Shadow Government In Your Schools

How A Secretive Two-County Legal Consortium Seized Control of Personnel Decisions Affecting 64 School Districts Without Public Knowledge or Board Approval

By Carlos Avalos
For more than a decade, school districts across San Bernardino and Riverside counties have been unknowingly funneling their most sensitive personnel decisions, employee misconduct investigations, labor negotiations, discipline proceedings, and legal settlements through a secretive consortium controlled not by their elected boards, but by two county superintendents and a private law firm.
The organization is called the Inland Personnel Council, or IPC. On paper, it is described as a resource-sharing cooperative for local educational agencies. In practice, documents obtained by the Sentinel and the public reveal it has evolved into something far more powerful: a shadow governance structure that has quietly absorbed authority that California law reserves for independently elected school boards, operating entirely outside the transparency requirements of the state’s open meetings laws.
Now, a cascade of legal challenges, public records disclosures, and a landmark court settlement involving one of IPC’s most prominent member districts, Redlands Unified School District, is bringing this hidden architecture into the open. And the picture that emerges raises serious questions about violations of California and federal law at every level of government.

WHAT IS IPC AND WHY DOES IT MATTER?

The Inland Personnel Council was established decades ago as a cooperative framework allowing school districts to share legal expertise and resources related to employer-employee relations. On its face, this is not unusual. Joint powers agreements are a routine tool in California government, used by cities, counties, and school districts to pool resources and achieve economies of scale.
But the Inland Personnel Council is not a typical joint powers agreement. According to documents obtained through the California Public Records Act, IPC operates through a web of interlocking agreements that obscures its true governance structure from both the public and, in many cases, the school board members who approved it. According to its own website and agreement language, IPC serves approximately 64 school districts, community colleges, and county offices of education across San Bernardino and Riverside counties.
For reference, a Joint Powers Agreement (which is just a contract sharing services) vs. a Joint Powers Authority, which is a new public entity. The Inland Personnel Council is listed on the website as a “joint powers agreement,” but it has the hallmarks of a joint powers authority, with bylaws, a governing board, and says it “employs” the IPC director. The bylaws are referenced in the contracts and are critical in defining IPC and how it is governed, but school districts deny having them, and so they have not been obtained via public records requests.
Legal services are delivered through the private law firm Atkinson, Andelson, Loya, Ruud & Romo, universally known by its abbreviation, AALRR. Heading the consortium as its executive officers are San Bernardino County Superintendent of Schools Ted Alejandre and Riverside County Superintendent of Schools Edwin Gomez. Together, they control a structure that influences personnel decisions for hundreds of thousands of students, thousands of employees, and billions of dollars in public school spending, with almost no public accountability.

THE 2020 PIVOT: FROM ADVICE TO CONTROL

The most important development in the Inland Personnel Council’s history may also be its least publicized. In 2020, the consortium’s governing agreement underwent a transformation that legal and governance experts say fundamentally altered the relationship between IPC, the county superintendents, and individual school districts.
A side-by-side review of the 2017-2020 Inland Personnel Council county-level agreement and its 2020-2023 successor reveals changes that go far beyond administrative updates. The agreement doubled in length from approximately 4 pages to 9 pages and introduced sweeping new language that redefined the scope and authority of the consortium.
In the 2017-2020 agreement, the county superintendents’ authority was explicitly limited to directing ‘advice.’ Services were framed as expert legal consultation, the model of a professional advisory body. In the 2020 revision, the word “advice” was replaced with services.
This single-word change has enormous legal implications. Under the new language, the county superintendents are authorized to direct services as broadly defined by the agreement. a definition that was simultaneously expanded to expressly include employee investigations, post-investigation services, arbitration, and operational legal functions.
In 2017-2020, County Officers provided advice. In 2020-2023, they may direct services, including investigations, that can result in employee discipline, termination, and multi-million-dollar settlements. In plain terms, before 2020, IPC told districts what the law was. After 2020, the Inland Personnel Council controlled by the county superintendents could direct what districts actually did about it. “IPC” trains district employees on the law via conferences and presentations that are billed as “presented by IPC in partnership with AALRR”. This is another example of how it looks like the Inland Personnel Council is a separate entity when it is claimed it is not.
New Services Added in 2020: The 2020 agreement also formally incorporated several service categories that had not previously appeared in the IPC framework, such as employee investigations and post-investigation services, binding arbitration provisions between districts and AALRR, a detailed client/attorney engagement framework mirroring a full law firm retainer agreement, a shift in financial structure from consortium membership dues to direct vendor billing by AALRR using the firm’s own tax identification number
This last point deserves particular attention. Under the earlier model, the Inland Personnel Council functioned as a cooperative with pooled membership funds administered by the county superintendents. After 2020, AALRR began billing districts directly under IPC-branded invoices using the law firm’s own EIN. The consortium was no longer simply pooling public resources; it was channeling public funds directly to a private law firm, with the county superintendents directing the flow.
There is no publicly available evidence that the 64-member districts were clearly informed of these changes, or that their governing boards formally reauthorized their participation in the Inland Personnel Council after the 2020 expansion.
Each district’s contract to join the IPC Joint Powers Agreement has an auto-renewal clause, and withdrawal requires a board-approved written withdrawal letter to the executive officers. But since it auto-renews, it appears that some current district boards may not even be aware that the agreement was signed by a previous board a decade ago or even longer ago. In addition to that, the county-level services agreement signed by DeNava and Gomez requires a majority of the 64 agencies, at least 33, to completely dismantle the Inland Personnel Council. This is impossible because there is no mechanism for these independent agencies across two counties to even take a vote.
The governance question is stark: Can a school district’s governing board delegate investigative authority over its own employees to an outside county official through an agreement that auto-renews and is never re-approved without violating California law?

THE REDLANDS CONNECTION: A CASE STUDY IN IPC’S REACH

If there is a single case that illuminates the potential consequences of the Inland Personnel Council’s expanded investigative authority, it is the saga of Redlands Unified School District, a cautionary tale that ended with California’s Attorney General imposing court supervision on a district that had failed, over many years, to protect its students from sexual harassment, assault, and abuse.
In June 2024, Attorney General Rob Bonta filed suit against Redlands Unified School District and obtained a stipulated judgment requiring the district to submit to at least five years of oversight by the Office of the Attorney General. The court order, signed by Superior Court Judge Colin Leis on June 7, 2024, permanently enjoined the district from violating a sweeping array of state and federal civil rights and child protection laws, including California Education Code sections 200 et seq. (antidiscrimination), California Penal Code section 11164 et seq. (Child Abuse and Neglect Reporting Act CANRA), California Government Code section 12950.1 (sexual harassment prevention training), Title IX of the Education Amendments of 1972, and Title 5 of the California Code of Regulations section 4600 et seq.
The judgment was not merely a consent decree. It imposed affirmative obligations requiring Redlands to create an entirely new compliance infrastructure: hiring an Assistant Superintendent of Compliance, establishing a centralized tracking system for sexual misconduct complaints, revising multiple board policies, conducting mandatory staff and student trainings, administering anonymous climate surveys, and providing compensatory mental health and academic services to identified student victims.
The attorney of record for Redlands Unified in the Attorney General’s proceeding was Mark W. Thompson of AALRR, the same law firm that runs the Inland Personnel Council. The same Mark Thompson signed the county-level IPC agreements in both 2020 and 2023 on behalf of AALRR, formalizing the expansion of IPC’s investigative authority over the very districts AALRR represents.
Thompson is also listed as a “featured speaker” for the Inland Personnel Council on his AALRR bio and on the IPC calendar of presentations.
Thompson’s firm also serves as legal counsel for Etiwanda School District, where board agendas from April 2021 show IPC listed as a single line item in a consent calendar — identified as Attorney Services with members of the firm Atkinson, Andelson, Loya, Ruud & Romo for the term 2020-2023 approved without separate discussion, public disclosure of the Inland Personnel Council agreement, or explanation of its implications.
The law firm that negotiated Redlands’ expanded oversight agreement with the Attorney General is the same firm that simultaneously expanded IPC’s control over investigations across 64 districts while representing many of those districts in sensitive personnel matters.
The Redlands judgment is a public record of systemic failure: years of mishandled complaints, inadequate investigations, failures to report child abuse as required by state law, and a culture in which student safety was subordinated to institutional reputation.
Several advocates have noted a troubling structural question: if the Inland Personnel Council was directing legal services, including personnel investigations at Redlands during the period that predated the Attorney General’s intervention, what role did that direction play in the failures documented in the Attorney General’s complaint? One advocate noted that if IPC/AALRR was training districts on issues such as Title IX, why did Redlands administrators ignore the law and have inadequate policies that they were trained on?
The answer is not yet known. the Inland Personnel Council agreement grants the county superintendents authority to direct services, including investigations. But the transparency mechanisms that would allow the public to trace IPC’s involvement, agendas, minutes, and documented decisions do not exist in any accessible form. That opacity may be, by itself, part of the problem.

BROWN ACT VIOLATIONS: PUBLIC MEETINGS WITHOUT THE PUBLIC

California’s Ralph M. Brown Act is among the most important transparency laws in the state. It requires that local government bodies conduct their business in public, with advance notice, accessible agendas, and the right of the public to attend and comment. Its protections are not discretionary; they are foundational to democratic governance.
the Inland Personnel Council appears to violate the Brown Act in multiple respects. There are no agendas, no minutes, and no public comment.
Despite operating as a body that exercises governmental authority through pooled public resources, and despite the California Attorney General’s 2022 opinion in Opinion No. 22-402, which held that the SANDABS consortium (a strikingly similar structure) constituted a legislative body subject to the Brown Act, IPC has never posted publicly accessible agendas for its Advisory Committee meetings, has never made meeting minutes available to the public, and has never provided a public forum for attendance or comment. A slight difference between SANDABS and IPC is that SANDABS posted meetings and agendas; they just didn’t allow public comment. IPC doesn’t even show when/where meetings are held.
IPC’s Advisory Committee is composed of representatives of the county superintendents and district administrators, public employees exercising government authority over sensitive personnel matters affecting tens of thousands of workers and students. Under the Attorney General’s SANDABS analysis, this committee should be subject to the Brown Act. It is not.
The Brown Act requires that agenda items provide a description sufficient to inform the public of the nature of the business to be transacted. Almost all school districts also contract with AALRR directly for legal services. In those agreements, there is a statement that if the district remains “in good standing” with IPC, it will receive a discount on personnel-related legal services. However, the membership in IPC is never explained.
The agreement that Etiwanda approved was the county-level agreement. The county-level agreement was signed by Ted Alejandre in 2017, by Katie Hylton, Procurement and Warehouse Manager, in 2020, and by Richard DeNava in 2023. The Riverside County Superintendents signed all of the county-level agreements.
Formal Brown Act cure-and-correct demands have been submitted to the San Bernardino County Board of Education and to multiple districts, including Yucaipa-Calimesa Joint Unified School District, alleging that the manner of disclosure and approval denied the public its right to comment on IPC participation and the delegation of investigative authority. Neither the county board nor the districts has responded within the timeframes required by law.
A separate Brown Act violation identified by the American Civil Liberties Union of Southern California concerns the San Bernardino County Board of Education’s requirement that public commenters announce their names before speaking. The ACLU’s February 2026 demand letter, authored by attorney Jonathan Markovitz, cites the Brown Act’s explicit prohibition on requiring identification as a condition of attendance or participation in public meetings, as well as First and Fourteenth Amendment protections for anonymous political speech established by the U.S. Supreme Court in McIntyre v. Ohio Elections Commission (1995).
The ACLU notes that the League of California Cities explicitly advises that public speakers cannot be compelled to give their name or address as a condition of speaking. In the current climate, where parents, employees, and community members raising concerns about school governance can face retaliation, the identification requirement functions as a de facto silencing mechanism.

EDUCATION CODE VIOLATIONS: WHO GOVERNS YOUR SCHOOL DISTRICT?

California law is unambiguous about who governs local school districts. It is not the county superintendent. It is the locally elected governing board. The Education Code vests school district governing boards with exclusive authority over critical functions. Among the most relevant statutes: Education Code § 35160: Grants governing boards authority to act in any manner not inconsistent with law, Education Code § 35161: Vests boards with authority to employ and fix compensation of district personnel, Education Code § 44932 et seq.: Assigns governing boards sole responsibility for discipline and dismissal of certificated employees, and Education Code § 45113: Authorizes governing boards to adopt rules governing discipline of classified employees.
The Inland Personnel Council’s 2020 agreement, by granting county superintendents the authority to direct investigative and operational legal services, creates a structural arrangement in which county officials who lead separate governmental entities can direct investigations that may lead to the discipline or termination of employees at independent school districts.
County superintendents have specific and limited statutory roles, primarily fiscal oversight under Education Code § 42127 et seq. and certain intervention powers in cases of declared financial emergency. The Education Code does not grant county superintendents general authority over the personnel investigations of independently governed districts.
A school district’s governing board cannot contract away its statutory obligation to independently govern its own employees, even with good intentions, and even through the mechanism of an auto-renewing agreement that the board never explicitly reapproved.
Several education law experts reviewing the IPC structure have raised a further concern: the cross-county dimension. The Inland Personnel Council agreement authorizes Alejandre to direct services in Riverside County districts and Gomez to direct services in San Bernardino County districts. Not only do these county superintendents lack statutory authority over independent districts in their own counties, but they have no jurisdictional basis whatsoever for directing personnel services in the other county.

FINANCIAL OPACITY: WHERE IS THE MONEY?

IPC operates with public funds. Districts pay membership fees and legal service costs that flow through or because of the Inland Personnel Council framework. Yet the financial picture is almost entirely opaque.
A review of the Riverside County Office of Education’s most recent audited financial statements, more than 100 pages covering fiscal year 2024-25, shows no reference to the Inland Personnel Council by name, no disclosure of IPC as a joint powers agreement, and no line items for the Inland Personnel Council membership dues or pooled funding. Similar gaps exist in San Bernardino County audit materials. IPC appeared in the June 2025 audit for the Alta Loma school district under Joint Powers Agreements, so it is odd that it doesn’t show up in the county office of ed audits.
Notably, at the January 2026 meeting of the San Bernardino County Board of Education, board member Rita Fernandez Loof asked the auditor whether the Inland Personnel Council was addressed in the annual audit report. The auditor responded: not specifically.
In May 2025, AALRR made a $10,000 campaign contribution to Ted Alejandre, the San Bernardino County Superintendent of Schools, who, as IPC’s Executive Officer, directs the services that generate substantial revenue for AALRR. Alejandre subsequently announced in August 2025 that he was no longer running for re-election.
Shortly after the contribution, AALRR provided legal defense services to Alejandre personally and to Richard DeNava, the Chief Business Officer of SBCSS, who also serves as Alejandre’s campaign treasurer and signed the IPC legal services agreement on behalf of SBCSS. The legal matters involved FPPC (Fair Political Practices Commission) proceedings, personal ethics, and conflict-of-interest matters. AALRR contributed $10,000 to Alejandre’s campaign, then provided his personal legal defense in ethics proceedings, all while serving as the law firm that IPC member districts pay to handle their most sensitive personnel matters, with Alejandre directing those services.
The inclusion of personal FPPC defense within what is ostensibly a school personnel services consortium raises profound structural concerns. Elected officials are not employees. Their FPPC duties and personal liabilities are separate from district operations. There is no apparent authority for pooled school district funds to subsidize personal legal defense of county officials facing ethics proceedings, nor any evidence that the 64 member districts were informed this was happening.
The FPPC has initiated investigations into the San Bernardino County Superintendent of Schools (SBCSS) for its conflict of interest code, and Richard DeNava, for “non-filing” of Statements of Economic Interest.
Under the Inland Personnel Council’s current framework, member districts are charged $340 per hour for AALRR partners and $320 for associates on IPC-related services, rates marketed as discounted compared to AALRR’s standard non-IPC rates. However, no publicly accessible accounting exists showing: the total amount billed to member districts under the Inland Personnel Council framework annually, how pooled IPC funds, if any, are held and distributed, what portion of billings relate to investigations, litigation, training, or other services, and whether Riverside County districts are subsidizing services or legal defenses arising from San Bernardino-specific matters.

CONFIDENTIALITY AND PRIVACY

Personnel matters in public school districts are among the most sensitive records in government. California law subjects employee discipline, investigations, medical information, and attorney-client communications to strict confidentiality protections. Governing boards may discuss such matters only in closed session, with access strictly limited to the board, designated district staff, and district counsel.
IPC’s structure potentially expands this circle to an extraordinary degree, without the knowledge of affected employees, their unions, or the public. The Inland Personnel CouncilAdvisory Committee includes administrators from multiple districts. IPC’s director is not a district employee. The Inland Personnel Council’s own website materials describe a shared platform where member districts can enter and view other districts’ information for comparability purposes, including bargaining status and labor-relations activity.
According to Brown Act demand letters, publicly available agenda materials from districts approving AALRR contracts do not disclose that district labor-relations or personnel-related information may be entered into or accessed through a shared, cross-district platform available to other districts and county offices of education. There is no public record that any governing board evaluated what information may be entered, who may access it, or whether such participation is consistent with obligations to protect employee privacy, attorney-client privilege, and the integrity of closed-session deliberations.

State Law

California Government Code § 54950 et seq. (Ralph M. Brown Act): Requires public meetings, posted agendas, and public comment opportunities for all local government legislative bodies. IPC’s Advisory Committee meetings, if the Inland Personnel Council constitutes a legislative body under the SANDABS analysis, must be held publicly.
California Government Code § 6500 et seq. (Joint Exercise of Powers Act): Permits public agencies to jointly exercise common powers but does not permit agencies to abdicate core statutory responsibilities. The Act requires joint execution by participating agencies and formal governance structures, requirements the Inland Personnel Council may not satisfy.
California Government Code § 6250 et seq. (California Public Records Act): Requires public agencies to disclose public records upon request. IPC Director Jeff Malan’s January 2026 refusal to respond to a CPRA request — asserting that ‘the Inland Personnel Council is not itself a public entity’ may itself constitute a violation of the Act if the Inland Personnel Council is found to be a public entity or acts as one.
California Education Code §§ 35160, 35161, 44932, 45113: Vest sole authority over personnel decisions in locally elected governing boards. Contractual arrangements that effectively delegate this authority to county-level officials may be void as contrary to statute.
California Government Code § 1090 et seq. (Conflict of Interest): AALRR’s financial relationship with Alejandre, including a $10,000 campaign contribution, while simultaneously serving as the law firm whose services are directed by Alejandre through IPC and billed to dozens of public agencies might constitute a violation of this statute.
California Government Code § 87100 et seq. (Political Reform Act / FPPC Regulations): Governs conflicts of interest for public officials. The use of Inland Personnel Council-related public funds to defend officials in FPPC proceedings would raise significant questions under these provisions.

Federal Law

Title IX of the Education Amendments of 1972 (20 U.S.C. § 1681 et seq.): Prohibits sex discrimination in educational programs receiving federal funds. If IPC’s direction of personnel investigations contributed to inadequate responses to sexual harassment and assault, as may have occurred at Redlands, Title IX liability could extend beyond individual districts.
42 U.S.C. § 1983 (Civil Rights Act): Provides a federal cause of action for deprivation of constitutional rights under color of state law. Employees subjected to investigations directed by county officials without proper authority, or without procedural safeguards, may have civil rights claims.
20 U.S.C. § 1400 et seq. (Individuals with Disabilities Education Act): Governs the rights of students with disabilities. The Redlands judgment specifically addressed obligations to students with disabilities in sexual harassment proceedings, obligations that may have been compromised by IPC’s investigative framework.
Family Educational Rights and Privacy Act (FERPA), 20 U.S.C. § 1232g: Restricts disclosure of student educational records. The sharing of student-related information through IPC’s cross-district platform may implicate FERPA protections if student data is accessible to administrators from other districts.

THE SILENCE OF OFFICIALS

The Sentinel submitted public records requests to Jeff Malan, identified on the Inland Personnel Council website as the IPC Director, seeking foundational governance documents, financial records, and staffing information. In a January 26, 2026, response, Malan asserted that “the Inland Personnel Council is not itself a public entity’ and therefore a response is not required under the PRA.
When pressed by the requester, who noted that IPC’s own website describes participating members as ‘governed by a Joint Powers Agreement’ and that the Inland Personnel Council employs a part-time director paid with public funds, Malan did not respond.
The San Bernardino County Board of Education has not publicly addressed either the Brown Act demand regarding IPC or the ACLU’s anonymous speech complaint. County Counsel representatives Richard Luczak, Laura Feingold, and Scott Runyan were copied on both complaints but have issued no public statements. An item relating to the Inland Personnel Council was not placed on the board’s agenda following the January 2026 public comment period, in which multiple speakers raised concerns.
The Inland Personnel Council sits at the intersection of several unresolved legal disputes that could collectively reshape how school district legal services are structured across Southern California. The ACLU’s Brown Act demand regarding anonymous speech carries a 30-day deadline for the San Bernardino County Board of Education to respond with an unconditional commitment to cease violations or face litigation with exposure to attorney fees and court costs under Government Code § 54960.2.
The IPC-specific Brown Act demand requires the board to agendize matters relating to the Inland Personnel Council as a standalone item, publicly disclose the IPC agreement and all governance documents, and allow full public deliberation.
The Yucaipa-Calimesa Brown Act demand and similar demands filed against other districts require formal responses and corrective action. The absence of timely responses strengthens the legal record for potential litigation.
The Redlands Attorney General judgment remains in effect for a minimum of five years, with the Attorney General monitoring compliance on a monthly basis and filing annual compliance reports with the court. Any connection between the Inland Personnel Council’s governance structure and the failures documented in the Attorney General’s complaint could trigger further scrutiny.
The State Controller’s Office, which maintains the registry of Joint Powers Authorities, has received no registration from the Inland Personnel Council as a joint powers authority, raising questions about whether IPC’s operation as a de facto JPA without registration violates state reporting requirements.
What the documents assembled in this investigation reveal is not a single bad actor, but appears to be a structural failure that has been decades in the making: the gradual erosion of local school board authority through the mechanism of an advisory consortium that slowly became something far more powerful.
The 2020 expansion of the Inland Personnel Council from advice to services, from consultation to direction, from a few pages to a 17-page legal framework, was not disclosed to the public, not clearly communicated to the 64 member districts, and not reauthorized by the governing boards that bear legal and financial responsibility for the consequences of its decisions.
The Redlands judgment is the most visible evidence of what can go wrong when investigative processes are captured by structures that operate outside public accountability. But Redlands is not an outlier. It is a data point in a pattern,a pattern that IPC’s governance structure may have helped create, or at a minimum failed to prevent.
California law is clear about who governs public schools: the people, through their elected representatives on local governing boards. The Inland Personnel Council, as currently constituted, may represent the most comprehensive circumvention of that principle in the region’s educational history. The public deserves answers. And under California law, they are entitled to them.

KEY FIGURES

Ted Alejandre: San Bernardino County Superintendent of Schools; IPC executive officer; recipient of a $10,000 AALRR campaign contribution in May 2025; subject of FPPC proceedings for which AALRR provided legal defense.

Edwin Gomez: Riverside County Superintendent of Schools; IPC executive officer; co-signatory to IPC agreements granting county-level direction of investigative legal services.

Mark W. Thompson: AALRR partner; signed IPC county-level agreements in 2020 and 2023; attorney of record for Redlands Unified School District in the Attorney General’s sexual misconduct oversight proceedings.

Richard DeNava: Chief Business Officer, SBCSS; signed the 2020-2023 IPC agreement on behalf of the Inland Personnel Council; also served as Alejandre’s campaign treasurer.

Jeff Malan: IPC Director; declined to respond to Public Records Act requests, asserting IPC is ‘not a public entity.’

Rob Bonta: California Attorney General; plaintiff in the Redlands stipulated judgment imposing five-year oversight of the district; copied on multiple Brown Act demands related to IPC.

New March 13 SBC Sentinel Legal Notices*

* Legal Notices submitted for the March 13 edition received by 8 p.m. Thursday, March 12. There may be additional new notices that will appear in the Sentinel submitted the morning of March 13 before the noon deadline.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE RAE BEST aka YVONNE R BEST aka YVONNE BEST
CASE NO. PROVA2600171
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of YVONNE RAE BEST:
A PETITION FOR PROBATE has been filed by FRANCHESKA RAE BYMA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRITNAY SIERRA ANDERSON be appointed as personal representatives 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 Dept. F-2 at 9:00 a.m. on April 23, 2026.
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 Franscheska Rae Byma:
ANTONIETTE JAUREGUI (SBN 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on March 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2605994,
TO ALL INTERESTED PERSONS: Petitioner MARIE PIERRETTE LOUISE COOK filed with this court for a decree changing names as follows: MARIE PIERRETTE LOUISE COOK to LOUISE PIERRETTE COOK
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: 04/24/2026, Time: 08:30 AM, Department: S37
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/12/2026
Stephanie Garcia, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2604845
TO ALL INTERESTED PERSONS: Petitioner KARINA SILVA VAZQUEZ filed with this court for a decree changing names as follows: DESTINY ILEEN BONNY HERRERA to DESTINY HERRERA SILVA
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: 04/16/2026, Time: 08:30 AM, Department: S27
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/05/2026
Nuvia Rivera, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260001705
The following entity is doing business primarily in San Bernardino County as
ROSE BEAUTY BAR 4657 RIVERSIDE DRIVE CHINO, CA 91710: CHRISTOPHER I SHANS
Business Mailing Address: 643 MARSHALL CT CLAREMONT, CA 91711
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHRISTOPHER I SHANS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9230
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260001988
The following entity is doing business primarily in San Bernardino County as
ABUNDANCE ON CALL 2550 NORTH EUCLID AVENUE UPLAND, CA 91784: SHALINI R PETERS
Business Mailing Address: 2550 NORTH EUCLID AVENUE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SHALINI R PETERS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/10/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260002023
The following entity is doing business primarily in San Bernardino County as
SUNRISE LIQUOR AND MARKET 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: TRIPLE M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6428157.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 10, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 03/11/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

Shadow Government In San Bernardino County & Riverside County Schools

How A Secretive Two-County Legal Consortium Seized Control Of Personnel
Decisions Affecting 64 School Districts Without Public Knowledge Or Board Approval

By Carlos Avalos
For more than a decade, school districts across San Bernardino and Riverside counties have been unknowingly funneling their most sensitive personnel decisions, employee misconduct investigations, labor negotiations, discipline proceedings, and legal settlements through a secretive consortium controlled not by their elected boards, but by two county superintendents and a private law firm.
The organization is called the Inland Personnel Council, or IPC. On paper, it is described as a resource-sharing cooperative for local educational agencies. In practice, documents obtained by the Sentinel and the public reveal it has evolved into something far more powerful: a shadow governance structure that has quietly absorbed authority that California law reserves for independently elected school boards, operating entirely outside the transparency requirements of the state’s open meetings laws.
Now, a cascade of legal challenges, public records disclosures, and a landmark court settlement involving one of IPC’s most prominent member districts, Redlands Unified School District, is bringing this hidden architecture into the open. And the picture that emerges raises serious questions about violations of California and federal law at every level of government.

WHAT IS IPC AND WHY DOES IT MATTER?

The Inland Personnel Council was established decades ago as a cooperative framework allowing school districts to share legal expertise and resources related to employer-employee relations. On its face, this is not unusual. Joint powers agreements are a routine tool in California government, used by cities, counties, and school districts to pool resources and achieve economies of scale. Continue reading

San Bernardino GOP Central Committee Reps At Loggerheads Over Best Opponent To Promote To Overcome Tran

here has been an unanticipated convergence of partisanship and an outcropping of interpersonal tension between two formerly-affiliated members of the San Bernardino City Council just as the candidates in that city’s June municipal have come into focus.
It is perhaps too dramatic to state that the character of the city and the county are at stake in how the contretemps between current Councilman Fred Shorett and former Councilman Henry Nickel will be resolved, but whether the 5-to-3 split among the mayor and San Bernardino City Council favoring the Democratic Party reverses to the 5-to-3 balance in favor of the GOP that existed four years ago might hinge on the two amicably settling their differences.
As the county seat and the county’s largest city population-wise and its oldest and most mature municipality, the City of San Bernardino remains in many ways a bellwether and a microcosm of San Bernardino County, the largest such jurisdiction geographically in the lower 48 states.
Once the host of Norton Air Force Base, which pumped $2 billion annually into the local economy, San Bernardino still, moving on to 32 years after
the Department of Defense shuttered the base in 1994, has the highest concentration of governmental facilities – federal, state and county – among all areas and cities in the county by a substantial margin. Despite a three-decade-lasting epidemic of closures of commercial and retail establishments which resulted in its being surpassed first by the City of Ontario and later by the cities of Rancho Cucamonga, Fontana and Victorville as the county’s largest recipient of tax revenue, San Bernardino still has a large number of mercantile operations within its far-flung 59.2-square mile city limits, which generate enough sales tax to keep the city out of immediate danger of having to once more file, as it did in 2012, for Chapter Nine bankruptcy protection. Throughout most of the 20th Century, San Bernardino, at the east end of the San Bernardino Valley, was the unquestioned economic, political, social and cultural center and capital of the county. Over the last three to four decades, it has been challenged in that role by the cities of Ontario and Rancho Cucamonga, which lie toward the west end of the county and are closer to the Los Angeles megalopolis. San Bernardino possesses, nonetheless, crucial leverage in how the county and the Inland Empire aligns with the power brokers in Sacramento and Wsshington, D.C. and with the financial powerhouses in New York, Chicago, San Francisco and Los Angeles. Continue reading

Use Of Violence Against The Homeless Is Creating Problems For The Sheriff & The County

The sporadically-coordinated and sometimes clashing policy among local governmental officials of intimidating the region’s homeless population into making an exodus from San Bernardino County has resulted in some confusing, or at least curiously unexplained, developments involving public entities and officials recently.
One of those pertains to the vanishing of the woman who for nearly five years has overseen the division of the county that handles the provision of mental health services and averting psychological and psychiatric crises among the general population.
A second relates to a criminal case involving a death threat or death threats being made by a homeless man against the county sheriff terminating in a guilty plea on a reduced charge, such that a public trial on the matter did not take place. The man was immediately released from custody, whereupon he was charged a week later with a felony parole violation, though authorities maintain they have no knowledge whatsoever with regard to his whereabouts at present. Continue reading

District Attorney & County Assessor Draw No Opponents In 2026 Race, Sheriff & Treasurer See Token Challenges

The grip tof machine politics on San Bernardino County loomed into stark relief with the close of this year’s filing period for the county posts up in the gubernatorial election cycle on March 6
No one came forward to run against Josie Gonzales, who has held that position since she was sworn in January 6, 2025, after winning a special election held in November 2024 to select Bob Dutton’s replacement. Dutton was unopposed in the 2022 race, but died before the term he was elected to in 2018 had fully elapsed. The County appointed a caretaker assessor, Christopher Wilhite, formerly the assistant assessor for the county, to serve as assessor until after the 2024 special election was held. In San Bernardino county, the assessor also serves as the county recorder.
District Attorney Jason Anderson, who was first elected district attorney in 2018 and was returned to office by proclamation when

Apple Valley Sours On Bodem After A Mere Three Months

Not quite five months after Apple Valley Town officials in glowing terms characterized Todd Bodem as the most impressive of a multitude of applicants considered for the town manager’s post and just over three months after he assumed the post, he and the town abruptly parted company this week.
In what was apparently a mutual determination that Bodem did not the fit the bill as the top administrator of the 76,613 -population town, San Bernardino County’s tenth largest city population-wise and its second largest geographically, the 62-year-old journeyman municipal administrator has resigned from the position that was providing him total remuneration in an amount approaching $400,000 annually.
The town has turned to Bodem’s second-in-command, Assistant Town Manager Guy Eisenbrey, to hold the fort down while the town council seeks to resolve an issue they genuinely believed they had settled.
Boden clearly possessed talents but was also bedeviled by an extremely trouble family situation, and it appears those personal issues interfered with his ability to remain in Apple Valley.
Bodem, 61, holds a Bachelor of Arts degree in local and urban affairs with a minor in minority studies from St. Cloud State University in Minnesota and a Master of Urban Studies from Minnesota State University, Mankato. He pursued a career in municipal management, but did so originally within the confines of Minnesota, where cities and governments, on average, function on a smaller scale than those in California. Continue reading

Health Insurance Inflation Outpacing Employee Wage Costs Across Private Sector

By Patty Starr and Craig Kurtzweil,
Employer health benefits costs are rising faster than inflation and wage growth, putting continued pressure on employer‑sponsored plans. According to Kaiser Family Foundation’s 2025 Employer Health Benefits Survey, per‑employee benefit costs increased 6% in 2025, with another 6.5 percent increase projected for 2026.
New research from the Health Action Council, a nonprofit employer coalition, and UnitedHealthcare show that serious health conditions are appearing earlier in life, particularly among younger employees. The analysis, which analyzed data from more than 225,000 Health Action Council members with UnitedHealthcare plans, found the following:
Health care claims for younger adults are increasing.
While Millennials and Gen Z still have lower overall health care spending than older generations, their claims are rising at a much faster pace. Between 2023 and 2025, their year‑over‑year growth rate was nearly double that of Baby Boomers. At the same time, younger adults are developing chronic conditions such as diabetes and obesity earlier in life, visiting emergency rooms more frequently, and engaging with primary care providers less often than any other generation.
Major health events are becoming more common.
Major health events — defined as medical claims exceeding $100,000 annually — are now about twice as common as they were five years ago. Average monthly claims for these events, including heart attacks, strokes, complex surgeries, and high‑cost conditions such as cancer or genetic disorders, have increased nearly 40 percent since 2020.
Metabolic conditions are driving higher long‑term risk and cost.
Metabolic conditions such as diabetes, obesity, and high blood pressure are closely linked to more serious health events over time. Men, in particular, often delay preventive care well into midlife, increasing the likelihood that these conditions go undetected or unmanaged. According to the report, men with metabolic conditions are seven times more likely to experience a heart attack, stroke, or other major health event than men without these conditions. When these events occur, health care spending rises sharply, with claims reaching up to 150% higher for men in their 40s and nearly 160% higher for those over age 65.
Taken together, these trends show that health issues that once showed up later in life are now affecting employees earlier in their careers, and the financial impact is already being felt in employer health plans.
Here are three steps employers can take:
* Design benefits and communications that reflect how younger employees use care, including virtual and digital entry points.
* Make primary care easier to access by lowering barriers such as cost, appointment availability, and time away from work.
* Encourage preventive care and routine screenings, with a particular focus on men and employees at risk for metabolic conditions.
Data‑driven strategies can help make a meaningful difference. Since 2021, employers participating in Health Action Council initiatives have outperformed the PwC industry trend[1] by more than 12%, resulting in $292 million in paid claims savings. These results underscore the value of identifying risks earlier and supporting employees before health issues become more serious.

To learn more, access the white paper for strategies to help improve workforce health engagement and affordability.

Patty Starr is the president & CEO of the Health Action Council, and Craig Kurtzweil is the chief data & analytics officer for UnitedHealthcare Employer & Individual.

March 13 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVBA 2600093
TO ALL INTERESTED PERSONS: Petitioner MICHAEL DAVID OLDENDORFF filed with this court for a decree changing names as follows:
MICHAEL DAVID OLDENDORFF to MICHAEL DAVID GUTIERREZ
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: April 3, 2026, Time: 08:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District-Civil Division, 235 East Mountain View Street Barstow,
Ca 92311
IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: February 17, 2026
Commissioner Jason S. Wilkinson, Judge of the Superior Court
By Brian Gutierrez, Deputy Court Clerk
Published in the San Bernardino County Sentinel on February 20 & 27 and March 6 & 13, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2602992
TO ALL INTERESTED PERSONS: Petitioner MAIDAH SOHAIL aka MAIDAH HSEN filed with this court for a decree changing names as follows:
MAIDAH SOHAIL to SEHR ANJUM SOHAIL
[and]
MAIDAH HSEN to SEHR ANJUM SOHAIL
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: April 10, 2026, Time: 09:00 AM, Department: S36
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: February 11, 2026
Judge of the Superior Court: Gilbert G. Ochoa
By Janai Piedra, Deputy Court Clerk
Published in the San Bernardino County Sentinel on February 20 & 27 and March 6 & 13, 2026.

FBN20260000103
The following entity is doing business primarily in San Bernardino County as
UBERHOLEN ELECTRIC 1252 W 15TH ST UPLAND, CA 91786: XUE J ZHOU
Business Mailing Address: 1252 W 15TH ST UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ XUE J ZHOU, Owner
Statement filed with the County Clerk of San Bernardino on: 01/08/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel on February 20 & 27 and March 6 & 13, 2026.

FBN20260000874
The following entity is doing business primarily in San Bernardino County as
PURE MOMENTS MAGNETICS AND MORE 4226 EL MOLINO BLVD CHINO HILLS, CA 91709: ANDRES D RIOS
Business Mailing Address: 4226 EL MOLNO BLVD CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 19, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANDRES D RIOS, Owner
Statement filed with the County Clerk of San Bernardino on: 02/03/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ELAINE CATHLEEN GRAVES
CASE NO. PROVA2600133
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ELAINE CATHLEEN GRAVES: a petition for probate has been filed by DONALD EUGENE GRAVES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DONALD EUGENE GRAVES 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 March 30, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 Donald Eugene Graves:
R. SAM PRICE SB 208603/
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
attorneys@pricelawfirm.com
Published in the San Bernardino County Sentinel on February 27 and March 6 & 13, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDRIC VAUGHN HOLLADAY
CASE NO. PROVA2600145
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FREDRIC VAUGHN HOLLADAY: a petition for probate has been filed by NICHOLAS PIERCE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NICHOLAS PIERCE 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 April 1, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 Nicholas Pierce:
R. SAM PRICE SB 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
attorneys@pricelawfirm.com
Published in the San Bernardino County Sentinel on February 27 and March 6 & 13, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BRUCE DOUGLAS WINTERS
CASE NO. PROVV 2600033
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BRUCE DOUGLAS WINTERS: a petition for probate has been filed by DESTINY WINTERS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DESTINY WINTERS be appointed as personal representative to administer the estate of the decedent.
THE PETITION FOR PROBATE requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held March 25, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Victorville District
Department V12 – Victorville
14455 Civic Drive
Victorville, CA 92392
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 Destiny Winters:
RACHEL KING SB 300298
KING LAW FIRM ATTORNEYS AT LAW, INC
34859 FREDERICK STREET, SUITE 108
WILDOMAR, CA 92595
Phone (951) 834 7715
Fax (951) 319 7129
cases@thelawyerking.com
Published in the San Bernardino County Sentinel on February 27 and March 6 & 13, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2603171
TO ALL INTERESTED PERSONS: Petitioners AMANDA McMULLEN and GAVIN McMULLEN filed with this court for a decree changing names as follows:
OLIVIA GRACE McMULLEN to JACK CHARLES McMULLEN
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: April 14, 2026 Time: 09:00 AM, Department: S31
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: February 17, 2026
Judge of the Superior Court: Gilbert G. Ochoa
By Pricilla Saldana, Deputy Court Clerk
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2603240
TO ALL INTERESTED PERSONS: Petitioner ROSALIE ADELINA PADILLA filed with this court for a decree changing names as follows:
ROSALIE ADELINA PADILLA, aka ROSALIADELINE GUITERREZ, ROSALIE ADELNE ADELINE GUITERREZ and ADELINE GUITERREZ to ROSALIE ALINA PADILLA
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: APRIL 1, 2026
Time: 8:30 a.m.
Department: S26
Superior Court of California, County of San Bernardino
San Bernardino District-Civil
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Rosalie Adelina Padilla
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260001377
The following entity is doing business primarily in San Bernardino County as
INFLATABLE SUPPLY CO 9252 HYSSOP DR RANCHO CUCAMONGA, CA 91730: RAFFI TAVOUKJIAN
Business Mailing Address: 9252 HYSSOP DR RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RAFFI TAVOUKJIAN, Sole Proprietor
Statement filed with the County Clerk of San Bernardino on: 02/23/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260001410
The following entity is doing business primarily in San Bernardino County as
NEW CENTURY INVESTMENT REALTY 12223 HIGHLAND AVE 106-366 RANCHO CUCAMONGA, CA 91739: ZOILA MOSCOSO
Business Mailing Address: 12223 HIGHLAND AVE 106-366 RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 19, 2019.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ZOILA MOSCOSO, Owner
Statement filed with the County Clerk of San Bernardino on: 02/24/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260000842
The following entity is doing business primarily in San Bernardino County as
OPTIMAL WEALTH NETWORK INSURANCE AGENCY [and] OWN INSURANCE AGENCY [and] OWN SENIOR SOLUTIONS 473 S CARNEGIE DR SUITE 200 SAN BERNARDINO, CA 92408: OPTIMAL WEALTH NETWORK 473 S CARNEGIE DR SUITE 200 SAN BERNARDINO, CA 92408
Business Mailing Address: 473 S CARNEGIE DR SUITE 200 SAN BERNARDINO, CA 92408
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ COREY SCALES, CEO
Statement filed with the County Clerk of San Bernardino on: 02/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260001460
The following entity is doing business primarily in San Bernardino County as
REAL ESTATE AND LENDING SIMPLIFIED 3200 E GUASTI ROAD 100 ONTARIO, CA 91761: REAL ESTATE AND LENDING SIMPLIFIED 3200 E GUASTI ROAD 100 ONTARIO, CA 91761
Business Mailing Address: 1814 LAKEWOOD AVE UPLAND, CA 91784
The business is conducted by: A CORPORATION registered with the State of California under the number B2026008731
The registrant commenced to transact business under the fictitious business name or names listed above on: February 20, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOHN ABRIL, President
Statement filed with the County Clerk of San Bernardino on: 02/25/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260001501
The following entity is doing business primarily in San Bernardino County as
BIRDEYE LOANS 3200 E GUASTI ROAD, 100 ONTARIO, CA 91761: REAL ESTATE AND LENDING SIMPLIFIED 3200 E GUASTI ROAD 100 ONTARIO, CA 91761
Business Mailing Address: 1814 LAKEWOOD AVE UPLAND, CA 91784
The business is conducted by: A CORPORATION registered with the State of California under the number B2026008731
The registrant commenced to transact business under the fictitious business name or names listed above on: February 20, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOHN ABRIL, President
Statement filed with the County Clerk of San Bernardino on: 02/26/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

FBN20260001449
The following entity is doing business primarily in San Bernardino County as
EMPOWERPATH SUPPORTIVE SERVICES 13597 SHERMAN PL. FONTANA, CA 92336: NAISHA M KENDRIX
Business Mailing Address: 13597 SHERMAN PL. FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 3, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ NAISHA M KENDRIX
Statement filed with the County Clerk of San Bernardino on: 02/25/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9535
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 27 and March 6, 13 & 20, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANE ELLEN CUSHING
CASE NO. PROVA2600150
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JANE ELLEN CUSHING:
A PETITION FOR PROBATE has been filed by P JANE ELLEN CUSHING in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JANE ELLEN CUSHING 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 Dept. F-1 at 9:00 a.m. on April 11, 2026
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 Paul D. Cushing:
Jeff W. LeBlanc – SBN 253200
Anderson & LeBlanc APLC
123 E. 9th Street, Suite 105
Upland, CA 91786
Telephone No: (909) 949-2226
lawoffice@andersonleblanc.com
Published in the San Bernardino County Sentinel on March 6, 13 & 20, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604242
TO ALL INTERESTED PERSONS: Petitioner TAWNI DANIELLE FLOT-WILLIAMS filed with this court for a decree changing names as follows:
TAWNI DANIELLE FLOT-WILLIAMS to TAWNI DANIELLE WILLIAMS
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: April 13, 2026 Time: 8:30 AM, Department: S27
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 2/27/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Alexis Camacho, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604252
TO ALL INTERESTED PERSONS: Petitioner TRENTON LOUIS ALLMANG filed with this court for a decree changing names as follows:
TRENTON LOUIS ALLMANG to TRENTON LOUIS ALLMANG-WILDER
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: April 13, 2026 Time: 8:30 AM, Department: S28
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 2/27/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Alexis Camacho, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604720
TO ALL INTERESTED PERSONS: Petitioner ELAINE CROSBY filed with this court for a decree changing names as follows:
ELAINE CROSBY to LOVELY DAY
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: April 20, 2026 Time: 9:00 AM, Department: S23
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 3/04/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Kaliska Montecue-Castro, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVBA2600136
TO ALL INTERESTED PERSONS: Petitioner RANA SALEEM MUWANAS filed with this court for a decree changing names as follows:
RANA SALEEM MUWANAS to RANA SALEEM ANTABEEL
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: April 17, 2026 Time: 8:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District-235 East Mountain View Street Barstow, CA 92311
IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 3/06/2026
Judge of the Superior Court: James R. Baxter
By Brian Gutierrez, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2604361,
TO ALL INTERESTED PERSONS: Petitioner Alejandro Rubalcava Martinez Jr, filed with this court for a decree changing names as follows: Alejandro Rubalcava Martinez Jr to Evan Alejandro Olazaba,
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: 04/13/2026, Time: 08:30 AM, Department: S30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/02/2026
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026

FBN20260001704
The following entity is doing business primarily in San Bernardino County as
SVN/THE BRADCO COMPANIES [and]
SVN/BRADCO COMPANIES [and]
SVN/BRADCO TEAM [and]
SVN/THE BRADCO HIGH DESERT REPORT [and]
SVN/THE BRADCO COMMERCIAL REAL ESTATE COMPANY [and]
SVN/BRADCO [and]
SVN/BRADCO COMMERCIAL REAL ESTATE GROUP
12402 INDUSTRIAL BLVD B6 VICTORVILLE, CA 92395: JOSEPH W. BRADY, INC. 12402 INDUSTRIAL BLVD B6 VICTORVILLE, CA 92395
Business Mailing Address: PO Box 2710 VICTORVILLE, CA 92393
The business is conducted by: A CORPORATION registered with the State of California under the number 1564782
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOSEPH W. BRADY, President
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A9730 Hesperia
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on and March 6, 13, 20 & 27, 2026.

FBN20260001208
The following entity is doing business primarily in San Bernardino County as
OW WOW BALLOONS 6053 LINDA VISTA CT RANCHO CUCAMONGA, CA 91739: ZHEN WANG
Business Mailing Address: 6053 LINDA VISTA CT RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ZHEN WANG, Owner
Statement filed with the County Clerk of San Bernardino on: 02/18/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260001531
The following entity is doing business primarily in San Bernardino County as
SUNRIZE OUTLET 8673A BASELINE RD RANCHO CUCAMONGA, CA 91730: BASELINE EXPRESS LLC 8663 BASELINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8663 BASELINE RD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/26/2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MICHAEL A. COBB, President
Statement filed with the County Clerk of San Bernardino on: 02/27/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9535
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260000551
The following entity is doing business primarily in San Bernardino County as
PRUDENT PSYCHIATRY NURSING CORP 2947 S VINEYARD AVE ONTARIO, CA 91761: PRUDENT PSYCHIATRY NURSING CORP 2947 S VINEYARD AVE ONTARIO, CA 91762
Business Mailing Address: 2947 S VINEYARD AVE ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number B20250430563
The registrant commenced to transact business under the fictitious business name or names listed above on: January 13, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ FELISTA ANUGOM, CEO
Statement filed with the County Clerk of San Bernardino on: 01/26/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260000439
The following entity is doing business primarily in San Bernardino County as
NET PARTS 19184 SANTA ANA BLOOMINGTON, CA 92316: ROARING 20’S FAMILY PIZZA PARLORS, INC. 1411 E WASHINGTON ST COLTON, CA 92324
Business Mailing Address: 19184 SANTA ANA BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 2, 1976.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARY GROSSICH, President
Statement filed with the County Clerk of San Bernardino on: 01/22/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260001028
The following entity is doing business primarily in San Bernardino County as
DREAM KEY 4 HOME 7544 PURPLE SAGE CIRCLE FONTANA, CA 92336: DARIO A RODRIGUEZ
Business Mailing Address: 7544 PURPLE SAGE CIRCLE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 10. 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ DARIO RODRIGUEZ, Owner
Statement filed with the County Clerk of San Bernardino on: 02/10/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K5079
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260000860
The following entity is doing business primarily in San Bernardino County as
K&Z HOME SWEET HOME 3390 ORGANDY LN CHINO HILLS, CA 91709: RONELLA M CARTER
Business Mailing Address: 14875 SUZANNE DR FONTANA, CA, 92337
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 27. 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RONELLA M CARTER, Owner
Statement filed with the County Clerk of San Bernardino on: 02/03/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260001099
The following entity is doing business primarily in San Bernardino County as
ROUTE OF ACTION 8939 FOOTHILL BLVD STE 130 RANCHO CUCAMONGA, CA 91730:FRANCISCO ESTRADA
Business Mailing Address: 8939 FOOTHILL BLVD STE 130 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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, ESTRADA, Sole Proprietor
Statement filed with the County Clerk of San Bernardino on: 02/12/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9230
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260001852
The following entity is doing business primarily in San Bernardino County as
777 GARAGE DOOR INC 246 S 1st AVE UPLAND, CA 91786: AOX GROUP INC 246 S 1st AVE UPLAND, CA 91786
Business Mailing Address: 246 S 1st AVE UPLAND, CA 91786
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ WEIWEI HU, CFO
Statement filed with the County Clerk of San Bernardino on: 03/06/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.

FBN20260000359
The following entity is doing business primarily in San Bernardino County as
BURGER KING #2893 9710 CENTRAL AVENUE MONTCLAIR, CA 91763: LAOC BURGERS LLC 2551 W WOODLAND DR ANAHEIM, CA 92801
Business Mailing Address: 2551 W WOODLAND DR ANAHEIM, CA 92801
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202461817048
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 9, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JACOB BRUMMEL, Managing Member
Statement filed with the County Clerk of San Bernardino on: 1/16/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026. Corrected on March 6, 13, 20 & 27, 2026.

FBN20260000663
The following entity is doing business primarily in San Bernardino County as
PARK PROFESSIONAL PROPERTIES 10710 KING STREET REDLANDS, CA 92374: JOYCE JACOBS [and] EDWARD C JACOBS
Business Mailing Address: 10710 KING STREET REDLANDS, CA 92374
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 26, 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/ EDWARD C JACOBS, Partner
Statement filed with the County Clerk of San Bernardino on: 1/28/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026. Corrected on March 6, 13, 20 & 27, 2026.

FBN20260000662
The following entity is doing business primarily in San Bernardino County as
REDLANDS GOLDEN GROVES 10710 KING STREET REDLANDS, CA 92374: JOYCE JACOBS [and] EDWARD C JACOBS
Business Mailing Address: 10710 KING STREET REDLANDS, CA 92374
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 26, 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/ EDWARD C JACOBS, Partner
Statement filed with the County Clerk of San Bernardino on: 1/28/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026. Corrected on March 6, 13, 20 & 27, 2026.

FBN20260000145
The following entity is doing business primarily in San Bernardino County as
ARROW DOG AND CAT HOSPITAL [and] ARROW DOG & CAT HOSPITAL [and] ARROW DOG & CAT VETERINARY HOSPITAL [and] GENERAL DOG & CAT HOSPITAL [and] ADVANCED PET CARE OF MONTCLAIR 5405 ARROW HWY SUITE 108 MONTCLAIR, CA 91763: GENERAL DOG & CAT VETERINARY HOSPITAL, INC. 215 CAMPBELL AVE REDLANDS, CA 92373
Business Mailing Address: 5405 ARROW HWY SUITE 108 MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 5, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARIAN M. HABIB, CFO
Statement filed with the County Clerk of San Bernardino on: 01/12/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 16, 23 & 30 and February 6, 2026. Corrected on March 6, 13, 20 & 27, 2026.

FBN 20260000847
The following person is doing business as: SALTY ESPRESSO. 217 S 2ND AVE UPLAND, CA 91786;[ MAILING ADDRESS 217 S 2ND AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
EMILY N LOPEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMILY N LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202601MT name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202613MT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE RAE BEST aka YVONNE R BEST aka YVONNE BEST
CASE NO. PROVA2600171
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of YVONNE RAE BEST:
A PETITION FOR PROBATE has been filed by FRANCHESKA RAE BYMA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRITNAY SIERRA ANDERSON be appointed as personal representatives 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 Dept. F-2 at 9:00 a.m. on April 23, 2026.
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
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 Franscheska Rae Byma:
ANTONIETTE JAUREGUI (SBN 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on March 13, 20 & 27, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2605994,
TO ALL INTERESTED PERSONS: Petitioner MARIE PIERRETTE LOUISE COOK filed with this court for a decree changing names as follows: MARIE PIERRETTE LOUISE COOK to LOUISE PIERRETTE COOK
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: 04/24/2026, Time: 08:30 AM, Department: S37
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/12/2026
Stephanie Garcia, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2604845
TO ALL INTERESTED PERSONS: Petitioner KARINA SILVA VAZQUEZ filed with this court for a decree changing names as follows: DESTINY ILEEN BONNY HERRERA to DESTINY HERRERA SILVA
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: 04/16/2026, Time: 08:30 AM, Department: S27
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/05/2026
Nuvia Rivera, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): RONALD LEWIS PETERSEN
YOU HAVE BEEN SUED.
Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): AMANDA JEAN McDANIEL PETERSEN
CASE NUMBER FAMSB2506524
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 judgment 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):
SAN BERNARDINO COUNTY SUPERIOR COURT
351 N 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):
AMANDA JEAN McDANIEL PETERSEN, In Pro Per
1222 EDGEWOOD LAKE
UPLAND, CA 91786
(909) 360-9821
Filed: SEPTEMBER 17, 2025 by Hilda Sanchez, Deputy clerk (Asistente) for Clerk of the Court (Secretario)
Published in The San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260001705
The following entity is doing business primarily in San Bernardino County as
ROSE BEAUTY BAR 4657 RIVERSIDE DRIVE CHINO, CA 91710: CHRISTOPHER I SHANS
Business Mailing Address: 643 MARSHALL CT CLAREMONT, CA 91711
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHRISTOPHER I SHANS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9230
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260001988
The following entity is doing business primarily in San Bernardino County as
ABUNDANCE ON CALL 2550 NORTH EUCLID AVENUE UPLAND, CA 91784: SHALINI R PETERS
Business Mailing Address: 2550 NORTH EUCLID AVENUE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SHALINI R PETERS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/10/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN20260002023
The following entity is doing business primarily in San Bernardino County as
SUNRISE LIQUOR AND MARKET 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: TRIPLE M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6428157.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 10, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 03/11/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.

FBN 20260001367
The following person is doing business as: OOMAMI. 7553 CASPIA CT CHINO, CA 91708;[ MAILING ADDRESS 7553 CASPIA CT CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
HELEN T LU
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 19, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HELEN T LU, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 23, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202601MT

FBN 20260001371
The following person is doing business as: TRIBUTE SIGNS. 916 WEST BROOKS STREET ONTARIO, CA 91762;[ MAILING ADDRESS 916 WEST BROOKS STREET ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
JUSTIN T. HENRY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 01, 1999
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUSTIN T. HENRY, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 23, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202602MT

FBN 20260001391
The following person is doing business as: FMR FULFILMENT AND MARKETING. 15355 MANILA ST FONTANA, CA 92337;[ MAILING ADDRESS 15355 MANILA ST FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
MKP DIRECT 1111 E. CITRUS ST. SUITE 6 RIVERSIDE CA 92507 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3972933
The 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/ MICHAEL O PALMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 24, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202603MT

FBN 20260001295
The following person is doing business as: RIGHTWAY ROOFING AND CONSTRUCTIONS. 18349 EUCALYPTUS DR HESPERIA, CA 92345;[ MAILING ADDRESS 18349 EUCALYPTUS DR HESPERIA, CA 92345];
COUNTY OF SAN BERNARDINO
SAUL BARRERA TREJO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAUL BARRERA TREJO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 20, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202604MT

FBN 20260001224
The following person is doing business as: E&C FOAM ROOFING & EQUIPMENT RENTAL. 3701 GRAY ST SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 3701 GRAY ST SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
E&C ROOFING & EQUIPMENT RENTAL LLC 3701 GRAY ST SAN BERNARDINO CA 92407 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260049147
The 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/ EDGAR DIAZ, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 18, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202605MT

FBN 20260001397
The following person is doing business as: ZEF LABS. 7189 ARLIGTON ST FONTANA, CA 92336;[ MAILING ADDRESS 7189 ARLINGTON ST FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
HJC VENTURES LLC 7189 ARLINGTON ST FONTANA CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260030461
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 01, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HYUN J CHO, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRAURY 24, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202606MT

FBN 20260001401
The following person is doing business as: RASPADOS JAROCHITO. 245 N WATERMAN AVE STE J SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 245 N WATERMAN AVE STE J SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
RASPADOS JAROCHITO LLC 245 N WATERMAN AVE J SAN BERNARDINO CA 92408 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260035914
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 01, 2022
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GUSTAVO GOMEZ, MANAGER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 24, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202607MT

FBN 20260001392
The following person is doing business as: M ENERGY CONSTRUCTION INC. 3495 N PLUM TREE AVE RIALTO, CA 92377;[ MAILING ADDRES P.O. BOX 1181 FONTANA, CA 92334];
COUNTY OF SAN BERNARDINO
M ENERGY INC. 3495 N PLUM TREE AVE RIALTO CA 92377 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4028589
The 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/ ANA L ESPINOSA-SOLIS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 24, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202608MT

FBN 20260001444
The following person is doing business as: RAMIRO PAINTS. 17541 WABASH AVE FONTANA, CA 92336;[ MAILING ADDRESS 17541 WABASH AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
RAMIRO MONJARAZ.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB25, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMIRO MONJARAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 25, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202609MT

FBN 20260001488
The following person is doing business as: DYING BREED BARBERSHOP. 1261 N. VINEYARD AVE ONTARIO, CA 91764;[ MAILING ADDRESS 626 PALM AVE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
ANTONIO C VILLALOBOS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO C VILLALOBOS, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202610MT

FBN 20260001474
The following person is doing business as: PEACE’S CREATIONS. 9292 CANYON DRIVE FOREST FALLS, CA 92339;[ MAILING ADDRESS P.O. BOX 992 FOREST FALLS, CA 92339];
COUNTY OF SAN BERNARDINO
JULIE M BECKMAN N/A.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIE M BECKMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/27/2026, 03/06/2026, 03/13/2026, 03/20/2026 CNBB9202611MT

FBN 20260001602
The following person is doing business as: PALM TREE PIZZA. 16635 SIERRA LAKES PKWY STE 110 FONTANA, CA 92336;[ MAILING ADDRESS 23942 LYONS AVE STE 107 NEWHALL, CA 91321];
COUNTY OF SAN BERNARDINO
NKT FOODS INC 23942 LYONS AVE STE 107 NEWHALL CA 91321 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260052096
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 03, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NAVNEET KAUR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB1020261MT

FBN 20260001605
The following person is doing business as: PALM TREE PIZZA. 12252 CENTRAL AVE CHINO, CA 91710;[ MAILING ADDRESS 12252 CENTRAL AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
NKT FOODS INC 23942 LYONS AVE STE 107 NEWHALL CA 91321 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260052096
The 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/ NAVNEET KAUR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202602MT

FBN 20260001554
The following person is doing business as: ROXANNE’S SERVICES. 7990 PEDLEY RD SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 7990 PEDLEY RD SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ROSEANN SIGANOFF
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSEANN SIGANOFF, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 27, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202603MT

FBN 20260001656
The following person is doing business as: M & M PORTABLE WELDING. 10536 MIAMI AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10536 MIAMI AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
MICHAEL W MORROW N/A.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 W MORROW, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202604MT

FBN 20260001656
The following person is doing business as: M & M PORTABLE WELDING. 10536 MIAMI AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10536 MIAMI AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
MICHAEL W MORROW
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 W MORROW, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202605MT

FBN 20260001678
The following person is doing business as: C HERNANDEZ ROOM & BOARD. 5278 N H ST SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 5278 N H ST SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
CHRISTIAN S HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTIAN S HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202606MT

FBN 2026001709
The following person is doing business as: TINY BUT MIGHTY CLEANING. 7252 ARCHIBALD AVE SUITE 1022 RANCHO CUCAMONGA, CA 91710;[ MAILING ADDRESS 7252 ARCHIBALD AVE SUITE 1022 RANCHO CUCAMONGA, CA 91710];
COUNTY OF SAN BERNARDINO
MYIECHA S ANDERSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MYIECHA S ANDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202607MT

FBN 20260001671
The following person is doing business as: HONEY HUSTLER; DIESEL HUSTLE; HEAVY HUSTLE. 8040 RIGGINS RD PHELAN, CA 92371;[ MAILING ADDRESS 8040 RIGGINS RD PHELAN, CA 92371];
COUNTY OF SAN BERNARDINO
RIGOBERTO HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 02, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RIGOBERTO HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202608MT

FBN 20260001677
The following person is doing business as: HOTWORX-ONTARIO. 3560 E GUASTI ROAD ONTARIO, CA 91761;[ MAILING ADDRESS 7544 SHORTHORN ST CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
PHYSIX LLC 7544 SHORTHORN ST CHINO CA 91708 STATE ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 27, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JONATHAN AZURIN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202609MT

FBN 20260001686
The following person is doing business as: LUNA LAW. 3281 E GUASTI RD SUITE 750 ONTARIO, CA 91761;[ MAILING ADDRESS 3281 E GUASTI RD 750 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
LUNA LEVERUNG & HOLMES, PC 3281 E GUASTI RD ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250087668
The 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/ DARCY S. LUNA, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202610MT

FBN 20260001720
The following person is doing business as: CURL QUEEN DOREEN. 16321 MAIN ST STE #210 STUDIO #34 CHINO, CA 91708;[ MAILING ADDRESS 16321 MAIN ST STE#210 STUDIO #34 CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
DOREEN AGUIRRE
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOREEN AGUIRRE, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202611MT

FBN 20260001723
The following person is doing business as: CAPTAIN WALLY MARKET. 1198 N D ST SAN BERNARDINO, CA 92410;[ MAILJNG ADDRESS 1198 N D ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CAPTAIN WALLY MARKET 1198 N D ST SAN BERNARDINO CA 92413 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260076807
The 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/ WALLY HADDAD, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026 CNBB10202612MT

FBN 20260001316
The following person is doing business as: OD.WIII AUTO DETAILING 15660 MALAGA DRIVE FONTANA, CA 92336;[ MAILING ADDRESS 15660 MALAGA DRIVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ODELL D WEEMS III
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ODELL D WEEMS III
Statement filed with the County Clerk of San Bernardino on: FEBRAURY 20, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202613MT

FBN 20260001891
The following person is doing business as: PINONES MECHANIC 18131 VALLEY BLVD UNIT 2 BLOOMINGTON CA 92316;[ MAILING ADDRESS 18131 VALLEY BLVD UNIT 2 BLOOMINGTON CA 92316];
COUNTY OF SAN BERNARDINO
JESUS M PINONES GUTIERREZ; SANDRA P SERRANO DE DERAS
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 09, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS M. PINONES GUTIERREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202609MT

FBN 20260001768
The following person is doing business as: GIFT STORE PLUS 1624 W BASELINE ST SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1624 W BASELINE ST SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
RMM GENERAL LLC 1505 W 9TH ST SAN BERNARDINO CA 92411 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464619590
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 05, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMZI MHANA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202608MT

FBN 20260002017
The following person is doing business as: IRON & TALLOW 2265 BLACK PINE RD CHINO HILLS CA 91709;[ MAILING ADDRESS 2265 BLACK PINE RD CHINO HILLS CA 91709];
COUNTY OF SAN BERNARDINO
IRON & TALLOW LLC 2265 BLACK PINE RD CHINO HILLS CA 91709 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260066381
The 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/ JONROSS A. AGUIRRE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 11, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202607MT

FBN 20260001993
The following person is doing business as: PRIME LOAD HAULING 3038 CANYON VISTA DR COLTON CA 92324;[ MAILING ADDRESS 3038 CANYON VISTA DR COLTON CA 92324];
COUNTY OF SAN BERNARDINO
5 POINTS SERVICES LLC 3038 CANYON VISTA DR COLTON CA 92324 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 10, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 GILBON TRUJILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MAR 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202606MT

FBN 20260001998
The following person is doing business as: MARYBEL BARBER BEAUTY SALON 9788 SIERRA AVE FONTANA CA 92335;[ MAILING ADDRESS 9788 SIERRA AVE FONTANA CA 92335];
COUNTY OF SAN BERNARDINO
SONIA M ORTIZ
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 MARIBEL ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202605MT

FBN 20260001989
The following person is doing business as: GUS JR #14 444 W MILL ST SAN BERNARDINO CA 92401;[ MAILING ADDRESS 444 W MILL ST SAN BERNARDINO CA 92401];
COUNTY OF SAN BERNARDINO
MOHAMMED A. ALI
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMED A. ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202604MT

FBN 20260002069
The following person is doing business as: BURGER POINT 444 W MILL ST SAN BERNARDINO CA 92401;[ MAILING ADDRESS 444 W MILL ST SAN BERNARDINO CA 92401];
COUNTY OF SAN BERNARDINO
MOHAMMED A ALI
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMED A ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 12, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202603MT

FBN 20260001316
The following person is doing business as: OD.WIII AUTO DETAILING 15660 MALAGA DRIVE FONTANA CA 92336;[ MAILING ADDRESS 15660 MALAGA DRIVE FONTANA CA 92336];
COUNTY OF SAN BERNARDINO
ODELL D WEEMS III
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ODELL D WEEMS III
Statement filed with the County Clerk of San Bernardino on: FEB 20, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202602MT

FBN 20260001735
The following person is doing business as: EXCLUSIVE DESIGNS SMOG CHECK 1015 W 5TH ST SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1015 W 5TH ST SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
BRANDON G BAZAN, DANIEL BAZAN
The 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/ BRANDON G BAZAN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: MAR 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202601MT