Trump Administration Contemplating Shutting San Bernardino Mexican Consulate

By Richard Hernandez and Mark Gutglueck
The Mexican Consulate in San Bernardino is among seven of the 53 Mexican consulates throughout the United States which are being considered for forced closure by the U.S State Department, the Sentinel has learned.
The San Bernardino consulate is contained on Secretary of State Marco Rubio’s list of facilities being considered for closure based on a multitude of factors, extending to what U.S. Government officials claim is the increase in tension and danger stemming from the Mexican government’s discontinuation of cooperation and withdrawal of support relating to FBI, CIA and DEA operations in the northern Mexican state of Chihuahua last month, suspicions that personnel with the San Bernardino Mexican consulate, along with consular officials elsewhere, are participating in a Mexican Government-sponsored program to interrupt U.S. Department of Immigration and Customs Enforcement operations to round up undocumented Mexican National aliens in California and what is said to be emerging evidence that elements of the Mexican Government and the administration of Mexican President Claudia Sheinbaum, including consular officials assigned to Southern California, are either involved directly in or are offering shelter to Mexican nationals involved in both narcotics and illegal arms trafficking.
The U.S. State Department has made no official confirmation of any contemplated change in the status quo of what is numerically the largest contingent of a single country’s consulates in the United States. Nevertheless, the State Department acknowledges a review of both the activity at and surrounding several of the most heavily-used consulates in the country is taking place. While the provision of documentation, legal assistance, travel guidance and visitation permit application completion services is a routine function at consulates of all nations, the Trump Administrations intensification of immigration enforcement last year triggered the creation of a bevy of internet-based and cellular-system communication device programs including real-time input and algorithm-driven programs to track or predict the location and presence of U.S. federal agents, most particularly the Department of Immigration and Customs Enforcement, as they engage in undocumented migrant roundups preparatory toward deporting or expelling those taken into custody from the country. The Trump Administration considers those programs – such as the Panic Button app or Allert Button app – along with several crowdsourcing platforms such as ICEBlock, People Over Papers and ResistMap, to be illegal, as in the words of former Attorney General Pamela Bondi “an intolerable red line that cannot be crossed” which “put ICE agents at risk just for doing their jobs” and is thereby a violation of 18 U.S. Code § 115, which prohibits threatening, harming or assisting in the harming of, federal employees and agents.
In 2025, when Operation Alta California, the Trump Administration’s effort to find, detain, arrest, process, formally charge and ultimately deport as many of the more than 2.2 million illegal aliens in California, the use of the Panic Button, Alert Button, ICEBlock, People Over Papers and ResistMap apps, which to greater or lesser degrees were coordinated with personnel at the San Bernardino Mexican Consulate tremendously complicated that undertaking. The Trump Administration [cycled] through multiple strategies in seeking to deal with or otherwise handle the obstruction and resistance to the detention/deportation program, many of which resulted in adverse publicity. Those included targeting businesses known to employ unskilled labor and/or foreign workers, locations where foreigners were known to congregate, stopping individuals on the basis of their conversing in a foreign language, making surprise sweeps, into area’s heavily populated by Latinos, engaging in roving operations, the use of California National Guard Troops to provide operational security in and around areas of operation, and then, when California Governor Gavin Newsom objected to the use of the National Guard, vectoring over 700 Marines from the 2nd Battalion, 7th Marines stationed at the Marine Corps Air Ground Combat Center Twentynine Palms to specific locations in Los Angeles, San Bernardino and Orange counties to “protect federal personnel and federal property in the greater Los Angeles area.”
The American Civil Liberties Union and Public Counsel took up the cause of immigrants being detained and arrested byn the Department of Immigration and Customs Enforcement, which resulted in rulings in Federal Court in the Central District of California subsequently upheld by a panel with the 9th Circuit Court of Appeals that federal officials were engaged in a “racist deportation scheme,” by it use of those tactics.
The Trump Administration not only suffered adverse publicity as a consequence of the use of those tactics, but was forced to greatly de-intensify the effort to enforce immigration law in California for several months untilthe U.S. Supreme Court, essentially, signaled that federal agents working in Southern California, where 71 percent of the illegal immigrants originated in Latin America, were not engaging in discriminatory behavior by considering the speaking of Spanish to be a criterion distinguishing undocumented aliens from the native population or concentrating their patrols in or around businesses which have a demonstrated prior history of employing or attracting individuals in the country illegally.
This interruption of the immigration enforcement program, a centerpiece of the Second Trump Administration, left the federal officials convinced that the Mexican Government, in particular certain elements of it such as personnel functioning out of the San Bernardino Mexican Consulate were engaged in activity both illegal and contrary to the interest of the United States.
Federal law enforcement had also ascertained that there were Mexican Nationals in the United States involved in drug trafficking, human trafficking and the transit of other contraband, including firearms and armament who had been assisted by personnel working out of the San Bernardino Mexican Consulate in avoiding apprehension by both Mexican law enforcement and U.S. federal agencies.
Despite those concerns, there was resolve to avoid an international incident over relatively minor considerations and any communication regarding those issues between U.S. officials and the Mexican Government was handled quietly between the State Department and the Mexican diplomatic corps.
In April, however, events overtook both countries when what might or might not have been a traffic mishap claimed the lives of two CIA officers who were on an assignment in Mexico to not only track Mexican drug cartel activity but actively engage in stemming it.
On April 17 and April 18, a huge counternarcotic operation into Mexico’s infamous Golden Triangle targeting a series of expansive and sophisticated methamphetamine labs in the area in and surrounding the small village of El Pinal, near Chihuahua’s border with the state of Sinaloa took place. The El Pinal District is host to extensive assets currently or once controlled by the Sinaloa Cartel, formerly headed by Joaquín “El Chapo” Guzmán, which consist of marijuana and opium poppy farms, airstrips to export drugs out of the region or accommodate flights coming in from Colombia and Ecuador carrying cocaine, as well as state-of-the-art synthetic drug labs. The raids were led by the Chihuahua State Investigation Agency and reportedly involved several agencies of the Mexican federal government.
On April 19, an SUV with four passengers returning from the site of those raids veered off a tortuous dirt road in a remote corner of the Sierra Madre near the municipality of Morelos, plunging more 600 feet down into a rocky ravine. All four, who were clad in uniforms of the Chihuahua State Investigative Agency, were killed. They were Chihuahua State Investigation Agency Director Pedro Ramón Oseguera Cervantes, Chihuahua State Investigation Agency Detective were Genaro Méndez Montes and Americans John Dudley Black, 44, and Richard Leiter Johnston, 36.
Black and Johnson were CIA agents functioning under diplomatic cover with the U.S. Embassy in Mexico.
The deaths of Black, Johnson, Cervantes and Montes brought what was for many unwanted attention to the raids that had taken place on April 17 and 18 and even worse, the revelation that the U.S. Government was involved. Over the next 24 to 48 hours a litany of statements, ones that were substantially true, incomplete, untrue, half-true, quarter-true and complete fabrications emanated from all involved.
President Sheinbaum in an initial statement offering condolences to the families of the four dead men seemed to indicate she knew about the CIA’s involvement. Shortly thereafter, she reversed herself, stating that the Mexican federal government had not participated in the raids, had no prior knowledge about them or that they were to take place and therefore was kept in the dark about U.S. Government or CIA involvement in operations on Mexican soil. She asserted she had not been aware that the U.S. Government was involved in either the intelligence gathering that preceded the operations around El Pinal or their planning.
The leaders of several Mexican federal agencies or departments were reluctant or unwilling to acknowledge that they had any part in the raid. The Army was uninvolved, its command insisted when news of the raids first broke, while the Mexican Navy admitted some of its personnel had been present.
Sheinbaum indicated the raids were carried out under sole by the Chihuahua State Investigation Agency and at the discretion/direction of Chihuahua State Attorney General César Jáuregui Moreno.
There was contradictory information with regard to the roles of Black and Johnson. It was suggested rather than stated that they were there merely as observers. One story that circulated was that Black and Johnson had been on hand to offer guidance and training in the use of drones. The story continued to change, even with regard to the terms of their presence in Mexico. It was not true that both, it was said, were functioning under diplomatic cover. According to the Mexican Ministry of Security, of the agents indeed had come to Mexico City utilizing a diplomatic passport, but the other had entered Mexico as a tourist.
Sheinbaum acknowledged after three days that that federal forces were involved after several of her underlings within the Mexican Government’s executive branch made statement to the effect that they had not been informed and therefore had not told the president that Mexico’s federal government was directly involved or that those agencies and departments that had taken place in the operation had cooperated with the U.S. government. It was at that point that the Mexican Army’s participation in the raids was acknowledged.
Still, Sheinbaum’s position was that the operation was largely an undertaking masterminded by Chihuahua State Attorney General Moreno and the Chihuahua State Investigation Agency.
All of this played out against a backdrop of fierce partisan rivalry between Sheinbaum’s leftist Morena Party, which at present is the ruling bloc dominating Mexico at the national level, and the center-right National Action Party, which holds sway in Chihuahua. It was under the Morena Party that, in years past, the Sinaloa Cartel flourished.
Indeed, information obtained by the U.S. Justice Department in the aftermath of the 2016 arrest of Joaquín Guzmán – El Chapo – in Los Mochis, Sinoloa and his 2017 extradition to the Unitied States where he was convicted in 2019 and is now incarcerated at the maximum security federal prison in Fremont County, Colorado, information obtained has resulted in the indictment of ten current and former Mexican officials, including Rubén Rocha Moya, the governor of Sinoloa. Moya, like Sheinbaum and most of those indicted in the United States, are members of the Morena bloc. At the same time, Chihuahua, at least at present, is one of the few National Action Party bastions in the country.
The indictment of Moya and the nine other Mexican officials, which was sought by the U.S. Attorney’s Office for the Southern District of New York and presented to a down grand jury, was unsealed on April 29, 2026. Named in the indictment, in addition to Moya was a Mexican senator/former Sinaloa Secretary General Enrique Inzunza Cazarez, Former Secretary of Administration and Finance for Sinaloa Enrique Diaz Vega, Sinaloa Deputy Attorney General Damaso Castro Zaavedra, the former chief investigator for the Sinaloa State Attorney General’s Office Alberto Jorge “Cholo” Contrera Nunez, the former chief investigator for the Sinaloa State Attorney General’s Office Marco Antonio Almaza Aviles, Former Deputy Director of the Sinaloa State Police Jose Antonio “Tornado” Dionisio Hipolito, Former Secretary of Public Security for Sinaloa Gerardo Merida Sanchez, Culiacan Mayor Juan de Dios Gamez Mendivil and former Culiacan Municipal Police Commander Juan “Juanito” Valenzuela Millan.
While no realistic evidence exists to incriminate Sheinbaum herself in the cartel activity for which the indictments in the United States were handed down, there is indication – strong indication – that cartel money has fueled the successful election campaigns of Morena Party candidates who proceeded Sheinbaum. She has resisted American suggestions that the Morena Party is riddled with corruption and she is even more adamant in maintaining that the Mexican government will oppose any efforts at extradition of Mexican government officials to the United States to stand trial. What the United States is doing by indicting those officials, Sheinbaum and her political aides have said, is interfering in Mexico’s internal affairs. Sheinbaum has issued an executive order that Mexican federal authorities discontinue cooperation with FBI, CIA and DEA operatives known to be function in Mexico. It appears that Chihuahua State officials and National Action Party-affiliated politicians in
Chihuahua and elsewhere the Morena Party is not dominant do not consider themselves bound by Sheinbaum’s order.
Sheinbaum’s remarks to the effect that the United States is interfering in Mexico’s domestic affairs mirror what the United States officials in the Trump Administration have opined about activity emanating from Mexican consulates on American soil, such as the Mexican consulate in San Bernardino, interfering with America’s sovereignty.
The Trump Administration, convinced the conspiracy to import narcotics, possession of machine guns and destructive devices and conspiracy to possess machineguns and destructive devices charges and accusation contained in the indictment against
Moya, Cazarez, Vega, Zaavedra, Nunez, Aviles, Hipolito, Sanchez and Millan as enumerated by United States Attorney for the Southern District of New York Jay Clayton and assistant U.S. attorneys Jane Y. Chong, Sarah L. Kushner, and David J. Robles merit being heard in a court of law. Moya’s and Sheinbaum’s characterization of the indictments as an attempt to subvert Mexico’s sovereignty constitute, they believe, the international incident that overrides the custom of abiding by diplomatic courtesy which has heretofore prevented the State Department from acting to close the San Bernardino Mexican Consulate and the six other consulates from which the Trump Administration has grounds to believe individuals engaged in serious criminal enterprises are operating.

Yucaipa Yet The Only SBC City On The Record Against Extending The Gold Line To Montclair

San Bernardino County’s current crop of governmental decision-makers entrusted with overseeing transportation issues have made what appears to be an historic commitment to suspend the potential for extending the Los Angeles County light rail system eastward for what is likely to be at least two generations.
While urban planners working from the latest and most complete available data consider electric-powered dual track high-passenger-capacity light rail systems to represent the soundest bet to alleviate commuter gridlock that has been the bane of Southern California life since the 1960s, local transit officials, oriented to passenger rail travel by means of the long-existent and sparsely used MetroRail system have become adamantly resistant to committing future county residents to the option of traveling by train. Adding to that determination is the initial expense of securing the right-of-way for and building the two-track system, previous San Bernardino County failure to get on board with Los Angeles County’s more enthusiastic embrasure of the light rail system and the resultant unwillingness to trust San Bernardino County officials with the funding authority to bring a light rail project to fruition in their jurisdiction.
In the 1910s, 1920s, 1930s, 1940s and into the 1950s rail travel in Southern California was a reality, as the Red Car Line stretched from Santa Monica next to the Pacific Ocean on the west to Redlands and Mentone in the east. The Red Car Line featured work stations with desks and typewriters for those with clerical jobs to stay abreast of their daily tasks while they were traveling to work as well as a post office to dispatch their completed assignments to their intended destinations. In the 1950s, however, the advance of the automobile culture in America knelled the demise of the Red Line in Los Angeles and the greater Los Angeles Area as was the case with rail commuting systems in more than a dozen major metropolitan areas throughout the country.
The first incarnation of the National Highway System, which included the Interstate 10 Freeway, was completed during the Eisenhower Administration. The 10 Freeway, which crossed into California from Arizona and ran through Riverside county into San Bernardino County and through Los Angeles County all the way to its terminus in Santa Monica became the mainstay for those commuting westward to work through the heart of Southern California in the morning and home at the end of the workday. Within ten years of its completion, however, it became jammed during both the morning and evening rush hours on weekdays. Continue reading

Convicted Chino Hills Man Implicated Arcadia Mayor In Illicit Chinese Propaganda Program

By Mark Gutglueck
Yaoning “Mike” Sun, the Chino Hills man who was arrested by the FBI in December 2024 on charges that he acted as an unregistered agent of the People’s Republic of China, has implicated Arcadia Mayor Eileen Wang in his acknowledged efforts of seeking to influence governmental activity and decision-making at several levels within the United States and in Southern California, the Sentinel is reliably informed.
As a consequence of information Sun provided to the FBI, both prior to and after entering a guilty plea in October 2025 and his sentencing to four years in prison on February 9, 2026, Mayor Wang found herself boxed in on all sides and herself provided federal investigators with specific information with regard to how an espionage, influence and propaganda operation being carried out by agents of the Chinese government was operating, the Sentinel has learned.
While being interrogated by the FBI, Wang acknowledged she was clandestinely working with Sun, to whom she was at one time engaged to be married, in pursuing the interests of the Chinese government which were inimical to those of the United States.
Both Sun and Wang had associations with others in the United States who were functioning at the behest of and in coordination with the People’s Republic of China in disseminating propaganda placed before Americans in social media and which was published or broadcasted in the press/traditional media outlets, as well as participating in efforts to harm those dissenting from Chinese Communist rule who were residing in the United States.
Wang is the owner of the single family home in Chino Hills where Sun resided and is listed on documents filed with the California Secretary of State’s office’s corporate licensing division as the owner of U.S. News Center, of which Sun was the director. Articles now known to have been written by Chinese government officials which contradicted or greatly downplayed reports of internal repression of individuals or groups in China based on their ethnicity, religion or ideology along with unfair trade practices were published by the U.S. News Center or placed with American newspapers through the U.S. News Center. Continue reading

U.S. Attorney’s Office Disposed Toward Dismissing Charges Against Ontario Man Shot By ICE Agent

It appears that the U.S. Attorney’s Office is going to dismiss all criminal charges it previously filed against an Ontario man, Carlos Jimenez, growing out of an encounter he had with a federal agent, Eusebio Ortiz, on October 30, 2025.
In that incident, Ortiz shot Jimenez in the upper back after Ortiz claimed Jimenez angled his vehicle at him and attempted to run him and other federal Immigration and Customs Enforcement Officers down as they were preparing to carry out a raid on a South Ontario residence in which suspected undocumented immigrants were residing.
Jimenez, in whose shoulder a bullet is yet lodged because of medical complication, had been charged with felony assault on a federal officer. The U.S. Attorney’s Office, which had reflexively filed the criminal charges against Jimenez in the immediate aftermath of the confrontation, in keeping with an internal Department of Homeland Security review of the incident, has concluded that Ortiz overreacted to Jimenez’s presence and exchange with the federal agents as the task force they were a part of were assembling preparatory to the morning surprise raid.
The dismissal of the case with prejudice against Jimenez will be finalized on October 31, 2026, one year and a day following the incident in question and without any requirement that Jimenez withdraw or dismiss the $35 million lawsuit he has filed against the federal government over his shooting. The dismissal of the criminal charges with prejudice means that the criminal case against Jimenez cannot be subsequently refiled or revived.
Jimenez, 24, had left the trailer in which he resides within the Country Meadows Mobile Home Park, located at 1855 East Riverside Drive, at 6:30 a.m. on Thursday October 30 to make the drive to his Baldwin Park workplace. Continue reading

Child’s Fentanyl Death, Sans Intent, Nets Woman 6 Year Prison Sentence

Christina Veronica Alvarez of Rancho Cucamonga last month was given a six-year prison sentence for having possessed and stored a fentanyl and xylazine pill where a 10- year-old child was able to access it and then died after swallowing it.
Nathaniel Castro Mendoza, 10, also of Rancho Cucamonga, in December 2024 from died of acute fentanyl and xylazine toxicity according to a determination made by the San Bernardino County coroner in February 2025
At the time of young Mendoza’s death, first responders had been summoned to Alvarez’s residence in the 9000 block of Arrow Route regarding an unresponsive child. Efforts to revive him were unsuccessful.
The sheriff’s department pushed to have its overdose response team take up the case, which determined Alvarez possessed the fentanyl and stored it in a manner and in a place at her residence where Mendoza encountered it. This led to the fatal overdose, the detectives concluded, and Alvarez was arrested on March 13, 2025.
She was charged with violating Penal Code Section PC273A(A)-F, subject to a Penal Code PC12022.95-E sentencing enhancement upon conviction. Continue reading

College Students And Young Adults Face Myriad Ongoing Mental Health Challenges

By Dr. Nicole Brady
Mental health challenges among young people remain persistently high, and many students and families are still trying to understand how best to respond.
UnitedHealthcare’s fourth annual Young Adult and College Student Behavioral Health Report found that more than 6 in 10 (62 percent college students and young adults not enrolled in college ages 18 to 28 reported experiencing a mental or behavioral health concern in the past year — consistent with elevated levels over the past four years.
In addition, in California, approximately 14.9 percent of young adults reported their mental health was not good for 14 or more days in the past 30 days, according to America’s Health Rankings.
Among college students, concerns are rising. UnitedHealthcare’s survey found nearly 70 percent said they have experienced concerns such as anxiety/stress or depression, reaching the highest levels in four years. At the same time, many parents may not fully recognize what students are going through, pointing to an opportunity for more awareness, communication and support.
May is Mental Health Awareness Month. It’s a meaningful time to focus on practical ways to support young adults and students. Whether you’re a parent, caregiver, educator or navigating these challenges yourself there are ways to help support mental well-being:
One approach is open, honest conversations. Continue reading

Phillosophically Speaking:

The Unfortunate Fall of
Cesar Chavez

You are never strong enough that you don’t need help.” -Cesar Chavez

By Phill Courtney
It was 1968, widely regarded now as one of the most turbulent in American history, and it was perhaps during my final year at Corona Junior High School that I’d first heard about Cesar Chavez and his United Farm Workers (UFW) movement as many others did after the organization called for a boycott of table grapes to win rights for farmworkers.
Partly inspired by Mahatma Gandhi and his non-violent resistance against British colonial rule in India, Chavez had gained more national attention after he’d employed one of Gandhi’s techniques to achieve social justice: fasting, with Chavez’s fast aimed at bringing attention to the need for only peaceful protest against the appalling conditions under which farm workers labored.
He’d gained even more attention when, after three weeks on liquids only, he decided he’d heed his doctors’ advice to end the fast and did so on March 10th with Robert Kennedy as his guest of honor at the UFW’ s headquarters in Delano, California, where they “broke bread,” witnessed by both the national press and a crowd of supporters that numbered in the thousands.
Soon Chavez would support Kennedy’s run for president only to see him cut down shortly thereafter by an assassin’s bullet that June, just two short months after Martin Luther King, Jr.’s assassination. So, yes, 1968. Talk about a “turbulent” year.
Despite all these terrible traumas, the UFW continued to gain more victories, and were then helped in no small measure by the election in 1974 of a young and truly progressive California governor, Jerry Brown, who came in like a ray of sunshine following Ronald Reagan, who, although somewhat sympathetic to unions since he’d actually headed one—the Screen Actors Guild—never made his misgivings about Chavez and UFW a secret.
That “heady” period perhaps reached its zenith in 1975 when Chavez, the UFW, and Brown moved a bill through the legislature that would empower workers with the right in secret to choose which union to represent them (or none at all) in their bargaining with employers. Signed into law in June of that year as the California Agricultural Labor Relations Act, it was widely seen as a major victory for Chavez and the UFW. Afterwards, though, it clearly exposed fears Chavez harbored that the energy would now be directed not into the over-all “struggle” of “the movement,” but haggling over such secondary issues as wages and benefits. Continue reading

May 8 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2604195
TO ALL INTERESTED PERSONS: Petitioner NEIL LEWIS CHASE filed with this court for a decree changing names as follows: NEIL LEWIS CHASE to NEIL LEWIS FACCHINI
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: 05/29/2026, 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.
This matter is to be heard by Judge Michael A. Dauber
Neil Lewis Chase is represented in this matter by Attorney Gary Wenkle Smith State Bar Number 87277
306 West 2nd Street, Suite 202
San Bernardino, California 92401
Telephone (909) 496-3448
Fax (909) 494-7806
GaryWenkleSmith@msn.com
Published in the San Bernardino County Sentinel on April 17 & 24 and May 1 & 8, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2609969
TO ALL INTERESTED PERSONS: Petitioner SEBASTIAN GONZALEZ filed with this court for a decree changing names as follows: SEBASTIAN GONZALEZ to SEBASTIAN MUNOZ
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: 05/28/2026, Time: 08:30 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.
Filing date: April 16, 2026
Judge Joseph T. Ortiz
Nuvia Rivera, Deputy Clerk of the Superior Court
Published in the San Bernardino County Sentinel on April 17 & 24 and May 1 & 8, 2026.

FBN20260003428
The following entity is doing business primarily in San Bernardino County as
NAVA’S ROAD SERVICE & TIRES 14627 ARROW RTE FONTANA, CA 92335: NAVA’S CANAAN CORPORATION 14627 ARROW BLVD FONTANA, CA 92335
Business Mailing Address: 2775 IRVINGTON AVE SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION registered with the State of California under the number 3144707
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 28, 2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ALBERTO NAVA PEREZ, President
Statement filed with the County Clerk of San Bernardino on: 04/14/2026
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 April 17 & 24 and May 1 & 8, 2026.

FBN20260003373
The following entity is doing business primarily in San Bernardino County as
TAILOR TITUS REALTOR [and] TEAM TITUS HD [and] TAILOR MADE REAL ESTATE 13231 YAKIMA ROAD APPLE VALLEY, CA 92308: TAILOR TITUS
Business Mailing Address: PO BOX 187 APPLE VALLEY. CA 92307
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 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/ TAILOR TITUS, Sole Proprietor
Statement filed with the County Clerk of San Bernardino on: 04/13/2026
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 K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 17 & 24 and May 1 & 8, 2026.

FBN20260003638
The following entity is doing business primarily in San Bernardino County as
CALIFORNIA CARE REFERRAL AGENCY 11653 OXFORD CT ADELANTO, CA 92301: OLIVER J TANGUILAN ADELANTO
Business Mailing Address: 11653 OXFORD CT ADELANTO, CA 92301
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 1, 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/ OLIVER J TANGUILAN, Owner
Statement filed with the County Clerk of San Bernardino on: 04/16/2026
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 K1587
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 17 & 24 and May 1 & 8, 2026.

FBN20260002654
The following entity is doing business primarily in San Bernardino County as
JL INTERIORS 8181 DAISY RD HESPERIA, CA 92344: CARLOS J LARA
Business Mailing Address: 8181 DAISY RD HESPERIA, CA 92344
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 30, 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/ CARLOS J LARA, Owner
Statement filed with the County Clerk of San Bernardino on: 03/30/2026
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 K4866
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 17 & 24 and May 1 & 8, 2026.

FBN20260002394
The following entity is doing business primarily in San Bernardino County as
LIFE READY INSTITUTE 7940 TAPIA STREET FONTANA, CA 92336: JAMIE R ZAROUR
Business Mailing Address: 7940 TAPIA STREET 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: March 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/ JAMIE R ZAROUR, CEO
Statement filed with the County Clerk of San Bernardino on: 03/19/2026
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 April 17 & 24 and May 1 & 8, 2026.

FBN20260003693
The following entity is doing business primarily in San Bernardino County as
MR CHICHARRON 11252 SNOWBELL PL FONTANA, CA 92337: EL CAZO FOODS LLC 11010 WELLS AVE RIVERSIDE, CA 92505
Business Mailing Address: 11010 WELLS AVE RIVERSIDE, CA 92505
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: April 16, 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/ JUAN MOYA, Manager
Statement filed with the County Clerk of San Bernardino on: 04/17/2026
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 K7211
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 17 & 24 and May 1 & 8, 2026.

FBN20260002393
The following entity is doing business primarily in San Bernardino County as
EXCEL TRANSPORTATION 34755 ELMWOOD LN YUCAIPA, CA 92399: TERESA ZAROUR
Business Mailing Address: 34755 ELMWOOD LN YUCAIPA, CA 92399
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/ TERESA ZAROUR, CEO
Statement filed with the County Clerk of San Bernardino on: 03/19/2026
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 April 17 & 24 and May 1 & 8, 2026.

FBN20260002291
The following entity is doing business primarily in San Bernardino County as
TERRA VISTA DENTAL CARE DENTAL OFFICE 7211 HAVEN AVENUE STE D RANCHO CUCAMONGA, CA 91701: RAJURKAR DENTAL INC 7211 HAVEN AVE D RANCHO CUCAMONGA, CA 91701
Business Mailing Address: PO BOX 9224 RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION registered with the State of California under the number B20250426072.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SEJAL RAJURKAR, CEO
Statement filed with the County Clerk of San Bernardino on: 03/18/2026
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 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 20 & 27 and April 3 & 10, 2026. Corrected on April 17,& 24 and May 1 & 8, 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 REBECCA 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. Corrected on April 17 & 24 and May 1 & 8, 2026.

FBN20260003489
The following entity is doing business primarily in San Bernardino County as
RIDGE 909 6371 HAVEN AVE STE 3, #52 RANCHO CUCAMONGA, CA 91737: GABRIEL TREUHAFT
Business Mailing Address: 6371 HAVEN AVE STE 3, #52 RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 8, 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/ GABRIEL TREUHAFT, Owner
Statement filed with the County Clerk of San Bernardino on: 04/14/2026
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 April 17,& 24 and May 1 & 8, 2026.

FBN20260002501
The following entity is doing business primarily in San Bernardino County as
SJ CONSTRUCTION INTERIOR SYSTEMS 1540 N VISTA AVE RIALTO, CA 92376: SJC PRO HOLDINGS, INC 1540 N VISTA AVE RIALTO, CA 92376
Business Mailing Address: 1540 N VISTA AVE RIALTO, CA 92376
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/ SAMMY D PEREZ, President
Statement filed with the County Clerk of San Bernardino on: 03/24/2026
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 K6677
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 17 & 24 and May 1 & 8, 2026.

Abandonment of a Fictitious Business Name FBN20260000376
The following entity doing business primarily in San Bernardnio County as
XPLOR 3D DESIGN 573 E G ST ½ COLTON, CA 92324: JONATHAN R GARCIA REYES is abandoning its fictitious business name.
The original FBN number was FBN20250009058. The original date of filing was 9/25/2025
Business Mailing Address: 1040 S MOUNT VERNON AVE STE G-256 COLTON, CA 92324
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/ JONATHAN R GARCIA REYES
Abandonment 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 J9676
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 13, 20 & 27 and March 6, 2026. Corrected on March 13, 20, 27 & April 3, 2026. Corrected on April 17 & 24 and May 1 and 8, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDUARDO VALDEZ
CASE NO. PROVA2300118
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EDUARDO VALDEZ:
A PETITION FOR PROBATE has been filed by LESLIE VALDEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that LESLIE VALDEZ 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 June 1, 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.
Court Hearing rescheduled to June 1, 2026 by Judge Damian Garcia on April 14, 2026.
Leslie Valdez, In Pro Per
7215 Myrtle Pl.
Fontana, CA 92336
Telephone No: (909) 675-2986
valdezleslie724@gmail.com
Published in the San Bernardino County Sentinel on April 24 and May 1 & 8, 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 PAUL D. CUSHING in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PAUL D. 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 June 1, 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 April 24 and May 1 & 8, 2026.

AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF: BEATREZ JIMENEZ
CASE NO. PROVA2600255
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BEATREZ JIMENEZ: a petition for probate has been filed by ELIZABETH JIMENEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that ELIZABETH JIMENEZ be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedents 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 May 28, 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 de-livery 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 Elizabeth Jimenez:
Laila Bidaki (State Bar Number 357583)
Bidaki Law Firm
1255 West Colton Avenue #593
Redlands, California 92374
(909) 848-5750 and (951) 313-7703
laila@bidakilawfirm.com
Published in the San Bernardino County Sentinel on April 24 and May 1 & 8, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2610536
TO ALL INTERESTED PERSONS: Petitioner NAOMI GRACE MIHAILA filed with this court for a decree changing names as follows: NAOMI GRACE MIHAILA to NAOMI GRACE AVRAM
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/02/2026, Time: 08:30 AM, Department: S26
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.
Filing date: April 23, 2026
Judge Joseph T. Ortiz
Eric Ituralde, Deputy Clerk of the Superior Court
Published in the San Bernardino County Sentinel on April 24 and May 1, 8 & 15, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2610539
TO ALL INTERESTED PERSONS: Petitioner SARAH EMMA MIHAILA filed with this court for a decree changing names as follows: SARAH EMMA MIHAILA to SARAH EMMA AVRAM
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/02/2026, Time: 08:30 AM, Department: S26
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.
Filing date: April 23, 2026
Judge Joseph T. Ortiz
Eric Ituralde, Deputy Clerk of the Superior Court
Published in the San Bernardino County Sentinel on April 24 and May 1, 8 & 15, 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: July 24, 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 April 24 and May 1, 8 & 15, 2026.

FBN20260002946
The following entity is doing business primarily in San Bernardino County as
KASH CLOUDS CBD & MORE 12975 OSAGE RD APPLE VALLEY, CA 92308: KASH CLOUDS CBD & MORE, LLC 12975 OSAGE RD APPLE VALLEY, CA 92308
Business Mailing Address: 12975 OSAGE RD APPLE VALLEY, CA 92308
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number B20260101685.
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 7, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ TRACY MASCORRO, President
Statement filed with the County Clerk of San Bernardino on: 04/06/2026
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 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 April 24 and May 1, 8 & 15, 2026.

FBN20260003423
The following entity is doing business primarily in San Bernardino County as
DOMINO’S 8322 41234 BIG BEAR LAKE BOULEVARD BIG BEAR LAKE, CA 92315: VAZ RESTAURANTS, LLC 15198 DOWNEY AVENUE PARAMOUNT, CA 90723
Business Mailing Address: 15198 DOWNEY AVENUE PARAMOUNT, CA 90723
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: NOVEMBER 14, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARTIN AYWAZIAN, Manager
Statement filed with the County Clerk of San Bernardino on: 04/14/2026
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 April 24 and May 1, 8 & 15, 2026.

FBN20260003423
The following entity is doing business primarily in San Bernardino County as
DOMINO’S 8322 41234 BIG BEAR LAKE BOULEVARD BIG BEAR LAKE, CA 92315: VAZ RESTAURANTS, LLC 15198 DOWNEY AVE PARAMOUNT, CA 90723
Business Mailing Address: 15198 DOWNEY AVE PARAMOUNT, CA 90723
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: NOVEMBER 14, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARTIN AYWAZIAN, Manager
Statement filed with the County Clerk of San Bernardino on: 04/14/2026
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 April 24 and May 1, 8 & 15, 2026.

FBN20260003833
The following entity is doing business primarily in San Bernardino County as
ARROW STAFFING SERVICES 499 W STATE STREET, REDLANDS, CA 92373: REDLANDS EMPLOYMENT SERVICES 499 W STATE STREET, REDLANDS, CA 92373
Business Mailing Address: 499 W STATE STREET, REDLANDS, CA 92373
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: AUGUST 1, 1998.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MATTHEW THALMAYER, President
Statement filed with the County Clerk of San Bernardino on: 04/24/2026
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 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 April 24 and May 1, 8 & 15, 2026.

FBN20260003835
The following entity is doing business primarily in San Bernardino County as
ARROW STAFFING SERVICES 1600 S GROVE AVENUE, SUITE B ONTARIO, CA 91761: REDLANDS EMPLOYMENT SERVICES 499 WEST STATE STREET, REDLANDS, CA 92373
Business Mailing Address: 499 WEST STATE STREET, REDLANDS, CA 92373
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: MAY 1, 2001.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MATTHEW THALMAYER, President
Statement filed with the County Clerk of San Bernardino on: 04/24/2026
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 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 April 24 and May 1, 8 & 15, 2026.

FBN20260001778
The following entity is doing business primarily in San Bernardino County as
CULICHI’S VIP MONTCLAIR 5461 HOLT BLVD SUITE G MONTCLAIR, CA 91763: MANAGEMENT GROUP INCORPORATED 5461 HOLT BLVD STE G MONTCLAIR, CA 91763
Business Mailing Address: 5461 HOLT BLVD SUITE G 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: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ LESLIE NAVARRO, President
Statement filed with the County Clerk of San Bernardino on: 3/05/2026
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 K6677
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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  27 and April 3, 10 & 17, 2026. Corrected on April 24 and May 1, 8 & 15, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROSITA DORADO
CASE NO. PROVA2600309
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROSITA DORADO:
A PETITION FOR PROBATE has been filed by MANUEL PANIAGUA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MANUEL PANIAGUA 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-1 at 9:00 a.m. on May 26, 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 Manuel Paniagua:
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 May 1, 8 & 15, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: TERRY LEE MARCUM
CASE NO. PROVV2600l56
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of TERRY LEE MARCUM: a petition for probate has been filed by TERRY LEE MARCUM JUNIOR in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that TERRY LEE MARCUM JUNIOR 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 28, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Victorville District
Department V15 – Probate Branch 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 Terry Lee Marcum Junior:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on May 1, 8 & 15, 2026.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVRS2505779
NOTICE TO
ALEJANDRO THOMAS PEREZ; AND DOES 1 TO 10, INCLUSIVE.
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
QUALITY ACCEPTANCE, LLC, a limited liability company
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
8303 Haven Avenue
Rancho Cucamonga, Ca 91730
Rancho Cucamonga Courthouse
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Keith Levey, Esq. SBN#262598
Law Offices of Keith Levey
23371 Mulholland Drive, PMB 392
Woodland Hills, CA 91364
(818) 812-4444
(818) 876-3000
DATE (Fecha): April 23, 2026
Clerk (Secretario), by Elizabeth Valdovines, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on May 1, 8, 15 & 22, 2026.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVRS2503159
NOTICE TO Michael Leigh Conley
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
Marlene Escobar
**SUMMONS**
(CITACIÓN JUDICIAL)
### NOTICE TO DEFENDANT:**MICHAEL LEIGH CONLEY, DOES 1 to 50**
### YOU ARE BEING SUED BY PLAINTIFF:**Marlene Escobar**
**Xander Landon Escobar**, by Guardian Ad Litem Dennis Alexander Escobar
**Mason Manolo Escobar**, by Guardian Ad Litem Dennis Alexander Escobar
## NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days.
You have **30 CALENDAR DAYS** after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.
A letter or phone call will not protect you.
If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
## COURT INFORMATION
**Civil Division of the Rancho Cucamonga District**
8303 Haven Avenue Rancho Cucamonga, CA 91730
### Case Number:
**CIVRS2503159** *(OCR may slightly distort case number)*
## PLAINTIFF’S ATTORNEY:
**ARTURO ANGEL BURGA**
Bar No. **281057** *(appears likely)*
8331 Utica Ave., Suite 100
Rancho Cucamonga, CA 91730
## NOTICE TO PERSON SERVED:
You are served:
1. As an individual defendant.
2. As the person sued under the fictitious name of:
3. On behalf of:
Under:
* CCP 416.10 (corporation)
* CCP 416.60 (minor)
* CCP 416.20 (defunct corporation)
* CCP 416.70 (conservatee)
* CCP 416.40 (association or partnership)
* CCP 416.90 (authorized person)
4. By personal delivery on (date): _______
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
San Bernardino County Superior Court
8303 Haven Ave, Rancho Cucamonga California 91730 Rancho Cucamonga
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Arturo Burga
8331 Utica Avenue Suite 100
Rancho Cucamonga California 91730
Telephone: 9095388320
DATE (Fecha): 05/05/2025
Clerk (Secretario), by Nancy Liemsithisak
Published in the SBCS  on: 05/01/2026,05/08/2026, 05/15/2026, 05/22/2026

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVRS2500608
NOTICE TO Ambeyo LLC, dba Airman Flight Training
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
Raul Tuckler
NOTICE TO DEFENDANT: AMBEYO LLC, a California Limited Liability Company dba AIRMAN FLIGHT TRAINING; and DOES 1–10, Inclusive.
YOU ARE BEING SUED BY PLAINTIFF: RAUL TUCKLER, an Individual.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center ([www.courtinfo.ca.gov/selfhelp](http://www.courtinfo.ca.gov/selfhelp)), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
The name and address of the court is: Superior Court of California, County of San Bernardino, Rancho Cucamonga District, 8303 Haven Avenue, Rancho Cucamonga, CA 91730.
The name, address, and telephone number of plaintiff’s attorney is: Joshua White, Esq., Laurel Employment Law, APC, 808 Wilshire Blvd., Suite 200, Santa Monica, CA 90401, (323) 551-9221.
Date of Summons Issuance: February 21, 2025.
_/s/ Gaspar Ambriz Medina, Deputy Clerk_
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
8303 Haven Ave, Rancho Cucamonga CA 91730 Rancho Cucamonga District
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Joshua I White, Esq.
808 Wilshire Blvd, Ste 200
Santa Monica CA 90401
Telephone: 323-551-9221
DATE (Fecha): 01/28/2025
Clerk (Secretario), by Gaspar Ambriz Medina
Published in the  SBCS  on:05/01/2026,05/08/2026, 05/15/2026, 05/22/2026

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVRS2500512
NOTICE TO Ikigai Consulting Group, Inc.
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
The Citizens Bank
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
8303 Haven Avenue, Rancho Cucamonga California 91730 Rancho Cucamonga
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Michael J. Riddell
16885 Via Del Campo Court, Suite 320
San Diego California 92127
Telephone: (619) 758-3869
DATE (Fecha): 01/23/2025
Clerk (Secretario), by Kayla Schuebel
Published in the SBCS  Rancho Cucamonga on: 05/1/2026, 05/08/2026, 05/15/2026, 05/22/2026

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JESUS DELGADO CHACON aka JESUS CHACON aka JESUS DELGADO Case NO. PROVA2600310
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JESUS DELGADO CHACON aka JESUS CHACON aka JESUS DELGADO A PETITION FOR PROBATE has been filed by Maria Ines Chacon Estrada in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority., Maria Ines Chacon Estrada 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. F1 at 09:00 AM on 05/28/2026 at Superior Court of California, County of Superior Court of California, County of San Bernardino, , San Bernardino, 17780 Arrow Boulevard, Fontana, California 92335, Fontana Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of 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.
Fredrick T. Stark, Esq.:
1461 Ford St Ste 203, Redlands, CA 92373 Redlands CA 92373
Telephone No: 909-767-3890
Published in the SBCS  Rancho Cucamonga on:
05/01/2026, 05/08/2026, 05/15/2026

FBN20260003078
The following entity is doing business primarily in San Bernardino County as
AESTHETICSWITH LIZ 16685 SIERRA LAKES PKWY SUITE #50 FONTANA, CA 92336: LIZBETH ALVAREZ
Business Mailing Address: 16685 SIERRA LAKES PKWY SUITE #50 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: SEPTEMBER 1, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ LIZBETH ALVAREZ, Owner
Statement filed with the County Clerk of San Bernardino on: 04/07/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260003755
The following entity is doing business primarily in San Bernardino County as
ASCEND PATH RECOVERY HOMES 8200 HAVEN AVE #5203 RANCHO CUCAMONGA, CA 91730: ASCEND POINT PROPERTIES LLC 8200 HAVEN AVE 5203 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8200 HAVEN AVE #5203 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: APRIL 21, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MCKENZIE JEAN ORTIZ, CEO
Statement filed with the County Clerk of San Bernardino on: 04/07/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260003332
The following entity is doing business primarily in San Bernardino County as
SAL ELECTRICAL 17137 MALAGA ST FONTANA, CA 92336: SALVADOR MARTELL
Business Mailing Address: 17137 MALAGA ST 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: November 25, 2015.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SALVADOR MARTELL
Statement filed with the County Clerk of San Bernardino on: 04/13/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260003332
The following entity is doing business primarily in San Bernardino County as
ANGEL1004 RESIDENTIAL HOME 7142 VERDUGO PL FONTANA, CA 92336: 1004 CARE LLC 7142 VERDUGO PL FONTANA, CA 92336
Business Mailing Address: 7142 VERDUGO PL FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number B20250080605.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 24, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ HAE JIN KIM, CEO
Statement filed with the County Clerk of San Bernardino on: 04/24/2026
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 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 May 1, 8, 15 & 22, 2026.

FBN20260003988
The following entity is doing business primarily in San Bernardino County as
KATZ KITCHEN 1330 OAKLAND PLACE ONTARIO, CA 91762: KATHY T TRAN
Business Mailing Address: 1330 OAKLAND PLACE ONTARIO, CA 91762
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ KATHY TRAN, Owner
Statement filed with the County Clerk of San Bernardino on: 04/29/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260003332
The following entity is doing business primarily in San Bernardino County as
ANGEL1004 RESIDENTIAL HOME 7142 VERDUGO PL FONTANA, CA 92336: 1004 CARE LLC 7142 VERDUGO PL FONTANA, CA 92336
Business Mailing Address: 7142 VERDUGO PL FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number B20250080605.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 24, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ HAE JIN KIM, CEO
Statement filed with the County Clerk of San Bernardino on: 04/24/2026
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 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 May 1, 8, 15 & 22, 2026.

FBN20260003981
The following entity is doing business primarily in San Bernardino County as
AGGIE D CLOUGH DBA WIENERSCHNITZEL 467 9421 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730: AGGIE D DAVIS CLOUGH
Business Mailing Address: 5783 SHEA CT 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: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ AGGIE D DAVIS CLOUGH, Owner
Statement filed with the County Clerk of San Bernardino on: 04/29/2026
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 K6677
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 May 1, 8, 15 & 22, 2026.

FBN20260004044
The following entity is doing business primarily in San Bernardino County as
BELLAS BEAUTY SERVICE 13980 JOHNSON RD PHELAN, CA 92371: YAJAIRA S ARTEAGA OLIVEROS
Business Mailing Address: 13980 JOHNSON RD PHELAN, CA 92371
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 1, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ YAJAIRA S ARTEAGA OLIVEROS, Owner
Statement filed with the County Clerk of San Bernardino on: 05/01/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260004044
The following entity is doing business primarily in San Bernardino County as
BELLAS BEAUTY SERVICE 13980 JOHNSON RD PHELAN, CA 92371: YAJAIRA S ARTEAGA OLIVEROS
Business Mailing Address: 13980 JOHNSON RD PHELAN, CA 92371
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 1, 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ YAJAIRA S ARTEAGA OLIVEROS, Owner
Statement filed with the County Clerk of San Bernardino on: 05/01/2026
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 May 1, 8, 15 & 22, 2026.

FBN20260001460
The following entity is doing business primarily in San Bernardino County as
REAL ESTATE AND LENDING SIMPLIFIED 3200 E GUASTI RD 100 ONTARIO, CA 91761: REAL ESTATE AND LENDING SIMPLIFIED 3200 E GUASTI RD 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 B20260088731
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. Corrected on April 3, 10, 17 & 24, 2026.

FBN20260001501
The following entity is doing business primarily in San Bernardino County as
BIRDEYE LOANS 3200 E GUASTI RD 100 ONTARIO, CA 91761: REAL ESTATE AND LENDING, SIMPLIFIED 3200 E GUASTI RD 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 B20260088731
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. Corrected on April 3, 10, 17 & 24, 2026. Corrected on May 1, 8, 15 & 22, 2026.

The following entity is doing business primarily in San Bernardino County as
BIRDEYE LOANS 3200 E GUASTI RD 100 ONTARIO, CA 91761: REAL ESTATE AND LENDING, SIMPLIFIED 3200 E GUASTI RD 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 B20260088731
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 G 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. Corrected on April 3, 10, 17 & 24, 2026. Corrected on May 1, 8, 15 & 22, 2026.

FBN 20260002814
The following person is doing business as: YESHUAH LOGISTICS. 219 E OLIVE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 219 E OLIVE ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
YESHUAH ALFA & OMEGA ENTERPRISE SERVICE LLC. 219 E OLIVE ST SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461017787
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/ JOHANY HINOJOSA COLADO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202604MT

FBN20260004086
The following entity is doing business primarily in San Bernardino County as
ALLIED TOWING [and] ALLIED HEAVY DUTY TOWING 1335 W RIALTO AVE SAN BERNARDINO, CA 92410: ALLIED TOWING, LLC
Business Mailing Address: 1335 W RIALTO AVE SAN BERNARDINO, CA 92410
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 201917010092
The registrant commenced to transact business under the fictitious business name or names listed above on: July 19, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOSE RODARTE, Managing Member
Statement filed with the County Clerk of San Bernardino on: 5/04/2026
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 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 May 8, 15, 22 & 29, 2026.

FBN20260004034
The following entity is doing business primarily in San Bernardino County as
FOUND BY CARRIE 236 E. MAIN ST BARSTOW, CA 92311: CARRIE L O’NEAL
Business Mailing Address: 34124 M ST BARSTOW, CA 92311
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: April 30, 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/ CARRIE O’NEAL, Owner
Statement filed with the County Clerk of San Bernardino on: 4/30/2026
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 K1587 in 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 May 8, 15, 22 & 29, 2026.

FBN20260004172
The following entity is doing business primarily in San Bernardino County as
ASIAN WOK 6331 HAVEN AVE UNIT 9 RANCHO CUCAMONGA, CA 91737: D.Z KITCHEN INC. 6331 HAVEN AVE UNIT 9 RANCHO CUCAMONGA, CA 91737
Business Mailing Address: 6331 HAVEN AVE. UNIT 9 RANCHO CUCAMONGA, CA 91737
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ HAI ZHANG, CEO
Statement filed with the County Clerk of San Bernardino on: 5/06/2026
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 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 May 8, 15, 22 & 29, 2026.

FBN20260004232
The following entity is doing business primarily in San Bernardino County as
EVENT SEO 9656 PALO ALTO STREET RANCHO CUCAMONGA, CA 91730: ELYSSA M CARLOS
Business Mailing Address: 9656 PALO ALTO STREET 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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ELYSSA M CARLOS, Owner
Statement filed with the County Clerk of San Bernardino on: 5/07/2026
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 K7211
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 May 8, 15, 22 & 29, 2026.

FBN20260004256
The following entity is doing business primarily in San Bernardino County as
EAGLE SQUARE MERCHANT ENTERPRISES – WHOLESALE AUTO SERVICES 562 E. BANYAN CT. ONTARIO, CA 91761: ALOZIE D UDEOGARANYA
Business Mailing Address: 562 E. BANYAN CT. ONTARIO, CA 91761
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 17913). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ALOZIE D UDEOGARANYA, Owner
Statement filed with the County Clerk of San Bernardino on: 5/07/2026
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 May 8, 15, 22 & 29, 2026.

FBN 20260003494
The following person is doing business as: CALIFORNIA MEDICAL BILLING & CONSULTING. 6560 ENCINA ST CHINO, CA 91710;[ MAILING ADDRESS 6560 ENCINA ST CHINO, CA 91710];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
CORONADO SPORT SALES 6560 ENCINA ST CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2048505
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/ JULIAN A.CORONADO, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 14, 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202601MT

FBN 20260003445
The following person is doing business as: NEW WEST UPHOLSTERY. 8046 CENTRAL AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 8046 CENTRAL AVE HIGHLAND, CA 92346];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
ALBERTO VALENCIA DAMAS
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/ ALBERTO VALENCIA DAMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 14, 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202602MT

FBN 20260003340
The following person is doing business as: 909-AUTO REPAIR. 393 W ATHOL ST SUITE #8 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 393 W ATHOL ST SUITE #8 SAN BERNARDINO, CA 92401];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
YANUCI L CASTORENA CURIEL
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/ YANUCI L CASTORENA CURIEL, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 13, 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202603MT

FBN 20260002761
The following person is doing business as: ADY’S PROPERTY RENTAL #1. 25642 9TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 3868 W BODEGA WAY SAN BERNARDINO, CA 92407];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
ADY’S PROPERTY RENTAL #2, LLC. 25642 9TH ST SAN BERNARDINO CA 92410 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRO MANZO-OYNICK, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202604MT

FBN 20260002844
The following person is doing business as: J.A.B.O TRANSPORT. 2851 S DESERT FOREST AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2851 S DESERT FOREST AVE ONTARIO, CA 91761];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
JAIME GALAVIZ JR
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/ JAIME GALAVIZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202605MT

FBN 20260003140
The following person is doing business as: TK HIBACHI JAPANESE GRILL; TK HIBACHI ON FIRE 1200 E 20TH STREET STE B UPLAND, CA 91784;[ MAILING ADDRESS1200 E 20TH STREET STE B UPLAND, CA 91784];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 1308 MONTE VISTA AVENUE SUITE 9 UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
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/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202606MT

FBN 20260003188
The following person is doing business as: CHINO WELLNESS MASSAGE CENTER. 4141 RIVERSIDE DR CHINO, CA 91710;[ MAILING ADDRESS 4141 RIVERSIDE DR CHINO, CA 91710];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
MENG QI
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 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/ MENG QI, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 09, 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202607MT

FBN 20260003462
The following person is doing business as: PROLINE DIESEL REPAIRS. 17736 SLOVER AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 11432 VIA MONTE FONTANA, CA 92337];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
PROLINE DIESEL REPAIR SERVICES LLC 11432 VIA MONTE FONTANA CA 92337 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KULWINDER DHALIWAL, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 14, 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 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026 CNBB16202608MT

FBN 20260001391
The following person is doing business as: FMR FULFILLMENT 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 CORRECTION DATES 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026

FBN 20260001397
The following person is doing business as: ZEF LABS. 7189 ARLINGTON 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: 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 CNBB9202606MT CORRECTION DATES 04/17/2026, 04/24/2026, 05/01/2026, 05/08/2026

FBN 20260002752
The following person is doing business as: RE/MAX TIME COMMERCIAL. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
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/ ELVIS A ORTIZ-WAYLAND, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202608MT

FBN 20260003681
The following person is doing business as: BBQ ISLAND OUTLET 13785 PARK AVE UNIT A VICTORVILLE CA 92392;[ MAILING ADDRESS 17843 BOXWOOD DR RIVERSIDE, CA 92503];
COUNTY OF SAN BERNARDINO
BBQ ISLAND OUTLET 13785 PARK AVE VICTORVILLE CA 92392 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250284954
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/ MIKE KCKELLIPS, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202607MT

FBN 20260003480
The following person is doing business as: ECS BARBER + BEAUTY 3545 HIGHLAND AVE SUITE A HIGHLAND CA 92346;[ MAILING ADDRESS 3545 HIGHLAND AVE SUITE A HIGHLAND CA 92346];
COUNTY OF SAN BERNARDINO
SERGIO A HERNANDEZ CERVANTES
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/ SERGIO A. HERNANDEZ CERVANTES, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 14, 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202606MT

FBN 20260003453
The following person is doing business as: MOMENTS DESSERTS AND CAFÉ 1515 N MOUNTAIN AVE STE C ONTARIO CA 91762;[ MAILING ADDRESS 3247 E BUTTERFLY LN ONTARIO CA 91762];
COUNTY OF SAN BERNARDINO
MOMENTS DESSERTS AND CAFÉ, LLC.
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/ JOHN ABELLANA BRINGS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 14, 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202605MT

FBN 20260003798
The following person is doing business as: MNSTR ASSOC 5179 BIRDSONG PLACE RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 5179 BIRDSONG PLACE RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
POKESKULLS LLC 5179 BIRDSONG PLACE RANCHO CUCAMONGA, CA 91737 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: OCT 23, 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/ COREY KENNEDY, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202604MT

FBN 20260003769
The following person is doing business as: PEAK PULSE COFFEE 22875 BRENTWOOD ST GRAND TERRACE CA 92313;[ MAILING ADDRESS 22875 BRENTWOOD ST GRAND TERRACE CA 92313];
COUNTY OF SAN BERNARDINO
JESSE ACOSTA; ROBERTA SANTOS ACOSTA
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE ACOSTA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202603MT

FBN 20260003754
The following person is doing business as: MDCM GROUP 3972 S ALEXANDER AVE ONTARIO CA 91761;[ MAILING ADDRESS 3972 S ALEXANDER AVE ONTARIO CA 91761];
COUNTY OF SAN BERNARDINO
MADUSUDAN R BOGOLU; DEEPTHI R BOGOLU
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MADUSUDAN REDDY BOGOLU, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202602MT

FBN 20260003727
The following person is doing business as: EMPIRE RESTORATION & EMERGENCY RESPONSE 7950 ETIWANDA AVE #22201 RANCHO CUCAMONGA CA 91739;[ MAILING ADDRESS 7252 ARCHIBALD AVE #113 RANCHO CUCAMONGA CA 91739];
COUNTY OF SAN BERNARDINO
D. LEE PROPERTY SOLUTIONS, INC 7950 ETIWANDA AVE #22201 RANCHO CUCAMONGA CA 91739
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/ DUANE LEE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB17202601MT

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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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: 03/09/26
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 CORRECTION DATES 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026

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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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: 03/05/2026
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 CNBB11202608MT CORRECTION DATES 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026

FBN 20260001735 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
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 fictitious business name referred to above was filed on 03/07/2022. Original File #2022001975.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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: 03/05/2026
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 CORRECTION DATES 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026

FBN 20260001709
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 CORRECTION DATES 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026

FBN20260002319
The following entity is doing business primarily in San Bernardino County as
LABY’S SHINE 26039 STATE HWY 189 TWIN PEAKS, CA 92391: LAURA BARRIOS VILLA
Business Mailing Address: P O BOX 385 BLUE JAY, CA 92317
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/ LAURA BARRIOS VILLA, Owner
Statement filed with the County Clerk of San Bernardino on: 03/18/2026
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 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 May 1, 8, 15 & 22, 2026.

FBN 20260003890
The following person is doing business as: ONTARIO RANCH GROCERY OUTLET. 4258 E. ONTARIO RANCH RD. ONTARIO, CA 91761;[ MAILING ADDRESS 1060 ROLLING HILLS DR. CORONA, CA 92878];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
J&G INDUSTRIES 1537 W. MAIN STREER EL CENTRO CA 92243 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4722638
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/ JASON PINEDA, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202602MT

FBN 20260003942
The following person is doing business as: VC HOME OFFERS. 11760 CENTRAL AVE SUITE 125 CHINO, CA 91710;[ MAILING ADDRESS 5466 GOLF ST RIVERSIDE, CA 92509];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
VICTOR PRIETO; CAROLINA PRIETO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR PRIETO
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202603MT

FBN 20260003939
The following person is doing business as: SENIOR SUPPER SERVICES. 725 W 36TH SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 725 W 36TH STREET SAN BERNARDINO, CA 92405-2005];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
GILLAMBER L.L.C. 725 W 36TH ST SAN BERNARDINO CA 92405 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER MEDINA, CFO
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202604MT

FBN 20260003946
The following person is doing business as: HAPPY TAILS PET SPA MOBILE SALON. 9770 JUNIPER AVE FONTANA, CA 92335;[ MAILING ADDRESS 9770 JUNIPER AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
STEPHANIE MUNOZ
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/ STEPHANIE MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202605MT

FBN 20260003901
The following person is doing business as: A & D SEWER & DRAIN SOLUTIONS. 2717 N F. ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS P.O.BOX 2074 SAN BERNARDINO, CA92406];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
DANIEL SANCHEZ RIOS
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/ DANIEL SANCHEZ RIOS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202606MT

FBN 20260004015
The following person is doing business as: A PINCH OF LOVE. 27345 CYPRESS ST HIGHLAND, CA 92346;[ MAILING ADDRESS 27345 CYPRESS ST HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO SAN BERNARDINO
ALLYSON RAMIREZ GARAY
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/ ALLYSON RAMIREZ GARAY, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 30, 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 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202607MT

FBN 20260003801
The following person is doing business as: EVICTION PRO’S. 9220 HAVEN AVE SUITE 300 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 8313 VELVET LN FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
FRANCISCO H RAMIREZ 8313 VELVET LN FONTANA CA 92335.
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 H RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026 CNBB18202601MT

FBN 20260002536
The following person is doing business as: TRANQUIL HAVEN. 25416 DURANGO LOOP LOMA LINDA, CA 92354;[ MAILING ADDRESS 10664 ELM ST LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
BRUCE RANGEL; SYLVIA A RANGEL
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRUCE RANGEL
Statement filed with the County Clerk of San Bernardino on: MARCH 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 04/03/2026, 04/10/2026, 04/17/2026, 04/24/2026 CNBB14202601MT

FBN 20260001115
The following person is doing business as: THE FOREVER WAY HEIRESS TAX MILLIONAIRES. 1101 S MILLIKEN AVE STE E ONTARIO, CA 91761
COUNTY OF SAN BERNARDINO
SHUMPERT’S ENTERPRISE, LLC 1101 S MILLIKEN AVE STE E ONTARIO CA 91761 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250086951
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/ JEROLD LORENZO SHUMPERT JR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 13, 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 02/20/2026, 02/27/2026, 03/06/2026, 03/13/2026 CORRECTION DATES 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CORRECTION DATES 04/24/2026, 05/01/2026, 05/08/2026, 05/15/2026 CNBB13202615CV/RC

FBN 20260001836
The following person is doing business as: PLUMBING TRADE SECRETS DESIGNS. 1720 VERONA DR REDLANDS, CA 92374;[ MAILING ADDRESS 1720 VERONA DR REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
AARON M PEDERSEN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 30, 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/ AARON M PEDERSEN, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202617MT CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260002016
The following person is doing business as: STUDIO 64 ENGRAVING AND GLASS ETCHING. 1065 N RANCHO AVE COLTON CA 92324 ;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ISAAC SAGE LEONPERALTA
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/ ISAAC SAGE LEONPERALTA, OWNER
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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202610CV CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260002481
The following person is doing business as: THE DIY PARTY RENTALS. 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 ARTICLES OF ORGANIZATION B20260100695
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: MAR 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/ ARTURO GILBON TRUJILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202623MT CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260002014
The following person is doing business as: BRAVO EQUIPMENT RENTALS. 3839 RIVERSIDE DR CHINO, CA 91710;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
CASA BRAVO CONSTRUCTION, INC 921 N MILLIKIEN AVE #1120 ONTARIO CA 91764 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260065028; 3839 RIVERSIDE DR CHINO, CA 91710
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/ LUIS GPE BRAVO, PRESIDENT
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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202611CV CORRECTION DATES CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260002189
The following person is doing business as: PAW DOMAIN STUDIO. 17532 VALLEY BLVD UNIT 400 FONTANA, CA 92316;[ MAILING ADDRESS 17532 VALLEY BLVD UNIT 400 FONTANA, CA 92316];
COUNTY OF SAN BERNARDINO
NATALIE C HACKETT
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 16, 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/ NATALIE HACKETT, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202606MT CORRECTION DATES CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260002185
The following person is doing business as: E & G LANDSCAPING SERVICES. 1876 GOULD STREET LOMA LINDA, CA 92354;[ MAILING ADDRESS 1876 GOULD STREET LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
EVERARDO MANZO SANCHEZ
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/ EVERARDO MANZO SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202604MT CORRECTION DATES CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260001962
The following person is doing business as: A B GLASS SOLUTIONS. 6968 GLASGOW AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ALEJANDRO M AGUAYO
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/ ALEJANDRO MARTIN AGUAYO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 09, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202609CV/FA CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260000990
The following person is doing business as: CHO DANG CHINO HILLS. 4200 CHINO HILLS PKWY STE 130 CHINO HILLS, CA 91709;[ MAILING ADDRESS 4200 CHINO HILLD PKWY STE 130 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
KMKB K FOOD, INC. 7025 HALSTEAD AVE RANCHO CUCAMONGA CA 91701 STATE OF INCORPORATION CA
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/ KWANG TAEK KIM, CFO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 09, 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 CNBB7202607MT CORRECTION DATES 04/03/2026, 04/10/2026, 04/14/2026 & 04/24/2026 CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026 & 05/22/2026

FBN 20260001018
The following person is doing business as: 750 RECYCLERS. 10802 KADOTA UNIT B MONTCLAIR, CA 91763;[ MAILING ADDRESS 10802 KADOTA UNIT B MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
ARMEN KAZARYAN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/15/2025
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/ ARMEN KAZARYAN, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202610MT CORRECTION DATES 04/03/2026, 04/10/2026, 04/14/2026 & 04/24/2026 CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260001088
The following person is doing business as: JOSHUA TREE EASY TOURS. PO BOX 1314 TWENTYNINE PALMS, CA 92277;[ MAILING ADDRESS PO BOX 1314 TWENTYNINE PALMS, CA 92277];
COUNTY OF SAN BERNARDINO
XAVIER J CANDELARIA
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/ XAVIER J CANDELARIA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/20/2026, 02/27/2026, 03/06/2026, 03/13/2026 CNBB8202602MT CORRECTION DATES 04/03/2026, 04/10/2026, 04/14/2026 & 04/24/2026 CORRECTION DATES 05/01/2026, 05/08/2026, 05/15/2026, 05/22/2026

FBN 20260004230 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: REDVO INSURANCE SOLUTIONS. 16515 SONNET LANE FONTANA, CA 92336;[ MAILING ADDRESS 16515 SONNET LANE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
REDVO, INC. 16515 SONNET LN FONTANA CA 92336 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4724654
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 07, 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/ FADI R FARAJ, CEO
Statement filed with the County Clerk of San Bernardino on: 05/07/26
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026 CNBB19202601MT

FBN 20260004220 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: FIVE STAR AUTOS. 901 E. WASHINGTON STREET #380 COLTON, CA 92324;[ MAILING ADDRESS 26062 BERCAW COURT MORENO VALLEY, CA 92555];
COUNTY OF SAN BERNARDINO
EPHRAIM ODIMEGWU
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/ EPHRAIM ODIMEGWU, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026 CNBB19202602MT

FBN 20260004133 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: EXCLUSIVE RENOVATION. 2900 N MACY ST SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 2900 N MACY ST SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
ALEJANDRO J QUINTERO
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/ ALEJANDRO J QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/05/26
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026 CNBB19202604MT

FBN 20260004115 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SWEET CARE. 4019 E CORONADO PRIVADO ONTARIO, CA 91761;[ MAILING ADDRESS 4019 E CORONADO PRIVADO ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
XIA ZHANG
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/ XIA ZHANG, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/05/26
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026 CNBB19202605MT

FBN 20260004065 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: BLACK RIDGE CONSTRUCTION & RESTORATION. 11050 BRYANT ST SPC. 186 YUCAIPA, CA 92399;[ MAILING ADDRESS 11050 BRYANT ST SPC. 186 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
SAMUEL ADAME
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, 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/ SAMUEL ADAME, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/04/2026
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 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026 CNBB19202606MT

FBN 202600002788 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SAFETYLINE TRAINING & CONSULTATION 36195 GOLDEN GATE DR YUCAIPA CA 92399;[ MAILINGADDRESS 36195 GOLDEN GATE DR YUCAIPA CA 92399];
COUNTY OF SAN BERNARDINO
SAFETYLINE TRAINING & CONSULTATION, LLC. 36195 GOLDEN GATE DR YUCAIPA CA 92399 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260065318
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/ VICTOR M. GAMEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202603MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260003079 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: RGS FIELD SERVICES. 17615 FILBERT ST. FONTANA, CA 92335;[MAILING ADDRESS 17615 FILBERT ST. FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
RENE G SANCHEZ
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/ RENE SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 07, 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202621MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260003086 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: PARRY’S INDIAN CUISINE, INC.. 7216 HELENA PL FONTANA, CA 92336;[ MAILING ADDRESS 9654 BASELINE RD RANCHO CUCAMONGA, CA 91701];
COUNTY OF SAN BERNARDINO
PARRY’S INDIAN CUISINE, INC. 7216 HELENA PL FONTANA CA 92336 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR07, 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/ PREHLAD SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: APRIL 07, 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202620MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002964 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SMITTYS SOLUTIONS HEATING AND AIR CONDITIONING. 2439 MILL CREEK RD MENTONE, CA 92359;[MAILING ADDRESS 2439 MILL CREEK RD MENTONE, CA 92359];
COUNTY OF SAN BERNARDINO
JUSTIN N SMITH
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/ JUSTIN SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202617MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260003107 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: YUCCA VALLEY FARMERS MARKET AT FOUNDERS PLAZA; YUCCA VALLEY CERTIFIED FARMERS MARKET AT FOUNDERS PLAZA; CERTIFIED FARMERS MARKET AT FOUNDERS PLAZA YUCCA VALLEY; CERTIFIED FARMERS MARKET; CERTIFIED FARMERS MARKET 1; YUCCA VALLEY FARMERS MARKET 1. 55762 TWENTYNINE PALMS HIGHWAY YUCCA VALLEY, CA 92284;[ MAILING ADDRESS PO BOX 448 YUCCA VALLEY, CA 92286];
COUNTY OF SAN BERNARDINO
LORI G HERBEL
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2026
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/ LORI G HERBEL, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202615MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002911 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: GENESIS PROFECIONAL SERVICE. 10573 CHEVRON CT ADELANTO, CA 92301;[ MAILING ADDRESS 10573 CHEVRON CT ADELANTO, CA 92301];
COUNTY OF SAN BERNARDINO
GENESIS CLEANING CORPORATION 10573 CHEVRON CT FONTANA CA 92301 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5847385
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/ JESSICA BADILLO VAZQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202613MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002831 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: CANNON BALL POOL SERVICE. 1736 CAPRI AVE MENTONE, CA 92359;[ MAILING ADDRESS 1736 CAPRI AVE MENTONE, CA 92359];
COUNTY OF SAN BERNARDINO
RICHARD AGUILAR
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/ RICHARD AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202609MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002690 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: VEGGIE MIKE’S MEAL PREP. 13480 BETSY ROSS CT FONTANA, CA 92336;[ MAILINGADDRESS 13480 BETSY ROSS CT FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
RICHARD L GAPKO
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/ RICHARD L GAPKO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 30, 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202605MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002655 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: ORMAR PRODUCE. 16992 POST OAK LN FONTANA, CA 92337;[MAILING ADDRESS 16992 POST OAK LN FONTANA, CA 92337];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
ARTURO ORTIZ PADILLA
The business is conducted by: AN INDIVIDUAL. The fictitious business name referred to above was filed on 02/26/2025 filed with the County Clerk of San Bernardino. Original File #FBN20250001984
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ORTIZ PADILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 30, 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202607MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026

FBN 20260002814 FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: YESHUAH LOGISTICS. 219 E OLIVE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 219 E OLIVE ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
YESHUAH ALFA & OMEGA ENTERPRISES SERVICE LLC. 219 E OLIVE ST SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461017787
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/ JOHANY HINOJOSA COLADO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/10/2026, 04/17/2026, 04/24/2026, 05/01/2026 CNBB15202604MT CORRECTION DATES 05/08/2026, 05/15/2026, 05/22/2026, 05/29/2026