October 30 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2018363
TO  ALL INTERESTED PERSONS: Petitioner KATARZYNA DANIELA PODLECKI filed with this court for a decree changing names as follows:
LENA PODLECKI to LENA KAROLINA PIETRZYKOWSKA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 11/23/2020
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: SEPTEMBER 2, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/09, 10/16, 10/23 & 10/30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2018363
TO  ALL INTERESTED PERSONS: Petitioner KATARZYNA DANIELA PODLECKI filed with this court for a decree changing names as follows:
LENA PODLECKI to LENA KAROLINA PIETRZYKOWSKA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 11/23/2020
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: SEPTEMBER 2, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/09, 10/16, 10/23 & 10/30, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200008966
The following person(s) is(are) doing business as: Calibeadman, 6274 S Kingsmill Ct, Fontana, CA 92336, Mailing Address: 8282 Sierra Ave #3336, Fontana, CA 92334, David B. Griffith, 6274 S Kingsmill Ct, Fontana, CA 92336, Jadat D. Griffith, 6274 S Kingsmill Ct, Fontana, CA 92336
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ David Griffith
This statement was filed with the County Clerk of San Bernardino on: 9/30/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/01/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/02/20, 10/09/20, 10/16/20, 10/23/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200008987
The following person(s) is(are) doing business as: American Check Cashing, 8001- Archibald Ave, Ste B, Rancho Cucamonga, CA 91730, S& W, Inc., 8001- Archibald Ave, Ste B, Rancho Cucamonga, CA 91730
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Wagar Rasul
This statement was filed with the County Clerk of San Bernardino on: 9/30/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/09/20, 10/16/20, 10/23/20, 10/30/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200008985
The following person(s) is(are) doing business as: American Check Cashing, 8001- Archibald Ave, Ste B, Rancho Cucamonga, CA 91730, ISWA, Inc., 8001- Archibald Ave, Ste B, Rancho Cucamonga, CA 91730
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Asma Zahid
This statement was filed with the County Clerk of San Bernardino on: 9/30/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/09/07
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/09/20, 10/16/20, 10/23/20, 10/30/20

FBN 20200007905 The following person is doing business as: SPONGEE, 1515 W ARROW HWY, #18 UPLAND, CALIF 91786, MAILING ADDRESS: 1515 WEST ARROW HIGHWAY SPACE 18 UPLAND, CA 91786, EFREN C. DY AGUILERA, 1515 WEST ARROW HIGHWAY SPACE 18 UPLAND, CAL 91786 This Business is Conducted By: AN INDIVIDUAL BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. S/ EFREN C. DY AGUILERA This statement was filed with the County Clerk of San Bernardino on: 8/28/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: N/A County Clerk, Deputy l1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 9/4, 9/11, 9/18 & 9/25, 2020 Corrected on: 10/09/20, 10/16/20, 10/23/20, 10/30/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID LOPEZ RAMOS JR.
CASE NO. PROPS 2000720
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID LOPEZ RAMOS JR.
A PETITION FOR PROBATE has been filed by RICHARD ROSALES RAMOS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that RICHARD ROSALES RAMOS 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. No. S-36 at 9:00 A.M. on NOVEMBER 16, 2020 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
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 the Petitioner:
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 475 8800
sam@pricelawfirm.com

Published in the San Bernardino County Sentinel on 10/16, 10/23 & 10/30, 2020

FBN 20200008547
The following entity is doing business as CALI HOT DOGS 7345 POPLAR DR FONTANA, CA 92336-1757 LUKE ADESINO 7345 POPLAR DR FONTANA, CA 92336-1757
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ ADESINO LUKE
This statement was filed with the County Clerk of San Bernardino on: 09/16/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: June 16, 2020
County Clerk, Deputy M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/16, 10/23, 10/30 & 11/06, 2020.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200008753
The following person(s) is(are) doing business as: Pasley Motorsports LLC, 2621 S Sacramento Pl, Ontario, CA 91761, Pasley Motorsports LLC, Ontario, CA 91761
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Preston Pasley
This statement was filed with the County Clerk of San Bernardino on: 9/22/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/8/20
County Clerk, s/ M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/16/20, 10/23/20, 10/30/20, 11/06/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200008569
The following person(s) is(are) doing business as: Lovers, 495 W Orange Show Rd, Suite A, San Bernardino, CA 92408, Mailing Address: 901 W Main St, Auburn, WA, 98001, TLA Acquisition Corp, 901 W Main St #A, Auburn, WA, 98001
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jennifer Conner
This statement was filed with the County Clerk of San Bernardino on: 9/17/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/16/20, 10/23/20, 10/30/20, 11/06/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20200009399
The following person(s) is(are) doing business as: Richformation Health And Wellness Coaching, 9860 Galena Ct, Rancho Cucamonga, CA 91730, Mailing Address: 9860 Galena Ct, Rancho Cucamonga, CA 91730, Katrina M. Richardson, 9860 Galena Ct, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Katrina M Richardson
This statement was filed with the County Clerk of San Bernardino on: 10/13/20
I hereby certify that this is a correct copy of the original statement on file in my office.Began Transacting Business: N/A
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
10/16/20, 10/23/20, 10/30/20, 11/06/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200007278 The following person(s) is(are) doing business as: AR Wiltshire Enterprises; Nubieyan Designs, 7950 Etiwanda Avenue, Apt 24101, Rancho Cucamonga, CA 91739, Ann R. Wiltshire, 7950 Etiwanda Avenue, Apt 24101, Rancho Cucamonga, CA 91739 Business is Conducted By: An Individual Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ Ann R. Wiltshire This statement was filed with the County Clerk of San Bernardino on: 8/12/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: N/A County Clerk, s/ D5511 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). 9/11/20, 9/18/20, 9/25/20, 10/2/20. Corrected on: 10/16/20, 10/23/20, 10/30/20, 11/06/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200007273 The following person(s) is(are) doing business as: Educational Ties, 7317 Rosebay Place, Fontana, CA 92336, Irishia Williams, 7317 Rosebay Place, Fontana, CA 92336 Business is Conducted By: An Individual Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ Irishia Williams This statement was filed with the County Clerk of San Bernardino on: 8/12/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 8/6/2020 County Clerk, s/ I1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). 9/11/20, 9/18/20, 9/25/20, 10/2/20. Corrected on: 10/16/20, 10/23/20, 10/30/20, 11/06/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVDS2020338
TO ALL INTERESTED PERSONS: Petitioner: Raveen Hailer filed with this court for a decree changing names as follows:
Raveen Hailer to Monica Kaur
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/07/20
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: September 23, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/16/20, 10/23/20, 10/30/20, 11/6/20
FBN 20200008418
The following entity is doing business as OPTIMIST PACKAGING 206 E MISSION BLVD POMONA, CA 91766 MARTIN HERNANDEZ 206 E MISSION BLVD POMONA, CA 91766
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ MARTIN HERNANDEZ
This statement was filed with the County Clerk of San Bernardino on: 9/15/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: AUGUST 31, 2020
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 9/25, 10/02, 10/09 & 10/16, 2020. CORRECTED 10/23, 10/30. 11/06 & 11/13, 2020.

FBN 20200008547
The following entity is doing business as CALI HOT DOGS 7345 POPLAR DR FONTANA, CA 92336-1757 LUKE ADESINO 7345 POPLAR DR FONTANA, CA 92336-1757
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ ADESINO LUKE
This statement was filed with the County Clerk of San Bernardino on: 09/16/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: June 16, 2020
County Clerk, Deputy M0597
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/16, 10/23, 10/30 & 11/06, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: RHONDA SUE GENTRY
CASE NO. PROPS 2000724
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of RHONDA SUE GENTRY,
A PETITION FOR PROBATE has been filed by JENNA GROOT in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JENNA GROOT 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. No. S-36 at 9:00 A.M. on NOVEMBER 18, 2020 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
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 the Petitioner:
TYLER H. BROWN
1152 N. MOUNTAIN AVE.
UPLAND, CA 91786
(909) 982-5086
tylerbrown@brownandbrownllp.com
Published in the San Bernardino County Sentinel on 10/23, 10/30 & 11/06, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 2021647
TO ALL INTERESTED PERSONS: Petitioner ERIC JON ZUCK filed with this court for a decree changing names as follows: ERIC JON ZUCK
to ERIC JON OATES
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/07/20
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: OCTOBER 5, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/23/20, 10/30/20, 11/06/20 & 11/13/20, 2020.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 2020684
TO ALL INTERESTED PERSONS: Petitioner FRANK HURTADO JR. filed with this court for a decree changing names as follows: FRANK HURTADO JR. to FRANK MACIAS
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/07/20
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: OCTOBER 8, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/23/20, 10/30/20, 11/06/20 & 11/13/20, 2020.
TO ALL INTERESTED PERSONS: Petitioner JAVIER BRIZUELA C filed with this court for a decree changing names as follows: JAVIER BRIZUELA C to JAVIER BRIZUELA ORTEGA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/02/20
Time: 9:00 a.m.
Department: S16
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: OCTOBER 14, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 10/23/20, 10/30/20, 11/06/20 & 11/13/20, 2020.

FBN 20200009420
The following entity is doing business as KERRY APEX (KUL) 5490 EAST FRANCIS STREET ONTARIO, CA 91761 KULS, LLC 577 AIRPORT BOULEVARD, SUITE 800 BURLINGAME, CA 94010
This Business is Conducted By: A LIMITED LIABILITY COMPANY
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ LENA CHEUNG
This statement was filed with the County Clerk of San Bernardino on: 10/13/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy I5199
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/23, 10/30. 11/06 & 11/13, 2020.
FBN 20200009279
The following entity is doing business as EQUITY LAW GROUP 5862 PINE AVE UNIT B8 CHINO HILLS, CA 91709 DAVID S KOZICH 5862 PINE AVE UNIT B8 CHINO HILLS, CA 91709
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ DAVID S KOZICH
This statement was filed with the County Clerk of San Bernardino on: 10/07/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/23, 10/30. 11/06 & 11/13, 2020.
FBN 20200009686
The following entity is doing business as BEST BUILDING SERVICES 875 W. 23RD STREET UPLAND, CA 91784 HECTOR A. MOLINA 875 W. 23RD STREET UPLAND, CA 91784
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ HECTOR A. MOLINA
This statement was filed with the County Clerk of San Bernardino on: 10/07/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/23, 10/30. 11/06 & 11/13, 2020.
FBN 20200009056
The following entity is doing business as BAM BALLOONS 26495 VERONICA CT LOMA LINDA, CA 92354 ANICA M TIJERINA 26495 VERONICA CT LOMA LINDA, CA 92354
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ ANICA M TIJERINA
This statement was filed with the County Clerk of San Bernardino on: 10/02/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: JANUARY 3, 2020
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 10/23, 10/30. 11/06 & 11/13, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT GERALD LIGHTFOOT
CASE NO. PROPS 2000021
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT GERALD LIGHTFOOT
A PETITION FOR PROBATE has been filed by REBECCA ANN LIGHTFOOT in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that REBECCA ANN LIGHTFOOT 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 JANUARY 7, 2021 at 9:00 a.m. in Dept. No. S-35 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
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.
Filed: JANUARY 9, 2020
Attorney for the Petitioner: TYLER H. BROWN, ESQ.
1152 N. MOUNTAIN AVE, SUITE 210
UPLAND, CA 91786
Telephone No: (909) 982-5086
Published in the San Bernardino County Sentinel on 10/30, 11/06 & 11/13, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN CHARLES ANICIC JR,
CASE NO. PROPS2000803
To all heirs, beneficiaries, creditors, and contingent creditors of JOHN CHARLES ANICIC JR, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JOHN CHARLES ANICIC III in the Superior Court of California, County of SAN BERNARDINO, requesting that JOHN CHARLES ANICIC III be appointed as personal representative to administer the estate of JOHN CHARLES ANICIC JR. Decedent died intestate. (The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.) The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on December 10, 2020 at 09:00 AM IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. Petitioner: JOHN CHARLES ANICIC III 1080 E 9TH ST SPC 19 SAN BERNARDINO, CA 92410 Telephone: 909-547-9918
FBN 20200008485 The following entity is doing business as LANGA CELLARS 30082 RED HILL ROAD HIGHLAND, CA 92346 LANGA CELLARS LLC 3002 RED HILL ROAD HIGHLAND, CA 92346 Mailing Address: 30082 RED HILL ROAD HIGHLAND, CA 92346 This Business is Conducted By: A LIMITED LIABILITY COMPANY BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. S/ BARTOLOMEO ROSSO This statement was filed with the County Clerk of San Bernardino on: 09/15/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: FEBRUARY 18, 2015 County Clerk, Deputy M0597 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 9/25, 10/2, 10/9 & 10/16, 2020 Corrected on 10/30/20, 11/6/20, 11/13/20, 11/20/20

STATEMENT of Withdrawal From Partnership Operating Under a Fictitious Business Name FILE NO-20200008473 Fictitious Business Name of the Partnership: Pacific Shift, 7149 Powell Pl, Rancho Cucamonga, CA 91739 This statement was filed with the County Clerk of San Bernardino on: 04/23/2019 County Clerk File No. FBN20190005040 Name of Person Withdrawing: Carlos Soriano, 7149 Powell Pl, Rancho Cucamonga, CA 91739 Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ Carlos Soriano I hereby certify that this is a correct copy of the original statement on file in my office. County Clerk, s/ I1327 9/25/20, 10/02/20, 10/09/20, 10/16/20 Corrected on 10/30/20, 11/6/20, 11/13/20, 11/20/20

FICTITIOUS BUSINESS NAME STATEMENT FILE NO20200007704 The following person(s) is(are) doing business as: NK Jewelers, 2450 Vineyard Ave, Ontario, CA 91761, Mailing Address: 17780 Mesa Rd, Fontana, CA 92336, Noeila K. Moreno, 17780 Mesa Rd, Fontana, CA 92336 Business is Conducted By: An Individual Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing. s/ Noeila Moreno This statement was filed with the County Clerk of San Bernardino on: 8/25/20 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: 09/01/2015 County Clerk, s/ D5511 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). 9/25/20, 10/02/20, 10/09/20, 10/16/20 Corrected on 10/30/20, 11/6/20, 11/13/20, 11/20/20

NOTICE OF SALE OF VESSEL
Notice is hereby given the undersigned will sell the following vessel and trailer at lien sale at said address below on: 11/06/2020 9:00 am
VESSEL
6986NC, YAMA2098C090, CA
DATE OF SALE-11/06/2020
TIME OF SALE-09:00 AM
LOCATION OF SALE-1744 S WILLOW AVE, RIALTO, CA 92376
To be sold by JV MOTORSPORTS 1744 S WILLOW AVE, RIALTO, CA 92376
Said sale is for the purpose of satisfying lien for together with costs of advertising and expenses of sale.
Published on: 10-30-20

NOTICE OF SALE OF VESSEL
Notice is hereby given the undersigned will sell the following vessel and trailer at lien sale at said address below on: 11/06/2020 9:00 am
VESSEL
7027NC, YAMA2013C090, CA
DATE OF SALE-11/06/2020
TIME OF SALE-09:00 AM
LOCATION OF SALE-1744 S WILLOW AVE, RIALTO, CA 92376
To be sold by JV MOTORSPORTS 1744 S WILLOW AVE, RIALTO, CA 92376
Said sale is for the purpose of satisfying lien for together with costs of advertising and expenses of sale.
Published on: 10-30-20
FBN 20200009910 The following person is doing business as: BLUE SKY MASSAGE 1964 W 9TH ST, SUITE C UPLAND, CA 91786 APE MEDICAL INC. 243 S ROSEMEAD BLVD PASADENA, CA 91107
This Business is Conducted By: A CORPORATION
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ CHARLES CHAO PANG
This statement was filed with the County Clerk of San Bernardino on: 10/26/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: N/A
County Clerk, Deputy l1327 NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 10/30/20, 11/06/20, 11/13/20 & 11/20/20
FBN 20200009950 The following person is doing business as: PRO DIAMOND CLEAN LLC 3894 N. MOUNTAIN AVE SAN BERNARDINO, CA 92405 PRO DIAMOND CLEAN LLC 3894 N. MOUNTAIN AVE SAN BERNARDINO, CA 92405
This Business is Conducted By: A LIMITED LIABILITY COMPANY
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ DENISE URRUTIA
This statement was filed with the County Clerk of San Bernardino on: 10/27/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JUNE 30, 2020
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 10/30/20, 11/06/20, 11/13/20 & 11/20/20

FBN 20200009949 The following person is doing business as: HOMETOWN REALTY 23570 KNAPPS CUTOFF CRESTLINE, CA 92404 ROSEMARIE LABADIE 23570 KNAPPS CUTOFF CRESTLINE, CA 92325
Mailing Address: PO BOX 3046 CRESTLINE, CA 92325
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ DENISE URRUTIA
This statement was filed with the County Clerk of San Bernardino on: 10/27/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: OCTOBER 21, 2020
County Clerk, Deputy I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 10/30/20, 11/06/20, 11/13/20 & 11/20/20
FBN 20200009932 The following person is doing business as: I’M SO INTO ME [and] UNITY NOW OFFICIAL 301 S LILAC AVE, SUITE #23 RIALTO, CA 92376 MIA D JACKSON 301 S LILAC AVE, SUITE #23 RIALTO, CA 92376
Mailing Address: 219 S RIVERSIDE AVE, SUITE #221 RIALTO, CA 92376
This Business is Conducted By: AN INDIVIDUAL
BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ MIA D JACKSON
This statement was filed with the County Clerk of San Bernardino on: 10/26/2020 I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: OCTOBER 1, 2020
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 10/30/20, 11/06/20, 11/13/20 & 11/20/20

FBN 20200008679
The following person is doing business as: SB CASH AND CARRY 240 N. WATERMAN SAN BERNARDINO, CA 92408; SB CASH AND CARRY 240 N. WATERMAN SAN BERNARDINO, CA 9240
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/13/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOUN SEDER, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 09/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202001MT

FBN 20200009340
The following person is doing business as: BEACH TO HILLS HOMES 15931 JANINE DRIVE WHITTIER, CALIF 90603; SHANON BROWN REAL ESTATE GROUP, INC. 15931 JANINE DRIVE WHITTIER, CALIFO 90603
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/18/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANNON COLETTE BROWN, PRESIDENT Statement filed with the County Clerk of San Bernardino on: 10/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202002IR

FBN 20200009343
The following person is doing business as: YUMMY BITES FONTANA 16163 COLEEN STREET FONTANA, CA 92337; RADCHI A FLORES 16163 COLEEN STREET FONTANA, CA 92337; VIOLA M FLORES 16163 COLEEN STREET FONTANA, CA 92337
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/ RADCHI A. FLORES, HUSBAND Statement filed with the County Clerk of San Bernardino on: 10/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202003MT

FBN 20200009344
The following person is doing business as: LEGACY SMOKERS 1091 S MOUNT VERNON AVE COLTON, CA 92324;[ MAILING ADDRESS P.O BOX 1501 COLTON, CA 92324]; DINA A ABDELHADI 1091 S MOUNT VERNON AVE 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/ DINA A. ABDELHADI, OWNER Statement filed with the County Clerk of San Bernardino on: 10/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202004IR

FBN 20200009415
The following person is doing business as: ROYALCLD$ 2523 DUFFY ST SAN BERNARDINO, CA 92407; CHALYSA L DIXON 2523 DUFFY ST SAN BERNARDINO, CA 92407; CHALARRA L DIXON-SESSION 2523 DUFFY ST SAN BERNARDINO, CA 92407; CHADONA L DIXON 2523 DUFFY ST SAN BERNARDINO, CA 92407; CHADEN L DIXON 2523 DUFFY ST SAN BERNARDINO, CA 92407
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/ CHALYSA L. DIXON, GENERAL PARTNER Statement filed with the County Clerk of San Bernardino on: 10/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202005MT

FBN 20200009404
The following person is doing business as: MARINE’S TAX SERVICE 390 N PALM AVE STE A RIALTO, CA 92376;[ MAILING ADDRESS P.O. BOX 1868 RIALTO, CA 92371]; MARGARITA MARINELARENA 390 N PALM AVE STE A RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/20/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGARITA MARINELARENA, OWNER Statement filed with the County Clerk of San Bernardino on: 10/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202006IR

FBN 20200009414
The following person is doing business as: DUARTE’S MITIGATION 777 S. TEMESCAL ST. SPC. 13 CORONA, CA 92879; VANESSA DUARTE 777 S. TEMESCAL ST. SPC. 13 CORONA, CA 92879
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/ VANESSA DUARTE, OWNER Statement filed with the County Clerk of San Bernardino on: 10/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020 CNBB41202007IR

Leave a Reply