Grace Bernal’s California Style: Gobble Trends

Style 11 16We’re starting to feel the season of autumn, which is different in California. The colors of clothes say a lot for the upcoming deep fall celebration of Thanksgiving. It’s cool and hot down here but the color of dresses, sweaters, tops, and accessories are speaking floral patterns and the trends are all coming together, from blazers to coats to sweaters to jackets. Fanny packs are perfect for holiday shopping. But, if you’re like me and thinking of food on Thanksgiving, the idea is roomy wear to take on the mashed potatoes and then some. With that said, it’s about keeping it simple with a pair of leggings and a cute oversize sweater. But keep the sweater, coat, and fanny pack handy in case you decide on that after turkey shopping. Enjoy your week preparing for gobble gobble!

“What you wear is how you present yourself to the world, especially today, when human contacts are so quick. Fashion is instant language.” -Miuccia Prada

November 16 Sentinel Legal Notices

FBN 20180011192
The following person is doing business as: SUPERIOR SOCIAL CLUB 11553 FOOTHILL BLVD. SUITE 28 RANCHO CUCAMONGA, CA 91730 DAVID P. CASTANEDA 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 P CASTANEDA
Statement filed with the County Clerk of San Bernardino on: 10/01/2018
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 10/26, 11/02, 11/09 & 11/16, 2018
FBN 20180011150
The following person is doing business as: DINGO UP 8898 JUNIPER AVE FONTANA, CA 92335 RAASHAUD TURNER 8898 JUNIPER 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/ Raashaud Turner
Statement filed with the County Clerk of San Bernardino on: 09/28/2018
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 10/26, 11/02, 11/09 & 11/16, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180011990
The following person(s) is(are) doing business as: Tunerdisorder, 8250 Vineyard Ave #165, Rancho Cucamonga, Ca 91730, Erin G Kirtley, 8250 Vineyard Ave #165, Rancho Cucamonga, Ca 91730Ardeshir M Kouchekpour, 8250 Vineyard Ave #165, Rancho Cucamonga, Ca 91730
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/Erin G. Kirtley
This statement was filed with the County Clerk of San Bernardino on: 10/22/2018
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).
10/26/2018, 11/2/2018, 11/9/2018, 11/16/2018
SUMMONS (CITACION JUDICIAL)
CASE NUMBER: (NÚMERO DEL CASO): CIVDS1821731
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Arnold Anderson, an individual
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): CITY OF ONTARIO, a municipal corporation
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más 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 más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos 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 poniéndose 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 por imponer un gravamen sobre cualquier recuperación da $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y dirección de la corte es):
San Bernardino County Superior Court
San Bernardino Justice Center
247 West Third Street
San Bernardino, CA 92415
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demendante que no tiene abogado, es):
MARK A. EASTER, Bar No. 143435;
GREGORY G SNARR, Bar No. 267217
Best Best & Krieger LLP,
3390 University Avenue, 5th Floor,
Riverside, California 92502
Telephone: (951) 686-1450
DATE (Fecha): Aug 21, 2018
Clerk (Secretario), by Ashlee Bayless, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 10/26/2018, 11/02/2018, 11/09/2018, 11/16/2018

EXHIBIT “A”
Easement Deed of Right of Way Dedication
Legal Description
APN 1010-522-11
Being a portion of Parcel 1 of Parcel Map No.82, in the City of Ontario, County of San Bernardino, State of California per map recorded in Book 1 of Parcel Maps, page 67 in the office of the County Recorder of said county, more particularly described as follows:
COMMENCING at the intersection of Holt Boulevard and Mountain Avenue;
Thence along the centerline of said Holt Boulevard, South 89 degrees 36’04” west 182.49 feet;
Thence North 00 degrees 23’56” west 50.00 feet to a point on a line parallel with and 50 feet distant from said centerline of Holt Boulevard also being the southeast corner of Parcel 1 of Parcel Map No. 82 recorded in Book 1 of Parcel Map Page 67 in the Office of the County Recorder of said county and the POINT OF BEGINNING;
Thence along said parallel line, said line also being the southerly line of said Parcel 1, south 89 degrees 36’ 04” West 100.00 feet to the southwest corner of said Parcel 1;
Thence along the westerly line of said Parcel 1 North 00 degrees 26’32” West 8.04 feet;
Thence North 87 degrees 27’12”East 92.40 feet to a point on a line parallel with and 61.50 feet distant from said centerline of Holt Boulevard;
Thence along said parallel line North 89 degrees 36’04” East 7.67 feet to said easterly line of Parcel 1;
Thence along said easterly line south 00 degrees 23’28” East 11 .50 feet to said southeast corner of Parcel 1 and the POINT OF BEGINNING;
Parcel contains 990 square feet more or less.
This real property description has been prepared by me, or under my direction, in conformance with the Professional Land Surveyors Act
S/ John C. Bentley, P.L.S. 7223 5/21/18 [Seal Affixed]
Published in the San Bernardino County Sentinel: 10/26/2018, 11/02/2018, 11/09/2018, 11/16/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180011352
The following person(s) is(are) doing business as: Bran Transport, 14114 Arrowhead Dr, Victorville, Ca 92395, Pedro A Bran, 14114 Arrowhead 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/Pedro A. Bran
This statement was filed with the County Clerk of San Bernardino on: 10/4/2018
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).
11/2/2018, 11/9/2018, 11/16/2018, 11/23/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180011635
The following person(s) is(are) doing business as: Feiyang Enterprise Inc., AF Minerals Equipment Inc., 676 Central Ave., Upland, Ca 91765, Feiyang Enterprise Inc., 18351 Colima Road #986, Rowland Heights, Ca 91748
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/Bing Fei Pi
This statement was filed with the County Clerk of San Bernardino on: 10/12/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/1/2018
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).
11/2/2018, 11/9/2018, 11/16/2018, 11/23/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180011317
The following person(s) is(are) doing business as: Aqua Solutions, 565 Birch Ave, Upland, Ca 91786, Michael J Baber, 565 Birch Ave, 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/Michael J Baber
This statement was filed with the County Clerk of San Bernardino on: 10/4/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/1/2018
County Clerk, s/OM
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).
11/2/2018, 11/9/2018, 11/16/2018, 11/23/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS1828302
TO ALL INTERESTED PERSONS: Petitioner: Diana Rodriguez & Luis Eduardo Arriazola filed a petition with this court for a decree changing names as follows:
Leonardo Daniel Grande to: Leonardo Daniel Arriazola THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/12/2018
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: October 31, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 11/02/2018, 11/09/2018, 11/16/2018, 11/23/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1827278
TO ALL INTERESTED PERSONS:Petitioner: Shawanna Wilson filed with this court for a decree changing names as follows:
Jacob Jones to Jacob Jones-Wilson THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 11/30/2018
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Oct 19, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 11/02/2018, 11/09/2018, 11/16/2018, 11/23/2018

SUMMONS (PARENTAGE – CUSTODY AND SUPPORT)
NOTICE TO RESPONDENT:
AVISO AL DEMANDADO (Nombre): Lapria T. Wilson
YOU ARE BEING SUED BY PLANTIFF: Geovani Munguia
El nombre del demandante:
CASE NUMBER FAMSS 1808885
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-220 or FL-270) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may also be ordered to pay child support and attorney fees and costs.
For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local bar association.
NOTICE: The restraining order on page 2 remains in effect against each parent until the petition is dismissed, a judgement is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement office who has received or seen a copy of it.
FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Tiene 30 DIAS CALENDARIO despues de habir recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-220 o FL-270) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio.
Si no presenta su Repuesta a tiempo, la corte puede dar ordenes que afecten la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion de los hijos, y honarios y costos legales.
Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortas de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org), o poniendose en contacto con el colegio de abogados de su condado.
AVISO : La orden de proteccion que aparecen en la pagina 2 continuara en vigencia en cuanto a cada parte hasta que se emita un fallo final, se despida la peticion o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas orden puede haceria acatar en cualquier lugar de California.
EXENCION DE CUOTAS : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is (El nombre y dirrecion de la corte es):
SAN BERNARDINO COUNTY SUPERIOR COURT
351 North Arrowhead Avenue
San Bernardino, CA 92415
Central
The name, address and telephone number of petitioner’s attorney, or petitioner 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):
Geovani Munguia
380 N. Linden Ave Apt#1802
Rialto, CA 92376
(562) 318-7021
DATE (Fecha): Oct 17, 2018
Clerk by (Secretario, por), Jennette Peterson, Deputy (Asistente)
Published in San Bernardino County Sentinel 11/02/2018, 11/09/2018, 11/16/2018, 11/23/2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROLYN G. SMITH, CASE NO. PROPS1801020 To all heirs, beneficiaries, creditors, and contingent creditors of CAROLYN G. SMITH and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MICHAEL S OLSON in the Superior Court of California, County of SAN BERNARDINO, requesting that MICHAEL S OLSON be appointed as personal representative to administer the estate of CAROLYN G. SMITH . Decedent died intestate. (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.) The petition is set for hearing in Dept. No. S36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on DECEMBER 11, 2018 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.
Petitioner: MICHAEL S OLSON 35615 GLENOAKS RD TEMECULA, CA 92592 Telephone: 917-663-4143 IN PRO PER
Published in the San Bernardino County Sentinel 11/9, 11/16 & 11/23, 2018.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Gildardo Alvarez Contreras
CASE NO. PROPS1801024
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Gildardo Alvarez Contreras
A PETITION FOR PROBATE has been filed by Ernesto Alvarez Contreras in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Ernesto Alvarez Contreras be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: December 11th, 2018 at 8:30 am in Dept. S36. Address of court: located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the 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 the 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:
Kristine M. Borgia, Esq.
2155 Chicago Avenue, Suite 306
Riverside, Ca 92507
Telephone No: (951) 784.0244
Published in The San Bernardino County Sentinel
11/9/2018, 11/16/2018, 11/23/2018
SUMMONS – (CITACION JUDICIAL)
NOTICE TO DEFENDANT: THE TESTATE AND INTESTATE SUCCESSORS OF JESSIE MAE DAVIS, deceased;
(AVISO DEMANDADO):
XLRS, L.P., A LIMITED PARTNERSHIP; MATHEW W SIMONE, an individual; DON SHIPLEY, an individual; AN ALL PERSONS KNOWN AND UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE ESTATE, LIEN OR INTEREST IN REAL PROPERTY DESCRIBED HEREIN ADVERSE TO PLAINTIFF’S TITLE OR ANY CLOUD ON PLAINTIFF’S TITLE THEREON TO REAL PROPERTY LOCATED AT 13174 Butte Ave, Victorville, CA 92392, and does 1 through 10, inclusive,
YOU ARE BEING SUED BY PLAINTIFF: NATIONSTAR MORTGAGE LLC, a Delaware limited liability company dba as Mr. Cooper (See attached for full name)
(LO ESTA DEMANDANDO EL DEMANDANTE):
CASE NUMBER (NUMERO DEL CASO) CIVDS1810243
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una liamada 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 lines 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 on 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:
Superior Court of California, County of San Bernardino
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of petitioner’s attorney, or petitioner 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)
Darlene Hernandez, Esq (SBN 203050)
Shapiro, Van Ess, Sherman & Marth, LLP
949 South Coast Drive, Suite 475,
Costa Mesa, CA 92626
Telephone: (887) 257 – 0717
DATE (Fecha): April 27, 2018
Clerk (Secretario), by Melissa White, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 10/05/2018, 10/12/2018, 10/19/2018, 10/26/2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180011541
The following person(s) is(are) doing business as: The Spine Chiropractic, 2550 S Archibald Ave, Suite C, Ontario, Ca 91761, Dr. Jessica M Barchenger, 2550 S Archibald Ave, Suite C, 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/Dr. Jessica Barchenger
This statement was filed with the County Clerk of San Bernardino on: 10/11/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SH
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
11/9/2018, 11/16/2018, 11/23/2018, 11/30/2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA LAURA ALICIA WILLS, CASE NO. PROPS1800787 To all heirs, beneficiaries, creditors, and contingent creditors of MARIA LAURA ALICIA WILLS and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by CARMEN ROWAN in the Superior Court of California, County of SAN BERNARDINO, requesting that CARMEN ROWAN be appointed as personal representative to administer the estate of MARIA LAURA ALICIA WILLS. The petition requests the decedent’s wills and codicils, if any, be admitted to probate. The will and codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. This 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.) The petition is set for hearing in Dept. No. S-37 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 08, 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 11/16, 11/23 & 11/30, 2018.
LEGAL NOTICE
Notice is herewith provided to all concerned and the public in general, to wit – Hear Ye, Hear Ye, Hear Ye: This publication serves as NOTICE of Kenneth Scott Cousens, holding through trust interests (KENNETH SCOTT COUSENS TRUST) all rights, title and interests of an equitable and beneficial nature by perfected claims in the following property: Lot 5, Tract No. 14397, in the City of Upland, County of San Bernardino, State of California, as per Plat recorded in Book 232 of Maps, Page 72, records of said County and amended as per Plat recorded in Book 232 of Maps, Page(s) 72 and 73, records of said County, commonly known as 1787 N. Wilson Avenue, Upland, California (SBC APN: 105-291-66-0000), and has made this of public record at San Bernardino County Recorder’s Office Document Number 2018-0403060, and therewith exercising and preserving his equity of redemption rights to: Down Payment, Monthly Payments, Deed of Trust and Note and all additional interests claimed by Notice of Perfected Priority Interest recorded at Lamar County, Georgia on September 1, 2015, in BPA Book 50, pages 467-474 including all special deposits and equity enumerated in said Notice of Perfected Priority Interest, with Claim of Right and Free Hold making up an ESTATE IN THE LAND (on special deposit with Oscar Valdez, holding office of Treasurer of County of San Bernardino), with said equity preserved by Registered Warrant Claims RE931493971US-08, RE826647981US, and RE505889794US held by Special Deposit Custodian Jovita Carranza (Treasurer of United States Treasury), inclusive of property plat map title interests as of December 29, 2005 (SBC Document # 2005-0986227), and further, NOTICE is given to MORTGAGEE, Occupants of the Offices of President, Chief Executive Officer, Chief Financial Officer and Trustees per U.S. NATIONAL BANK ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust, and all other claimants or agents thereof, that Kenneth Scott Cousens’ Equity of Redemption in said property is binding on all bona fide purchasers for value or through reversion to beneficiary by non-bid trustee sale (11.7.2018), and FURTHER, that KENNETH SCOTT COUSENS TRUST has assigned all such interests inclusive of all rights, title and interests of both legal and equitable character and nature to Stephen Paul Gibson – Private Civilian, Californian, American National – inclusive of said Equity in Redemption Preserver Rights for any and all remainderment held in credit on account by the appointed party or parties, as Receiver(s), for the beneficial use of said Assignee as Holder of Equity in Redemption interests, with appointed receiver being Special Deposit Custodian per date of absolute deed of conveyance (September 24, 2015) by expressed trust of mortgage securities and chattel delivery via 1787 N. WILSON AVENUE TRUST and the private records with trustees thereof, and NOTICE IS GIVEN that Oscar Valdez, trustee and special deposit agent/custodian, has been appointed as Bailee and Receiver for Bill of Accounting. If any should have objection, rebuttal or counterclaim, all so standing shall provide claim in writing by certified mail delivery to Assignee at mailing location for response to PanTerra D’Oro Court of the Ekklesia, c/o Mail Depot Agent, 305 N. 2nd Avenue, Suite 197, Upland, California [91786].
Published in the San Bernardino County Sentinel 11/16, 11/23 & 11/30, 2018.
APN: 0208-454-18-0-000 TS No: CA08000226-18-1 TO No: 180114101 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 26, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 10, 2018 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on November 3, 2004 as Instrument No. 2004-0802766, and that said Deed of Trust was modified by Modification Agreement and recorded June 17, 2009 as Instrument Number 2009-0263901, and that said Deed of Trust was modified by Modification Agreement and recorded June 24, 2009 as Instrument Number 2009-0277459, of official records in the Office of the Recorder of San Bernardino County, California, executed by RICHARD FESLER, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 9165 CANDLEWOOD STREET, RANCHO CUCAMONGA, CA 91730 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $145,853.11 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000226-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 1, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA08000226-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 52752, Pub Dates: 11/16/2018, 11/23/2018, 11/30/2018, SAN BERNARDINO SENTINEL

FBN 20180012872
The following person(s) is(are) doing business as: BENDER SIGN COMPANY 34924 VICKEY WAY YUCAIPA, CA 92399 MATTHEW A BENDER 34924 VICKEY WAY YUCAIPA, CA 92399
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/MATTHEW A BENDER
This statement was filed with the County Clerk of San Bernardino on: 10/12/2018
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 11/16/2018, 11/23/2018, 11/30 & 12/07, 2018.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180011344
The following person(s) is(are) doing business as: M & M Investments, 1417 N. Euclid Ave., Upland, Ca 91786, Marjorie M. Mikels, 1417 N. Euclid Ave., Upland, Ca 91786
Business is Conducted By: A Trust
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/Marjorie M. Mikels
This statement was filed with the County Clerk of San Bernardino on: 10/4/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/5/2008
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).
11/2/2018, 11/9/2018, 11/16/2018, 11/23/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180011845
The following person(s) is(are) doing business as: Reyes & Associates, 1016 E. Cooley Dr., Suite T, Colton, Ca 92324, Erika G Reyes, 1016 E. Cooley Dr., Suite T, Colton, Ca 92324
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Erika Reyes
This statement was filed with the County Clerk of San Bernardino on: 10/17/2018
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).
11/16/2018, 11/23/2018, 11/30/2018, 12/7/2018
FBN20180011612
The following person is doing business as: THE SUPPORTER 14162 TRADING POST CT CORONA, CA 92880; ABDALLAH A JARBBOH 14162 TRADING POST CT CORONA, CA 92880
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/ ABDALLAH A JARBBOH
Statement filed with the County Clerk of San Bernardino on: 10/11/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421801IR

FBN 20180012036
The following person is doing business as: TURNERS CONSTRUCTERS 9611 PALO ALTO ST RANCHO CUCAMONGA, CA 91730; ANDREW P TURNER 9611 PALO ALTO ST 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/ ANDREW P. TURNER, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421802IR

FBN 20180011858
The following person is doing business as: BALLET FOLKLORICO NUEVA ESPERANZA 1279 W DOVER DR SAN BERNARDINO, CA 92407; URSULA A VILLEGAS MARTINEZ 1279 W DOVER DR 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: 06/13/2013
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/ URSULA A. VILLEGAS MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421803MT

FBN 20180011861
The following person is doing business as: LOCAL COFFEE 1587 POMONA RINCON STE 100 CHINO HILLS, CA 91709; CHRISTIAN A LEO 1587 POMONA RINCON STE 100 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/ CHRISTIAN A. LEO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421804MT

FBN 20180011865
The following person is doing business as: J.B.R TRANSPORTATION 648 W 13 ST APT C SAN BERNARDINO, CA 92405; SALVADOR RUVALCABA 648 W 13 ST APT C SAN BERNARDINO, CA 92405
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/ SALVADOR RUVALCABA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421805MT

FBN 20180011868
The following person is doing business as: CAYLEII CAKES 747 W. 8TH ST. SAN BERNARDINO, CA 92410; JOSEPH P GARCIA 747 W. 18TH ST. SAN BERNARDINO, CA 92410
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/ JOSEPH P. GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421806IR

FBN 20180011860
The following person is doing business as: BRILLIANCE AIR 364 W. TULLOCK ST. RIALTO, CA 92376; SAMAN JANNATI 364 W. TULLOCK ST. RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMAN JANNATI, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/18/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421807IR

FBN 20180011818
The following person is doing business as: CCM BARBERING 11553 FOOTHILL BLVD. RANCHO CUCAMONGA, CA 91730; CHEYENNE C MALEAR 14932 DANDELION 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/ CHEYENNE C. MALEAR
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421808IR

FBN 20180011798
The following person is doing business as: M L G TRANSPORT 700 E WASHINGTON ST SPC 21 COLTON, CA 92324; MYNOR O VALENZUELA 700 E WASHINGTON ST SPC 21 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/ MYNOR O. VALENZUELA
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421809IR

FBN 20180011803
The following person is doing business as: SOFIA’S PARTY 216 N. PALM AVE ONTARIO, CA 91762; LIBERTAD SERVIN-ROSAS 216 N. PALM 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/ LIBERTAD SERVIN-ROSAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421810MT

FBN 20180011795
The following person is doing business as: DRIP SMOKE & VAPE 31364 HAMPTON RD SUITE D YUCAIPA, CA 92399; DRIP SMOKE & VAPE INC 1014 CHAMBERS ST HEMET, CA 92543
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/ AHMAD HASSAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421811MT

FBN 20180011823
The following person is doing business as: QUINTO SUPER TOOL’S 346 SOUTH I ST UNIT #4 SAN BERNARDINO, CA 92410; CARLOS QUINTO 346 SOUTH I ST SAN BERNARDINO, CA 92410
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/28/2016
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/ CARLOS QUINTO
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421812MT

FBN 20180011809
The following person is doing business as: MB SITE SERVICES 219 MANZANITA DR CEDAR GLEN, CA 92321;[ MAILING ADDRESS PO BOX 771 CEDAR GLEN, CA 92321]; MB EROSION CONTROL INC 219 MANZANITA DR CEDAR GLEN, CA 92321
This business is conducted by: A CORPORATION
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/ MATTHEW BIGGS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421813MT

FBN 20180011813
The following person is doing business as: DANNY’S PIZZA 33089 YUCAIPA BLVD YUCAIPA, CA 92399; NO PASA NADA FBMG LLC 33089 YUCAIPA BLVD YUCAIPA, CA 92399
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/ FERNANDO BARRABAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421814MT

FBN 20180011782
The following person is doing business as: NEAHSOUL; MAC TRANSPORTS 16155 SIERRA LAKES PKWY #160-717 FONTANA, CA 92336; NM ENTERPRISES LLC 16155 SIERRA LAKES PKWY # 160- 717 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/ NEHEMIAH MCNAIR III, MANAGER
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421815CH

FBN 20180011784
The following person is doing business as: HAMPTON, DURAN & ASSOCIATES 4342 LATHAM STREET SUITE 140 RIVERSIDE, CA 92501; OAK TREE FINANCIAL INC. 13268 EAGELBLUFF LANE CORONA, CA 92880
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/ NAJI ABOABDO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421816CV

FBN 20180011780
The following person is doing business as: YOUNG KING BOY GLORY KBG 553 E. VAN KOEVERING ST RIALTO, CA 92376; BRIANNA D DAVIS 553 E. VAN KOEVERING ST RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIANNA D DAVIS
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421817IR

FBN 20180011792
The following person is doing business as: MARISCOS LOS SOCIOS 404 S VINE AVE ONTARIO, CA 91762; JESUS A ZEPEDA 1150 W PHILLIPS ST ONTARIO, CA 91762; GABRIEL SOTO 404 S VINE AVE ONTARIO, CA 91762; JOSE L PEREZ 404 S VINE AVE 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A. ZEPEDA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421818IR

FBN 20180011677
The following person is doing business as: D & J TRUCKING 406 S PINE AVE RIALTO, CA 92376; JULIO C GONZALEZ 406 S PINE 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO C. GONZALEZ
Statement filed with the County Clerk of San Bernardino on: 10/12/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421819IR

FBN 20180011705
The following person is doing business as: EL BORREGO RESTAURANT 12345 MOUNTAIN AVE. SUITE E, F CHINO, CA 91710; CARLOS A LOPEZ 12345 MOUNTAIN AVE. SUITE E, F 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421820IR

FBN 20180011748
The following person is doing business as: SPLASH COMMERCIAL CLEANING SERVICE INC 9269 UTICA AVE #175 RANCHO CUCAMONGA, CA 91730; SPLASH COMMERCIAL CLEANING SERVICE INC 9269 UTICA AVE #175 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEVIEN J. ROJAS, C.E.O
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421821MT

FBN 20180011738
The following person is doing business as: UNITED MOBILE RV DETAILING 35672 IVY AVE YUCAIPA, CA 92399; COREY J SANTANIELLO 35672 IVY AVE 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: 1/01/2018
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/ COREY J SANTANIELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421822MT

FBN 20180011747
The following person is doing business as: HOPE FOR ALL COUNSELING AND CONSULTING 7809 IROQUOIS ST FONTANA, CA 92336; MATTHEW S LEVYYSSOHN 7890 IROQUOIS 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW S. LEVYSSOHN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421823MT

FBN 20180011720
The following person is doing business as: GRACEFUL KITCHEN & BATH DESIGN 4721 SAN BERNARDINO ST MONTCLAIR, CA 91763; GRACIELA PINEDO 4721 SAN BERNARDINO ST 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GRACIELA PINEDO
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421824MT

FBN 20180011726
The following person is doing business as: RODEWAY INN – ONTARIO MILLS MALL 4075 E. GUASTI RD ONTARIO, CA 91761; MVNS HOSPITALITY GROUP, INC. 18028 HORST AVE ARTESIA, CA 90701
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NIRAV BHAKTA, CEO
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421825MT

FBN 20180011702
The following person is doing business as: BROTHERS BURGERS 843 N. MOUNTAIN AVE ONTARIO, CA 91762; BROTHERS, LLC 843 N. MOUNTAIN AVE ONTARIO, CA 91762
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: 11/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NAYELI JIMENEZ ACOSTA, MEMBER/ CEO
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421826MT

FBN 20180011718
The following person is doing business as: ROC’S CREOLE SEAFOOD 16951 SUITE B FOOTHILL BLVD. FONTANA, CA 92335;[ MAILING ADDRESS 7048 FREMONTIA AVE FONTANA, CA 92336]; RAHMAN H THOMPSON 7048 FREMONTIA 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAHMAN H THOMPSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421827CH

FBN 20180011730
The following person is doing business as: HYPO INVESTMENT BANK (USA) 250 N G STREET, SUITE 100 SAN BERNARDINO, CA 92410; HYPO FINANCIAL SERVICES AND INVESTMENT ADVISER 250 N G STREET, SUITE 100 SAN BERNARDINO, CA 92410
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/11/2018
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/ PAUL LO
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421828CH

FBN 20180011733
The following person is doing business as: ADAI HOMEHEALTH SERVICES 1003 E. COOLEY DRIVE #104 COLTON, CA 92324; MICHOKAN BEE INTERNATIONAL LLC 1003 E. COOLEY DRIVE SUITE 104 COLTON, CA 92324
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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NNAEMEKA MICHAEL OKONKWO, CEO
Statement filed with the County Clerk of San Bernardino on: 10/15/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421829CH

FBN 20180011775
The following person is doing business as: ROYAL MARKET 17070 WALNUT VILLAGE PARKWAY SUITES M & N FONTANA, CA 92336; MASTAN S MULTANI 6752 WHEELER CT. FONTANA, CA 92336; KULWANT K MULTANI 6752 WHEELER CT. 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: 09/01/2018
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/ MASTAN S MULTANI, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 10/16/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421830CH

FBN 20180012019
The following person is doing business as: THE MORGAN COLLECTION 6939 SCHAEFER AVE SUITE D #122 CHINO, CA 91710; KITTREL K CAGE 6939 SCHAEFER AVE SUITE D #122 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KITTREL K CAGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421831CH

FBN 20180012004
The following person is doing business as: BENTO KUMA 8796 19TH ST RANCHO CUCAMONGA, CA 91701; JKR ALLIANCE, LLC 3749 BROOKOAK ST RIVERSIDE, CA 92501
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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEN-CHEN IAN CHIANG, MANAGER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421832CH

FBN 20180011921
The following person is doing business as: LGI AUTO SALES 517 N. MOUNTAIN AVE SUITE 210 UPLAND, CA 91786; FELTON R LEAGONS 540 N CENTRAL AVE APT 5102 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FELTON R. LEAGONS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421833CH

FBN 20180011918
The following person is doing business as: WEST CALIFORNIA ACADEMY OF ART AND DESIGN AT ONTARIO 4421 ONTARIO MILLS PKWY ONTARIO, CA 91764; USA YAOGOO (YIGO) ART TRADING CO., LTD. 4421 ONTARIO MILLS PKWY 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEIKO TAKANO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421834CH

FBN 20180012021
The following person is doing business as: ALL’ IN 16225 ARROW BLVD APT G130 FONTANA, CA 92335; ALBERTO A PARRA GARCIA 16225 ARROW BLVD APT G130 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 A. PARRA GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421835MT

FBN 20180012022
The following person is doing business as: HIGH ROLLERS INK 1613 S RIVERSIDE AVE STE A2 RIALTO, CA 92376; SHAWN S CHO 1613 S RIVERSIDE AVE STE A2 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHAWN S. CHO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421836MT

FBN 20180012023
The following person is doing business as: FONTANA DENTAL 13677 FOOTHILL BLVD STE M FONTANA, CA 92335; M. NOSRATI DENTAL CORPORATION 600 N MOUNTAIN AVE #C105 UPLAND, CA 91786
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/23/2018
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/ MAHIN NOSRATI-JAHROMI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421837CV

FBN 20180011954
The following person is doing business as: DALIBOR NOGA-NOGA TRANSPORT 910 ROBINHOOD BLVD BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 471 BIG BEAR CITY, CA 92314]; DALIBOR NOGA 910 ROBINHOOD BLVD 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DALIBOR NOGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421838MT

FBN 20180012001
The following person is doing business as: RYH MOBILE CAR WASH 1576 FONTLEE CT FONTANA, CA 92335; RAMIRO HERNANDEZ BAUISTA 1576 FONTLEE CT FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMIRO HERNANDEZ BAUISTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421839MT

FBN 20180011962
The following person is doing business as: GREEN AUTO SALES 1265 N CADENA DR #6 COLTON, CA 92324; RICARDO VARGAS CAMPOS 1265 N CADENA DR #6 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO VARGAS CAMPOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421840MT

FBN 20180011971
The following person is doing business as: PROTHERAPY 7678 NORTH FORK ROAD HIGHLAND, CA 92346; CHRISTIE Q GUNNARSSON 7678 NORTH FORK ROAD HIGHLAND, CA 92346; BIRGIR B GUNNARSSON 7678 NORTH FORK ROAD HIGHLAND, CA 92346
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTIE Q GUNNARSSON
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421841MT

FBN 20180011963
The following person is doing business as: DESIGNS WITH PANACHE BY CHARA J. JOHNSON 2040 S BON VIEW AVE UNIT E ONTARIO, CA 91761; CHARA J JOHNSON 2040 S BON VIEW AVE UNIT E 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARA J. JOHNSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421842MT

FBN 20180011977
The following person is doing business as: INLAND EMPIRE MEDICAL TRANSPORT 16041 PFC PARIS MONTANEZ ROAD FONTANA, CA 92336; RALPH A VELUZ 16041 PFC PARIS MONTANEZ RD 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 A. VELUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421843MT

FBN 20180011965
The following person is doing business as: LOMA LINDA CLEANING 10797 LORO VERDE AVE LOMA LINDA, CA 92354; PEDRO C GARCIA GALVAN 10797 LORO VERDE AVE LOMA LINDA, CA 92354
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 C GARCIA GALVAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421844CH

FBN 20180011958
The following person is doing business as: UCAN2FS.COM 1432 E. FRESNO ST. ONTARIO, CA 91764; MARIO PINZON 1432 E. FRESNO ST. ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 PINZON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421845IR

FBN 20180011950
The following person is doing business as: DOOR TO DOOR MARKETING & DISTRIBUTION 17412 RANDALL AVE FONTANA, CA 92335; CAROLINA GOMEZ VILLA 17412 RANDALL 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CAROLINA GOMEZ VILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/22/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421846IR

FBN 20180011932
The following person is doing business as: ALL SURGICAL SOLUTIONS 1240 E. LUGONIA AVE, APT B REDLAND, CA 92324; SURGICAL SPECIALITIES INC 1020 PURDUE AVE REDLANDS, 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 MARROQUIN, C.E.O
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421847MT

FBN 20180011902
The following person is doing business as: SWIFT TRUCK WASH 11958 PINE ST BLOOMINGTON, CA 92335; VICTOR D YANEZ 11958 PINE ST BLOOMINGTON, 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 D. YANEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421848MT

FBN 20180011915
The following person is doing business as: CHEF2THEBONE CATERING 1092 ATHENS WAY UPLAND, CA 91786; CHAVE M RODRIGUEZ 1092 ATHENS WAY 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHAVE M. RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421849MT

FBN 20180011912
The following person is doing business as: ALL DAY TOWING & RECOVERY 1066 AGUA CALIENTE COLTON, CA 92324; MARCUS A WILLIAMS 1066 AGUA CALIENTE 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARCUS A. WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/12/2018
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 10/26; 11/02; 11/09 & 11/16/2018 CNBB421850IR

FBN 20180011908
The following person is doing business as: NATIONAL RECOVERY SOLUTIONS 5501 PINE AVE CHINO HILLS, CA 91709; JACQUELYN D FIGUEROA 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACQUELYN D FIGUEROA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421851CH

FBN 20180011907
The following person is doing business as: SACRED SHAKE 4400 PHILADELPHIA ST SPC 48 CHINO, CA 91710; JEANETTE RAMIREZ 4400 PHILADELPHIA ST SPC 48 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JEANETTE RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/19/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/26; 11/02; 11/09 & 11/16/2018 CNBB421852CH

FBN20180012190
The following person is doing business as: YAHWEH CONCRETE 1955 CASTLEGATE LN REDLANDS, CA 92374; MANUEL F GUZMAN 1955 CASTLEGATE LN 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: 05/01/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MANUEL F. GUZMAN
Statement filed with the County Clerk of San Bernardino on: 10/26/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB43181801IR
FBN 20180012191
The following person is doing business as: HCNURSE CONSULTING 1955 CASTLEGATE LN REDLANDS, CA 92374; PAULA M GUZMAN 1955 CASTLEGATE LN REDLANDS, CA 92374; MANUEL F GUZMAN 1955 CASTLEGATE LN REDLANDS, CA 92374
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/ PAULA M. GUZMAN, WIFE
Statement filed with the County Clerk of San Bernardino on: 10/26/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431802IR
FBN 20180012202
The following person is doing business as: PLAYER ONE 12505 N. MAIN ST. SUITE# 200 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 1128 NEATHERLY CIR. CORONA, CA 92880]; KEVIN J LOPEZ 1128 NEATHERLY CIR. CORONA, CA 92880; DANIEL MORALES MORALES 13835 ALMOND GROVE CT EASTVALE, CA 92880
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/ KEVIN LOPEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/26/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431803IR
FBN 20180012196
The following person is doing business as: KUSINA ED 360 WEST FOOTHILL BLVD UPLAND, CA 91786; JOHANN R LUBATON 360 WEST FOOTHILL BLVD 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/ JOHANN R. LUBATON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/26/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431804MT

FBN 20180012197
The following person is doing business as: BNE TRANSPORT INC 7399 SULTANA AVE FONTANA, CA 92336; BNE TRANSPORT INC 7399 SULTANA 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: 04/23/2018
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/ BOONE ESQUIVEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/26/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431805CH

FBN 20180012124
The following person is doing business as: ADVANCED WINDOW TINT 1079 WEST FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 1101 E FOOTHILL BLVD UPLAND, CA 91786]; JONATHAN G ZAMORA 15643 CANTERBURY CT FONTANA, CA 92337; ARMANDO D ZAMORA 9819 CHURCH ST BLOOMINGTON, CA 92316
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/ ARMANDO D ZAMORA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431807IR

FBN 20180012139
The following person is doing business as: GOMEZ TRUCKING 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407; JESUS M GOMEZ 1986 W. SYCAMORE ST. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS M. GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431808IR

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No.20180011484 was filed in San Bernardino County on 10/10/2018.
The following entity has abandoned the business name of: THERAVILLE COUNSELING CENTER 1325 E COOLEY DR #106 COLTON, CA 92324; CRYSTAL V BURNS 1325 E COOLEY DR #106 COLTON, CA 92324; DORSEY L BURNS III 1325 E COOLEY DR #106 COLTON, CA 92324
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/ CRYSTAL V BURNS, GENERAL PARTNER
This business was conducted by: A GENERAL PARTNERSHIP
Related FBN No. 20180012175 was filed in San Bernardino County on 10/25/2018
Published in the San Bernardino County Sentinel 11/02; 11/09; 11/16 & 11/23/2018 CNBB431809CH

FBN 20180012143
The following person is doing business as: ALL ABOUT MOBILE HOMES 11311 OAK ST BLOOMINGTON, CA 92316; SALVADOR J YZAGUIRRE 11311 OAK ST BLOOMINGTON, CA 92316; ROBERT J URIBE JR 19448 KATYDID AVE BLOOMINGTON, CA 92316
This business is conducted by: A GENERAL PARTNER
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SALVADOR J YZAGUIRRE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431810CH

FBN 20180012130
The following person is doing business as: JASON’S MOBILE MASSAGE 1699 E WASHINGTON ST COLTON, CA 92324; JASON P DEL GESSO 1699 E WASHINGTON ST 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/ JASON P DEL GESSO
Statement filed with the County Clerk of San Bernardino on: 10/25/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431811CH

FBN 20180012161
The following person is doing business as: GT IMPORTS 22365 BARTON ROAD SUITE 308 GRAND TERRACE, CA 92313; GT IMPORTS 22365 BARTON RD STE 308 GRAND TERRACE, CA 92313
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/ LAYTH M YASIN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/25/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431812CH

FBN 20180012088
The following person is doing business as: A 2 Z PLUMBING 616 W GRANADA CT ONTARIO, CA 91762; ZACHARY R ZIMMERMAN 616 W GRANADA CT 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/ ZACHARY R.ZIMMERMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431813MT

FBN 20180012041
The following person is doing business as: LEE CHINESE FOOD 1374 W FOOTHILL BLVD # C RIALTO, CA 92376; LENNY QUACH 1374 W FOOTHILL BLVD # C 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/ LENNY QUACH
Statement filed with the County Clerk of San Bernardino on: 10/23/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431814MT

FBN 20180012103
The following person is doing business as: PAWSITIVELY CERTIFIED ESA EMOTIONAL SUPPORT ANIMAL 8555 CITRUS AVE APT J248 FONTANA, CA 92335; MERRY L GULLIXSON 8555 CITRUS AVE APT J248 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/ MERRY L. GULLIXSON
Statement filed with the County Clerk of San Bernardino on: 10/24/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431815CH

FBN 20180012075
The following person is doing business as: BELL & ANCHOR 5533 PHILADELPHIA ST ROOM 116-117 CHINO, CA 91710; ANDREW J SEPULVEDA 10868 WINDSOR PL MIRA LOMA, CA 91752
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/ ANDREW J SEPULVEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431816CH
FBN 20180012113
The following person is doing business as: A. LIZARRAGA ROAD SERVICE 651 W. E ST. COLTON, CA 92324; ADRIAN A LIZARRAGA 651 W. E ST. 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/ ADRIAN A. LIZARRAGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431817IR

FBN 20180012086
The following person is doing business as: COMIDA MEXICANA LOS SINALOENSES 355 E. MCKINLEY ST. RIALTO, CA 92376; ALDO M CASTRO RODRIGUEZ 355 E. MCKINLEY ST. RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALDO M. CASTRO RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431818IR

FBN 20180011839
The following person is doing business as: SANTA FE DENTAL GROUP 494 S RANCHO AVE SAN BERNARDINO, CA 92410; ARTEAGA DENTAL CORPORATION 494 S RANCHO AVE SAN BERNARDINO, CA 92410
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELOISA GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431819CH

FBN 20180011841
The following person is doing business as: SALON MYSTIQUE 1263 BROOKSIDE AVE STE A REDLANDS, CA 92373; MADISON M AVERY 1400 BARTON RD #1414 REDLANDS, CA 92373; MIKAYLA KENNEDY 11450 CARDIFF LN LOMA LINDA, CA 92354; SANG HAAN 1263 BROOKSIDE AVE STE A REDLANDS, CA 92373
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MADISON M AVERY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431820CH

FBN 20180011817
The following person is doing business as: RANCHO VALLEY SPORTS; RANCHO VALLEY VOLLEYBALL CLUB 474 W MAC KAY DR SAN BERNARDINO, CA 92408; RANCHO VALLEY VOLLEYBALL CLUB, INC 474 W MAC KAY DR 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: NOT APPLICABLE
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANNY SCOTT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/17/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431821CH

FBN 20180012272
The following person is doing business as: CLASA REALTY 11463 AUTUMN ST ADELANTO, CA 92301; CLAUDIA P SALAMANCA 11463 AUTUMN ST ADELANTO, CA 92301
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/ CLAUDIA P. SALAMANCA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431822IR

FBN 20180012312
The following person is doing business as: ABL CONSULTING 8829 MANDARIN AVE RANCHO CUCAMONGA, CA 91701; BEATRIZ LOZADA 8829 MANDARIN AVE 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/ BEATRIZ LOZADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431823MT

FBN 20180012292
The following person is doing business as: ROCK THAT PHOTO BOOTH 1017 W. MESA DR RIALTO, CA 92376; ROBERT RAMOS 1017 W. MESA DR RIALTO, CA 92376; MARK LIZADA 18100 KOVACS LN 15 HUNTINGTON BEACH, CA 92648
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/ ROBERT RAMOS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431824IR

FBN 20180012247
The following person is doing business as: HIGHLAND COMMUNITY PHARMACY 1470 E HIGHLAND AVE STE A SAN BERNARDINO, CA 92404; HIGHLAND COMMUNITY PHARMACY, INC. 1630 CAMDEN COURT REDLANDS, CA 92374
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/ PREMAL A PATEL, C.E.O
Statement filed with the County Clerk of San Bernardino on: 10/29/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431825MT

FBN 20180012252
The following person is doing business as: ROSA’S TRUCKING CO. 13955 ARROW BLVD FONTANA, CA 92335; ROBERTO RODRIGUEZ 13955 ARROW BLVD 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/ ROBERTO RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431827IR

FBN 20180012282
The following person is doing business as: WORRY-LESS MOVING COMPANY 1005 N CENTER AVE APT 6203 ONTARIO, CA 91764; NICHOLAS J SPAULDING 1005 N CENTER AVE APT 6203 ONTARIO, CA 91764; DARRYL L JACKSON 10950 CHURCH ST APT 1813 RANCHO CUCAMONGA, CA 91730
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/ NICHOLAS J SPAULDING, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431828CH

FBN 20180012239
The following person is doing business as: ESCAPE TRANSPORT 636 W 29TH ST SAN BERNARDINO, CA 92404; ENRIQUE VASQUEZ 636 W 29TH 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/ ENRIQUE VASQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431829CH

FBN 20180012257
The following person is doing business as: EAST LA PHARMACY NO 2 331 E 9TH ST UNIT 6 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 4968 WHITTIER BLVD LOS ANGELES, CA 90022]; BRANSCOMB PHARMACY CORPORATION 51 BRANSCOMB RD LAYTONVILLE, CA 95454
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/ IBUKUN OLADELE BANDELE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/29/2018
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 11/02; 11/09; 11/16 & 11/23/2018 CNBB431830CH
FBN20180012432
The following person is doing business as: DESTINY NURSING SERVICES 484 E FOOTHILL BLVD SUITE 103 UPLAND, CA 91786; JUSTINA O OBI 484 E FOOTHILL BLVD SUITE 103 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/ JUSTINA O. OBI, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/01/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB44181801MT
FBN 20180012430
The following person is doing business as: RANDY’S WORKS 484 E FOOTHILL BLVD SUITE 102 UPLAND, CA 91786; RANDY N ALILIONWU 484 E FOOTHILL BLVD SUITE 102 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/ RANDY N. ALILIONWU, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/01/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441802MT
FBN 20180012428
The following person is doing business as: THE DREAM TEAM 214 E OLIVE AVENUE REDLANDS, CA 92373; ELISABETH F MAILHOT 1756 PARKVIEW 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/ ELISABETH F MAILHOT, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/01/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441803CH
FBN 20180012372
The following person is doing business as: CONNECTIONS 1380 W. 48TH ST. UNIT 21 SAN BERNARDINO, CA 92407; JOCELYN C HARRIS 1380 W. 48TH ST. UNIT 21 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/ JOCELYN C. HARRIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441804IR

FBN 20180012333
The following person is doing business as: AUTO ELITE REGISTRATION SERVICES 5405 ARROW HWY STE. 102 MONTCLAIR, CA 91763; ALPHA HOME LOANS INC. 4864 ROCKINGHAM LOOP RIVERSIDE, CA 92509
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/ RUBEN B. GONZALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441805IR
FBN 20180012369
The following person is doing business as: GARVEY AUTO BODY 1143 W BROOKS ST STE A ONTARIO, CA 91762;[ MAILING ADDRESS 8072 ARCHIBALD AVE RANCHO CUCAMONGA, CA 91730]; LA SENDA ENTERPRISES, INC. 8072 ARCHIBALD AVE. 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: 04/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSENDO MOTA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441806MT
FBN 20180012370
The following person is doing business as: RAISING KINGS 8401 COTTONWOOD AVE SUITE 106 FONTANA, CA 92335; FREDERICK R BOARD JR. 8401 COTTONWOOD AVE #106 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/ FREDERICK R. BOARD JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441807MT
FBN 20180012373
The following person is doing business as: J.S WHOLESALE 1204 E 39TH ST SAN BERNARDINO, CA 92404; JOSE A SARABIA HERNANDEZ 1204 E 39TH 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/ JOSE A. SARABIA HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441808MT
FBN 20180012320
The following person is doing business as: R A S 11744 BARTLETT AVE ADELANTO, CA 92301;[ MAILING ADDRESS 11007 REMINGTON CT ADELANTO, CA 92301]; ROBERTO ANDRADE SERVICES 11744 BARTLETT AVE ADELANTO, CA 92301
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/ ROBERTO A ANDRADE, C.E.O
Statement filed with the County Clerk of San Bernardino on: 10/30/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441809MT
FBN 20180012391
The following person is doing business as: HEALTH AND BEAUTY SKIN CARE 17377 VALLEY BLVD SPC 17 FONTANA, CA 92335; DENA J SIRYANI 17377 VALLEY BLVD SPC 17 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/ DENA J SIRYANI
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441810CH

FBN 20180012379
The following person is doing business as: ENERGIZE ME 6766 DEL ROSA AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS P.O. BOX 30047 SAN BERNARDINO, CA 92413]; CATHREE SMITH 6766 DEL ROSA AVE 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/ CATHREE SMITH
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441811CH
FBN 20180012318
The following person is doing business as: FUNDING SPHERE 450 W. HEATHER ST RIALTO, CA 92376; TRAYVEON K PARKER 450 W. HEATHER ST RIALTO, CA 92376; TYRELLE K WAGONER 147 W ORANGE ST SAN BERNARDINO, CA 92410
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/ TRAYVEON K PARKER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441812CH
FBN 20180012344
The following person is doing business as: JOSE LUIS VADLES DBA GROW AUTO FINANCIAL 5124 WASHINGTON ST CHINO, CA 91710; JOSE L VALDES 5124 WASHINGTON ST 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: 10/31/2018
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/ JOSE LUIS VALDES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441813CH
FBN 20180012376
The following person is doing business as: SIDE OF GUACAMOLE 23095 JENSEN CT GRAND TERRACE, CA 92313; KATHLEEN K SERRANO 23095 JENSEN CT 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/ KATHLEEN K SERRANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2018
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 11/09; 11/16; 11/23 & 11/30/2018 CNBB441814CH
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20170013967 was filed in San Bernardino County on 12/20/2017.
The following entity has abandoned the business name of: LA SEXY MICHELADA 18150 ARROW BLVD STE #I FONTANA, CA 92335; VB3 MANAGEMENT COMPANY LLC 15123 BROOKHURST ST #84 WESTMINSTER, CA 92683
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/ ADOLPH VIZCARRA, MANAGING MEMBER
This business was conducted by: A LIMITED LIABILITY COMPANY
Related FBN No. 20180012620 was filed in San Bernardino County on 11/06/2018
Published in the San Bernardino County Sentinel 11/09; 11/16; 11/23 & 11/30/2018 CNBB441815SN

FBN20180012782
The following person is doing business as: JOSEPHINES CARE HOME 1566 E HAZELTINE ST ONTARIO, CA 91761-7242;[ MAILING ADDRESS 2044 HOLLY AVE ONTARIO, CA 91762]; KHT 2044 HOLLY AVE 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/ MARK ALTWAL,CEO
Statement filed with the County Clerk of San Bernardino on: 11/08/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451801MT
FBN 20180012763
The following person is doing business as: CRM TECH 1016 E COOLEY DR STE A/B COLTON, CA 92324; H&T CULTURAL RESOURCE MANAGEMENT, INC. 1016 E COOLEY DR STE A/B 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: 11/08/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BAI TANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/08/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451802IR
FBN 20180012773
The following person is doing business as: IRV’S TUFF N BUFF AUTO DETAIL 10877 ADA AVE ONTARIO, CA 91762; IRVIN S DUARTE 10877 ADA 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/ IRVIN DUARTE
Statement filed with the County Clerk of San Bernardino on: 11/08/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451803CH
FBN 20180012690
The following person is doing business as: DM STUDIO BY JESSICA 17480 ARROW BLVD. SUITE #30 FONTANA, CA 92335; JESSICA A PEREZ 17480 ARROW BLVD. SUITE #30 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/ JESSICA A PEREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451804IR

FBN 20180012737
The following person is doing business as: HERE. 11940 FOOTHILL BLVD. RANCHO CUCAMONGA, CA 91739; CELESTE N DE LA PENA 11940 FOOTHILL BLVD. RANCHO CUCAMONGA, CA 91739
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELESTE N DE LA PENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451805CH
FBN 20180012735
The following person is doing business as: VISIONARY TRANSPORT 16194 TAWNEY RIDGE LN. VICTORVILLE, CA 92394; CARLOS VERA-PATINO 16194 TAWNEY RIDGE LN. VICTORVILLE, CA 92394; VIRIDIANA VERA 16194 TAWNEY RIDGE LN. VICTORVILLE, CA 92394
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/ CARLOS VERA-PATINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451806CH
FBN 20180012666
The following person is doing business as: YR WATER STORE & ASIAN MARKET 1578 N ORANGE ST SUITE #1574 REDLANDS, CA 92374; ACEP U SUGIANTARA 1578 N ORANGE ST SUITE #1574 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/ ACEP U. SUGIANTARA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451807MT
FBN 20180012581
The following person is doing business as: GLAM DOLL FASH.COM 7181 DWIGHT WAY SAN BERNARDINO, CA 92404; VALERIE RODRIGUEZ 7181 DWIGHT WAY 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/ VALERIE RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451808MT
FBN 20180012531
The following person is doing business as: CRESCENT MEDICAL BILLING 18144 U.S. HIGHWAY 18 APPLE VALLEY, CA 92307;[ MAILING ADDRESS 4774 SERRANO AVE FONTANA, CA 92336]; 768 CRESCENT LLC 4774 SERRANO AVE FONTANA, CA 92336
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/ RIFAT A. SYED, PRESIDENT & CEO
Statement filed with the County Clerk of San Bernardino on: 11/05/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451809MT
FBN 20180012534
The following person is doing business as: GQ SUPPLIES 12765 YORBA AVE CHINO, CA 91710; JEROME E GONZALES 12765 YORBA AVE 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/ JEROME E GONZALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451810CH

FBN 20180012552
The following person is doing business as: EASTEND LIQUOR 998 E. HOLT BLVD POMONA, CA 91767; EAST END LIQUOR, INC. 998 EAST HOLT AVENUE POMONA, CA 91761
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/ AZZAM ACHKAR, C.E.O
Statement filed with the County Clerk of San Bernardino on: 11/05/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451811IR
FBN 20180012459
The following person is doing business as: SENOR ALFREDO’S MEXICAN FOOD 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762; SENOR ALFREDO’S MEXICAN FOOD, INC. 1399 CANDLEBERRY RD 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/ LETICIA L OROZCO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451812MT
FBN 20180012490
The following person is doing business as: HANAA SUPPLIES 9200 MILLIKEN AVE APT # 6113 RANCHO CUCAMONGA, CA 91730- 0100; MELAD A ABDELNOUR 9200 MILLIKEN AVE APT # 6113 RANCHO CUCAMONGA, CA 91730- 0100
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/ MELAD A ABDELNOUR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451813MT
FBN 20180012489
The following person is doing business as: SAAB SOLUTIONS 29669 CLEAR VIEW LN HIGHLAND, CA 92346; SUDHA BALAKRISHNAN 29669 CLEAR VIEW LN 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/ SUDHA BALAKRISHNAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451814MT
FBN 20180012488
The following person is doing business as: THE BEST FOR THE HOME 15019 INDIAN DR FONTANA, CA 92336; MARIA L FLORES 15019 INDIAN DR FONTANA, CA 92336; MIGUEL A FLORES 15019 INDIAN 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: 5/01/1999
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/ MIGUEL A FLORES
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451814IR

FBN 20180012496
The following person is doing business as: ALPHA & OMEGA EQUIPMENT 17098 LORENE DRIVE VICTORVILLE, CA 92395;[ MAILING ADDRESS 14264 SAGE STREET VICTORVILLE, CA 92395]; JESSICA E PINEDA 17098 LORENE DRIVE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA E PINEDA
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451816IR

FBN 20180012500
The following person is doing business as: XPERT ROADSIDE ASSISTANCE 555 E FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 273 M BOBWHITE WAY ORANGE, CA 92804]; MOHANAD ALKHREISHA 1344 S MAGNOLIA AVE APT H1 ANAHEIM, CA 92804; SUHAIB ALQAZA 273 N BOBWHITE WAY ORANGE, CA 92869
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/ MOHANAD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451817CH

FBN 20180012503
The following person is doing business as: LIZARRAGA & ASSOCIATES 15264 SUMMIT AVE SUITE B FONTANA, CA 92336;[ MAILING ADDRESS 14840 EBONY PL FONTANA, CA 92335]; SALVADOR E LIZARRAGA 14840 EBONY PL 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/ SALVADOR E LIZARRAGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/02/2018
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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451818CH

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. OSEQUERA 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 11/16; 11/23; 11/30 & 12/07/2018 CNBB451819IR

Postmus’ Petition To Vacate 7-Year-Old Plea Deal Now Before Judge

By Mark Gutglueck
A decade after his fall from the pinnacle of San Bernardino County politics, more than nine years after he was initially charged with engaging in criminal activity and more than seven years after pleading guilty to 14 felony counts relating to abuses of the public trust in his capacity as a government official and a single misdemeanor drug charge, Bill Postmus was in court last Friday and three days this week in an attempt to vacate those guilty pleas and seek a new trial. The matter will continue before Judge Michael A. Smith in Department 21 on the Sixth Floor of the San Bernardino Justice Center next week.
Postmus’ sentencing has been delayed for more than seven years because an element of the plea deal he signed in March 2011 required that he cooperate with prosecutors in their efforts to bring to justice others believed to have been involved in the crimes in which he participated. The criminal issues involving Postmus prosecutors were focused upon related to three matters. One of those pertained to the abuses of his authority during the slightly more than two years he served as county assessor from January 2007 until his resignation in February 2009. The second related to the vote he cast in November 2006 during the closing days of his tenure as a member of the board of supervisors to approve the county’s settlement of a lawsuit brought against it by the Colonies Partners in 2002 over the county flood control district’s handling of drainage issues at the Colonies at San Antonio residential and Colonies Crossroads commercial subdivisions in northeast Upland. Postmus had joined with his-then board colleagues Paul Biane and Gary Ovitt to close out that litigation by conferring upon the Colonies Partners a $102 million payout. Prosecutors alleged that one of the Colonies Partners’ managing principals, Jeff Burum, had worked with one-time San Bernardino County deputy sheriffs’ union president Jim Erwin to intimidate, threaten and blackmail Postmus and Biane to extort them into supporting the settlement. Prosecutors further maintained that after the county paid the Colonies Partners the $102 million, Burum then provided four separate $100,000 bribes/rewards to Postmus, Biane, Erwin and Ovitt’s chief-of-staff, Mark Kirk, disguising the payoffs as donations to political action committees that were either directly or secretly controlled by the four recipients. The $100,000 delivered to Kirk, prosecutors alleged, was intended as a quid pro quo to him for having induced Ovitt to support the settlement. The third set of criminal issues involving Postmus pertained to his illicit drug use, which were eventually reduced down to a single misdemeanor possession charge.
In 2006, after six years in office as county supervisor representing the First District, which at that time included practically all of San Bernardino County’s desert expanse, Postmus successfully vied against incumbent County Assessor Don Williamson, thereby acceding to the position of the county’s highest ranking taxing official. In 2008, the district attorney’s office initiated an investigation into reports that assessor’s office facilities, equipment, personnel and authority were being used for partisan political purposes. As part of that investigation, in January of 2009 district attorney’s investigators served search warrants at the assessor’s office headquarters in San Bernardino, at Postmus’ Rancho Cucamonga condominium and elsewhere. Within Postmus’s residential premises, investigators came upon liquid methamphetamine and a syringe to inject it. The following month, Postmus tendered his resignation as county assessor.
Also caught up in the assessor’s office investigation was Adam Aleman, whom Postmus upon becoming assessor in 2007 had appointed to serve as assistant assessor despite Aleman’s tender age of 23. In June 2009, Aleman pleaded guilty to felony vandalism charges relating his purposeful destruction of the hard drive in a county-issued laptop computer to prevent investigators from accessing it, two counts of theft, destruction, alteration or falsification of a public document, and presenting a false claim to a public board. Shortly thereafter and based in large measure on information Aleman had provided, Postmus was charged with multiple counts of having improperly used the authority of his office and misappropriation of government funds during his tenure as county assessor.
Some seven months later, Postmus and Erwin in February 2010 were named in a criminal complaint and charged with participating in a conspiracy to illegally obtain $102 million in a scheme that related to the November 2006 lawsuit settlement with the Colonies Partners. In that complaint, five other unnamed, uncharged co-conspirators were described. Though unidentified as to name, there were sufficient details in the complaint to make clear that the five alluded to were Colonies Partners co-managing principals Jeff Burum and Dan Richards, County Supervisor Paul Biane, Supervisor Gary Ovitt’s chief of staff Mark Kirk and public relations consultant Patrick O’Reilly, who had worked for the Colonies Partners.
Both Postmus and Erwin pleaded not guilty to the charges.
In March 2011, however, Postmus, who was represented in the criminal matter relating to the assessor’s office by attorney Stephen Levine and in the Colonies Partners lawsuit settlement criminal case by attorney Richard Farquhar, entered into a plea agreement by which he pleaded guilty to 14 felony charges arising out of the lawsuit settlement and assessor’s office cases and to a single drug possession count, with the proviso that he was to cooperate with prosecutors in providing information, evidence and testimony in making a case against the unnamed co-conspirators outlined in the February 2010 complaint and those involved in his misuse of the assessor’s office. Though convictions against Postmus were recorded at that time on all 15 of the charges, it was spelled out that based upon his cooperation, all but three of the 14 felony convictions would be vacated, and the maximum sentence he would receive would be six years and eight months, with the possibility that prosecutors would recommend that he be given straight probation with no actual prison time. Sentencing, ultimately, remained within the discretion of the judge assigned to the case.
The following month, April 2011, Postmus went before a grand jury as a star witness, and in May 2011 that grand jury returned a 29 count indictment which named Burum, Biane, Erwin and Kirk as defendants, the narrative of which revolved around the November 2006 lawsuit settlement and the Colonies Partners’ provision of the separate $100,000 contributions to Biane’s, Erwin’s, Kirk’s and Postmus’ political action committees, which prosecutors characterized as thinly-disguised bribes.
The prosecution team consisted of prosecutors with the San Bernardino County District Attorney’s Office and the California Attorney General’s Office. They were matched by an impressive array of defense attorneys paid for by a portion of the proceeds from the $102 million settlement. For five-and-a-half years there were a multitude of delays, as the lawyers sparred at the trial court level, twice at the appellate level and twice before the California Supreme Court with regard to the dismissal or reinstatement of charges. Jury selection took place in December 2016 and the case went to trial in January 2017 before Judge Michael A. Smith. That trial involved two juries, one which weighed the evidence against Burum, Biane and Kirk, and another which was charged with deciding the fate of Erwin. In court, the proceedings involved 39 witnesses, more than half of whom were on the witness stand for multiple days, and continued for eight months.
Both Postmus and Aleman were central witnesses, with their testimony accounting for nearly all of the court proceedings in May 2017.
During his first three days of testimony under direct examination from May 1 through May 3, Postmus replicated the key elements of the prosecution’s narrative. In the latter half of 2006, Erwin, working on behalf of Burum and the Colonies Partners, Postmus testified, had threatened to expose elements of both his and Biane’s personal lives, including his own homosexuality and drug use, in an effort to persuade them to support the settlement. And Burum had promised to support him in either or both future political and business endeavors once the settlement was finalized, he said. Moreover, Postmus said, he believed the $102 million paid out to the Colonies Partners was ridiculously more than the development company was due. The threats and promises of reward, he testified, along with the desire to put the whole thing behind him prompted the settlement. And after the settlement was in place, Postmus testified, the Colonies Partners had come through with $100,000 for him in the form of two separate $50,000 donations to political action committees he had control over.
Thereafter, when the defense was given an opportunity to cross examine Postmus, under the withering questioning of one of Burum’s attorneys, Jennifer Keller, Postmus began to go sideways, and he testified that he had been intimidated by the district attorney’s office investigators to meet their expectations of what they needed to make the case against the others. Keller elicited from Postmus his acknowledgment that he was in the throes of methamphetamine addiction at the time of the events in question, rendering his memory unreliable and leaving him vulnerable to manipulation by the prosecution.
Toward the end of Summer 2017, the trial closed out without the defense calling any witnesses and without testimony from the accused, all of whom stood on their Fifth Amendment rights. The jury which heard the case against Burum, Biane and Kirk after less than two full days of deliberation returned verdicts of not guilty against all three on all remaining charges against them that had not already been dismissed by Judge Smith. The other jury deadlocked on all of the remaining charges brought against Jim Erwin. Thereafter, on a motion by the prosecution, the charges against Erwin were dismissed.
In the immediate aftermath of the verdicts, several jurors from both panels were interviewed, with some indicating that Postmus’ hedging of his testimony was a factor in their acquittal votes. Members of the prosecution team expressed consternation with the circumstance, and District Attorney Mike Ramos provided a public statement in explaining why his office had decided against retrying Erwin.
“Since the conclusion of jury deliberations, we have carefully evaluated our current position and have identified witness problems that cannot be resolved,” Ramos said. “As a result, we are unable to proceed. One such issue is the trial testimony of Bill Postmus, who is a necessary witness in the case against Jim Erwin. Bill Postmus’ unexpected testimony on cross-examination at the last trial conflicted with his grand jury testimony, his statement to the FBI, and multiple interviews with the district attorney’s office.”
In accordance with the plea agreement he had entered into in March 2011, Postmus’ sentencing had been held in abeyance until the Colonies Partners lawsuit settlement trial had concluded. On October 27, 2017, Postmus came before Judge Smith for a hearing on his sentencing. Postmus had entered his guilty plea to the 14 felony charges and single drug offense misdemeanor count in 2011 before Judge Smith, who was fresh from overseeing the trial of Burum, Biane, Erwin and Kirk. Judge Smith was thus intimately familiar with the terms of Postmus’ plea bargain as well as his testimony at trial. Smith had sole discretion over the terms and duration of Postmus’ sentence, which could range from probation up to six years and eight months in state prison. A factor to be considered in Smith’s sentencing determination was the recommendation of the prosecution team, as it was a primary party in the plea arrangement and was in a position to ascertain how fully Postmus had lived up to the terms of the plea bargain. At that point, Postmus was yet represented by Levine and Farquhar, and all three were yet determined to abide by the plea arrangement.
Prosecutors, however, rather than recommending leniency that would consist of vacating 11 of the 14 felony convictions and asking the court to impose no incarceration in favor of placing Postmus on immediate probation, signaled their intention to keep all 14 convictions intact and seek substantial prison time, i.e., four years. At the October 27, 2017 hearing, Supervising San Bernardino County Deputy District Attorney Lewis Cope asked for Smith to refer Postmus’ case file to the Riverside County Probation Department for review and sentencing recommendations. The matter was referred to the Riverside County Probation Department because Postmus, who was formerly one of the most powerful political figures in San Bernardino County, oversaw and approved budgetary allotments for the San Bernardino County Probation Department, and officials sought to avoid any chance of the recommendation on sentencing being influenced by that.
Subsequently, after the Riverside County Probation Department report on Postmus was completed, during a closed door sentencing conference at which at least one member of the prosecution team, Postmus and Levine were present, Smith indicated he was leaning toward sentencing Postmus to two years in state prison.
At that point Postmus, acutely conscious of how Burum, Biane and Kirk had been acquitted of criminal wrongdoing in conjunction with the same set of facts upon which he had pled guilty and that the prosecution’s best effort along the same line against his one-time codefendant Erwin had failed to obtain a conviction on any of the charges against him, reconsidered his own guilty pleas on the fourteen felony counts. Neither Levine nor Farquhar, who had been his legal representatives when the guilty pleas were entered, could represent him in withdrawing those pleas. Accordingly, Postmus fired them and retained attorney Jeffrey Lawrence in his effort to obtain what is euphemistically referred to as a “do-over,” that is, to withdraw his pleas and have the prosecution reinitiate the case against him so he can get a jury trial.
Lawrence has made a motion with the court to withdraw Postmus’ plea. According to Lawrence, Postmus was not in control of his faculties and was under substantial duress when he was criminally charged and then capitulated with the series of no contest pleas. Justice dictates, according to Lawrence, that the matter be reexamined in the light of revelations since that time and that Postmus essentially lived up to the terms of his plea arrangement and is now on the brink of being punished for doing so because the district attorney’s office and the California Attorney General’s Office are displeased with the outcome of the prosecution of Burum, Biane, Erwin and Kirk. Though Lawrence does not contend that Postmus was entirely innocent, he has suggested Postmus’ guilt with regard to much of what he was charged with is questionable.
Burum’s, Biane’s and Kirk’s acquittals and the failure to secure a conviction of Erwin illustrate, according to Lawrence’s motion, “the weakness of the evidence” the prosecution was relying upon.
According to Lawrence, “As part of their efforts to prosecute Paul Biane, Mark Kirk, James Erwin, Jeffrey Burum and others connected with the Colonies Partners L.P.’s 2006 settlement with the County of San Bernardino, the San Bernardino County District Attorney’s office callously took advantage of Mr. Postmus’s debilitating drug addiction, which they were aware of at least as early as 2009, two years prior to Mr. Postmus’s plea. District attorney investigators – experts on the effects of drug use on witnesses – preyed on Mr. Postmus in a series of interviews, using confusion, coercion, inducements, and threats to convince Mr. Postmus that he had no choice but to plead guilty. They fed him false information. They induced him with hopes of a deal, and then they used cleverly-worded threats and intimidation to ensure that any deal would be predicated on Mr. Postmus perjuring himself about the Colonies case and pleading guilty to a Colonies-related charge.”
Lawrence referenced the prosecution’s use of “confusion and false representations” which he labeled as a “mind-trick, played by the investigators to convince Mr. Postmus that there was wrongdoing where none existed. [P]rosecutorial investigators successfully planted false memories. Mr. Postumus’s drug addiction rendered him incapable of entering a knowing, intelligent, and voluntary guilty plea and DA investigators used his addiction to manipulate him into taking a guilty plea. Neither prosecutors nor the court did anything to determine the scope of Mr. Postmus’s drug abuse or whether it interfered with his ability to knowingly, intelligently, and voluntarily enter into a guilty plea. In negotiating and accepting these pleas, the prosecution did nothing to determine the scope of Mr. Postmus’s drug use, or to determine the effect of that drug use on his mental faculties. Neither did Mr. Postmus’s prior counsel nor this court, which took the plea. Indeed, during his oral plea in this case, no one ever asked Mr. Postmus if his current or past drug use was affecting his ability to understand the terms of his plea bargain.”
According to Lawrence, the district attorney’s office investigators failed to discern “fact from fiction” in dealing with Postmus and instead used “his drug-induced fear and paranoia to hoodwink Mr. Postmus into believing fiction. Additionally, when Mr. Postmus’s plea was taken in court, Judge Smith failed to ask Mr. Postmus if he was under the influence of drugs or any other substance that would affect his ability to enter the plea, a standard question in all felony pleas.”
An obstacle to Postmus’ having his plea deal vacated consists of Judge Smith, who possesses a comprehensive knowledge of virtually all elements of the several cases involving Postmus, including what he learned as the judge overseeing both of the two cases filed against him; what he learned being the judge overseeing the case taken to trial against Biane, Burum, Kirk and Erwin; what he learned being the judge in the case against Adam Aleman, who as one of Postmus’ field representatives when Postmus was supervisor stood witness to the events leading up to the $102 million settlement and as Postmus’ appointee as assistant assessor was caught up in the assessor’s office crimes, for which he pleaded guilty before turning state’s evidence against Postmus, Erwin, Biane, Burum and Kirk; what he learned overseeing the case filed against Postmus’ boyfriend Greg Eyler, whom Postmus had hired into a do-nothing post in the assessor’s office; and what he learned as the judge overseeing a case filed by prosecutors against Dino DeFazio, one of Postmus’ business associates who had headed one of the political action committees which had been endowed with $50,000 of the total $100,000 provided to Postmus by the Colonies Partners after the $102 million settlement. Prosecutors alleged DeFazio had committed perjury by attempting to shield Postmus in claiming that he, DeFazio was the progenitor of the political action committee, when in fact it was created and controlled by Postmus for the purpose of laundering the money delivered to him as a bribe by the Colonies Partners for approving the lawsuit settlement. Ultimately, after Kirk, Biane and Burum were acquitted and charges against Erwin were dismissed, prosecutors dropped the case against DeFazio.
It was before Judge Smith whom Postmus had come in 2011 to enter his plea on the 14 felony/single misdemeanor sheet of charges. Before accepting that plea, Smith had directly questioned Postmus, inquiring of him as to whether he was entering into the plea freely and without reservation, and whether he had a full comprehension of the plea, its implication, what it entailed and the expectation inherent within it of what Postmus would need to do to meet all of its terms. Smith specifically obtained from Postmus his acknowledgement that even were he to cooperate fully with the prosecution and meet the requirement that he testify truthfully, he might yet receive a sentence that would involve serving time in prison. Over the more than five-and-a-half years that then followed the subsequent indictment of Erwin, Kirk, Burum and Biane, the legal maneuvering of the defense team entailed repeated appeals to the appellate court and the California Supreme Court as well as motions before the trial court relating to the dismissal of various elements of the indictment. This necessitated Smith’s reading and re-reading of the testimony before the grand jury, including most particularly testimony by Postmus. Judge Smith was thus highly familiar with both the substance and nuance of the version of events Postmus had spelled out in his efforts to help prosecutor’s construct the case against the indicted defendants. That version of events provided in depth detail with regard to Postmus’ own involvement in the matter. Perhaps most importantly, Judge Smith was presiding from the bench in his courtroom some 17 feet away from Bill Postmus when he was in the witness box in May 2017 during the trial for Biane, Erwin, Burum and Kirk, a front row spectator, as it were, able to hear not only Postmus’ words but the forthrightness or hesitancy that accompanied them and watch Postmus’ face and body language as he responded to the questions put to him by Prosecutor Lewis Cope and Burum’s defense counsel, Jennifer Keller, as well as the sometimes combative questions leveled at him by Erwin’s defense attorney, Raj Maline.
Last Friday, Lawrence began his presentation on behalf of his client, shunting aside suggestions by Supervising Deputy California Attorney General Melissa Mandel that Smith should consider the effort to vacate the plea after more than seven years as “an affront to the court.” Deviating somewhat from the material in his original petition on behalf of Postmus that the plea agreement be vacated, Lawrence propounded a secondary theory that holds the prosecution of Postmus grew out of an animus and political rivalry toward the defendant by District Attorney Mike Ramos.
Ramos took up the prosecution of Postmus as part of an effort to politically persecute Postmus, who had designs of running for the same Congressional seat that Ramos coveted, which was then held by Congressman Jerry Lewis, one of Ramos’ political allies, who had designated Ramos as his heir apparent, Lawrence asserted. In a supplemental brief to the motion to withdraw the plea, Lawrence wrote, “DA Ramos was already a political rival of William Postmus in that they were both powerful Republicans in the county, both of whom had their eyes set on the congressional seat soon to be vacated by Congressional Representative Jerry Lewis.” Moreover, according to Lawrence, Postmus had angered Ramos by his having revealed the district attorney’s womanizing. “San Bernardino County District Attorney Mike Ramos targeted defendant William Potmus after he leaked personal information he had which indicated DA Michael Ramos had a sexual affair with Public Defender Doreen Boxer, while he was married, in March of 2006 at a county conference in Lake Arrowhead,” according to Lawrence.
On November 2, Postmus took the stand and Lawrence sought to explore the political and personal rivalry that existed between Postmus and Ramos in the 2006 and 2007 timeframe. Judge Smith, however, was not very indulgent of that line of questioning, indicating he believed it irrelevant to whether Postmus made a fully informed decision to enter into the plea arrangement in 2011. He curtailed that line of inquiry.
Deputy District Attorney Carlo Dicesare, who is working with Supervising Deputy California Attorney General Melissa Mandel in seeking to convince Smith to stay the course and abide by the 2011 plea arrangement, insisted that Postmus was in full possession of his faculties, knew all of his options, was mentally competent and had made a legally binding commitment when he accepted and signed his plea agreement in 2011. In questioning Postmus, Dicesare asked Postmus if he remembered Supervising Deputy District Attorney Lewis Cope stating during the trial last year that he could get up to five years in prison. “Yes,” Postmus responded.
Postmus also acknowledged that he had spurned previous suggestions that he should renege on the plea, as when, shortly after entering it, attorneys representing Burum and Erwin sought out his attorney and asked that he withdraw his plea. Postmus acknowledged he had declined to act in accordance with those suggestions until after the conclusion of the 2017 trial.
At one telling moment, Judge Smith questioned Postmus directly, asking if he remembered an exchange the two had in 2011 before the plea deal was finalized when Judge Smith had told Postmus that even if he testified truthfully and met all of the terms contained in the plea agreement, there was still a possibility he would be sentenced to jail or state prison.
Postmus said he did not recall the exchange.
Based upon the Riverside County Probation Report calling for the imposition of a four-year to six-year sentence, the prosecution’s request that the plea arrangement be kept intact and Postmus be sentenced to at least four years in state prison, Judge Smith’s earlier indication that he was purposed to hand out a two-year state prison sentence and the progress of the hearing in general, a pall had been cast over Lawrence and Postmus as well as a small band of Postmus’supporters – including DeFazio, Supervisor Josie Gonzales and Hesperia Councilman Paul Russ – who were present at the courthouse on Tuesday, when the hearing resumed. With signs that Judge Smith is purposed to deny the motion to withdraw the plea and will impose a sentence that will entail prison time, Lawrence appeared resolved to continue with the effort and put into the record issues which he believes will form the basis for an appeal.
On Tuesday, Richard Farquhar, gave testimony.
Farquhar represented Postmus with regard to the criminal issues in the Colonies lawsuit settlement matter. Stephen Levine represented Postmus with regard to the criminal case evolving out of Postmus’ tenure as county assessor. An element in the case Lawrence is making on behalf of Postmus is that he was provided with inadequate legal representation by both of his attorneys, which is of note given the collegiality which exists among defense attorneys working in San Bernardino County and the close association between Levine and Lawrence, a particularly skilled framer of legal briefs who has on occasion, it is acknowledged, ghost written for Levine motions and briefs with regard to other cases that were submitted to the court. The case Lawrence is making for Postmus makes issue in particular with inadequacies in how Farquhar represented Postmus. In his motion to vacate Postmus’ plea, Lawrence wrote, “The fact is that the evidence will show that Mr. Postmus never even had a meaningful discussion about the facts of the case with his Colonies case attorney, court appointed attorney Richard Farquhar, nor was Mr. Farquhar ever present during any of his numerous interviews with prosecution investigators, nor was he ever present during any of the ten days Mr. Postmus spent testifying on the witness stand in the Colonies case.”
Farquhar on Tuesday testified that he believed given his experience in handling criminal matters in general he was “competent to handle the case” when he took up the Postmus matter. Nor was he overbooked at the time, he said. “I had a fair amount of cases, but nothing that was overloading me,” he said. He acknowledged that he had a demanding schedule involving a number of murder cases in the 2010/2011 timeframe and that the Postmus defense entailed an inordinate amount of discovery material, consisting of “multiple boxes” that “would not fit in my car” to the point that he needed to get a “full-size Jimmy truck” to ferry them to his office. He said he endeavored to read all of the discovery, which filled in excess of “at least six banker’s boxes” and that “I started organizing it as best as I could.” He said that in addition to material relating to the Colonies lawsuit settlement case, discovery relating to the assessor’s office case had been dumped upon him. He said he had succeeded in making it through “two or three” of those boxes, which he said contained the material most pertinent to the case, by the time Postmus entered into the plea agreement.
He endeavored to get up to speed on the case, Farquhar testified. Asked if he had coordinated with Levine, Farquhar said, “With Mr. Levine, there were multiple discussion that went on” and that they had met at Levine’s office and discussed the case when they would encounter each other in the courthouse. “I informed him there was a whole bunch of discovery to go through that related specifically to Colonies matter. I did discuss with Mr. Levine the strengths and weakness of the assessor’s case,” Farquhar said. Postmus was present during some of those discussions, Farquhar said, and their client appeared to understand what they were talking about. Postmus with regard to some issues knew more than he did, Farquhar indicated. “He would supply me with certain facts about the case,” he said.
Asked if he had a “collaborative” relationship with Levine, Farquhar said, “Yes, we did. It made sense for us to discuss [both cases],” Farquhar said. “We anticipated that if there was a resolution it would involve both cases.”
Farquhar testified that he kept the channel of communication with Postmus open throughout the duration of his representation of him. “Mr. Postmus had my cell phone [number] and when he had a Blackberry we would discuss things,” he said, by both text and phone.
Farquhar acknowledged that in March 2011 he concluded an agreement with prosecutors to have Postmus accept the plea agreement that was being offered. That decision arose from Postmus and not from him or Levine, Farquhar maintained. Postmus had come to the conclusion he should accept the plea based on a number of factors, including the consideration that one of the employees with the assessor’s office caught up in the case, former Rancho Cucamonga City Councilman Rex Guieerez, had been convicted at trial, Farquhar indicated.
“One of the people involved in the case [Gutierrez] was sent to prison, so he wanted to make a deal with them if he could,” Farquhar said. Once Postmus was set on a course of arriving at a deal with the prosecution, Farquhar said he and Levine tried to structure an arrangement by which Postmus would trade cooperation with the prosecution and its investigators for staying out of prison. “He was frightened about the prospect of going to prison and he wanted to see what he could do about his resolving it without that happening,” Farquhar said. “We were hoping for probation. Not that that was firm, but we were hoping for probation. That was what I was shooting for and what I hoped would be accomplished.”
Asked if he had promised Postmus that he would be able to avoid going to prison, Farquhar said, “We could not promise him that. What was said was that if he did what he was supposed to do as a party to the plea agreement, that would be a fair resolution of the case.”
Asked if it had been explained to Postmus that he might go to jail, Farquhar said, “We did explain to him that we knew that was a possibility. I can’t say I believed that would happen, but we did discuss that possibility with him.”
Farquhar testified that during all of the initial meetings between Postmus and the district attorney’s office investigators to demonstrate Postmus’ willingness to cooperate with the prosecution, either he or Levine were present.
Farquhar acknowledged that because Levine had been representing Postmus longer than he had, Levine had a stronger and better relationship with Postmus than he did.
In his testimony, Farquhar indicated that there was a fundamental difference between Postmus and the prosecution and its investigators in that they considered the $100,000 the Colonies Partners had provided to his political action committees to be a bribe, and Postmus did not. “There was some disagreement with them over that,” Farquhar said. “He felt he wasn’t bribed. They felt he was.” When it was suggested the money the Colonies Partners provided him after he voted to provide the company with a $102 million payout to settle the lawsuit was a quid pro quo, Farquahar said Postmus would reply “that wasn’t what it was for. That is how a PAC [political action committee] is run. That is the political nature of things and it wasn’t bribery.”
Farquhar testified that at the time that the plea agreement was entered into he saw no indication that Postmus was using drugs or was of diminished capacity. Asked about Postmus’ “mental state,” Farquhar responded, “He seemed fine. Are you referring to intoxication?” Then, in response to a more specific inquiry relating to drugs, Farquhar indicated he would recognize all of the classic symptomology of drug abuse and said, “If Mr. Postmus was under the influence, I didn’t see it. I didn’t notice any indication or appearance that he was under the influence at the time.”
On the day that Postmus signed the plea agreement documents, Faquhar said he went over the contents with his client. Asked if he “appeared to understand” their contents, Farquhar said, “Yes.”
Farquhar said a glitch on the plea agreement document that Lawrence had latched onto in which Postmus had initialed a box relating to his ability to understand English and had then initialed a box below it relating to his need for an interpreter had been his oversight and not one attributable to Postmus or an indication that Postmus was in some fashion incoherent at the time he accepted the plea and signed the document.
Farquhar acknowledged that at one point the attorney for Jim Erwin, Raj Maline, had approached him about having Postmus withdraw his guilty pleas but that neither he nor Postmus had responded positively to that overture at the time. Farquhar was also questioned about a motion put together by Maline that sought to recuse Mike Ramos as the prosecutor on the criminal matter relating to the Colonies case.
“I didn’t see the grounds for it,” said Farquhar.
Lawrence asked Farquhar, “Do you recall rumors in the courthouse about Mr. Ramos having an affair with the public defender?”
Farquhar responded, “There were rumors that he was involved with a lot of people, including the public defender. I didn’t know Mr. Postmus had a lot of information about all of this.”
Farquhar asked why Farquhar had not been present in court during the trial for Burum, Biane, Erwin and Kirk, when Postmus testified.
“We discussed whether he felt it was necessary for me to be there and I told him I would be available if he needed me,” Farquhar said. “My best advice was ‘Just tell the truth.’ I said if he felt uncomfortable and he thought it was necessary, he could ask for a break and consult with me.”
Judge Smith carried out a brief questioning of Farquhar. After Farquhar acknowledged that he was present in court in 2011 when Postmus entered his guilty pleas to the 14 felonies, Judge Smith asked him, “Do you recall at one point me telling him something pretty close to that regardless of how well he cooperated and testified and told the truth, there was still a high likelihood he would go to state prison or county jail?”
Farquhar replied, “I do recall something of that nature.”
Lawrence called to the witness stand John Dino DeFazio, who was one of Postmus’ business partners. DeFazio acknowledged he was charged with perjury in the case but related “All the charges were dismissed.”
DeFazio said of his relationship with Postmus that “We’re business partners [in a] consulting business for entitlements.”
Lawrence’s major focus in his examination of DeFazio was what had transpired on an unspecified date in late 2010 or early 2011 at the Green Tree Inn in Victorville, which DeFazio at that time owned. DeFazio said that Postmus had been charged in the Colonies lawsuit settlement criminal matter. “I was aware he was charged,” DeFazio said. They were at lunch when Postmus received a call and because of the sound level in the restaurant, they exited the building, DeFazio said. “I don’t know the exact date,” DeFazio said. “We went outside and he put it [Postmus’ cell phone] on speaker.” On the line, DeFazio said were “Brett Granlund and Dave Ellis.”
Granlund, a former Republican Assemblyman who has since become a lobbyist, was a close associate of Mike Ramos. He was also heavily involved in Republican circles, which brought him into frequent contact with Postmus. Ellis is a political consultant who works almost exclusively with Republican politicians on their electoral campaigns. He was Mike Ramos’ campaign manager.
DeFazio said Postmus putting his phone on speaker mode on that occasion “made me privy to the call from both of those gentlemen. The gist of it was Dave Ellis trying to cut a deal with Mr. Postmus on his charges.”
“What was Bret Granlund doing?” Lawrence asked
“The same,” said DeFazio. “Brett Granlund was trying to talk Mr. Postmus into cutting a deal with the district attorney’s office.” DeFazio said he learned from Postmus that Ellis and Granlund had continued their efforts to have Postmus enter guilty pleas on the charges “over what could have been two or three weeks. I know they were talking on other days, but I didn’t listen to those calls,” he said.
DeFazio’s testimony supports that portion of Lawrence’s motion to withdraw the plea which states that Ramos “had David Ellis and Brett Granlund call Postmus for him and encourage him to plead guilty. Both knew Postmus from political circles, and they were aware of his drug problem. They encouraged Postmus to plead guilty and testify against Erwin, who was now publicly shaming DA Ramos with his claim that he had the affair Postmus had told him about. At the time, Postmus thought these men were sincere in their efforts to get him to plead guilty, but now he believes they were just doing Ramos’ bidding. DA Ramos wanted to quell any talk of his alleged affair, as he was up for reelection in 2010, but instead Neil Derry, then a [member of the] San Bernardino County Board of Supervisor[s], whom James Erwin helped elect when he worked for him, was calling for a public investigation of DA Ramos over his alleged sexual misconduct on the job.”
Also called to testify was Stephen Levine.
Lawrence asked Levine if Postmus had been offered assurances that pleading guilty to 14 felonies was the best way out of his legal dilemma.
“I can’t say that it was ever said that if he pled guilty they would go easy on him,” Levine said.
Levine said he read all of the discovery provided to him relating to the case against Postmus and that he had provided Postmus with an explanation of the case the prosecution was proceeding with.
“Did he appear to understand what you were describing to him?” Lawrence asked.
“Yes,” said Levine.
Levine said he and Farquhar had developed a rapport in representing Postmus, saying he had “communicated extensively with him. I kept him apprised of my conversation with Mr. Cope [the prosecutor]. I appeared for him and he appeared for me [in matters relating to the criminal cases against Postmus]. I hope we had good communication back and forth.”
Levine testified that he was not in favor of Postmus entering into the plea arrangement as it was formulated by the prosecution and presented. He said he had recommended against taking the deal and that the move to accept it ultimately was done “at my client’s desire.” Postmus caved in, Levine opined, as a consequence of the overwhelming circumstance he faced. “A lot of pressure had been brought to bear on Mr. Postmus,” Levine said. Postmus political career had been foreclosed on him, Levine pointed out, adding that here were three criminal cases pending against him in the form of the assessor’s office case, the Colonies lawsuit settlement case and a drug case. Several of his associates involved with him in politics and government were being charged, as well, Levine said, and the district attorney’s office was on the brink of charging him with further drug offenses after he showed up to court intoxicated, was detained and drugs were found in his vehicle. “He had no money left,” Levine said. Rex Gutierrez, one of his political associates whom Postmus had hired to work in the assessor’s office had been convicted. “Throw that on the pile,” said Levine. “Enough was enough.”
Asked if he had allowed Postmus at that point to be interviewed by prosecutors or interrogated by district attorney’s office investigators alone, Levine said, “Absolutely not.”
Asked by Lawrence his “impression of your client’s mental state” at the time he entered into the plea arrangement, Levine said, “He was nervous. He was exhausted. His ability to understand things and his ability to communicate were not impeded. He was resentful of being in the position he was in.”
Lawrence asked if Postmus understood the questions the district attorney’s office investigators were asking him in the meetings Postmus was having with them in Levine’s presence at the time. Levine said Postmus did. “He was able to respond,” Levine said. “He didn’t always give them what they wanted, but he was able to respond.”
Some of the sessions were lengthy, Levine said, with one going “four or five hours” with occasional breaks. In those, Levine said, Postmus’ version of events did not deviate substantially. “I think Mr. Postmus has remained consistent throughout my time with him,” he said.
“Did you hear bizarre gibberish?” Lawrence asked.
“I didn’t hear from him anything that was contradictory to what he told me previously,” Levine said.
Levine said the prosecution team proved “hard negotiators” which led to “frustration, but ultimately we agreed on a disposition.”
“Did you promise your client he would never go to prison?” Lawrence asked.
“The only thing I promised Mr. Postmus was my best effort,” Levine said.
“Do you believe he was under the influence on the day he entered his plea?” Lawrence asked
“No,” said Levine.
Levine said that he arranged to have Postmus drug tested on a random basis. “I knew Mr. Postmus’ credibility was going to be an issue at the trial that came nearly seven years later,” Levine said. “That credibility included his attempts to remain sober. To his credit, he sits before you a sober man.” Levine said Postmus was given ”four or five” random tests over the intervening years.
“And he tested clean all four times?” Lawrence asked.
“Yes,” said Levine.
Lawrence explored with Levine the tactics used by the prosecution team to have Postmus plead guilty, which Lawrence said including filing charges against his boyfriend, Greg Eyler, and his business partner, Dino DeFazio.
Levine acknowledged, “I received discovery on both cases” and that “I didn’t think any of this was a strong case. The charges against Mr. DeFazio were not genuine.”
“What were they [the prosecution] trying to get your client to do?” Lawrence asked.
“To cooperate with regard to the Colonies case,” Levine said.
Postmus was, Levine said “looking to have the case against Dino DeFazio dismissed and the case against Greg Eyler dismissed. He was trying to salvage his political career and not plead to something that would prevent him from holding office, regardless of the sentence.”
Levine said he learned from Postmus that David Ellis was telling him he should plead guilty. Lawrence asked Levine if he knew who Ellis was.
“I know he is the campaign manager or finance manager of Mr. Ramos’s campaign. I take it with a grain of salt that he was calling Bill and telling him to plead guilty.”
“As far as the disposition in this case, were you telling Mr. Postmus that if he told the truth, he would get probation?” Lawrence asked.
“I gave him my honest assessment that if he stuck to the terms of his plea agreement, when the dust settled, if he was honoring his plea agreement, he was a successful candidate for probation,” Levine said. “I thought there was no reason he should not receive probation but I also informed him of what the maximum exposure he faced was, what I read in the plea, and that he could be subject to state prison.”
Levine said that prior to Postmus entering into the agreement, there had been some dialogue with John Vandevelde, an attorney then representing Jeff Burum. That conversation focused on, Levine said, Postmus’ deteriorating financial situation. “The nature of discussion was about going the distance [legally] and what the trial would cost, that Mr. Postmus’s sources of finance were tightening up, and that he was relying on friends and family and he needed someone to help,” Levine said. “We had heard of some deep pockets who might help in funding.” Asked if Burum was willing to “offer some assistance” at that point, Levine said, “I’m afraid not.”
Several years later, Levine said, after Burum was being represented by Stephen Larson, Larson came forward, suggesting that Postmus should withdraw his guilty pleas.
“Did you think it was unusual that Mr. Larson was approaching you?” asked Lawrence.
“I thought it was highly unusual,” said Levine.
Judge Smith directly questioned Levine, repeating a facsimile of what he had asked Postmus and Farquhar. “Do you remember the court telling Mr. Postmus that ‘If the district attorney’s office and the attorney general’s office gives notification of him having cooperated fully and you have testified truthfully and fully there is a real likelihood you will be sentenced to prison or jail on the remaining three counts?’”
Levine said he did.
Judge Smith then asked if Postmus had expressed concern or asked questions about the judge mentioning a prison sentence.
Levine said, “From the very beginning of the plea bargaining, we told him that jail was a real possibility but that cooperation would go toward limiting that jail time, if any.”
The proceedings will resume at 9 a.m. on Tuesday, November 13, with oral arguments expected to be heard that day from both Lawrence, on Postmus’ behalf, and either Dicesare or Mandel on behalf of the prosecution. In what has been interpreted as a signal that Judge Smith will not grant the motion to withdraw the plea agreement, Postmus’ sentencing hearing is scheduled for 9 a.m. Wednesday, November 14.

Ex-Adelanto City Manager/City Clerk Files Claim Over Her Cashiering

ADELANTO-Rich Kerr, Adelanto’s lame duck mayor who dominated politics in this 35,000 population city for the last four years, has an illicit drug use problem that renders him at times non compos mentis, according to Cindy Herrera, Adlelanto’s former city clerk and city manager.
Herrera, who was employed with the city for 31 years and six months before she was abruptly terminated in August, made that disclosure in a claim dated November 5 she filed with the city
In that claim for damages, Herrera asserts that Kerr and council members John Woodard and Joy Jeanette, together with former City Attorney Ruben Duran and current City Manager Jessie Flores were civilly responsible for what had transpired “in their official and individual capacities” and that they “did so … as agents and co-conspirators.”
Herrera’s claim notes that Flores was hired as the city’s economic development consultant on or about January 3, 2017 and that “In reality, Mr. Flores was Mayor Richard Kerr’s agent and clandestine assistant. Mr. Flores had absolutely no qualifications to hold that job. The only qualification Mr. Flores had was that he was once the driver for disgraced former First District Supervisor Bill Postmus. However, Mayor Richard Kerr wanted him in that position to ultimately replace claimant [i.e., Herrera] as the city manager, as Mr. Flores is a younger male and would do anything for him, including break the law and city charter. From the beginning, Mr. Flores made it clear that he did not think much of what claimant had done over the past 1-1/2 years as the city manager. On January 19, 2017, a notice of discontinuation of economic development services letter was hand-delivered to Mr. Flores to terminate his services. The reason for Mr. Flores’ termination as a consultant for the city was due to Mr. Flores’ questionable dealings within the community. At the time, the City of Adelanto was receiving many individual public records requests including one from a law firm asking about Mr. Flores’ background. There were newspaper articles regarding Mr. Flores’ misconduct in his dealings within the community and his questionable past. In addition, claimant found Mr. Flores to be insubordinate in overstepping his role as an economic development consultant. On one occasion, he personally contacted an employee who was terminated by the city to tell the person the termination was a mistake and ordered that person back to work. As an economic development consultant, Mr. Flores had absolutely no authority to engage in any hiring decisions since he was merely a contract employee. He also continually gave instructions directly to city staff, despite being ordered by claimant, as city manager, to stop from giving such instructions. Mr. Flores’ termination by claimant infuriated Kerr and Flores. This immediately created a hostile work environment for claimant [who] now was in fear for her career. Additionally, on numerous occasions Kerr and then-Mayor Pro Tem Jermaine Wright ordered claimant to terminate certain employees within the city who were not allied with Kerr or Flores. When claimant refused to terminate these employees because she knew the actions to be in violation of the city charter and illegal as there was no basis for such action, Kerr and Flores became enraged and threatened claimant with her own termination.”
According to the claim, “Although Mr. Flores was not a contract employee from January 20, 2017 to April 26, 2017, he still attended meetings and made negotiations with Mayor Richard Kerr on the city’s behalf without the consent or approval of the city council. Mr. Flores took a trip to Dubai ultimately paid for by the city, purportedly on behalf of the city, under the ridiculous guise of promoting business to the City of Adelanto, at or around the time the FBI arrested then-Mayor Pro Tem Jermaine Wright on corruption and attempted arson charges in or about November 2017. Claimant reported this inappropriate conduct/illegal gift of public funds to her superiors and nothing was done about it.”
The claim alleges that “On or about May 2018, claimant reported to Mr. Duran and others within the city that the mayor came into her office to have a personal document notarized. She noticed he was acting and talking irrationally and that it appeared he was under the influence of drugs. Claimant reported this to Mr. Duran and others within the city. She also reported that the Mayor failed to report campaign funds and that he borrowed $30,000.00 from the public works manager, Don Wappler, and never repaid it or reported it. In fact, claimant also told Mr. Wappler about her meeting with the mayor and that she believed the mayor was under the influence of drugs. Mr. Wappler told claimant he knew the mayor was using methamphetamine and where the mayor was buying it from. None of these concerns were ever investigated or looked into by Mr. Duran or anyone from the city. Mr. Duran instead told the mayor and Mr. Flores about claimant’s complaints. Mr. Duran knew that claimant would be retaliated against. In retaliation, Mayor Kerr and Flores had their groupies and friends attack claimant personally at public meetings. Mayor Kerr had previously told claimant that this was the tactic he used against his enemies. Claimant reported this to Mr. Duran and her superiors, and nothing was done about it.”
The claim further maintains that “Mayor Kerr and Mr. Flores repeatedly directed city staff to waive fees for city services to people they favored and friends. Kerr and Flores also directed city staff such as code enforcement personnel to ‘stand down’ and not enforce violations of city ordinances against marijuana cultivators they favored and had personal dealings with. Claimant repeatedly told Kerr and Flores they were abusing their positions and making a gift of public funds without any authority to do so. Claimant reported this to her superiors and Mr. Duran, but nothing was done about it. Every time claimant reported these incidents she was subjected to harassment by being belittled and disrespected. She was given illegal directives by Kerr and Flores who wanted things done that would require approval by the entire city council. Claimant was humiliated, and her authority was bypassed and undermined.”
According to the claim, “Mayor Kerr and Flores repeatedly directed the contracted planning staff to put items on the planning commission agenda. Also, Flores and Kerr conducted serial meetings with the rest of the council in violation of the Brown Act. This was also done by Mr. Flores as a contracted economic development consultant.”
The Ralph M. Brown Act is California’s open public meeting law which requires that all decisions by a public board such as a city council be made either in public during a meeting at which the public can be in attendance and which has been advertised in advance or, with specific exemptions for action relating to litigation, personnel issues and negotiations relating to real estate transactions, in a pre-noticed closed session after which any action taken is publicly disclosed. The Brown Act prohibits a quorum of any such panel discussing any item to be voted upon or coming to a conclusion regarding such issues in anything other than a public forum.
The claim states that “Special privileges were given to certain developers and vendors by directing staff to prepare reports or gather certain information for the developer/vendor requests in violation of the Ralph M. Brown Act and open meeting laws. Claimant notified Mayor Kerr and Mr. Flores of the illegality of the conduct, but nothing happened. Again, when claimant reported these incidents she was subjected to harassment, illegal directives by Kerr and Flores, humiliated, and her authority was bypassed and undermined. Flores would go to her staff directly to give them directives. In further efforts to harass and retaliate against claimant for reporting illegal activities, Mayor Kerr had a secretary, Rachel Suraci, file a sham and untruthful workplace harassment charge against claimant. This was purposefully released and published in the newspaper several times. The city hired an investigator who found no merit to any of the allegations Ms. Suraci claimed.”
According to the claim, “Mayor Kerr acted as if the city was a strong-mayor form of government as opposed to a city manager-run city as provided by the city charter. Claimant reported this to her superiors and Mr. Duran. Nothing was done about it. Mayor Richard Kerr consistently asked claimant to fire certain individuals because of how he and Flores felt at the time. The city charter prohibits any one council member from directing staff to be fired. The order/direction must be implemented only by the city manager. In addition, Mayor Richard Kerr asked claimant to reinstate Mr. Flores repeatedly and threatened claimant with putting her performance evaluation on for closed session and threatened her with her own job if she did not. Mayor Kerr also ignored claimant’s instructions as a filing officer for the city to file a 410 form to get a committee ID number from the California Secretary of State for his fundraiser he had in April 2018, for which he failed to report campaign contributions. Claimant reported this to her superiors and Mr. Duran, and nothing was done about it.”
The claim implicates Flores directly in Herrera’s firing, stating, “On or about July 27, 2018, Mr. Flores was appointed as interim city manager. He stated to a newspaper reporter that evening that one of his top priorities would be reviewing ‘bloated’ salaries within administrative services, an obvious reference to getting rid of claimant and to retaliate against her for not concealing his conduct. This statement was at odds with the city council, which was publicly claiming there was a balanced budget. A newspaper article was published on July 31, 2018 mentioning the contentious history between Mr. Flores and claimant. In early August 2018, claimant was present at a meeting with Mr. Duran and Mr. Flores. The topic of this meeting was an allegation of harassment by an employee named Diana Lopez. Ms. Lopez reported to claimant and, in turn, claimant reported to Mr. Duran to investigate an allegation about an incident in which Ms. Lopez, Mr. Flores, Mr. Charles Rangel (the city’s contracted planning director) and two female employees from the engineer/planning department went to a marijuana cultivation facility for an unknown reason. While at the facility, they all received free marijuana edibles. Shortly thereafter, Ms. Lopez was injured at work and sent to the city doctor for evaluation and treatment. As a matter of course, Ms. Lopez was given a drug test and tested positive for marijuana. Ms. Lopez felt she was being harassed by Mr. Flores and Mr. Rangel because she had to take a drug test. She was also afraid of retaliation by them for telling people the identity of everyone that attended the event. Claimant reported the matter to the city attorney, Mr. Duran. When Mr. Flores found out that claimant reported the matter to Mr. Duran and not him, he was enraged and told claimant she should not have bypassed him and should not have reported the incident to the city attorney.”
The claim relates that “In mid-August 2018, claimant reported to the city attorney, Mr. Duran, her fears of retaliation for whistleblowing when claimant reported the non-qualifying nomination papers of then-city council candidate and now council member John Woodard. At the time, claimant reported to Mr. Duran that Mr. Woodard’s paperwork lacked sufficient valid signatures to place him on the ballot. This enraged the mayor and Mr. Flores who wanted Mr. Woodward to be elected to become part of the mayor’s majority voting block to allow marijuana companies to operate within the city limits virtually unchecked and to be able to buy city-owned property well-below the current market price. Claimant had asked Mr. Duran for confidentiality of the matters discussed. However, Mr. Duran ignored claimant’s request, saying that Mr. Flores was the interim city manager, therefore he should be made aware of claimant’s reporting. Mr. Duran questioned claimant’s mistrust of Mr. Flores, even though he was aware of the ongoing illegal activities of the two and the contentious history among Mr. Flores, Mayor Kerr and claimant regarding the mayor’s illegal activities. Mr. Duran nevertheless reported claimant’s allegations to the mayor and Mr. Flores, knowing that they would retaliate against claimant.”
According to the claim, “On August 20, 2018 at approximately 5:00 p.m., Mr. Flores ordered claimant to go to the conference room to meet with the city’s newly hired part-time HR [human resources] supervisor, Geriann Kingslan, who had started working for the city that very day. Without any sensitivity, cause, or concern for claimant’s tenured position, Mr. Flores, with only the approval of the mayor and not the rest of the council, had Ms. Kingslan hand deliver to claimant a termination of at-will employment notice, effective immediately upon receipt.”
The claim maintains that Herrera was “retaliated against by being wrongfully terminated from her job after she reported to her superiors/supervisors and the city attorney all of the above-described incidents, in violation of Labor Code Section 1102.5. [C]laimant was terminated without notice, a hearing, or good cause and she was deprived of due process of law. Claimant was wrongfully terminated in violation of public policy when she refused to participate in illegal activities.”
The claim does not quantify what Herrera’s damages are beyond stating “the amount of compensatory and other damages exceeds $10,000 and will lie within the unlimited jurisdiction of the Superior Court.”
City officials had not responded to a request for a response to the substance of the claim by press time.
One day after the date of Herrera’s suit, both Woodard and Kerr were bounced from their respective perches on the Adelanto City Council when voters elected in their steads, Gabriel Reyes as mayor and Gerardo Hernandez and Stevevonna Evans to the city council.
Mark Gutglueck

Citing No Cause, Redlands Fires City Manager, Paying Him $900,000 To Leave

By Amanda Frye and Mark Gutglueck
Without citing cause, the Redlands City Council Tuesday night terminated Nabar Martinez as city manager, a month and a day after placing him on paid administrative leave.
Firing Martinez without cause leaves him eligible to collect a severance package equal to eighteen months of his $350,896.08 annual salary & add-on pay and annual benefits of $78,383.94, which totals $643,920.43, along with a cash buyout of his accumulated perquisites including unused sick leave and vacation time and equipment and vehicle allowances totaling roughly $245,000, such that the city will pay him nearly $890,000 to be rid of him. The council also agreed to continue his medical insurance until he becomes eligible for Medicare coverage.
Had the council elected to invoke cause in firing him, which some believe it could have cited given certain particulars about his actions during the eleven years of his tenure as city manager, it would not have needed to provide him with any of the $643,920.43 severance package. However, given the council’s knowledge that Martinez had kept a “black book” in which he had detailed accounts of closed door and private remarks and statements by the council, variances between public pronouncements by the council and action taken during closed door votes, miscues by council members individually and the council collectively, as well as both illegal and simply embarrassing acts by council members, the body elected to make no declaration of reason for firing Martinez in what all parties understand is an unspoken arrangement to buy mutual silence.
The efficacy of citing cause with regard to Martinez’s sacking was subject to question. The definition of what would constitute cause is relatively narrowly defined in his contract, extending to acts of moral turpitude resulting in conviction of a felony, direct and provable acts of insubordination in which he defied the legal directives of the city council, or the use of alcohol or drugs in a manner that would impact his function as city manager. As Martinez has not been prosecuted for any crime, let alone convicted, and there was no realistic evidence of his having defied the council in any actual sense nor intemperance on his part, citation of cause in terminating him would have been subject to controversion. Nevertheless, city officials had in their possession documentation to show Martinez has continued to accrue unused vacation leave on dates and occasions when he was known to have been absent from City Hall at distant destinations where no business relating to the city was being conducted. By simple definition, the continuing accrual of leave time to which Martinez was not in fact entitled would constitute fraud, which is defined as a felony, and accepting the cash-out of any such leave to which he was not legally entitled that totaled more than $950 would be considered grounds for felony grand theft charges. Without a prosecution and conviction having taken place, however, even if all of the elements of these crimes could be established, Martinez would have grounds to contend the threshold of cause had not been achieved.
The major precipitating factor in Martinez having been put on leave on October 5 and his firing this week arose from sexual harassment accusations leveled at him by the city’s former human resources director, Amy Martin-Hagan, who departed from the city last December and officially left the city payroll in February.
Martin-Hagan, who was then known as Amy Martin, had been hired by Martinez in 2013 to replace the city’s previous human resources director, Deborah Scott-Leistra, after the city found itself in the position of fending off litigation brought by former municipal employees alleging they had encountered untoward workplace conditions and/or had been discriminated and retaliated against or harassed by higher-ups in the city and/or constructively, unjustifiably or wrongfully terminated. Martin-Hagan was able to remedy some of those matters through negotiated settlements, conditional reinstatements or other accommodations. She won kudos both for deriving successful defenses of the city’s action in cases where litigation proceeded and her instituting of hiring procedures that were designed to ensure that the city’s newly acquired workers were a better fit for the circumstances and roles they assumed with the city, thus heading off costly terminations and lawsuits.
Early in her role overseeing the city’s personnel division, Martin-Hagan had accommodated Martinez with regard to his requests of her that went beyond the scope of her employment, in particular assisting him with the preparation and tailoring of his profiles to be submitted to on-line dating sites. According to Martin-Hagan, Martinez’s demands in this regard were continuous and took up a considerable amount of her time at home, often until late in the evening or during weekends as she spent literally hours with him on the phone or in person weekly, during which Martinez insisted upon discussing intimate personal and sexual matters. When the on-line postings to the dating sites failed to produce the results that Martinez, who is now 71, hoped would satisfy his predilection for petite women in their thirties and forties, he grew ever more demanding that Martin-Hagman further fine-tune his approach. Ultimately, after some four years, Martin-Hagan’s resentment of the circumstance boiled over and she refused to assist him any further in the preparation of his on-line dating profiles or indulge him in his sexually-laced conversations. There ensued from Martinez, according to Martin-Hagan, a series of eruptions of extremely offensive insults and vulgarisms, punctuated with threats that her then-ongoing efforts in representing the city in its collective bargaining sessions with the police officers’ and firefighters’ unions were inadequate and were on the brink of convincing the city council to insist upon her firing.
By November of last year, Martin-Hagan made clear to the city’s upper administrative and managerial echelon that she was intent on leaving the city. Despite Martinez’s representations to the contrary, the council initiated an effort, carried out by City Attorney Dan McHugh, to convince her to reconsider and remain in place as Redlands’ head of human resources. Martin-Hagan, however, disclosed to McHugh the nature of the harassment she had endured from Martinez and reiterated her intention of leaving the city’s employ. Thereafter, McHugh’s effort to convince her to remain with the city transitioned to negotiations over her exit and what sort of severance would be conferred upon her. Ultimately, Martin-Hagan and McHugh hammered out a document titled “Settlement Agreement And Mutual General Release.” That document specified that Martin-Hagan would be provided with a cash settlement of $133,981.25, derived from providing her with six months’ severance pay in the amount of $84,500 along with a $49,481.25 cash conversion of her accumulated 609 hours of vacation, illness and administrative break leave. According to language in the settlement agreement, the $133,981.25 was being tendered to her “in full satisfaction of all claims, known or unknown, asserted or non-asserted, and alleged wages due and owing to” her, with the understanding “that the payment is made to fully compromise and release employee’s claim against employer, including any employee’s attorneys’ fees and costs.” The settlement agreement further called for the city putting $4,505 into Martin-Hagan’s employee retirement account and it contained a provision which stated, “Employee shall be entitled to a ‘medical bridge’ program for herself upon separation from the city until she becomes Medicare-eligible. ‘Medical bridge’ is defined as employee-only coverage at the least expensive equivalent health, vision, and dental insurance plan as provided by employer to its then existing directors through the California Public Employee Retirement System medical plan until employee reaches the age of Medicare eligibility, at which time the benefit will cease.”
On January 5, 2018, both Martinez and Martin-Hagan signed the agreement. On the same day, Martin-Hagan submitted a voluntary resignation letter, attributing her departure to “family health issues.” Martin-Hagan departed Redlands shortly thereafter, having landed the position of human resources administrator across the California border with the Southern Nevada Health District.
The Southern Nevada Health District provided Martin-Hagan, who at that point was no longer going by Amy Martin but rather was professionally know as Amy Hagan, with health insurance. The Southern Nevada Health District’s employee health plan, however, did not include dental coverage. Accordingly, Martin-Hagan sought to invoke the medical bridge provision of her settlement agreement with Redlands to obtain dental care insurance. The coverage she selected cost $95 per month. Redlands, however, citing the phrase “the least expensive equivalent” contained in the agreement, provided her with $13 toward the monthly payment, which the city said was its cost for basic dental coverage per employee based upon purchasing dental insurance in bulk. It was over this $82 per month difference that Martin-Hagan claims that she and the city collectively slid into a much more serious dispute. Over the course of several months, Martin-Hagan said she endeavored to have the city simply cover her $95 monthly dental insurance bill. The city consistently rebuffed those efforts, offering no more than $13. Unwilling to accept the city’s interpretation of the medical bridge clause, Hagan-Martin on June 25 sent the city a demand letter which threatened the filing of a lawsuit for breach of contract. In reaction to the demand letter, the city council scheduled a closed door discussion of the matter, describing it as pertaining to potential litigation.
According to Howard Golds, an attorney representing the city, at that point Martin-Hagan’s demand had gone well beyond seeking the $82 more per month than the $13 the city was willing to provide her for the dental coverage. Golds said Martin-Hagan wanted “$1,955 within ten days” and the city to “agree to her interpretation of the medical bridge, and pay her more on a monthly basis than the agreement required.” It was at that time, according to Golds, that Martin-Hagan for the first time alleged that she “was treated differently as a woman and asked to complete personal tasks for the city manager that [were] demeaning, inappropriate and against the law.” According to the city, Martin-Hagan had purposefully misinterpreted both the rationale for and the meaning of the term “medical bridge.” Potentially, Golds implied, the manner in which the 41-year-old Martin-Hagan was interpreting that provision of her departure agreement would cost Redlands taxpayers approaching half of a million dollars to provide her with full medical coverage until she reaches retirement age, i.e., 65.
Golds maintains that Martin-Hagan attempted to file suit in Nevada against the City of Redlands in July but was informed that the suit had to be filed in California and so she instead sent an email to McHugh on July 9, 2018, seeking a pay-out from the city of $125,000. According to Golds, it was in that email, that “she alleged for the first time that she resigned due to gender discrimination. She also sent text messages to the mayor of Redlands and a councilmember on the same day, wherein she for the first time alleged the specific details of the purported gender discrimination and sexual harassment,” Golds said, providing “the allegations for the mayor and councilmember to consider as ‘background’ to her $125,000 demand for her claimed medical bridge benefits.”
Martin-Hagan insists that she had informed the city of Martinez’s treatment of her long before that, in the fall of 2017, when she announced her intention of leaving the city’s employ. It was in an effort to keep her from proceeding with a sexual harassment suit against the city and Martinez at that time which induced the city to provide her with the termination settlement, she said, since the city was not obliged to furnish her with one upon her voluntary resignation from the city.
Martin-Hagan did not file a lawsuit, either for breach of contract or on her claim of sexual harassment, discrimination, retaliation or constructive termination, but did lodge a charge of discrimination against the City of Redlands with the U.S. Equal Employment Opportunity Commission in Las Vegas. In the face of that proceeding, the city and Martinez put on a brave public face. It was deemed advisable, however, given the degree to which McHugh had been a participant in the issues relating to Martin-Hagan’s allegations, to bring in a different attorney to represent the city through the process before the Equal Employment Opportunity Commission. The city turned to the law firm of Best Best & Krieger, which employs Golds, whose line of expertise includes labor & employment, labor & employment litigation and public agency labor & employment. In the course of preparing for defending the city, Best Best & Krieger and Golds carried out an investigation of the relevant issues Golds anticipates he will encounter. That investigation turned up information relating to Martinez that was “highly problematic” in the words of one city official. Accordingly, on October 5, the city council elected to place him on paid administrative leave. It then elevated Martinez’s second-in-command, Janice McConnell, to serve as interim city manager.
Five days after his suspension, Martinez, having consulted with the Woodland Hills-based law firm of Goldberg & Gage, had filed on his behalf a Department of Fair Employment and Housing complaint against the City of Redlands. In that complaint, dated, October 10 and worded by Terry Goldberg and verified by Martinez, it is alleged that the City of Redlands took “adverse actions” against Martinez, which included his being “harassed against because of complainant’s ancestry, national origin [and] age” and that he “was discriminated against because of complainant’s ancestry, national origin [and] age, and as a result of the discrimination was asked impermissible non-job-related questions, denied employment benefit or privilege [and] denied work opportunities or assignments.” The complaint further alleged Martinez “experienced retaliation because complainant reported or resisted any form of discrimination or harassment, participated as a witness in a discrimination or harassment claim and as a result was asked impermissible non-job-related questions [and] denied employment benefit or privilege.”
If Martinez had any vestige of a chance of being reinstated as city manager, the filing of that complaint sealed his fate. On Tuesday of this week, after the matter had been percolating for more than three weeks and the same day that the three incumbent members of the city council on the ballot in this year’s municipal election – Councilwoman Toni Momberger, Councilman Paul Barich and Mayor Paul Foster – were retained by Redlands voters by comfortable margins over their competitors, the city council voted unanimously in closed session to cashier Martinez.

SB Mayor-Elect Valdivia Set To Institute SB’s Four-Pro Agenda

San Bernardino Councilman John Valdivia appears to be on track to take command of the full range of the machinery of municipal government in the county seat as the consequence of this week’s election and some skillful behind-the-scenes maneuvering at City Hall and among a core of San Bernardino’s influential elite.
On June 5, San Bernardino held what was the first of its elections under the auspices of the 2016 redrafting of the city charter that had been in place since 1905. Whereas previously, San Bernardino held its municipal elections in November of odd-numbered years, the new charter moved the first round of the municipal election cycle to correspond with the California Primary, held in even-numbered years. In June, Valdivia and incumbent Mayor Carey Davis were two candidates vying in a field of seven for the city’s highest elective office. They qualified to go head-to-head in this week’s run-off by finishing first and second, respectively, ahead of Danny Tillman, Gigi Hanna, Rick Avila, Karmel Roe and Danny Malmuth. They carried out vigorous campaigns against one another beginning in August.
With the initial posting of the election results made by the San Bernardino County Registrar of Voters at 8:05 p.m., five minutes after the polls had closed on election night November 6,  the incumbent was slightly ahead of Valdivia in the 2018 race for San Bernardino mayor. Counted at that point were the results of early mail-in ballots and votes that had been cast at the polling place maintained at the Registrar of Voter’s office itself at 777 E Rialto Avenue in the weeks and days running up to and including the day of the election. With that single precinct having reported, Davis at that point owned a slim lead over Valdivia, having notched 4,937 votes or 50.82 percent to Valdivia’s 4,778 or 49.18 percent.
At the 10 p.m. posting, at which point 77 of the city’s 178 precincts had reported, the results were trending toward Valdivia, though Davis still led, 6,672 votes or 50.13 percent to 6,637 votes or 49.87 percent.
At midnight, with 107 of 178 precincts reporting, Valdivia had pulled ahead. Davis had recorded 10,203 votes, a drop off to 48.92 percent to Valdivia’s 10,652 votes or 51.08 percent.
At 4.a.m. on November 7, all 178 of the city’s precincts had reported and Valdivia had widened his lead slightly. The challenger at that point tallied 10,816 votes or 51.2 percent to Davis’s 10,308 votes or 48.8 percent. Those results were not considered final, however, as straggling mail-in ballots were yet to arrive, and provisional ballots, that is, ones that are potentially in dispute based upon doubt as to whether those casting them are properly registered or in some measure out of compliance with voting rules, had yet to be verified, and were not tallied.
Today, the results were updated with some provisional ballots that were verified being added to the mix, along with mail-in ballots that had come in on Tuesday, Wednesday, Thursday and earlier today.   By that count, Davis had fallen even further behind, having logged 12,080 votes or 48.79 percent to Valdivia’s 12,681 or 51.21 percent. While the results are not official and some provisional votes and very late arriving mail votes are not reflected in those totals, Valdivia appears virtually assured of victory.
Of note is that two of the council candidates who were victorious on Tuesday, Sandra Ibarra in Ward 2 and Theodore Sanchez in Ward 1, had not been the top finishers in the June Primary race.
Cecilia Miranda-Dolan had registered what looked to be a substantial victory by logging 699 votes or 39.60 percent to Ibarra’s 541 votes or 30.65 percent in June, when the other candidate in the Ward 2 race, incumbent Benito Barrios, had finished third, not too distant behind Ibarra with 525 votes or 29.75 percent. Ibarra campaigned assiduously over the last two months, and appears to have picked up all of Barrios’ support and then some. As of today, she had an overwhelming margin of 1,619 votes or 63.44 percent to 933 votes or 36.56 percent for Miranda-Dolan.
In June, Gil Botello bested the three others vying against him in Ward 1, as he had captured first place in the primary balloting with 516 votes or 34.22 percent, while Theodore Sanchez lagged slightly behind with 505 votes or 33.49 percent. In the primary race, Miguel Rivera claimed 339 votes of 22.48 percent to take third place and Magie Castaneda recorded 148 votes or 9.81 percent. In the fall campaign, Sanchez proved highly aggressive, utilizing attack mailers which hinted that Botello had a criminal record and alleged he had stiffed his creditors as a consequence of a bankruptcy he had filed a little less than a decade ago. As of today, Sanchez’s vote total stood at 1,096 votes or 57.56 percent to Botello’s 42.44 percent. Sanchez and Valdivia are cousins, which is not widely known, and there were suggestions that the Sanchez campaign was aided by funding which originated with Valdivia or his supporters. Curiously, at one point early on, Valdivia indicated he was supporting Botello, though that support was apparently subsequently withdrawn.
In the one other San Bernardino City Council race held this year, incumbent Fred Shorett was reelected to represent the city’s Ward 4, pulling down 2,803 votes or 53 percent to outdistance Alexandra Beltran, who captured 2,486 votes or 47 percent.
Over the last several months Valdivia has put the final touches on arrangements to conform key players within city government to his will or move them out and bring in an administrative and management team that will be beholden to him and amenable to his direction. In this regard, Valdivia is reported to be purposed to jettison City Manager Andrea Travis-Miller, and to be looking toward replacing Police Chief Jerrod Burguan or forcing him into retirement.
Of note is that Valdivia is on the brink of effectuating a dynamic power transition in which the balance of control that is gravitating to him will more than make up for the attenuation of the mayor’s power that occurred with the aforementioned charter change. Previously, as now, the mayor had no voting power except in the case of a tie among the council. The mayor had before, as now, veto power over council votes of 4-to-3, 3-to-2 or 3-to-1. Under the previous San Bernardino Charter, the mayor’s position was an uncommonly strong one in terms of managerial authority. The mayor and city manager served as co-managerial regents, such that the mayor had the authority to hire and fire, or at least have final say-so in hiring or firing, the city manager and department heads and lower city employees. The new charter dispensed with that mayoral authority. The mayor still possesses the power to put any item onto the council agenda at his/her own discretion, and remains as the presiding officer at city council meetings, controlling the ebb and flow of council discussion and debate.
San Bernardino’s mayor is provided with a salary and benefit package of roughly $125,000 annually, which will free Valdivia up to devote the totality of his daily life to politics and governance. It so happens, as well, that in September, the city council voted to up its members’ salaries from $600 yearly to $14,000, bringing their individual annual compensation total, when benefits and perquisites are included, to $34,340. That makes serving on the council almost as much of a plum as an honor. Historically, San Bernardino’s mayor has had significant political sway, and has often extended it to impacting council elections and influencing whom donors will support. Valdivia is now positioned to have more leverage than any of his predecessors, as those who now occupy the council have even more of a personal financial stake than ever before in remaining on the council. Accordingly, it follows that future members of the council will be more likely to align themselves with the mayor’s agenda, given Valdivia’s leverage in militating politically against their re-election prospects.
As it stands, Valdivia already has a ready-made coalition willing to carry out most, if not all, of his bidding. On the existing council, the one that has been serving under Davis the last two-and-a-half years, Valdivia, Councilman Henry Nickel, Councilman Benito Barrios and Councilwoman Bessine Richards have voted, if not in lockstep with one another, then in what might be termed consistent unison. Barrios is now departing but is to be replaced by Ibarra, who appears to be aligned with Valdivia. Sanchez will replace Councilwoman Virginia Marquez, who generally lined up with the faction on the council that could be said to be the minority opposition, which also included Shorett and Councilman Jim Mulvihill. It thus appears that Valdivia has the four votes it will take for him to sustain control of the council. Moreover, upon Valdivia moving into the mayoral position, his departure as Ward 3 council member will necessitate a replacement for him in that post be selected. His growing political reach and the momentum in his favor makes it likely he will be able to influence events to ensure that his replacement will find himself or herself in consonance with his philosophy, goals and agenda.
Asked to characterize his approach to governance, Valdivia said he was a four-pro: pro –business, pro-growth, pro-development and pro-safety.
Mark Gutglueck

Incumbents Claim Across-The-Board Victory In Eleven San Bernardino County Municipal Races

In the cities of Chino Hills, Ontario, Fontana, Rialto, Barstow, Redlands, Yucaipa, Apple Valley and Twentynine Palms, all of the incumbents running in the various mayoral and city council races emerged victorious in Tuesday’s voting. In Montclair, where two incumbent council members vied against each other for mayor, the loser will yet remain in her position on the city council.
In Chino Hills, Mayor Ray Marquez was unopposed is his electoral effort, which required that he stand for election within the city’s newly created District 1. As of today, with all six of District 1’s precincts having reported and a significant number of the mail-in ballots having arrived and been counted, Marquez claimed 2,678 votes against no opponents. In District 2, incumbent Councilman Peter Rogers pulled in all 2,805 votes cast at the districts six polling stations and from the arriving mail-in ballots, as he too had no opposition.
In District 4, appointed incumbent Brian Johsz claimed electoral victory with 1,257 votes, or 47.96 percent, besting Gabriel DeLuna with 566 votes, or 21.59 percent, former councilwoman Rossana Mitchell-Arrieta with 701 votes or 26.75 percent and Ronald Eaton, who garnered 97 votes or 3.7 percent.
In Montclair, two council incumbents, Carolyn Raft and John Dutrey, both of whom were last elected two years ago and who thus have two years remaining on their council terms, competed against one another to determine who will serve as mayor over the next four years. The mayoral post is now held by Ginger Eaton, the widow of the late mayor, Paul Eaton, who passed away earlier this year.
Dutrey gathered 2,312 votes, or 49.4 percent to Raft’s 1,734 votes or 37.05 percent. They ran well ahead of third place finisher Sousan Elias, with 357 votes or 7.63 percent and Kelly Thomas Smith, who polled 277 votes or 5.92 percent.
In the Montclair City Council race, incumbent councilwoman Trisha Martinez, with 2,336 votes or 32.9 percent, and incumbent councilman Bill Ruh, with 1,711 votes or 24.1 percent, were reelected, outdistancing challengers Benjamin Lopez, who received 1,388 votes or 19.55 percent, Juliet Orozco with 772 votes or 10.87 percent, Omar Zamarripa and the 649 votes or 9.14 percent he claimed and Remoushell Henry, who polled 244 voter endorsements or 3.44 percent. Montclair will need to fill the soon-to-be vacant council post now held by Dutrey after he accedes to the mayoral position.
In Ontario, where all 91 precincts have reported, the well-financed trio of Mayor Paul Leon and councilmen Alan Wapner and Jim Bowman were handily reelected.
Leon’s 11,999 votes or 55.93 percent swamped former Councilman/city attorney Sam Crowe, who placed second with 5,469 votes or 25.49 percent, Rudy Favila, who claimed 2788 votes or 13 percent and Richard Galvez, who managed to bring in 1,198 votes or 5.58 percent. Wapner, a former Ontario Police Department detective, with 11,298 votes or 36.34 percent, and Bowman, one of Ontario’s previous fire chiefs who captured the endorsement of 8,329 city residents or 26.76 percent, trounced challengers Norberto Corona, who claimed 5,936 votes or 19.09 percent, Josef Nikyar, who pulled down 2,961 votes or 9.52 percent and Paul Mim Mack, who received 2,575 votes or 8.28 percent.
In the Fontana mayoral contest, conducted at-large among the entirety of the city’s 84 precincts, incumbent Mayor Acquanetta Warren clobbered the field by capturing 15,233 votes or 58.3 percent to the 4,659 votes or 17.83 percent of her closest challenger, incumbent councilman Jesse Sandoval. Other also-rans in the race were Lorena Corona, with 3,247 votes or 12.43 percent; Carlos Sandoval, who was put up as a candidate by Warren as a ploy by Warren to divert votes from Councilman Sandoval and who managed to bring in 1,291 votes or 4.94 percent; and Hafsa Sharafat, who captured 997 votes or 3.82 percent.
In Fontana’s first-ever by-district council election, incumbent Councilman John Roberts prevailed in District 4, which features 21 precincts, by hauling in 2,422 votes or 42.1 percent to Patricia Gonzlez’s 2,24 votes, or 38.66 percent and Glenda Barillas’s 1,107 votes, or 19.24 percent. In District 1, which entails 26 voting precincts, no incumbents competed. Phil Cothran, one of Warren’s political allies, came out on top with 4,691 votes or 52.79 percent, while Shannon O’Brien polled 1,946 votes or 21.9 percent, Jocelyn Aguirre collected 1,315 votes or 14.8 percent and Lourdes Goñi received 934 votes or 10.51 percent.
In neighboring Rialto, which boasts 56 precincts citywide, incumbent councilmen Joe Baca, Jr. and Ed Scott were reelected, with 7,454 votes or 38.23 percent and 5,092 votes or 26.12 percent, respectively, placing them ahead of Karla Perez’s 3,617 votes or 18.55 percent and Ana Gonzalez’s 3,333 or 17.1 percent showing.
In Barstow, incumbents Tim Silva and Merrill Gracey managed to stay in office by vying in separated contests in the city’s first by-district city council elections in its 71-year history as an incorporated municipality.
Competing in newly-drawn District 1, which consists of nine precincts, Councilman Tim Silva overcame a spirited challenge by David Mendez, who had the benefit of the Barstow Firefighters Association’s endorsement. Silva received 391 votes or 53.05 percent to Mendez’s 346 votes, or 46.95 percent.
In the Barstow District 2 race, where voters cast ballots at 18 polling places, Merrill Gracey eked out a 12-vote victory over James Noble by a margin of 268 votes or 32.56 percent to 256 votes or 31.11 percent. Brianna Martinez captured third with 186 votes or 22.6 percent and Bennie Fedrick claimed 113 votes or 13.73 percent.
Redlands returned to holding by-district elections this year after experimenting with the concept in the 1990s and then resuming at-large elections. In the city’s newly-drawn District 1, no incumbents competed on Tuesday in the voting conducted at 16 precincts. Denise Davis, who occupied the first position on the ballot, claimed victory with 1,376 votes or 51.04 percent. Trailing her were Priya Vedual, with 452 votes or 16.77 percent; Andy Hoder, who received 432 votes or 16.02 percent; Renea Wickman, who gathered 323 votes or 11.98 percent; and Eric Whedbee, who was supported by 113 of his would-be constituents or 4.19 percent.
In Redlands District 3, incumbent Paul Barich managed to stay in office in the face of a challenge by three political outsiders. With 4,516 residents casting votes at the district’s 28 polling stations or voting by mail, Barich captured 2,024 votes or 44.82 percent, significantly outdistancing Joe Richardson, who captured second place with 1,303 votes or 28.85 percent, followed by Mike Saifie with 720 votes or 15.94 percent, and Enriquue Estrada, with 469 votes or 10.39 percent.
In Redlands District 5, which is comprised of 11 precincts, Paul Foster, who is currently the city’s designated mayor selected to that position by his council colleagues, blasted past his lone challenger, Ryan Johnson, 2,981 votes or 63.22 percent to 1,734 votes or 36.79 percent.
Additionally, the Redlands City Council last year appointed Toni Momberger to serve within its ranks after the untimely death of Councilwoman Pat Gilbreath, who had most recently been reelected in 2016 to an at-large term. The council scheduled a special election to correspond with Tuesday’s polling to allow the electorate to weigh in on whether Momberger should remain in that billet. Michael Teneyck and Brian Seghers cast their hat in the ring. The voters by a solid margin elected to keep Momberger in place, giving her 9,405 endorsements or 56.87 percent approval to 4,484 votes or 27.11 percent for Seghers and 2,650 votes or 16.02 percent in favor of Teneyck.
In Yucaipa, incumbent Greg Bogh, who currently is serving as that city’s appointed mayor, resides within the city’s District 2. No challengers to Bogh emerged, and the council in August simply appointed him to the position for the next four years.
The other incumbent scheduled to stand for reelection this year, David Avila, drew a single opponent, Wyatt Patrick Padgett. Because of an error by the city clerk, both Avila and Padgett were credited with being incumbents, a status which did not apply to Padgett. Despite that error, Avila gained reelection when District 1’s voters went to the polls at the district’s 14 precincts or mailed in their ballots. Avila, though, prevailed by a relatively narrow margin of 1,460 votes or 53.21 percent to 1,284 votes or 46.79 percent.
In Apple Valley, the four-year terms of three incumbents, Barb Stanton, Scott Nassif and Curt Emick, elapse this year. Stanton opted out of running. Ten challengers joined Nassif and Emick in the contest.
Nassif outpolled everyone voting in the at-large affair at the town’s 48 precincts, getting 6,597 votes or 16.16 percent. Emick finished second, gathering 5,523 votes or 13.53 percent. The other victor was Kari Leon, who came in third with 4,971 votes or 12.18 percent. In descending order thereafter were Roger LaPlante with 3,497 votes or 8.57 percent; one-time Victorville City Councilwoman Angela Valles, who snagged 3,429 votes or 8.4 percent; Amanda Hernandez, with 3,365 votes or 8.24 percent; Richard Bunck, whose 3,347 votes translated to 8.2 percent; Michael Karen, who took in 2,740 votes or 6.71 percent; Bryen Wright, who landed 2,447 votes or an even 6 percent; Matthew Pautz, who captured 1,955 votes or 4.79 percent, Janate Valenzuela, supported by 1,547 voters or 3.79 percent; and Xavier Ariza, who received 1,395 votes or 3.42 percent.
In Twentynine Palms, which this year transitioned to district elections, incumbent Daniel Mintz faced no opposition in District 3, and 350 voters went to the five polling places in their district or asserted suffrage by mail to support him. At District 4’s nine precincts, incumbent Councilman John Cole survived a challenge by Karmolette O’Gilvie, 273 votes or 52 percent to 252 votes or 48 percent. In District 5, former Councilwoman Cora Heiser sought to oust the current incumbent, McArthur Wright. That effort fell short, as Wright claimed 203 votes or 55.62 percent to Heiser’s 162 votes or 44.38 percent.
No election was held in the City of Big Bear Lake, where no one came forward to challenge incumbents Rick Herrick in newly-formed District 2, Randy Putz in the just-created District 3 and Dave Caretto in District 4. The city council on August 20 by acclamation appointed the trio to those posts for the next four years and thereby forewent a municipal election this year.
In June, the City of Loma Linda held its election in correspondence to the California Primary. Incumbents Phillip Dupper and Ron Dailey turned back challenges by Gabriel Uribe and David Sanner in that race.

Asistencia, Proud Vestige Of Spanish Era, Conveyed To The Redlands Conservancy

The county has conveyed the grounds of the Asistencia, California Historical Landmark 42 located in Redlands off Barton Avenue near the Redlands/Loma Linda City Limits, to the Redlands Conservancy.
Originally, the Asistencia was established in 1819 as a part of the Mission San Gabriel’s Rancho San Bernardino. Referred to at that time as an estancia, it functioned as an outpost for cattle grazing activities. In 1820 native Americans, directed by Pedro Alvarez, began digging an irrigation ditch, in the Spanish parlance of the time called a zanja. Simultaneously, Carlos Garcia, then the Spanish majordomo or overseer of the Rancho, directed construction of an enramada, a bower/arbor, for worship, as well as an adobe administration building with storerooms, and a residence. Juan Alvarado, who was the majordomo from 1826 until 1834, relocated the Estancia to its present site in 1830, where he constructed a new 14 room complex of adobe and timber. By 1834 the facility was abandoned by the San Gabriel Mission, and the Mexican Decree of Secularization ended mission control in California.
In 1925 the county took possession of the property.
The remnants of the Asistencia were eventually built over and replaced with what succeeding generations intended to be a replica and enhancements to the historical landmark.
On Tuesday November 6, on the recommendations of Terry Thompson and Melissa Russo, the county’s director of real estate services and the director of the county museum respectively, the board of supervisors signed off on the
conveyance of the fee simple interest in The Asistencia to the Redlands Conservancy, a nonprofit corporation, for preservation purposes in accordance with Government Code Section 25376.
According to report coauthored by Thompson and Russo, they considered it to be in the county’s interest to “declare the Asistencia landmark surplus and authorize its conveyance to the Conservancy for preservation purposes” while simultaneously terminating a lease agreement with the Footlighters for joint use of its parking lot. “The Asistencia is a complex of adobe buildings that reflect the rich agricultural and entrepreneurial spirit of early California between 1819 and 1925,” according to Thompson and Russo. “The Asistencia was initially constructed about a mile and a half west of its current location as an outpost for cattle grazing, but then relocated around 1830 to its present site on which a chapel, storeroom, and residence were constructed. It also served as an early polling place when San Bernardino County was newly organized. Previous owners and occupants of the property included the Lugos, Bishop and Mrs. Tenney, and ultimately Dr. Benjamin Barton.”
Those references are to the Lugo family, which had control of the property from 1842 until 1851; Nathan Tenney and his wife, who were officials with the Mormon Church, which had sway over the property from 1851 until 1857; and Dr. Benjamin Barton and his family, who took possession of the Asistencia property from 1857 until 1925.
Brothers Jose del Carmen Lugo, Jose Maria Lugo and Vincente Lugo, along with their cousin Diego Sepulveda, were granted title to the San Bernardino Rancho by the Mexican Governor of California in 1842. Included in the property’s inventory were the abandoned Estancia, a grist mill, a tile kiln, and a lime kiln. Jose del Carmen Lugo repaired the rancho structures and resided at the Estancia until 1851.
In 1851 the Mormon Church purchased Rancho San Bernardino from the Lugos, and that year established the town, later city, of San Bernardino, and in 1853 the County of San Bernardino. Bishop Nathan C. Tenney was assigned to oversee agricultural operations and moved into the Estancia with his wife. Mrs. Tenney became a teacher in a newly organized school located in one room of the complex. The Estancia also served as a polling place for the newly organized county. The area became known as the Mission District, or Old San Bernardino.
In 1854, Lewis and Henry Cram established a furniture factory near the Estancia using the flowing water from the zanja to power their machinery. For two years they manufactured chairs with cowhide seats, tables, cupboards and bedposts from timber that grew along the zanja and in the foothills.
In winter of 1857-1858, the leader of the Mormon Church, Brigham Young, anticipating that the sect he led would soon be at war with the U.S. Government over differences with the James Buchanan administration, called all of the Mormon faithful back to Utah to make a stand in Salt Lake City, and the Mormon Church and most of its members abandoned San Bernardino. In 1859 Dr. Benjamin Barton purchased the Estancia and surrounding lands from the Mormons. He resided in the Asistencia’s adobe buildings, practicing medicine there, until the completion of his own home. The tools, equipment and furnishings in the Asistencia were removed over time for use elsewhere, and the adobe buildings gradually deteriorated.
In 1925 the Estancia lay in ruin. The County of San Bernardino, assisted by the San Bernardino County Historical Society, acquired it from the Barton family. The remaining historic materials were removed, and construction of a new six room structure began in 1926 under the direction of Horace P. Hinckley. Construction was completed in 1937 as a combined effort by the California Emergency Relief Administration and the federal Works Progress Administration.
According to Thompson and Russo, “The property was conveyed to the county… in 1925, and a community group including George Beattie, the Redlands Chamber of Commerce, the Redlands Daily Facts, and the County Historical Society, raised $15,000 for restoring the site after the county’s purchase. The Asistencia has been remodeled over the years, albeit with certain artistic liberties. In 1960 it was dedicated as California Historical Landmark #42. The county museum has been operating this facility for historical tours and special events since that time. The Asistencia is a historically significant landmark, but the complex has been difficult for the county to maintain. The conservancy is an active, local nonprofit organization dedicated to preserving Redlands’ heritage through its noteworthy buildings as well as its natural and agricultural open spaces. The conservancy considers acceptance of The Asistencia to be consistent with its mission for preserving unique features within the City of Redlands. The county museum reviewed the opportunities this conveyance presented and determined that it served the public interest and that the conservancy would be accountable for preserving the Asistencia. The conveyance also will include documented personal property and artifacts associated with the site such as pottery, bells, dioramas, artworks, furnishings and tools related to its historical occupancy, as well as traditional furnishings used to operate the facility. Prior to recommending this conveyance, the county did perform significant repairs and upgrades to the facility to ensure it was conveyed in reasonable condition. Those repairs were completed in September 2018, at which time the real estate services department was directed to complete the conveyance to the conservancy. The conveyance can be made to the conservancy in accordance with California Government Code section 25376. However, in the event the conservancy fails to restore and preserve the historical nature of the property for the benefit of the citizens of San Bernardino County; or attempts to sell, lease or otherwise convey the property to any person or entity which is not a nonprofit corporation involved with preserving and researching the history of San Bernardino
County, the county may exercise a right of termination and recover the property. Lease Agreement No 79-719 between the county and the Footlighters, previously approved by the board of supervisors on October 8, 1979, and subsequently amended, provides for visitors to the Asistencia to use approximately 1.2 acres of the adjoining Footlighters’ parking lot.”
Footlighters is a community theater located at 1810 Barton Road in Redlands that has been providing live entertainment since 1945.
According to Thompson and Russo, “As a condition for using the Footlighters’ property, the county agreed to construct and maintain the parking lot, which contains approximately 130 spaces. The parking lot was constructed around 1980 with funds provided by the State of California Park and Recreation Department. The county has provided maintenance for the parking lot as well as contributed a pro-rated share of the property taxes associated with the parking lot area. Early termination of the agreement, which is slated to expire on December 14, 2029, eliminates the county’s continuing obligation to maintain the parking lot and contribute towards the property taxes. The agreement can be terminated with delivery of a notice 120 days’ prior to the effective termination date. The Footlighters have been made aware of the pending termination request and have raised no objection, which may provide that the termination date commence immediately, but no later than 120 days’ from the board approval, which is March 6, 2019.”
Mark Gutglueck