San Bernardino County’s two incorporated communities lying along California State Route 62 have become the latest to move to adopt electoral ward representation systems. Both the City of Twentynine Palms and the Town of Yucca Valley have divided themselves into five separate districts, from each of which a member of the city or town council will be elected.
Though Twentynine Palms and Yucca Valley were forced into making the change from their historical policy of electing their political leadership in at-large elections by threats of legal action from activist groups and law firms which said they were seeking the change to empower the Latino population within each of the jurisdictions, the end result is that neither has created electoral maps that are likely to ensure that so-called protected minorities will be enfranchised in the political process. Rather, the change effectuated enhances the prospect that the current set of incumbents will be reelected during forseeable upcoming election cycles.
Both Twentynine Palms and Yucca Valley were included in the rash of San Bernardino County’s cities being threatened with legal action if demands that future city council elections be changed from at-large to district-based are not met. While officials with both municipalities made a display of knuckling under to that pressure, they simultaneously manipulated the circumstance to benefit themselves.
Previously, Chino Hills, Chino, Upland, Rancho Cucamonga, Fontana, Highland and Redlands moved to change their election systems to create wards which can only be represented by those living within them. By the same token each ward carries with it a residency requirement by which only those living within the ward can vote for that particular confine’s leadership.
Highland was the first San Bernardino County city served with a demand that it alter the way it elects its council members. A subsequent lawsuit was filed July 18, 2014 in San Bernardino Superior Court by a Lancaster-based lawyer, R. Rex Parris, the Malibu-based law firm Shenkman & Hughes and the Los Angeles-based Law Office of Milton C. Grimes on behalf of Lisa Garrett, a Latina resident of Highland. In response, the city put an initiative on the November 2014 ballot, Measure T, asking if the city’s residents were in favor of a ward system. Measure T went down to defeat, with 2,862 votes, or 43.01 percent, in favor and 3,793, or 56.99 percent, opposed. The lawsuit proceeded. When the matter went to trial, despite making a finding that the socioeconomic-based rationale presented by the plaintiff’s attorneys to support the need for ward elections was irrelevant and that the plaintiff’s assertion district voting was the only way to cure the alleged violation of the Voting Rights Act was false, San Bernardino Superior Court Judge David Cohn mandated that Highland adopt a ward system.
In December 2015 Kevin Shenkman, using the letterhead of his firm, Shenkman & Hughes, sent boilerplate letters to the cities of Chino, Upland and Rancho Cucamonga, among nearly a dozen others in Southern California, noting the cities “rel[ied] upon at-large election system[s] for electing candidates to [their] city council[s]” and charged that “voting within [those cities] is racially polarized, resulting in minority vote dilution, and therefore [those cities’] at large elections are violative of the California Voting Rights Act of 2001. It is our belief [those cities’] at-large system[s] dilute the ability of minority residents – particularly Latinos (a “protected class”) – to elect candidates of their choice or otherwise influence the outcome of [those cities’] council elections.” In those letters, Shenkman threatened to sue the cities “on behalf of residents” if those cities’ at-large council systems were not replaced by ones based on district representation.
The Mexican American Legal Defense and Educational Fund, known by its acronym MALDEF, also got in on the act, sending a letter to the Chino Hills City Council in August 2016 informing that body’s members that unspecified Hispanic residents of Chino Hills had complained of polarized voting in the community.
MALDEF attorney Matthew Barragen demanded that Chino Hills dispense with its at-large election system that had been in place since the city’s inception in 1991. Barragan maintained the at-large election system in Chino Hills interfered with Latino voters electing candidates that they favor. Barragan called upon the city council to adopt a resolution converting Chino Hills’ election process into one involving wards, threatening forthcoming legal action if the city council did not do just that.
The California Voter Rights Act confers a significant advantage upon plaintiffs using it to allege what is termed racially-polarized voting, such that even if the challenge does not succeed a plaintiff is not required to pay the prevailing city’s legal fees. Conversely, a city which fails to vindicate itself in the face of such a challenge must pay the legal fees of the prevailing party.
While many city officials and residents in cities where racially polarized voting has been alleged have denied those charges and expressed umbrage at the suggestion that there is systemic or institutionalized racial bias built into their political establishments, in recent years most have not resisted being forced into adopting ward systems. That is because a handful of California cities that resisted challenges made to their election systems under the California Voting Rights Act were unsuccessful in their legal defenses and were forced by the courts to pay substantial amounts to cover those legal fees.
While city after city – Highland, Chino Hills, Chino, Upland, Rancho Cucamonga, Fontana and Redlands – have complied with the demands for shifts to ward systems, with each succeeding capitulation public officials are getting more sophisticated and creatively resistant.
The City of Chino Hills, which currently and formerly had Hispanics on its city council, responded to MALDEF and Barragan by adopting an electoral map that meets the letter of the California Voting Rights Act but which created districts that actually make it less likely that a Latino or Latina will be elected to the city council. That is because Hispanics do not comprise anything approaching a plurality in Chino Hills. Moreover, the demographic distribution of the population in Chino Hills is such that constructing a Latino majority or plurality district would require an extraordinary feat of gerrymandering. While Hispanics in Chino Hills significantly outnumber the black population, 28.9 percent to 4.2 percent, Latinos are simultaneously outnumbered by both the white and Asian population in the city. According to the U.S. Census Bureau, in Chino Hills in 2014, the most recent year for which data is available, the Asian descent population stands at 31.8 percent and the white population at 50.7 percent. The district map drawn up and ratified by the city council in June provides for five districts, in all of which there is either a white or Asian-extraction plurality.
After Twentynine Palms last year was served with a letter from attorney Kevin Shenkman saying it was in violation of the California Voters Rights Act and that if it did not comply with a notice of intent to form electoral districts within 90 days that legal action would ensue, it took its cue from Chino Hills and went through the motions. The city hired a demographer to determine its racial/ethnic mix. Based upon that study and the guidance of City Attorney A. Patrick Munoz, who is himself Hispanic, the city finessed the issue, settling on a map dividing Twentynine Palms and the Marine base into five districts on February 27. The new political divisions did not create a Hispanic ward, as 20.8 percent of the city’s population is Hispanic, which is more or less evenly distributed throughout the city geographically. The map does, however, ensure that the incumbent members of the council will not need to run against one another. In November, the council positions held by Dan Mintz, John Cole and McArthur Wright will be up for election in separate contests.
Ultimately, Shenkman accepted the city’s map, but filed a $33,000 demand letter that the city cover his expenses. For many, this was seen as an illustration that Shenkman’s goal was not to achieve political empowerment for minorities or Hispanics in particular but was rather a mercenary one.
Last month, the Town of Yucca Valley’s electoral map was approved by the town council, dividing the city into five districts. That districting effort, however, did not result in the creation of a Latino-majority ward. In its ultimate response to Shenkman’s demands, the town took more care in gerrymandering all of the five existing council members into their own districts than in ensuring that one of the districts would be heavily Latino, which in any event would have been difficult to do, since according to the 2010 census, the Hispanic population in Yucca Valley was 3,679 persons, or 17.8 percent of its 20,700 total residents. The best the demographers and mapmakers could do was to create one district in which 29 percent of the residents are Hispanic.
While the challenge of protecting the incumbent council members under the new voting system was a daunting one given that three of the members live relatively close together in what is considered to be the town’s most affluent section, a bit of creative map drawing cured that problem. What appears to be a completely gratuities zigzag in the map bifurcates the area known as Sky Harbor, putting the town’s current mayor, Rick Denison, and current councilman and former Mayor Robert Lombardo in separate districts. Had the uneven line not been laid into the map, Denison, whose term ends this year, would have very likely been challenged by Lombardo, whose term does not end until 2020. If Lombardo were in Denison’s district and did not run against him this year, then he would have been allowed to remain on the council until 2020, but would have not been eligible to run again until the seat Denison will run for later this year is up for reelection again in 2020.
Indeed, each of the districts approved host one incumbent member of the council.
Shenkman made some rumbling to the effect that the city’s drawing of the ward map so that the future candidacies of the current crop of city officeholders did not threaten the candidacies of their colleagues violated the California Constitution, which maintains that incumbency cannot be used as a criterion in drawing political jurisdictions.
But to ward off Shenkman, the city retained another attorney, Marguerite Leoni. According to Leoni, the portion of the state Constitution Shenkman cited applies only to state and federal legislative districts and not city council districts or those for other local office.
“The U.S. Supreme Court has spoken [and] repeated over and over again that … avoiding contests between incumbents is a classic, well-recognized district[ing] consideration,” she said. She said the local electorate has already expressed a preference for those holding office and that it is the council’s purview to honor the electorate’s past choice. “Your community elected you and this process is not intended to put you out of office,” she asserted.
One rather unique feature of the Yucca Valley electoral map is that each of the districts, in addition to encompassing an area in which roughly one fifth of the city’s current 21,800 residents live, contains a portion of Highway 62, also known as the 29 Palms Highway, the town’s main drag and most commercialized area. Thus, each ward contains a fair portion of the town’s business entities.
–Mark Gutglueck
Bacteria To Neutralize Yucaipa Landfill Pollutants Threatening H2O Supply
By Amanda Frye and Mark Gutglueck
The county’s public works department is gravitating toward using an organic process to remediate the polluting of the local water supply that has manifested at the eastern end of the Central Inland Valley.
That pollution is emanating from the long-defunct Yucaipa landfill, which was closed in 1980. The landfill, located on the southeastern slope of the Crafton Hills, was shuttered after sources of readily available soil to cover the contents of the landfill grew difficult or too expensive to obtain, and the nearby San Timoteo Landfill, which presented a more economically expedient alternative, opened. The Yucaipa landfill was unlined, consisting of approximately 25 acres where refuse was deposited within a surrounding 560-acre parcel along the 34200 block of Oak Glen Road, approximately one mile northeast of the intersection of Oak Glen Road and Yucaipa Boulevard in the city of Yucaipa. It was owned by the County of San Bernardino and operated by the county or a series of its contractors as a Class III municipal solid waste landfill from 1963 to 1980. During its operation, the landfill accepted inert, nonhazardous, municipal, construction/demolition, and agricultural wastes.
In 1981, a two-foot-to-four-foot-thick soil cover was placed over the site, and efforts were made to control surface water runoff and erosion in the area through grading.
Subsequent to the closing of the Yucaipa landfill, new standards relating to phasing refuse facilities out of operation and capping them were introduced by the State of California. At least some of the issues plaguing the site now, 38 years after its closure, stem from the haphazard methods used in shuttering the facility.
Efforts to monitor potential contamination migrating from the site began in earnest eight years after the landfill’ closure with the sinking of four test wells on and around the site. Another more strategically located well was sunk the following year, in 1989. Nothing alarming showed up in the samples drawn from those wells over a nearly-six-year-long period. In March 1994, two further groundwater monitoring wells were installed, along with four soil-pore gas monitoring probes. In October 1994 volatile organic compounds turned up in samples obtained from downgradient groundwater monitoring wells and the county notified the California Regional Water Quality Control Board of a potential contaminant release.
Further efforts to control water runoff were made with the creation of a network of concrete-lined drainage swales and an approximately 1.5-acre sediment retention basin in 1997, together with the construction of a surface-water diversion channel in 2005. The county’s solid waste management district also constructed a landfill gas collection system that began operation in February 2008.
Over the years, 17 additional groundwater monitoring wells were installed to augment the first seven within and in proximity to the site. It was determined that groundwater flow and contaminant transport was being directed to the southwest.
The Yucaipa landfill site is located near the northeastern limits of the Yucaipa Hydro Subarea. Surface water is carried by several drainages in the vicinity of the Yucaipa subbasin, including Oak Glen Creek, Wilson Creek and Gateway Wash. The ground water in that area is utilized for municipal and domestic supply, agricultural supply, industrial service supply, and industrial process supply.
According to Harold Zamora, the chief engineer with San Bernardino County’s Public Works Department, contaminants for the Yucaipa landfill are leaking into the water table, representing a significant risk to the nearby population.
“Groundwater investigations completed by the county’s solid waste management district indicate volatile organic compounds in groundwater are migrating away from areas adjacent to the Yucaipa disposal site. These investigations have included evaluation monitoring program studies to determine the nature and extent of impacts to groundwater, engineering feasibility studies to evaluate and select the most appropriate remedial response to groundwater impacts, and a pilot study to demonstrate the suitability and practical application of the selected corrective action.”
According to Zamora, a study completed by an engineering outfit based in San Bernardino, Geo-Logic Associates, identified chlorinated ethenes, including the solvent tetrachloroethene (PCE) and its breakdown products [trichloroethene (TCE), cis-1,2-dichloroethene (cDCE), and vinyl chloride (VC)] as present in groundwater samples collected downgradient of the Yucaipa landfill. “The measured concentrations at some monitoring wells exceed both the United States Environmental Protection Agency and California Department of Health Services maximum contaminant levels that have been established for these compounds,” the Geo-Logic study states. “These chemicals are suspected human carcinogens that can affect (and damage) several body organs and systems such as the central nervous system, respiratory system, liver, kidneys, and heart, and may cause contact dermatitis of the skin.”
According to Zamora and Geo-Logic, the chemical contamination can be redressed by stimulating the growth of existing bacteria in the groundwater that will feed upon the substances and through the metabolic process neutralize them, rendering the water safe. The effectiveness of that approach was demonstrated in a small scale application of the technology, according to Geo-Logic. “Based on the feasibility analyses and results of the pilot study for corrective action, it is concluded that project objectives could best be met by installing a network of groundwater injection wells to permit delivery of nutrients to naturally-occurring bacteria residing in the subsurface,” according to Geo-Logic. “When stimulated, these bacteria consume and sequentially destroy tetrachloroethene and its daughter products until only the inert compounds of ethene and ethane remain. The pilot study concluded aquifer inoculation with additional bacteria colonies was required to fully mitigate chlorinated ethene impacts to groundwater downgradient of the Yucaipa landfill.”
Potentially impacted by the contamination is the 2,200 household Chapman Heights subdivision and nearby golf course that were constructed after the landfill was shuttered. The City of Redlands also has a water well downstream on Yucaipa Boulevard. There is a public trail and soccer park proximate to the former landfill location. Recently, county workers or contractors have been drilling new vaporizing wells at the site.
At this point, the county public works department and the solid waste management department have put together a remedial action plan to support mitigation of volatile organic compound impacts to groundwater downgradient of the former Yucaipa landfill. The county is making the document available for public inspection at:
https://geotracker.waterboards.ca.gov/esi/uploads/geo_report/5728637933/L10002935365.pdf
Members of the public can attempt to provide comment on the remediation plan by calling Geo-Logic Associates at (909) 383-8728, or Chris Saed with the county’s public works department at (909) 386-8761, Sharon Bishop with the county’s public works division at (909) 386-8629 or Kevin Blakeslee, who is the county’s director of public works, at (909) 387-7906.
Kathy Binks, Foster Mother To Hundreds & School Board President, Mourned
Local residents are mourning the death of Kathy Binks, a longtime Fontana resident who went from being an outsider and dissident at the Fontana Unified School District, transforming from one of the most vociferous critics of its operations and the status quo and politics embodied by its governing board, to becoming herself a member of the establishment that ran the district and controlled its direction for approaching two-and-a-half decades. She passed away on May 3.
Binks with her husband, Dean Binks, took at-risk children into their family-owned Ettie Lee Home for Boys in north Fontana, assuming the responsibility of being guardians to hundreds of school-age charges over a succession of decades. As a consequence, she became actively involved in educational issues within the school district, and in time came to loggerheads with several then-members of the school board, in particular Bill Tunney, John Piazza, and Timon Covert, and occasionally with then-superintendent Elton Etheridge, against whom allegations of nepotism were sounded because his wife Patsy had risen to the position of a school principal. Over the course of several years, Binks and her sidekick, Linda Scialdone, established themselves as persona non grata with board’s ruling coalition. In 1987, Binks garnered support from enough of the parents in the district to get elected to the board herself, and she remained as a board member for nearly a quarter century, serving multiple stints as board president.
In time, she grew into an institution with the district, as much or more of an establishment and status quo figure than those she had railed against in the 1980s. So invested in and identified with the district had she become that when a succeeding generation of dissidents who like her two and three decades previously had differences with how the district was being managed and its students educated, she became their target. Ironically, she suffered the arrow wounds from the same types of charges, including nepotism, that she had once slung at Etheridge, over some of her family members as well as some of the foster children she had raised achieving positions of responsibility with the district. She took those shots with grace.
She was so highly thought of among her peers that in 2007, the district named Kathy Binks Elementary School after her.
Linda Scialdone, her sister dissident from the 1980s, said, “I feel blessed to have known Kathy for more than 40 years. Her giant personality attracted me to her immediately. She had the ability to relate to almost everyone and work with them to accomplish positive things for the school district and city. Kathy had the knack of being able to have people see her vision and become part of it. Even if you disagreed about something with her, she had the type of personality where you could never be mad at her. Our families grew up together and it saddens our hearts to know that Kathy is no longer with us. While I am saddened at the loss of Kathy, I am happy to know that the values and knowledge that Kathy and Dean instilled in their children, grandchildren and great grandchildren will have a long lasting positive effect on our community.”
Linda’s husband, Frank, another Fontana establishment figure whose tenure as a police officer, police captain, police chief, city councilman and mayor overlapped with Binks’ activism and later presence on the school board, said, “Kathy was one of a kind, loving, caring, passionate, giving and most of all committed to the children of our community. She and Dean spent more than 40 years operating a group home for boys in Fontana. The positive effects of this can be seen in the many cases of boys who were in her home going on to become well-rounded adults. Their love for Kathy and Dean did not go away when they left their home. Every holiday they were either visited or called by former boys who just want to check in and say thanks.”
Frank Scialdone continued, “Kathy gave more than 40 years of her life to the Fontana Unified School District as a parent volunteer, PTA president and 24 years as a school board member. Kathy knew kids better than anyone I have known. That is why in my opinion she was the best school board member the Fontana Unified School District has ever had. Her love for all kids was always her driving principle.”
Binks’ service to the community went beyond her efforts with the school district, Frank Scialdone said.
“She was co-founder of the Fontana Boys and Girls Club with former Fontana Police Chief Ed Stout,” he said. “She was a lifelong member of the board of directors for the club. She loved the Fontana community. She helped raise money for the American Red Cross and had been involved in the Fontana Days Parade as an announcer for decades. She was a volunteer and advocate for the annual Black History Parade. She never forgot her friends and each Christmas would gather a group to go from house to house to sing Christmas carols. This really meant a lot to those who had no family.”
Frank Scialdone said, “I will miss Kathy for her advice, love and most of all for what she has done for the children of our community. She was truly one of a kind. There is no doubt in my mind that she is in Heaven giving God an earful about what needs to be done in this world to help our kids.”
Visitation for her is to be held on Friday, May 18, 2018 from 4 p.m. to 8 p.m. at the Ingold Funeral Home 8277 Juniper Avenue in Fontana. Her funeral service is to take place on Saturday, May 19, 2018 at 12:30 p.m. at the Church of Jesus Christ of Latter Day Saints at 7526 Alder Avenue in Fontana. She is to be interred at Green Acres Memorial Park at 11715 Cedar Avenue in Bloomington.
-Mark Gutglueck
Round-Tailed Squirrels
The round-tailed ground squirrel, known scientifically as Xerospermophilus tereticaudus and referred to in Spanish as the “ardillón cola redonda,” lives in the desert of the Southwestern United States and Northwestern Mexico. They are also called ground squirrels because they burrow in loose soil, often under mesquite trees and creosote bushes.
Extremely small and light, round-tailed ground squirrels usually weigh little more than 4 grams (0.1409 ounce). Adults weigh around 125 grams (4.4 ounces), slightly over one quarter pound. All sport long round tails. They have hairy hind feet. The external top sides of their bodies are sandy in color with no fur markings, matching the soil they burrow into. The underside of their bodies are usually a lighter shade. Round-tailed squirrels average eight to 11 inches in length, including a 2.4 inch to 4.4 inch tail.
This species occurs in sandy desert in low, flat areas, commonly in communities dominated by mesquite and creosotebush; it avoids rocky hills. The squirrels nevertheless have a tolerance of a broad range of habitats. They are found in urban areas and parks. Ground squirrels are well-adapted to desert life. They can stay active even on the hottest of days, although they do tend to limit their activity during the heat of the afternoon sun. They live underground in the winter, typically from late August or September until January or February. They go into torpor, but do not hibernate.
They have a semicolonial social structure, and will alert others of impending danger with a high-pitched alarm call. But they will chase away other ground squirrels that get too close to their own burrow. The males are dominant during the breeding season, which lasts from January through to the beginning of March. The females dominate during raising of the young, in the months of March and April.
The gestation period for round-tailed squirrels is 28 days. Five to six pups are typically born in each litter. They reach sexual maturity at 325 days. There is little information on the longevity of these animals, but one wild-born specimen lived to approximately 8.9 years in captivity. These rodents are prey animals for coyotes, badgers, hawks and snakes.
Omnivorous, the bulk of their diet is green vegetation, especially in the summer. They also eat seeds and insects (ants, termites, and grasshoppers). Most of their foods are chosen for high water content because of the shortage of available water in their environment. The average water content of the food they eat is 80 percent.
This species is common to very common, and does not appear to be threatened with extinction because of its numbers and dispersion. For this species, densities vary with stage-of-life-cycle, with reported numbers ranging from a January low of 160 individuals per ten acres to a high of 840 individuals per ten acres in early May when juveniles emerge from burrows. At a less crowded study site, density of a resident summer population averaged 21 individuals per ten acres.
From Wikipedia, Xerospermophilus tereticaudus by T. Lacher, R Timm, R. & S.T. Álvarez-Castañeda, and iucnredlist.org, the website for The International Union for Conservation of Nature
Grace Bernal’s California Style: Mum’s The Word!
Mother’s Day is just a few days away, and choosing what to wear can be challenging. When May 13 arrives, what are you wearing for brunch, gathering etc.? Will you be cute, colorful, or dressed to impress? Or are you feeling that a basic spring outfit that is cool enough to wear whenever still impresses mum when you roll up to her house? Many of us keep our gatherings casual while others are all for a formal event. But there’s always at least one option that fits Mother’s Day’s fashion requirement. There are a few outfit ideas to help get you on your way. Pink is an appropriate Mum’s Day choice, and paired with a printed skirt, making the look festive and not too over-the-top, If jeans are your thing, wear them with a floaty dress on top. If your gathering is a casual get-together, try a pair of laidback overalls. Finally, if you are going to dress to impress, try the suiting theme. With that said, all you need is a gift to celebrate the number one mother in your life.
“Motherhood: All love begins and ends there.” -Robert Browning
May 11 SBC Sentinel Legal Notices
SUMMONS – (CITACION JUDICIAL)
NOTICE TO DEFENDANT[S]: TERESA CARLSON; AMERICAN BILTRITE, INC.; CALPORTLAND COMPANY; AMCORD, INC.; DOMCO PRODUCTS TEXAS, L.P.; PAREX USA, INC.; THE W.W. HENRY COMPANY; HENRY COMPANY LLC; HIGHLAND STUCCO AND LIME PRODUCTS, INC.; HARTFORD FIRE INSURANCE COMPANY; WEST AMERICAN INSURANCE COMPANY; SAFECO INSURANCE COMPANY OF AMERICA; TRAVELERS INDEMNITY CO.; AND ZURICH AMERICAN INSURANCE COMPANY
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLANTIFF: LAW OFICES OF MARC E. GROSSMAN, a California Professional Corporation
(LO ESTA DEMANDANDO EL DEMANDANTE):
CASE NUMBER (NUMERO DEL CASO) CIVDS 1703805
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
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es)
MARC GROSSMAN
100 n. Euclid Ave., Second Fllor
Upland, CA 91786
Telephone: (909) 608-7426
DATE (Fecha): 3/3/2017
Clerk (Secretario), by Manuel Henry Andriano, Deputy (Adjunto)
Published in SAN BERNARDINO COUNTY SENTINEL on: 04/20, 04/27, 05/04 & 05/11, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF GAIL J. SCHWARTZ, CASE NO. PROPS1800321 To all heirs, beneficiaries, creditors, and contingent creditors of GAIL J. SCHWARTZ and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by KIMBLE LOUISE ANDERSON in the Superior Court of California, County of SAN BERNARDINO, requesting that KIMBLE LOUISE ANDERSON be appointed as personal representative to administer the estate of GAIL J. SCHWARTZ. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on May 21, 2018 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: KIMBLE LOUISE ANDERSON 17721 MAUNA LOA ST, HESPERIA, CA 92345 Telephone: 213-514-8256 IN PRO PER
Published in the San Bernardino County Sentinel 4/27, 5/04 & 5/11, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF LYLE E JOHANKNECHT, CASE NO. PROPS1800322 To all heirs, beneficiaries, creditors, and contingent creditors of LYLE E JOHANKNECHT and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by MARIA DIANE TORRES JELKS in the Superior Court of California, County of SAN BERNARDINO, requesting that MARIA DIANE TORRES JELKS be appointed as personal representative to administer the estate of LYLE E JOHANKNECHT. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35P at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on May 21, 2018 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: MARIA DIANE TORRES JELKS 21576 WAALEW RD. APPLE VALLEY, CA 92307 Telephone: 248-284-4546 IN PRO PER
Published in the San Bernardino County Sentinel 4/27, 5/04 & 5/11, 2018
NOTICE TO CREDITORS
Margaret E. Marriott, Trustee of the Wilfred G. Marriott Family Trust
Dated October 31, 1989
NOTICE IS HEREBY GIVEN to creditors and contingent creditors of the above Trust, pursuant to California Probate Code CHAPTER 3. Publication of Notice [19040 – 19041] that, Margaret E. Marriott, Trustee of the Wilfred G. Marriott Family Trust Dated October 31, 1989 passed away on or about October 27, 2017. Margaret was preceded in death by Wilfred G. Marriott.
All persons having claims against the Trust are required to present their claims within four months after the date of the first publication of this notice or the claims are forever barred. Claims must be presented by delivering or mailing a written statement of the claim to the Trustees, Paul Marriott and Jennifer Marriott, at the following address:
The Wilfred G. Marriott Family Trust, dated October 31, 1989
c/o Lynn A. Keeling, Attorney for Trustees
3411 North Fifth Avenue #303
Phoenix, AZ 85013
For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED this 2nd day of April, 2018.
s/Lynn A. Keeling, Attorney for Trustees
Published in the San Bernardino County Sentinel 04/20, 04/27, 05/04 & 05/11, 2018.
FBN 20180003973
The following person(s) is(are) doing business as: CRESTLINE REAL ESTATE [and] ARROWHEAD SPRINGS REALTY [and] CRESTLINE RENTALS
23570 KNAPPS CUTOFF CRESTLINE, CA 92325 Mailing Address: PO BOX 3046 CRESTLINE, CA 92325 ROSEMARIE LABADIE 23570 KNAPPS CUTOFF CRESTLINE, CA 92325
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business: 2/01/2004
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/Rosemarie Labadie
This statement was filed with the County Clerk of San Bernardino on: 4/05/2018
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 4/20, 4/27, 5/04 & 5/11, 2018
FBN 20180003844
The following person(s) is(are) doing business as: PATTON STEEL 1095 E. CALIFORNIA ST ONTARIO, CA 91761 Mailing Address: P.O. BOX 273 ONTARIO, CA 91762 PATTON SALES CORP 1095 E. CALIFORNIA ST ONTARIO, CA 91761
Business is Conducted By: A CORPORATION
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/SERGIO MISTICA
This statement was filed with the County Clerk of San Bernardino on: 4/04/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/11/2008
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 4/20, 4/27, 5/04 & 5/11, 2018
FBN 20180003933
The following person(s) is(are) doing business as: YARD CARD FAIRY 2549 VIA VERDE DRIVE RIALTO, CA 92377 ROSEMARY MANN 2549 VIA VERDE DRIVE RIALTO, CA 92377 JOHN R MANN 2549 VIA VERDE DRIVE RIALTO, CA 92377
Business is Conducted By: A MARRIED COUPLE
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/Rosemary Mann
This statement was filed with the County Clerk of San Bernardino on: 4/04/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ADC
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel 4/20, 4/27, 5/04 & 5/11, 2018
FBN 20180003239
The following person(s) is(are) doing business as: KIM DIANNA ENERGY SPECIALIST 857 N JASMINE AVE ONTARIO, CA 91762 KIMBERLY D MARTINEZ 857 N JASMINE AVE ONTARIO, CA 91762
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/Kimberly D Martinez
This statement was filed with the County Clerk of San Bernardino on: 3/21/2018
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 4/20, 4/27, 5/04 & 5/11, 2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180004181
The following person(s) is(are) doing business as: RhythmBusters, RhythmBustersACLS, ShowMeYourSkillsCPR, 9999 Foothill Blvd. Spc. 41, Rancho Cucamonga, CA 91730, Patience J Pine, 9999 Foothill Blvd. Spc. 41, 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/Patience J. Pine
This statement was filed with the County Clerk of San Bernardino on: 4/10/2018
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/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).
4/20/2018, 4/27/2018, 5/4/2018, 5/11/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180003767
The following person(s) is(are) doing business as: Arcadia Premium Cabinetry, 5467 Brooks Street, Montclair, CA 91763, 5467 Brooks Street, Montclair, CA 91763, Arcadia Cabinetry, LLC, 5467 Brooks Street, Montclair, CA 91763
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Eric VanDerHeyden
This statement was filed with the County Clerk of San Bernardino on: 3/30/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/2018
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
4/20/2018, 4/27/2018, 5/4/2018, 5/11/2018
SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT: Malin Ouk
(AVISO AL DEMANDADO):
YOU ARE BEING SUED BY PLANTIFF: Ratina Pove Muth
CASE NUMBER FAMSS 1800795
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
351 North Arrowhead Ave.
San Bernardino, CA 92415
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Ratina Pove Muth
7117 Sapri Place,
Rancho Cucamonga, CA 91701
Telephone: 818-807-5574
DATE (Fecha): March 28, 2018
Clerk, by (Secretario, por) Kelly E. Mercado, Deputy (Asistente)
Published in San Bernardino County Sentinel 04/20/2018, 04/27/2018, 05/04/2018, 05/11/2018
FBN 20180003356
The following person is doing business as: JD CONCRETE PUMPING 283 W LAUREL ST. COLTON, CA 92324 JOSE M HERNANDEZ 283 W LAUREL ST COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jose M Hernandez
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 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/20; 04/27; 05/04 & 05/11, 2018.
IN THE COURT OF COMMON PLEAS
FOR THE SECOND JUDICIAL CIRCUIT
CASE NO.: 2018-CP-02-00959
SUMMONS
STATE OF SOUTH CAROLINA
COUNTY OF AIKEN Antler Farms Employee PSP 401(k) Trust, Plaintiff,
v Brian H. Corral, as Trustee for the Corral Revocable Living Trust u/a, January 22, 2002; Brian H. Corral, Individually; John Doe and Richard Roe, representing any Heirs or Successors in Interest to Brian H. Corral; and Aiken County Tax Collector, Defendants.
TO: THE DEFENDANTS ABOVE NAMED:
YOU ARE HEREBY SUMMONED and required to answer the Complaint in this action, a copy of which is herewith served upon you, and to serve a copy of your Answer to said Complaint on the subscriber at his office at 1708 Augusta Road, Post Office Box 4024, West Columbia, South Carolina, within thirty (30) days from service thereof, exclusive of the date of such service; and if you fail to answer the Complaint within the time aforesaid, judgment by default will be rendered against you for the relief demanded in the Complaint.
s/ Joseph A. Vasquez E. Danny Scott, Bar No.: 4989
Joseph A. Vasquez, Bar No.: 66401
1708 Augusta Road
Post Office Box 4024
West Columbia, SC 29171-4024
(803) 796-1285
Attorneys for Plaintiff
West Columbia, South Carolina
April 26, 2018
Published in the San Bernardino County Sentinel 04/27; 05/04 & 05/11, 2018.
Notice of Appointment to the Office of Executor for the Estate
Named or known as DAVID FRANK PATTERSON
Let it now be known and evident to all concerned men, woman,- or persons, artificial or real, living or intestate, worldwide; Through evidence and Special Notice of this perfect free will appointment, as is sealed by my own hand; In an offer to bring peace, harmony, and honor to matters of the world; I, the living soul manifest, known as Man, Being, and Estate, am Occupant and Dignitary, who acknowledges now, this complete Will and Testament to Estate name DAVID FRANK PATTERSON; Created, born, and delivered, the twenty-ninth day of October, in the year of our Lord, Nineteen Hundred and Seventy;
By and through the hand and water of my natural born mother who once laid abatement” as unwitting informant to a birth thereby; By and through decree of reversion from the court of lost children on the 20th day of February, 2018, I now appoint the re conveyed Diminutio and restored proper Title, David Frank Patterson, to the Office of Executor to DAVID FRANK PATTERSON Estate [aka] PATIERSON Estate; As executor to DAVID FRANK PATTERSON Estate, David Frank Patterson shall act in equity, within the realm of estate and commerce in its extension, for all intents and purposes, and with full and complete authority, in all matters of DAVID FRANK PATTERSON Estate.
Let it also be known to all concerned, worldwide, through this EVIDENCE and NOTICE that the embossed seal created by my own hand, exclusively for the Estate named, or known as, DAVID FRANK PATTERSON Estate; emanating from the Office of’Executor; Will be considered as the ONLY valid authorization for any and all commercial or legal action(s) regarding .DAVID FRANK PATTERSON Estate.
Let it finally be known; DAVID FRANK PATTERSON Estate shall occupy Office at the Postal Location;
General Post-Office. 201 Brookside Avenue Redlands, California. United States Minor, Outlying Island.
Near [92373-9998]
I, the living soul manifest, now bear witness with my own eyes and attest through my own hand, this Special Notice and free will appointment by David Frank Patterson on this 25th Day of April in the year of our Lord Two Thousand Eighteen.
s/ David Frank Patterson
House of Patterson
Estate Dignitary Member
State of California
County of San Bernardino.
Subscribed and sworn to (or affirmed) before me this 25th day
of April, 2018,by David Frank Patterson proved to me on the basis of satisfactory evidence to be the person who appeared before me.
s/ Christine Gilbert, notary public COMM #2066137
Published in the San Bernardino County Sentinel April 27, May 4, May 11 & May 18, 2018.
FBN 20180003814
The following person is doing business as: JM SR AUTO COLOR 21645 VIVIENDA AVE GRAND TERRACE, CA 92313 JAVIER V MONTANO 21645 VIVIENDA AVE GRAND TERRACE, CA 92313
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/2011
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAVIER V MONTANAO
Statement filed with the County Clerk of San Bernardino on 04/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04, 05/11 & 05/18, 2018.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180003864
The following person(s) is(are) doing business as: Exclusive Consultants, 227 S Riverside Ave # A, Rialto, CA 92376, 34510 Devlin Dr, Beaumont, CA 92223, Fleet Brothers Enterprises Inc, 227 S Riverside Ave # A, Rialto, CA 92376
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Armando A Gonzalez
This statement was filed with the County Clerk of San Bernardino on: 4/3/2018
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).
4/27/2018, 5/4/2018, 5/11/2018, 5/18/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180003573
The following person(s) is(are) doing business as: Arigato Sushi, 121 W. Foothill Blvd. Ste F, Upland, CA 91786, Hyun J Park, 121 W. Foothill Blvd Ste F, Upland, CA 91786
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Hyun Park
This statement was filed with the County Clerk of San Bernardino on: 3/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/31/2004
County Clerk, s/MR
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).
4/27/2018, 5/4/2018, 5/11/2018, 5/18/2018
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180003580
The following person(s) is(are) doing business as: Qwik Stop Smog, 22087 Barton Rd., Grand Terrace, CA 92313, 1915 Bayberry Dr, Perris, CA 92571, Mark A Zepeda, 1915 Bayberry Dr, Perris, CA 92571
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/Mark A Zepeda
This statement was filed with the County Clerk of San Bernardino on: 3/28/2018
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).
4/27/2018, 5/4/2018, 5/11/2018, 5/18/2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DONALD LEE WOODS, aka DONALD L. WOODS
CASE NO. PROPS1800372
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DONALD LEE WOODS, aka DONALD L. WOODS
A PETITION FOR PROBATE has been filed by JOHN L. WOODS in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that JOHN L. WOODS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: a. Date: May 30, 2018 at 8:30 am in Dept. S35. 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:
MARY M. BADER
9227 HAVEN AVENUE, SUITE 368
RANCHO CUAMONGA, CA 91730
(909) 890- 2350
Published in San Bernardino County Sentinel
05/04, 05/11 & 05/18, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ALFREDO FERNANDO CHRISTIANSEN
Case No. PROPS1800409
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALFREDO FERNANDO CHRISTIANSEN
A PETITION FOR PROBATE has been filed by Lance Goodling in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Lance Goodling be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 30, 2018 at 8:30 AM in Dept. No. S37 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:
J BENJAMIN SELTERS III ESQ SBN 082786
CLARK E SELTERS ESQ
SBN 306892
SELTERS & SELTERS
399 W MISSION BLVD
STE K
POMONA CA 91766
CN948936 CHRISTIANSEN
Published in the San Bernardino County Sentinel May 4, 11 & 18, 2018.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
THERESA ANN MACHT
CASE NO. PROPS1800432
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of THERESA ANN MACHT
A PETITION FOR PROBATE has been filed by MICHAEL MADDOX MACHT in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that MICHAEL MADDOX MACHT 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: JUNE 19, 2018 at 8:30 am in Dept. S35. 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.
Petitioner:
MICHAEL MADDOX MACHT
14923 FLAGSTAFF WAY
VICTORVILLE, CA 92394
(909) 341-3277
Published in San Bernardino County Sentinel
05/04, 05/11 &05/18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1810096
TO ALL INTERESTED PERSONS:Petitioner: Dorothy Mae Spence filed with this court for a decree changing names as follows:
Dorothy Mae Spence to Michelle Lorene Spence-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: 06/14/2018
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: May 03, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 05/04/2018, 05/11/2018, 05/18/2018, 05/25/2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1810244
TO ALL INTERESTED PERSONS: Petitioner: Earl Dee Newton Jr. filed with this court for a decree changing names as follows:
Earl Dee Newton Jr. to Edward Earl Newton.
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: 06/07/2018
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: April 26, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in the SAN BERNARDINO COUNTY SENTINEL on 05/04/2018, 05/11/2018, 05/18/2018 & 05/25/2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVVS1800235
TO ALL INTERESTED PERSONS: Petitioner: Ronnisha A. Spears filed a petition with this court for a decree changing names as follows:
Maleah Antoinette Spears to: Maleah Antoinette Tenner
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: 06/20/2018
Time: 8:30 a.m.
Department: V15
The address of the court is Superior Court Victorville District, 14455 Civic Drive Ste 100, Victorville, CA 92392
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: May 01, 2018
Lisa Rogan
Judge of the Superior Court.
Published in the SAN BERNARDINO COUNTY SENTINEL on 05/04/2018, 05/11/2018, 05/18/2018 & 05/25/2018
APN: 1077-251-53-0-000 TS No: CA08005811-14-1 TO No: 150231610-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 14, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 12, 2018 at 09:00 AM, North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on June 27, 2005 as Instrument No. 2005-0455326, of official records in the Office of the Recorder of San Bernardino County, California, executed by ROSEZITA SARGENT, AN UNMARRIED WOMAN, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA, A FEDERAL ASSOCIATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 10450 BALSA ST, RANCHO CUCAMONGA, CA 91730 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $527,272.44 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08005811-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 1, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA08005811-14-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Bobbie LaFlower, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 39468, Pub Dates: 05/11/2018, 05/18/2018, 05/25/2018, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARGIE L. BAILEY A.K.A MARGIE LOUISE HENRICKS, CASE NO. PROPS1800441 To all heirs, beneficiaries, creditors, and contingent creditors of MARGIE L. BAILEY A.K.A MARGIE LOUISE HENRICKS and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by DARLENE LAWANDA HAMPTON in the Superior Court of California, County of SAN BERNARDINO, requesting that DARLENE LAWANDA HAMPTON be appointed as personal representative to administer the estate of MARGIE L. BAILEY A.K.A MARGIE LOUISE HENRICKS. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JUNE 11, 2018 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Petitioner: DARLENE LAWANDA HAMPTON 2815 W 7TH ST, RIALTO, CA 92376 Telephone: 909-340-5410 IN PRO PER
Published in the San Bernardino County Sentinel 05/11, 05/18 & 05/25, 2018.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS1810876
TO ALL INTERESTED PERSONS: Petitioner: Alex Mikel Brand Filed with this court for a decree changing names as follows:
Alex Mikel Brand to Alex Michael Fairchild. 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: 06/15/2018
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 15, 2018
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 05/11/2018, 05/18/2018, 05/18/2018, 06/01/2018
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180005161 was filed in San Bernardino County on 05/02/2018. The following entity has abandoned the business name of: RUBY & ROSE 1523 W. BONNIE BRAE CT ONTARIO, CA 91762 MONA J CORDOVA 1523 W. BONNIE BRAE CT ONTARIO, CA 91762 [and] QUINCY W CHRITE 1523 W. BONNIE BRAE CT ONTARIO, CA 91762
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes public record upon filing.
s/ Mona J Cordova
This business was conducted by: GENERAL PARTNERSHIP
Began transacting business: N/A
Related FBN No. 20180004539 was filed in San Bernardino County on 4/18/2018
Published in the San Bernardino County Sentinel 5/11, 5/18, 5/25 & 6/01, 2018.
FBN 20180004949
The following person is doing business as: RUBY & ROSE 1523 W. BONNIE BRAE CT ONTARIO, CA 91762 MONA J CORDOVA 1523 W. BONNIE BRAE CT ONTARIO, CA 91762
This business is conducted by an: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ Mona Cordova
Statement filed with the County Clerk of San Bernardino on 4/27/2018
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 5/11, 5/18, 5/25 & 6/01, 2018.
FBN 20180004498
The following person is doing business as: CALIROADS 842 N. SAGE AVENUE RIALTO, CA 92376 Mailing Address: PO BOX 2552 CHINO, CA 91708 LETICIA JOHNSON 842 N. SAGE AVENUE RIALTO, CA 92376 RICKY D JOHNSON 842 N. SAGE AVENUE RIALTO, CA 92376
This business is conducted by an: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/08/2017
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/ Leticia Johnson
Statement filed with the County Clerk of San Bernardino on 4/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 5/11, 5/18, 5/25 & 6/01, 2018.
FBN20180004503
The following person is doing business as: FRANKO’S SERVICES 4381 RAMONA PL. ONTARIO, CA 91762; FRANCISCO R. ZAMUDIO 4381 RAMONA PL. 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: 04/17/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO R. ZAMUDIO
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161801CV
FBN 20180004485
The following person is doing business as: CREATING A PERFECT YOU 404 NEW YORK ST UNIT 7481 REDLANDS, CA 92375; ERNEST E GALLEGOS JR. 404 NEW YORK ST. UNIT 7481 REDLANDS, CA 92375
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/ ERNEST E GALLEGOS JR.
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161802MT
FBN 20180004460
The following person is doing business as: WD TRUCKING 1138 W. MORGAN ST. RIALTO, CA 92376; WILSON JURADO 1138 W. MORGAN 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: 4/23/2013
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/ WILSON JURADO
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161803MT
FBN 20180004499
The following person is doing business as: D.E.A.N 14218 CALLE CONTESA VICTORVILLE, CA 92392; TERRELL B REEDUS 14218 CALLE CONTESA VICTORVILLE, CA 92392; BRIAN T FOSTER 14218 CALLE CONTESA VICTORVILLE, CA 92392
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/ TERRELL B REEDUS; BRIAN T FOSTER
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161804MT
FBN 20180004501
The following person is doing business as: TWINS TEES 161 W. MILLS STREET SAN BERNARDINO, CA 92408; TWINS ENTERPRISES LLC 161 W. MILLS STREET 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/ TWINS ENTERPRISES LLC
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161805IR
FBN 20180004502
The following person is doing business as: PRECIOUS MOMENTS PRINTS 624 N. LINCOLN ST. REDLANDS, CA 92374; JESSICA W. SCHULTZ 624 N. LINCOLN 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/ JESSICA W. SCHULTZ
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161806
FBN 20180004479
The following person is doing business as: THE COLIBRI CHATEAU; GINA’S DÉCOR; SWEET SHUGS 219 S. RIVERSIDE AVE #148 RIALTO, CA 92376; GEORGINIA HAYMOND 2877 W. WINDHAVEN DR. RIALTO, CA 92377
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGINIA HAYMOND
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161807CV
FBN 20180004413
The following person is doing business as: RELIABLE PROPERTY MAINTENANCE 33032 ARROWBEAR DR. ARROWBEAR LAKE, CA 92382; [MAILING ADDRESS: P.O BOX 3276 RUNNING SPRINGS, CA 92382]; JASON R WEBER 33032 ARROWBEAR DR. ARROWBEAR LAKE, CA 92382
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JASON R WEBER
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161808MT
FBN 20180004469
The following person is doing business as: SANITY 6155 PALM AVE. APT 3011 SAN BERNARDINO, CA 92407; CARLOS S. FUENTES 6155 PALM AVE APT 3011 SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS S FUENTES
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161809MT
FBN 20180004438
The following person is doing business as: CC EXPRESS 8715 BEECHWOOD DR. RANCHO CUCAMONGA, CA 91701; CC EXPRESS, INC. 8715 BEECHWOOD DR. RANCHO CUCAMONGA, CA 91701
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/ CC EXPRESS, INC.
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161810MT
FBN 20180004416
The following person is doing business as: LMS TRUCKING 13051 RAMONA AVE #36 CHINO, CA 91710; FRANCISCO A SIBRIAN 13051 RAMONA AVE #36 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/ FRANCISCO A SIBRIAN
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161811CH
FBN 20180004433
The following person is doing business as: XALOS XPRESS 33921 LAKE BREEZE DR. YUCAIPA, CA 92399; MARIO PEREZ 33921 LAKE BREEZE 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: 02/14/2007
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/ MARIO PEREZ
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161812CH
FBN 20180004414
The following person is doing business as: Ai CAPITAL FUNDING 985 KENDALL DR. STE A342 SAN BERNARDINO, CA 92407; AROD INVESTMENT GROUP, INC. 985 KENDALL DR. STE A-342 SAN BERNARDINO, CA 92407
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/ AROD INVESTMENT GROUP, INC
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161813CH
FBN 20180004434
The following person is doing business as: THE GRAPHIC CONVERTER 25590 PROSPECT AVE 42H LOMA LINDA, CA 92354; JOE W TURNER JR. 25590 PROSPECT AVE 42H 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: 04/16/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOE W TURNER JR.
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161814CH
FBN 20180004441
The following person is doing business as: DVNI HAIR 141 W. FOOTHILL BLVD UNIT C UPLAND, CA 91786; DANIELLA M CARLOS 5757 VENTANA DR. 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/ DANIELLA M CARLOS
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161815CH
FBN 20180004398
The following person is doing business as: APOLO INTERPRETING SERVICES 22031 DEBERRY ST. GRAND TERRACE, CA 92313; [MAILING ADDRESS: P.O. BOX 1121 BLOOMINGTON, CA 92316]; ALFONSO RAYGOZA 22031 DEBERRY ST. GRAND TERRACE, CA 92313
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFONSO RAYGOZA
Statement filed with the County Clerk of San Bernardino on: 04/13/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161816CH
FBN 20180004404
The following person is doing business as: ELAN LOGISTICS SOLUTIONS LTD 2529 W. CACTUS RD. APT #3149 PHOENIX AZ, 85029; KEIAJA D. MCCARTY 2529 W. CACTUS RD #3149 PHOENIX, AZ 85029
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/ KEIAJA D MCCARTY
Statement filed with the County Clerk of San Bernardino on: 04/13/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161817MT
FBN 20180004644
The following person is doing business as: LET IT GO ESTATE SALES 2140 MENTONE BLVD #49 MENTONE, CA 92359; PETER DE LA CRUZ 2140 MENTONE BLVD #49 MENTONE, CA 92359
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/ PETER DE LA CRUZ
Statement filed with the County Clerk of San Bernardino on: 04/20/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161818MT
FBN 20180004640
The following person is doing business as: MIKE AUTO ELECTRIC 5521 HOLT BLVD. STE A-2 MONTCLAIR, CA 91763; MIGUEL A PEREZ- ZEPEDA 5521 HOLT BLVD STE A-2 MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A PEREZ-ZEPEDA
Statement filed with the County Clerk of San Bernardino on: 04/20/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161819IR
FBN 20180004672
The following person is doing business as: RAUL & FAMILY FARMS 13213 ONTARIO AVE. ONTARIO, CA 91761; [MAILING ADDRESS: 4121 SEYMOUR ST. RIVERSIDE, CA 92505]; RAUL BUENROSTRO 4121 SEYMOUR ST. RIVERSIDE, CA 92505
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/ RAUL BUENROSTRO
Statement filed with the County Clerk of San Bernardino on: 04/20/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161820CH
FBN 20180004641
The following person is doing business as: SB TOBACCO WHOLESALE 7335 VICTORIA AVE STE B HIGHLAND, CA 92346; [MAILING ADDRESS: 7335 VICTORIA AVE STE B HIGHLAND, CA 92346]; SB TOBACCO WHOLESALE 7335 VICTORIA AVE STE B HIGHLAND, CA 92346
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ SB TOBACCO WHOLESALE
Statement filed with the County Clerk of San Bernardino on: 04/20/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161821CH
FBN 20180004671
The following person is doing business as: SHES BRILLIANT; VENICE SPECTACLE 17143 GROOVE DRIVE RIVERSIDE, CA 92503; CAROL K VASQUEZ 17143 GROOVE DRIVE RIVERSIDE, CA 92503
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/ CAROL K VASQUEZ
Statement filed with the County Clerk of San Bernardino on: 04/20/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161822CH
FBN 20180004620
The following person is doing business as: HMA AUTO GLASS 15087 HOLLY DR. FONTANA, CA 92335; HUGO TOSTADO 15087 HOLLY DR. 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 TOSTADO
Statement filed with the County Clerk of San Bernardino on: 04/19/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161823IR
FBN 20180004594
The following person is doing business as: JMJ AUTOSALES 11195 S. CENTRAL AVE SUITE #5 ONTARIO, CA 91762; JSW INFINITY, INC 11195 S. CENTRAL AVE ST #5 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/ JSW INFINITY, INC
Statement filed with the County Clerk of San Bernardino on: 04/19/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161824MT
FBN 20180004622
The following person is doing business as: SPIRIT OF DOMINION WORSHIP CENTER 821 TRI CITY BLVD. REDLANDS, CA 92374; [MAILING ADDRESS: 14844 HILLSTONE AVE. FONTANA, CA 92336]; VICTOR S SMITH 14844 HILLSTONE AVE. FONTANA, CA 92336; TAMERA S. SMITH 14844 HILLSTONE AVE. FONTANA, CA 92336
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR S SMITH; TAMERA S SMITH
Statement filed with the County Clerk of San Bernardino on: 04/19/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161825
FBN 20180004585
The following person is doing business as: SRV LOANS 11333 MONTE VISTA AVE. MONTCLAIR, CA 91763; [MAILING ADDRESS: 11333 MONTEE VISTA AVE. MONTCLAIR, CA 91763]; SOCORRO R. VILLA 11333 MONTE VISTA AVE MONTCLAIR , CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SOCORRO R VILLA
Statement filed with the County Clerk of San Bernardino on: 04/19/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161826MT
FBN 20180004593
The following person is doing business as: DONUT STAR 2200 S. MOUNTAIN AVE. ONTARIO, CA 91762; [MAILING ADDRESS: 19602 BOUMA AVE. CERRITOS, CA 90703]; CHANNY M ING. 19602 BOUMA AVE. CERRITOS, CA 90703
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/ CHANNY M ING
Statement filed with the County Clerk of San Bernardino on: 04/19/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161827CH
FBN 20180004440
The following person is doing business as: YOUR MARKET 739 N. MT VERNON #500 SAN BERNARDINO, CA 92411; THAVY M SENG 739 N. MT VERNON #500 SAN BERNARDINO, CA 92411; SAM SENG 739 N. MT. VERNON #500 SAN BERNARDINO, CA 92411
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/ THAVY M SENG; SAM SENG
Statement filed with the County Clerk of San Bernardino on: 04/16/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161828CH
FBN 20180003873
The following person is doing business as: NU WAY SECURITY 14368 ST. ANDREWS DR STE D ICTORVILLA, CA 92395; RAVEN – TEK SECUTITY SERVICE, INV 16899 B ST. VICTORVILLE, CA 92395
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/ RAVEN – TEK SECURITY SERVICE, INC
Statement filed with the County Clerk of San Bernardino on: 04/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161829CH
FBN 20180004539
The following person is doing business as: RUBY & ROSE 1523 W. BONNIE BRAE CT. ONTARIO, CA 91762; MONA J CORDOVA 1523 W. BONNIE BRAE CT. ONTARIO, CA 91762; QUINCY W CHRITE 1523 W. BONNIE BRAE CT. ONTARIO, CA 91762
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MONA J CORDOVA; QUINCY W CHRITE
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161830MT
FBN 20180004531
The following person is doing business as: CARNITAS MICHOACAN 331 E. 9TH STREET, UNIT 1 SAN BERNARDINO, CA 92410; CARNITAS MICHOACAN, INC. 331 E. 9TH STREET, UNIT 1 SAN BERNARDINO, CA 92410
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARNITAS MICHOACAN, INC
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161831MT
FBN 20180004525
The following person is doing business as: DEVERYS SMOKEHOUSE 630 W. FOOTHILL BL. UPLAND, CA 91786; [MAILING ADDRESS: 7096 JASMINE CT. RANCHO CUCAMONGA, CA 91739]; DEVERY’S SMOKEHOUSE, LLC 360 W. FOOTHILL BL. 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: 02/16/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEVERY’S SMOKEHOUSE, LLC
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161832MT
FBN 20180004516
The following person is doing business as: SMOKE SHOP PLUS 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407; AHD A ASAD 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AHD A ASAD
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161833MT
FBN 20180004535
The following person is doing business as: MOSS DISTRIBUTING 10575 TUMBLEWEED RD. PHELAN, CA 92371; JAMES B MOSS 10575 TUMBLEWEED RD. PHELAN, CA 92371; LISA C MOSS 10575 TUMBLEWEED RD. PHELAN, CA 92371
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/ JAMES B MOSS; LISA C MOSS
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161834IR
FBN 20180004546
The following person is doing business as: PERMANENT MAKEUP BY KIMBERLY 9681 BUSINESS CENTER DR. SUITE A RANCHO CUCAMONGA, CA 91730; KIMBERLY L PRICE 5490 GLEN RIDGE CT. 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/ KIMBERLY L PRICE
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161835CH
FBN 20180004529
The following person is doing business as: ARREOLA TRANSPORT 7512 OAKFORD CT. RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: PO BOX 3685 VICTORVILLE, CA 92393]; RAY A ARREOLA 7512 OAKFORD CT. 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/ RAY A ARREOLA
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161836CH
FBN 20180004472
The following person is doing business as: ITTYPLAY 9642 MARION AVE. MONTCLAIR, CA 91763; SONIA L VILLANUEVA 9624 MARION AVE. MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SONIA L VILLANUEVA
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161837CH
FBN 20180004528
The following person is doing business as: OLIVE DELL RANCH 26520 KEISSEL RD. COLTON, CA 92324; ROBERT C KILBORN 26520 KEISSEL RD. COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/31/2017
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/ ROBERT C KILBORN
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161838CH
FBN 20180004560
The following person is doing business as: IMMACULATE CLEANING 80 ALABAMA STREET REDLANDS, CA 92373; [MAILING ADDRESS: 1508 BARTON RD #288 REDLANDS, CA 92373]; CEMIL ISIK 80 ALABAMA STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CEMIL ISIK
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161839CH
FBN 20180004406
The following person is doing business as: PJ DESIGN COMPANY 6899 CHARLOMA ST. RANCHO CUCAMONGA, CA 91701; PRISCILLA J RANGEL 2244 GATEWOOD ST. LOS ANGELES, CA 90031
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/ PRISCILLA J RANGEL
Statement filed with the County Clerk of San Bernardino on: 04/13/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161840CH
FBN 20180004345
The following person is doing business as: THE CLARK COMPANY 4981 STATE ST. MONTCLAIR, CA 91762; DEXTER CLARK 4981 STATE ST. MONTCLAIR, 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/ DEXTER CLARK
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161841IR
FBN 20180004334
The following person is doing business as: AMJ PUMPING 14037 SHADOR DR. FONTANA, CA 92337; MARIA G ROBLES 14037 SHADOW DR. FONTANA, CA 92337; JESUS K ROBLES 14037 SHADOW DR. FONTANA, CA 92337
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA G ROBLES; JESUS K ROBLES
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161842MT
FBN 20180004196
The following person is doing business as: AUDIO AND VISUAL DRUGZ 495 E. 3RD ST APT # R2 SAN BERNARDINO, CA 92410; ANTHONY S WARD 495 E. 3RD ST #R2 SAN BERNARDINO, CA 92410; CHRISTOPHER D WARD 495 E. 3RD ST APT #R2 SAN BERNARDINO, CA 92410
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY S. WARD 495 E. 3RD ST #R2 SAN BERNARDINO, CA 92410
Statement filed with the County Clerk of San Bernardino on: 04/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161843CH
FBN 20180004354
The following person is doing business as: JUST SIGN 10950 ARROW ROUTE UNIT#2042 RANCH CUCAMONGA, CA 91729; SOPHIE DUDLEY 10950 ARROW ROUTE UNIT#2042 RANCHO CUCAMONGA, CA 91729
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/ SOPHIE DUDLEY
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161844MT
FBN 20180004352
The following person is doing business as: TABBARA TRADING SALES 2529 W. CACTUS RD. APT #3149 PHOENIX AZ, 85029; KEIAJA D MCCARTY 2529 W. CACTUS RD #3149 PHOENIX AZ, 85029
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/ KEIAJA D MCCARTY
Statement filed with the County Clerk of San Bernardino on: 04/12 /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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161845MT
FBN 20180004343
The following person is doing business as: PROFICIENT PROCESSING 12187 CHICORY CT. RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: 12223 HIGHLAND AVE. STE #106-720 RANCHO CUCAMONGA, CA 91739]; APRIL S GARCIA 12187 CHICORY CT. 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: 03/09/2018
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/ APRIL S GARCIA
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161846CH
FBN 20180004195
The following person is doing business as: CARNITAS MICHOACAN #1 1136 N. MOUNT VERNON AVE STE 306 SAN BERNARDINO, CA 92411; CARNITAS MICHOACAN #1 RESTAURANT 1136 N. MOUNT VERNON AVE STE 306 SAN BERNARDINO, CA 92411
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/13/2017
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/ CARNITAS MICHOACAN #1 RESTAURANT
Statement filed with the County Clerk of San Bernardino on: 04/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161847IR
FBN 20180004286
The following person is doing business as: EDIT TRUCKING, INC 17225 VALLEY BL SP 24W FONTANA, CA 92335; JAX FAX, INC. 4060 BRISTLE CONE PINE LN. SAN BERNARDINO, CA 92407
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/ JAX FAX, INC
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161848IR
FBN 20180004303
The following person is doing business as: 40TH SMOKE SHOP 267 E 40TH ST. SAN BERNARDINO, CA 92404; MOUSA DARAGHMA 6378 SEAVEY ST. 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: 06/01/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOUSA DARAGHMA
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161849IR
FBN 20180004244
The following person is doing business as: J.V.K.M TRANSPORT 1568 TETON ST. SAN BERNARDINO, CA 92407; JESUS A OROZCO 1568 TETON ST. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A OROZCO
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161850MT
FBN 20180004258
The following person is doing business as: DD JERKY 8191 CALABASH AVE 17 FONTANA, CA 92335; KRISTA S MOYERS 8191 CALABASH AVE 17 FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MONA J CORDOVA; QUINCY W CHRITE
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161830MT
FBN 20180004531
The following person is doing business as: CARNITAS MICHOACAN 331 E. 9TH STREET, UNIT 1 SAN BERNARDINO, CA 92410; CARNITAS MICHOACAN, INC. 331 E. 9TH STREET, UNIT 1 SAN BERNARDINO, CA 92410
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARNITAS MICHOACAN, INC
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161831MT
FBN 20180004525
The following person is doing business as: DEVERYS SMOKEHOUSE 630 W. FOOTHILL BL. UPLAND, CA 91786; [MAILING ADDRESS: 7096 JASMINE CT. RANCHO CUCAMONGA, CA 91739]; DEVERY’S SMOKEHOUSE, LLC 360 W. FOOTHILL BL. 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: 02/16/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEVERY’S SMOKEHOUSE, LLC
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161832MT
FBN 20180004516
The following person is doing business as: SMOKE SHOP PLUS 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407; AHD A ASAD 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AHD A ASAD
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161833MT
FBN 20180004535
The following person is doing business as: MOSS DISTRIBUTING 10575 TUMBLEWEED RD. PHELAN, CA 92371; JAMES B MOSS 10575 TUMBLEWEED RD. PHELAN, CA 92371; LISA C MOSS 10575 TUMBLEWEED RD. PHELAN, CA 92371
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/ JAMES B MOSS; LISA C MOSS
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161834IR
FBN 20180004546
The following person is doing business as: PERMANENT MAKEUP BY KIMBERLY 9681 BUSINESS CENTER DR. SUITE A RANCHO CUCAMONGA, CA 91730; KIMBERLY L PRICE 5490 GLEN RIDGE CT. 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/ KIMBERLY L PRICE
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161835CH
FBN 20180004529
The following person is doing business as: ARREOLA TRANSPORT 7512 OAKFORD CT. RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: PO BOX 3685 VICTORVILLE, CA 92393]; RAY A ARREOLA 7512 OAKFORD CT. 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/ RAY A ARREOLA
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161836CH
FBN 20180004472
The following person is doing business as: ITTYPLAY 9642 MARION AVE. MONTCLAIR, CA 91763; SONIA L VILLANUEVA 9624 MARION AVE. MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SONIA L VILLANUEVA
Statement filed with the County Clerk of San Bernardino on: 04/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161837CH
FBN 20180004528
The following person is doing business as: OLIVE DELL RANCH 26520 KEISSEL RD. COLTON, CA 92324; ROBERT C KILBORN 26520 KEISSEL RD. COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/31/2017
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/ ROBERT C KILBORN
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161838CH
FBN 20180004560
The following person is doing business as: IMMACULATE CLEANING 80 ALABAMA STREET REDLANDS, CA 92373; [MAILING ADDRESS: 1508 BARTON RD #288 REDLANDS, CA 92373]; CEMIL ISIK 80 ALABAMA STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CEMIL ISIK
Statement filed with the County Clerk of San Bernardino on: 04/18/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161839CH
FBN 20180004406
The following person is doing business as: PJ DESIGN COMPANY 6899 CHARLOMA ST. RANCHO CUCAMONGA, CA 91701; PRISCILLA J RANGEL 2244 GATEWOOD ST. LOS ANGELES, CA 90031
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/ PRISCILLA J RANGEL
Statement filed with the County Clerk of San Bernardino on: 04/13/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161840CH
FBN 20180004345
The following person is doing business as: THE CLARK COMPANY 4981 STATE ST. MONTCLAIR, CA 91762; DEXTER CLARK 4981 STATE ST. MONTCLAIR, 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/ DEXTER CLARK
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161841IR
FBN 20180004334
The following person is doing business as: AMJ PUMPING 14037 SHADOR DR. FONTANA, CA 92337; MARIA G ROBLES 14037 SHADOW DR. FONTANA, CA 92337; JESUS K ROBLES 14037 SHADOW DR. FONTANA, CA 92337
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA G ROBLES; JESUS K ROBLES
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161842MT
FBN 20180004196
The following person is doing business as: AUDIO AND VISUAL DRUGZ 495 E. 3RD ST APT # R2 SAN BERNARDINO, CA 92410; ANTHONY S WARD 495 E. 3RD ST #R2 SAN BERNARDINO, CA 92410; CHRISTOPHER D WARD 495 E. 3RD ST APT #R2 SAN BERNARDINO, CA 92410
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY S. WARD 495 E. 3RD ST #R2 SAN BERNARDINO, CA 92410
Statement filed with the County Clerk of San Bernardino on: 04/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161843CH
FBN 20180004354
The following person is doing business as: JUST SIGN 10950 ARROW ROUTE UNIT#2042 RANCH CUCAMONGA, CA 91729; SOPHIE DUDLEY 10950 ARROW ROUTE UNIT#2042 RANCHO CUCAMONGA, CA 91729
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/ SOPHIE DUDLEY
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161844MT
FBN 20180004352
The following person is doing business as: TABBARA TRADING SALES 2529 W. CACTUS RD. APT #3149 PHOENIX AZ, 85029; KEIAJA D MCCARTY 2529 W. CACTUS RD #3149 PHOENIX AZ, 85029
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/ KEIAJA D MCCARTY
Statement filed with the County Clerk of San Bernardino on: 04/12 /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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161845MT
FBN 20180004343
The following person is doing business as: PROFICIENT PROCESSING 12187 CHICORY CT. RANCHO CUCAMONGA, CA 91739; [MAILING ADDRESS: 12223 HIGHLAND AVE. STE #106-720 RANCHO CUCAMONGA, CA 91739]; APRIL S GARCIA 12187 CHICORY CT. 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: 03/09/2018
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/ APRIL S GARCIA
Statement filed with the County Clerk of San Bernardino on: 04/12/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161846CH
FBN 20180004195
The following person is doing business as: CARNITAS MICHOACAN #1 1136 N. MOUNT VERNON AVE STE 306 SAN BERNARDINO, CA 92411; CARNITAS MICHOACAN #1 RESTAURANT 1136 N. MOUNT VERNON AVE STE 306 SAN BERNARDINO, CA 92411
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/13/2017
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/ CARNITAS MICHOACAN #1 RESTAURANT
Statement filed with the County Clerk of San Bernardino on: 04/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04; 05/11 & 05/18/2018 CNBB161847IR
FBN 20180004286
The following person is doing business as: EDIT TRUCKING, INC 17225 VALLEY BL SP 24W FONTANA, CA 92335; JAX FAX, INC. 4060 BRISTLE CONE PINE LN. SAN BERNARDINO, CA 92407
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/ JAX FAX, INC
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161848IR
FBN 20180004303
The following person is doing business as: 40TH SMOKE SHOP 267 E 40TH ST. SAN BERNARDINO, CA 92404; MOUSA DARAGHMA 6378 SEAVEY ST. 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: 06/01/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOUSA DARAGHMA
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161849IR
FBN 20180004244
The following person is doing business as: J.V.K.M TRANSPORT 1568 TETON ST. SAN BERNARDINO, CA 92407; JESUS A OROZCO 1568 TETON ST. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A OROZCO
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161850MT
FBN 20180004258
The following person is doing business as: DD JERKY 8191 CALABASH AVE 17 FONTANA, CA 92335; KRISTA S MOYERS 8191 CALABASH AVE 17 FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRISTA S MOYERS
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161851MT
FBN 20180004249
The following person is doing business as: 2K & BEYOND 378 S, MOUNTAIN VIEW AVE. SAN BERNARDINO, CA 92408; BUTTERFLY 31, LLC 378 S. MOUNTAIN VIEW AVE. 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/ BUTTERFLY 31, LLC
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161852MT
FBN 20180004284
The following person is doing business as: MY LUCKY PENNY 513 N. HOLMES ST. ONTARIO, CA 91764; JARED A HOWARD 513 N. HOLMES ST. ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JARED A HOWARD
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161853MT
FBN 20180004309
The following person is doing business as: ETHOS MEDIA LAB 9267 HAVEN AVE. SUITE 260 RANCHO CUCAMONGA, CA 91730; 86ERS, LLC, THE 5370 SCHAEFER AVE STE D CHINO, CA 91710; ETHOS MEDIA, LLC 1901 AVENUE OF THE STARS STE 200 LOS ANGELES, CA 90067
This business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ 86ERS, LLC, THE; ETHOS MEDIA, LLC
Statement filed with the County Clerk of San Bernardino on: 04/11/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161854CH
FBN 20180004036
The following person is doing business as: JI AFRICAN SERVICE 2502 COLGATE WAY RIVERSIDE, CA 92507; [MAILING ADDRESS: 2502 COLGATE WAY RIVERSIDE, CA 92507]; JIDE D ADEYEYE 2502 COLGATE WAY RIVERSIDE, CA 92507
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/15/2017
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/ JIDE D AYEYE
Statement filed with the County Clerk of San Bernardino on: 04/06/2018
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 04/27; 05/04; 05/11 & 05/18/2018 CNBB161855CH
FBN 20180003677
The following person is doing business as: J&J AUTOWRECKING 7282 TIPPECANOE AVE SAN BERNARDINO 92404 Mailing Address: 7282 TIPPECANOE AVE SAN BERNARDINO 92404 JOSHUA L HERMAN 3410 LA SIERRA F490 Riverside, CA 92503 [AND] JOHN I SALAJAN 7282 TIPPECANOE AVE SAN BERNARDINO, CA 92404
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 3/28/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ John I Salajan
Statement filed with the County Clerk of San Bernardino on 03/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/27; 05/04, 05/11 & 05/18, 2018.
FBN20180004698
The following person is doing business as: THE SMW FOUNDATION 15424 CITATION AVE. FONTANA, CA 92336; SHANGA M WILSON 15424 CITATION AVE. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANGA M WILSON
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171801IR
FBN 20180004718
The following person is doing business as: ROMAN CONSTRUCTION 15107 ASHWOOD LN. CHINO HILLS, CA 91709; [MAILING ADDRESS: P.O. BOX 1146 WALNUT, CA 91788]; RICHARD L ROMAN 15107 ASHWOOD LN. CHINO HILLS, CA 91709
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD L ROMAN
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171802IR
FBN 20180004730
The following person is doing business as: DBL CONSTRUCTION 13151 YORBA AVE. #119 CHINO, CA 91710; DOMINGO J BACA LARA 13151 YORBA AVE #119 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/ DOMINGO J BACA LARA
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171803IR
FBN 20180004819
The following person is doing business as: AG AUTO GROUP 397 N. CENTRAL AVE STE J UPLAND, CA 91786; ALEX GAMBOA 397 N. CENTRAL AVE STE J 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/ ALEX GAMBOA
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171804IR
FBN 20180004752
The following person is doing business as: SIGNATURE KITCHEN EXHAUST CLEANING 271 ½ W. OLIVE ST. COLTON, CA 92324; ARTURO OLVERA 271 ½ W. OLIVE ST. COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARTURO OLVERA
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171805MT
FBN 20180004706
The following person is doing business as: SOSA INVESTMENTS CORPORATION 2739 S. GOLDREST AVE. ONTARIO, CA 91761; SOSA INVESTMENTS CORPORATION 2739 S. GOLDREST AVE. ONTARIO, CA 91761
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SOSA INVESTMENTS CORPORATION
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171806MT
FBN 20180004717
The following person is doing business as: DS CUSTOM REMODELING & PAINTING SERVICES 769 E. 7TH ST. UPLAND, CA 91786; HECTOR D. SANCHEZ ARREDONDO 769 E. 7TH 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/ HECTOR D. SANCHEZ ARREDONDO
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171807MT
FBN 20180004755
The following person is doing business as: BEST IN TOWN FRAME COLLISION REPAIR; BEST IN TOWN AUTO BODY SHOP; 1050 W. HOLT BLVD. ONTARIO, CA 91762; [MAILING ADDRESS: 2402 S. IMPERIAL PLACE ONTARIO, CA 91761] ; SONIA B. GONZALEZ 2402 S. IMPERIAL PLACE ONTARIO, CA 91761; RODRIGO A ROJAS 2402 S. IMPERIAL PLACE ONTARIO, CA 91761
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/01/2011
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/ SONIA B. GONZALEZ; RODRIGO A ROJAS
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171808CH
FBN 20180004751
The following person is doing business as: PURO BAILANDO 21622 CHURCH ST. PERRIS, CA 92570; DAVID MACIAS 21622 CHURCH ST. PERRIS, CA 92570
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 MACIAS
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171809CH
FBN 20180004740
The following person is doing business as: JS CONSTRUCTION 13091 DETROIT CT. CHINO, CA 91710; JAE HOON JUNG 13091 DETROIT CT. CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAE HOON JUNG
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171810CH
FBN 20180004693
The following person is doing business as: #1 NAILS & SPA 16023 BASELINE AVE UNIT 5 FONTANA, CA 92336; CINDY C TO 13380 HARPER PL. 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: 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/ CINDY C TO
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171811CH
FBN 20180004722
The following person is doing business as: EXECU-TAX 25350 SANTIAGO DRIVE MORENO VALLEY, CA 92551; [MAILING ADDRESS: PO BOX 7656 MORENO VALLEY, CA 92552]; DIANA J FITZGERALD 25350 SANTIAGO DRIVE MORENO VALLEY, CA 92551
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/1993
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA J FITZGERALD
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171812CH
FBN 20180004789
The following person is doing business as: OWL FISH 1 MILLS CIRCLE STE 216 ONTARIO, CA 91764; [MAILING ADDRESS: 1202 MATEO ST. LOS ANGELES, CA 90021]; CLASSIC BRANDS, LLC, THE 1202 MATEO ST. LOS ANGELES, CA 90021
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: 02/22/2017
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/ CLASSIC BRANDS, LLC, THE
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171813CH
FBN 20180004801
The following person is doing business as: THE MUSE 7499 AVOCADO COV DR. FONTANA, CA 92336; DESTINY S MUSE 227 NEW YORK STREET APT J REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESTINY S MUSE
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171814MT
FBN 20180004792
The following person is doing business as: DIAMOND AUTO GROUP 1680 S. E ST. STE B-8 SAN BERNARDINO, CA 92408; AXB INC, 921 W. FOOTHILL BLVD. STE 5 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/ AXB INC
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171815
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180004796 was filed in San Bernardino County on 04/24/2018.
The following entity has abandoned the business name of: LUCKY SIGN 257 N. MOUNTAIN AVE. UPLAND, CA 91786; SIGN & PRINTING LLC 257 N. MOUNTAIN AVE. UPLAND, CA 91786
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/ SIGN & PRINTING LLC
This business was conducted by: A LIMITED LIABILITY COMPANY
Related FBN No. 20130006538 was filed in San Bernardino County on 06/17/2013
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171816MT
FBN 20180004795
The following person is doing business as: LUCKY SIGN 7 283 N. MOUNTAIN AVE. UPLAND, CA 91786; D&D SIGNS LLC 283 N. MOUNTAIN 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/ D&D SIGNS LLC
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171817MT
FBN 20180004927
The following person is doing business as: SOCAL PLATINUM PROPERTIES 1354 N. TOLEDO WAY UPLAND, CA 91786; JORGE LUIS ABICH 1354 N. TOLEDO WAY UPLAND, CA 91786
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 LUIS ABICH
Statement filed with the County Clerk of San Bernardino on: 04/26/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171818CH
FBN 20180004867
The following person is doing business as: MBA SOLAR SOLUTIONS 7048 NEWPORT AVE. FONTANA, CA 92336; JAMES R. NICHOLS 7048 NEWPORT AVE. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES R NICHOLS
Statement filed with the County Clerk of San Bernardino on: 04/25/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171819MT
FBN 20180004858
The following person is doing business as: SOL POOL TILE CLEANING 17780 MESA RD. FONTANA, CA 92336; LUIS MORENO SOLTERO 17780 MESA RD. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 MORENO SOLTERO
Statement filed with the County Clerk of San Bernardino on: 04/25/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171820MT
FBN 20180004743
The following person is doing business as: JJB. HONEY 3029 N. STATE ST. SAN BERNARDINO, CA 92407; JOSE A DIAZ DE LEON 3029 N. STATE ST. SAN BERNARDINO, CA 92407; MA DEL SOCORRO DIAZ DE LEON 3029 N. STATE ST. SAN BERNARDINO, CA 92407
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/03/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A DIAZ DE LEON; MA DEL SOCORRO DIAZ DE LEON
Statement filed with the County Clerk of San Bernardino on: 04/23/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171821MT
FBN 20180004862
The following person is doing business as: LUIS TOWING 15995 CERES AVE. FONTANA, CA 92335; [MAILING ADDRESS: 15995 CERES AVE. FONTANA, CA 92335]; ELIZABETH CORONA 15995 CERES 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/ ELIZABETH CORONA
Statement filed with the County Clerk of San Bernardino on: 04/25/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171822IR
FBN 20180004956
The following person is doing business as: A-RIGHT BUILDERS 1305 S. PALMETTO AVE. ONTARIO, CA 91762; JORCAST ENTERPRISES, INC 1605 S. PALMETTO AVE. ONTARIO, CA 91762
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORCAST ENTERPRISES, INC
Statement filed with the County Clerk of San Bernardino on: 04/27/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171823MT
FBN 20180004953
The following person is doing business as: JABA ENTERPRISE 7430 PERIWINKLE DR. FONTANA, CA 92336; JORGE S. SILVA 7430 PERIWINKLE DR. 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: 01/01/2017
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/ JORGE S SILVA
Statement filed with the County Clerk of San Bernardino on: 04/27/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171824MT
FBN 20180004938
The following person is doing business as: ALCARAZ TRASPORT 357 S. ASHFORD AVENUE RIALTO, CA 92376; CARLOS H ALCARAZ V 357 S. ASHFORD AVENUE 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/ CARLOS H ALCARAZ V
Statement filed with the County Clerk of San Bernardino on: 04/27/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171825MT
FBN 20180004948
The following person is doing business as: ALL THINGS BEAUTY BAR 1232 VISCONTI DR. COLTON, CA 92324; DYESHIA S HALL 1232 VISCONTI DR. COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DYESHIA S HALL
Statement filed with the County Clerk of San Bernardino on: 04/27/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171826CH
FBN 20180004955
The following person is doing business as: DON WRIGHT CONTRACTORS 17262 FERN ST. FONTANA, CA 92336; CESAR QUINONES 17262 FERN ST. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR QUINONES
Statement filed with the County Clerk of San Bernardino on: 04/27/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171827CH
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20180004886 was filed in San Bernardino County on 04/26/2018.
The following entity has abandoned the business name of: JAS MOBILE TRUCK REPAIR 857 S. IDYLLWILD AVE. RIALTO, CA 92376; [MAILING ADDRESS: 857 S. IDYLLWILD AVE. RIALTO, CA 92376]; ARTURO S. BOSQUES PALACIOS 857 S. IDYLLWILD AVE. RIALTO, CA 92376; ALLIZON K TORRES ARGOTE 857 S. IDYLLWID 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/ ARTURO S. BOSQUES PALACIOS; ALLIZON K TORRES ARGOTE
This business was conducted by: A MARRIED COUPLE
Related FBN No. 20160006047 was filed in San Bernardino County on 05/24/2016
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171828IR
FBN 20180004895
The following person is doing business as: CCS INTERACTIVE 3290 E. GUASTI RD. SUITE 110 ONTARIO, CA 91761; CALIFORNIA COMPUTER SCHOOLS 3290 E. GUASTI RD. SUITE 110 ONTARIO, CA 91761
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CALIFORNIA COMPUTER SCHOOLS
Statement filed with the County Clerk of San Bernardino on: 04/26/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171829IR
FBN 20180004769
The following person is doing business as: MR TRUCKING 25553 WALKER ST. SAN BERNARDINO, CA 92404; [MAILING ADDRESS: 25553 WALKER ST. SAN BERNARDINO, CA 92404; MANUEL R ABARCA 25553 WALKER ST. SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/16/2013
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/ MANUEL R ABARCA
Statement filed with the County Clerk of San Bernardino on: 04/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/04; 05/11; 05/18 & 05/25/2018 CNBB171830MT
FBN 20180004904
The following person is doing business as: L&S AFRICAN BRAIDING 380 N. LINDEN AVE #2603 RIALTO, CA 92376; SCHANDORF Y ASABERE 380 N. LINDEN AVE. #2603 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/ SCHANDORF Y ASABERE
Statement filed with the County Clerk of San Bernardino on: 04/26/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171831MT
FBN 20180004914
The following person is doing business as: BRETADO CONCRETE 825 N. HOLMES AVE. ONTARIO, CA 91764; [MAILING ADDRESS: 361 E. DIXON ST. AZUSA, CA 91702]; MARLENE M BRETADO 825 N. HOLMES AVE. ONTARIO, CA 91764; MARK BRETADO 825 N. HOLMES AVE. ONTARIO, CA 91764
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/ MARLENE M BRETADO; MARK BRETADO
Statement filed with the County Clerk of San Bernardino on: 04/26/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB171832MT
FBN 20180004920
The following person is doing business as: JOHNNY’S MINI MARKET 8023 DEL ROSA DRIVE UNIT A SAN BERNARDINO, CA 92410; LEONEL GONZALEZ ESTUPINAN 8023 DEL ROSA DRIVE UNIT A SAN BERNARDINO, CA 92410
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LEONEL GONZALEZ ESTUPINAN
Statement filed with the County Clerk of San Bernardino on: 04/26/2018
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 05/04; 05/11; 05/18 & 05/25/2018 CNBB17833MT
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The registered FBN No. 20170013995 was filed in San Bernardino County on 12/20/2017.
The following entity has abandoned the business name of: LA SEXY MICHELADA 18150 ARROW BLVD SUITE I FONTANA, CA 92335; DIANA BRITO 17034 LOMA VISTA COURT FONTANA, CA 92337
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/ DIANA BRITO
This business was conducted by: AN INDIVIDUAL
Related FBN No. 20170010252 was filed in San Bernardino County on 09/08/2017
Published in the San Bernardino County Sentinel 01/05; 01/12; 01/19 & 01/26/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB531706SN
FBN 20170014188
The following person is doing business as: SMART INVESTMENTS REALTY 4508 N. SIERRA WAY UNIT 105 SAN BERNARDINO, CA 92407; JULIO C FIGUEROA 4508 N. SIERRA WAY UNIT 105 SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIO C FIGUEROA
Statement filed with the County Clerk of San Bernardino on 12/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/05; 01/12; 01/19 & 01/26/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB531714MT
FBN 20170014190
The following person is doing business as: SCIENTIFIC RESEARCH TECHNOLOGIES 7687 MASSACHUSETTS PLACE RANCHO CUCAMONGA, CA 91730; [MAILING ADDRESS: 7687 MASSACHUSETTS PLACE RANCHO CUCAMONGA, CA 91730]; MARIA E SALAS 7687 MASSACHUSETTS PLACE RANHO CUCAMOGA, 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/ MARIA E SALAS
Statement filed with the County Clerk of San Bernardino on 12/28/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/05; 01/12; 01/19 & 01/26/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB531721CH
FBN 20170014119
The following person is doing business as: INAMAK LABORATORY SERVICES 105 MONROE CT. SAN BERNARDINO, CA 92408; KAREN L GRANT 105 MONROE CT. 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/ KAREN L GRANT
Statement filed with the County Clerk of San Bernardino on 12/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/05; 01/12; 01/19 & 01/26/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB531723MT
FBN 20170014122
The following person is doing business as: MOUNTAIN VIEW WINDOWS AND DOORS 7945 CAMBRIDGE AVE. RANCHO CUCAMONGA, CA 91730; MARK A SANABRIA 7945 CAMBRIDGE AVE. 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/ MARK A SANABRIA
Statement filed with the County Clerk of San Bernardino on 12/27/2017
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/05; 01/12; 01/19 & 01/26/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB531726CH
FBN 20180000433
The following person is doing business as: MAHDI US 13490 CENTRAL AVE STE C CHINO, CA 91710; MAHDI US LLC 721N B ST STE 31 SACRAMENTO, CA 95811
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/ MAHDI US LLC
Statement filed with the County Clerk of San Bernardino on 01/11/2018
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 01/19; 01/26; 02/02 & 02/09/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB021806MT
FBN 20180000411
The following person is doing business as: GALAXY MARBLE & TILE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BERN CONSTRUCTION GROUP, INC
Statement filed with the County Clerk of San Bernardino on 01/11/2018
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 01/19; 01/26; 02/02 & 02/09/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB021813CH
FBN 20180000326
The following person is doing business as: TOOTIE’S CREATIONS 14949 FAIRHAVEN DR. FONTANA, CA 92336; [MAILING ADDRESS: P.O. BOX 23 FONTANA, CA 92334]; TANESHIA L RICHARDSON P.O. BOX 23 FONTANA, CA 92334
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/07/2016
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/ TANESHIA L RICHARDSON
Statement filed with the County Clerk of San Bernardino on 01/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/19; 01/26; 02/02 & 02/09/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB021824CH
FBN 20180000316
The following person is doing business as: COMMITTEE TO REPEAL THE TOP TWO 7259 CORVINA CT. UNIT 26 RANCHO CUCAMONGA, CA 91739; FOUNDATION TO STOP TOP 2 LLC 7259 CORVINA CT UNIT 26 RANCHO CUCAMONGA, CA 91739
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/ FOUNDATION TO STOP TOP 2 LLC
Statement filed with the County Clerk of San Bernardino on: 01/09/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/19; 01/26; 02/02 & 02/09/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB021830MT
FBN 20180000682
The following person is doing business as: LIRA- ORTEGA RIALTO APARTMENTS 228 E. WILSON STREET RIALTO, CA 92376; ELVIRA E LIRA-ORTEGA 228 E. WILSON 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/ ELVIRA E LIRA-ORTEGA
Statement filed with the County Clerk of San Bernardino on 01/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/26; 02/02; 02/09 & 02/16/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB021802IR
FBN 20180000616
The following person is doing business as: UNSTOPPABLE’S CAR AUDIO 25 CROOKS ST. LOMA LINDA, CA 92354; FERNANDO LOYAGA 25 CROOKS 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/ FERNANDO LOYAGA
Statement filed with the County Clerk of San Bernardino on 01/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/26; 02/02; 02/09 & 02/16/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB031813MT
FBN 20180000636
The following person is doing business as: LL WES TRUCKING 1411 S. PALMETTO AVE. ONTARIO, CA 91762; WENCESLAO LOPEZ 1411 S. PALMETTO AVE. ONTARIO, CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WENCESLAO LOPEZ
Statement filed with the County Clerk of San Bernardino on 01/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/26; 02/02; 02/09 & 02/16/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB031814MT
FBN 20180000464
The following person is doing business as: INFINITE IDEAS DEVELOPMENT GROUP 4200 CHINO HILLS PARKWAY STE 135- 280 CHINO HILLS, CA 91709; INFINITE IDEAS DEVELOPMENT GROUP LLC 4200 CHINO HILLS PARKWAY STE 135-280 CHINO HILLS, CA 91709
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: 08/29/2012.
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/ INFINITE IDEAS DEVELOPMENT GROUP LLC
Statement filed with the County Clerk of San Bernardino on 01/12/2018
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 01/26; 02/02; 02/09 & 02/16/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB031823CH
FBN 20180000762
The following person is doing business as: MANNY DETAILS AND-GO 803 N. 1ST AVENUE UPLAND, CA 91786;[MAILING ADDRESS: 803 N. 1ST AVENUE UPLAND, CA 91786]; JOSE M. SANTIAGO 803 N. 1ST AVENUE 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: 12/07/2017
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/ JOSE M. SANTIAGO
Statement filed with the County Clerk of San Bernardino on 01/19/2018
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 02/02; 02/09; 02/16 & 02/23/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB041802MT
FBN 20180000941
The following person is doing business as: GENESIS MOTORS, LLC 876 N MOUNTAIN AVENUE SUITE 200R UPLAND, CA 91786; GENESIS MOTORS, LLC 876 N. MOUNTAIN AVENUE SUITE 200R 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: 12/22/2017
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/ GENESIS MOTORS, LLC
Statement filed with the County Clerk of San Bernardino on 01/24/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/02; 02/09; 02/16 & 02/23/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB041815IR
FBN 20180000888
The following person is doing business as: FANNIN TRUCK WORKS 17621 SLOVER AVE BLOOMINGTON, CA 92316; P.O. BOX 1000 BLOOMINGTON, CA 92316; JOANNE M FANNIN 17621 SLOVER AVE. BLOOMINGTON, CA 92316; MARK C FANNIN 17621 SLOVER 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: 04/27/1992
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOANNE M FANNIN; MARK C FANNIN
Statement filed with the County Clerk of San Bernardino on 01/23/2018
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 in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/02; 02/09; 02/16 & 02/23/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB041821CH
FBN 20180000881
The following person is doing business as: LIFE CARE SOLUTIONS SERVICES 25805 VAN LEUVEN ST APT #135 LOMA LINDA, CA 92354; STRATEGIC LH, INC 25805 VAN LEUVEN ST. APT #135 LOMA LINDA, CA 92354
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/20/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STRATEGIC LH, INC
Statement filed with the County Clerk of San Bernardino on 01/23/2018
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 12/08; 12/ 15; 12/22 & 12/29/2017 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB041825IR
FBN 20180001059
The following person is doing business as: R & R PRECISION MACHINE SHOP 13229 GREAT FALLS AVE. VICTORVILLE, CA 92395; ALBERTO TORRES 13229 GREAT FALLS AVE. VICTORVILLE, CA 92395
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERTO TORRES
Statement filed with the County Clerk of San Bernardino on 01/26/2018
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 02/09; 02/16; 02/23 & 03/02/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB051807IR
FBN 20180001058
The following person is doing business as: L.C. LANDSCAPE CONTRACTING 1759 S. SULTANA AVE. ONTARIO, CA 91761; JORGE L LANDEROS 1759 S. SULTANA AVE. ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JORGE L LANDEROS
Statement filed with the County Clerk of San Bernardino on 01/26/2018
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 02/09; 02/16; 02/23 & 03/02/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB051815MT
FBN 20180001111
The following person is doing business as: A QUEENS CROWN 7455 NIAGARA DR. FONTANA, CA 92336; ASHANTI S BANKS 7455 NIAGARA DR. FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGARA 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: 01/12/2018
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/ ASHANTI S BANKS; RHONDA L BANKS
Statement filed with the County Clerk of San Bernardino on 01/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/09; 02/16; 02/23 & 03/02/2018 C/ 05/04; 05/11; 05/18 & 05/25/2018 CNBB051825MT
FBN 20180004670
The following person is doing business as: EL DELFIN SINALOENSE 16737 FOOTHILL BLVD. # 300 FONTANA, CA 92335 YESSICA MORALES 6175 HALSTEAD AVE RANCHO CUCAMONGA, CA 91737
Business is Conducted By: AN INDIVIDUAL
Began Transacting Business: Not Applicable
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/Yessica Morales
This statement was filed with the County Clerk of San Bernardino on: 4/20/2018
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 5/4, 5/11, 5/18 & 5/25, 2018
FBN20180005329
The following person is doing business as: WILLIE B’S ROADSIDE ASSISTANCE 2911 N. GARDENA ST. SAN BERNARDINO, CA 92407; WILLIAM E. BOLDEN 2911 N. GARDENA ST. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM E BOLDEN
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181801MT
FBN 20180005366
The following person is doing business as: PEREZ EXPRESS 2621 S. TIARA AVE. ONTARIO, CA 91761; ANDREW PEREZ 2621 S. TIARA AVE. ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW PEREZ
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181802MT
FBN 20180005335
The following person is doing business as: HAWA HAJJ & UMRAH 13539 APPLEGATE CT. RANCHO CUCAMONGA, CA 91739-5135; TALAL HAWA 13539 APPLEGATE CT. 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: 05/01/2018
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/ TALAL HAWA
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181803CH
FBN 20180005340
The following person is doing business as: ALEJANDRO’S TREE SERVICE 1153 BAUTISTA LN. COLTON, CA 92324; EVA D LOPEZ 1153 BAUTISTA LN. COLTON, CA 92324; MIGUEL A LOPEZ 1153 BAUTISTA LN. COLTON, CA 92324
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVA D. LOPEZ
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181804IR
FBN 20180005342
The following person is doing business as: DAVID’S TREE SERVICE 1136 W. 4TH ST. POMONA, CA 91766; OFELIA DE LEON 1136 W. 4TH ST. POMONA, CA 91766
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/20/2018
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/ OFELIA DE LEON
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181805CV
FBN 20180005272
The following person is doing business as: FIRST LOVE SERVICES 17664 MC WETHY DR. FONTANA, CA 92236; [MAILING ADDRESS: 15608 CITRON AVE. FONTANA, CA 92335]; JANET G TORRES 17664 MC WETHY DR. 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: 04/30/2018
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/ JANET G TORRES
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181806IR
FBN 20180005255
The following person is doing business as: LUCIANO’S & PENELOPE’S FARM 2235 KERN ST. SAN BERNARDINO, CA 92407; JAVIER S RIOS 2235 KERN ST. SAN BERNARDINO, CA 92407; GEORGIA A RIOS 2235 KERN ST. SAN BERNARDINO, CA 92407
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/ JAVIER S RIOS
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181807IR
FBN 20180005279
The following person is doing business as: GETDEALS4U 311 N. PLACER PRIVADO ONTARIO, CA 91764; JANNY BASCONES 311 N. PLACER PRIVADO ONTARIO, CA 91764; PEDRO J BASCONES 311 N. PLACER PRIVADO ONTARIO, CA 91764; SONIA M KONTO 16700 MARYGOLD AVE APT B19 FONTANA, CA 92335
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/ JANNY BASCONES
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181808CH
FBN 20180005282
The following person is doing business as: ESQUIREPROPERTYMGMT.COM & REAL ESTATE SALES 337 N. VINEYARD AVE. SUITE 400 ONTARIO, CA 91764; [MAILING ADDRESS: PO BOX 4851 ONTARIO, CA 91761]; ARCHIE L. HOLLAND 337 N. VINEYARD AVE. SUITE 400 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: 01/01/2001
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARCHIE L HOLLAND
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181809CH
FBN 20180005303
The following person is doing business as: PRIME TECHNOLOGIES 9668 MILLIKEN AVE. RANCHO CUCAMONGA, CA 91730; ROBERT MACLEOD 9668 MILLIKEN AVE. 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/ROBERT MACLEOD
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181810MT
FBN 20180005289
The following person is doing business as: STUDIO JOY 3360 E. 4TH ST. UNIT #1103 ONTARIO, CA 91764; JOY L ROBLES 3360 E. 4TH ST UNIT #1103 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/ JOY L ROBLES
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181811MT
FBN 20180005182
The following person is doing business as: STORMDEAL 3545 E. HIGHLAND AVE. SUITE A HIGHLAND, CA 92346; MARTHA SCHMIDT 3545 E. HIGHLAND AVE. SUITE A 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/ MARTHA SCHMIDT
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181812IR
FBN 20180005181
The following person is doing business as: CHAVEZ QUALITY GRANITE & QUARTZ 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583; JOSE G CHAVEZ-RAMIREZ 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE G CHAVEZ-RAMIREZ
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181813IR
FBN 20180005200
The following person is doing business as: MNM AUTO SALES 517 N. MOUNTAIN AVE #118 UPLAND, CA 91786; FADY R YOUSSEF 30505 CANYON HILLS RD. #1203 LAKE ELSINORE, 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/ FADY R YOUSSEF
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181814CH
FBN 20180005225
The following person is doing business as: QUARTERFINAL 8165 GARDEN GATE ST. CHINO, CA 91708; SHAWN F JOSEPH 8165 GARDEN GATE ST. CHINO, CA 91708
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/ SHAWN F JOSEPH
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181815CH
FBN 20180005246
The following person is doing business as: HIWIRE TECHNOLOGY 11447 VERONA DR. RANCHO CUCAMONGA, CA 91701; [MAILING ADDRESS:12223 HIGHLAND BLVD. STE 103-703 RANCHO CUCAMONGA, CA 91739]; ROMAN G SILVA 11447 VERONA DR. RANCHO CUCAMONGA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROMAN G SILVA
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181816CH
FBN 20180005253
The following person is doing business as: SAUCIN CLOTHING COMPANY 25973 REDLANDS BLVD. G REDLANDS, CA 92373; [MAILING ADDRESS: 25973 REDLANDS BLVD. G REDLANDS, CA 92373]; MICHAEL B. JOHNSON 25973 REDLANDS BLVD. G REDLANDS, CA 92373; SAMUEL SALDIVAR 25526 REDLANDS BLVD. SPC 115 LOMA LINDA, CA 92354
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 B JOHNSON
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB118817CH
FBN 20180005223
The following person is doing business as: THREE STARS MOBILE SERVICES 15173 BOYLE AVE #5 FONTANA, CA 92337; [MAILING ADDRESS: PO BOX 285 BLOOMINGTON, CA 92316]; JUAN M SURIA 15173 BOYLE AVE. #5 FONTANA, CA 92337; FERNANDO CONTRERAS 15173 BOYLE AVE #5 FONTANA, CA 92337;
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/04/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M SURIA
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181818MT
FBN 20180005177
The following person is doing business as: RUBINS MARKET 7980 SIERRA AVE. FONTANA, CA 92336; [MAILING ADDRESS: P O BOX 3687 GRANADA HILLS, CA 91394]; A G MARKETS LLC 7980 SIERRA AVE. FONTANA, CA 92336
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2018
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/ A G MARKETS LLC
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181819MT
FBN 20180004981
The following person is doing business as: VULCAN STEEL COMPANY 2038 SOUTH SYCAMORE AVENUE BLOOMINGTON, CA 92316; [MAILING ADDRESS: POST OFFICE 386 BLOOMINGTON, CA 92316]; VSC, INCORPORATED 2038 SOUTH SYCAMORE AVENUE BLOOMINGTON, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/16/1992
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVIS H HOPPER
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181820MT
FBN 20180005107
The following person is doing business as: SCOR INDUSTRIES 2321 S. WILLOW AVE. BLOOMINGTON, CA 92316; SKYLINE CONSTRUCTION SERVICES, INC. 2321 S. WILLOW AVE. BLOOMINGTON, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ROMERO MURO
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181821IR
FBN 20180005142
The following person is doing business as: VELOCITY LOCKSMITH 740 W. 13TH ST. UNIT A SAN BERNARDINO, CA 92405; KEVIN M TORRES CARIAS 740 W. 13TH ST. UNIT A 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/ KEVIN M TORRES CARIAS
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181822IR
FBN 20180004839
The following person is doing business as: VILLAGE NUT HOUSE 40728 VILLAGE DRIVE SUITE B BIG BEAR LAKE, CA 92315; [MAILING ADDRESS: P.O. BOX 1235 BIG BEAR LAKE, CA 92315]; VILLAGE NUT HOUS, LLC 429 FELDSTRASSE BIG BEAR LAKE, CA 92315
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/ DAVID IANNICIELLO
Statement filed with the County Clerk of San Bernardino on: 04/25/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181823CH
FBN 20180005141
The following person is doing business as: CAL SKATE GT; CALIFORNIA SKATE; CAL SKATE; CALIFORNIA SKATE GT; CAL SKATE GRAND TERRACE; CALIFORNIA SKATE GRAND TERRACE 3001 TIFFANY LANE COLTON, CA 92324; KACY CARLSEN 3001 TIFFANY LANE COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KACY CARLSEN
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181824CH
FBN 20180005149
The following person is doing business as: THE DOUGH LIFE 12550 FERN AVE. CHINO, CA 91710; HENRY HSIA 12550 FERN AVE. CHINO, CA 91710; HAZEL HSIA 12550 FERN AVE. CHINO, CA 91710
This business is conducted by: A MARRIED COUPLE
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/ HENRY HSIA
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181825CH
FBN 20180005125
The following person is doing business as: RUIZ TOWING FATHER & SON CO. 1031 S. CACTUS AVE. RIALTO, CA 92376; MARTIN RUIZ-MACHAEN 1031 S. CACTUS AVE. RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARTIN RUIZ-MACHAEN
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181826CH
FBN 20180005128
The following person is doing business as: BELLEZZA LASH 16250 HOMECOMING DR. UNIT 1442 CHINO, CA 91708; FREDDY OLIVAS LECHUGA 16250 HOMECOMING DR. UNIT 1442 CHINO, CA 91708; KIMBERLY OLIVAS 16250 HOMECOMING DR. UNIT 1442 CHINO, CA 91708
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/ FREDDY OLIVAS LECHUGA
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181827CH
FBN 20180005154
The following person is doing business as: FIESTA VILLAGE 1405 E. WASHINGTON ST. COLTON, CA 92324; SNOWKAP ENTERPRISES, INC. 1405 E. WASHINGTON ST. 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: 03/05/2002
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/ MICHELLE KAPUSCINSKI
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181828MT
FBN 20180005130
The following person is doing business as: OUT OF THE WOODS CUSTOM WOODWORKS 7156 COTTONWOOD AVE. HESPERIA, CA 92345; BRIAN R LORD 7156 COOTONWOOD AVE. HESPERA, CA 92345; KHRYSTINA N LORD 7156 COTTONWOOD AVE. HESPERIA, CA 92345
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/ BRIAN R. LORD
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181829MT
FBN 20180005131
The following person is doing business as: ROSY JUMPERS 415 W. VALLEY BLVD #13 COLTON, CA 92324; ROSA NARVAEZ 415 W. VALLEY BLVD #13 COLTON, CA 92324; FERNANDO NARVAEZ 415 W. VALLEY BLVD. #13 COLTON, CA 92324
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA R. NARVAEZ
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181830MT
FBN 20180005113
The following person is doing business as: DRAGON STONE 1365 W. STONERIDGE ST #3 ONTARIO, CA 91762; AARON CHAGOYA VELAZQUEZ 1365 W. STONERIDGE ST #3 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/ AARON CHAGOYA VELAZQUEZ
Statement filed with the County Clerk of San Bernardino on: 05/02/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181831MT
FBN 20180005068
The following person is doing business as: RHINO TEX 15080 HILTON DRIVE FONTANA, CA 92336; RUSSELL A COLEMAN 310 E. PHILADELPHIA ST SPC 38 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/ RUSSELL A COLEMAN
Statement filed with the County Clerk of San Bernardino on: 05/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181832MT
FBN 20180005075
The following person is doing business as: WILSON’S QUALITY POOL SERVICE 37297 IRONWOOD DR. YUCAIPA, CA 92399; [MAILING ADDRESS: PO BOX 1570 YUCAIPA, CA 92399]; JAMES WILSON JR 37297 IRONWOOD 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/ JAMES WILSON JR.
Statement filed with the County Clerk of San Bernardino on: 05/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB18833CH
FBN 20180005058
The following person is doing business as: TOM PACHECO CONSTRUCTION 1347 BOTHWELL AVE. COLTON, CA 92324; THOMAS D PACHECO 1347 BOTHWELL AVE. COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS D PACHECO
Statement filed with the County Clerk of San Bernardino on: 05/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB18834IR
FBN 20180005092
The following person is doing business as: DEL VISTA INSPECTIONS 15858 MONTGOMERY DR. FONTANA, CA 92336; RUBEN DELGADO 15858 MONTGOMERY DR. 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/ RUBEN DELGADO
Statement filed with the County Clerk of San Bernardino on: 05/01/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181835IR
FBN 20180005004
The following person is doing business as: AGUILAR HOME RESCUE 12071 11TH AVE. HESPERIA, CA 92345; SERGIO LOPEZ AGUILAR 12071 11TH 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO LOPEZ AGUILAR
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181836IR
FBN 20180005013
The following person is doing business as: EMV TRANSPORTATION 14213 HIGH POINT CT ADELANTO, CA 92301; MICHEL O VEITIA MONTENEGRO 14213 HIGH POINT CT. ADELANTO, CA 92301
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHEL O VEITIA MONTENEGRO
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181837CH
FBN 20180005008
The following person is doing business as: JLYNLUX 9711 LOCUST AVE. BLOOMINGTON, CA 92316; JACQUELINE VALADEZ 9711 LOCUST AVE. BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACQUELINE VALADEZ
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181838MT
FBN 20180004994
The following person is doing business as: HARPER ENTERPRISES 34763 DATE STREET YUCAIPA, CA 92399; [MAILING ADDRESS: 34428 YUCAIPA BLVD. E236 YUCAIPA, CA 92399]; WILLARD W HARPER 34763 DATE STREET YUCAIPA, CA 92339
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/17/2018
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/ WILLARD W HARPER
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181839MT
FBN 20180004979
The following person is doing business as: MONTCLAIR RV & AUTOS 1680 S. E ST #B29 SAN BERNARDINO, CA 92408; CHARLEY L YONKO 1680 S. E ST #B29 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: 04/27/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLEY L. YONKO
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181840MT
FBN 20180005172
The following person is doing business as: UPLAND 1 AUTO & MACHINE SHOP 1710 W. FOOTHILL BLVD #A3 UPLAND, CA 91786; FERNANDO E. OLIVE ST. ONTARIO, CA 91764
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 REYES-COLLAZO
Statement filed with the County Clerk of San Bernardino on: 05/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181841IR
FBN 20180005007
The following person is doing business as: ONTARIO’S HOMETOWN BARBERSHOP 415 N. EUCLID AVE. ONTARIO, CA 91762; DELINA R BARRASA HONG 415 N. EUCLID AVE. ONTARIO, CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA R. NARVAEZ
Statement filed with the County Clerk of San Bernardino on: 04/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/11; 05/18; 05/25 & 06/01/2018 CNBB181842MT
FBN 20180005328
The following person is doing business as: POOL EXECUTIVE SERVICES 5928 LAURA LN. SAN BERNARDINO, CA 92407; [MAILING ADDRESS: 5928 LAURA LN. SAN BERNARDINO, CA 92407]; ANTHONY THEDORIDIS 5928 LAURA LN. SAN BERNARDINO, CA 92407; ALMA THEODORIDIS 5928 LAURA LN. SAN BERNARDINO, CA 92407
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/ ANTHONY THEDORIDIS; ALMA THEODORIDID
Statement filed with the County Clerk of San Bernardino on: 05/07/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181843IR
FBN 20180005257
The following person is doing business as: THE ERION CENTER FOR EMOTIONAL & BEHAVIORAL HEALTH; ERION BEHAVIORAL HEALTH CONSULTANTS; ERION BEHAVIORAL HEALTH 18031 HWY 18 SUITE E APPLE VALLEY, CA 92307; [MAILING ADDRESS: P.O. BOX 245 VICTORVILLE, CA 92393]; TARRON RILEY 11755 MALAGE 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/ TARRON RILEY
Statement filed with the County Clerk of San Bernardino on: 05/04/2018
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 05/11; 05/18; 05/25 & 06/01/2018 CNBB181844MT
Read The May 4 Sentinel Here
By clicking on the blue portal below, you can download a PDF of May 4 edition of the San Bernardino County Sentinel.
City Council Deadlock Leaves Adelanto’s Ship Of State Rudderless
The schism on the Adelanto City Council that fully manifested in November with the arrest of former councilman Jermaine Wright has grown into a seemingly unbridgeable gulf that most recently culminated with its members being unable to settle on an interim city manager appointment.
Though there has been remarkably little in the way of hostility between the council members displayed in public, that a clear divide exists between Mayor Richard Kerr and councilman John Woodard on one side and council members Ed Camargo and Charlie Glasper on the other is unmistakable. At issue between the factions is the course the city had previously set in an effort to redress its substantial financial challenges. After Kerr and Woodard along with Glasper were elected in a clean sweep that resulted in then-incumbent mayor Cari Thomas and councilmen Steve Baisden and Charles Valvo being voted out of office in November 2014, Kerr, Woodard and Wright, with the somewhat less enthusiastic support of Glasper, set about rescinding the city’s log-existing ban on medical marijuana-related commercial activity, rewriting city codes to allow large scale indoor marijuana cultivation operations within the city’s industrial park district. Initially, their approach was to continue to disallow the sale of the drug to end users within the city, but to permit wholesale marketing of the product, which they hoped would have the salutary effect of giving the local economy a shot in the arm by creating lucrative businesses while generating a substantial amount of tax revenue to enhance City Hall’s dire financial situation. Indeed, as Adelanto and Needles became the first two of San Bernardino County’s 24 cities to embrace cannabis as a mainstream element of the economy, investment activity and property purchases in Adelanto spiked, with an immediate escalation in land values, as speculators and would-be cannabis entrepreneurs jockeyed to get in on the bonanza. Accompanying that activity, however were indications that many of those purchasing land and applying for licenses for cannabis-related businesses were functioning on inside information, including learning ahead of time which portions of the city were to be rezoned to allow such businesses to operate. Moreover, as time progressed, Kerr, Woodard and Wright dispensed with restricting marijuana operations to cultivation activity alone, and were aggressively exploring opening the city up to all order of cannabis-related businesses. These included ones that process and chemically alter and treat the plants to render them into oils, waxes, tinctures, pills, food products and other derivatives; as well as retail stores and dispensaries where marijuana and its processed derivatives would be sold, both for medicinal purposes and for recreational use; together with clinics and spas where marijuana-based treatments, cures and imbibing could be administered or take place. Word on the street was that the Federal Drug Enforcement Agency, the FBI and the Securities and Exchange Commission had taken an active interest in the goings-on in Adelanto and had dispatched agents to the city, looking into reports of graft at City Hall. In November 2017, the suspicions of many were confirmed when Wright was arrested by the FBI and charged with having arranged to receive a bribe from an undercover FBI agent posing as an applicant seeking to open a marijuana distribution business in Adelanto who wanted Wright’s assistance in cutting through the city’s red tape. Wright has remained incarcerated ever since, and in January was removed from the council, as is mandatory under state law for municipal elected officials who have been absent from all regularly scheduled city council meetings for a period of 60 consecutive days.
Almost immediately upon Wright’s absence, the ruling coalition that Kerr had established foundered, as Glasper, who was never overly enthusiastic about moving Adelanto to a cannabis-based economy, defected and linked up with councilman Ed Camargo, who had consistently opposed the marijuanification of Adelanto.all along. Simultaneously, Gabriel Elliott, the city’s one-time community development director whom the city council had elevated to become city manager in August 2017 and whom Kerr perceived as willing to carry out his marching orders with regard to facilitating the rezoning of extensive swaths of the city such that marijuana cultivation, cannabis product processing or retailing could take place, applied the brakes to Adelanto’s speeding marijuana express. With a backlog of applicants to whom Kerr and Woodard had made promises growing impatient at the delays in processing and approving their permits, Kerr in December 2017 orchestrated a series of sexual harassment complaints against Elliott in an effort to remove him as city manager. Elliott was put on paid administrative leave while an investigation into the complaints was ongoing, and Mike Milhiser, who had served in the capacity of interim city manager in the six months prior to Elliott’s hiring, was tapped once more to temporarily fill in as his replacement. The probe of the charges against Elliott concluded in March, failing to turn up grounds to terminate him in accordance with Kerr’s intent. Kerr and Woodard, nonetheless, have refused to clear Elliott to return, and he remains on paid administrative leave, pulling $18,000 per month. Meanwhile, Milhiser’s temporary contract expired on May 1, and given the range of issues facing the city, including a continuing investigation by the FBI, he was unwilling to extend his tenure as interim city manager. Kerr has pushed for putting the city’s current director of development services, Charles Rangel, into the city manager’s slot. Neither Camargo nor Glasper will go along with that, however, as they favor returning Elliott into the position and are concerned over the degree to which Rangel has shown himself amenable to “fast passing,” i.e., approving without vetting, applications for cannabis-related business applications in the city. Kerr and Woodard have likewise angled to promote Jesse Flores, the city’s contract economic development director, to city manager. That will not fly with Glasper and Camargo, either. Mike Stevens, the city’s official spokesman, told the Sentinel, “I am unaware of any discussions or any plans to appoint Jesse Flores as city manager. I have not had any conversations or any other communications with anyone regarding whether Jesse might be considered for city manager, so I’m unable to provide any insight.”
This week, on Wednesday, May 2, the council held a special morning meeting at which the sole topic to be discussed was listed on the agenda as “public employee appointment: acting city manager.” After a closed session which lasted two hours and five minutes, the council members reconvened in public to have city attorney Ruben Duran report, “The council met and considered the public employee appointment, the public employment position being acting city manager. The council met with candidates, but has no reportable action at this time.”
A city employee who does not want to be identified told the Sentinel, “Adelanto has no interim city manager until they can agree, and they will not agree.”
The deadlock on the council will be broken, one way or the other, pursuant to the special election to be held coinciding with the June 5 California Primary. Running to replace Wright are Joy Jeannette, a member of the planning commission who is being supported in her candidacy by Kerr and Woodard; Ron Beard, who ran for mayor unsuccessfully in 2014; and Diana Esmeralda-Holte, the secretary for the High Desert Cannabis Association.
-Mark Gutglueck
With SEC’s Jackboot On Metzler’s Neck, Victorville Gambling He Will Survive
Three members of the Victorville City Council last month doubled down on their ongoing bet against the U.S Securities and Exchange Commission, elevating Keith Metzler from interim status as city manager to officially being the city’s full-fledged top administrator.
The move came more than four months after former Victorville City Manager Doug Robertson accepted what was tantamount to a lateral transfer from the city manager’s post in Victorville to the town manager’s position in Apple Valley at the end of November. Robinson’s tenure with Victorville officially ended on December 31, but in fact Metzler, who had served in the capacity of assistant city manager since 2011, at once took the helm in Victorville, having been designated as the city’s interim manager by the city council at its December 5, 2017 meeting.
The council turned to Metzler despite his central role with regard to the circumstances that led to the U.S. Securities and Exchange Commission’s filing of a civil action against the city in 2013, a matter which has yet to resolve itself. In that suit, Metzler is the only Victorville city employee named specifically as a defendant. The Securities and Exchange Commission (SEC) alleges the city overvalued hangars at Southern California Logistics Airport in marketing airport bonds in 2008. Metzler at that time was the city’s director of economic development and an agent for Southern California Logistics Airport Authority which was involved in converting shuttered George Air Force Base to civilian use. According to the SEC, in working with two investment bankers – Jeffrey Kinsell and Janees Williams, Metzler conspired to provide “materially misleading disclosures and a substantially oversized bond offering” to the purchasers of City of Victorville’s airport bonds. This entailed Metzler knowingly inflating the value of the hangars used as collateral for the bond issuance, the SEC charged, when he recognized them to be worth far less than the $65 million investors were told.
Metzler was the “point person” most fully focused on the situation at the airport, including the value of its various assets, the SEC’s lawyers, consisting of Robert Conrad, Theresa Melson, Todd Brilliant. Sam S. Puathasanon, John W. Berry, Kristin S. Escalante, Amy Jane Longo and David J. Vanhavermaat, have asserted. Metzler played “a significant role” in the bond offerings, according to the SEC, communicating with bond rating agencies and giving presentations to potential investors. Evidence shows he knew the county assessor valued the hangars at roughly half the amount he represented, the SEC contends. Metzler and the city were motivated to make the misrepresentations, according to the SEC, because the city and its attendant agencies and adjunct entities including the airport authority had incurred more than $269 million in debt in the effort to develop the airport, and had exhausted all options in leveraging available tax revenues, including obtaining a bridge loan while hoping that operations at the airport would pick up and begin to generate revenue to service the accumulating and mounting debt. When such an increase in operations did not materialize, the city went forward with the bond issuance which the SEC claims was collateralized with the overvalued hangars.
Nearly from the outset of the SEC’s April 2013 filing, city officials have asserted their innocence and maintained they want proceedings to get under way so it can be demonstrated that the Southern California Logistics Airport Authority did not, as the federal government contends, engage in a Ponzi-like scheme. Despite those claims, there have been numerous delays, the lion’s share of which have come about as a result of requests by the city. While early on the city and the airport authority, which are represented by Terree A. Bowers, Adam Bentley, Collin Seals and Karen Van Essen of Arent Fox LLP; and Metzler, represented at taxpayer expense by Michael D. Torpey, James N. Kramer, James A. Meyers, Kevin M. Askew, Judy Kwan and Blake L. Osborn of Herrington & Sutcliffe LLP; and the bond underwriting firm of Kinsell, Newcomb & DeDios. represented by Shaun Murphy and the law firms of Slovak Baron Empey, Murphy & Pinkney, LLC and Watt Tieder Hoffar & Fitzgerald LLP; hung together in contesting the SEC’s allegations, the city and Metzler in particular have over the last three years broken ranks with Kinsell, Newcomb & DeDios, propounding that much of what was at the basis of the SEC’s case was action by Kinsell, Newcomb & DeDios.
In court papers filed in July 2015, however, the SEC asserted Metzler could not logically or credibly lay responsibility for what had occurred at the feet of Kinsell, Newcomb & DeDios or other agents of the city, including city staff assigned to the airport. “Metzler, in his motion, attempts to characterize this case as one about simple ‘mistakes’ that he made while surrounded by a team of professionals who should have fixed the errors instead of him,” according to the SEC. “What he ignores, however, is the compelling evidence of his intentional conduct to hide serious problems regarding the millions of dollars of tax increment that was needed to repay the authority’s ever-increasing debt load.”
The trial was set to commence on January 23, but was postponed one week until January 30. A further delay at the request of the city was granted until February 27. The judge hearing the case, U.S. District Judge John A. Kronstadt, in January said he would brook no further delays beyond February 27. February 27, however, has come and gone, with the trial yet to commence. Word now is that the trial might begin at the end of this month.
There is a prospect that once the trial begins in earnest, the repeated expressions of confidence in Metzler made by members of the city council will at last be put to the test and that the throw of the bones the city has made by resolving to keep Metzler in the driver’s seat will come up snake eyes. Yet, on April 17, a solid majority of the council seemed to entertain no doubts about staying the course with Metzler in command.
Citing Metzler’s 22-year tenure with the city and the institutional knowledge that accompanies that, councilmen Eric Negrete, Jim Kennedy and Jim Cox enthusiastically consented to dispensing with the interim qualifier in his title and declaring him the city’s top administrator. In doing so they conferred upon him a $240,000 annual salary augmented with $76,802 in benefits for a total compensation package of $316,802.
It was nevertheless pointed out that Metzler was still being remunerated less than his predecessor Robertson, who was provided with a $264,560 salary and further pay and benefits of $77, 841. According to Victorville City Attorney Andre Bortnowski, Metzler will be making roughly $15,000 more per year as city manager than he was making as interim city manager.
Pointing out that Metzler’s “leadership led to the SEC litigation and the ComAv litigation,” councilwoman Blanca Gomez said before elevating Metzler to the official city manager’s post “I would be in favor of hiring a consultant to do the due diligence, so we hire the right candidate.”
Councilman Kennedy said, “I think over 22 years Mr. Metzler has proven his commitment to the city of Victorville. He has been through thick and thin with the city and I think in the last four months he has demonstrated the ability to make smart decisions that needed to be made, smart ideas and the leadership that we need in this city.”
Negrete said, “The city is fortunate to have someone like Keith. Maybe the public a lot of times doesn’t know all of the inner workings and the ups and downs, the struggles we go through just to run a city effectively, but I’ve seen Keith jump right in and have no questions about his leadership style. I appreciate working with him. I am proud to move this item for approval.”
Cox, who was formerly Victorville’s city manager from 1969 until 1999 and then again from 2009 to 2011, said that a consultant would weed out any candidates for city manager who were not qualified but would not make the final selection of who would actually hold the job. “In my 35 years experience as a city manager, I never heard of a consultant choosing a city manager,” said Cox, who as mayor pro tem was chairing the meeting in Mayor Gloria Garcia’s absence. “While we did not go on a nationwide hunt, it is still a decision by the council. Any manager that works for the council is going to have a stipulation that if they don’t do the work required by the council, that that contract is in jeopardy unless they carry out the mandates of the council, because there is always severance for cause. Always.”
While Negrete, Kennedy, Cox and Garcia have heaped upon Metzler accolades for the advances at Southern California Logistics Airport, where, according to the city a number of aeronautics-related companies have set up shop and are employing upwards of 2,400 skilled workers, those who are both the city’s and Metzler’s detractors maintain that the effort to jumpstart the local economy at the airport has been far more costly than successful. A large portion of the $269 million in debt the city accrued by 2008 in the airport development effort has yet to be retired, and the SEC case still hangs ominously over the city. As of February, the attorneys working to defend the city, the airport authority and Metzler in the SEC case alone had been paid $11.47 million. That legal bill, even if the defense of the civil case brought against the city and Metzler proves successful, will likely rise to over $15 million before a trial concludes.
Moreover, the city has been embroiled in a legal dispute with one of the aeronautical companies that had located at the airport and was engaged in what the city has long touted as the justification for undertaking its expensive airport conversion effort. For reasons that are somewhat opaque, the city embarked on an effort two years ago to evict ComAv, an aviation logistics support company that employs 310, from a hangar at Southern California Logistics Airport. Initially, the city had leased the hangar to Pratt & Whitney Line Maintenance Services, Inc. When Pratt & Whitney left, it assigned its lease on the building over to ComAv, which remained in place. When Pratt & Whitney’s original lease expired, ComAv moved to exercise a provision in its contract allowing it to extend its lease at the facility by paying a monthly hangar lease fee to the airport authority that was one-and-one-half times what it had been paying to Pratt & Whitney. The city rejected this, insisting that ComAv leave, in seeming contravention of the city’s stated desire to run the airport to create local employment opportunities. When the city and the airport authority undertook legal action to evict ComAv, the company stood its ground, and Judge Wilfred Schneider ruled in the company’s favor. As a consequence Victorville now owes ComAv $1.9 million in legal fees. The city is appealing Schneider’s ruling.
–Mark Gutglueck
7 Years Later, Postmus Wants 14 Political Corruption Guilty Pleas Withdrawn
By Mark Gutglueck
More than seven years after former county supervisor/assessor Bill Postmus pleaded guilty to a raft of political corruption charges, he is now moving toward withdrawing those pleas.
According to Postmus’ new attorney, San Bernardino-based Jeffrey Lawrence, Postmus was not in control of his faculties and was under substantial duress when he was criminally charged and then capitulated with a series of nolo contendere pleas, by which he officially declined to contest the allegations against him, agreed to cooperate with further investigations into the matters relating to the charges against him and to testify against others implicated with him in his actions.
According to Lawrence, justice dictates that the matter be reexamined in the light of revelations since that time, during the course of which Postmus’ sentencing was being held in abeyance so prosecutors and the court could determine how well he lived up to the terms of his plea arrangement. Without directly contending Postmus was entirely innocent, Lawrence suggested Postmus’ guilt with regard to much of what he was charged with is questionable.
For prosecutors and a significant portion of the public, Postmus’ request represents an audacious effort at rewriting history.
Indeed, Postmus was the central player in what has been characterized as and is largely perceived to be the most extensive political corruption scandal in county history. With few exceptions, those of his associates who were public office holders, like him, no longer hold elected office. Virtually all of his associates have seen their political or professional status suffer, and a subset of them have been charged criminally, several of whom have been convicted of charges relating to the graft of which he acknowledged in his guilty pleas to be a participant.
Postmus’ sentencing for the crimes he acknowledged in 2011 was suspended at that time, as the punishment to be meted out to him was by the terms of his plea arrangement to be conditional upon his cooperation in the further prosecution of others. The most celebrated outgrowth of the scandal was the trial last year of Jeff Burum, Paul Biane, Mark Kirk and Jim Erwin.
In April 2011, a month after Postmus entered into a plea arrangement in which he acknowledged guilt to one misdemeanor drug count and 14 felony charges relating to political corruption, including conspiracy, bribery, misappropriation of public funds, conflict of interest, fraud and perjury, he turned state’s evidence and the following month served as the star witness before a grand jury that in May 2011 returned a 29-count indictment of Burum, Biane, Kirk and Erwin.
That indictment revolved around the circumstances of a $102 million settlement of the lawsuit the Colonies Partners brought in 2002 against the county and its flood control district over storm water drainage issues at the Colonies at San Antonio residential and Crossroads Colonies commercial subdivisions in Upland. In the indictment, prosecutors cataloged their allegations that prior to the November 2006 vote to approve the settlement, Erwin and Burum had bullied Postmus and Paul Biane, who was then serving with Postmus on the board of supervisors, with threats to expose their personal vulnerabilities, including Postmus’ drug use and homosexuality and Biane’s financial difficulties. Prosecutors alleged that Burum and Erwin thus successfully blackmailed Postmus and Biane into supporting the settlement and then provided them both $100,000 each in kickbacks after the settlement was ratified, and that those bribes had been hidden, or laundered, in the form of political donations. Similarly, the indictment described $100,000 provided to Kirk’s political action committee as a kickback to reward him for helping convince Ovitt to support the $102 million settlement. The Colonies Partners also provided a political action committee Erwin set up with a $100,000 donation, and prosecutors said that was a reward to him for having assisted the Colonies Partners and Burum in effectuating the settlement.
The eight month-duration criminal trial before two juries last year included testimony by Postmus in May. During his first three days of testimony under direct examination from May 1 through May 3, Postmus replicated the key elements of the prosecution’s narrative. In the latter half of 2006, Erwin, working on behalf of Burum and the Colonies Partners, Postmus testified, had threatened to expose elements of both his and Biane’s personal lives in an effort to persuade them to support the settlement. And Burum had promised to support him in either or both future political and business endeavors once the settlement was finalized, he said. Moreover, Postmus said, he believed the $102 million paid out to the Colonies Partners was ridiculously more than the development company was due. The threats and promises of reward, he testified, along with the desire to put the whole thing behind him prompted the settlement. And after the settlement was in place, Postmus testified, the Colonies Partners had come through with $100,000 for him in the form of two separate $50,000 donations to political action committees he had control over.
Thereafter, when the defense was given an opportunity to cross examine Postmus, under the withering questioning of one of Burum’s attorneys, Jennifer Keller, Postmus began to go sideways, and he testified that he had been intimidated by the district attorney’s office investigators to meet their expectations of what they needed to make the case against the others. Keller elicited from Postmus his acknowledgment that he was in the throes of methamphetamine addiction at the time of the events in question, rendering his memory unreliable and leaving him vulnerable to manipulation by the prosecution.
The trial closed out without the defense calling any witnesses and without testimony from the accused, all of whom stood on their Fifth Amendment rights. The jury which heard the case against Burum, Biane and Kirk returned verdicts of not guilty against all three on all remaining charges against them that had not already been dismissed by the judge hearing the case after less than two full days of deliberation. The other jury deadlocked on all of the remaining charges brought against Jim Erwin. Thereafter, on a motion by the prosecution, the charges against Erwin were dismissed.
Following the conclusion of the trial, all four of the defendants lodged claims against the county based upon the ordeal to which they had been subjected. On March 1, 2018 the Colonies Partners filed a civil rights lawsuit in Riverside Federal Court against San Bernardino County District Attorney Mike Ramos and former state attorneys general Jerry Brown and Kamala Harris, other members of the prosecution team and witnesses involved in last year’s unsuccessful political corruption trial. That suit, which seeks $80 million in damages, alleges both prosecutors and investigators in the criminal case disregarded or hid evidence vindicating the defendants and furthermore “fabricated evidence to prop up their case.” Also contained in the lawsuit is the allegation that the county failed to make good on an indemnification clause in the settlement which the company maintains required the county to defray the cost of Burum’s criminal defense.
On April 2, Burum followed up with a $50 million malicious prosecution lawsuit in federal court against San Bernardino County, district attorney Mike Ramos and former state attorneys general Kamala Harris and Jerry Brown, prosecutors Lewis Cope and Melissa Mandel, former assistant district attorney Jim Hackleman, district attorney’s office investigators Robert Schreiber and Hollis Randles, and county supervisor Josie Gonzales, asserting overzealousness and retaliatory motives on the part of prosecutors, who, he claimed, used fabricated evidence in accusing him of involvement in an extortion and bribery conspiracy relating to the $102 million settlement.
Even before the trial of Burum, Biane, Kirk and Erwin concluded, prosecutors were miffed with Postmus’ testimony, believing he had not held up his part of the plea bargain he had made in 2011 by shrinking from the testimony he had given before the grand jury when he was grilled by Keller a year ago. Jurors interviewed after the verdicts were returned indicated that Postmus’ hedging of his testimony was a factor in their acquittal votes. At the time of the dismissal of the case against Erwin, district attorney Mike Ramos stated publicly, “Bill Postmus’ unexpected testimony on cross-examination at the last trial conflicted with his grand jury testimony, his statement to the FBI, and multiple interviews with the district attorney’s office.”
Ramos’ statement presaged what occurred in late October, when Postmus at last came before Judge Michael Smith for sentencing. Instead of acquiescing to having Judge Smith adhere to the language of the plea agreement which called for dismissing eleven of the felony charges against Postmus and taking into consideration Postmus’ testimony to arrive at a determination as to what his sentence would be, Supervising San Bernardino County Deputy District Attorney Lewis Cope asked for Smith to refer Postmus’ case file to the Riverside County Probation Department for review and sentencing recommendations. That was a tacit indication that the district attorney’s office was hoping to convince Smith, who is and was the judge of record in the criminal cases against both Postmus and Burum, Biane, Kirk and Erwin, to throw the book at Postmus. Ultimately, the Riverside County Probation Department passed on undertaking the analysis. Instead, the San Diego County Probation Department was tapped to arrive at a determination of a proper sentence. The San Bernardino County Probation Department was bypassed because as supervisor for six years, Postmus had voted repeatedly with regard to that department’s budget.
On January, 19, 2018, Postmus, contemplating the results of last year’s trial, appeared in court for sentencing, represented by Lawrence, and moved to fire his two attorneys – Richard Farquhar, who represented him in the Colonies lawsuit settlement case, and Stephen Levine, who represented Postmus in the assessor’s office case. Farquhar and Levine in 2011 had arranged the terms of Postmus’ plea deal. Free of his former attorneys, Postmus retained Lawrence for the purpose of filing a motion to withdraw his plea. At that time, Lawrence asked the court for time to review the case files relating to both cases. Last Friday, April 27, eight years and nine months after he was charged with crimes relating to his activity as assessor and eight years and two months after he was originally charged in the Colonies lawsuit settlement case and seven years and one month after entering guilty pleas on all of those charges, Postmus came before Judge Michael Smith for sentencing. Three weeks previously, one of the deputy prosecutors who had prosecuted the case against Postmus as well as the four defendants in the trial last year, Lewis Cope, had retired.
Postmus’ sentencing was delayed by Lawrence’s filing of a motion to withdraw his plea.
According to that motion, “The criminal justice system imposes the fundamental requirement that a guilty plea must be knowing and voluntary. Thus, the very fabric of the justice system requires that guilty pleas not be obtained by coercion or manipulation. Mr. Postmus pled guilty to several charges in March 2011 in People v. Postmus, Case No. FSB 902977 and People v. Postmus, Case No. FSB 1000523. But these pleas were not knowing or voluntary under any reasonable interpretation of those words. Rather, Mr. Postmus’s prosecution and eventual guilty plea was plagued by incomprehension and intimidation.”
Further, according to Lawrence’s motion on Postmus’ behalf, “As part of their efforts to prosecute Paul Biane, Mark Kirk, James Erwin, Jeffrey Burum and others connected with the Colonies Partners L.P.’s 2006 settlement with the County of San Bernardino, the San Bernardino County District Attorney’s office callously took advantage of Mr. Postmus’s debilitating drug addiction, which they were aware of at least as early as 2009, two years prior to Mr. Postmus’s plea. District attorney investigators – experts on the effects of drug use on witnesses – preyed on Mr. Postmus in a series of interviews, using confusion, coercion, inducements, and threats to convince Mr. Postmus that he had no choice but to plead guilty. They fed him false information. They induced him with hopes of a deal, and then they used cleverly-worded threats and intimidation to ensure that any deal would be predicated on Mr. Postmus perjuring himself about the Colonies case and pleading guilty to a Colonies-related charge.”
According to Lawrence, the district attorney’s office investigators failed to discern “fact from fiction” in dealing with Postmus and instead used “his drug-induced fear and paranoia to hoodwink Mr. Postmus into believing fiction. Additionally, when Mr. Postmus’s plea was taken in court, Judge Smith failed to ask Mr. Postmus if he was under the influence of drugs or any other substance that would affect his ability to enter the plea, a standard question in all felony pleas.”
The theory Lawrence is basing the request for the vacation of the pleas on revolves around Postmus’ excessive drug use and the exploitation of this by the prosecution and its investigators, together with the incompetence or ineffectiveness of Postmus’ previous attorneys, particularly Richard Faraquhar, who represented him with regard to the criminal case relating to the Colonies lawsuit settlement, and the failure of the court to take into consideration Postmus’ drug-addled state. Lawrence referenced the prosecution’s use of “confusion and false representations” which he labeled as a “mind-trick, played by the investigators to convince Mr. Postmus that there was wrongdoing where none existed. [P]rosecutorial investigators successfully planted false memories. Mr. Postumus’s drug addiction rendered him incapable of entering a knowing, intelligent, and voluntary guilty plea and DA investigators used his addiction to manipulate him into taking a guilty plea. Neither prosecutors nor the court did anything to determine the scope of Mr. Postmus’s drug abuse or whether it interfered with his ability to knowingly, intelligently, and voluntarily enter into a guilty plea. In negotiating and accepting these pleas, the prosecution did nothing to determine the scope of Mr. Postmus’s drug use, or to determine the effect of that drug use on his mental faculties. Neither did Mr. Postmus’s prior counsel nor this court, which took the plea. Indeed, during his oral plea in this case, no one ever asked Mr. Postmus if his current or past drug use was affecting his ability to understand the terms of his plea bargain.”
According to Lawrence, both prosecutors and their investigators recognized the extent of Postmus’ drug addiction but did not seek to redress it and rather exploited it to effectuate the manipulation of him to assist with the prosecution of the criminal case relating to the settlement of the Colonies Partners lawsuit. One indication of that, Lawrence said, were notes from a district attorney’s office investigator “listing a sobriety date [for Postmus] of June 20, 2012—a date more than a year after Mr. Postmus’s interviews, plea, and grand jury testimony were completed.” In this way, Lawrence said, the district attorney’s office knew “that Mr. Postmus did not stop abusing drugs for more than a year after his plea was given.”
Another indication that Postmus was not mentally focused when he consented to the pleas came, Lawrence said, when “At the plea hearing, deputy district attorney Lewis Cope offered a stipulation that affidavits in support of Mr. Postmus’s arrest warrant would serve as an adequate ‘factual basis’ for Mr. Postmus’s guilty plea. Mr. Postmus’s attorneys accepted this stipulation at face value, failing to confer with Mr. Postmus or ensure that Mr. Postmus understood the facts described in the warrants. There is no evidence that Mr. Postmus had the opportunity to read, much less understand, the facts set forth in these documents. Meanwhile, when Mr. Postmus filled out the paperwork documenting his plea, he initialed every box on his plea form, including the box stating he could read and understand English and the very next box stating he needed an interpreter. In this case, Mr. Postmus believes that his attorney on the Colonies case was not fully aware of all of the facts in the case at the time he took his plea, and in any event, he never took the time to review the facts of the case with Mr. Postmus. The fact is that the evidence will show that Mr. Postmus never even had a meaningful discussion about the facts of the case with his Colonies case attorney, court appointed attorney Richard Farquhar, nor was Mr. Farquhar ever present during any of his numerous interviews with prosecution investigators, nor was he ever present during any of the ten days Mr. Postmus spent testifying on the witness stand in the Colonies case.”
In the motion, Lawrence states, “Mr. Postmus respectfully requests that he be allowed to withdraw his pleas of guilty in both cases. In the alternative, Mr. Postmus requests an evidentiary hearing to further establish that his guilty pleas were not knowingly and voluntarily entered.”
The request represents a gutsy roll of the dice for Postmus. In accepting the guilty plea worked out with the prosecution by Levine and Farquhar in 2011, Postmus entered no contest pleas, tantamount to pleading guilty, to all counts, which included conspiracy, bribery, misappropriation of public funds, grand theft, fraud, Government Code §1090 – conflict of interest by a governmental officer, and perjury with regard to the Colonies Partners lawsuit settlement case and counts of paying public funds to employees who failed to perform public services, misappropriation of public money for his own personal use, grand theft and perjury with regard to the case brought against him over his malfeasance in office as assessor. Nevertheless, that plea arrangement called for him to be sentenced merely on the grand theft and the Government Code §1090 conflict of interest charge stemming from the Colonies lawsuit settlement case and the misappropriation of public funds charge, based on the alleged purchase of gasoline on a government-issued credit card for private use, stemming from the case against him relating to his mismanagement of the assessor’s office. All other counts were to be dismissed. With the withdrawal of the pleas, he is now exposed to going to trial and being retried on all of the counts in both cases against him, as well as a misdemeanor drug possession case.
On April 9, 2018, Postmus, accompanied by Lawrence, submitted to an interview by San Diego County Probation Officer Melissa Bowyer. At that point, Postmus was advised by his new attorney not to answer any substantive questions about the cases, because of the about-to-be-filed motion to withdraw his plea. Lawrence advised Postmus to assert his Fifth Amendment rights to any questions about the facts of the two cases, which Postmus did. Ultimately, with regard to the three crimes to be considered under the plea arrangement, the San Diego County Probation Office’s recommendation was that Postmus be sentenced to four years in state prison. Were he to stand trial on all 14 counts in the two cases against him and be convicted, Postmus would be likely to get a far more substantial sentence than four years. While Lawrence took considerable issue with the accusations against Postmus in the Colonies lawsuit settlement case, he made virtually no reference to the specific charges or facts relating to the criminal case brought against Postmus over his alleged malfeasance in office as assessor, which involved his hiring of multiple individuals with no experience or expertise in assessing properties specifically or real estate in general; partisan political activity having no relationship to the function of the assessor’s office that Postmus and aforementioned individuals were engaged in while working for the assessor’s office; documented expenditures Postmus made using his county-issued credit card for out-of-state vehicular trips and airline travel and accommodations on excursions unrelated to his function as assessor; and documents he filed in which he falsely asserted those credit card charges were related to his function as assessor. Two of his employees have been convicted of charges related to the misuse of the assessor’s office under Postmus’ management.
Moreover, Postmus appears purposed to rely on a set of assertions that may prove highly problematic for him if he comes before a jury. Postmus was twice elected to the office of San Bernardino County supervisor and was at the end of his first term selected by his colleagues to serve as chairman of the board of supervisors. He was an elected member of the San Bernardino County Republican Central Committee who in that capacity was elevated to the role of chairman. He was elected county assessor. Yet, when questioned by the FBI in 2011, Postmus expressed confusion about the concept of bribery, failing to recognize a legal term, quid pro quo [Latin, meaning “this for that”] used by one of the agents in describing an exchange of money for a vote. Last year, on the witness stand during the Colonies lawsuit criminal trial, Postmus said, “I didn’t understand what an actual bribe was. I still don’t know if I fully understand.”
The motion filed on Postmus’ behalf by Lawrence does not treat the judge hearing the case against Postmus, Michael Smith, particularly kindly, suggesting that Smith wrongfully ignored indications of, and other issues pertaining to, Postmus’ drug use.
According to Lawrence, “Mr. Postmus recognizes that his actions have disappointed those in San Bernardino County who he once was elected to represent. This motion is not an attempt to minimize or escape the consequences of those actions, whatever his actions were and whatever those consequences may be. This motion merely demands that the San Bernardino County District Attorney’s office and its allies in this prosecution respect constitutional norms and follow the rules. The court should now permit Mr. Postmus to withdraw his guilty pleas, and to start over with a fair and constitutional process that respects Mr. Postmus’s rights.”
Despite objections from the prosecution team, which yet consists of personnel from both the California Attorney General’s Office and the San Bernardino County District Attorney’s Office, that the motion to withdraw Postmus’ plea is a delaying tactic and that he should be sentenced at once, Judge Smith held off on sentencing and gave the prosecution until November 2 to craft an answer to Lawrence’s motion.

