August 13 SBC Sentinel Legal Notices

NOTICE OF PROCEEDINGS
IN THE SUPREME COURT OF JUDICATURE OF JAMAICA
FAMILY DIVISION
MATRIMONIAL SUPREME COURT
CLAIM NO.    SU 2020MT02227
BETWEEN    MARICIA LORRAINE HENRY    PETITIONER
AND                MENELICK SAINT VICTOR        RESPONDENT
TAKE NOTICE THAT a Petition for Dissolution of Marriage dated the 3rd day of   August, 2020 was filed in the Supreme Court of Judicature of Jamaica by the Petitioner for the dissolution of the marriage between MARICIA LORRAINE HENRY and MENELICK SAINT VICTOR, who were lawfully married on the 12th day of May, 1998 at 11 Burbank Avenue in the parish of Saint Andrew, Jamaica by L Christopher Mason a Marriage Officer of the island of Jamaica.
AND FURTHER TAKE NOTICE that permission has been granted by the said court on December 1, 2020 to dispense with personal service and to effect service on you, MENELICK SAINT VICTOR by way serving the Petition and other supporting documents by way of post to the address you provided and by way of this advertisement. The deemed date of service is 21 days from the date of posting the Wife’s Petition and Notice of Proceedings. You are permitted within twenty- eight (28) day to enter an Acknowledgement of Service and an Answer from the date of the publication of the Notice of Proceedings hereof in a newspaper of wide circulation in Rancho, Cucamonga, California. If you should fail to enter an Acknowledgment of Service then the said MARICIA LORRAINE HENRY will proceed in default against you and in particular, by filing a Notice of Application to Dispense with Hearing pursuant to  Part 76.12 of the Civil Procedure Rules of Jamaica , 2002 as amended.
The Petitioner’s address for service is that of her Attorneys-at-Law, KIMBERLY L TAYLOR Attorney-at-Law of Hopeton C. D Henry & Associates of 12 Bravo Street, Saint Ann’s Bay Saint Ann. Telephone 972 0329 Fax 876-972-9024 whose email address is henryson87@yahoo.com  Attorney-at-Law for and on behalf of the Petitioner herein whose address for service is that of her said Attorney-at-Law
Dated The 18th DAY OF March,2021
Signed/ Fearon, Registrar
FILED by KIMBERLY L TAYLOR Attorney-at-Law of Hopeton C. D Henry & Associates of 12 Bravo Street, Saint Ann’s Bay Saint Ann. Telephone 972 0329 Fax 876-972-9024 whose email address is henryson87@yahoo.com  Attorney-at-Law for and on behalf of the Petitioner herein whose address for service is that of her said Attorney-at-Law
Published in the San Bernardino County Sentinel August 13, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB2114732
TO ALL INTERESTED PERSONS: Petitioner: JAMES FLANNIGAN IV filed with this court for a decree changing names as follows:
JAMES*** FLANNIGAN IV to Flannigan IV, James
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: 09/15/21
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, 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: July 13, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 7/23, 7/30, 8/06 & 8/13, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROGER LINDENMUTH
CASE NO. PROSB2100063
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROGER LINDENMUTH has been filed by ERIC LINDENMUTH in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ERIC LINDENMUTH be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held NOVEMBER 4, 2021 at 9:00 a.m. in Dept. No. S35 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.
Eric Lindenmuth
1148 Stonewood Ct.
San Pedro, CA 90732
(310) 872 6599
el.photography@gmail.com
Published in the San Bernardino County Sentinel on July 30 and August 6 & 13, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EMMETT RICHARD WALKER
CASE NO. PROPS2100054
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EMMET RICHARD WALKER:
A PETITION FOR PROBATE has been filed by SHARON STONE WALKER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SHARON STONE WALKER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S-36 at 1:30 P.M. on AUGUST 19, 2021 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: TECLA M. LUNAK (SBN 457090)
LAW OFFICES OF TECLAR M. LUNAK, A.P.C.
71-780 SAN JACINTO DR., BLDG A-3
RANCHO MIRAGE, CA 92270
Telephone No: (760) 834 8625
Fax No: (760) 834-8596
tecla@lunaklaw.com
Published in the San Bernardino County Sentinel on 7/30, 8/06 & 8/13, 2021.
FBN 202100073333
The following entity is doing business as BUENOS DIAZ INSURANCE AND REGISTRATION 17914 FOOTHILL BLVD. #A FONTANA, CA 92335: BUENOS DIAZ INSURANCE AND REGISTRATION SERVICES 17914 FOOTHILL BLVD. #A FONTANA, CA  92335
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/ Julie Diaz
This statement was filed with the County Clerk of San Bernardino on: 7/16/2021
I hereby certify that this is a correct copy of the original statement on file in my office. Began Transacting Business: JUNE 7, 2021
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 7/30, 8/06, 8/13 & 8/20, 2021
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007776
The following person(s) is(are) doing business as: New Horizon Real Estate Investments, 10730 Church Street Unit 204, San Bernardino, CA 91730, Chris Butner Mortgages LLC, 10730 Church Street Unit 204, San Bernardino, CA 91730
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/Christopher Butner
This statement was filed with the County Clerk of San Bernardino on: 07/29/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/2021
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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007712
The following person(s) is(are) doing business as: Swirls Soft Serve, 1217 W. Foothill Blvd, Upland, CA 91786, Mailing Address: 75 Camellia Court, Upland, CA 91786, Gazar Investments LLC, 75 Camellia Court, Upland, CA 91786
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/Gerard Azar
This statement was filed with the County Clerk of San Bernardino on: 07/28/2021
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/ 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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007572
The following person(s) is(are) doing business as: Express Notary; Mountain Express Notary; Express Notary & Scan; Mountain Express Notary & Scan, 2562 Oak Dr, Running Springs, CA 92382, Mailing Address: PO Box 1948, Running Springs, CA 92382, Rita C. Nelson, 2562 Oak Dr, Running Springs, CA 92382
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/Rita C. Nelson
This statement was filed with the County Clerk of San Bernardino on: 07/23/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/02/2021
County Clerk, s/ 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).
07/30/21, 08/06/21, 08/13/21, 08/20/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007551
The following person(s) is(are) doing business as: MRC Financial Services; MRC Insurance Services, 14807 Hillstone Avenue, Fontana, CA 92336, Richa G Chand, 14807 Hillstone Avenue, Fontana, CA 92336, Ravi S Chand, 14807 Hillstone Avenue, 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/Ravi S. Chand
This statement was filed with the County Clerk of San Bernardino on: 07/23/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/2021
County Clerk, s/ 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).
07/30/21, 08/06/21, 08/13/21, 08/20/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LARRY VERNON JUDKINS
CASE NO. PROSB2100331
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LARRY VERNON JUDKINS has been filed by BARBARA L. NEWMAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BARBARA L. NEWMAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
THE PETITION requests a $350,000 bond fixed. The bond will be admitted by an admitted surety insuere or as otherwise provided by law.
Decedent died on 1/08/2021 in HELENDALE, CA, a resident of San Bernardino County.
A hearing on the petition will be held SEPTEMBER 20, 2021 2021 at 9:00 a.m. in Dept. No. S35 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Kimberly Tilley, Deputy
MAY 6, 2021
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.
The petition requests that a bond not be required.
The character and estimated value of the property of the estate is estimated at $464,000.
Filed: JULY 26, 2021
Attorney for Barbara L. Newman
R. SAM PRICE SBN 208603
PRICE LAW FIRM, APC
300 E STATE STREET SUITE 620
REDLANDS, CA 92373
(909) 328 7000
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel August 6, 13 & 20, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CESAR OSORIO
NO. PROSB 2100339
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CESAR OSORIO
A PETITION FOR PROBATE has been filed by JULIUS OSORIO in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JULIUS OSORIO 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. S37 at 9 a.m. on SEPTEMBER 20, 2021 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: JULY 20, 2021
Judge Tara Reilly
Attorney for Julius Osorio:
Jennifer Daniel
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: jennifer@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel August 6, 13 & 20, 27 & September 3, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB2119271
TO ALL INTERESTED PERSONS: Petitioner: KHAREY JAMAL PERRY filed with this court for a decree changing names as follows:
KHAREY JAMAL PERRY to KHOREY JAMAL PERRY
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: 09/15/21
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, 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: July 23, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 08/06/21, 08/13/21, 08/20 & 08/27/21, 04/16/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVSB 2120307
TO ALL INTERESTED PERSONS: Petitioner:
RUDOLPH GONZALEZ filed with this court for a decree changing names as follows:
RODOLFO CLEMENTE GONZALEZ to RUDOLPH CLEMENTE GONZALEZ
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: 09/14/21
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, 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.
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 08/06/21, 08/13/21, 08/20 & 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME NUMBER 20210007348
The following person(s) is(are) doing business as: DYNAMIC SPA 1955 E FOURTH ST ONTARIO, CA 91764: YUEQING, INC. 8191 BOLSA AVE MIDWAY CITY, CA 92655
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/YAN QING DONG
This statement was filed with the County Clerk of San Bernardino on: 07/16/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/12/2021
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).
Published in the San Bernardino County Sentinel 08/06/21, 08/13/21, 08/20/21& 08/27/21
FICTITIOUS BUSINESS NAME NUMBER 20210008133
The following person is doing business as: GOT COOKIES? 6826 LUCERO DRIVE FONTANA, CA 92336:
JENNIFER L. JEEVES 6826 LUCERO DRIVE 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/ JENNIFER L. JEEVES
This statement was filed with the County Clerk of San Bernardino on: 08/06/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/13/2021
County Clerk, s/ I7122
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 08/06/21, 08/13/21, 08/20/21& 08/27/21
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007343
The following person(s) is(are) doing business as: Sky Spa, 4012 Grand Ave, STE E, Chino, CA 91710, Mailing Address: 142 E. Bonita Ave 181, San Dimas, CA 91773, AGX Group LL, 142 E. Bonita Ave 181, San Dimas, CA 91773
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/Wei Xin
This statement was filed with the County Clerk of San Bernardino on: 07/16/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/08/21
County Clerk, s/ 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).
08/06/21, 08/13/21, 08/20/21, 08/27/21
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007868
The following person(s) is(are) doing business as: DVK Consulting & Financial Svcs, 1128 W. Mission Blvd, Suite C, Ontario, CA 91762, Deyanira Brandon, 875 S. Mountain Ave., Ontario, CA 91762
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Deyanira Brandon
This statement was filed with the County Clerk of San Bernardino on: 07/30/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/22/21
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).
08/06/21, 08/13/21, 08/20/21, 08/27/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007242
The following person(s) is(are) doing business as: On Time Home Inspections, 10123 Hampshire St., Rancho Cucamonga, CA 91730, Mailing Address: 10123 Hampshire St., Rancho Cucamonga, CA 91730, Juan J. Tobin, 10123 Hampshire St., 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/Juan J Tojin
This statement was filed with the County Clerk of San Bernardino on: 07/14/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/21
County Clerk, s/ 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).
08/06/21, 08/13/21, 08/20/21, 08/27/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF HOLLY NICOLETTE HOLMES aka HOLLY N. HOLMES, aka HOLLY HOLMES
Case No. PROSB 2100340
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HOLLY NICOLETTE HOLMES aka HOLLY N. HOLMES, aka HOLLY HOLMES
A PETITION FOR PROBATE has been filed by JOHN HOLMES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JOHN HOLMES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on September 20, 2021 at 9:00 AM in Dept. No. S36 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
LEAH LARKIN
LAW OFFICES OF LEAH LARKIN
873 BEAUMONT AVENUE
BEAUMONT, CALIFORNIA   92223
Telephone: 951-845-5930
Facsimile: 951-845-5407
Email: Leah@inlandlaw.com
Published in the San Bernardino County Sentinel August 13, 20 & 27, 2021
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID JOHN DONALDSON
CASE NO. PROSB2100184
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID JOHN DONALDSON has been filed by DAWN LEA DONALDSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DAWN LEA DONALDSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held OCTOBER 7, 2021 at 9:00 a.m. in Dept. No. S35P at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
Brittney Spears, Deputy
MAY 6, 2021
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: August 5, 2021
Self-represented:
DAWN LEA DONALDSON
11560 CRAFTON AVENUE
REDLANDS, CA 92374
(951) 265 5849
ddonaldson@sbccd.cc.ca.us
Published in the San Bernardino County Sentinel August 13, 20 & 27, 2021.

IN THE MATTER OF THE PETITION OF
Jose Antonio DelValle, Jr.
CASE NUMBER:
FFCSB 2100004
CITATION – FREEDOM FROM PARENTAL CUSTODY AND CONTROL
To JACOB ANDREW SWANSON and to all persons claiming to be the father or mother of minor person named MONIQUE ALYSSA- SWANSON SIMPSON
By order of this Court you are hereby cited and advised that you may appear before the Judge Presiding in
Department S44 of the SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
CENTRAL DISTRICT
351 N. ARROWHEAD AVE.
SAN BERNARDINO, CA 92415-0245
on SEPTEMBER 15, 2021 at 1:30 p.m.
of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of her parent according to the petition on file herein.
If the Court finds that the interest of the minor requires his or her protection, the Court shall appoint counsel to represent the minor. Such counsel shall be appointed whether or not the minor is able to afford counsel. If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you if you request appointed counsel.
The purpose of this action, to free the minor from the custody of her parent, is to permit the adoption of said minor to a suitable adopting parent.
Attorney for Jose Antonio DelValle, Jr:
CHRISTINA FERRANTE SBN 80030
ATTORNEY AT LAW
10700 CIVIC CENTER DR., SUITE 200
RANCHO CUCAMONGA, CA 91730
TELEPHONE NO (909) 989 – 9923 FAX NO (909) 466 – 0318.
The Court may continue these proceedings, not to exceed thirty (30) days, as necessary to appoint counsel and enable counsel to become familiar with these proceedings.
Given under my hand and seal of the Superior Court of the County of San Bernardino, State of California, this 15th day of June, 2021.
Clerk of the Court, Iris Mondragon, Deputy
Published in the San Bernardino County Sentinel August 13, 20, 27 & September 3, 2019.

FICTITIOUS BUSINESS NAME NUMBER 20210007493
The following person is doing business as: DSOCONCEPTS 6746 TREELINE PL RANCHO CUCAMONGA, CA 91701: DARLENE S ORDONEZ 6746 TREELINE PL RANCHO CUCAMONGA, CA 91701-5167
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/ DARLENE ORDONEZ
This statement was filed with the County Clerk of San Bernardino on: 07/21/2021
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/13/2021
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).
Published in the San Bernardino County Sentinel 08/13/21, 08/20/21, 08/27/21 & 09/03/21.
T.S. No. 19-20943-SP-CA Title No. 191126841-CA-VOI A.P.N. 1004-231-44-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/13/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Gerald W. Cook and Linda J. Cook, Co-Trustees of The Gerald W. Cook and Linda J. Cook 2001 Living Trust, UTD July 10, 2001. Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/22/2003 as Instrument No. 2003-0627799 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 09/07/2021 at 1:00 PM Place of Sale: At the Main (South) Entrance to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA. 91710 Estimated amount of unpaid balance and other charges: $71,739.03 Street Address or other common designation of real property: 1171 Deborah Street Upland, CA 91784 A.P.N.: 1004-231-44-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-20943-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/03/2021 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-219-8501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 08/13/2021, 08/20/2021, 08/27/2021 CPP351228
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007409
The following person(s) is(are) doing business as: New Look Salon, 253 No Mountain, Upland, CA 91786, Mailing Address: 577 East Montrose, Rialto, CA 92376, Tonya Johnson, 577 East Montrose, Rialto, CA 92376
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/Tonya Johnson
This statement was filed with the County Clerk of San Bernardino on: 07/19/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/10/21
County Clerk, s/ 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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007962
The following person(s) is(are) doing business as: Love Sweets, 7431 Hyssop Dr., Rancho Cucamonga, CA 91739, Latunya D. Love-Banks, 7431 Hyssop Dr., 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/Latunya D. Love-Banks
This statement was filed with the County Clerk of San Bernardino on: 08/03/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/01/21
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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210008339
The following person(s) is(are) doing business as: Just Peached, 325 N. 2nd Ave Suite A, Upland, CA 91786, Adrian P. Alvarez, 1412 N Grand Ave O, Covina, CA 91724
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/Adrian P Alvarez
This statement was filed with the County Clerk of San Bernardino on: 08/12/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 07/23/21
County Clerk, s/ I7122
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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20210007417
The following person(s) is(are) doing business as: Detumiel, 11966 Cypress Ave, Hesperia, CA 92345, Mailing Address: 11966 Cypress Ave, Hesperia, CA 92345, Yulissa Y. Lopez-Nunez, 11966 Cypress Ave, Hesperia, CA 92345
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/ Yulissa Y Lopez Nunez
This statement was filed with the County Clerk of San Bernardino on: 07/19/21
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 06/30/21
County Clerk, s/ 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).
08/13/21, 08/20/21, 08/27/21, 09/03/21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVSB2120235
TO ALL INTERESTED PERSONS: Petitioner: Jia-Yuee Chiao filed with this court for a decree changing names as follows:
Jia-Yuee Chiao to Elaine Jiayuee Chiao
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: 09/29/21
Time: 9:00 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: July 14, 2021
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel 08/13/21, 08/20/21, 08/27/21, 09/03/21
FBN 20210007683
The following person is doing business as: CLUB SPIN 31514 YUCAIPA BLVD #D YUCAIPA, CA 92399 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CLUB SPIN LLC 31514 YUCAIPA BOULEVARD #D YUCAIPA, CA 92399
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/ KARLA ALANIS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202101MT

FBN 2021007549
The following person is doing business as: CALIFORNIA LANDSCAPE DESIGNS 18349 EUCALYPTUS ST HESPERIA, CA 92345 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); SAUL TREJO 18349 EUCALYPTUS ST HESPERIA, CA 92345
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAUL TREJO, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/22/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202102IR

FBN 20210007633
The following person is doing business as: RED’S HOLY SMOKES 2751 RECHE CANYON RD. SP 102 COLTON, CA 92324 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); CHRISTOPHER L HINE 2751 RECHE CANYON RD. SP 102 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/ CHRISTOPHER L. HINE, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202103IR

FBN 20210007630
The following person is doing business as: PATRIOT PAINTING 1595 W HOLY ST RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); JAMES L KEMPLE 1595 W HOLY ST 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES L. KEMPLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202104IR

FBN 20210007545 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: THE ZUMBA ROOM 638 W. BASELINE RD RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); BELEN DIAZ 638 W. BASELINE RD RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 06/12/2017. Original File# 20170006873
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BELEN DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/22/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202105MT

FBN 20210007602
The following person is doing business as: EST AUTO REGISTRATION 582 W FOOTHILL BLVD RIALTO, CA 92376 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); MICHAEL A DE LA ROSA 582 W FOOTHILL BLVD 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL A. DE LA ROSA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/26/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202106MT

FBN 20210007687
The following person is doing business as: THE MOBILE HOT HOSE 1666 W 11TH ST SAN BERNARDINO, CA 92411 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); DEVIN L HUMPHREYS 1666 W 11TH ST SAN BERNARDINO, CA 92411
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/ DEVIN L. HUMPHREYS, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202107MT

FBN 20210007656
The following person is doing business as: THE REAL ESTATE GUYS 3350 SHELBY ST SUITE #100 ONTARIO, CA 91764 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); LEONARD CALDERA 3350 SHELBY ST SUITE #100 ONTARIO, CA 91764
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/ LEONARD CALDERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 07/27/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202108MT

FBN 20210007681
The following person is doing business as: ALIGN HOMES 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730
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/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202109MT

FBN 20210007669
The following person is doing business as: ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730
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/ JOHN DOUGLAS GOTOYCO FONTAMILLAS, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 07/27/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202110MT

FBN 20210007679
The following person is doing business as: CSG LIVING GROUP 10535 FOOTHILL BLVD. SUITE # 460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730
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/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/28/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202111MT

FBN 20210007607
The following person is doing business as: OPTIMUM REALTY GROUP 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730 ( PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO); ALIGN HOMES, INC. 10535 FOOTHILL BLVD. SUITE #460 RANCHO CUCAMONGA, CA 91730
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/ JOEL R. VALMONTE, C.F.O
Statement filed with the County Clerk of San Bernardino on: 07/20/2021
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/06/2021, 08/13/2021, 08/20/2021, 08/27/2021 CNBB31202112MT

Leave a Reply