Adelanto City Clerk Reported To Have Had Contact With FBI Agents

Information provided to the Sentinel suggests that the FBI has been in contact with Adelanto City Clerk Cindy Herrera as that agency pursues information about illegal activity relating to efforts to facilitate applications for marijuana-related businesses in the 34,500-population city. Of interest to federal investigators is the suspension of city land use, permitting and inspection protocols, the provision of inside-information to land speculators and/or project applicants, and the provision of monetary inducements to officials which give project applicants an advantage over their competitors.
Since Rich Kerr, John Woodard and Charley Glasper were elected in a clean sweep in the November 2014 election and displaced, respectively, then-Mayor Cari Thomas, and then-council members Steve Baisden and Charles Valvo, the city has been set on a course of dispensing with its former policy of disallowing enterprises that dealt with the cultivation, production, warehousing, processing, distribution or sale, either wholesale or retail, of marijuana and cannabis-based products to one that allows such commercial undertakings. The city made this transition in stages, initially seeking to permit medical marijuana cultivation and wholesaling operations exclusively, and only within the city’s industrial park district. Since crossing that line, the city’s approach to the toleration of the nascent cannabis industry liberalized even further, as the policy expanded to include retail sales and then production and sales of the drug for not just medical purposes but for use recreationally, that is, as an intoxicant. Accompanying the expansion of the type of marijuana to be grown and sold was an enlargement of the areas within the city in which that activity could be carried out, such that the city’s zoning codes and maps were altered to allow cannabis related activity outside the industrial park, in commercial areas as well as in areas of the city previously reserved for housing, wherein zoning was converted from residential to industrial.
Championing these changes were Kerr, Woodard, Glasper and Councilman Jermaine Wright, who was first elected to the council in 2012. They insisted that the economic shot-in-the-arm the influx of cannabis enterprises represented was the only realistic prospect of righting the city’s listing financial ship, as the previous city council, in June 2013, had declared the city to be in a state of fiscal emergency, a move preparatory to filing for bankruptcy protection. Along the way, some city employees became concerned that things were moving much too fast and that land use regulations and standards that normally attend project approval were being ignored, bypassed or violated. The council majority, which never included Councilman Ed Camargo, was insistent that city employees act with alacrity in processing applications for permits, and a number of them were sacked when they did not meet the council’s expectations.
Meanwhile, federal authorities had been alerted to the aggressive manner in which Adelanto was progressing toward transitioning to a cannabis-based economy, receiving reports that land speculators and project proponents were functioning on information provided to them by city officials well ahead of time pertaining to where rezoning of property was to take place, leading to repeated circumstances of individuals or companies purchasing property at dirt cheap rates, only to see that land zoom to values of upwards of six, seven, eight or nine times its selling price prior to the rezoning. Similarly, accounts of business license applicants coming into Adelanto City Hall with briefcases loaded with cash were widely circulating. FBI and Drug Enforcement Agency agents together with investigators from the Securities and Exchange Commission skulked into town, maintaining a low profile and observing silently or representing themselves as would-be active participants in the city’s ongoing capitalistic frenzy. Two of those, an FBI agent who comported himself as an applicant for a business license to distribute marijuana from an Adelanto warehouse and another FBI agent who made the acquaintance of Councilman Jermaine Wright and held himself out to be an arsonist for hire when Wright signaled that he was interested in seeing his restaurant, Fat Boyz Grill, torched so he could collect on the $300,000 insurance policy he had on the building hosting his business. With the other undercover FBI agent, Wright agreed to take a $10,000 bribe in exchange for helping facilitate his project approval and keep it from running afoul of city regulatory efforts once it was up and running. After the FBI closed the trap that had been set for him, Wright in a short-lived arrangement, agreed to serve as an informant for the FBI to see if he might ensnare some of his fellow council members and/or some of the applicants for cannabis operations in Adelanto in acts of bribery. That fell apart, however, when Wright sought to arrange to have one of the undercover FBI agents rubbed out. On November 7, Wright was arrested by the FBI on a warrant prepared by the U.S. Attorney’s Office charging him with attempted arson and soliciting a bribe. He remained jailed for more than six months, during which time he was removed from office by the city council on January 3, based on the provisions of California Government Code §36513 and the Adelanto City Charter §505, under which city officials are obliged to vacate a council member’s position when that official has been absent from all regularly scheduled city council meetings for a period of 60 consecutive days from the date that the city council member last attended a regular meeting of the city council, given that Wright had last attended a meeting on October 25.
Wright’s arrest and subsequent absence from the council had the effect of reducing to a near standstill the city’s previous headlong rush toward saturating the 53-square mile city with cannabis-related businesses, as Glasper was severely chastened by what had happened to Wright and he became reluctant, nigh on to absolutely unwilling, to engage in any further licensing of marijuana operations in town. Kerr and Woodard, however, remained actively committed to the game plan, distancing themselves from Wright while insisting they had done nothing wrong, and that they were simply seeking to structure a way for Adelanto to pull itself out of the financial abyss it had tumbled into in a new era where a substance for so long outlawed and considered societally unacceptable as an intoxicant is now being brought into the mainstream of American, or at least Californian, existence. They are, they say, angling the best they can to make sure that Adelanto takes advantage of the economic possibilities this offers. Networking with many of those elements of the cannabis industry they are trying to accommodate, Kerr and Woodard pushed the candidacy of Joy Jeannette, who was appointed to the planning commission by Woodard and who has consistently in that capacity supported the pro-cannabis agenda, in the June 5 election to select a replacement for Wright. Ultimately, Jeannette was victorious in that race. It is widely anticipated that upon being sworn into office next week and then taking her position on the council dais, Jeannette will become the third vote to complete and empower Kerr and Woodard’s ruling coalition, and that the long suspended marijuanification of Adelanto will resume.
Of note, however, is that just a little less than a month before that election, on May 8, the FBI served a series of search warrants in furtherance of its investigation into suspicions of criminal activity entangling the effort to recreate the city as the marijuana capital of California. Among those places targeted in the FBI raids were City Hall, Kerr’s home, and the corporate offices of the parent company to the marijuana dispensary that has opened at 17499 Adelanto Road on the premises of what was the Jet Room, a bar that catered to airmen at George Air Force Base before it was shuttered in 1992.
An individual believed to be a wellspring of information that could be of use to the FBI in fleshing out the skeleton of a case it has so far constructed in Adelanto is City Clerk Cindy Herrera. In 2015, after City Manager Jim Hart had departed rather than follow the directives from Kerr, Wright, Woodard and Glasper, and following City Engineer/Public Works Director Tom Thornton’s short-lived replacement of Hart as city manager during which he proved too tentative in embracing the council majority’s plan for a cannabis-fueled economic rejuvenation of the city, the council elevated Herrera from her city manager’s post to the senior staff assignment. It was under Herrera that real progress toward the goals that Kerr, Wright, Woodard and Glasper had in mind was made, as the city in November 2015 passed the ordinance that called for permitting cultivation facilities into the industrial park, touching off a frenzy of grow-house applications. And it was under Herrera that staff began the city’s nearly equally energetic effort to process those applications. So pleased was the council with the fashion in which Herrera was accommodating its majority vision that in time the council dropped the “interim” prefix from her title as city manager. It was while Herrera was yet city manager that the practice of “fast passing” or “fast tracking” the cannabis businesses applications at City Hall was first implemented. Nevertheless, when the city council went beyond simply facilitating such developments and moved toward suspending altogether normal inspection processes all businesses are subjected to and simply rubberstamping whatever marijuana cultivation proposals came down the pike, Herrera balked. Of issue in the final days, weeks and months of Herrera’s tenure as city manager were wholesale firings of city staff members who were less than fully accommodating of the council majority’s mandate to give swift passage of, plan check approval to, or occupancy permits for cannabis-related businesses. Those firings were coordinated through Herrera, as city manager. Nevertheless, it is recognized that she was disturbed by the constant bloodletting. By early 2017, the council majority had grown disenchanted with Herrera. In what was the final straw, Herrera suspended the city’s contract economic development director, Jesse Flores, whose contract with the city allowed him to promote economic development in the city by facilitating on behalf of the city project applications and approvals while simultaneously signing on as a consultant with or even working for those developers making those project applications, applying for permits or seeking project approvals. While many felt the arrangement with Flores created an opening by which graft in the forms of bribes and kickbacks could flood into the city since he was at liberty to take payments from those with business proposals before the city, Kerr, Wright, Woodard and Glasper considered Flores’ presence in a much more positive light.
Instead of firing Herrera outright, the council allowed her to return to her former position of city clerk, whereupon Flores’ suspension was ended and he has moved back into his role as the city’s contract economic development director.
An event which occurred relatively late under Herrera’s watch as city manager which is now of interest to investigators involved a staff meeting that occurred on December 13, 2016, attended by Mayor Kerr and Councilman Glasper. Several key staff members were present at the meeting, including the contract City Engineer Wilson So, Assistant City Engineer Aaron Mower, Senior Planner Mark De Manincor, and Conservation Specialist Belen Cordero, along with Herrera and Flores. The upshot of the exchange was the mayor’s insistence that a multitude of projects be fast tracked and the development fees, infrastructure fees and permit fees for them be waived, together with his suggestion that the city apply for grants to make up for any loss in revenue those waivers entailed. When staff sought to explain to the mayor that this was not realistic or in keeping with rudimentary planning standards, he became irate. When Wilson So, in particular, artfully and respectfully told the mayor that suspending the fees while attempting to defray staff costs for processing the incoming project applications through grants, which in any event would cost at least $40,000 to apply for with no guarantee of success, could have disastrous financial consequences, Kerr was provoked. “Shut the fuck up!” he told So, throwing his own cell phone across the room, and telling those present that their attitudes needed to change, or else. “I’ve had enough of this shit,” the mayor thundered and then stormed out.
The next day De Manincor, Cordero, Mower and So were axed in a 4-to-1 vote of the city council.
Herrera declined to discuss her interaction with the FBI, or whether she had initiated the contacts or was herself approached by agents.
-Mark Gutglueck

LA County Child Death Again Raises Concern Over SBC CFS Unification Policy

As was the case two years ago, the intense media scrutiny of a case of fatal child abuse on the west side of the San Bernardino County/Los Angeles County line has brought the policy of the San Bernardino County Children and Family Services Department into sharper focus.
The issue involves deep and perhaps ultimately unanswerable questions as to when it is best to separate children from their natural or adoptive parents, and whether there is a general policy in that regard that can be applicable across the board in all matter of specific cases. Ultimately, it seems, there is no one-size-fits-all principle that can be applied in these circumstances, all of which involve lesser or greater degrees of anguish for those involved.
Within the last fortnight the case of Anthony Avalos, who was found unresponsive after his family members reported he had suffered a fall on June 20 and died the following day, has played widely in the Southern California media. What became clear to doctors while he was yet alive and which has now been documented in a coroner’s report is that the ten-year-old showed signs of having sustained a severe head injury and had bruises covering much of his body. The director of the Los Angeles County Department of Children and Family Services released a statement acknowledging that young Avalos had evidence of “being a victim of physical abuse, including signs of being severely beaten, as well as malnourishment.”
Over a period of at least four of the last six years Los Angeles County law enforcement and child protection officials had received multiple calls and/or referrals relating to abuse Anthony had been suffering, apparently at the hands of family members or those within his household. Between February 2013 and April 2016, twelve reports relating to his having been physically, sexually or emotionally abused came into child protective services, including one made when the boy was four that he had been sexually abused by a grandparent. That report was determined by case workers to be “substantiated,” but he was released back into the custody of his mother, after being provided with medical treatment. It was recommended that the child receive counseling services.
Anthony’s mother, Heather Maxine Barron, 28, and her live-in boyfriend, Kareem Ernesto Leiva, 32, who was also referred to in some dispatches as Anthony’s “stepfather” have been arrested and charged in the case, Barron with one count of murder, one count of torture and another of child abuse and Leiva with one count of murder, one of torture and one count of assault on a child causing death.
One of Anthony’s aunts recalled that she recognized some time ago that the boy was being physically abused and starved, and had reported her concerns to authorities, including Child and Family Services. She said case workers ignored her entreaties to look into her concerns.
Living in the Palmdale apartment Anthony shared with his mother and Leiva were eight other children, ranging in age from 11 months to 12 years old. Despite the complaints lodged with Child and Family Services, no efforts were made to separate them from Barron and Leiva, and they were not removed from the home and put into alternate custody until after Anthony’s death, and only upon the arrest of Barron.
Anthony’s case has multiple parallels with the case of Gabriel Fernandez, who also lived, and ultimately died, in the Los Angeles County community of Palmdale. Fernandez was 8 years old when he died in 2014, after sustaining an extended period of abuse perpetrated by his mother, Pearl Sinthia Fernandez, and her boyfriend, Isauro Aguirre. An investigation was launched into the circumstances surrounding young Fernandez’s death. That investigation concluded in 2016 with a finding that the Los Angeles Department of Children and Family Services had on multiple instances been alerted to the abusive conditions Gabriel Fernandez was subjected to but had not acted to remove him from the situation which ultimately led to his death. As a consequence, shortly after that report became public, four of the Los Angeles County social workers employed by the Department of Children and Family Services who had been assigned to Gabriel Fernandez’s case were criminally charged with child abuse and falsifying public records.
The examination of the breakdown of the government social services systems designed to protect children who are relegated to living in dangerous and potentially or actually deadly circumstances spilled over into adjoining San Bernardino County. In San Bernardino County, those issues have yet to be satisfactorily resolved, and the examination itself had some rather untoward impacts on those who were most determined to have that examination take place. This was a reflection of the intense differences and contention over what most people agree is the understandable, commendable and even noble principle of keeping familial units together, even in the face of tremendous adversity and challenge. At the core of that approach is a belief that no one will truly love a child with the same quality of care and commitment than will the child’s own natural parents or those who have taken a child in as an adoptee when the child was at a very young age, and that there is something primordially sacred about maintaining that biological or long-established bond. But while such assumptions seem self-evident and are demonstrably true in a majority or perhaps even a vast majority of cases, making keeping families intact widely accepted as an desirable approach in the delivery of social services, there are inevitable exceptions, such that strict adherence to the mantra of family togetherness has resulted in a multitude of unspeakable consequences.
Against the backdrop of the family unification ethos in San Bernardino County, bringing those exceptions to light and thereby undercutting the practice of automatic child/parental unification carries with it a degree of hazard. An example of this consists of the experience of one would-be reformer, James Wiebeld.
A member of the 2014-15 Grand Jury, Wiebeld had retired as a sheriff’s deputy after a 30-year career in law enforcement. Wiebeld was a holdover to the 2015-16 Grand Jury, which after its ranks filled out, elected him sergeant-at-arms. Wiebeld sought to have the newly impaneled grand jury maintain its focus on several issues that had been taken up by the 2014-15 Grand Jury, which had in his view had not been sufficiently resolved or reported in the Grand Jury’s 2014-15 report. Among those issues was that pertaining to the abuse of children under the purview of San Bernardino County Children and Family Services.
What Wiebeld and other grand jurors encountered, the Sentinel has been told, at first consisted of Grand Jury Advisor Michael Dauber’s subtle effort to steer the grand jury away from the subject. When grand jurors persisted, Dauber, a deputy district attorney who had been given the plumb assignment of advising the grand jury by District Attorney Michael Ramos, used progressively firmer and eventually much harsher methods to discourage the investigation, ultimately resulting in the blunting of the investigation’s focus and its shift away from the nonfeasance, misfeasance and malfeasance within the Children and Family Services Department that allowed the criminal abuse and even deaths of some of the county’s children at the hands of their parents and guardians to take place.
The failure of Children and Family Services to step in and stem the abuse was of moment with higher ranking elements in the county because attorneys had already been in contact with the families of some of the abused children and had initiated cases on behalf of those children and their families or were in the process of doing so.
Ramos had placed a premium on remaining on favorable terms with both the county’s political establishment and its senior administrators. Dauber is answerable to Ramos. Wiebeld’s established status as a grand jury leader able to influence at least a handful of his colleagues on the panel heightened concern that Ramos and Dauber might be faced with a rogue grand jury that would take the focus on abused and dead children in a direction that could prove monetarily costly for the county.
That discomfort grew into a state of alarm, when on August 27, 2015, Fox 11 News in Los Angeles reported that “Children who were under the supervision of the San Bernardino County Department of Children and Family Services … were being abused, tortured, and killed.” According to that report, in certain cases, children had been entrusted to foster parents who had previously been caught abusing children living in their homes. In one of those cases, according to Fox 11, a child had died at the hands of an abusive foster parent after the San Bernardino County Department of Children and Family Services was made aware of the sadistic nature of that foster parent. The Fox 11 News report made reference to an ongoing grand jury investigation.
Though the county’s official spokesman, David Wert, later denied that County Chief Executive Officer Greg Devereaux spoke to the district attorney on the day in question or that he had ever spoken to Ramos about Children and Family Services or grand jury matters, the Sentinel is informed that on Friday August 28, 2015 a special meeting was convened at the county administrative building which was attended by Devereaux, Ramos, the director of Children and Family Services, Marlene Hagen, and a handful of other high level county officials. The primary topic discussed, the Sentinel was told by a reliable source, was the formulation of a cover story and talking points calculated to defuse the issue of negligence in the San Bernardino County Children and Family Services Department which led to the deaths of children in the foster parent system it oversaw.
Forthwith, county officials in August and September moved to identify those responsible for the leaks that resulted in the foster child deaths becoming public and sought to squelch any further release of information. Grand jurors, whose investigations and proceedings are considered to be confidential and are informed of such and sworn to secrecy when a grand jury is impaneled, were threatened with arrest and prosecution if they violated that oath.
In September 2015, Attorney Valerie Ross filed lawsuits against the county on behalf of former social workers Eric Bahra and Mary Anna Whitehall. Those lawsuits alleged that Bahra and Whitehall were pressured to remain silent about what they knew of the abuse of children in the foster system, and when they did not they were retaliated against.
Wiebeld was suspected of being Fox 11’s source for its August 27,2015 report and subsequent follow-ups. District Attorney Mike Ramos accompanied Dauber and a single member of the grand jury to the office of Marsha Slough, who was then the presiding judge of the San Bernardino County Superior Court. Wiebeld, Slough was told, was proving disruptive. Slough subsequently summoned Wiebeld to her office. She informed him that he was an at-will volunteer and that his services were no longer needed. After Wiebeld was bounced from the panel, Dauber, with some prevarication, told the remaining members of the grand jury that Wiebeld had voluntarily resigned his commission as a grand juror for personal reasons.
Before the grand jury’s term ended on June 30, 2016 other members of the grand jury who had been sworn in on July 1, 2015 to serve a full year until June 30 the following year – Robert Turley, Benjamin Royland, Rebecca Fults, Allen Burt, Paul Gorsky, Douglas Kinzle – left, either voluntarily or as a result of having been shown the door. The mass exodus from the grand jury itself was telling: No grand jury in San Bernardino County going back to the 1970s had suffered anywhere approaching that level of attrition. At last, when the grand jury delivered its final report for 2015-16, the heart of the circumstance in which vulnerable children were being left in circumstances where they could not protect themselves – consisting of the Department of Children and Family Services’ myopic focus on family reunification – was buried deep in the narrative, and was mentioned not as a central theme but almost as an afterthought. Rather, a watered-down version of the circumstances within the Children and Family Services that merely danced around the periphery of the deeply embedded and intrinsic issues was given, one which at best hinted at where the true problem resides. The report noted that social workers with the department did not make a practice of “recording interviews with clients” because “Children And Family Services management was uniformly opposed to the idea of tape recording client interviews… their stated reason for this opposition [being] confidentiality and possible intimidation of the client.” The report stated that “interviews with CFS [Child and Family Services] management revealed that social workers who had observed a parent under the influence did ‘not necessarily’ notify law enforcement or remove the child from the home.”
The report further noted “areas of concern about the relationship between CFS and law enforcement agencies. Interviews with law enforcement officers disclosed areas that potentially hindered investigations. Law enforcement officers disclosed, and CFS management confirmed, that CFS reports requested by law enforcement are first sent to county counsel [i.e., the county’s in-house lawyers] for review prior to being released. Law enforcement officers stated that CFS social workers are reluctant to remove abused and neglected children from their homes. Officers further stated that CFS does not always inform investigating officers of the location of a child, which causes delays in investigations.” The report also noted that law enforcement investigators “informed the grand jury that receiving redacted reports from Children and Family Services hinders their investigations” and prevents law enforcement officers from making so-called pretext calls to parents or guardians suspected of sexually abusing children.
The report stated that there were delays in Children and Family Services’ response to its request for information, including one in which it took the department “a period of seven months and 23 days from the date the request was submitted” to provide the information sought.
The report stated, “In interviews with county counsel employees it was stated that CFS is focused on family unification, while county counsel would prefer the safety of the child to supersede family unification. Additionally it was reported by law enforcement officers that CFS is interested in keeping families together while law enforcement seeks to arrest perpetrators of child abuse.”
The report stated that there was a 15.5 percent rate of employee turnover in the Child and Family Services Department in 2013-14 and a 23.8 percent employee turnover in 2014-15, such that social workers are “overwhelmed” by heavy caseloads.
In the grand jury report there was no mention of the deaths of any children who fell under the rubric of the Children and Family Services Department system. Nor did the report make reference to reports received by the grand jury which indicated that social workers who had made an effort to bring incidents of the abuse of children to light had been actively discouraged from doing so.
The civil cases brought against the county by attorney Valerie Ross on behalf of former social workers Eric Bahra and Mary Whitehall allege higher-ups in the Children And Family Services Department sought to keep the abuse scandal under wraps. Whitehall claims she stood witness to an effort to discredit Bahra after he locked onto a series of cases involving some 39 children who had been placed into the care of a single foster father over a period of 12 years, during which time accusations surfaced that the foster father had sexually abused some of his charges, including photographing them nude. Bahra who was just short of serving out his 12-month probationary period as a county employee, was terminated after he raised the issue of inadequate cross-referencing of abuse reports in the department’s computer system in June 2013 and then sealed his fate the next month by reporting that he suspected one or both parents of an infant who had died showed signs of methamphetamine use and that the dead child’s four siblings appeared to have been abused.
According to Whitehall, supervisors in the Department of Children and Family Services did not comply with Bahra’s recommendation that the department move against the parents and have the children placed into foster care, but acted against Bahra for having breached confidentiality and for having falsified his reports. The Department of Children and Family Services’ rejection of Bahra’s recommendation, according to Whitehall and Ross, endangered the safety of the four surviving children.
According to Whitehall’s suit, she and two of Bahra’s colleagues went to the extraordinary step of filing motions in juvenile dependency court alleging their employer, the Department of Children and Family Services, committed fraud upon the court as part of an effort to discredit Bahra and justify his firing. Six days later, Whitehall was placed on administrative leave. She later resigned.
After an interminable duration of pretrial sparring between Valerie Ross, representing Bahra and Whitehall, and county counsel representing the Department of Children and Family Services, the lawsuit involving Whitehall is scheduled to go to trial on August 20. In representing Bahra, Ross has now associated herself with Charles Bonner and his son, Cabral Bonner, and the case was moved to federal court, where the county was granted a motion for summary judgment dismissing the case. Ross, Bonner and Bonner have appealed that ruling.
On this side of the county line, the same risk of a horrific outcome as occurred in the cases of Anthony Avalos and Gabriel Fernandez in Los Angeles County potentially brought on by the San Bernardino County Children and Family Services Department’s reflexive policy of reunifying families exists. One example of this risk consists in the case of 5-year-old Ryan Becker, Jr. and his 8-year-old sister Josepina. Both are the product of the marriage of Cynthia (née McCray) Becker and Ryan Becker Sr. Ryan Becker, Sr. is a twice-convicted felon who currently has further felony charges pending against him. The lion’s share of criminal activity he was involved in related to weapons charges and manufacturing methamphetamine, activity which at least in part took place on a large agricultural property in Mentone, where Becker lived with his family. The ten-year marriage between Ryan, Sr. and Cynthia was a less than idyllic one, entailing serial infidelities on Ryan, Sr.’s part and physical abuse. As a consequence of a series of health issues, Cynthia developed a reliance upon dilaudid, a powerful opioid often taken intravenously. In 2017 the marriage ended in divorce. During the course of that marriage, the children had been subjected to intermittent physical abuse, consisting primarily of their father slapping them around, some occasional physicality by their mother, as well as emotional abuse by both parents. Because of Ryan, Sr.’s drug use and criminal activity, for years there was virtually no contact with Ryan, Jr’s and Josepina’s paternal grandparents, who had grave reservations about things going on in the home. Until about four years ago, Cynthia’s parents were able to remain at least intermittently in touch with their daughter. Thereafter, however, Cynthia became increasing estranged from her parents. This had the practical effect of cutting off Ryan Jr. and Josepina from both of their sets of grandparents for an extended period of time.
In 2016, as the Becker marriage was foundering, due to domestic violence a member of the clergy had intervened, arranging, with the monetary assistance of Cynthia’s parents, to move Cynthia and the children into a “safe place,” a hotel room in Moreno Valley, where Ryan, Sr. could not locate them. Eventually, however, Cynthia was again in contact with Ryan, Sr. One thing led to another and, out of concern that the children’s welfare could not be assured, the San Bernardino Children and Family Services Department was contacted. That agency’s inquiry into the circumstances under which the children were living led to such grave concerns that officials contacted Cynthia’s parents, Kenny and Jacki McCray, on Valentine’s Day 2017, inquiring of them if they would be willing take the children into their Riverside home. The McCrays agreed to do so. Shortly thereafter, upon the grandparents agreeing to and complying with a host of conditions which included attending a foster parenting seminar, taking physicals, being fingerprinted, withstanding a battery of interviews, learning cardio-pulmonary resuscitation, installing carbon monoxide and fire alarms, and having their home subjected to a search and inspection, the primary upshot of which was that Kenny McCray was thereafter required to keep his diabetes medication under lock and key, the McCrays were given custody of their grandchildren.
In short order, the McCrays settled into a routine of having their lives revolve around their grandchildren, which included taking both Josepina and Ryan to visitation sessions in Redlands every Friday.
One unanticipated challenge the McCrays encountered in welcoming their grandchildren into their home was that both Ryan, Jr. and Josepina initially typically slept only three hours upon going to bed, an outgrowth of their having kept, to a point, the same hours their father and the methamphetamine-using crowd of regular visitors into their parents’ home did. Inside of three months, however, the children had segued into a more traditional schedule. When the 2017-18 school year began, Ryan, Jr., began transitional kindergarten and his sister entered the second grade. Both were progressing toward a much more conventional and stable existence, with one significant difference being that they were cut off from their biological parents with the exception of a supervised two-hour visit with their father back-to-back with a two-hour supervised visit with their mother on Friday evening, and the somewhat less significant difference of having to undergo court-mandated counseling sessions meant to redress the psychological and emotional stress they had experienced as a result of their dysfunctional domestic life for so long. Examples of their adjustment at that point consist of reports provided by their teachers with regard to their behavior and academic progress. Those reports portrayed them as children fitting within the context of their classrooms, making learning progress and getting along well with their classmates.
Ryan, Jr.’s and Josepina’s trajectory toward normalcy, however, would be impacted by two factors, the first being Children and Family Service’s general imperative to achieve family unification and the second represented in the form of the law firm of Vincent Davis.
Quite naturally and understandably, and perhaps even admirably, Cynthia Becker wanted to maintain her relationship with her children, no matter how challenging her life circumstances. Children and Family Services, too, saw merit in keeping her, as the children’s mother, in their lives. The imposition of the conditions relating to the Becker family was indistinguishable from the set of conditions placed on scores, hundreds or even thousands of other parents around the county who have either willingly or unwillingly subjected their children to hazardous or unhealthy situations. Children and Family Services’ plan of action with regard to most of these situations was to hope that the shock of having their child or children taken from them would encourage some self-realization in the parents, to then offer them counseling and the opportunity to maintain a connection with their children through brief supervised visitations, followed by further counseling and education with regard to parenting and parenting skills, eventually allowing them longer visitations and then unsupervised visitations, ultimately followed by the reintegration of the family unit where the children return once again to live with their parents, subject to intermittent monitoring. Progress to that ultimate family reintegration can crawl at a snail’s pace or move much more rapidly, based largely upon the observations and conclusions of the mix of social workers, psychological science professionals and supervisors focusing on the individual situations.
In the case of Cynthia Becker, there was observable action on her part and the behavior patterns of her children in the immediate aftermath of her visits with them that served as red flags to the children’s grandparents, their counselors, teachers and those contracted by the Department of Children and Family Services to monitor the visits. Those concerns were passed along to the case worker and supervisor assigned to the Becker children’s case. During one of the visits, Cynthia informed her son and daughter that all of the animals on the family farm in Mentone – the chickens, rabbits, goats, pigs, and donkeys the children were familiar with – were dead. That in fact was not the case. According to Jacki McCray, the children’s maternal grandmother, both children were deeply troubled after that particular visit with their mother. School teachers in contact with the children’s counselors and case workers said that Josepina and Ryan, Jr. showed signs of being traumatized immediately after that meeting with their mother. At one point, Cynthia Becker gave her daughter, who was old enough to remember several episodes of her mother slipping into dilaudid-induced comas or extended deep-sleeping fits, a bag containing several medical devices – including a feeding tube, intravenous lines, scissors and tape – what the child took as a suggestion that her mother was very ill and might not have long to live. Cynthia again used the theme of dead animals to maintain a fierce psychological grip over her children. First, she bought a male Chihuahua puppy and a female Chihuahua puppy which she gave to Ryan, Jr. and Josepina as gifts. She allowed the children to play with them, but kept them with her, promising that they would be able to see them all the time when at last they were able to come live with her again. On a subsequent occasion when she met with the children, she told them the Chihuahuas were dead.
Cynthia took advantage of the opportunities presented by the school district to allow parents to participate in school holiday events such as Halloween, Thanksgiving and Christmas. Teachers noted and reported to the children’s counselors that the children, particularly Josepina, manifested tremendous anxiety in her mother’s presence.
The more Cynthia had contact with her children, the more problematic their behavior, particularly at school, became.
Cynthia was not without resources. She was able to retain an attorney, Vincent Davis, who through a series of court filings, as well as letters and phone calls to the San Bernardino County Children and Family Services Department, pressured officials there to speed up the timetable on Cynthia being reunited with her children.
On October 23, 2017 at the recommendation of Children and Family Services Supervisor Kathrene Barmann, Judge Christopher Marshall, to whom the case pertaining to Josepina and Ryan, Jr. had been assigned, granted a motion by Denise Gardner-Adigun, a lawyer with Davis’ law firm representing Cynthia, that gave Cynthia unsupervised visitation, conditional upon Cynthia first completing psychological evaluation and no one other than Cynthia participating in the visits with the children.
Despite Judge Marshall’s order that a psychological evaluation of Cynthia be completed and that no visitation between Cynthia and the children take place while the psychological evaluation is pending, Cynthia was allowed by Children and Family Services to initiate the unsupervised visits at once. No psychological evaluation of Cynthia was undertaken. Moreover, evidence would emerge that also in defiance of Judge Marshall’s order, one or more to the men in Cynthia’s life were present during her visitations with the children.
With Davis and Gardner-Adigun militating to speed up the timetable by which Cynthia would regain custody of the children, as part of the legal process an attorney, Kierre Coghill, called children’s counsel, was assigned to represent the children. Simultaneously, the McCrays were preparing to make their own legal bid to be declared de facto parents by the court, which would give them a greater degree of standing in looking after their grandchildren. As a part of her advocacy on the part of Ryan, Jr. and Josepina, Coghill offered a counterweight to whatever efforts might be made by Children and Family Services, the McCrays or either Davis or Gardner-Adigun representing Cynthia in asserting their interests, in the event that Coghill believed those requests might be damaging to the children.
On December 15, the McCrays filed for de facto parent status and Coghill filed papers with Juvenile Court beseeching the judge to not remove the children from the McCray household. Coghill also asked that the unsupervised visitation sessions that Cynthia had been granted with her children be terminated and that those meetings once again be supervised, based upon Coghill’s citation of the children’s counselors’ observations that in the aftermath of the unsupervised visits the children’s behavior was spiraling out of control. At that point Children and Family Services Supervisor Kathrene Barmann put forth her agency’s request that the visitations remain unsupervised and that they be upped from two to four hours. Judge Marshall granted the agency’s request.
At that point, Jacki McCray was hardening in her perception that the Children and Family Services Department was rushing too quickly toward reunification of the children with their parents, and that her daughter was still engaging in action that illustrated she was not yet ready to take on the responsibility and burden of caring for them. McCray now says that Children and Family Services personnel were threatening her with removing the children from her custody because of the agency’s belief that she was being obstructionist with regard to its determination to see the children reunited with their mother in a way that was overlooking the potential of hazard to the children. McCray contacted another Children and Family Services Department supervisor, who assured her she would look into the discrepancy between the recommendations of the children’s teachers and counselors, who were adamantly opposed to allowing the unsupervised visits to continue, and the diametrically opposite recommendation made by Barmann. If the counselors’ concerns, teachers’ concerns and children’s counsel’s concerns were vindicated, the supervisor said, she would move for an emergency ex parte hearing so the unsupervised visit order could be overturned. McCray said she never heard back from that supervisor.
Meanwhile, Davis and Gardner-Adigun were intensifying their importuning of the Department of Children and Family Services to progress toward reunifying Cynthia with her children. Competing with the narrative provided by Davis and Gardner-Adigun that Cynthia had a right to and merited unfettered access to and custody of her children was Coghill’s assertions that the children were fearful of their mother and that Josepina in particular had expressed repeatedly that she did not want to talk to her mother.
On January 29 the children were subpoenaed to appear in court, although they did not actually testify, rather interacting with Coghill in the hallway. Again, through a presentation of letters from teachers and counselors indicating that the development of the children had regressed as a result of the unsupervised visitations, along with statements she had obtained from the children, Coghill pressed Judge Marshall to curtail the unsupervised visitations. Marshall denied that motion, allowing the unsupervised visits to continue, but did order the McCrays to supervise any phone calls between the children and their mother.
Of particular note is what was observed by Josepina’s counselor after the unsupervised visitations began. The counselor began questioning Josepina about her contact with her mother. Immediately upon the question being asked, Josepina put her fingers in her ears, turned her back on the counselor and, when the counselor sought again and again to restate that question and others along the same line, climbed under the table, refusing to answer or to be engaged at all. Subsequently, Josepina would tell her teacher that she didn’t like the question because previously, when she had been questioned by the counselor, she had told the counselor about guns and drugs at her family’s house. During the unsupervised visits with her mother, Josepina told the teacher, her mother had told her that she should not tell the counselor about those things because if she did, she might never see her again.
On March 22, 2018 a hearing with regard to the children was again held before Judge Marshall, which was scheduled to include the McCrays’ motion to have de facto parental status conferred upon them. The day’s proceedings lasted a total of three hours, as they repeatedly moved in and out of the judge’s chambers, during one of which a supplemental report prepared by the children’s counsel was presented to the magistrate. Ultimately, Judge Marshall did not conduct the scheduled trial to determine if the McCrays would get de facto parental status. He did, however, consent to allowing Cynthia to have overnight visits with the children.
On April 17, Judge Marshall’s March 22 order was expanded and Cynthia was granted a 29-day extended visit with the children. With only the exception of May 6, on which a combined birthday celebration for Kenny McCray and another of the McCrays’ granddaughters was held, did the McCrays see their grandchildren during that duration. On May 15, Cynthia came back to court and Judge Marshall at that time, with the support of Children and Family Services, awarded full custody of the children to her.
On June 4 came an illustration of how the reunification of the Becker Family could represent physical danger to Josepina and Ryan, Jr. On that day, Jacki McCray was at her Riverside home when she was visited by an investigator with the San Bernardino County Children and Family Services Department, Marina Karlsson. Upon McCray inviting Karlsson into the house, the investigator provided McCray with a document that informed her that McCray was under investigation for having recently physically abused Josepina, as was indicated by still extant bruising on Josepina’s arm.
McCray was rocked back on her heels, stunned, rendered virtually speechless. Subsequently, however, she examined the documentation and it then came to her that she had not had contact with her grandchildren since May 6, which was several weeks before Josepina had sustained the injury. McCray contacted Karlsson and informed her that her grandchildren had not been in her home since before the bruising on Josepina occurred, and that neither she nor her husband had contact with the children for nearly a month. Karlsson noted that information. Karlsson’s supervisor, Sheila Mmuir, later gave indication that McCray was no longer a target of the investigation.
The children, however, remain in the custody of Cynthia. Unresolved at this point, precisely, is who bruised Josepina’s arm. What is known is that Josepina was in the custody of her mother at the time she was injured.
Jacki McCray expressed the belief that the San Bernardino County Department of Children and Family Services is dedicated more to the principle of reunifying children with their parents than in ensuring the safety of children.
“As foster parents for our grandchildren, we followed every instruction given to us,” McCray said. “We attended every class we were supposed to. We made sure the kids never missed a visit with their parents, counseling session, or school function. We were asked by the social workers upon getting the children if we were willing to put the children’s wellbeing above our own child. We said, ‘Yes.’ We thought we were all on the same page. That was not the case. We truly believed that the parents would get the help they needed and receive their children back and we could once again become grandparents. We were wrong.”
A basic problem, McCray said, is the contradiction between the principles that were laid out in the foster parent training, which call for foster parents reporting to the appropriate authorities any indication of danger to the children under their guardianship, and Children and Family Services’ unalterable goal of reuniting parents with their children. Complying with the foster parent seminar instructions was construed by Children and Family Services as obstructing family reunification, McCray said.
“You follow the rules, and do what you’re told and hope everything will be good,” McCray said, remarking that is “not really” what happens. “By following the rules and reporting what we were supposed to, the case workers with Children and Family Services caused us nothing but grief. Our job was not only to care for the kids, but to report to the case worker any concerns. We did that. So did the teachers and counselors. The problem is, the case worker doesn’t want to know the parents aren’t following the rules. That makes the process of reunification harder for them. Reunification is the only goal San Bernardino Child and Family Services is interested in. I asked a case worker and her supervisor, ‘What is more important, the welfare of the child or reunification?’ The answer was, without hesitation, ‘Reunification.’ Their priority was not the welfare of the child. During the 14 months our grandchildren lived with us we were threatened with removal by the case workers and supervisor five times. That was because when we would report what was going on with the parents, we were told we were not in compliance with reunification.”
McCray said that because Children and Family Services was so myopically focused on bringing about family reunification, it was misinterpreting the motives of those it was dealing with.
“CFS kept insisting that was our goal was to raise our grandchildren completely on our own and that we wanted to keep our grandkids,” McCray said. “That was not true. We wanted to take care of them until their parents were able to. However, we could see the changes CFS told us needed to take place in our daughter weren’t happening.” That Children and Family Services relentlessly pushed for the children to be placed with her daughter despite that lack of progress, McCray said, shows that for Children and Family Services, “It didn’t matter what the cost to the children was.”
The Sentinel was unable to reach Cynthia Becker or Ryan Becker, Sr.
At press time, phone calls to Davis and Gardner-Adigun had not been returned and Davis did not responded to an email from the Sentinel.
Phone calls and an email to Marina Karlsson, the investigator assigned last month to looking into the physical abuse of Josepina, were met only with an email acknowledging that Karlsson had received the email but was away from her office and not able to respond to it.
-Mark Gutglueck

Judge Upholds Major Elements Of Suits Vs. Highland Harmony

By Amanda Frye and Mark Gutglueck
The rough sledding the Lewis Group of Companies has experienced with its 3,600-dwelling unit Harmony project at the extreme end of Highland culminated late last month with two rulings by Superior Court Judge Donald Alvarez which upheld crucial elements of the plaintiffs’ arguments in two suits brought against the company over the development. Those rulings were revealed in letters received by the parties earlier this week.
While the Center for Biological Diversity, the Greenspot Residents Association and the San Bernardino Valley Audubon Society did not prevail on all of the issues they raised in one lawsuit and the Sierra Club, Crafton Hills Open Space Conservancy, Tri-County Conservation League and Friends of Riverside Hills likewise hit and missed with regard to its causes of action and allegations in another suit, Alvarez made key findings with regard to the inadequacy of the environmental impact report that was completed in conjunction with the project application. The practical effect of Alvarez’s ruling is that Lewis will need to engage in, at the least, a substantial redrafting of the environmental impact report for the project. Based on those environmental issues, there is a fair chance the Upland-based corporation will need to make a complete re-presentation of the plans for the development, and alter the plan both from the standpoint of the intensity of development and important elements of the infrastructure to accompany it, if it does not abandon the project altogether.
Dubbed Harmony by Lewis, the project was proposed for land at the confluence of Mill Creek and the Santa Ana River, directly adjacent to San Bernardino National Forest lands. Lewis intended for it to cover 1,657 acres acquired by the Orange County Flood Control District in the Seven Oaks Dam project area with 3,632 houses and other improvements and amenities. The project area is currently host to numerous endangered species, rare habitats, wetlands and crucial wildlife connectivity corridors.
In its presentations, Lewis said the 3,662 homes would confine themselves to 658 acres within the total project area, and that a neighborhood commercial center would be contained on another six acres, and an additional 16 acres would be set aside for neighborhood commercial uses and community public facilities including the construction of a single elementary school and a fire station on a 1.5-acre site, which would come after 1,000 homes are built. Other infrastructure to accommodate the development would consist of water reservoirs, a water treatment facility, a sewage treatment plant, and a pump station.
Harmony was proposed to be developed in the rustic area straddling the extreme extension of Highland into Mentone along the foothills at the base of the San Bernardino Mountains near the headwaters of the Santa Ana River. The proposed development site is far removed from Highland’s city services and is vulnerable to episodic fire, catastrophic flooding, and the San Andreas Fault, project critics contend. The suit brought by the Center for Biological Diversity, San Bernardino Valley Audubon Society and the Greenspot Residents Association maintains that the environmental review for the project completely ignored that a bridge over Mill Creek – which would be required to access the development – will permanently alter that free-flowing creek. The project will also harm rare and protected species, including critical habitat for endangered San Bernardino kangaroo rats and the federally-protected Santa Ana sucker fish as well as habitat for endangered southwestern willow flycatchers, the plaintiffs, represented by the law firm Shute, Mihaly and Weinberger, asserted in the lawsuit.
A draft environmental impact report was circulated among nearby property owners between March 21, 2014 and May 5, 2014 and after 50 comments from the public were received it was amended and recirculated once more with changes to the air quality, biological resources and traffic issues. A final environmental impact report was completed and made available to the public on March 17, 2016.
In 2016, Highland city staff, led by city manager Joseph Hughes, public works director Ernest Wong, community development director Lawrence Mainez and assistant community development director Kim Stater, generated a report, essentially justifying staff’s collective recommendation to the council to approve the project. In that response, at least some of the opponents’ points were addressed.
While the staff report conceded that “In some instances, mitigation measures for the project could not reduce the level of impact to less than significant [in the areas of] air quality, transportation and traffic,” the city council had the legal authority “to determine whether the benefits of the project outweigh significant environmental effects” and that the council was entitled through its authority to “adopt a statement of overriding considerations stating the reasons supporting the approval notwithstanding the significant environmental effects.”
On August 11, 2016 the Highland City Council held a meeting that was entirely devoted to considering the Harmony project. Ultimately, the council adopted the statement of overriding considerations, adopted the environmental impact report, amendments to the general plan relating to the project, approved the zone change, adopted the specific plan, approved the development agreement, and approved the subdivision of the property.
The Greenspot Residents Association is an unincorporated entity comprised of concerned citizens within the area historically known as “Greenspot” that covers much of the Mentone, Redlands, and Mill Creek Canyon communities. Dedicated to the historic, cultural, ecological and agricultural preservation of the area, the association was formed and is managed exclusively by local residents. Its members were so outraged by the city’s action with regard to the Harmony project that they undertook a signature gathering effort among city residents to endorse a petition to subject the project to citizen review. While that was ongoing, the association joined with Center for Biological Diversity and the San Bernardino Valley Audubon Society in filing suit over the project.
In the same timeframe, the Sierra Club, Crafton Hills Open Space Conservancy, Tri-County Conservation League and Friends of Riverside Hills also filed suit.
Initially, the city council and city staff, assuming the procedural hoops the project opponents faced to be too daunting to overcome, aligned themselves with Lewis. But as the intensity of the effort against the project manifested and the numbers of city residents with misgivings over the development became evident, city officials were chastened, at least somewhat. The city council, calculating that in two years the anti-Harmony fervor might attenuate, consented to putting the Harmony master planned community before voters in the November 2018 election. Those politicians, who were bankrolled in large measure by money put up by the Lewis company and its employees, were hopeful that Lewis could mount a “public information” campaign of its own to persuade the city’s residents to support the project during that two-year period.
Over that span, the lawsuits, which alleged that the Lewis Operating Company’s environmental impact report for the project was “inadequate” and had engaged in faulty analysis of both certain elements and the totality of the project, proceeded.
On June 26, Judge Alvarez finalized and signed his rulings, finding merit in some, though not all, of what the plaintiffs in both suits alleged.
In particular, Alvarez ruled in favor of the plaintiffs in the Center for Biological Diversity/Greenspot Residents Association/Audubon Society suit by determining the city and developer improperly defined the project, and that the environmental impact report was flawed in that it failed to properly analyze or mitigate downstream flooding impacts as well as the potentially deleterious impacts to regional water resources and wildlife habitat.
Another finding favorable to the plaintiffs was that the environmental impact report was flawed by virtue of having left out of the equation the volume of fill required to elevate that portion of the project in a flood zone to a level high enough that the foundations of the structures to be built would be at least one foot above the level of maximum flooding statistically likely to occur every 100 years, together with having failed to reckon the impacts downstream of the grading at the south end of the project. Alvarez indicated this phase of the planning suffered because it had been carried out prematurely, that is, prior to the Federal Emergency Management Agency having done a hydrological analysis of the project area.
In that part of his ruling siding with the city and the developer, Alvarez found the suits’ contentions that the environmental impact report’s assertion that the greenhouse gas emissions were less than significant were inadequately supported by data to be unpersuasive. Alvarez said the environmental impact report relied upon proper metrics and methods for deriving data to indicate the project was in compliance with state emission regulations.
Alvarez ruled in the Sierra Club/Crafton Hills Open Space Conservancy/Tri-County Conservation League/Friends of Riverside Hills suit that the project’s environmental review violated the California Environmental Quality Act by not adequately analyzing water resources, wastewater and energy impacts from the development.
A logical interpretation of Alvarez’s ruling is that it invalidates the project approval and introduces a requirement that if Lewis is to resubmit an application for the project that an adequate environmental impact report be carried out. Alvarez, however, did not include a document outlining the remedies to the flaws contained in the environmental impact report. It remains possible, though unlikely, that Alvarez will let the project approval stand, pursuant to a recertification of the environmental impact report in which only the outlined flaws are addressed and technically rehabilitated. Presumably, however, Alvarez will call for a more comprehensive approach that will require that the city carry out a deliberative process over the project in which the public and the city’s elected leadership will consider the project and an environmental impact report that offers an accurate snapshot of the consequences of the development.
“This is a major victory against an ill-planned, destructive project,” said Aruna Prabhala, a staff attorney with the Center for Biological Diversity. “The ruling affirms concerns raised by the public for many years about this project’s major environmental threats to the community and wildlife. People don’t want the traffic headaches and air pollution caused by building more sprawl near sensitive habitat and limited open space.”
Drew Feldmann, of the San Bernardino Valley Audubon Society, said, “It’s developments such as this that push rare plants and animals to the brink of extinction. The amount of rare wildlife and habitat already existing on the site points to conserving it, not developing it.”
Efforts to reach Randall Lewis of the Lewis Group of Operating Companies by deadline were not successful.

After 23 Years As Montclair Mayor and Total Of Nearly 30 Years On City Council, Eaton Departs

Montclair Mayor Paul Eaton yesterday left office, a little less than two years short of having served as Montclair mayor for a quarter of a century and after being in place as a member of the city council for 29-and-a-half years. The 82-year-old’s retirement was prompted by health considerations.
Eaton moved to Montclair with his wife Ginger in 1965, and it was there that they raised their family, consisting of four children, two boys and two girls.
When he arrived in the 5.52-square mile city, it was not much different than it had been at the time of the city’s 1956 founding. Orange groves were still a major feature of the landscape, and many of the city’s founders, such as the city’s first mayor, James West, himself an orange grower, was still active, in West’s case, running the pest control company that had evolved from his orange cultivation business. At that point, Montclair was maturing, evolving toward what many thought would be a mostly bedroom community just beyond the easternmost extension of Los Angeles County.
Eaton’s first major involvement in the community was through his church, Bethany Baptist, located at 9950 Monte Vista Avenue, and as a volunteer with his wife in the extracurricular programs in the Ontario-Montclair School District and later the Chaffey High School District schools where their children were students. As the decade progressed, Eaton witnessed the construction of that element of Montclair that would come to define it for most outsiders, the $50 million Montclair Plaza, developed by Ernest Hahn, and which opened on November 5, 1968, just in time for that year’s Christmas shopping season, anchored by J. C. Penney, The Broadway, and May Co.
In 1970, Eaton joined the Montclair Community Action Committee, beginning his slide into politics. In 1974, he was appointed to the city’s planning commission, where he served 14 years. In 1988 he was elected to the city council. Seven years later, following a minor scandal bedeviling the then-mayor, he was elevated to take the departing mayor’s place. Eaton completed three years of that term and then went on to be elected/reelected to five more four-year terms.
In the course of his time on the city council, Eaton has served on the city’s internal Personnel, Real Estate, Public Works, Traffic, and Planning Commission Interview committees, and as the city’s representative on a smorgasbord of adjunct governmental agencies, joint powers authorities, commissions and committees. Among those have been the San Bernardino County Transportation Authority (SBCTA) Board of Directors, the San Bernardino County Association of Governments (SANBAG) Board of Directors, the Gold Line Phase II Joint Powers Authority Board, the Southern California Regional Rail Authority (Metrolink) Board, the SBCTA Commuter Rail Committee, the SBCTA Major Projects Committee, the SBCTA General Policy Committee, the SBCTA Metro Valley Study Session Committee, the Omnitrans Board of Directors, the Omnitrans Administrative and Finance Committee, the Inland Empire Utility Agency Regional Sewerage Program Policy Committee, the National League of Cities Delegation, League of California Cities Delegation, and the General Assembly of the Southern California Association of Governments.
Eaton counts as his accomplishment guiding the completion of a new police facility, a youth and senior center, road improvements throughout the city, securing future Gold Line light rail service to the Montclair Transcenter; and the development of the North Montclair Downtown Specific Plan.
Eaton suffered a heart attack last year, which sidelined him for a while. Because of his health struggles, Eaton has not been in attendance at any city council meetings since March 5.

Abandoned Wonder Valley Fire Station 45 Will Remain Shuttered Permanently

The San Bernardino County Fire Department has virtually abandoned any intent of restaffing the Wonder Valley fire station.
Last September, after an analysis was done on water drawn from the well Station 45 uses, the water was determined to be contaminated with arsenic, hexavalent chromium and fluoride at levels approaching or exceeding 1,000 times the threshold deemed safe for human use and consumption. On September 22, the county shut the fire station down, relocating the crew, which at that time included Battalion Chief Mike Snow, to the Twentynine Palms fire station, based on the threat to the health of the firefighters.
The county fire division, after looking at how to redress the well water contamination issue at Station 45, including putting a water filtering system into place at the fire station, has determined that there is no feasible method of reducing the contamination level sufficiently to render the water safe. Accordingly, the prospect of the fire station being reopened is nil. County officials are reluctant to make such an announcement, given the displeasure with which it will be received in Wonder Valley.
Last fall, when the fire department retreated from the Wonder Valley Fire Station, the local populace, somewhat understandably, grew enraged. For more than half of a century Wonder Valley fended for itself with regard to the provision of basic fire protection service, paying for or in some cases supplying or fabricating equipment and vehicles, and utilizing a paid call firefighting staff working out of its traditional Wonder Valley Fire Station. But more than a decade previously, the community voted to become a special county fire district tax zone, and its volunteer fire department was subsumed by the county fire department, which accordingly agreed to maintain a two-full time firefighter presence in Station 45, located at 80526 Amboy Road, augmented with both on-call firefighters and volunteers.
The use of the water contamination rationale for withdrawing the firefighters was seen by locals as a ruse to close out the fire station, which the county fire department for several years has been loath to continue to operate. It was further seen as a slight and insult to the Wonder Valley citizenry, since the county made no provisions to protect residents at large, who are using the same water supply.
Some of the more vocal local residents asserted the water test results had been phonied up as a ploy to close out the fire station. Indeed, when the Sentinel in its October 27, 2017 edition ran a lead story about the water contamination levels in Wonder Valley, it provoked a reaction reminiscent of that depicted in the Henrik Ibsen play, Enemy of the People, with residents blasting the paper and the article’s author for engaging in shoddy journalism and serving as a shill for the county fire department.
While some Wonder Valley residents have accepted at face value fire department representations that it is looking at finding a solution to the water contamination problem and that upon that issue being redressed the fire crew will return to Station 45, the Sentinel has learned that the county fire administration is set upon keeping the Wonder Valley operation shuttered permanently.
-Mark Gutglueck

Nevin’s Barberry

Nevin’s Barberry is today an extremely rare plant in the wild. It is a California endangered plant species and is also listed as endangered under the federal Endangered Species Act. There are thought to be less than 250 individual naturally occurring plants remaining. The California Natural Diversity Database reports 21 natural occurrences of Nevin’s barberry presumed to still exist, and a majority of these occurrences consist of less than five individual plants.
While Theodore Payne in his 1941 catalog stated that Nevin’s Barberry, which is known scientifically both as Berberis nevinii and Mahonia nevinii, is “a rare species found only in sandy washes in the San Fernando Valley and now almost extinct,” it is now known to occur or have occurred in Los Angeles County, San Bernardino County, the San Gabriel Mountains, Redlands, Riverside County and perhaps San Diego County. It occurred naturally or was introduced into the San Bernardino Mountains where, according to the forest service, it is still sporadically extant.
Absolutely striking in full bloom, its survival is now dependent on human attraction to it. It is cultivated commercially for sale to those who value it as a landscaping element, making it widely available in the nursery trade. Thus, cultivated Nevin’s barberry plants have been introduced outside of the species’ native range. Nevin’s barberry is found in a variety of different topographical conditions ranging from nearly flat sandy washes, terraces, and canyon floors to ridges and mountain summits. Nevin’s barberry is also associated with mesic habitats and plant communities such as alluvial scrub, chamise chaparral, coastal sage scrub, oak woodland, and riparian scrub or woodland.
On its own, Nevin’s barberry has a low reproductive output. Research suggests that Nevin’s barberry may require long periods between fires for successful population growth. Development affects site topography, soil composition, and vegetation communities, introduces invasive species, increases erosion potential, changes hydrological conditions, and increase the frequency of fire on the landscape, all of which bode poorly for Nevin’s barberry. Recreational activities such as off-road vehicle use and fire management practices have also negatively affected Nevin’s barberry. The plant’s small population sizes and low reproductive output contribute to the risk of the plant’s naturally occurring populations becoming extinct from unpredictable events.
Despite its fragility, the plant appears robust. Of dense growth with somewhat arching branches and gray green prickly foliage, the young shoots are tinged with red. Its foliage is kind of a blue-gray-green with brown-red stems and yellow 1/10 inch spines on the leaf margins. The bushes grow from 5 to 10 feet high and about the same distance across. The blossoms which appear in winter and early spring are bright canary yellow, produced in clusters at the axils of the leaves forming sprays often 2 to 4 feet in length. In summer the flowers are followed by long sprays of brilliant scarlet berries, which come at a time of the year when red berries are scarce, making the plant especially desirable for ornamental purposes. Birds are very fond of the plant’s berries, which make excellent jelly.
Nevin’s Barberry is a very versatile shrub, growing as it does in dry sandy soils without any water other than the natural rainfall. At the same time it adapts itself readily to cultivation and will thrive in any kind of soil, with or without water, in full sun or half shade. It can be utilized for many different purposes, such as planting in masses or as individual specimen plants, for covering dry slopes or in a garden trained up against a wall. It also makes a splendid untrimmed hedge and one that is absolutely impenetrable.
To help prevent the extinction of Nevin’s barberry in the wild, the US Forest Service and the California Deaprtment of Fish and Wildlife have moved to bar disturbance or development on its currently known habitat.
From http://www.theodorepayne.org, www.wildlife.ca.gov, http://www.laspilitas.com, Wikipedia

Grace Bernal’s California Style: Braid It

Style 07 06It is hot and the attention is on hair for the summer days to come. That’s right, braids are here to keep you fresh in the heat and they are cuter than ever. I’m not into doing my own hair. So the obvious thing for me is to get to someone who knows how to braid me up. The braids aren’t only refreshing but they’re super glamorous. With that said, Divine Salon at 1520 N Mountain Avenue in Ontario has the best team for braids, or any summer hair need for that matter. Laura, Cecy, Sam, Jessica and crew are always up for the braiding challenge. You can always reach at least one of them by phone at (909) 986-3678.
So if you’re in need of a refresh and want to experiment with a new look, braid it! You’ll keep looking fresh all season long.
Here’s to braiding it and staying cool this summer. Stay cool; be glamorous!

“A girl without braids is like a city without bridges.”
― Roman Payne, The Wanderess

July 6 SBC Sentinel Legal Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID S. HULL
Case No. PROPS1800550
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID S. HULL
A PETITION FOR PROBATE has been filed by Deanne Miller in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Deanne Miller be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the pro-posed action.) The inde-pendent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on July 19, 2018 at 8:30 AM in Dept. No. S36 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
ARTHUR H LAMPEL ESQ
SBN77101
LAW OFFICES OF AR-THUR H LAMPEL
2440 S HACIENDA BLVD
STE 212
HACIENDA HEIGHTS CA 91745
CN950310 HULL
Published in the San Bernardino County Sentinel 6/15, 6/22, 6/29 & 7/06, 2018

SUMMONS – CROSS COMPLAINT
NOTICE TO CROSS-DEFENDANT: Theodore Gabriel Dobbs
(AVISO DEMANDADO):
YOU ARE BEING SUED BY CROSS COMPLAINANT: Terry Blackwell
(LO ESTA DEMANDANDO EL CONTRADEMANDANTE):
CASE NUMBER (NUMERO DEL CASO) CIVDS 1716047
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 CROSS-COMPLAINANT. 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 contrademandante. 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:
San Bernardino County Superior Court
247 West Third Street
San Bernardino, California 92415
The name, address, and telephone number of CROSS-COMPLAINANT’S attorney, or cross-complainant without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del contrademandante, o del contrademendante que no tiene abogado, es)
Law Office of Cleidin Z. Atanous
500 S Kraemer Bl., #205
Brea, CA 92821
Telephone: 714-528-8226
Date: 10/3/2017
Clerk: Jessica Garcez
Published in San Bernardino County Sentinel on: 06/15/2018, 06/22/2018, 06/29/2018, 07/06/2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVVS1814295
TO ALL INTERESTED PERSONS: Petitioner: Jasmine Marie Andretti filed a petition with this court for a decree changing names as follows:
Jazmine Marie Andretti to Zane Michael Andretti.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 07/23/2018
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: June 8, 2018
Lisa Rogan
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 06/15/2018, 06/22/2018, 06/29/2018, 07/06/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180005785
The following person(s) is(are) doing business as: Auto Of America, 4650 Gorgonio Rd, Phelan, CA 92371, P.O. Box 8851, Alta Loma, CA 91701, Ahmad M Alami, 6768 Palo Verde Pl, Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Ahmad M Alami
This statement was filed with the County Clerk of San Bernardino on: 5/16/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: Not Applicable
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/15/2018, 6/22/2018, 6/29/2018, 7/6/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180005896
The following person(s) is(are) doing business as: HC Cabinets and Moldings, 10753 Rose Ave, Ontario, CA 91762, Hugo Camacho, 10753 Rose Ave, Ontario, CA 91762
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Hugo Camacho
This statement was filed with the County Clerk of San Bernardino on: 5/18/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/8/2018
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/15/2018, 6/22/2018, 6/29/2018, 7/6/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1813132
TO ALL INTERESTED PERSONS: Petitioner: Susan Gudiel filed with this court for a decree changing names as follows:
Michelle Aleah Gudiel to Michelle Aleah Delgado THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 08/06/18
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in THE SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: mAY 31, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in The San Bernardino County Sentinel On 06/15/2018, 06/22/2018, 06/29/2018, 07/06/2018

FBN 20180005785
The following entity is doing business as: AUTO OF AMERICA 4650 GORGONIO RD PHELAN, CA 92371 Mailing Address: PO BOX 8851 ALTA LOMA, CA 91701 AHMAD M ALAMI 6768 PALO VERDE PL RANCHO CUCAMONGA, CA 91739
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business: N/A
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/ Ahmad m. Alami
This statement was filed with the County Clerk of San Bernardino on: 5/16/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ADC
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 5/15, 6/22, 6/29 & 7/05, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM LEWIS HUTCHINS
CASE NO. PROPS1800578
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM LEWIS HUTCHINS
A PETITION FOR PROBATE has been filed by CRISTINA DURAN in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that CRISTINA DURAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: a. Date: JULY 26, 2018 at 8:30 am in Dept. S-37. 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 deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
MICHAEL C. MADDUX, ESQ. SBN: 185434
LAW OFFICE OF MICHAEL C. MADDUX,
1894 COMMERCECENTER DR. W SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350 Fax No: (909) 890-0106
MIKEMADDUXLAW@GMAIL.COM
Published in San Bernardino County Sentinel
06/22/2018, 06/29/2018 & 07/06/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180006016
The following person(s) is(are) doing business as: Maya Threading Salon, 8804 Baseline Rd, Rancho Cucamonga, CA 91730, Najmun N Khan, 8804 Baseline Rd, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Najmun N Khan
This statement was filed with the County Clerk of San Bernardino on: 5/22/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/22/2018
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).
6/22/2018, 6/29/2018, 7/6/2018, 7/13/2018

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180006106
The following person(s) is(are) doing business as: Honey + Lemon Clothing, 618 Garfield Way, Redlands, CA 92373, 618 Garfield Way, Redlands, CA 92373, Destiny R Zaremba, 4836 Central Ave, Riverside, CA 92504Linda T Woodhouse, 618 Garfield Way, Redlands, CA 92373
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/Destiny R. Zaremba
This statement was filed with the County Clerk of San Bernardino on: 5/23/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/8/2017
County Clerk, s/DOM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/22/2018, 6/29/2018, 7/6/2018, 7/13/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180007438
The following person(s) is(are) doing business as: Premier Logistics, 1401 E. Cedar St., Unit D, Ontario, CA 91761, 7056 Archibald Ave., Ste# 102301, Corona, CA 92880, CR Express Inc, 7056 Archibald Ave., Suite #102301, Corona, CA 92880
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Carlos Robles
This statement was filed with the County Clerk of San Bernardino on: 6/25/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/1/2018
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).
6/29/2018, 7/6/2018, 7/13/2018, 7/20/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1815613
TO ALL INTERESTED PERSONS:Petitioner: Maria Esther Olivarez filed with this court for a decree changing names as follows:
Maria Esther Olivarez to Maria Esther Perez.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 08/02/2018
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: June 21, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 06/29/2018, 07/06/2018, 07/13/2018, 07/20/2018

SUMMONS (CITACION JUDICIAL)
NOTICE TO DEFENDANT: THE LEROY MCKNIGHT AND BERNADETTE M. MCKNIGHT REVOCABLE TRUST DATED MARCH 7, 2001, a revocable trust; THE RESTATEMENT OF LEROY MCKNIGHT LIVING TRUST, a living trust; BERNADETTE BONNIE MCKNIGHT, an individual, and DOES 1 THROUGH 20, INCLUSIVE
(AVISO AL DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF: TROY MCKNIGHT, an individual
(LO ESTA DEMANDANDO EL DEMANDANTE):
CASE NUMBER (NUMERO DEL CASO) CIVDS 1802722
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:
San Bernardino County Superior Court
247 West Third Street
San Bernardino, California 92415-0210
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es)
AARON BERGER, ESQ.
4338 ½ LAUREL CANYON BLVD.
STUDIO CITY, CA 91604
Telephone: (818) 942-0228
Date: 02/02/2018
Clerk: NANCY LIEMSITHISAK
Published in San Bernardino County Sentinel on: 06/29/2018, 07/06/2018, 07/13 & 07/20.
FBN 20180007618
The following entity is doing business as: CALIFORNIA SOLAR AGRICULTURE ENGINEERING LAB 7123 CYPRESS AVE. FONTANA, CA 92336 USA PC CITY, INC aliAUTO OF AMERICA 4650 GORGONIO RD PHELAN, CA 92371 7123 CYPRESS AVE. FONTANA, CA 92336
Business is Conducted By: A CORPORATION
Began Transacting Business: N/A
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/ Min Hui Zhao
This statement was filed with the County Clerk of San Bernardino on: 6/29/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 7/6, 7/13, 7/20 & 7/27, 2018
FBN 20180007639
The following entity is doing business as: THE TAKAYA INSTITUTE [and] THE TAKAYA SCHOOL [and] DAVIS SOMATICS 647 WEST H STREET ONTARIO, CA 91762 COLIN S DAVIS 9888 ADOLFO COURT RANCHO CUCAMONGA, CA 91730 [and] WILLIAM E DAVIS 647 WEST H STREET ONTARIO, CA 91762
Business is Conducted By: A GENERAL PARTNERSHIP
Began Transacting Business: 5/17/2018
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/ Colin Davis
This statement was filed with the County Clerk of San Bernardino on: 6/29/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 7/6, 7/13, 7/20 & 7/27, 2018
FBN 20180007056
The following entity is doing business as: ALL PRECAST & DESIGNS 1762 MALLORY ST SAN BERNARDINO, CA 92407 ANTONIETA G ZAMORA 1762 MALLORY ST SAN BERNARDINO, CA 92407
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business: 6/01/2002
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/ Antonieta G. Zamora
This statement was filed with the County Clerk of San Bernardino on: 6/15/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, s/ARC
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 7/6, 7/13, 7/20 & 7/27, 2018

FBN20180006578
The following person is doing business as: UNITED SOUL FITNESS; US FITNESS; UNITED SOUL STRENGTH & CONDITIONING; UNITED SOUL ATHLETICS 10243 ASHFORD STREET RANCHO CUCAMONGA, CA 91730; UNITED SOUL, LLC 10243 ASHFORD STREET RANCHO CUCAMONGA, CA 91730
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/ JOHN DANIELS III, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/05/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231801MT

FBN 20180006550
The following person is doing business as: V & S AUTO REPAIR 1364 CAMINO REAL SUITE 110 SAN BERNARDINO, CA 92408; ERICK RAMIREZ 18949 VALLEY BL. #1002 BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERICK RAMIREZ
Statement filed with the County Clerk of San Bernardino on: 06/05/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231802MT

FBN 20180006544
The following person is doing business as: BINNIE AND LOLA’S TREATS 11405 CENTRAL AVE. L#223 CHINO, CA 91710; WILLIAM R LANKFORD 11405 CENTRAL AVE. L#223 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/ WILLIAM R. LANKFORD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231803MT

FBN 20180006494
The following person is doing business as: THE THRIFTY CLOSET 14620 NEVADA CT. FONTANA, CA 92336; MARISOL SEGURA 14620 NEVADA CT. FONTANA, CA 92336; JUANITA MENDOZA 14620 NEVADA CT. FONTANA, CA 92336
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/ JUANITA MENDOZA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/15; 06/22; 06/29 & 07/06/2018 CNBB231804CH

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180006525 was filed in San Bernardino County on 06/04/2018.
The following entity has abandoned the business name of: ALCAZAR’S 15750 ARROW BLVD. UNIT F FONTANA, CA 92335; GERARDO ALCAZAR 760 S. LARCH AVE. RIALTO, CA 92376
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/ GERARDO ALCAZAR, OWNER
This business was conducted by: AN INDIVIDUAL
Related FBN No. 20160001880 was filed in San Bernardino County on 02/17/2016
Published in the San Bernardino County Sentinel 06/15; 06/22; 06/29 & 07/06/2018 CNBB231805CH

FBN 20180006523
The following person is doing business as: ALCAZAR’S AUTO; ALCAZAR’S AJ FENDER ROLLING 15750 ARROW BLVD. UNIT E FONTANA, CA 92335; GERARDO ALCAZAR GUTIERREZ 8328 JUNIPER AVE APT B 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/ GERARDO ALCAZAR GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/15; 06/22; 06/29 & 07/06/2018 CNBB231806CH

FBN 20180006766
The following person is doing business as: DEBBIE MALONEY 35178 AVE D YUCAIPA, CA 92399; DEBORAH L MALONEY 35178 AVE D YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEBORAH L. MALONEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231807MT

FBN 20180006692
The following person is doing business as: IBARRA TRANSPORTATION 15154 RANDALL AVE. FONTANA, CA 92335; JOSE R. ZAZUETA-IBARRA 15154 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: 06/18/2013
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/ JOSE R. ZAZUETA-IBARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231808MT

FBN 20180006744
The following person is doing business as: BELLA DEA JEWELRY 16255 ENDERS ST. FONTANA, CA 92336; ERIC R. THORNTON 16255 ENDERS ST. FONTANA, CA 92336; JULIE M THORNTON 16255 ENDERS ST. 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: 06/02/2018
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/ ERIC R. THORNTON
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231809MT

FBN 20180006693
The following person is doing business as: EL VENCEDOR 16242 UPLAND AVE. FONTANA, CA 92335; HUGO R. GOMEZ 16242 UPLAND AVE. FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HUGO R. GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231810MT

FBN 20180006726
The following person is doing business as: NANO’S SUBS & DELI 2250 S. ARCHIBALD UNIT C ONTARIO, CA 91761; CANDY Z. KISSWANI 2250 S. ARCHIBALD UNIT C 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: 05/15/18
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CANDY KISSWANI, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231811IR

FBN 20180006754
The following person is doing business as: J & C TRANSPORT 2930 E. INLAND EMPIRE BLVD. ONTARIO, CA 91764; JUDITH GARCIA 8592 CALABASH 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: 03/20/2013
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/ JUDITH E. GARCIA
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231812IR

FBN 20180006762
The following person is doing business as: SKY VIEW TRANSPORTATION 632 W. 13TH ST. APT 18 SAN BERNARDINO, CA 92405; SKY VIEW TRANSPORTATION, INC. 632 W. 13TH ST. APT 18 SAN BERNARDINO, CA 92405
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDGAR A. GUARDADO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231813IR

FBN 20180006742
The following person is doing business as: PLATINUM CARPET CLEANING 1651 N. RIVERSIDE AVE #523 RIALTO, CA 92376; WARREN D. BROWN 1651 N. RIVERSIDE AVE #523 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: 02/01/1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WARREN BROWN
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231814CH

FBN 20180006752
The following person is doing business as: FOUR WINDS EQUINE GUIDANCE 1237 NORTH 1ST AVENUE UPLAND, CA 91786; FOUR WINDS EQUINE GUIDANCE, LLC 1237 N 1ST AVE. UPLAND, CA 91786
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/ SHANNA URRUTIA, MANAGER
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231815CH

FBN 20180006777
The following person is doing business as: GERALD MARKETING SERVICES 3700 MOUNTAIN AVE UNIT 3E SAN BERNARDINO, CA 92404; LUIS G SANCHEZ COVARRUBIAS 3700 MOUNTAIN AVE UNIT 3E 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/ LUIS G SANCHEZ COVARRUBIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231816CH

FBN 20180006787
The following person is doing business as: PUMAS-USA SOCCER ACADEMY 11594 SANTIAGO PEAK COURT RANCHO CUCAMONGA, CA 91737; ANTONIA MACEDO-MONZON 11594 SANTIAGO PEAK COURT RANCHO CUCAMONGA, CA 91737; JAVIER RIZO 11594 SANTIAGO PEAK COURT RANCHO CUCAMONGA, CA 91737
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/ ANTONIA MACEDO-MONZON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/08/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231817CV

FBN 20180006665
The following person is doing business as: CAPTAIN AMERICA INSURANCE SERVICES 16655 FOOTHILL BLVD. STE 102 FONTANA, CA 92335; ALFREDO E LINARES JR 16655 FOOTHILL BLVD STE 102 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/ ALFREDO E. LINARES JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231818IR

FBN 20180006684
The following person is doing business as: LAMPPOST RESOURCE GROUP, INC 302 N. RIVERSIDE AVE RIALTO, CA 92376; [MAILING ADDRESS: 16791 COLONIAL DR. FONTANA, CA 92336]; LAMPPOST RESOURCE GROUP, INC 16791 COLONIAL DR. 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: 03/10/2002
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM J SANZO, CEO
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231819IR

FBN 20180006703
The following person is doing business as: PROMISE DRIVEN BOOKS PUBLISHING 11630 EMERALD DRIVE LOMA LINDA, CA 92354; [MAILING ADDRESS: P.O. BOX 1514 LOMA LINDA, CA 92354]; CARMELITA M KINJO 11630 EMERALD DRIVE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARMELITA M KINJO
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231820MT

FBN 20180006687
The following person is doing business as: SHENYANG CHUANKUANG MACHINERY & EQUIPMENT 539 W. 25TH ST #3 SAN BERNARDINO, CA 92405; WARNISHA M WINSLETT 539 W. 25TH ST #3 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/ WARNISHA M. WINSLETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231821MT

FBN 20180006688
The following person is doing business as: SALON PLUS BARBER 910 N. CENTRAL AVE. UPLAND, CA 91786; [MAILING ADDRESS: 1535 COLE LN. UPLAND, CA 91784]; THAO D TRAN 1535 COLE LN. UPLAND, CA 91784
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/ THAO D. TRAN
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231822MT

FBN 20180006713
The following person is doing business as: BEST WESTERN HERITAGE INN 8179 SPRUCE AVE. RANCHO CUCAMONGA, CA 91730; B J WIN HOSPITALITY, INC 8179 SPRUCE 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: 05/12/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHA ENG SHU, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/07/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231823CH

FBN 20180006644
The following person is doing business as: CIRCLE 1 MARKET 2144 PALM AVE. HIGHLAND, CA 92346; [MAILING ADDRESS: 2144 PALM AVE. HIGHLAND, CA 92346]; FAWZI H HAMED 2144 PALM 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: 06/06/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FAWZI H HAMED
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231824MT

FBN 20180006635
The following person is doing business as: ONE STOP LIQUOR 26916 BASELINE ST. HIGHLAND, CA 92346; ELIAS N SADER 26916 BASELINE ST. HIGHLAND, CA 92346; MARY HELOU 26916 BASELINE ST. 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELIAS N.SADER, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231825MT

FBN 20180006637
The following person is doing business as: PCXPERT 2128 PHEASANT RD. WRIGHTWOOD, CA 92397; [MAILING ADDRESS: PO BOX 720300 PINON HILLS, CA 92372]; SALVADOR E. COLORADO 2128 PHEASANT RD. WRIGHTWOOD, CA 92397
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. COLORADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231826CH

FBN 20180006586
The following person is doing business as: BOA CONSULTATION SERVICES 6936 FONTAINE PLACE RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: 1968 S. COAST HIGHWAY SUITE 465 LAGUNA BEACH, CA 92651]; TAMMY L WHALEY 6936 FONTAINE PLACE 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/ TAMMY L WHALEY
Statement filed with the County Clerk of San Bernardino on: 06/05/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231827CH

FBN 20180006589
The following person is doing business as: VEW FARMS 27141 E. BASELINE RD #7 HIGHLAND, CA 92346; [MAILING ADDRESS: P.O. BOX 658 HIGHLAND, CA 92346]; TINA EYRAUD P.O. BOX 658 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/ TINA EYRAUD
Statement filed with the County Clerk of San Bernardino on: 06/05/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231828CH

FBN 20180006607
The following person is doing business as: FIDELIS POOL SERVICES 1224 FAIRWAY CIRCLE UPLAND, CA 91784; [MAILING ADDRESS: 1607 N. MOUNTAIN AVE SUITE #313 UPLAND, CA 91784]; JEFFREY J MCALOON 1224 FAIRWAY CIRCLE UPLAND, CA 91784
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/ JEFFREY J MCALOON, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231829CH

FBN 20180006604
The following person is doing business as: MOUNTAIN AUTO SERVICE AND TOWING 27562 RIM OF THE WORLD DR. LAKE ARROWHEAD, CA 92352; [MAILING ADDRESS: P.O. BOX 936 LAKE ARROWHEAD, CA 92352]; ARIANA AUTO SERVICES, INC 27562 RIM OF THE WORLD DR. LAKE ARROWHEAD, CA 92352
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/ AZIZUDDIN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231830CH

FBN 20180006617
The following person is doing business as: INTERNAL CAPITAL SOLUTIONS 894 S. DRIFTWOOD AVE. RIALTO, CA 92376; INTERNAL CAPITAL SOLUTIONS, LLC 894 S. DRIFTWOOD AVE. RIALTO, CA 92376
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/ CLARENCE ROBERTS, MANAGER
Statement filed with the County Clerk of San Bernardino on: 06/06/2018
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 06/15; 06/22; 06/29 & 07/06/2018 CNBB231831CH
FBN20180006883
The following person is doing business as: REGIO EXPRESS 10701 CEDAR AVE SPC 86 BLOOMINGTON, CA 92316; ERNESTO R. QUEZADA 10701 CEDAR AVE SPC 86 BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/12/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO R QUEZADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241801CV

FBN 20180006859
The following person is doing business as: ACEVEDO LIQUOR 14882 SLOVER AVE. FONTANA, CA 92337; ACECADO LIQUOR INC 14882 SLOVER AVE. FONTANA, CA 92337
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/ ANWAR SALHAB, C.E.O
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241802MT

FBN 20180006858
The following person is doing business as: ACEVEDO BURRITOS 14876 SLOVER AVE. FONTANA, CA 92337; ACECADO BURRITOS INC 231 E. ARROW HWY 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANWAR SALHAB, C.E.O
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241803MT

FBN 20180006874
The following person is doing business as: C&S CLEANING AND MAINTENANCE 12706 6TH ST. YUCAIPA, CA 92399; RHIA M CRUZ 12706 6TH ST. YUCAIPA, CA 92399; SCOTT A SEIF 12706 6TH ST. YUCAIPA, CA 92399
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/ RHIA M. CRUZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241804MT

FBN 20180006857
The following person is doing business as: SOLID STATE RECORDINGS 270 E. 7TH ST. STE #1D UPLAND, CA 91786; BRANDON L MIHALIK 270 E. 7TH ST. STE #1D 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/ BRANDON L. MIHALIK, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241805IR

FBN 20180006873
The following person is doing business as: HILLS COUNTRY KITCHEN 32357 YUCAIPA BLVD. STE 1 YUCAIPA, CA 92399; MADRIDS KITCHEN LLC 32357 YUCAIPA BLVD. STE 1 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/ GLORIA CRUZ TORRES, CEO
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241806IR

FBN 20180006868
The following person is doing business as: CHOICE MARKETING CONCEPTS 49463 PARK AVE. MORONGO VALLEY, CA 92256; TIM R SNYDER 49463 PARK AVE. MORONGO VALLEY, CA 92256; SOARA N VALEUR 49463 PARK AVE. MORONGO VALLEY, CA 92556
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/06/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIM R SNYDER, CO-PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241807CH

FBN 20180006810
The following person is doing business as: THE WRAP BOX 905 W. 2ND STREET RIALTO, CA 92376; STEVEN B FOWLE 905 W. 2ND STREET RIALTO, CA 92376; MATHEW S DOUANGCHANDY 905 W. 2ND STREET RIALTO, CA 92376
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/ STEVEN B FOWLE, GENERAL PARTNERSHIP
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241808MT

FBN 20180006816
The following person is doing business as: JOE TYLER 1525 KELLY ST. REDLANDS, CA 92374; JOSEPH T GUILMETTE 1525 KELLY ST 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/ JOSEPH T. GUILMETTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241809IR

FBN 20180006821
The following person is doing business as: J&J MARKET 525 N. CENTRAL AVE SUITE #1 UPLAND, CA 91786; ASHOK B KUNWAR 1130 W 4TH ST APT 48 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/ ASHOK B. KUNWAR
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241810IR

FBN 20180006831
The following person is doing business as: POLISHED FASHION ACCESSORIES LLC 10142 VICTORIA STREET ALTA LOMA, CA 91701; POLISHED FASHION ACCESSORIES LLC 10142 VICTORIA ST. ALTA LOMA, CA 91701
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/ CHERISSE SOUTHERN, CEO
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241811CH

FBN 20180006840
The following person is doing business as: NAPA AUTO PARTS OF BIG BEAR 41506 BIG BEAR BLVD. BIG BEAR LAKE, CA 92315; RIVERSIDE AUTO PARTS INC. 2944 UNIVERSITY AVE. RIVERSIDE, CA 92507
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/ THOMAS TORRES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241812CH

FBN 20180007011
The following person is doing business as: HOME CARE FRIEND 12189 7TH ST. STE 108 YUCAIPA, CA 92399; HOME PERSONAL AIDE REFERRAL REGISTRY LLC 12189 7TH STREET #108 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/ ROBERT ALANIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/22; 06/29; 07/06 & 07/13/2018 CNBB241813EM

FBN 20180007014
The following person is doing business as: MONROE ENTERPRISES 1315 E. MARSHALL BLVD. #49 SAN BERNARDINO, CA 92404; BRIAN J COWAN 1315 E. MARSHALL BLVD. #49 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/ BRIAN J COWAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/22; 06/29; 07/06 & 07/13/2018 CNBB241814MT

FBN 20180006973
The following person is doing business as: DMARTIN IMAGES 249 CUMBERLAND DR. LAKE ARROWHEAD, CA 92352-3756; [MAILING ADDRESS: PO BOX 3765 LAKE ARROWHEAD, CA 92352-3765]; DAVID P MARTIN 249 CUMBERLAND DR. LAKE ARROWHEAD, CA 92352
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID P MARTIN
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/22; 06/29; 07/06 & 07/13/2018 CNBB241815IR

FBN 20180007008
The following person is doing business as: UPTOWN PUP 11426 CITRUS GLEN LANE FONTANA, CA 92337; IZZY INDUSTRY LLC 11426 CITRUS GLEN LANE FONTANA, CA 92337
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/ JASON BORNSTEIN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/22; 06/29; 07/06 & 07/13/2018 CNBB241816IR
FBN 20180007010
The following person is doing business as: L & J IRON WORK AND GENERAL MECHANICS 291 E. 5TH STREET SAN BERNARDINO, CA 92410; [MAILING ADDRESS: 9632 LIME CT FONTANA, CA 92335]; LUCIANO A LEMUS 291 E. 5TH STREET SAN BERNARDINO, CA 92410; JUAN ARTEAGA 291 E. 5TH STREET 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/ JUAN ARTEAGA, PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/22; 06/29; 07/06 & 07/13/2018 CNBB241817IR

FBN 20180006901
The following person is doing business as: G-D AUTO REPAIR AND CYLINDER HEAD 560 W. 1ST ST UNIT 1 RIALTO, CA 92376; [MAILING ADDRESS: 1155 S. RIVERSIDE AVE SP 114 RIALTO, CA 92376]; VILANOVA ENTERPRISES INC 1155 S RIVERSIDE AVE SP 114 RIALTO, CA 92376
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2018
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/ JOSELITO VILANOVA GRANADINO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/13/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241818MT

FBN 20180006944
The following person is doing business as: AI COMMERCIAL INSURANCE 985 KENDALL DR STE -342 SAN BERNARDINO, CA 92407; AROD INVESTMENT GROUP, INC 3647 NORTH ARROWHEAD AVENUE SAN BERNARDINO, CA 92405
This business is conducted by: A COPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADAM RODRIGUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/13/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241819CH

FBN 20180006881
The following person is doing business as: SCEPTER AUTO GROUP 1680 SOUTH E STREET SUITE B-41 SAN BERNARDINO, CA 92408; CHARLES H WILLIAMS 1680 SOUTH E STREET SUITE B-41 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES H WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241820CH

FBN 20180006829
The following person is doing business as: BELLA BELLA BRIDAL 17114 SLOVER AVE. FONTANA, CA 92335; CHRISTOPHER CORDOVA 17114 SLOVER 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/ CHRISTOPHER CORDOVA
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241821IR

FBN20180007223
The following person is doing business as: MAMMOTHWARE 12640 ALTA DRIVE YUCAIPA, CA 92399; JACK R RANDALL 12640 ALTA DRIVE 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: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACK R RANDALL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251801CH

FBN 20180007153
The following person is doing business as: HAMMER & NAILS GROOMING SHOP FOR GUYS RANCHO CUCAMONGA 8048 MONET AVE. SUITE 100 RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: 7041 WHITEWOOD DR. FONTANA, CA 92336]; DECEMBER ENTERPRISES, LLC 7426 CHERRY AVE. SUITE 210-357 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/ TIFFANY MARR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251802CH

FBN 20180007231
The following person is doing business as: PUMAS-USA SOCCER ACADEMY 11594 SANTIAGO 11594 SANTIAGO PEAK COURT RANCHO CUCAMONGA, CA 91737; ANTONIO MACEDO-MONZON 11594 SANTIAGO PEAK COURT RANCHO CUCAMONGA, CA 91737; JAVIER RIZO 11594 SANTIAGO COURT RANCHO CUCAMONGA, CA 91737
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO MACEDO-MONZON, PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251803CV

FBN 20180007232
The following person is doing business as: CALIFORNIA’S AUTO SPA 15866 OLALEE RD. UNIT#2 APPLE VALLEY, CA 92307; FERNANDO F FLORES 15866 OLALEE RD. UNIT#2 APPLE VALLEY, CA 92307
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO F FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251804CV

FBN 20180007092
The following person is doing business as: SPACES BY RL 10943 DAYLILLY ST FONTANA, CA 92337; ROSIE LOU E PENAFLORIDA 10943 DAYLILLY ST FONTANA, CA 92337
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSIE LOU E PENAFLORIDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251805MT

FBN 20180007094
The following person is doing business as: KUSTOM VAPES 1613 S. RIVERSIDE AVE SUITE A-2 RIALTO, CA 92376; RYAN V DO 1613 S RIVERSIDE AVE SUITE A-2 RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RYAN V. DO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251806MT

FBN 20180007116
The following person is doing business as: MAAZIK MUSIC 2124 W ARROW RTE #918 UPLAND, CA 91786; MAZIAR AFROOZEH 2124 W. ARROW RTE #918 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/ MAZIAR AFROOZEH, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251807MT

FBN 20180007122
The following person is doing business as: JJ CALS 473 E CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408; JONATHAN C SIMMS 473 E CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JONATHON C. SIMMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251808MT

FBN 20180007125
The following person is doing business as: PRETTY FOO FOO SALON & SPA 11400 4TH ST SUITE 102 RANCHO CUCAMONGA, CA 91730; VILLA CAPRI DESIGNERY INC 11400 4TH ST STE 102 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: 01/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZANNE MARX, TREASURER
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251809CH

FBN 20180007040
The following person is doing business as: J’Z TRAILER REPAIR MOBILE SERVICE INC 940 N FOREST AVE. RIALTO, CA 92376; J’Z TRAILER REPAIR MOBILE SERVICE INC. 940 N FOREST AVE. RIALTO, CA 92376
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/ SANDY ACOSTA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251810IR

FBN 20180007061
The following person is doing business as: TRINITY WORSHIP: HEARTS ON FIRE; GLORY MOMS: HEARTS ON FIRE; KINGDOM KIDS: HEARTS ON FIRE 25193 STARR STREET LOMA LINDA, CA 92354; [MAILING ADDRESS: PO BOX 646 LOMA LINDA, CA 92354]; BRIDGITTE BABBITT PO BOX 646 LOMA LINDA, CA 92354
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIDGITTE BABBITT
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251811MT

FBN 20180007063
The following person is doing business as: CHRISTONMYBACK-T’S; IGYBT’S 25193 STARR STREET LOMA LINDA, CA 92354; [MAILING ADDRESS: PO BOX 646 LOMA LINDA, CA 92354]; BRIDGITTE BABBITT PO BOX 646 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIDGITTE BABBITT
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251812MT

FBN 20180007062
The following person is doing business as: 4HEARTS-SAKE; SORRYFULLS; 4GETMENOTS 25193 STARR STREET LOMA LINDA, CA 92354; [MAILING ADDRESS: PO BOX 646 LOMA LINDA, CA 92354]; BRIDGITTE BABBITT PO BOX 646 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIDGETTE BABBITT
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251813MT

FBN 20180007059
The following person is doing business as: F.O.L.W.A.F. 25193 STARR ST. LOMA LINDA, CA 92354; [MAILING ADDRESS: P.O. BOX 646 LOMA LINDA, CA 92354]; DERICK D COLLINS 25193 STARR ST 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DERICK D. COLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251814MT

FBN 20180007042
The following person is doing business as: L&S AFRICAN HAIR BRAIDING 1410 W. FOOTHILL BLVD. STE 2A RIALTO, CA 92376-4665; [MAILING ADDRESS: 380 N LINDEN AVE #2603 RIALTO, CA 92376-4665]; SCHANDORF Y ASABERE 380 N. LINDEN AVE # 2603 RIALTO, CA 92376- 4665
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/ SCHANDORF Y ASABERE
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251815MT

FBN 20180007041
The following person is doing business as: TOMS #1 701 W. HOLT BLVD. ONTARIO, CA 91762; POTAMAKI INC. 701 W. HOLT BLVD. ONTARIO, CA 91762
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE T FELES, CEO
Statement filed with the County Clerk of San Bernardino on: 06/15/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251816MT
FBN 20180007029
The following person is doing business as: TEASED HAIR BOUTIQUE 9116 FOOTHILL BLVD. RANCHO CUCAMONGA, CA 91730; TAMMY L CHESONIS 7221 MEADOWLARK PLACE RANCHO CUAMONGA, 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/ TAMMY L CHESONIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251817CH

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007076 was filed in San Bernardino County on 06/15/2018.
The following entity has abandoned the business name of: ENDEAVOR P.C 563 N. CENTRAL AVE. UPLAND, CA 91784; RONALD A MCCOLLUM 16301 BUTTERFIELD RANCH RD. CHINO HILLS, CA 91709; NOEMI R PEREIRA 16301 BUTTERFIELD RANCH RD. CHINO HILLS, CA 91709
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/ NOEMI R PEREIRA, GENERAL PARTNER
This business was conducted by: A GENERAL PARTNERSHP
Related FBN No. 20170008971 was filed in San Bernardino County on 08/09/2017
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251818CH

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007333 was filed in San Bernardino County on 06/21/2018.
The following entity has abandoned the business name of: 2K & BEYOND 25294 4TH STREET SAN BERNARDINO, CA 92410; OSCAR L PARROTT 25294 4TH STREET SAN BERNARDINO, CA 92410; GLORIA R PARROTT 25294 4TH STREET SAN BERNARDINO, CA 92410
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/ OSCAR L. PARROTT, HUSBAND
This business was conducted by: A MARRIED COUPLE
Related FBN No. 20130011528 was filed in San Bernardino County on 10/29/2013
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251819MT

FBN 20180007351
The following person is doing business as: SCEPTER AUTO GROUP 1680 SOUTH E STREET SUITE B-41 SAN BERNARDINO, CA 92408; CHARLES H WILLIAMS 1680 SOUTH E STREET SUITE B-41 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES H WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241820CH

FBN 20180006829
The following person is doing business as: BELLA BELLA BRIDAL 17114 SLOVER AVE. FONTANA, CA 92335; CHRISTOPHER CORDOVA 17114 SLOVER 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/ CHRISTOPHER CORDOVA
Statement filed with the County Clerk of San Bernardino on: 06/11/2018
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 06/22; 06/29; 07/06 & 07/13/2018 CNBB241821IR

FBN20180007316
The following person is doing business as: SHERATON ONTARIO AIRPORT HOTEL 429 N. VINEYARD AVE. ONTARIO, CA 91764; [MAILING ADDRESS: 109 OAK GROVE MONROVIA, CA 91016]; LYT AUTTUN LLC 429 N. VINEYARD AVE. ONTARIO, CA 91764
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: 04/15/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONGMEI CUI, CFO
Statement filed with the County Clerk of San Bernardino on: 06/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251822MT

FBN 20180007334
The following person is doing business as: MWM TRANSPORTATION 23928 STANDING ROCK RD. APPLE VALLEY, CA 92307; WENDY BAUTISTA 23928 STANDING ROCK RD. APPLE VALLEY, CA 92307
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WENDY BAUTISTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251823MT

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007314 was filed in San Bernardino County on 06/21/2018.
The following entity has abandoned the business name of: PAUL’S CUSTOM CARS 1318 E 39TH ST SAN BERNARDINO, CA 92404; [MAILING ADDRESS: PO BOX 9533 ALTA LOMA, CA 91701]; PAUL A RENEAU 9212 N RANCHO PARK CIR RANCHO CUCAMONGA, CA 91730
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/ PAUL A RENEAU
This business was conducted by: AN INDIVIDUAL
Related FBN No. 20180001756 was filed in San Bernardino County on 02/14/2018
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251824IR
FBN 20180007320
The following person is doing business as: ALAMO TREE SERVICE & LANDSCAPE 25331 4TH ST SAN BERNARDINO, CA 92410; ANDRES ARAN 25331 4TH ST SAN BERNARDINO, CA 92410; ELIZABETH HERNANDEZ 25331 4TH 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/ ELIZABETH HERNANDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251825IR

FBN 20180007329
The following person is doing business as: TARA TRANSPORT 7398 STONHAVEN PL. RANCHO CUAMONGA, CA 91730; [MAILING ADDRESS: 7398 STONHAVEN PL. RANCHO CUCAMONGA, CA 91730]; GAGANDEEP SINGH 7398 STONHAVEN PL 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/ GAGANDEEP SINGH
Statement filed with the County Clerk of San Bernardino on: 06/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251826CH

FBN 20180007324
The following person is doing business as: ROMANS TILE AND GRANITE 1019 NORTH SACRAMENTO AVE #4 ONTARIO, CA 91764; ROMAN VILLALOBOS BAUTISTA 1019 NORTH SACRAMENTO AVE #4 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: 3/31/2016
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/ ROMAN VILLALOBOS BAUTISTA
Statement filed with the County Clerk of San Bernardino on: 06/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251827CH

FBN 20180006495
The following person is doing business as: M&JS’ MACHINE SHOP 546 W FIRST ST. RIALTO, CA 92376; MIGIUEL A MONTOYA 546 W FIRST 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/ MIGUEL A MONTOYA
Statement filed with the County Clerk of San Bernardino on: 06/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251828MT

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007272 was filed in San Bernardino County on 06/20/2018.
The following entity has abandoned the business name of: M & J’S MACHINE SHOP 546 W. FIRST ST SUITE #6 RIALTO, CA 92376; [MAILING ADDRESS: 466 W. JACKSON ST. RIALTO, CA 92376]; MIGUEL A MONTOYA 466 W. JACKSON ST. RIALTO, CA 92376; BENIGNO HERNAN J CRUZ 716 W. BENNETT ST. COMPTON, CA 90220
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes public record upon filing.
s/ MIGUEL A. MONTOYA, GENERAL PARTNER
This business was conducted by: A GENERAL PARTNERSHIP
Related FBN No. 20180002678 was filed in San Bernardino County on 03/08/2018
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251829MT

FBN 20180007256
The following person is doing business as: MOBILE CARWASH 7 1097 W BUXTON ST. RIALTO, CA 92376; JOSE M LOPEZ MUNOZ 1097 W BUXTON ST. RIALTO, CA 92376; ERIK LOPEZ 1097 W BUXTON ST. RIALTO, CA 92376
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/ JOSE MANUEL LOPEZ MUNOZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251830MT

FBN 20180007271
The following person is doing business as: STOPSMOKING4YOURLIFE.COM 8553 SAN CLEMENTE DR. RANCHO CUCAMONGA, CA 91730; EDWARD W BOTH 8553 SAN CLEMENTE DR. 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/ EDWARD W BOTH, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251831MT

FBN 20180007302
The following person is doing business as: THE ROW HOUSE 2015 DINERS CT. SAN BERNARDINO, CA 92408; SB PHARMA HOLDINGS, INC 1474 KEYSTONE DR. SAN BERNARDINO, CA 95472
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RYAN MIERAU
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251832MT

FBN 20180007293
The following person is doing business as: AVI DIAGNOSTICS 17707 VALLEY BLVD. BLOOMINGTON, CA 92316; ANGEL A MONTES-RUBIO 17707 VALLEY BLVD. BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL A MONTES-RUBIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251833IR

FBN 20180007294
The following person is doing business as: MEDI RECOVERY SERVICES 17707 VALLEY BLVD. BLOOMINGTON, CA 92316; ANGEL A MONTES-RUBIO 17707 VALLEY BLVD. BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL A. MONTES-RUBIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251834IR

FBN 20180007261
The following person is doing business as: MOMMA’S SECRET 21374 SANDIA RD. APPLE VALLEY, CA 92308; STONE CARE LLC
21374 SANDIA RD. APPLE VALLEY, CA 92308
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: 04/20/2018
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/ SHIRLINA STONE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251835CH
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007312 was filed in San Bernardino County on 06/20/2018.
The following entity has abandoned the business name of: BECKOM LEGAL PROCESSING 5501 PINE AVE. CHINO HILLS, CA 91709; RONALD MCCOLLUM 5501 PINE AVE. CHINO HILLS, CA 91709
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/ RONALD MCCOLLUM, OWNER
This business was conducted by: AN INDIVIDUAL
Related FBN No. 20180003645 was filed in San Bernardino County on 03/29/2018
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251836CH

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180007311 was filed in San Bernardino County on 06/20/2018.
The following entity has abandoned the business name of: BECKOM LEGAL PROCESSING 5501 PINE AVE. CHINO HILLS, CA 91709; RONALD MCCOLLUM 5501 PINE AVE. CHINO HILLS, CA 91709; NOEMI PERIERA 5501 PINE AVE. CHINO HILLS, CA 91709
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/ RONALD MCCOLLUM, GENERAL PARTNER
This business was conducted by: A GENERAL PARTNERSHIP
Related FBN No. 20180007311 was filed in San Bernardino County on 06/20/2018
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251837CH

FBN 20180007249
The following person is doing business as: EXPRESS DONUTS 14584 BASELINE AVE, SUITE 330 FONTANA, CA 92336; TVRE CORP 14584 BASELINE AVE, SUITE 330 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: 05/20/2018
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/ THARAVUTH KHLEANG, C.E.O.
Statement filed with the County Clerk of San Bernardino on: 06/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/29; 07/06; 07/13 & 07/20/2018 CNBB251838CH

FBN 20180007221
The following person is doing business as: ALFANI MATTRESS BY APPOINTMENT 1894 COMMERCECENTER WEST #305 SAN BERNARDINO, CA 92408; MATTRESS DISCOUNT BY APPOUNTMENT, LLC 1894 COMMERCECENTER WEST #305 SAN BERNARDINO, CA 92408
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/ AL UGO, MANAGER
Statement filed with the County Clerk of San Bernardino on: 06/19/2018
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 06/29; 07/06; 07/13 & 07/20/2018 CNBB251839CV

FBN 20180002643
The following person is doing business as: SHANGHAI ORIENT COMPRESSOR MANUFACTUING CO., 16293 PABLO CREEK LN. FONTANA, CA 92336; CECIL A. HARRIS, JR. 16293 PABLO CREEK LN., 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/ CECIL A. HARRIS, JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/07/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121802IR
FBN 20180003099
The following person is doing business as: UNBROKEN LIVING; 13045 SOUTH LANE, REDLANDS, CA 92373; EDITED IMAGE, INC.; 13045 SOUTH LANE, REDLANDS, CA 92373
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HENDRIK BECKER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/16/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121821MT
FBN 20180003085
The following person is doing business as: LTM ASSOCIATES LLC.; 8920 VERNON AVE. STE 134, MONTCLAIR, CA 91763; LTM ASSOCIATES LLC, 8920 VERNON AVE., STE. 134, MONTCLAIR, CA 91763
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: 09/02/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUPE T. MCELROY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/16/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121823CH

FBN 20180003142
The following person is doing business as: SAVE-N-TIME HOME SERVICES; 31850 YUCAIPA BLVD. APT. #13, YUCAIPA, CA 92399; BRIN S. ALLEE; 31850 YUCAIPA BLVD. APT. #13, YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRIAN S. ALLEE
Statement filed with the County Clerk of San Bernardino on: 03/19/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121835CH

FBN 20180003127
The following person is doing business as: ELITE BARBER; 1667 N. MOUNTIAN AVE., SUITE 122, UPLAND, CA 91784 Mailing Address: 13118 GABAY COURT, RANCHO CUCAMONGA, 91739; MARIA E. FERNANDEZ 13118 GABAY COURT, RANCHO CUCAMONGA, CA 91739; ROLANDO FERNANDEZ, JR.; 13118 GABAY COURT, RANCHO CUCAMONGA, CA 91739
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROLANDO FERNANDEZ, JR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/19/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121839MT
FBN 20180003201
The following person is doing business as: MIKE’S PRESTIGE MOTORS; 14711 SLOVER AVE., FONTANA, CA 92337; MICHAEL A TORRES; 6956 STANZA 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/ MICHAEL A TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/20/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121848CH

FBN 20180003243
The following person is doing business as: ONTARIO LAUNDROMAT; 2238 S EUCLID AVE., ONTARIO, CA 91762 Mailing Address: 13357 EAGLEBLUFF LN, EASTVALE, CA 92880; SVT LLC; 13357 EAGLEBLUFF LN, EASTVALE, CA 92880
This business is conducted by: A LIMITES 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/ GNANESWAR ARIGE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121850CH

FBN 20180003267
The following person is doing business as: EL SINALOENSE TACOS & BEER; 9673 SIERRA AVE., STE G, FONTANA, CA92335; EL SINALOENSE TACOS AND BEER, INC; 9673 SIERRA AVE., FONTANA, CA92335
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/ ELISEO HARO ARCEO, CEO
Statement filed with the County Clerk of San Bernardino on: 03/21/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121855IR

FBN 20180003407
The following person is doing business as: DREAM LIPS COSMETICS 7426 CHERRY AVE SUITE 210- 353 FONTANA, CA 92336; LOREN NEWMAN 15215 BLACKTHORN DR. FONTANA, CA 92336; JESSICA L TANNER 15215 BLACKTHORN DR. FONTANA, CA 92336
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/ LOREN NEWMAN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/23/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121869CH
FBN 20180003454
The following person is doing business as: ASTRO AUTO PARTS 527 EAST MILL STREET SAN BERNARDINO, CA 92408; ASTRO DISMANTLING GROUP 1002 SCHLEY AVE. WILMINGTON, CA 90744
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/ JESSICA BAHNAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/26/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121874CH
FBN 20180003470
The following person is doing business as: GREEN SPYN LLC 7212 TURNSTONE CT. FONTANA, CA 92336; GREEN SPYN LLC 7212 TURNSTONE CT. 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: 10/30/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAMION RUCKER, CEO
Statement filed with the County Clerk of San Bernardino on: 03/26/2018
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 03/30; 04/06; 04/13 & 04/20/2018 C/ 06/29; 07/06; 07/13 & 07/20/2018 CNBB121875CH

FBN20180007462
The following person is doing business as: CNL DESIGN 4580 EUCALYPTUS AVE. CHINO, CA 91710; [MAILING ADDRESS: 4127 BERNARDO CT. CHINO, CA 91710]; BERN CONSTRUCTION GROUP, INC. 4127 BERNARDO CT. CHINO, CA 91710
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: NA
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA ARREOLA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261801IR
FBN 20180007404
The following person is doing business as: GLOBAL OPTIONS – ONLINE LLC 860 N. 2ND STREET COLTON, CA 92324; GLOBAL OPTIONS – ONLINE LLC 860 N. 2ND STTEET 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: 01/01/2018
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/ DEBORAH ZAPATA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261802MT
FBN 20180007483
The following person is doing business as: HCBC GLOBAL MISSION 3857 SCHAEFER AVE, SUITE A CHINO, CA 91710; HARVEST COMMUNUITY BIBLE CHURCH 3857 SCHAEFER AVE. CHINO, CA 91710
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/ ARTURO U. HENARES, CEO
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261803MT
FBN 20180007464
The following person is doing business as: SUN-CODE 626 NORTH DEARBORN ST. REDLANDS, CA 92374; DANTON L BALLARD JR. 626 NORTH DEARBORN ST. 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/ DANTON L. BALLARD JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261804MT
FBN 20180007469
The following person is doing business as: A1 EMPIRE 3694 FERNDALE AVE. SAN BERNARDINO, CA 92404; CHRISTOPHER G FULLER 3649 FERNDALE 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/ CHRISTOPHER G. FULLER, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261805MT
FBN 20180007424
The following person is doing business as: JPRO C.S.S. 2204 W. EVANS ST. SAN BERNARDINO, CA 92411; JORGE LOPEZ CORTES 2204 W. EVANS ST. SAN BERNARDINO, CA 92411
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/26/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORGE LOPES CORTES, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261806CV
FBN 20180007457
The following person is doing business as: FELIX TRUCKING 8208 MINSTEAD AVE. HESPERIA, CA 92345; HUMBERTO C FELIX 8208 MINSTEAD AVE. HESPERIA, CA 92345
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/26/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HUMBERTO C FELIX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261807CV
FBN 20180007456
The following person is doing business as: CALIFORNIA DENT GUY 8200 HAVEN AVE APT 12105 RANCHO CUCAMONGA, CA 91730; STEVEN J GUNTHER 8200 HAVEN AVE APT 12105 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: 06/20/2018
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/ STEVEN J GUNTHER, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261808RC
FBN 20180007429
The following person is doing business as: HORACIO GOMEZ TRUCKING 7697 LAUREL AVE. FONTANA, CA 92336; [MAILING ADDRESS: 37414 VALLEY SPRING WAY MURRIETA, CA 92563]; HORACIO R GOMEZ 7697 LAUREL AVE. FONTANA, CA 92336; IVAN Y MIRANDA 37414 VALLEY SPRING WAY MURRIETA, CA 92563
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2017
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/ HORACIO R GOMEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261809CH

FBN 20180007409
The following person is doing business as: YP PURCHASING 16820 BIRCHWOOD LN. FONTANA, CA 92336; YUPING WEI 16820 BIRCHWOOD LN. 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: 06/02/2018
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/ YUPING WEI
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261810CH
FBN 20180007423
The following person is doing business as: EVERS LEGACY CHIROPRACTIC 101 E. REDLANDS BLVD. #184 REDLANDS, CA 92373; AMY C. MCLANE 34288 SHERWOOD DR. YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMY C. MCLANE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261811CH
FBN 20180007463
The following person is doing business as: PRESTIGE TNT 906 N. GLENN AVE. ONTARIO, CA 91764; MODESTO ALCARAZ 906 N. GLENN AVE. ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MODESTO ALCARAZ
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261812IR

FBN 20180007407
The following person is doing business as: EYE ON BUILDERS 438 W ELM ST. ONTARIO, CA 91762; EYE ON GROUP 438 W. ELM ST. 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/ OSCAR GUTIERREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261813MT
FBN 20180007424
The following person is doing business as: DIAPER IN GUYS 6597 TORREY PINE CT. RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: 6597 TORREY PINE COURT RANCHO CUCAMONGA, CA 91739]; MICHAEL D WATSON 6597 TORREY PINE COURT 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/ MICHAEL D WATSON
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261814MT

FBN 20180007406
The following person is doing business as: UPLAND COMPLETE AUTO SERVICE 530 E 9TH ST UPLAND, CA 91786; MARIA T PEREZ DE ALMAGUER 530 E. 9TH ST. 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/ MARIA T. PEREZ DE ALMAGUER
Statement filed with the County Clerk of San Bernardino on: 06/25/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261815MT

FBN 20180007385
The following person is doing business as: XTRA CARPET SERVICES 35445 BEECH AVE. YUCAIPA, CA 92399; JACOB J HICKEY 35445 BEECH 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACOB J HICKEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/22/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261816CH
FBN 20180007097
The following person is doing business as: MODERN PERFORMANCE 18744 WEST CEDAR AVE. BLOOMINGTON, CA 92316; ALEJANDRA HINOJOSA 18744 WEST CEDAR AVE. BLOOMINGTON, CA 92316; FERNANDO RAMIREZ 18744 WEST CEDAR AVE. BLOOMINGTON, CA 92316
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/ ALEJANDRA HINOJOSA
Statement filed with the County Clerk of San Bernardino on: 06/18/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261817CH
FBN 20180007380
The following person is doing business as: MRZ FENCE COMPANY 28111 EUCALYPTUS AVE. HIGHLAND, CA 92346; OSCAR MONARREZ 28111 EUCALYPTUS 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/ OSCAR MONARREZ
Statement filed with the County Clerk of San Bernardino on: 06/22/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261818CH
FBN 20180007393
The following person is doing business as: ON TIME AUTO GLASS 16503 SMOKE TREE ST #1 HESPERIA, CA 92345; [MAILING ADDRESS: PO BOX 1121 RIALTO, CA 92377]; FREDY A RIVERA TEJADA 16503 SMOKE TREE ST #1 HESPERIA, CA 92345
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FREDY A RIVERA TEJADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/22/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261819CH

FBN20180007372
The following person is doing business as: URTH WELLNESS 414 TENNESSEE ST. SUITE T REDLANDS, CA 92373; [MAILING ADDRESS: 324 MYRTLE ST. REDLANDS, CA 92373]; LINDSEY K SIMMONS 324 MYRTLE ST. REDLANDS, CA 92373; DOROTHY J SIMMONS 324 MYRTLE ST. REDLANDS, CA 92373; MERLIN KIDWILER 1937 TAR KILN RD. HARRISON, AR 72601
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LINDSEY K SIMMONS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/22/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261820CH
FBN 20180007363
The following person is doing business as: ANGWIN CONSOLIDATED 1274 S WATERMAN AVE STE 122 SAN BERNARDINO, CA 92408; ANGWIN CONSOLIDATED 1274 SOUTH WATERMAN AVE,. UNIT 122 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: 09/01/1995
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM G. SOLONIUK, CEO
Statement filed with the County Clerk of San Bernardino on: 06/22/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261821IR
FBN 20180007580
The following person is doing business as: NATIONWIDE OFFICE SUPPORT CORP. 1003 EAST COOLEY DRIVE SUITE 2 COLTON, CA 92324; [MAILING ADDRESS: 6218 WEST DESERT INN ROAD LAS VEGAS, NV 89146]; TS AG CORP. 1003 EAST COOLEY DRIVE SUITE SUITE 208 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: 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/ TROY SIBEL, CEO
Statement filed with the County Clerk of San Bernardino on: 06/28/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261822IR
FBN 20180007577
The following person is doing business as: TS AG CORP. 1003 EAST COOLEY DIVE SUITE 208 COLTON, CA 92324; [MAILING ADDRESS; 6218 WEST DESERT INN ROAD LAS VEGAS, NV 89146]; NATIONWIDE OFFICE SUPPORT CORP. 1003 EAST COOLEY DRIVE SUITE 208 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: 01/01/2018
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/ TROY SIBEL, CEO
Statement filed with the County Clerk of San Bernardino on: 06/28/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261823IR
FBN 20180007552
The following person is doing business as: IMPECCABLE 1430 N. CITRUS AVE APT 66 COVINA, CA 91722; CHINYERE I OFFOR 1430 N. CITRUS AVE APT. 66 COVINA, CA 91722
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/ CHINYERE I OFFOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB251824CH
FBN 20180007573
The following person is doing business as: K. MITCHELL ONE MILL CIRCLE, SUITE 1 ONTARIO, CA 91764; KEINESHA MITCHELL 1806 N. VINEYARD AVE UNIT B ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEINESHA MITCHELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/28/2018
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 07/06; 07/13; 07/20 & 07/272018 CNBB261825CH
FBN 20180007538
The following person is doing business as: CASA TILE STONE CENTER 14182 CENTRAL AVE SUITE K CHINO, CA 91710; RAUL MILIAN ALVARADO 14182 CENTRAL AVE SUITE K 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: 06/03/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL MILIAN ALVARADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261826IR
FBN 20180007507
The following person is doing business as: GLAMOUR’S BEAUTY SALON 4739 RIVERSIDE DR. CHINO, CA 91710; ALMA D. AGUILAR 4739 RIVERSIDE DR. CHINO, CA 91710; ANA I. SOTO AGUILAR 4739 RIVERSIDE DR. CHINO, CA 91710
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/ ALMA D. AGUILAR, PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261827MT

FBN 20180007540
The following person is doing business as: KIDS FUN CUTS 5536 PHILADELPHIA ST STE H CHINO, CA 91710; MAXIMO H ROMERO 7770 ARROYO VISTA AVE. RANCHO CUCAMONGA, CA 91730; SUSIE ROMERO 7770 ARROYO VISTA AVE. 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/ SUSIE ROMERO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261828MT
FBN 20180007502
The following person is doing business as: BESPOKE PERFORMANCE 3303 S. ARCHIBALD AVE #297 ONTARIO, CA 91761; IRVING B RAMIREZ 3303 S. ARCHIBALD AVE #297 ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IRVING B. RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261829MT
FBN 20180007544
The following person is doing business as: MARICELA’S FURNITURE 765 S. MARVIN DR. SAN BERNARDINO, CA 92410; MARICELA SANDOVAL 765 S. MARVIN DR. SAN BERNARDINO, CA 92410; MARGARITA A REYES 130 GLENWOOD ST. COLTON, CA 92324
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/ MARICELA SANDOVAL, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261830MT

FBN 20180007539
The following person is doing business as: LEE CARGO 739 S. WATERMAN ST. UNIT A1 SAN BERNARDINO, CA 92408; [MAILING ADDRESS: 738 S. WATERMAN ST. UNIT A1 SAN BERNARDINO, CA 92408]; LONG Q LE 738 S. WATERMAN ST. A1 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LONG Q LE
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB26831CH
FBN 20180007522
The following person is doing business as: HOMETOWN NATIVEZ 999 N. WATERMAN AVE. SAN BERNARDINO, CA 92410; [MAILING ADDRESS: 27340 6TH STREET HIGHLAND, CA 92346]; JAMAL MORENO 27340 6TH STREET 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: 1/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMAL MORENO
Statement filed with the County Clerk of San Bernardino on: 06/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018 CNBB261832CH
FBN 20180007508
The following person is doing business as: LSL MARKETING 10855 TERRA VISTA PKWY #87 RANCHO CUCAMONGA, CA 91730; [MAILING ADDRESS: 305 N. SECOND AVE. #332 UPLAND, CA 91786]; AARON B TENNISON 10855 TERRA VISTA PKWY #87 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/ AARON B TENNISON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/27/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/06; 07/13; 07/20 & 07/272018

USFS Renews Nestlé’s San Bernardino Mountain H2O Extraction Permit

By Mark Gutglueck
After a three decade delay, the U.S. Forest Service on Wednesday moved to conditionally renew for three years Nestlé’s expired permit to draft water from the San Bernardino Mountains on terms that will likely limit the Swiss Company’s extraction of water to roughly five-eighths of the combined surface and spring water it has been diverting from ecologically fragile Strawberry Canyon in recent years.
The water Nestlé removes from Strawberry Canyon at the approximate 5,000 foot elevation level in the San Bernardino National Forest by means of a series of boreholes, horizontal wells and pipes is bottled and marketed under the Arrowhead Spring Water brand. Based on a tangle of water rights claims that in some cases are valid, in other cases disputed, and in yet others based on conflations or questionable interpretations of the public record and in still others demonstrably inapplicable, Nestlé and its litany of predecessors-in-interest have been capturing water at various elevations in the San Bernardino Mountains for over a century and utilizing it for commercial purposes. The word “Arrowhead” was time and again associated with many of those water pumping and bottling operations, including the names used by the Arrowhead Hot Springs Company, the Arrowhead Cold Springs Company and Arrowhead Puritas.
The Arrowhead Puritas Company obtained a permit from the U.S. Forest Service to pipe water out of Strawberry Canyon several decades ago. In 1978, Arrowhead Puritas renewed that permit for transporting the harvested water from Strawberry Canyon for ten years. While still holding that permit, for which it paid $524 per year, Arrowhead Puritas morphed into the BCI-Arrowhead Drinking Water Company. In 1987, Perrier purchased the BCI-Arrowhead Drinking Water Company, in so doing acquiring the still-active permit. Prior to the permit expiring the following year, Perrier applied to renew it. Such a renewal required a U.S. Forest Service review of the water drafting arrangement and its environmental/ecological impact, which at that point the U.S. Forest Service did not have the immediately available resources to carry out. In a gesture of compromise, Perrier was allowed, pending the eventual Forest Service review, to continue to operate in Strawberry Canyon by simply continuing to pay the $524-per year fee to perpetuate the water extraction under the terms of the expired permit. In 1992, when Nestlé acquired the Arrowhead brand from Perrier, it inherited the Strawberry Canyon operation and continued to pay the $524 annual fee without renewing the permit, which at that time existed under the name of “Arrowhead Mountain Spring Water Co.,” which is not a legal entity nor a name in the corporation chain of title to the claimed water rights, according to Nestlé’s attorney, Rita McGuire.
Nestlé’s activity was never favored by environmentalists, who for over two decades to no avail pushed the U.S. Forest Service to undertake an intensive review of Nestlé’s water extraction in Strawberry Canyon. As the statewide drought which first manifested in 2011 advanced, environmentalists became more insistent in their demands. In 2015, as environmental groups were gearing up to file a lawsuit claiming the U.S. Forest Service had violated protocol and harmed the ecology of the mountain by allowing Nestlé Waters North America and Perrier to continue operations in Strawberry Canyon for 27 years after the permit to do so expired, United States Department of Agriculture Secretary Thomas Vilsack, who oversaw the U.S. Forest Service, ordered a review of the expired permit through the National Environmental Policy Act process. In the meantime, Nestlé continued its water extraction, diverting, between 1992 and 2015, with the exception of 2004 where documentation shows no record of extraction, from 84 acre-feet (27,371,520 gallons) to 508 acre-feet (165,532,525 gallons) of water per year from the San Bernardino Mountains. Environmentalists, in the form of the Center for Biological Diversity, the SOS Project, and the Courage Campaign filed a federal lawsuit in 2015, seeking to have the Forest Service halt Nestlé’s use of wells and piping in the forest. The plaintiffs alleged that Nestlé’s continued diversion of water after the permit had expired was illegal and that the continued water pumping was wreaking ecological damage to Strawberry Canyon. In September 2016, U.S. Judge Jesus Bernal ruled that Nestlé’s water use should not be interrupted because its predecessor, Perrier, had made efforts to obtain a new permit from the Forest Service and had not gotten a response from the agency. In November 2016, the Center for Biological Diversity, the SOS Project, and the Courage Campaign appealed Bernal’s ruling.
Also in 2015, the environmentalist groups lodged complaints with the water rights division of the California State Water Resources Control Board, alleging Nestlé was diverting water without rights, making unreasonable use of the water it was taking, failing to monitor the amount drawn, making inaccurate reports of the water drafted, and wreaking environmental damage by its action.
On December 21, 2017, the California State Water Resources Control Board staff issued its findings pertaining to the investigation the state had conducted with regard to Nestlé’s San Bernardino Mountain water use. The state board’s staff’s conclusion was Nestlé had asserted it had water rights and was able to marshal evidence that it had the right to divert up to 26 acre-feet of water (8.47 million gallons) per year, while it had drafted an average 192 acre-feet (62.56 million gallons) per year. Over its span of operations, Nestlé some years extracted more than it did during other years, with 1998 being its peak year of diversion, when it drafted 508 acre-feet, of which the State Water Resources Control Board staff determined “356 acre-feet or greater” was “unauthorized.” Thus, according to the California Water Resources Control Board staff, Nestlé is likely taking water to which it is not entitled.
“While Nestlé may be able to claim a valid basis of right to some water in Strawberry Canyon, a significant portion of the water currently diverted by Nestlé appears to be diverted without a valid basis of right,” the California Water Resources Control Board staff stated in its report of the investigation carried out over the previous two years, while further asserting that Nestlé’s use of water for Arrowhead bottling “could be unreasonable if it injures public trust resources, such as instream habitat for certain species, in such a way that it outweighs the beneficial use.” The California Water Resources Control Board’s water rights division recommended that Nestlé immediately end its unauthorized diversions.
Earlier this month, with the U.S. Forest Service review of the operation not yet completed, Nestlé’s water extraction in Strawberry Canyon under the expired permit continuing and the appeal of Bernal’s ruling yet ongoing, the three environmental groups pursuing that appeal agreed to dismiss it conditional upon the Forest Service making an expedited decision with regard to the renewal or cancellation of Nestlé’s permit. In the settlement, those groups – the Center for Biological Diversity, the Courage Campaign and the SOS Project – reserved the right to challenge any new Forest Service decision.
In a decision memo issued on June 27 and signed by San Bernardino National Forest District Ranger Joseph Rechsteiner, The U.S. Forest Service gave Nestlé clearance to renew its permit for three years with a potential two year extension. That continued water extraction will, however, be subject to a comprehensive and complex set of conditions and restrictions, such that it is not likely that Nestlé will be able to divert water from Strawberry Canyon in the quantities it had previously.
Rechsteiner said the conditions under which the permit is granted include those specified in the Forest Service’s Land Management Plan for the San Bernardino National Forest and an adaptive management plan which will flex with the conditions in the environs in Strawberry Canyon and the adjoining areas utilizing the same water table, such that overdrafting of the aquifer will trigger a cessation of Nestlé’s water diversion until the threat to the local ecology ends.
“I have decided to approve the continued occupancy and use of National Forest System lands for the extraction and transmission of water using existing improvements, subject to resource mitigation measures designed to ensure compliance with the Forest Service’s Land Management Plan,” Rechsteiner wrote. “My decision to approve the continued use and occupancy of existing facilities with conditions is based on the agency objective to authorize and manage special uses of National Forest System lands in a manner which mitigates natural resources and public health and safety concerns. The resource mitigation measures are designed to ensure that the impact to natural resources will be minimal [and] may improve resource conditions when compared to the existing condition. These resource mitigation measures protect and do not infringe upon water rights for developed spring water held by Nestlé under California state water law, as described by a recent report from the California Water Resources Control Board staff. The adaptive management plan provides the permittee with operational flexibility in how those resource measures will be addressed.”
The permit grants Nestlé, Rechsteiner said, access to the area within Strawberry Canyon where the water diversion is occurring, including a right-of-way occupying approximately 4.5 acres of National Forest System land along with improvements which include two water collection tunnels; ten horizontal wells located within four concrete vaults; five electronic monitoring telemetry sites and associated equipment; four helicopter landing areas; 5.7 miles of access trails, of which 4.5 miles of trail are along the water transmission lines; 4.5 miles of 4-inch steel water transmission pipe and associated valves; 2.75 miles of above-ground pipeline; 1.75 miles of buried pipeline, along Forest road I N24; and 20 pipeline support bridges. The permit also authorizes administrative use and maintenance of Forest Road I N24 on a shared basis.
Conditions of the permit include a requirement that Nestlé maintain limited operating periods at various times throughout the year, some of which overlap, to protect threatened, endangered and sensitive species habitat. One of the limited operating periods, running from March 15 through September 15, is for the protection of the least Bell’s vireo. Another runs from May 1 to August 31 to protect the southwestern willow flycatcher. Both of those are federally listed protected species, and any disturbance-related activities in Strawberry Canyon within a mile of their suitable habitat is to be limited during their breeding seasons. Nestlé must also maintain a limited operating period prohibiting activities within approximately a quarter mile of a California spotted owl nest site during its breeding season running from February 1 through August 15, unless surveys confirm that the owls are not nesting.
Nestlé is also to install, supply water to and maintain two wildlife “drinkers,” one in the vicinity of its designated tunnels 2 and 3, and the other near its well 7 complex. Nestlé further must irrigate to support the survival of native special status vegetation and provide for wildlife habitat linkages if it is determined that less than 70 percent of expected aquatic life forms and communities are present based on riparian studies. Nestlé must maintain surface water flow to support macro invertebrate populations and riparian vegetation, and must cease or limit water diversion if it is determined that invertebrate populations providing a base of food chain to riparian dependent wildlife resources are not maintained to the Forest Service’s standards and expectations.
Nestlé is also required, under the permit, to conduct hydrologic and riparian studies to better understand the relationship between water withdrawals, surface flows, and riparian habitat in order to ensure that water withdrawals under state law are also consistent with the standards outlined in the Land Management Plan for the forest.
“The initial studies provided by the permittee suggest that water extraction is reducing surface flow in Strawberry Creek,” Rechsteiner wrote. “The effect of this flow reduction has not been thoroughly studied. The permittee will study comparison sites in adjacent unmanaged drainages to determine what conditions would exist in Strawberry Creek without water extraction in the upper watershed. Based on this analysis, the overall watershed condition for the East Twin Creek watershed (which includes Strawberry Creek) is currently “impaired function.” Studies completed by Nestlé and validated by Forest Service field work have demonstrated that the current water extraction is drying up surface water resources (springs and streams) that would have normally been perennial water resources. This extraction of water under the existing permit is not in accordance with the subsequent adoption of Standard 46 of the Forest Land Management Plan. Surface water diversions and groundwater extractions, including wells and spring developments may only be authorized when it is demonstrated by the user, and/or agreed to by the Forest Service, that the water extracted is excess to the current and reasonably foreseeable future needs of forest resources as required by the Land Management Plan. Implementation of resource mitigation measures will allow for Nestlé’s water extraction activities consistent with applicable state water rights and the Land Management Plan. Overall these changes will move the watershed condition up one level to “functioning at-risk” as described further in the specialists’ reports. This change in watershed condition is consistent with Land Management Plan direction and will help move the watershed towards the desired condition.”
Contained within the Rechsteiner’s decision document is substantial reference to the California Water Resources Board and its staff’s investigation, carried out starting in 2015 and concluding in December 2017, of Nestlé’s water use in the San Bernardino Mountains. That investigation touched on whether Nestlé had water rights in the San Bernardino Mountains and whether it was exceeding those rights.
“I recognize that the State of California regulates water rights through the State Water Resources Control Board (SWRCB),” Rechsteiner stated. “The SWRCB staff offered to assist the Forest Service in our review, and the forest supervisor accepted their offer in May of 2016. The SWRCB, Division of Water Rights also received several water rights complaints against Nestlé starting on April 20, 2015, including a complaint that Nestlé was diverting water without a valid state water right. The SWRCB released their report of investigation on December 20, 2017. The State Water Resources Control Board concluded that a significant portion of the water currently diverted by Nestlé appears to be diverted without a valid basis of right, after examining a variety of water rights claims put forward by Nestlé and finding them flawed. The SWRCB concluded Nestlé’s claim to a pre-1914 water right is not valid.”
Rechsteiner also reiterated the California Water Resources Control Board’s finding that a celebrated water rights case litigated in court between competing private entity water users early last century did not supersede requirements that water users establish their claims in accordance with the 1913 Water Commission Act, which established the exclusive means of appropriating water in California through a comprehensive permitting scheme, and which Nestlé’s predecessors-in-interest bypassed. The California Water Resources Control Board did conclude that Nestlé, through its predecessors-in-interest, has established pre-1914 water rights to 26 acre-feet (8.5million gallons) of water per year from the San Bernardino Mountains, although the rights Nestlé holds apply to Indian Springs, which is at an elevation level well below Strawberry Canyon and in a different tributary from the current water system. Nevertheless, the State Water Resources Control Board concluded those rights could be applied to the Nestlé’s current operation.
The SWRCB does have the authority to prevent the wasteful and unreasonable use of all water and it can take action to ensure that water use does not dessicate surface water, but the board does not have the authority to require an entity to acquire a permit for extracting percolating water, that is, water making its way into the water table and not remaining on the surface. Thus, Nestlé’s diversion of groundwater may continue, but only with the permission of the overlying landowner, in this case the U.S. Forest Service.
According to the California Water Resources Control Board’s December 2017 report, Nestlé can theoretically make a valid claim to that portion of the water it has collected that percolates, or would have percolated, into the water table. Nestlé cannot, however, according to the California Water Resources Control Board, make a valid claim to water it has been collecting that would have flowed into the creeks, rivulets or other surface water manifestations.
The State Water Resources Control Board staff’s report of its investigation, released on December 20, 2017, stated on page 33, “Some amount of the water being diverted by Nestlé from the Strawberry Canyon springs and wells is developed water that would have surfaced elsewhere in the watershed and contributed to surface flow.”
While the report does not specifically quantify that water, a table provided within the report summarizes approximately how much water was diverted by Nestlé under its assertion of rights in 1998, the year in which maximum annual diversions occurred. That table reflects that 126 acre-feet of groundwater was diverted by Nestlé that year, precisely 100 acre-feet more than its established pre-1914 water rights. Nestlé also diverted that year 356 acre-feet or more of surface water. By one interpretation of the complex set of restrictions to be applied to Nestlé’s permit, the company will not be allowed to divert more than 126 acre-feet of water per year going forward. That 126-acre-foot figure would be further reduced if monitoring shows that water diversions are having a deleterious impact on Strawberry Canyon’s ecology.
Today, two days after Rechsteiner released his decision, Kenneth Petruzelli, who is with the California Water Resources Control Board’s Water Rights Division, told the Sentinel, “We just saw the Forest Service decision. I went over it in general but not in any great detail. We’re still talking about it and in the process of considering it, so we haven’t been able to assess it fully yet.”
With regard to the study the California Water Resources Control Board made and released last December, Petruzelli said it is not binding. “It was a staff report and not an order from the [California Water Resources Control] Board,” he said. “It offered its conclusions and recommendations, which was that Nestlé immediately cease any unauthorized diversions and that if Nestlé wants to divert water in excess of the 26 acre-feet annually for which it likely has a valid pre-1914 claim, it should be required to determine first what the impact of those diversions are, whether there is sufficient water available for extractions without causing unreasonable injury to public trust resources, and that it must apply for and receive a water rights permit before diverting or using water.”
Precisely the degree to which Nestlé will need to reduce the amount of water it is extracting from Strawberry Canyon pursuant to the renewed permit is indeterminate at this time, Petruzelli said. “That’s a complicated question which will depend on the results of the various hydrologic and riparian area studies and modeling that is done as this proceeds,” he said.
In reaction to Rechsteiner’s decision, Alix Dunn, Nestle Waters North America spokesperson, said, “Nestlé Waters North America appreciates the time and effort the U.S. Forest Service dedicated to this decision regarding the permit renewal process at Arrowhead Springs,” conflating Nestlé operations at 5,000-foot elevation Strawberry Canyon with water sources further down the mountain near the 2,000-foot level. “We will carefully review the specifics of the decision, and will continue to comply with all permit requirements. Our cooperation throughout this process includes conducting and providing the USFS with 70 separate environmental studies and reports.
“Californians are passionate about water and so are we,” Dunn continued. “We take our responsibility as a California water steward seriously and Arrowhead’s successful operations for more than a century point to our commitment to long-term sustainability.”