After more than two decades of little in the way of controversy or dissension in Montclair governance and politics, a snag has developed as the city council has been unable to come to a consensus on how it will fill the gap within its ranks following the elevation of John Dutrey from the office of councilman to mayor in the aftermath of last month’s election.
The situation was precipitated in July, when Montclair Mayor Paul Eaton was obliged by failing health to resign. Eaton had been mayor for 23 years running, having been appointed mayor in 1995 in the aftermath of a minor contretemps involving the previous mayor, Larry Rhinehart, and a misunderstanding of sorts between him, the Ontario Police Department and some decoys on Holt Boulevard east of the Montclair City Limits. During Eaton’s tenure he was elected mayor and reelected four times, as governance in the 5.52-square mile city of 39,000 on the east side of San Bernardino County’s border with Los Angeles County ran smoothy. The city council during that period was among the most politically stable of all 24 of San Bernardino County’s municipalities, with only limited turnover on its city council. The city was steadily minded by then-City Manager Lee McDougal during the first 15 years that Eaton was mayor and was thereafter guided by the equally unflappable Ed Starr in the eight years following McDougal’s 2010 retirement. The most significant threats to the city during Eaton’s reign came with the 2007 economic downturn and the lingering recession thereafter and an insurrection involving a handful of employees led by the city’s former assistant finance director who later ran unsuccessfully for city council.
Throughout that time, councilman John Dutrey and Carolyn Raft had gotten along famously, with nary a cross word between them and virtual consonance right down the line in their voting records.
When Eaton took his leave in July, the council moved at once to make a seamless transition to the future by unanimously supporting filling the mayoral slot with Eaton’s wife, Virginia, who goes by the name Ginger. Less than two week’s later, Paul Eaton died.
Ginger Eaton, at that point, had no political aspirations beyond finishing out her husband’s term, which was set to expire this year.
Raft at various points had been designated by her council colleagues as mayor pro tem, an honorarium that included the assignment of serving as mayor in the mayor’s absence, including presiding over meetings or representing the city at ribbon cuttings and the like. Paul Eaton had intimated to Raft that he believed her calm demeanor and ability to maintain her equanimity in the sometimes contentious rough and tumble of debate over public issues equipped her to succeed him as mayor when he was ready to himself quit the political game.
Dutrey, who was elected to the city council in 1996, four years after Raft was originally elected to the city council, is a creature of local government who works professionally as a housing project manager with the City of Rialto. He has both professional and political ambition that made, for him, his elevation to mayor desirable.
Accordingly, both Raft and Dutrey cast their hats in the ring when the filing period for this year’s election rolled around in July. Joining them in the race were Sousan Elias and Kelly Smith. Both Raft and Dutrey sought to retain a veneer of civility during the race, though both were making energetic efforts at winning.
The competition between them in a race where only one could win was in stark contrast to the 2012 election for city council when the two seats they both held were up for grabs and they ran as a team of sorts against two upstarts, Montclair’s former assistant finance manager, Richard Beltran, and his ally, Sean Brunske, who were pointedly seeking, ultimately unsuccessfully, to dislodge them.
This year, Raft campaigned hard and energetically door-to-door. Dutrey conducted a heavy signage campaign, with his people posting signs at spots where they had permission to do so and monitoring places where the Raft campaign was posting her signs and then placing Dutrey signs at those spots, often without permission. Eventually Raft chaffed at this. At one point, Dutrey went over the line in another respect. When two city employees made social media postings in support of Raft, Dutrey responded in a way that was interpreted as a threat to have them fired when he stated that they should not be getting involved in city politics. Ultimately, he apologized. The damage had been done, however. The collegial attitude that had long existed on the council was broken.
Meanwhile, Ginger Eaton was serving as mayor, but was uninterested in extending her time in office. She had not declared her candidacy for mayor and she did not vie for the two positions on the city council that were up for election this year, either. The council’s two incumbents, Bill Ruh and Tricia Martinez, did seek reelection, however. Vying against them were Omar Zamarripa, Benjamin Lopez, Remoushell Henry and Juliet Orozco.
The results of the November 6 election were a disappointment to Raft, who polled 2,623 votes, or 35.59 percent. Dutrey captured 3,681 or 49.85 percent, making him Montclair’s next mayor. Elias and Smith claimed the remaining 14.66 percent of the vote.
In the city council race, Tricia Martinez and Bill Ruh were reelected, with 3,709 or 33.21 percent of the vote and 2,571 votes or 23.02 percent, respectively. Running in third was Benjamin Lopez, with 2,205 votes or 19.74 percent.
As in the case of Raft and Dutrey, in which there does not appear to be a dime’s worth of difference in their voting records and to all appearances they seem to be on good terms, the once cordial relationship between Martinez and Ruh has soured, exacerbated perhaps because of the recently concluded election. With the election over, the council as it was previously composed – with Ginger Eaton serving in the capacity of mayor – on December 3 met to conduct business on action items for the last time. At that point, Eaton, Raft and Martinez voted to make an at-large appointment to replace Dutrey in the council seat that was soon to become vacant with his move into the mayor’s post, committing the city to using the appointment process as opposed to conducting an election to fill the vacancy. Dutrey and Ruh voted in opposition to that action.
At a special meeting of the city council held on December 10, 2018, Dutrey was sworn in as mayor. Thereafter, turning to action items, Raft nominated Ginger Eaton as the designee to fill the empty slot on the city council. When the vote was taken, the council deadlocked 2-to-2, with Raft and Martinez favoring Eaton’s appointment and Dutrey and Ruh opposed.
There is some irony to the impasse. Martinez believes that having Eaton on the council will preserve stability and amity on the council. The resultant disagreement with Dutrey and Ruh is prolonging the impasse and intensifying the recently-manifested confrontation. In this way, Montclair is now experiencing the first substantial clash of wills among its elected leadership in over two decades.
California law requires a city council, within 60 days of a vacancy in any of its city’s elective offices, to fill that vacancy by appointment or call a special election to fill the vacancy. Thus, because Dutry and Ruh are in favor of holding an election, circumstance favors them as they need only hold their current position and refuse to ratify an appointment to have the end they are advocating – holding an election – imposed on the city by default.
One available compromise to the council would involve introducing a proposal for an appointment that would find favor with all of the council’s members, such that Dutrey and Ruh would drop their insistence on holding an election.
Whether a personage who is mutually acceptable to all four council members exists is an open question. One obvious compromise candidate would be the third place finisher in the just-concluded council election, Benjamin Lopez. At press time, information as to whether Lopez, or any other alternative candidate, would past muster with all four, or even three, of the council members was unavailable to the Sentinel.
The council has until February 8 to use its authority to make the appointment, after which point the automatic election reflex will be triggered.
-Mark Gutglueck
New SB Council Coalition Fails In Effort To Axe City Manager
In what came as a jolt to much of the San Bernardino community, the newly composed city council on the night of its installation this week spared no time in making a move toward relieving the 215,000-population municipality of its city manager. Ultimately, that action was not effectuated. Nevertheless, the rapidity with which the ruling body, headed by a new mayor and comprised of two new council members, sought to leverage its authority signaled that the dynamics of governance in the county seat, which has undergone significant turmoil in the last decade, is yet in a state of flux.
This year, three of the city’s four council positions and the mayoralty were contested in the June and November elections. 2018 marked the first time an election under the rules laid out in the city’s redrafted municipal charter, which was approved by voters in 2016 to replace the old San Bernardino Charter that had been put into place in 1905. This year also marked the first time that the city held its normally-scheduled municipal elections in an even-numbered year.
The incumbent councilwoman in the city’s First Ward, Virginia Marquez, did not seek reelection this year. In the city’s Second Ward, Councilman Benito Barrios was shut out from any hope of remaining on the council when he finished third in the polling in the June primary election, which set up a run-off between Cecelia Miranda-Dolan and Sandra Ibarra. Ibarra, a community activist and energetic volunteer with regard to neighborhood and citywide programs, prevailed in November. In the Second District, Gil Botello and Theodore Sanchez finished first and second, respectively, in June and then faced off in November. Sanchez, whose cousin was Third District Councilman John Valdivia, beat Botello in that contest, which followed a controversial campaign featuring Botello’s complaints that it was tainted by multiple slanderous and libelous misrepresentations about himself propounded by the Sanchez camp. In the Fourth Ward, incumbent Fred Shorett very nearly captured reelection outright in the June primary when he collected 49.73 percent of the vote, far outdistancing both of his opponents, Alexandra Beltran and Jesus Medina. Had Shorett received 13 more votes than the 2,035 that he did in that race, he would have won at that time and there would have been no run-off in November. In the November 6 contest, Shorett appeared to be safely ahead of Beltran after the ballots of all 38 of Ward Four’s precincts and the early mail-in ballots were counted on the morning of November 7. As the late arriving mail-in ballots and provisional votes were totaled over the remainder of November and into December, however, Beltran steadily gained ground. On the day prior to the finalization of the counting and the certification of the election countywide, Beltran had closed the gap to a seven vote difference. When the election was certified, Shorett had hung on to his council post, but barely, claiming a 50.05 percent endorsement of his constituents with 3,709 votes to Beltran’s 3,701, a margin of eight.
In the mayor’s race, the one-term incumbent, Carey Davis, was challenged by six hopefuls in June, including John Valdivia, the incumbent Third Ward councilman. Valdivia ran a strong first in that race, with Davis a strong second, leading to a November final. After the polls closed on November 6 and the registrar of voters began tallying the results, Davis led early in the evening as the initial returns from the first-arriving precincts and early mail-in votes came in. But as more and more of the city’s 178 precincts were heard from, Valdivia pulled ahead and never lost the lead over the next month as straggling mail-in and provisional ballots were counted. The final official count had Valdivia up 19,155 votes or 52.51 percent to Davis’s 17,327 or 47.49 percent.
Valdivia came into office in a slightly different capacity than had Davis, whose term was extended nearly a year because of the changes to the charter, some five years ago. The 1905 charter provided the mayor with fair-to-middling political authority, as the mayor did not normally have a vote among the council, being empowered to cast a vote only in the case of a tie. The mayor possessed veto power on votes of 4-to-3. The mayor also wielded the council gavel and presided over the council meetings, setting the tenor of and controlling the ebb-and-flow of debate. The mayor had authority to place action and discussion items on the council agenda at will. The 1905 charter also provided the mayor with substantial administrative and ministerial power, with the authority to both hire and fire city employees, as well as make decisions and give orders with regard to the operation and management of the city. In this way, under the previous charter, the mayor and city manager were essentially co-regents at City Hall.
The new charter leaves the mayor’s political assignment intact and virtually unchanged, with no power to vote except in rare circumstances such as the hiring of senior city staff and in the event of a tie. It leaves the position with veto power on 4-to-3 votes as well as control over meetings and placement of items onto the council agenda for action and discussion. The new charter, nonetheless, strips the mayor of the administrative and managerial authority formerly infused in the position.
Valdivia’s ascension to mayor also comes during a somewhat less feverish circumstance for the city and City Hall than was faced by Davis upon his assumption of office. Beginning before the economic downturn of 2007, the city was already beset with economic challenges that were manifesting during the tenure of then-City Manager Fred Wilson and it was yet reeling from the cascading financial impact from the closure of Norton Air Force Base in 1994. The lingering recession precipitated a full blown financial crisis in San Bernardino that led to the city filing for Chapter 9 Bankruptcy protection in 2012. In unrelated developments, three of its city officials, Councilman Jason Desjardins, Councilman Chas Kelley and Councilman Robert Jenkins were criminally charged and ultimately convicted. Desjardins and Kelley resigned and Jenkins was voted out of office. Once a full service city, the city shuttered its 136-year old fire department in 2015 and annexed the entirety of the city limits into a county fire service zone. The following year it dissolved its sanitation department and franchised out trash service to a trash hauler, Burrtec Industries.
The city’s current city manager, Andrea Travis-Miller, was serving with the city in the capacity of assistant city manager in the time prior to the bankruptcy filing. She was heavily involved in the city’s preparation of that filing, and was tapped to serve in the capacity of acting city manager when the city’s financial implosion resulted in the city’s then-city manager, Charles McNeeley, resigning. Travis-Miller gamely remained in place as the city initiated its efforts to develop a plan to structure its way out of bankruptcy. For a time, Travis-Miller soldiered on as acting city manager, but in 2013 left to become the executive director of the San Gabriel Valley Council of Governments. In March 2015, she accepted the position of city manager in Covina.
After she resigned as Covina city manager in May 2016, Travis-Miller made her way back to San Bernardino, where she was again installed as deputy city manager, working under then-city manager Allen Parker. She was in place when the city made its exit, after five years, from bankruptcy.
In early 2017, she was very nearly elevated to the city manager’s position when City Manager Mark Scott interviewed for the position of city manager in Reno, Nevada. Reno did not hire Scott, however, and Scott remained with San Bernardino until July 2017. Shortly thereafter, in August 2017, all seven members of the council, including Valdivia, and Mayor Davis, voted to hire Travis-Miller as city manager, providing her with a five-year contract.
This week, on Wednesday, Valdivia was sworn in as mayor and Sanchez and Ibarra took their council oaths as well. In her first major act as a councilwoman, Ibarra called for subjecting Travis-Miller to a performance review. The council complied and a rare Friday session of the council to do so was scheduled for this morning. Ibarra, who endorsed Valdivia in this year’s race, was herself endorsed in her race by Valdivia. At this early date, she is considered to be part of the coalition Valdivia is seeking to assemble that he hopes will provide him with control of the council. It is presumed that Sanchez is a member of that coalition. During the last year-and-a-half to two years of Davis’s tenure as mayor, Sixth Ward Councilwoman Bessine Richard had sided consistently with Valdivia as the differences between Valdivia and Davis became more and more pronounced. Going back to 2014, there has been an alliance between Valdivia and Fifth Ward Councilman Henry Nickel. Aligned with Davis had been Fourth Ward Councilman Fred Shorett and Seventh Ward Councilman Jim Mulvihill and the now-departed Councilwoman Virginia Marquez. With Valdivia’s elevation to the mayor’s position, the Third Ward council post is at present vacant. Valdivia is now militating to promote Juan Figueroa to replace him as the Third Ward councilman. If Figueroa indeed succeeds Valdivia and the mayor manages to shepherd him, Nickel, Richard, Sanchez and Ibarra in accordance with the direction he wants to take the city, Travis-Miller may not be long for San Bernardino.
The sentiment of Valdivia, Ibarra and Sanchez against Travis-Miller is clear. “We were voted in to make a change,” said Sanchez.
Nevertheless, the move to oust Travis-Miller manifesting this early was baffling to some, since her contract and the city charter prohibits the city manager’s removal either 60 days prior to or 60 days after a city council election unless there is a unanimous vote of the mayor and city council to do so. It is certain that at present neither Shorett nor Mulvihill will support her removal and question exists as to whether Nickel and Richard would sign on to her termination as well.
After the council convened this morning at 10 a.m., several members of the public weighed in on the issue.
One of those was Johnetta Davis, who questioned the wisdom of seeking the city manager’s removal at this point. She said that by his action so far, Valdivia’s “leadership is putting the city’s $39 million in reserve funds in jeopardy. What is the true motive to remove the city manager? Please reconsider the termination of the city manager and save our city from considerable damage.”
Denny Shorett, Councilman Fred Shorett’s brother, said he believed “We might be getting off the right track” by removing Travis-Miller.
Luis Ojeda said patience was in order. “Let’s try to see if we can work with what we have,” said Ojeda. “And if we deem that it’s not appropriate, its not working for the city or the residents, then we look for other options.”
Phil Savage offered his view that “City Manager Miller has been an essential part in helping us move from our old system of a strong mayor form of government to our present council/manager form of government. To have the continuity of a city manager who has been outstanding and the service she has provided to this city is, I believe, absolutely essential. Her expertise, her experience, her continuity and learning of this city is most important. I really strongly urge we move ahead with her as the city manager.”
Barbara Babcock said, “She does not deserve to be treated like this.”
Kerri Jenkins characterized Travis-Miller as “a wonderful hardworking woman who has worked under difficult circumstances to implement a new way of doing business in San Bernardino. Forty-eight hours in you new council members want to cut her off at the knees.” Speaking to Sanchez and Ibarra, Jenkins told them “You’re being roped into something you don’t quite understand.”
Robert Porter said he felt Travis-Miller was a poor fit for San Bernardino, that she was out of step with the new political order and that she needed to go. Speaking to her directly, Porter said, “If you can’t work with Mayor Valdivia, if you can’t work with Sandra Ibarra, maybe you should resign for the good of San Bernardino.”
Tim Prince said that the outcome of the recent election demonstrated that residents are “frustrated with the downward spiral of the city.” He said that city management should concern itself with “putting the people first, not politics, not alliances. The people have spoken clearly. They didn’t just replace the mayor. The voters clearly told us they wanted change. We should pay attention to the clear mandate. That doesn’t mean we should act hastily. It doesn’t mean we ever fail to put the city’s interest first. Andrea Miller has failed this city. Her record is abysmal.”
Prince said, “As a person who lives in this city when most attorneys move somewhere else, I can tell you the quality of life is worse than when she started. There’s no questioning that. However, make sure her firing is documented as a failure to perform. That will put you in the position, if she is not reasonable and she doesn’t take a modest severance, [to] negotiate with her. She doesn’t want to ruin her professional career. We don’t want to ruin her professional career. We just want to respect the voters.”
Later in the morning, the council went into a closed session, taking no reportable action. The council then reconvened the public hearing at 6 p.m. tonight.
Andrea Naisis told the council, “Andrea Miller is not for the public She is not for the people. She is here for herself and I don’t know who else.” She accused Travis-Miller of ignoring residents and their expressed concerns.
Kathi Rainbolt chided the council for contemplating Travis-Miller’s removal. “This city has a history of not being able to keep any of its city managers for any length of time, which shows surrounding cities our political instability and our negative message to anyone who wants to set up a business here, buy a home here, get a job or invest here,” Rainbolt said. “It is my opinion that some will view this tactic today as just another example of corruption and the reputation the city is known for.”
Rainbolt said Travis-Miller is “one of the hardest workhorse employees in the city.”
Harry Hatch said he did not approve of Travis-Miller’s outsourcing of city functions, but said she was a “fair person who has been there when we needed her.”
Mike Hartley said Travis-Miller displeasing residents who come to her to complain or offer input should not be held against her. “Andrea’s job is not customer service. I don’t want her to have a smile when I talk to her. I don’t want her to be cheerful. When I look at San Bernardino, it is a big mess and she’s got a big job. All I want is results, and if she gives me results, I like her. As far as I am concerned, I have gotten results from Andrea and her team.”
Robert Porter, who had spoken this morning, returned to address the council this evening. Porter noted that Travis-Miller had fired people she was not happy with and had the freedom to choose who would work for her. “Whenever she wanted the people who work under her, she got it. So I think the same thing should be given to the new council. If they choose to have the manager on here that they want, then they should get it. Why should they work with someone they don’t work well with? That’s not going to help San Bernardino in the long run. That’s how it goes when you lose an election. Elections have consequences.”
Johnetta Davis, who had addressed the council earlier, again weighed in, telling the council it did not have the authority to terminate the city manager until sixty days after the election unless the panel’s members did so unanimously. She told Valdivia it appeared he had “lined up the votes of Ibarra and Sanchez. The question remains: What is the motive of Mayor Valdivia to terminate the city manager? I would strongly recommend that all council members consider the repercussions of voting in favor of the termination of the city manager. You have been voted into office so you can make the right choices, so we can become a stronger city. You have not been placed into office to only do the will of those who supported you in your campaign.”
Shirley Harlan said Travis- Miller was being responsive with the forming of commissions. “We need balance in this city,” said Harlan. “I am a resident of this city and I do not want my taxes that I pay going to a termination that is going to cost a lot of money. An election is one thing. After you get elected it is a different setting. You are not in a constant election mode when you are running a city.”
Carey Davis spoke, suggesting that his successor as mayor was angling to get rid of Travis-Miller to have greater control over the licensing of marijuana retail establishments in the city.
“On August 2, 2017 the council voted 8-0 to enter into an agreement with Andrea Miller,” said Davis. “One year later, she received a very favorable performance evaluation. Over 2,500 new businesses have opened. 2,700 building permits [were issued], valued at nearly $237 million. Public works has removed 2.7 million square feet of graffiti. We’ve repaired more than 1,500 potholes. Public works has cleared more than 40 curb-street miles of weeds and grass. The customer relationship management system has processed over 28,000 requests. We’ve hired an additional 33 police officers. These are only a few of the highlights of her accomplishments. To consider removal of the city manager as one of the first actions of the new mayor and council is reckless, dangerous and potentially very costly to the citizens and businesses of San Bernardino. It not only subjects the city to unnecessary financial burdens, but has the potential to damage and thwart the city’s ability to attract new businesses, residents and employees. I respectfully recommend that you discontinue pursuing removal of the city manager. My final question is: Have you evaluated the financial cost of terminating the city manager’s employment agreement? If you have, what is that cost? If not, how can you consider the action without knowing the financial cost of your decision?”
Patrick Morris, Carey Davis’s immediate predecessor as mayor, told the council, “I’m in shock. Two days ago we were all together in a civic celebration, in which I had the honor to take part. We swore in this new city council and this new mayor. With that, we acknowledged the good work of our outgoing city council and the mayor and the city manager in constructing a plan to emerge from bankruptcy, lay a strategic plan to pay our debts, build a strong fiscal reserve, improve public safety, and rebuild essential infrastructure. In fact, those many in attendance gave the outgoing city council a standing ovation for their good work, their stewardship in guiding this city for the past four years. And today, two days later, political chaos. The precipitous, instantaneous and unexplained proposed firing of the city manager simply makes no sense. She has guided our city elegantly through these difficult times and is described by all who work with her as a brilliant collaborative problem solver. This highly respected city manager has not even been given the opportunity to meet with and work with her new city council members. I assure you, this is not what the voters of this city had in mind – a political assassination. It smacks of backroom Brown Act violation, reminds us of the toxic and destructive politics that led to this city’s bankruptcy. The city’s voters in 2013 voted to rid City Hall of the venomous and elected city attorney, Jim Penman, who was for a quarter century the source of much of that political chaos. They recalled him and voted for a new charter that modernizes our city and aligns us with the best management practices and structure in California, a modern council/manager form of government. Question: Do I smell the ruinous and malicious politics, the sad, power-obsessed oldtime politician reemerging in City Hall? I refer to Mr. Penman advising and guiding Mr. Valdivia as together they act as puppeteers of this new city council. God, I hope not. If so, we are headed back to very dark times.”
Scott Olson implied Travis-Miller is too concerned with the north end of the city, neglecting other less affluent and less upscale neighborhoods in San Bernardino. The council led by Davis had, Olson said, “killed the fire department [and] refuse [division]. Davis’s cronies, Olson said, “didn’t suffer. They were thriving. By the votes [in the November 6 election], it is very clear there is a mandate. All of the residents want things plowed under. You hold the seeds of change. Plant those seeds in fertile soil.”
Government should be run, Olson said “for all of the people of San Bernardino, not just a select few whose zip code or street address or bank accounts or history in this city gave them the advantage to basically ignore the rest of the city. As for who goes and who stays: every election suffers reality. I don’t know who is going to go and who is to stay and quite honestly I voted and put my faith in those I wanted to do what they were going to do. You have barely been in office for 48 hours and I see the same individuals who supported the past up here, already being negative, already criticizing, already insulting you. Get used to it. It’s normal.”
Sandra Olivas said Travis-Miller “treats the other two elected officials [i.e., the city attorney and city clerk] in this city like they don’t even exist. I was angry when I found out Gary Saenz’ office had been outsourced. Now I’m just waiting for the city clerk’s office to be outsourced next. That is showing no respect for the fact that the voters voted for Gary Saenz to be their city attorney.”
Olivas said Travis-Miller had a “condescending attitude… toward residents. We live here. We pay taxes here. I wasn’t for the charter change. I liked it the other way.” Olivas also took issue with Travis-Miller’s “firing of [former Community Development Director] Mark Persico. I worked with Mark when Mark first came to the city. I worked with Mark on two commissions that I sat on in this city. Mark was a great guy. We did not have the funds to start the food truck even. Mark used his credit cards to bring those trucks in the first time. She fired him.”
Travis Miller “abandoned us in 2013,” Olivas charged. “This last election was a wake-up call.” She said that Travis-Miller had shown favoritism to the Seventh Ward.
Linda Hart encouraged the council to sack Travis-Miller. “I applaud the new city council members in your courage to do what you are doing today. Don’t let anyone influence your decision to do what you feel is right and you have the right to do. From my understanding, you as the mayor and city council have the right to change guards if you want. That is the decision today, whether you feel you have a team that is loyal to move us forward.”
Hart said Travis-Miller was neglecting areas of the city. “There really have not been many results in our Sixth Ward,” she said.
Corina Conejo said, “The termination of our city manager would be detrimental to the city.”
Councilman Jim Mulvihill read an email he received from a constituent of his, Esmeralda Negrete, in which Negrete said she she supported the review of Travis-Miller’s employment performance being undertaken.
Thereafter, the council went into closed session for a bit less than an hour, during which they resolved to take no action against Miller at the present time.
Travis-Miller’s contract, which runs through August 5, 2013, pays her an annual salary of $253,080, $45,399.06 in benefits and some $9,462.50 in add-ons for a total yearly compensation of $307,941.56.
At Travis-Miller’s recommendation, the city has hired Teri Ledoux to serve as assistant city manager at an annual salary of $131,315, $39,334 in benefits and $17,724 in add-ons for a total yearly compensation of $188,373. Additionally, the city, upon Travis-Miller’s recommendation, has given Greg Devereaux a management assistance consultancy that pays him through his company, Worthington Partners, $120,000 per year.
-Mark Gutglueck
Councilman Miffed At Assistant City Manager Not Taking Interim Assignment
A minor contretemps broke out at the Monday December 17 Barstow City Council meeting, when Councilman Rich Harpole took issue with Assistant City Manager Cindy Prothro’s reluctance to serve as interim city manager following the departure of City Manager Curt Mitchell at the end of this month and the anticipated hiring of a new city manager in April, following a roughly four-month-long recruitment effort.
The council was discussing an item calling for Mitchell to serve in the interim capacity after he officially retires on December 29. Harpole wanted to know why Prothro could not take on the assignment.
After reading the assistant city manager’s job description, which includes the language “serves as acting city manager in his or her absence,” Harpole asked Prothro, “Do you believe yourself capable of doing your duties as described in your job description?’
Prothro responded, “Yes.”
Are you capable of serving as the acting city manager?” Harpole asked.
“Yes, sir,” said Prothro.
“That is an essential part of your job description,” said Harplole. “We pay you for that now.”
“Yes,” said Prothro.
“Are you willing to perform your duty as outlined in your job description recognizing you are an at-will employee under contract to the city to perform these duties?” Harpole asked.
“I will perform my job as directed by the council,” said Prothro.
“The question is: Are you willing to do this?” Harpole pressed.
“I’m willing, but I prefer not to because I’m in the midst of negotiations and I’m also planning on retiring soon,” said Prothro.
“So, if you are unwilling to perform your functions, why should we be willing to continue you in this position?” Harpole asked.
“I did not say I was unwilling,” Prothro said.
Harpole then said that the council’s willingness to bypass Prothro for the interim position was an indication that they consider “Cindy is incompetent, incapable of performing her duties as outlined in her job description.”
“I don’t think I would put it that way,” said Mayor Julie Hackbarth-McIntyre.
“I don’t think you could take it any other way,” retorted Harpole. “This is her job. This is specifically listed in her job description. It is her responsibility. We are paying her today to fulfill these responsibilities and by voting to say we are not going to have her, we’re going to spend another $107 an hour for work we are already paying her to do. I can’t see that as anything other than a vote of no confidence in Assistant City Manager Prothro’s ability to do her job.”
“Okay,” said Hackbarth-McIntyre. “That’s your opinion.”
“Are you willing to do the job?” Harpole asked Prothro.
“Yes, sir,” she responded.
“Can you give me one good reason why we should spend more money to get service we’re paying you to do right now?” Harpole said.
At that point, Assistant City Attorney Matthew Summers intervened. “That question is better directed at the council,” Summers said.
Ultimately, the council voted 3-1, with Hackbarth-McIntyre, councilwoman Carmen Hernandez and Councilman Tim Silva prevailing and Harpole dissenting to contract with Mitchell strictly as an hourly employee with no benefits and no accrual of vacation or leave time to serve with the title of interim city manager in the city’s top administrative post until the city hires his official replacement, which is anticipated to occur in April.
-Mark Gutglueck
An Unnecessary Death?
At the December 18 court hearing for the San Antonio Heights Homeowners Association’s lawsuit against the City of Upland, the County of San Bernardino and its various agencies in which San Antonio Heights residents and landowners are contesting being forced along with Upland’s residents into a county fire service zone originally formed for the 47-miles distant community of Helendale, Judge David Cohn suggested the plaintiffs were simply stingy penny-pinchers who didn’t want to pay the $156 per year assessment that was being imposed on them to defray the cost of fire protection the county was providing them. For many if not all of those residents, Judge Cohn was missing the point. The issue for them is not one of dollars and cents but rather of life and death, of public safety.
Previously, San Antonio Heights had its own fire station located at the entrance to that community at the top of Euclid Avenue, from which firefighters and paramedics were dispatched not exclusively but in the main to incidents in that foothill community. Personnel there were very familiar with the lay of the land in San Antonio Heights, which features a series of intricately winding roads and streets, as well as ten either full, half or three quarter arcing thoroughfares with overlapping and therefore confusing names that defy easy navigation for the uninitiated and can leave the traveler disoriented. These include North Mountain Avenue/Mesa Terrace; Euclid Avenue/San Antonio Crescent; San Antonio Crescent/Bellview Road/Vista Drive; Euclid Crescent East/Prospect Drive; Euclid Crescent East/Cliff Road/Prospect Road/Highland Road: Highland Road/Prospect Drive/Bellview Road; Bellview Road/Euclid Crescent East; Euclid Avenue/Vista Drive; Vista Drive/Sierra Drive/Sierra Crescent East; and Park Boulevard.
After the merger involving the San Antonio Heights Fire station, the now-defunct Upland Fire Department and the county fire division from the Mojave Desert last year, there were reassignments of fire crews that brought firefighting personnel unfamiliar with San Antonio Heights to the San Antonio Heights Fire Station while sending those firefighters who had long worked at the San Antonio Heights station elsewhere. In addition, the fire crew at the San Antonio Heights Fire Station was thereafter routinely dispatched to emergencies elsewhere in Upland. On such occasions, with the San Antonio Heights-based crew engaged many miles below, if an emergency arose in San Antonio Heights, a crew from another county fire station would be dispatched, entailing extra traveling time and requiring that these responders find their way to a destination in a labyrinthine territory with which they were unfamiliar.
Just such a series of unfortunate factors converged last September 8 when a family member found an 89-year-old woman in extreme distress in the small cottage she lived in on the grounds of a larger residential property in the 2300 block of Park Boulevard in San Antonio Heights. That family member retrieved a second family member, a medical professional residing on the immediately adjacent property. The second family family member sought to administer to the woman and gave instructions for a 911 call to be made, which went out at 1:05 p.m., giving the dispatch center the precise address. Within five minutes, the first family member went out to Park Boulevard to wait for the arrival of the emergency personnel. After several minutes, when no sirens or horns signaling the approach of an ambulance or firetruck were heard, the first family member again called 911. A third 911 call was made at 1:20 p.m. At one point shortly thereafter, sirens accompanied by horn bellows could be heard but then ceased. After further delay, the sirens and horn were heard once again and a fire truck, accompanied by an ambulance, arrived at 1:35 p.m. Two ambulance attendants rolled a gurney back to the cottage. As the 89-year-old woman was being helped into the gurney, she went unconscious. She was loaded into the ambulance and taken to San Antonio Community Hospital in Upland. She was pronounced dead there at 2:01 p.m.
-Mark Gutglueck
Grace Bernal’s California Style: Furry Fun
The fur coat is always a classic piece for the cold weather. But most all, it is fashionable! And this year the weather is chill and the fur is a nice trend to accommodate your wardrobe. You can wear the coat over the shoulder, and the color is fun, too. The fake fur looks great. You can do a purple, pink, or black fur. But it’s not just the fur. It’s the mood it sets with regard to the cold weather. My favorite thing is to pair a piece of fur with denim, simple. But you can level up by wearing it with a skirt, dress or slacks. It’s really all a matter of preference and keeping warm. There is a bomber looking furry jacket trending around that comes in several colors from mustard to pink. Another version are coats with hints of fur . Those are looking neat belted around the waist. These pieces are perfect for casual or dress up events. So, this holiday season have furry fun and add a little color to the red, white and green of Christmas.
“She doesn’t wear fur because she is cold, she wears fur because she is glamorous.” -Ken Downing
December 21 Sentinel Legal Notices
FBN 20180012978
The following person(s) is(are) doing business as: BE BEAUTIFUL ESTHETICS 1452W 9TH ST. UNIT#D UPLAND, CA 91786 ROXANNE E ALVAREZ 651 REDWOOD AVENUE UPLAND, CA 91786
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Roxanne E. Alvarez
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: 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).
Published in the San Bernardino County Sentinel on 11/30, 12/07, 12/14 & 12/21, 2018.
FBN 20180013256
The following person(s) is(are) doing business as: FAADERANI 3836 S SILVER OAK WAY ONTARIO, CA 91761 (909) 906-3196 MEHDI MOTTAGHIAN 3836 S SILVER OAK WAY 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/Mehdi Mottaghian
This statement was filed with the County Clerk of San Bernardino on: 11/20/2018
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).
Published in the San Bernardino County Sentinel on 11/30, 12/07, 12/14 & 12/21, 2018.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012732
The following person(s) is(are) doing business as: Innovative Stone and Tile, 2009 E. Bermuda Dunes Ct, Ontario, Ca 91761, Juan C Romero, 2009 E. Bermuda Dunes Ct, 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/Juan Romero
This statement was filed with the County Clerk of San Bernardino on: 11/7/2018
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/BI
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
11/30/2018, 12/7/2018, 12/14/2018, 12/21/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012473
The following person(s) is(are) doing business as: A New Dawn Construction, 9486 Spruce Rd, Pinon Hills, Ca 92372, Dawn M Vredenburg, 9486 Spruce Rd, Pinon Hills, Ca 92372
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/Dawn M. Vredenburg
This statement was filed with the County Clerk of San Bernardino on: 11/2/2018
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).
11/30/2018, 12/7/2018, 12/14/2018, 12/21/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013256
The following person(s) is(are) doing business as: Faaderani Co., 3836 S Silver Oak Way, Ontario, Ca 91761, Mehdi Mottaghian, 3836 S Silver Oak Way, 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/Mehdi Mottaghian
This statement was filed with the County Clerk of San Bernardino on: 11/20/2018
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/ADC
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
11/30/2018, 12/7/2018, 12/14/2018, 12/21/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012652
The following person(s) is(are) doing business as: Hargrove Designs, 1461 E Deerfield, Ontario, Ca 91761, Celia Z Hargrove, 1461 E Deerfield, Ontario, Ca 91761Kevin A Hargrove, 1461 E Deerfield, Ontario, Ca 91761
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Celia Z. Hargrove
This statement was filed with the County Clerk of San Bernardino on: 11/6/2018
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/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).
11/30/2018, 12/7/2018, 12/14/2018, 12/21/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012537
The following person(s) is(are) doing business as: M.O.S. Demolition, 7741 Myles Ct, Fontana, Ca 92336, Miguel O Solis, 7741 Myles Ct, 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/Miguel O Solis
This statement was filed with the County Clerk of San Bernardino on: 11/5/2018
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).
11/30/2018, 12/7/2018, 12/14/2018, 12/21/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012813
The following person(s) is(are) doing business as: Amber Nails & Spa, 10368 Central Ave, Montclair, Ca 91763, Xuanthuy Nguyen, 1717 S. Granite Ave, Ontario, Ca 91762
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/Xuanthuy Nguyen
This statement was filed with the County Clerk of San Bernardino on: 11/9/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/1/2016
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).
12/7/2018, 12/14/2018, 12/21/2018, 12/28/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012780
The following person(s) is(are) doing business as: Leon Security, 6515 Elm Avenue, San Bernardino, Ca 92404, Edwin Leon, 6515 Elm Avenue, San Bernardino, Ca 92404
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/Edwin Leon
This statement was filed with the County Clerk of San Bernardino on: 11/8/2018
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).
12/7/2018, 12/14/2018, 12/21/2018, 12/28/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012980
The following person(s) is(are) doing business as: Squared-Away Construction & Contracting, 13140 10th St, Chino, Ca 91710, Jorge A Orozco, 13140 10th St, Chino, Ca 91710
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jorge A Orozco
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: 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).
12/7/2018, 12/14/2018, 12/21/2018, 12/28/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013344
The following person(s) is(are) doing business as: The Plumbers, 9410 Cameron St, Rancho Cucamonga, Ca 91730, Vincent E Harris, 9410 Cameron St, 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: 11/26/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 4/30/2004
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).
12/7/2018, 12/14/2018, 12/21/2018, 12/28/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013229
The following person(s) is(are) doing business as: Majestic Home Loan, 1819 S. Excise Ave, Ontario, Ca 91761, R M K Financial Corp., 1819 S. Excise Ave, Ontario, Ca 91761
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Vanessa Becerra
This statement was filed with the County Clerk of San Bernardino on: 11/19/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/13/1997
County Clerk, s/BI
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).
12/7/2018, 12/14/2018, 12/21/2018, 12/28/2018
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
FBN20180012891
The following person is doing business as: EXPRESS CLEANING SERVICES 9209 RAMONA AVE MONTCLAIR, CA 91763; MARIO A CASTILLO 9209 RAMONA 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: 02/15/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIO A CASTILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471801CH
FBN 20180013364
The following person is doing business as: MOTOR LIQUIDATIONS SYSTEMS 291 SOUTH SIERRA WAY SAN BERNARDINO, CA 92408; GALGANI & ASSOCIATES, INC. 291 SOUTH SIERRA WAY SAN BERNARDINO, CA 92408
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL GALGANI, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471802CH
FBN 20180013448
The following person is doing business as: ALL SERVICES HANDYMAN BROTHERS 215 E. 18TH ST. SAN BERNARDINO, CA 92404, ROBERT E ROBERSON JR 215 E. 18TH 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/ ROBERT E. ROBERSON JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471803IR
FBN 20180013455
The following person is doing business as: FRESHEST CUTS AROUND 25899 E BASELINE ST SUITE D HIGHLAND, CA 92346; EMANUEL GARCIA 25899 E BASELINE ST SUITE D 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/ EMANUEL GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471804MT
FBN 20180013433
The following person is doing business as: MARY’S CREATIVE Y’ALL EVENTS 390 N. PALM AVE #D RIALTO, CA 92376;[ MAILING ADDRESS 309 N LILAC RIALTO, CA 92376]; MARIA HERRERA 309 N LILAC AVE RIALTO, CA 92376; SAMUEL O QUITO 309 N LILAC RIALTO, CA 92376
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/28/2018
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/ MARIA HERRERA
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471805MT
FBN 20180013408
The following person is doing business as: JD RODRIGUEZ GARDENING 14728 UPLAND AVE FONTANA, CA 92335; JUAN D RODRIGUEZ 14728 UPLAND 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN D RODRIGUEZ
Statement filed with the County Clerk of San Bernardino on: 11/27/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471806IR
FBN 20180013366
The following person is doing business as: KORD ORG 1076 SANTO ANTONIO DR STE K-L COLTON, CA 92324; KINGDOM OUTREACH RESOURCE & DEVELOPMENT 2130 N. ARROWHEAD AVE STE 112 BOX 6 SAN BERNARDINO, CA 92405
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/ STEPHANIE R PALMER, CEO
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471807IR
FBN 20180013376
The following person is doing business as: CHINA-EXPRESS 1325 E 4TH ST ONTARIO, CA 91764; XIN-MING CORP. 1325 E 4TH ST 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/ XIN BIN HUANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/27/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471808MT
FBN 20180013395
The following person is doing business as: MI RANCHO MARKET 10170 CENTRAL AVE MONTCLAIR, CA 91763; SURDEEP, INC. 1919 E ROMNEYA DR. # 319 ANAHEIM, CA 92805
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/ SURYA P. BISTA, CEO
Statement filed with the County Clerk of San Bernardino on: 11/27/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471809MT
FBN 20180013411
The following person is doing business as: MARTIN FLOORING 1208 HOLLOWELL ST ONTARIO, CA 91762; MARTIN B SANCHEZ 1208 HOLLOWELL ST 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: 10/19/2018
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/ MARTIN B SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/27/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471810MT
FBN 20180013321
The following person is doing business as: MASTER TECHS COLLISION CENTER 1828 W 11TH ST BLDG B UPLAND, CA 91786-3505; CRUZ FIGUEROA 9505 SILKBERRY CT 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: 11/23/2018
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/ CRUZ FIGUEROA
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471811IR
FBN 20180013337
The following person is doing business as: NAIL VAULT 11553 FOOTHILL BLVD. RANCHO CUCAMONGA, CA 91730; CYNTHIA G VIRGEN 11553 FOOTHILL BLVD. 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: 05/02/2017
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/ CYNTHIA G. VIRGEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471812IR
FBN 20180013349
The following person is doing business as: A.S. TAX SERVICES 18889 VALLEY BLVD. BLOOMINGTON, CA 92316;[ MAILING ADDRESS 14652 BOYLE AVE. FONTANA, CA 92337]; PAULA ROBLES 14652 BOYLE AVE. FONTANA, CA 92337
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/ PAULA ROBLES
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471813MT
FBN 20180013322
The following person is doing business as: EYIA TRUCKING 200 S LINDEN AVE, APT 10D RIALTO, CA 92376; ISAIAH BROWN 200 S LIDEN AVE. APT 10 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/ ISAIAH BROWN
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471814MT
FBN 20180013334
The following person is doing business as: FREEDOM PLUMBING HEATING AIR CONDITIONING 6674 AVENAL ST PHELAN, CA 92371;[ MAILING ADDRESS PO BOX 294786 PHELAN, CA 92329]; NEIL A ERATH 6674 AVENAL ST PHELAN, CA 92371
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/1999
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/ NEIL A ERATH
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471815MT
FBN 20180013369
The following person is doing business as: WRIGHTCOM TECHNOLOGY SOLUTIONS 26237 THUNDERBIRD DRIVE LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS P.O BOX 588 LAKE ARROWHEAD, CA 92352]; MICHAEL D SOMERVELL 26237 THUNDERBIRD 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: 02/06/2018
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/ MICHAEL D. SOMERVELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471816MT
FBN 20180013351
The following person is doing business as: SMART DENTAL GROUP 18793 VALLEY BLVD STE A-B BLOOMINGTON, CA 92316-2253;[ MAILING ADDRESS PO BOX 3127 ONTARIO, CA 91761]; ERICK ESMENJAUD D.D.S. INC 18793 VALLEY BLVD STE A-B BLOOMINGTON, CA 92316-2253
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/ ERICK ESMENJAUD, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471817
FBN 20180013372
The following person is doing business as: BRICKS AND BRICH 101 CAJON STREET REDLANDS, CA 92373; DANIEL J BRADFORD 31819 HIGHVIEW DRIVE REDLANDS, CA 92373; MELANIE S BRADFORD 31819 HIGHVIEW DRIVE REDLANDS, CA 92373
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/ DANIEL J BRADFORD, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471818CH
FBN 20180013359
The following person is doing business as: BUMBYS TRUCKING 8722 LOMITA DR APT B ALTA LOMA, CA 91701;[ MAILING ADDRESS P.O. BOX 8671 ALTA LOMA, CA 91701]; JUAN F LAGOS 8722 LOMITA DR APT B 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: 6/21/2015
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/ JUAN F LAGOS
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471819CH
FBN 20180013353
The following person is doing business as: APA HEALTH ASSOCIATES 10722 ARROW RTE. SUITE 314 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 2935 CHINO AVE, SUITE E-4 CHINO HILLS, CA 91709]; STELLA X WU 2935 CHINO AVE. SUITE E-4 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/ STELLA WU, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471820CH
FBN 20180013313
The following person is doing business as: TOP GARAGE AUTOMOTIVE 5498 W MISSION BLVD UNIT B ONTARIO, CA 91762; JMG INVESTMENT CAPITAL, INC. 5498 W MISSION BLVD ONTARIO, CA 91762
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/ JOSE GUADALUPE GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471821MT
FBN 20180013309
The following person is doing business as: DM METALS 1425 N MAGNOLIA AVE EL CAJON, CA 92020; DAVE N MORENO 1425 N MAGNOLIA AVE EL CAJON, CA 92020
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/ DAVE N. MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471822MT
FBN 20180013288
The following person is doing business as: MB EXPRESS 3070 PRADO LN COLTON, CA 92324; BAKER A MOHAMMAD 3070 PRADO LN 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/ BAKER A. MOHAMMAD, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471823MT
FBN 20180013302
The following person is doing business as: VICOME MERCHANDISE 7079 MARTANO PLACE RANCHO CUCAMONGA, CA 91709;[ MAILING ADDRESS P.O. BOX 3431 RANCHO CUCAMONGA, CA 91729]; BERTHA O NKEMERE 7079 MARTANO PLACE 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/ BERTHA O NKEMERE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471824MT
FBN 20180013289
The following person is doing business as: SSS AUTO SERVICES 765 GIFFORD AVE #15 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1241 LONG VIEW DR DIAMOND BAR, CA 91765]; SAMIR S ELASHKAR 765 GIFFORD AVE 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/ SAMIR ELASHKAR
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471825MT
FBN 20180013290
The following person is doing business as: ISD WHOLESALE 765 GIFFORD AVE #15 SAN BERNARDINO, CA 92408; IMAD K DARAGHMA 765 GIFFORD AVE #15 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/ IMAD DARAGHMA
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471826MT
FBN 20180013294
The following person is doing business as: TOWKINGS 1529 BROOKS ST UNIT #10 ONTARIO, CA 91762; ENRIQUE PEREYRA 1529 BROOKS ST UNIT #10 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/ ENRIQUE PEREYRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471827CH
FBN 20180012874
The following person is doing business as: SA FLEETS 10459 FREMONTIA AVE FONTANA, CA 92337; ARTURO ALVAREZ 10459 FREMONTIA AVE FONTANA, CA 92337
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/ ARTURO ALVAREZ
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471828IR
FBN 20180012890
The following person is doing business as: A & J BROTHERS TOWING 7353 VICTORIA AVE HIGHLAND, CA 92346; AXEL J OSEQUERA CASTORENA 7353 VICTORIA AVE 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/ AXEL J. OSQUERA CASTORENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471829IR
FBN 20180012912
The following person is doing business as: NORTH BLUE SEVEN TRANSPORT 14788 MOUNTAIN HIGH DR FONTANA, CA 92337; EDUARDO GARCIA ARREDONDO 14788 MOUNTAIN HIGH DR FONTANA, CA 92337
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/ EDUARDO GARCIA ARREDONDO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471830IR
FBN 20180012917
The following person is doing business as: MIKAL MUSIC PLAYROOMS 24711 REDLANDS BLVD UNIT N LOMA LINDA, CA 92354;[ MAILING ADDRESS 25925 BARTON RD #1501 LOMA LINDA, CA 92354]; MIKAL PLAYROOMS LLC 24711 REDLANDS BLVD UNIT N LOMA LINDA, CA 92354
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: 11/13/2013
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/ BRANDON K. BUI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471831MT
FBN 20180012916
The following person is doing business as: CLASSIC’S BARBER CLUB 18261 SLOVER AVE BLOOMINGTON, CA 92316; MARK C ROMERO 18261 SLOVER AVE 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/ MARK C ROMERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471832MT
FBN 20180012878
The following person is doing business as: QUEEN MICROBLADING & PERMANENT MAKEUP 771 WEST FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 7153 ARCHIBALD AVE. #184 ALTA LOMA, CA 91701]; LAQUITA D LOWERY 7153 ARCHIBALD AVE #184 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/ LAQUITA LOWERY
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471833MT
FBN 20180012841
The following person is doing business as: TESORA MARKETING GROUP 12291 WARBLER AVE GRAND TERRACE, CA 92313; RICHARD D TREMINIO 12291 WARBLER AVE GRAND TERRACE, CA 92313; DESIREE L TERMINIO 12291 WARBLER AVE GRAND TERRACE, CA 92313
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/ RICHARD D. TERMINIO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/09/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471834IR
FBN 20180012823
The following person is doing business as: TECH AUTO GLASS 17922 FOOTHILL BLVD FONTANA, CA 92335; ANA T CARCAMO 8566 BENNETT AVE FONTANA, CA 92335; ELMER A GONZALEZ 8566 BENNETT AVE FONTANA, CA 92335
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/ ANA T CARCAMO
Statement filed with the County Clerk of San Bernardino on: 11/09/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471835IR
FBN 20180012848
The following person is doing business as: MY KATHA AUTO BODY 379 S SIERRA WAY SUITE D-F SAN BERNARDINO, CA 92408; LEO J LOPEZ 148 E GRANT STREET 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/ LEO J LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/09/2018
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 11/30; 12/07; 12/14 & 12/21/2018 CNBB471836CH
FBN20180013724
The following person is doing business as: ARROWHEAD TREE TOP LODGE 27992 RAINBOW DR LAKE ARROWHEAD, CA 92352; SUTHAR RESORTS LLC 13689 MAGNOLIA AVE CORONA, CA 92879
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: 11/19/2018
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/ VIJAL SUTHAR, MANAGING MEMBER
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481801CH
FBN 20180013723
The following person is doing business as: CATHY’S CLEANING CREW 1420 MALABAR WAY BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 2174 BIG BEAR CITY, CA 92314]; CATHERINE DELANGIS 1420 MALABAR WAY BIG BEAR CITY, CA 92314
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/ CATHERINE DELANGIS, 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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481802CH
FBN 20180013705
The following person is doing business as: TAQUERIA DE JOSE CORPORATION 1145 N. MOUNT VERNON COLTON, CA 92324;[ MAILING ADDRESS 26875 WINTER PARK PL MORENO VALLEY, CA 92555]; TAQUERIA DE JOSE CORPORATION 26875 WINTER PARK PL MORENO VALLEY, CA 92555
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/ JOSE XICHOTENCATL, PRESIDENT
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481803IR
FBN 20180013644
The following person is doing business as: CENTRAL URGENT MEDICAL CARE 8891 NORTH CENTRAL AVENUE MONTCLAIR, CA 91763; THUY T.M. NGUYEN M.D. INC. 5131 NELLIE COURT RANCHO CUCAMONGA, CA 91739
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/18/2009
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/ THUY NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481804CH
FBN 20180013658
The following person is doing business as: NONSCENTS 1181 VALLEY SPRING LN COLTON, CA 92324; LYNN BASSETT 1181 VALLEY SPRING LN 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/ LYNN BASSETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481805CH
FBN 20180013659
The following person is doing business as: SURESTAY PLUS HOTEL 294 E HOSPITALITY LANE SAN BERNARDINO, CA 92408; HEMET PROPERTY LLC 6278 SERENA PL ALTA LOMA, CA 91737
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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIPALC PATEL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481806MT
FBN 20180013610
The following person is doing business as: AA INCOME TAX SERVICE 34664 COUNTY LINE RD #7 YUCAIPA, CA 92399;[ MAILING ADDRESS P.O BOX 847 CALIMESA, CA 92320]; RALPH R KEATON 34664 COUNTY LINE RD #7 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: 12/05/2013
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/ RALPH R. KEATON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481807MT
FBN 20180013605
The following person is doing business as: AUTOLINK 16250 HOMECOMING DR STE #1680 CHINO, CA 91708; THE CARMAN AUTO GROUP, INC. 16250 HOMECOMING DR STE #1680 CHINO, CA 91708
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/ JAMIL IBAIDALLAH, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481808MT
FBN 20180013588
The following person is doing business as: SHOE JEWELS 8701 ARROW ROUTE APT 107A RANCHO CUCAMONGA, CA 91730-4364; GRAYS AND ASSOCIATES 8701 ARROW RTE APT 107A 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CAROL GRAYS, CEO
Statement filed with the County Clerk of San Bernardino on: 11/30/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481809CH
FBN 20180013529
The following person is doing business as: SUPREME TRANSPORT 16215 SUMMERSET ST FONTANA, CA 92336; ISAAC VIDANA 16215 SUMMERSET ST 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: 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/ ISAAC VIDANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481810MT
FBN 20180013475
The following person is doing business as: C.G FIXTURES 5946 PINE VALLEY DR FONTANA, CA 92336; HILDA C HERNANDEZ LUNA 5946 PINE VALLEY DR FONTANA, CA 92336; JORGE MARTINEZ HERNANDEZ 5946 PINE VALLEY DR FONTANA, CA 92336
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/ HILDA C. HERNANDEZ LUNA, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481811MT
FBN 20180013478
The following person is doing business as: CLASSIC AUTO CONCEPTS 357 S. ARROWHEAD AVE. STE 9 SAN BERNARDINO, CA 92408; ROGER BALTAZAR-GARCIA 357 S. ARROWHEAD AVE. STE 9 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: 11/19/2018
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/ ROGER BALTAZAR-GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481812IR
FBN 20180013505
The following person is doing business as: MB COLLISION CENTER 335 IOWA ST REDLANDS, CA 92373;[ MAILING ADDRESS 72234 CORPORATE WAY THOUSAND PALMS, CA 92276]; MICHAEL Y OH 335 IOWA 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/ MICHAEL OH, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481813IR
FBN 20180013525
The following person is doing business as: L&K NAIL SPA 2097 E. WASHINGTON ST. #1H COLTON, CA 92324; LINH T PHAN 2097 E. WASHINGTON ST. #1H COLTON, CA 92324; BUU Q HUYNH 2097 E. WASHINGTON ST. #1H COLTON, CA 92324
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/ LINH T. PHAN, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481814IR
FBN 20180013550
The following person is doing business as: SPORTCUTZ STUDIOS 13819 FOOTHILL BLVD SUITE – M FONTANA, CA 92335; NICOLE K ROSALES 871 N 3RD STREET 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: 11/16/2018
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/ NICOLE K ROSALES
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481815IR
FBN 20180013523
The following person is doing business as: CBD PLUZ 8801-C CENTER AVE MONTCLAIR, CA 91763; MICHAEL J ZEPEDA 7215 HELENA ST 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/ MICHAEL J ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481816CH
FBN 20180012893
The following person is doing business as: UPLIFTING ARTS ACADEMY 7970 CHERRY AVE #302 FONTANA, CA 92336;[ MAILING ADDRESS 10950 CHURCH STREET APT 423 RANCHO CUCAMONGA, CA 91730]; SHAQUAN K HENDERSON 10950 CHURCH STREET APT 423 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/ SHAQUAN K. HENDERSON
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
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 12/07; 12/14; 12/21 & 12/28/2018 CNBB481817CH
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
Read The December 14 SBC Sentinel Here
By clicking on the blue portal below, you can download a PDF of the December 14 edition of the San Bernardino County Sentinel.
Dems Use GOP-Dominated Board’s Brown Act Faux Pas To Block Selection
A single agent of the Democratic Party descended upon the Republican-dominated chambers of San Bernardino County’s governmental echelon on Tuesday and with a fusillade of pointed statements that were cut short by Board of Supervisors Chairman Robert Lovingood yet succeeded in at least temporarily derailing the ruling coalition’s planned trajectory of keeping the GOP lopsidedly in control of the reins of county government over the next two years.
In the aftermath of the election of Third District San Bernardino County Supervisor James Ramos to the California Assembly representing that body’s 40th District on November 6, county officials began casting about as to how Ramos’s board position would be filled for the remaining two years of his term. Ramos was first elected in 2012 to a four-year term in the district that includes Barstow, Big Bear, Twentynine Palms, Yucca Valley Yucaipa, Redlands, Highland, Loma Linda, Grand Terrace, the eastern portion of the City of San Bernardino, a sliver of Colton and 24 disparate unincorporated county areas. He was reelected to a second term in 2016.
In November, though no official winner had yet been declared, it appeared that the Democrat Ramos had an insurmountable lead over his Republican rival, San Bernardino City Councilman Henry Nickel, in the race for the Assembly in the 40th District. The board invited applicants for the position Ramos was about to vacate. This, apparently, upset Ramos, whose wish was that the board simply replace him with his assistant chief of staff, Chris Carrillo, also a Democrat. A shouting match between Ramos and Lovingood ensued on the Fifth Floor of the county administration building at 325 North Arrowhead Avenue in downtown San Bernardino, where the supervisors’ offices are located. This confrontation between Ramos and Lovingood was unexpected and out of character for both men, who had together first been elected in 2012 and between whom there had consistently seemed to be a warm, cooperative and abiding relationship for nearly six years. In essence, the Sentinel is informed, Ramos detected at that point an intent on the part of the majority of the board that would remain in place after his departure to fill his board position, which is considered to be a nonpartisan office, with a Republican.
The partisan dynamic is a powerful one in governmental circles throughout San Bernardino County. Once a dependably Republican state, California began roughly 30 years ago to gradually tilt toward the Democratic Party, though various areas remained strongly Republican. Among those has been San Bernardino County. The Party of Lincoln has maintained its grip on the county even in the face of significant challenges over the years, including the indictment and conviction of some of the leading Republican politicians and party leaders and officials in the county as well demographic shifts against the Grand Old Party locally. Indeed, in 2009 the Democrats eclipsed the Republicans in terms of party affiliation in San Bernardino County overall. Yet through running well-funded and aggressive campaigns that appealed to voters unaffiliated with either of the major parties and making energetic efforts to ensure that registered Republicans turn out to vote, the Republicans have had their candidates remain in office in far greater numbers in San Bernardino County than the Democrats, whose county party structure has been fragmented and uncoordinated and its electioneering efforts for the most part and with only limited exceptions listless. With Ramos’s departure and the board at three-quarters strength, the Republicans on the panel – First District Supervisor Lovingood, Second District Supervisor Janice Rutherford and Fourth District Supervisor Curt Hagman – outnumber and overpower the lone Democrat, Fifth District Supervisor Josie Gonzales. Under San Bernardino County’s charter, the board must fill any vacancy among its ranks within 30 days or the decision automatically is to be made by the governor. The charter does not provide for conducting a special election to fill the void, but leaves the methodology for selecting the replacement board member to the board. Ramos was sworn in as an assemblyman on December 3 in Sacramento. By prior arrangement his resignation as supervisor was to be effective simultaneous with his ascendancy to the Assembly. Thus, the board of supervisors has until January 2, 2019 to install his replacement on the board, or the appointment will fall to outgoing Governor Jerry Brown or Governor-elect Gavin Newsom, whose inauguration is scheduled for January 7. Both Brown and Newsom are Democrats, so the controlling majority on the board of supervisors is determined to make its own selection to head off the possibility that Brown or Newsom would appoint a Democrat.
A total of 48 applied for the position at stake including former San Bernardino County Third District Supervisor Dennis L. Hansberger, San Bernardino County Republican Central Committee Chairwoman Janice Leja, one-time Democratic Congressional Candidate Kaisar Ahmed, Republican Central Committee member Damon L. Alexander, Yucaipa Mayor Greg Bogh, Loma Linda City Councilman Ronald Dailey, Former San Bernardino County Fifth District Chief of Staff and Inland Empire Taxpayers Association Founder Chris Mann, San Bernardino Mayor Carey Davis, Matthew Campos, Chris Carrillo, one-time Democratic Congressional Candidate Libbern Cook, former Third District San Bernardino County Supervisor Neil Derry, former Twentynine Palms Mayor Jim Bagley, former San Bernardino County Superior Court Judge Robert Fawke, Loma Linda Mayor Rhodes Rigsby, Pat Ferraris, Brian Hairston, former Republican Congressional Candidate Sean Flynn, former Loma Linda Councilman T. Milford Harrison, Barstow Mayor Julie Hackbarth-McIntyre, Karen Ickes, Former Rialto Mayor and California Assemblyman John Longville, current Big Bear Councilman/former Chino Councilman William Jahn, Treasure Ortiz, Cristina Puraci, Mario Saucedo, David Radtke, Former San Bernardino Mayor Judith Valles, Grand Terrace Councilwoman Sylvia Robles, current field representative to Republican Congressman Paul Cook/former Yucca Valley Councilwoman Dawn Rowe, Redlands Councilman Eddie Tejada, Kristin Washington, former San Bernardino City Councilman Tobin Brinker, Eric Whedbee, Mike Saifee, Jack Roberts, Renea Wickman, Neil Gericke, James G. Glass, Rosa E. Gomez, former Republican Assemblyman/State Senator Bill Emmerson, Heather Reagan, Richard T. Herrick, Jody L. Isenberg, Kenneth W. Lussier, Eugene Melville of Yucaipa and Robert D. Wilson. Of those 48, no fewer than twelve are registered Democrats. Doing a quick winnowing process, the board provided all applicants with a questionnaire, and without revealing the answers provided by any of the individuals to the ten questions, reduced the field to 13 candidates: Leja, Hansberger, Daily, Mann, Davis, Bagley, Rigsby, Flynn, Hackbarth-McIntyre, Jahn, Rowe, Brinker and Emmerson.
The board had performed that winnowing process behind closed doors through each of them casting oral votes for up to ten of the applicants. Those receiving at least two votes were put on the semi-finalists list. The only recordation of votes was made my the clerk of the board, Laura Welch, who affixed a mark next to the name of the voted-for candidate on a list of the applicants, with no indication of which supervisor had cast which vote. In this way, the only known votes of any of the supervisors were for three of the candidates – McIntyre, Jahn and Rigsby – each of whom had received four votes. Both Emmerson and Flynn received three votes.
In making that reduction, the board eliminated all but one of the Democrats who had applied, the exception being Loma Linda Councilman Dailey. The remainder were Republicans, with the exceptions of Brinker, who has declined to state his political affiliation and Emmerson, who likewise identifies himself as nonpartisan. Since resigning as a state senator in 2013, Emmerson has reinvented himself as a lobbyist concentrating primarily on medical issues and accordingly has found it to be in his professional interest to have severed his Republican ties while working with legislators who are predominantly Democrats.
The thirteen semi-finalists were invited to a forum before the board of supervisors meeting in a specially-called session on Tuesday. In the public comment session before the supervisors initiated the presentations from and the questioning of the candidates, Ruth Musser-Lopez, a member of the San Bernardino County Central Committee and an unsuccessful candidate for State Senate in the 16th District spoke. After some initial contretemps with Lovingood over her observation that Carey Davis had failed to gain reelection as mayor in this year’s election, she assailed the fashion in which the selection process was being conducted. “Apparently you guys polled yourselves and voted,” she said. “I want to see those votes. Yesterday you sent in votes for different candidates and you selected 13. You sent in people you would vote for and that’s against the Brown Act, and I want to object to what you did. I also want to see the votes.”
Referring to the “County Wire,” a communique from the county administrative office regarding county governmental developments intended for public consumption, Musser-Lopez said, “The person who sent this wire out said if they didn’t get two votes or more then they don’t get interviewed today. So there’s a bunch of candidates that aren’t going to get interviewed, even if one of you wanted them. You voted. And if two of you voted for them, they get to speak today. That’s illegal. That’s polling the supervisors. I object to that. It appears that this list, since it takes two votes and three of you are Republicans and this is supposed to be nonpartisan, turns out to be partisan.”
Musser-Lopez said, “Chris Carrillo, I understand, [was who] James Ramos recommended. James Ramos was the person that the people wanted and through the voice of the people he actually got elected to a higher position. You would think you would take the peoples’ concern [and] be respectful of them. The people are represented by James Ramos.”
Musser-Lopez’s three minutes had at that point elapsed and Lovingood called for the next speaker, preempting Musser Lopez’s further comments.
After the conclusion of the public speaker portion of the meeting, the board moved into the public interview/presentation phase of the process such that over the course of the remaining hours of the morning and into the afternoon, four hours and 24 minutes were devoted to taking statements from the 13 candidates, who also responded to questions put to them by the board. At the conclusion of that hearing, there was no indication the board in any way intended to heed Musser-Lopez’s claim that the process was in violation of the Ralph M. Brown Act, which is California’s open public meeting law, which requires that virtually all discussion and votes of an elected board be conducted in public, with limited exceptions relating to pending or ongoing litigation, employee discipline or termination, pending real estate transactions or contract negotiations.
After a brief discussion, the four board members, at the five hour and 27 minute point of the meeting, were provided ballots by Laura Welch, the clerk of the board. At the 5 hour and 29 minute point the ballots were collected and then tallied by Welch and one of her assistants. Welch announced that Lovingood had endorsed Sean Flynn, William Jahn, Janice Leja, Rhodes Rigsby and Dawn Rowe; Rutherford had voted for William Emmerson, Flynn, Jahn, Rigsby, and Rowe; Hagman had written down Emmerson, Flynn, Chris Mann, Rigsby and Rowe; and Gonzales had cast her ballots for Jim Bagley, Ron Daily, Julie Hackbarth-McIntyre, William Jahn and Rowe. The top five vote-getters were thus Dawn Rowe with four votes; Rigsby, Flynn and Jahn with three voters and Emmerson with two. They were deemed to be the finalists. The board scheduled another hearing for yesterday morning, Thursday December 13, at which point it was possible a selection was to be made.
In the intervening time, Musser-Lopez, dashed off a letter to the board of supervisors dated December 11 which she designated as a “Complaint of Violation of the Ralph M. Brown Act by the San Bernardino County Board of Supervisors.” In that missive she stated, “On December 10-11, 2018, you the members of the County Board of Supervisors in concert and individually violated the Ralph M. Brown Act specifically CA Gov. Code, § 54953.5 when you did cast preliminary votes secretly, without a process agreed upon by the public and without publicly disclosing the votes of the individual supervisors to the public. The language of the law is very clear: “All votes, except for those cast in permissible closed session, must be cast in public. No secret ballots, whether preliminary or final, are permitted.” Elsewhere in the letter, Musser-Lopez makes clear that she was referencing the board’s vote to designate the 13 semi-finalists.
“The fix was in, the public was left out of the selection process, some applicants were not invited to address the board and were not allowed equal time, and due to the illegal polling, board members knew which applicants were ‘winning’ prior to their vote,” Musser-Lopez wrote. “The consequence of a board member knowing in advance which applicants were preferred by the other members had the potential of wrongfully influencing their vote without public knowledge or intervention. The Act specifically prohibits any use of direct communication, personal intermediaries or technological devices that is employed by a majority of the members of the legislative body to develop a collective concurrence as to action to be taken. (§ 54952.2(b).) On December 10, the public was denied the right to address the board of supervisors prior to votes being cast; they were also denied the right to comment concerning the method or process of eliminating some applicants. The public was not allowed to comment prior to secret ballots being cast by the members of the board to the clerk of the board of supervisors, which voting constitutes an illegal serial meeting. While the public was allowed a short opportunity for comment on December 11, 2018 at a noticed meeting, after a vote was taken reducing the thirteen unlawful candidates to five candidates, the public was notified that a ‘continued’ meeting would be held at which the public would not be able to comment. The Brown Act states that matters properly placed on the agenda for the original meeting may be considered at the subsequent meeting (§ 54954.2(b)(3), however the matter was not properly placed on the agenda for the December 11, 2018 meeting because of 1) the illegal secret ballots eliminating some legitimate applicants, and 2) because the public was never provided an opportunity to support or oppose the legitimate applicants who were eliminated.”
Musser-Lopez demanded that the board of supervisors cure the violation by voiding the December 11 vote and voiding “any other serial votes by members of the board of supervisors on December 10 and 11, 2018 and that to be voted on December 13, 2018 pertaining to the selection of a replacement supervisor for the 3rd District. My further claim for relief is that the board of supervisors provide an opportunity for all applicants to be invited to give a speech and allowed the same amount of time provided the unlawful slate of 13 candidates that were improperly selected by serial voting and secret ballots on December 10, 2018.”
Musser-Lopez followed that letter up with an email to the board through the clerk of the board early Thursday morning.
When the board convened Thursday morning, the meeting lasted a mere 58 seconds, with Lovingood, after gaveling the proceeding to order, asking County Counsel Michelle Blakemore, the county’s top in-house attorney, “to share some information with us.”
Blakemore said, “Yesterday we received correspondence and this morning as well additional email correspondence from the same individual alleging a Brown Act Violation, so we are considering that and our recommendation is that the board take absolutely no action today and that the meeting be adjourned and we will bring an item back on Tuesday for consideration.”
“With that understanding and wanting complete transparency, we’re going to go ahead and adjourn the meeting now,” Lovingood said, gaveling the meeting to a close.
Musser-Lopez, who has written history columns for the Sentinel, is a member of a splinter group within the San Bernardino County Democratic Central Committee which refers to itself as the SBCDCC Strategy Team. That team exists as a smaller subset of roughly 35 percent of the San Bernardino County Democratic Central Committee’s members who are displeased with the performance of the Democratic Party in San Bernardino County over the last several election cycles while the central committee has been led by its chairman since 2012, Chris Robles. The team’s members believe that Robles has been far less energetic than he could have been in coordinating electioneering efforts for the county party, given that voter registration numbers in San Bernardino County reflect a substantial if not overwhelming advantage to the Democrats among the county’s current 954,758 voters, as 371,001 of those or 38.9 percent are affiliated with the Democratic Party and 278,380 or 29.2 percent are registered as Republicans. Working outside the official auspices of the San Bernardino County Democratic Central Committee but with the support of Democrats affiliated with the party’s state apparatus, the strategy team is seeking to break the hold the Republican Party has on the county’s governmental structure and to intensify pro-Democratic efforts in races for state and federal office. In San Bernardino’s Fifth, Fourth and Second districts, registered Democrats outnumber registered Republicans by more 30 percent, 15 percent and 7 percent, respectively; in the Third and First districts, the Republicans hold a registration advantage of under 1 percent.
The strategy team is aiming at overturning the county’s current effort to have the Republican-dominated board of supervisors fill the vacant Third District board position. Musser-Lopez said the board’s Brown Act violation emerged as a means by which to challenge the validity of the selection process. She said the team is exploring the possibility of augmenting that challenge with further action that will call into question, on technical grounds, the eligibility of two of the finalists to hold the Third District position. Musser-Lopez reiterated her belief the process engaged in by the supervisors has invalidated any selection they might make. The resolution of those challenges would most likely not occur until after January 2, at which point the board’s authority to make the appointment would lapse and the designation of the individual to hold office on the San Bernardino County Board of Supervisors representing the Third District would become the purview of the state’s Democratic governor.
“The unlawful ‘elimination process’ beginning with a prohibited serial meeting and secret ballot vote on December 10 was designed to winnow down the field of candidates to an obvious outcome,” Musser-Lopez told the Sentinel. “The Republicans on the board would have knowledge as to how to vote to achieve a desired preplanned vote in unison by three members. This was not a merit-based selection process based upon qualifications, skills, and knowledge or who the people of the Third District wanted representing them. This is purely politics: how to keep the appointment from being decided by the Democratic governor. Along the way, the board of supervisors violated the rights of the people: to redress their government and speech rights. Applicants of color were not provided the same right or opportunity to make their case as the white country club Republicans. Further, it appears that the three Republican board members will make no effort to cure the situation by offering to interview or give equal time and treatment to those applicants they earlier shunned. The board of supervisors has on their agenda for December 18 a plan to quote-unquote ‘rescind’ their unlawful acts as if just their say-so ‘cures and corrects’ the situation. You can’t rescind an act that has already been done. The list has already been made. They can rescind a prohibited process but they can’t rescind the act of engaging in a prohibited process. I don’t think they can get out of it. A stay on a selection while the constitutional rights violation issue is being decided could hold this selection process up indefinitely…at last beyond 30 days. It will be interesting to watch what the First Amendment Coalition decides to do with this case. There is a criminal element to this too that could potentially be taken up by the district attorney or perhaps the attorney general.”
–Mark Gutglueck
Settlement Of Class Action Jail Lawsuit
A settlement agreement of a class action lawsuit filed against San Bernardino County and its sheriff’s department relating primarily to the medical care provided to jail inmates and the use of force against them was approved by Federal Judge Virginia A. Phillips on Wednesday December 12, 2018.
Originally filed in 2016 by the Prison Law Office on behalf of inmates Rahshun Turner, Monique Lewis, Jaime Jaramillo, Joshua Mills and the “class and subclasses of inmates they represent,” the suit raised issues relating to medical and mental health care of inmates, restrictive housing practices, staffing levels, Americans With Disabilities Act compliance, and use of force policies and procedures. The suit grew out of the Prison Law Office’s 2014 initiative to bring neutral experts into the jail facilities to review policies and procedures there and interview staff and inmates.
The resolution of the suit was based upon those experts’ findings and recommendations. The sheriff’s department and the Prison Law Office negotiated a remedial plan that was incorporated into a proposed settlement agreement and a now-signed consent decree, which will be implemented and monitored by court experts having reasonable access to jails, jail records, staff, and inmates over the next four years to ensure compliance with the terms of the settlement.
Prison Law Office Executive Director Don Specter said Sheriff John McMahon’s “cooperation and transparency” was key to the resolution.
Did DA Ramos Utilize His Mistress To Shield His Wife From Prosecution?
More than a decade ago, Mary Ashley made a name for herself as a hard-charging deputy prosecutor devoted to obtaining convictions against those engaged in the sexual exploitation of children. Four years ago, her reputation in that regard was used as the ostensible grounds for promoting her to the second highest ranking position in the San Bernardino County District Attorney’s Office, that of assistant district attorney. Now, with the ever-deepening scandal over the sexual abuse and molestation of students by teachers in the Redlands Unified School District intensifying, Ashley is on the brink of being fired as details emerge about her efforts to prevent detectives with the Redlands Police Department from advancing with their investigation into reports relating to crimes that have to date resulted in the district paying settlements of $30.7 million to the victims.
Pointedly, Ashley’s motive in the cover-up appears to have roots in an equally lurid sex scandal in which she, the district attorney and the district attorney’s wife are entangled.
Like a good number of young attorneys, Ashley sought and obtained work as a prosecutor to beef up her résumé shortly after she passed the bar. In her case, she was hired by San Bernardino County’s then-district attorney, Dennis Stout in 1998. Initially, she was given the routine, menial assignments given to virtually all newcomers in the office, the less-than glamorous role of filing low- and middle-grade misdemeanor cases, evaluating police reports to determine whether enough evidence existed for the office to proceed with what most prosecutors and much of the public consider to be trifling matters. A year later she was given a reprieve from the drear of that station when she was allowed to move on to felony work. Initially she was entrusted mainly with theft cases, primarily involving auto theft, matters about which she feigned some enthusiasm, but for which she felt no real passion. With the new millennium, however, she was given a handful of child molest and child abuse assignments. It was within this province of the law that Ashley seemed to have found her calling.
In 2002, Mike Ramos, a deputy prosecutor under Dennis Stout who had been employed by Stout and then-Assistant District Attorney Dan Lough to prosecute, among other things, political corruption and malfeasance in office cases against Hispanic elected and appointed government officials, challenged Stout and beat him in that year’s election.
Ramos continued to employ Ashley, who was then working out of the Victorville prosecutor’s office, in the same capacity she had acceded to under Stout. In 2004, with the formulation of the Victorville Family Violence Unit, a pilot program intended to test the efficacy of concentrating investigative and prosecutorial resources with regard to a specified subset of generally related cases including the physical abuse of minors, women and seniors, fraud targeting the elderly and sexual exploitation and abuse, Ashley was designated as its lead prosecutor. In little more than six years as an attorney, her career was advancing nicely.
Along the way, Ashley had developed a relationship with another up-and-coming member of the district attorney’s office, Alex Martinez. In time, they married.
To be certain, there are aspects of the prosecution of sex-related crimes and in particular crimes relating to the sexual-predation of children that carry with them significant and complicated application-of-justice implications. The mere leveling of such accusations – accurate or not – have a profoundly and often irreversible negative impact upon the accused. The nature of the charges will render virtually all elements of the public biased against the defendant, making mounting a defense – even a legitimate one – extremely difficult. Moreover, the sordid facts, minutiae and evidence presented in the making of such cases are extremely abhorrent. Even if the veracity of the charges can be successfully brought into question or refuted, the association with the allegations can destroy a defendant’s reputation forever.
Faced with that reality, most defendants will plead guilty short of trial, particularly if the prosecution offers a sentencing recommendation, which in the overwhelming number of cases are ratified by the court, that is substantially less than the decade-or-more sentences that the conviction on such crimes often result in. Indeed, even an innocent defendant under the duress of facing such charges and at the advice of competent legal counsel, will enter a guilty plea.
Questions attended Ashley’s comportment within this milieu. While her skill as a trial lawyer was not her strong suit, the sheer ferocity with which she handled each case and the air of moral rectitude which she convincingly assumed conveyed that there was no question that those she was prosecuting were absolutely guilty of the most despicable acts imaginable. The indigent she prosecuted whose defense was handled by the county’s poorly funded and inadequately staffed public defenders were helpless before her onslaught. In the cases where she was up against a better financially-fixed defendant, by her display of moral outrage over the circumstances of the alleged crimes she succeeded again and again at convincing the judges before whom the matters were being tried to foreclose whatever legal gambits of escape that were being utilized by those defendants to elude what she insisted was those defendants’ just retribution.
In one precedent setting instance, Ashley succeeded in expanding the ability of prosecutors to push a case of sexual assault toward ultimate conviction. Of significance, in that particular case the victim was connected to a crucial element of the legal defense network in San Bernardino County that might have otherwise been opposed to the expansion of the prosecutorial reach of the law she employed.
Robert Lee Cadogan, who was then 43, stealthily gained entry, early in the morning of Christmas Eve 2004, into the home of a deputy public defender. Once inside he crept into one of the home’s bedrooms where the homeowner’s 20-year-old niece, visiting for the holidays, was sleeping. He forcibly raped her, threatening to kill her if she awoke anyone. Afterward, Cadogan was quickly apprehended. In February 2005, his defense attorney stymied the legal proceedings against him with a claim of his client’s mental incompetence, which was confirmed the following month when the court received a psychologist’s finding that Cadogan was not competent to stand trial. In May 2005, Ashley made a motion with the court that a so-called “conditional examination” of Cadogan’s wife, Paris Cadogan, take place on the grounds that she was terminally ill with cancer and likely would not survive until trial. Cadogan’s attorney opposed the motion, arguing the criminal proceedings had been suspended and the conditional examination should not go forward. The court ordered the conditional examination to proceed, and that examination of Mrs. Cadogan took place on May 16, 2005. Under questioning, Paris Cadogan provided testimony deemed probative of her husband’s guilt, including her description of him fleeing from her home when the police arrived to question him, together with sexual characteristics of Robert Lee Cadogan matching testimony by the victim. She stated that her husband had vitiligo, a skin condition which resulted in white patches on his hands and genitals, which matched the victim’s description. The following month, June 2005, Paris Cadogan died. The hearing into Cadogan’s competence to stand trial continued from that point forward and the court thereafter granted Ashley’s motion to compel Cadogan to submit to a psychological examination, overcoming his refusal to submit to follow-up mental condition testing after the March 2005 finding of incompetence. A competency trial for Cadogan was initiated in April 2006, ending with a jury’s conclusion in May 2006 that he was indeed competent to stand trial, and the court reinstated criminal proceedings against him. In July 2007, a second jury was impaneled and the defendant’s trial on his alleged crimes began. Cadogan’s attorney sought to have the case dismissed based on the court having allowed the conditional examination despite the case having been suspended. The court denied the defendant’s motion to dismiss and permitted the prosecution to play the videotape of Paris Cadogan’s conditional examination for the jury. The jury subsequently convicted Cadogan of forcible rape, forcible oral copulation, attempted sodomy by use of force and first degree residential burglary. Cadogan was sentenced to 37-years-to-life in prison. His attorney, Marsha Clark, appealed the conviction to the Fourth District California Court of Appeal, Division 3, contending the court erred by admitting at trial evidence obtained at a conditional examination of his late wife because Cadogan’s competency was in question at the time of the conditional examination. The Court of Appeal upheld the conviction, with its only modification that it substituted a one-year consecutive term rather than a four-year consecutive term for his attempted sodomy conviction, reducing Cadogan’s total prison term commitment from 37-years-to-life to 34-years-to-life.
The upshot of the ruling on appeal was that in the future prosecutors would be at liberty to utilize conditional examinations in obtaining convictions. Ashley was lionized as an able, resourceful, daring and bold prosecutor, crusading for justice on behalf of helpless and defenseless victims of sexual violence. At one point, for over a year running in her capacity as its lead prosecutor, the Victorville Family Violence Unit logged a 100 percent conviction rate. Despite suggestions that not all of the defendants Ashley was prosecuting were guilty as charged and that she was making her mark as a consequence of the advantage she had in prosecuting cases in which the plight of the alleged victims naturally resonated with most jurors and redounded to the defendants’ detriment, Ashley’s stock in the office was steadily rising.
Given the nature of the cases she was steeped in, it had not been lost upon Ashley that for many men, their libidos can drive much of their action and override their judgment.
Among some of her colleagues, particularly woman, Ashley was perceived as a climber who was not above utilizing her sexuality to ingratiate herself with the men in the district attorney’s office or the legal community to advance professionally. In time, her marriage with Alex Martinez, who would subsequently be appointed to the Superior Court, would falter. Her fraternization with her male colleagues resulted in a degree of embarrassment to those with whom she worked, complicating relations within the office and twisting the focus of its function. One such fling was with another prosecutor, David Mazurek, who was appointed to the San Bernardino County Superior Court by Governor Arnold Schwarzenegger in 2006. Their liaison would result in some degree of complication for both the prosecutor’s office and the court system, as cases Ashley was prosecuting on occasion came before him in the Victorville Courthouse. That brewing contretemps was headed off, at least temporarily, in January 2008 when Ashley was transferred from Victorville to Joshua Tree, where she became a supervising prosecutor for the district attorney’s office there. Thirteen months later, however, in February 2009, Mazurek was assigned to the Yucca Valley Courthouse.
Within three months, rumors began to circulate about the relationship between Mazurek and Ashley, with concern growing that it was highly improper for her to be overseeing any elements of the prosecutor’s office’s function in Yucca Valley while her paramour was hearing the cases she and the deputy district attorneys she supervised were prosecuting. Ultimately, then-Assistant Presiding Judge Michael Welch intervened, preventing an already insalubrious circumstance from worsening into a full-blown scandal.
Ashley’s fraternization with her male colleagues flourished in an atmosphere that was a reflection of the culture at the highest level of the office, the tenor of which was set by the district attorney himself, Mike Ramos. Ramos had a celebrated penchant for womanizing, in particular involving the office’s staff members or others involved in San Bernardino County’s legal community. Even prior to his election as district attorney in 2002, Ramos’s liaisons with many different women when he was employed as a deputy prosecutor under then-District Attorney Dennis Stout were known to some of his colleagues. After he assumed the post of district attorney, his activity accelerated along with his elevation in status and became more widely known, as his relationships with three of his own deputy prosecutors, two of his office’s evidence technicians and two of his office’s clerks scandalized the office. In May of 2009, the brewing calumny fully manifested when Ramos was publicly linked with a dozen women to whom he was not married, one of whom included the county’s then-public defender, Doreen Boxer. In at least a few instances, some of the women employed in the district attorney’s office to whom Ramos was linked had attempted and on occasion succeeded in using their relationships with their boss to promote themselves professionally. It was thus perhaps inevitable that Ashley would gravitate into a relationship with Ramos. Significantly, Ashley took the circumstance beyond occasional trysts and capitalized on the matter by distinguishing herself from his other liaisons by cementing their relationship into a more permanent one by becoming his mistress. From there she would bootstrap herself up into the position of the office’s second-in-command, assistant district attorney.
In June 2014, Ramos was reelected to his fourth term as the county’s top prosecutor.
Four months later, disguising his action as an “office reorganization,” Ramos proposed creating a third assistant district attorney’s position. The following month, in November 2014, he presented the official reorganization proposal to the board of supervisors, the members of which unanimously ratified it and funded it. In effectuating the reorganization, he promoted Ashley into the newly created assistant district attorney position, bypassing a multitude of other more experienced and respected prosecutors in the office, most notably John Kochis, who was widely viewed by his colleagues to be the most logical candidate for promotion to an open assistant district attorney’s position, based on his 37 years’ experience as a prosecutor, including a decade overseeing the Rancho Cucamonga office. Nearly two dozen prosecutors in the office, all with résumés
equal to or surpassing Ashley’s – Michael Abney, Bruce Brown, Rob Brown, Terry Brown, Bob Bulloch, Lewis Cope, Michelle Daly, Gary Fagan, Charles Feibush, Joseph Gaetano, Clark Hansen III, Britt Imes, Grover Merritt, Kathy Norman, Maureen O’Connell, Doug Poston, James Secord, Reza Sadeghi, Kevin Smith, Denise Trager-Dvorak, Charles Umeda, Ron Webster, Simon Umschied and Richard Young – were also overlooked.
As assistant district attorney, Ashley was called upon to oversee all criminal operations for the Central, West Valley and juvenile divisions as well as that pertaining to crimes against children, family violence and elder abuse.
Beginning as early as 2007, a report that Laura Whitehurst, a first-year teacher at Redlands High School, was sexually involved with students had reached Redlands High School Principal Christina Rivera, Redlands High School Vice Principal Michael Muñoz and Hilary Craw, a student counselor at the school. That report would be followed by at least two other indicators of inappropriate relations between Whitehurst, the daughter of longtime Redlands Unified School District Teacher Dale Whitehurst, and other male students at the school. When a handful of students spoke openly about what they had witnessed, one going so far as to say that Whitehurst was having sex with students, they were admonished to quit spreading rumors. In late 2007, Rivera and Craw, in response to the persistence of those rumors, questioned Laura Whitehurst and a 16-year-old male student, both of whom denied there was anything going on between them.
Despite those alarm bells, no one at Redlands High School or with the Redlands Unified School District informed law enforcement authorities about Whitehurst under California’s mandated reporter law, which requires that educators, medical professionals, psychologists, clergy, social workers, firefighters, daycare facility employees and childcare workers must report to law enforcement or child protective services within 36 hours any activity or information such a mandated reporter might reasonably suspect relates to the abuse of a child. Unwilling to act on the basis of gossip, Redlands High administrators undertook no internal investigation of Whitehurst and no information with regard to what was known or suspected was provided to law enforcement or child protective services. As either a precaution or as a consequence of a routine rotation, district officials subsequently transferred Whitehurst to a teaching assignment at Citrus Valley High School. In short order, there were reports circulating among students and some teachers there with regard to what was thought to be continued inappropriate contact between Whitehurst and students.
In 2011, as a consequence of a legal action brought against the district, East Valley High School and Redlands Unified administrators were provided information that an East Valley High teacher, Megan Kelly, had been involved with a student beginning in January 2009 and continuing until May 2009, just prior to that student graduating in 2009. The district placed Kelly on paid administrative leave.
In 2012, officials at Redlands High School learned of what were termed “highly inappropriate” interactions between Redlands High math teacher/golf coach Kevin Kirkland and a female student, including suggestive text messages in which Kirkland appeared to be luring her to his home. When confronted by district administrators, Kirkland acknowledged his comportment, saying he recognized that he had used “poor judgment.” He was strongly counseled to discontinue the behavior and a notation of unprofessional conduct was inserted into his personnel file for what was supposed to be ten years.
In the spring of 2013 there had been reports of a relationship between Whitehurst, who was visibly pregnant, and a student. In May 2013, both Whitehurst and the student were questioned about their relationship by a school official and separately denied anything improper between them existed. On June 18, 2013, Whitehurst gave birth to a child out of wedlock. A photo of her in a maternity room in the presence of the previously referenced student, then 17, came into the possession of district officials. Shortly thereafter, the student’s mother contacted district officials and told them Whitehurst’s child was her grandchild. District officials then informed Redlands police. Shortly thereafter, Whitehurst was arrested.
By that point, the school district was under legal siege by the 2009 Redlands High graduate who had alleged being sexually abused by Megan Kelly, who also went by the name Megan Cullen. Collectively, the district and Kelly had denied the allegations after district officials had conducted an investigation that was later paralleled by a Redlands Police Department investigation. No physical evidence to support the charges could be located, as the events in question had taken place some two years before the student came forth to make the accusation. In an effort to quietly dispose of the lawsuit brought by the student, the terms of a settlement were worked out. That settlement involved a $505,000 payment to the student and an agreement that Kelly, who had remained on paid administrative leave since 2011, would continue to draw her pay until she officially left the employ of the district as of June 2014, with the proviso that she would be ineligible to return to work for the district ever thereafter.
Ultimately, Whitehurst, who after an extensive and somewhat belated investigation by the Redlands Police Department was charged with 41 felony counts of unlawful sex acts, pleaded guilty to four counts of unlawful sexual intercourse and two counts of oral copulation with a person under 18, pertaining to relationships she had with three male students while she was teaching at Citrus Valley and Redlands high schools. She was sentenced to a year in prison and required to register as a sex offender. She was released after serving six months of that sentence.
In 2015, district officials again became aware of inappropriate conduct by Kirkland, this time involving his having taken several female students off campus during lunch hour. He was again upbraided by district officials and once again acknowledged having used poor judgment. Another notation of unprofessional conduct was placed into his personnel file, but no report was made to the Redlands Police Department.
In late March 2016, the father of one of Kirkland’s victims bypassed district officials and went with his daughter directly to the Redlands Police Department, reporting to them what Kirkland had engaged in. A criminal investigation was begun and the police department contacted the district. In April 2016, the district placed Kirkland on administrative leave. In relatively short order, the Redlands Police Department established that Kirkland was sexually involved with four students between June 2014 and March 2016. In May 2016, Redlands Police Department investigators sought and obtained an arrest warrant for Kirkland. He was not at his Rancho Cucamonga home. After it was determined he was out of the state, he was located in Gilbert, Arizona, where he was taken into custody. His bail was set at $1.5 million and was reduced less than a week later to $275,000, though he remained in custody.
In August 2016, the Redlands Unified School District agreed to a $6 million settlement in a lawsuit filed by attorneys Morgan Stewart and Vince Finaldi of the Irvine-based law firm Manly, Stewart & Finaldi on behalf of the father of Laura Whitehurst’s child against the district.
In April 2017, Kirkland acknowledged molesting four female Redlands High School students from June 2014 through May 2016, entailing guilty pleas on eight felonies and three misdemeanors. Represented by attorney Sean O’Connor, Kirkland was sentenced on June 12, 2017 to two years in prison, whereupon he was granted credit for time served and good behavior and released from custody the same day, having served one day less than 13 months in county custody at the West Valley Detention Center in Rancho Cucamonga from May 13, 2016 until June 12. 2017.
On September 14, 2017 attorneys Morgan Stewart and Saul Wolf of Manly, Stewart & Finaldi filed a suit on behalf of a 19-year-old former Redlands High School student, identified as Jane RSL Doe, in which she named Kirkland as a defendant, along with the Redlands Unified School District, Redlands High School, former Redlands High School Principal Christina Rivera and former Redlands School District Superintendent Lori Rhodes. In the suit, Jane RSL Doe claimed she was abused by Kirkland beginning when she was 15. On September 18, 2017 Stewart and Wolf filed a second suit on behalf of four former Redlands High School students, a 25-year-old woman, Jane RWB Doe, who maintained she was abused by Kirkland between the time she was thirteen years old and seventeen years old; a 23-year-old woman, Jane RJH Doe, who maintained she was abused by Kirkland from the time she was sixteen until she was seventeen; an eighteen-year-old woman, Jane RSA Doe, who claimed she was abused by Kirkland between the time she was fifteen and seventeen years old; and an eighteen-year-old woman, Jane RDA Doe, who claimed she was abused by Kirkland when she was fifteen to seventeen years old.
Stewart and Wolf brought suit on behalf of two other former students, alleging one had been victimized by former English teacher Brian Townsley, and the other sexually abused by former theater director Daniel Bachman.
In August 2018, the Redlands Unified School District reached a settlement agreement with regard to the Kirkland, Townsley and Bachman lawsuits, agreeing to a combined payout of $15.7 million.
Last month, on November 8, Joel Koonce was arrested at Ontario High School, where he was working as a substitute teacher, on suspicion of having sexually abused or molested four female students while he was working as a drama teacher at Redlands High School between September 2016 and October 2017. Reportedly, Koonce hid drugs and drug paraphernalia on the school campus and had provided drugs to some of his students; plied some of his charges with pornography; engaged in sex acts with students on campus, in a classroom and in the school’s auditorium, as well as at his home and in his vehicle after driving to a secluded spot in the San Bernardino National Forest; had sexual encounters with one of his students “dozens of times” and another on “at least 40 occasions” and on one occasion with two of the students at once; and videotaped several of his sexual encounters with his students. Some of those videos have been obtained by law enforcement authorities.
An initial investigation into suspicions about Koonce shortly after he was terminated by the district in November 2017 turned up insufficient evidence to allow investigators with the Redlands Police Department to provide a prosecutable case to the district attorney’s office. In the early summer of this year, there was a report that Koonce was yet in contact with at least one of his former students. An inquiry into that report dead-ended. In October, however, one of his victims came forward and investigators were able to obtain sufficient information to prompt further statements from other alleged victims. It was learned that Koonce was again teaching, in this instance at Ontario High, as no report relating to the circumstance under which he left Redlands Unified showed up in the data base kept for credentialed teachers. Officially, Koonce’s departure from Redlands Unified was based on teaching performance issues unrelated to any sexual misconduct.
When Koonce’s arrest was effected on November 8, 2018 it was on the basis of three counts of oral copulation with a person under the age of 18 outlined in the arrest warrant along with three counts of unlawful sexual intercourse, two counts of child molesting, three counts of sexual penetration by a foreign object, two counts of distributing or showing pornography to a minor, one count of sodomy of a person under the age of 18 and one count of sexual exploitation of a child.
He remains jailed.
The law firm of Manly, Stewart & Finaldi took up the cause of the four students exploited by Koonce. Last Friday, December 7, it was announced that the Redlands Unified School District had come to terms with the four young women, agreeing to pay $8.5 million to them to head off any legal claims or lawsuits arising out of their experience.
That latest payout brings to $30.705 million the total settlement amount paid in the last five years to 15 students sexually abused by teachers within the Redlands Unified School District.
Accompanying those settlements are allegations that the pattern of sexual abuse in the Redlands Unified School District over the last decade lies, in some measure, at the feet of Mary Ashley and Mike Ramos.
Ramos is intrinsically linked with the Redlands Unified School District and the Redlands community. A Redlands High School graduate, he was a member of the Redlands Unified School Board in the seven years prior to his 2002 election as district attorney. Moreover, his wife, Gretchen, has long been employed with the district as the executive secretary to the superintendent. Reflexively, Mike Ramos acted at every level and every stage of the scandal that beset the district to protect it as an institution, to protect the district’s personnel and its reputation, as well as to limit the district’s financial exposure and liability. This was evident in the manner in which the district attorney’s office reacted to the Megan Kelly matter. Over the two-year period that elapsed from the time the unnamed 2009 Redlands High School graduate filed suit against Kelly and the district and that case settled, the district attorney’s office took no direct action and did nothing to facilitate the Redlands Police Department’s investigation of the attendant issues. This had the practical effect of not generating anything to contradict the district’s contention that neither it nor Kelly had done anything wrong. The district attorney’s office then participated in and signed off on the settlement of the civil suit brought by the former student against Kelly and the district, allowing the matter to expire quietly and with as little negative publicity for the district as possible.
When the Whitehurst scandal broke, even amidst the nationwide furor it generated, the district attorney’s office soft-pedaled the case. Ultimately, Whitehurst was given a one-year sentence, for which she served six months, after acknowledging, against the backdrop of indications that she had been sexually intimate with a dozen students or more in the five years she was teaching, to having sex with three of her students. Similarly, the district attorney’s office chose not to delve any more deeply into Kirkland’s case then it needed to in order to dispose of the matter, and rushed toward concluding the case not with a trial but with a plea bargain before all of the evidence investigators accumulated had been fully examined and analyzed for its probative value.
The early lead investigator on the case, Detective Kelli Bishop, had accumulated a considerable wealth of material to indicate that Kirkland’s claims that much of what was alleged against him was simply instances of him having engaged in benign familiarities with several of his female students were out-and-out lies. Bishop was also able to establish that Kirkland’s sexually-laced interaction with his students dated back at least eight years prior to the inappropriate texts he had sent in 2012, including sexual contact with students when he was the vice principal at Clement Middle School in Redlands.
Redlands Police investigators using warrants had seized several of Kirkland’s personal effects and possessions. Among those was his cell phone. The Redlands Police detectives forwarded the cell phone to the San Bernardino County Sheriff’s Department Scientific and Technical Analysis Division. An analysis of the phone turned up even more damning material, including nude photos of himself and pornographic photos of one of his known victims. Yet before that evidence had been fully assessed and reported upon, Ramos’s office negotiated a guilty plea with Sean O’Connor, Kirkland’s attorney, which netted him a two-year sentence. This resulted in Kirkland’s release after having served 13 months.
In the latter stages of the police department’s investigation of what came to be recognized as a pattern of sexual abuse within Redlands’ high schools, Redlands Police Department detectives undertook to coordinate their efforts with the district attorney’s office in anticipation of the charges those detectives believed were likely to be filed. This extended to an examination of the so-called “code of silence” observed by district officials that was intended to avoid subjecting the known or suspected perpetrators to anything other than covert discipline and prevent the district from experiencing adverse publicity. This was occurring in the context of the district attorney’s office weighing whether certain district higher-ups – including former Superintendent Lori Rhodes. Redlands High School Principal Christina Rivera, Redlands High School Vice Principal Michael Muñoz and Former Citrus Valley Principal/later Assistant Superintendent Bernie Cavanagh – were in criminal violation of the reporting mandates relating to the sexual abuse of minors. Information is that Assistant District Attorney Mary Ashley told the police department’s investigators that they should not interview the parents of the student victims. At least some of the police department investigators saw that as an effort to derail a potential case against the district’s administrators.
For those in the Redlands Police Department working on the various sexual abuse cases involving students at Redlands’ high schools, including detectives Kelli Bishop and Leslie Martinez as well as the senior officer overseeing the investigation, Travis Martinez, some of the prosecutorial decisions by the deputy district attorney handling the case, Jeanetta Ringhofer, were troubling. Questions emerged as to whether Ringhofer was being micromanaged by Assistant District Attorney Ashley. According to the Redlands Police Department, the decision not to use all of the material and evidence accumulated in its investigation in the course of the various prosecutions was contrary to the suggestions contained in the department’s reports submitted to prosecutors, reflecting a call made at the level of the district attorney’s office. In at least some of those cases, according to the officers, given the nature of the material and the evidence, that decision was inexplicable.
From a perspective beyond just that of the law enforcement officers investigating the various cases, there is a possible explanation of that decision.
The Redlands Unified School District is insured by the Schools Association For Excess Risk, a liability-sharing consortium of school districts which will pay legal settlements of up to $25 million per case growing out of findings, verdicts or negotiated concessions of negligence by one of its member school districts. Under the bylaws of the Schools Association For Excess Risk, coverage is provided only in instances of negligence. If a district’s liability arises out of criminal activity on the part of the district or one or more of its employees, the coverage is withdrawn. That may partially explain why the district attorney’s office, led by Ramos, who is so sensitive to issues impacting the Redlands Unified School District with which he is so variously connected and identified, was reluctant and then ultimately unwilling to prosecute any district officials with regard to the sexual abuse of district students by teachers.
Another consideration for Mike Ramos was that his wife, Gretchen, functioned within the district as the executive secretary to the superintendent. Her status and place within the district hierarchy would suggest that she was in the loop when the several decisions with regard to how all of of the perpetrators of student sexual abuse – Kelly, Whitehurst, Kirkland, Townsley, Bachman and Koonce – were made. Whether Gretchen Ramos, like some of the other senior district officials such as the superintendent, principals and assistant principals categorized as educators could be classified as a mandated reporter is a legal question that is subject to debate. Under one interpretation of the law, if she in fact knew about the abuse, she was a mandated reporter. Under a different interpretation, she perhaps was not. Nevertheless, had the district attorney’s office elected to prosecute the district’s and high schools’ administrators for failure to report the abuse they had knowledge or reasonable suspicion of, Gretchen Ramos was likely to have been dragged into the mix.
Earlier this year, when Mike Ramos was queried about his office’s decision not to charge any district officials with failure to report the abuse or having attempted to cover it up, he insisted there had been a “very thorough” analysis of the case by his senior staff, particularly those involved in both prosecuting and overseeing the prosecution of crimes against children, which in effect meant Ashley working with a handful of others. Ramos attributed the decision not to prosecute anyone at the district beyond the teachers who had personally engaged in the abuse to Ashley.
The Sentinel made a direct inquiry of Ashley. She declined to respond as to whether she had come to a conclusion with regard to the breadth and depth of the prosecutions in the Redlands School District sexual abuse scandal independently or whether she acceded to a request by Mike Ramos to defuse the situation short of prosecutions of district officials, in particular ensuring that Ramos’s wife would not be charged criminally.
Ashley did not dispute reports that she gave instruction to the effect that detectives with the Redlands Police Department should not interview the parents of student victims of sexual assault/abuse at the hands of their teachers.
Ashley would not allow herself to be drawn into a discussion of whether instructing the detectives to not interview parents of the victims might or might not be considered an effort to interfere with the investigation that amounted to obstruction of justice. Ashley refused to state whether she was acting at the behest of Mike Ramos when she told the police investigators to not interview the parents of the Redlands School District sexual abuse/assault victims. Nor was Ashley willing to discuss whether her personal relationship with Mike Ramos swayed her action and her decision with regard to the cases. She likewise was unwilling to publicly reflect on whether her feelings toward Mike Ramos and loyalty to him overwhelmed her and created a circumstance whereby her previously demonstrated dedication to the principle of protecting the defenseless against abuse and sexual exploitation which had earlier characterized her work as a prosecutor was allowed to lapse.
Mike Ramos was defeated in his bid for reelection as district attorney in June and is scheduled to leave office the first week of 2019. Reliable sources have told the Sentinel that District Attorney-elect Jason Anderson intends to remove Ashley from her position as assistant district attorney immediately upon assuming his elected post and would not be amenable to continuing to employ her as a prosecutor in the office in any capacity.