extends beyond blood to sweat and skin particles absorbed into or adhering to cloth means that more pertinent information as to Cooper’s guilt or innocence can be obtained. “The first item to be advance tested is the tan T-shirt,” said Hile. “That is something that could not have been done in the past which can potentially determine who was wearing the shirt. We are absolutely convinced that Kevin was not wearing the shirt and the person who was wearing the shirt was the likely murderer of the Ryens.”
Hile indicated the testing could also bear out Cooper’s defense team’s suggestion that the case against Cooper has been tainted by law enforcement misconduct and efforts to load the dice against his client. “The previous testing done in 2002 came to the conclusion that a blood stain on the shirt, which contained Douglas Ryen’s blood contained Kevin’s DNA,” said Hile. “We think that blood was planted. That is what testing done in 2004 showed. There were heightened levels of EDTA in that sample. EDTA is the preservative law enforcement uses to preserve blood when a sample is taken from someone who is arrested. We think that shows that blood was planted on the shirt by law enforcement. The more advanced testing we are waiting on now we hope will show who was actually wearing that shirt. That is the crucial question that needs to be answered.”
Hile said Cooper’s legal team had hoped that DNA testing would also be done on the clump of hairs found clutched in Jessica Ryen’s palm but “That was not one of the four items listed in the governor’s executive order. That is part of the innocence investigation we want to do, but the governor did not include that.”
Michael Rushford, the president of the Sacramento-based Criminal Justice Legal Foundation, told the Sentinel, “There will be no different outcome in the Cooper case. The same article of clothing was tested years ago. Those tests will yield the same DNA evidence provided in the previous test. There is a mountain of evidence showing that Kevin Cooper slaughtered that family.”
Rushford said, “A DNA test that is done on a piece of clothing found on the side of the road that does not have the same DNA as Cooper’s means nothing. It did not and does not exonerate Cooper or add any other evidence to condemn Kevin Cooper. It adds nothing to the case and adds nothing to the substantial body of evidence nailing him as the murderer. Sorting through that evidence leads to the conclusion that there is no one else who could have committed those murders.”

County Ban Will Restrict Weddings To Churches Only

County officials are on the verge of prohibiting owners of property located within the unincorporated areas of the county, including some exotic locales, from hosting weddings on their estates, gardens, arboretums, mansions, manors, houses or land in general.
County officials are working toward the finalization of a countywide short term rental ordinance that once in place will prohibit property owners in the county’s unincorporated areas from utilizing their homes or property for all order of activity that heretofore has been perfectly legal.
While a primary upshot of the ordinance is to impose on county property owners the need to obtain permits to engage in the short term renting or leasing of homes and residential property and impose standards relating to the furnishings, utilities, facilities, appliances and whatnot within such domiciles or other structures used for that purpose, as currently drafted, it also restricts property owners from hosting get-togethers of any size, filming movies or holding matrimonial services and receptions.
In the ordinance’s preamble, the rules, which previously did not exist, are justified as intended “to establish a permit procedure, and maintenance and operational standards, for the use of legal residential dwelling units located in the mountain and desert regions as transient occupancies, to ensure the health and safety of occupants, guests, and the surrounding residential neighborhood, and to minimize negative secondary effects associated with such use.”
According to § 84.28.040 of the ordinance, “A short-term residential rental owner may use a single-family dwelling unit as a short-term residential rental unit only if such owner has a current valid short-term residential unit permit and complies with the requirements of [the ordinance] and other applicable provisions of the county code and other laws.”
In addition to the property in question being in compliance with the California Fire Code and the California Building Code, the proposed ordinance mandates short-term residential rentals have per room occupancy limits, stating, “For a room to be considered habitable space for overnight sleeping purposes, it must be a minimum of 70 square feet. A 70 square foot room may sleep one person. Each sleeping room occupied by more than one person shall contain not less than 50 square feet of floor area for each additional person. Kitchens, bathrooms, toilet rooms, halls, closets, storage or utility spaces, and similar areas are not considered habitable rooms for sleeping purposes, and the square footage represented by these rooms is not to be used in the calculation for determining the maximum number of occupants. The maximum occupancy of a short-term residential rental unit, including day-guests, may not exceed eight short residential unit occupants if the rental unit is smaller than 1,000 square feet. On parcels smaller than one-quarter acre, the maximum occupancy of a short-term residential rental unit, including day-use guests, may not exceed 10 persons. On parcels smaller than one-half acre, the maximum occupancy of a short-term residential rental unit, including day-use guests, may not exceed 15 persons. On parcels one-half acre or greater, the maximum occupancy of a short-term residential rental unit, including day-use guests, shall not exceed 20 persons. In addition, the maximum occupancy of a short-term residential rental unit is limited by the number of on-site parking spaces. A short-term residential rental unit must have one on-site parking space available for every four persons staying there. All vehicles for short-term residential renters and day-use guests must be parked on the short-term residential unit property. No vehicles for renters and day-use guests shall be parked on neighboring properties or within the transportation right-of-way.”
Under § 84.28.070, the ordinance sets out conditions of operation. Under the subheading “Advertising of Unpermitted Uses,” the ordinance states, “Advertising that promotes a short-term residential rental unit for a use that is not permitted by this [ordinance] or other law, or any commercial activity including, but not limited to, the use of such unit for a wedding, wedding reception, corporate retreat, business conference or meeting, filming or photography shoots, fraternity party, or any other similar gathering, is prohibited.”
-By Mark Gutglueck

 

Adelanto In Throes Of Kerr/Woodard/Wright-Induced Marijuana Hangover

For three succeeding generations of potheads when marijuana was illegal, a constant refrain they made in the praise of weed while calling for its legalization was was that it was a more benign intoxicant than alcohol. One of the herb’s selling points was that a night of smoking it would not leave one with a hangover the next morning. Despite that, now, at the end of 2018, with the substance having been legalized, the City of Adelanto has awakened from a three-year plus pot party with one doozy of a collective headache of migraine-scale proportion, one that is likely to cost taxpayers tens of millions of dollars. A remarkable aspect of the circumstance is that a substantial number of those residents with the incessant pounding in their temples never tried the stuff.
Accompanying the headache is a serious question as to whether the citizenry as a whole should be held responsible and financially accountable when their elected leadership runs renegade.
The troika of Rich Kerr, John Woodard and Charles Glasper blew into office in November 2014, supplanting respectively then-Mayor Cari Thomas, and councilmen Steve Baisden and Charles Valvo. Kerr and Woodard, who had their share of encounters with fired-up marijuana, had a vision – not unlike the vision of St. Paul who had his own encounter with a burning bush on the road to Damascus that would have its societally transformative impact – that a major shift was in the wind. Eighteen years before their election, the voters of California had spoken with the passage of 1996’s Compassionate Use of Marijuana Act, which allowed those with a prescription from a medical doctor to use marijuana for medical purposes. Momentum was building that would fully manifest with 2016’s passage of Proposition 64, California’s Adult Use of Marijuana Act, which would legalize use of the substance for its intoxicative effect. Together with the support of then-incumbent Councilman Jermaine Wright and the more tentative support of Glasper, both Kerr and Woodard began laying the foundation for getting their city, which was tottering on the brink of bankruptcy when they came into office, in on the ground floor of the coming marijuana-based economic boon.
Initially, they attempted to dress the revolution in as conventional of garb as they could. They did not immediately call for across the board liberalization of the city’s ordinances pertaining to marijuana or the relaxation of regulations. It started with the reasonable-enough seeming proposal to simply allow medicinal-grade marijuana to be grown in indoor nurseries located within the city’s existing industrial park, with the proviso that the crops would be sold wholesale only to the operators of medical marijuana dispensaries located outside of the city. None of that marijuana was to be available for retail sale in the city, and the establishment of marijuana retail facilities was yet prohibited in Adelanto. The idea, as it was publicly represented, was to merely allow the city to capitalize on growing an agricultural product to feed the demand elsewhere.
Internally at City Hall, however, something else entirely was going on. The nursery concept was merely a ploy to get one foot in the door and then follow it with further liberalizations/radicalizations that were ultimately aimed at transforming Adelanto into the marijuana capital of California and a virtual worldwide cannabis mecca. Even before the irresistible momentum toward that goal fully manifested, there were city employees who saw that there was something illegitimate-seeming about what was going on, that the initiative to move Adelanto toward a cannabis-based economy that would fill city coffers with cannabis tax revenue carried with it the intent of at the very least lining the pockets of the controlling council majority’s cronies if not the pockets of those council members themselves.
An early casualty of the city’s change in direction from a city that adhered to the essentially uniform prohibition that most if not all San Bernardino County cities had with regard to the commercial availability of marijuana was, not surprisingly, Adelanto’s long-time city manager, Jim Hart. Very early on – just three months into Kerr’s and Woodard’s tenure on the council – Hart had come to a realization of the scope of the council majority’s true intention. In private with the council, he registered his reservations, but it was clear that the council was determined. Hart resigned in February 2015, effective the following month. The council moved to replace him with City Engineer/Public Works Director Tom Thornton, believing he would be amenable to facilitating their designs for the city.
Within two weeks in the interim city manager’s assignment, Thornton learned what Hart knew, which was that the council troika of Kerr, Woodard and Wright had taken the pulse of much of the city staff, in particular those in key positions with regard to planning, land use, zoning and code enforcement, to determine who would and who would not be on board with their aggressive marijuana-related business establishment agenda. Before Thornton was in place, the three council members, without taking any votes in closed or open session, had been pressuring Hart to ease Senior Management Analyst Mike Borja, Conservation Specialist Belen Cordero and Public Works Superintendent Nan Moore out the door. They likewise pressured Thornton to do the same. Thornton stalled for time, and with the assistance of then-City Attorney Todd Litfin, informed the council that a precipitous firing of key staff members could not be effectuated without first formulating justification for doing so that had a sound basis. The council majority, assuming that Thornton was assembling that basis, awaited the action from Thornton, which never came. Instead, Thornton began preparing to resign from the interim city manager’s position and go back to his post as city engineer/public works director without carrying out the firings he was being told to undertake. Before resigning as city manager in early July 2015 though, Thornton used the opportunity he had to document, record and convey in a series of memos and emails to Litfin and others what the controlling element of the city’s political leadership was up to. In one memo to Litfin, Thornton referred to Kerr, Woodard and Wright as “three rogue council members” who were misusing their authority to meddle “constantly with the day-to-day operations of the city.” Thornton outlined his refusal to fire city officials whose performance was lacking in no appreciable regard. He said he feared that carrying out the council majority’s orders to make the firings would result in a “multimillion dollar lawsuit against the city for wrongful termination.”
Virtually simultaneous with Thornton’s resignation as interim city manager, the council voted to eliminate Borja and Moore’s positions, justifying that move as a cost cutting measure.
At that point, the council turned to City Clerk Cindy Herrera to step into the position of manager, replacing Thornton. Herrera had a cordial familiarity with Kerr’s wife, Misty, that bordered on a friendship, had been hired by the city in 1987 as an executive secretary, was promoted to assistant city clerk in 1994 and had been city clerk since 1999. Kerr, Woodard and Wright offered her the top city job, nearly doubling her city clerk’s salary from $79,121.86 to $149,117.80 and increasing her total annual compensation including benefits and add-ons from $127,729.18 to $201,511.29, calculating that they might thus buy her loyalty and allegiance to their agenda.
Indeed, for a time at least, Herrera went along with the trio as best she could, working at putting the final touches on the plan to permit medical marijuana cultivation facilities to operate in the city’s industrial park. In November 2015, the ordinance putting a protocol for doing just that was passed by the council by a 4-to-1 margin, with Kerr, Woodard, Wright and Glasper in favor and Councilman Ed Camargo, who never favored allowing commercial marijuana-related business of any type to set up operation in the city, dissenting. Litfin, unwilling to be the city attorney of record when that ordinance was passed and put into force, resigned. He was replaced by Julia Sylva, who gamely sought to facilitate the city’s foray into the largely uncharted territory of making legitimized marijuana production a key element of a community’s economic foundation. Sylva burned out rapidly, leaving in April 2016 as a prodigious number of applicants flooded into City Hall, resulting in the city granting permits to no fewer than 25 cannabis growing operations in five months. Sylva was replaced as city attorney by Curtis Wright, of the law firm Silver & Wright LLP. Curiously, however, Sylva continued in some capacity with the city which to this day remains unclear. She was paid for legal work for more than a year after her departure. The precise nature of that legal work was never documented in any way that was publicly accessible. Some city employees speculated that Sylva had learned of some activity that Kerr, Woodard and Wright had involved themselves in whereby they had some order of a financial stake, and so the trio had arranged the payments to her to keep her quiet. With Curtis Wright, who was no blood relation to Jermaine Wright, in place, the council majority doubled down, effectively escalating the ante and transitioning Adelanto from a jurisdiction allowing cannabis-related businesses limited only to agricultural operations to one that embraced all level of marijuana-based commercial enterprises, including medical marijuana dispensaries and the coming advent of recreational marijuana emporiums. There were yet some city employees at various levels and stages resisting the push, based on what they considered to be corner-cutting or suspensions of regulations and violations of existing ordinances, laws and zoning regulations. Those employees, if they openly resisted, soon found themselves on the wrong side of Kerr, Woodard and Wright.
Accompanying this were zoning changes that provided for property that was previously prohibited from hosting operations involving commercial cannabis uses being rezoned to accommodate just such activity. As the result of those changes, the value of the property escalated overnight, anywhere from three times to seven times its previous value. There were widespread indications that inside information about which properties within the city would be accorded those zone changes was being provided to land speculators. Evidence existed, in fact, that on at least one occasion and perhaps several others, Woodard, a real estate broker, had profited by receiving a commission on a real estate transaction on a property that was sold shortly in advance of the zoning on the property being altered to allow cannabis-related activity thereon.
Into this mix, Mayor Kerr, with the support of Woodard and Wright, invited his 2014 campaign manager, one-time planning commissioner Jessie Flores, to serve as the city’s contract economic development director. Flores was given a contract that paid him a relatively modest $3,000 per month to serve in the capacity of economic development consultant, in which capacity he was to seek to interest businesses of all stripe to set up operations within the city. Under the arrangement, Flores was not an actual city employee, and his contract allowed him to simultaneously go to work for those businesses he was seeking to attract to Adelanto. Thus, Flores was in a position to act as an omnidirectional conduit of information between city officials and potential businesses. Moreover, his ability to accept money from those businesses and his simultaneous closeness to Kerr and a lesser extent Woodard led to questions as to whether he was a conduit of more than just information between those businesses and the city’s elected officials. These suspicions intensified when Flores, who had no actual authority as a city consultant, began to pressure and then order city officials to stand down in their enforcement of regulations pertaining to cannabis-related businesses or to waive fees that such applicants for business licensing and permits would normally be required to pay.
At the same time, Kerr, Woodard and Wright were similarly seeking to compromise city staff’s regulatory and enforcement functions. In one notable display in December 2016, during a city staff meeting at which Mayor Kerr and Councilman Glasper were present along with Herrera, Flores and the Adelanto’s contract City Engineer Wilson So, Assistant City Engineer Aaron Mower, Senior Planner Mark De Manincor and Conservation Specialist Belen Cordero, Kerr insisted that a multitude of projects, virtually all of them cannabis-related, be fast tracked and the development fees, infrastructure fees and permit fees for them be waived. Kerr suggested that any loss of immediate revenue the city might sustain as a result be offset by the city applying for grants. When staff sought to explain to the mayor that this was not realistic or in keeping with rudimentary planning standards and would entail some $40,000 in expense in making those applications with no guarantee of success, Kerr became irate and profane, threw his own cell phone across the room, thundering that those present needed to change their attitudes, or else. He then stormed out of the meeting. Two days later, De Manincor, Cordero, Mower and So were axed in a 4-to-1 vote of the city council, effective January 1, 2017. Also fired were a planning assistant, finance consultant and information technology division employee.
For Herrera, who had been seeking to accommodate her political masters while simultaneously attempting to maintain at least the rudimentary standards of municipal planning and land use policy practices, the gutting of that element of the city staff instrumental in processing the applications put her in an untenable position. Kerr, Woodard and Wright did not see it that way, as the loss of those staff members was not a hindrance to what they were seeking to do but rather of assistance, since the idea was to have the city’s regulatory division stand down anyway.
With the council majority already feeling that she was not moving rapidly enough to achieve their goals, and Kerr temporarily laid up as the result of a mishap on his motorcycle, in January 2017 Herrera gambled and forced the moment to a crisis by suspending Flores’ contract, pending an investigation into the charges being leveled at him by a citizens group maintaining there were irregularities in his arrangement with the city.
Within two weeks, Kerr was more or less recovered from the injuries he had sustained in his motorcycle accident and only day after his return, Herrera was out as city manager, though she was allowed to remain as city clerk. Kerr and his colleagues brought in Mike Milhiser, who was in retirement after a 28-year career as city manager in Montclair, Ontario and Upland, to take over the reins of the city.
In August 2017, the city council elevated Gabriel Elliott, who at that point was the city’s director of development, to serve as city manager. Elliott’s expertise with land use protocol would allow him to expedite the growing backlog of cannabis-related business applications, the council majority believed. Elliott, however, like Herrera, Thornton and Hart before him, proved too methodical in the application of general municipal development protocols and adherent to existing standards to please Kerr, Woodard and Wright. They were gravitating toward a resolution to be rid of him as well when on November 8, 2017, City Hall and all of Adelanto was rocked with the FBI’s arrest of Councilman Jermaine Wright. That arrest was based on an arrest warrant prepared by the U.S. Attorney’s Office the previous day in which it was alleged that Wright had taken a $10,000 bribe from an undercover FBI agent who had made an application with the city to establish a marijuana distribution company. It was alleged Wright had agreed to accept the bribe in return for shielding what was represented as the agent’s company from city regulations and code enforcement efforts and that Wright had also solicited another undercover FBI agent to take part in an arson plot to destroy Wright’s restaurant so he could collect on a fire insurance policy he had on his business.
This interrupted plans to sack Elliott and bought him something of a reprieve. Nevertheless, in the aftermath of what befell Wright, both Kerr and Woodard remained intent on proceeding with approving all of the cannabis-related business proposals pending at City Hall and facilitating the operations of those already approved. Glasper, however, had lost his nerve with Wright’s arrest and was not willing to stand with Kerr and Woodard, who no longer had the third crucial vote they needed to continue with their agenda. By December, Kerr, beside himself with rage toward Elliott for thwarting his plans, formulated a plan to remove him by prevailing upon two female employees and an intern to lodge sexual harassment complaints against the city manager.
This was used as a pretext to suspend Elliott, and Milhiser was brought in once more to serve in the interim city manager capacity.
In May, the FBI descended upon Adelanto again, raiding both City Hall and Kerr’s home. No arrests were made, however, and on June 6, during a special election corresponding with the California Gubernatorial Primary, Adelanto conducted a special election to replace Wright on the city council whose removal from that panel had been necessitated early this year as a result of his having missed attending city council meetings for more than 60 days as a consequence of his being in federal custody following his arrest. Joy Jeannette, who was backed by Kerr, Woodard and bankrolled by elements of the cannabis industry which allowed others to run a well-financed campaign on her behalf utilizing newspaper and radio ads, handbills, mailers and billboards, prevailed in the race. Upon her being sworn into office, Elliott was fired, Flores was installed as city manager, Herrera was terminated from her position as city clerk and those remaining elements of city staff who were proving obstructionist to the aggressive cannabis-industry facilitation game plan favored by Kerr, Woodard and Jeannette were ordered to end their opposition and stand down, or were terminated. Any city employees known to have cooperated with the FBI in its investigation were fired.
In November, both Kerr and Woodard were obliged to stand for reelection, the four-year term to which they were elected in 2014 at that point drawing to a close. Glasper, who is in the early stages of dementia, was prevailed upon by his family to not run. Kerr was bested in the mayoral race by Gabriel Reyes. Woodard, likewise, was turned out of office. He and Glasper were supplanted by Gerardo Hernandez and Stevevonna Evans.
The departures of Wright, Woodard and Kerr have come too late to stave off no fewer than 17 current or contemplated lawsuits filed by various city employees. Victorville-based attorney James Alderson at present is representing at least five former Adelanto employees in wrongful termination suits. Among those are Nan Moore, who had been with the city for 18 years when she was given the axe as public works superintendent in July 2015; Mike Borja, the city’s senior management analyst who had been with the city for ten years when he was keelhauled at the same time; and conservation specialist/administrator Belen Cordero, who had been with the city for 17 years when she was fired in the December 14, 2016 massacre. Another early victim of the purge of employees was public works maintenance worker Jose Figueroa, who also sued. One-time senior planner Mark de Manincor, another victim of the December 14 sackings, has likewise moved toward initiating legal action.
Adelanto Community Safety Manager and Chief Code Enforcement Officer Steve Peltier along with four city code enforcement officers, Roman Edward De La Torre, Apolonio Gutierrez, Amber Tisdale, and Gregory Stephen Watkins have lodged written complaints with the city, alleging Kerr and Flores acted to shield certain cannabis-related businesses from monitoring and enforcement.
Two of the four former employees/interns caught up in dueling sexual harassment charges lodged against Kerr and Elliott in December, Adrianna Ortiz, a contract employee, and Rachel Suraci, Elliott’s one-time secretary, are suing the city.
In the final stages of the Kerr administration, the city’s three information technology division employees, Ben Pina, Ibriham Abudluld and Adam Watkins were cut when Kerr and Woodard learned that the three had cooperated with the FBI and were turning over digital information, consisting primarily of videos of city council meetings, to federal agents. They are progressing toward suing the city as well.
A common theme in the lawsuits and claims filed so far is that the former employees maintain they were whistleblowers and that they endured harassment, hostile work environments, retaliation, and wrongful terminations.
The city earlier managed to have the lawsuits filed by Borja, Moore and Cordero dismissed on what the city maintained were free speech grounds. The trio’s attorney, James Alderson, appealed those dismissals and prevailed with each one. Now, with Borja, Moore and Cordero winning the appeals portion of their cases, which included three findings by the appeals court that there is a likelihood that the plaintiffs will prevail in their suits, current city officials have an object demonstration of how the several ongoing wrongful termination cases against the city will proceed. The court has already found in preliminary rulings that individual members of the council acting without the authority of an official vote of the entire body had no direct authority over staff and what transpired was a violation of the Adelanto City Charter and Brown Act.
Both Elliott and Herrera have retained former Adelanto Mayor Tristan Pelayes, a principal in the Riverside-based law firm of Wagner & Pelayes, to represent them. Elliott has sued the city, alleging Kerr actively prevented code enforcement officers from enforcing regulations on a number of marijuana businesses in the city and that Kerr accepted a $200,000 bribe for the sale of the city’s public works building, which contained the city’s emergency operations center, to an entrepreneur who is intent on converting the property to a marijuana cultivation facility. In that claim, he acknowledged having provided the FBI with information about graft in Adelanto. Pelayes has lodged a claim against the city on behalf of Herrera, who is also known to have cooperated with the FBI.
While the voters in Adelanto have now removed Kerr and Woodard from office and the action by the FBI and U.S. Attorney’s Office resulted in Wright no longer serving in the capacity of city council member, the residents and taxpayers in Adelanto collectively, under civil law, may yet be deemed liable for what various current and former city employees were subjected to by Wright, Woodard and Kerr. The matter is complicated by the consideration that several of the plaintiffs were terminated while one of the potential plaintiffs – Herrera, who has yet to lodge her own suit – was city manager and at the behest of Kerr, Woodard and Wright carried out action over which the city is being sued.
With Kerr, Woodard and Wright no longer in their positions of authority, three of the major obstacles to a potential cure to much of the problem appears to be removed. That is, the reinstatement of the plaintiffs to their former positions now appears possible, if indeed they are amenable to returning to work in Adelanto. Such a potential settlement would most likely contain with it a provision for the plaintiffs to receive back pay and that their lawyers be paid.
If those employees agree drop their suits in exchange for being rehired, whatever back pay they are due and paying their legal fees, the city may get out from underneath the damage Kerr, Woodard and Wright inflicted on the cheap, for as little as $3 million to $4 million. If not, Adelanto’s taxpayers may very well find themselves with an interminable $25 million marijuana hangover.
Mark Gutglueck