Dennis Yates, Chino Mayor & Youth Sports Activist 1945-2024

Dennis Yates, celebrated as a pillar of the Chino Valley community in which he lived and dedicated the last 42 of his 79 years, has died.
The son of Edward Laverne Yates and his wife, Beulah Marie Yates, Dennis Yates, one of nine siblings, was born in 1945 while his mother was living at the Sterling housing complex in Oceanside among other Marine Corps wives and families waiting for their husbands to return from World War II. When his father returned stateside and was subsequently discharged, the family moved to Pomona.
There, young Yates attended Lincoln Elementary, Emerson Junior High and Pomona High School, from which he graduated in 1963. As a kid, he learned to swim at the Pomona YMCA located at 350 North Garey Avenue between Center Street and Monterey Avenue, his YMCA membership having been defrayed by an donation from an anonymous benefactor, a senior executive from the Pomona First Federal Savings and Loan, sponsored him for a YMCA membership for many years.
local businessman. While yet attending Lincoln Elementary as a fifth-grader, he obtained a paper route, delivering the Los Angeles Examiner, which was then in competition with the Los Angeles Times and the Pomona Progress-Bulletin. By the time he was in the sixth grade, he landed another after-school job, as a box boy at the Gold Strike Market at 416 North Park Avenue. At Pomona High, he was a member of the football and track teams.
After graduation, having already moved on to the stock crew and assistant produce clerk at Gold Strike Market, he became the store’s night manager.
In 1966, he enlisted in the U.S. Air Force, whereupon after eight weeks of basic training in San Antonio Texas, her served four years of active duty, including tours in Okinawa, Thailand and Viet Nam, including duty at the Cam Ranh Bay,  Tan Son Nhut and Hoa Lac bases. He promoted to the rank of staff sergeant.
After his discharge, he attended Chaffey College on the GI Bill, obtaining his Associate of Arts Degree.
With his wife, Rosemary, Yates had three sons – Kevin, David & Jason – and two daughters – Janine and Denise.
His experience at Gold Strike served him well, allowing him to land another position in the retail industry, in this instance with Thrifty Drugs. He acceded to the position of senior merchandising executive with the company, remaining there for 38 years before retiring.
In 1982, when he was 37 years old, he and his family moved to Chino.
As a father, he found himself involved in spurring his three son’s interest in sports in a way that mirrored his activity when he was their age. He gravitated into being the president of Chino Pop Warner and was involved as a prime mover in the Puma Youth Track Club’s Invitational Track Meet, the Chino Relays and Chino City track meets for more than two decades.
The perception of some that the city was being less than fully supportive of the community’s youth sports programs than it could have been, an off-hand remark by someone in his circle and then an outright suggestion that he should run for the Chino City Council pushed him toward doing just that. He was elected to the council in 1992, coming into that position just as Fred Aguiar was departing as mayor for the California Assembly. Nevertheless, through their shared Republicanism, something of an alliance formed between Aguiar and Yates.
He served as a councilman for three terms, being reelected in 1996 and 2000. In 2004, when Eunice Ulloa opted out of seeking reelection as mayor, Yates ran to claim the gavel, trouncing Laura De La Cruz in the process. He was reelected in 2008 and again in 2012.
His association with Aguiar paid off, in that Aguiar after leaving the Assembly had run successfully for the San Bernardino County Fourth District supervisorial position, which he resigned from to become Arnold Schwarzenegger’s chief of staff when the latter become governor. As mayor, Aguiar was able to use his entree with the governor through Aguiar to pull off a coup, that being the expansion of Ayala Park from 41 acres to 141 acres as the result of the State of California agreeing to deed – as part of an agency-to-agency transfer – 100 “surplus” acres from the adjacent California Institution for Men campus.
In 2013, when the California Department of Corrections and Rehabilitation was slated to expand the California Institution for Men in Chino to expand its capacity by 792 beds to accommodate Level II prisoners, Yates effectively lobbied the governor’s office to drop the proposal unless and until improvements to the facility and its security were undertaken.
Yates would score multiple other political victories during his tenures as both a councilman and mayor, which included the city’s annexation of a substantial portion of the Chino Agricultural Preserve, the establishment of his alma mater’s satellite campus – the Chaffey Community College Technology Center – in Chino, improvements to the city, including the downtown area prior to the state doing away with California’s redevelopment agencies in 2012, the construction of a low-cost senior housing project in the city, the construction of the Carolyn Owens Community Center and the College Park residential development.
Politics being what it is, of course, there were a few bumps in the road, some setbacks and embarrassments.
As some saw it, the breakup of the Chino Agricultural Preserve was a less than fully positive development. Moreover, some feel, Chino in 1999 should have laid claim to the entirety of the 15,200 acres in the preserve. Instead, Ontario annexed the lion’s share of the land – 8,200 acres – while Chino obtained 5,300 acres and Chino Hills took the remaining 1,700 acres.
A cross section of Chino citizens feel that Dennis Yates along with four of the other council members at the time – Eunice Ulloa, Glenn Duncan, Tom Haughey and Earl Elrod – engaged in typical political underhandedness and self-serving greed when they adopted Resolution 2006-051 on June 20, 2006, which was made retroactive to August 1, 2005. That resolution resulted in a health benefit bank compensation paid to the city council members that was more generous than the comparable benefit available and paid by the city for its employees as mandated under Government Code §36516(e), such that in 2010 the city council members received health benefit bank compensation of approximately $26,629 annually, whereas other city employees received benefit bank compensation of $15,672, a difference of $10,957 annually. This was alleged to be in violation of California Penal Code §424, related to the misappropriation of public monies. It was further asserted that in order to circumvent the maximum compensation requirement of the government code, the city council tailored a unique employment contract with the city attorney, which would allow the excessive health payments to also be classified as retirement benefits. This uniquely drawn up contract applicable only to the mayor, council members and city attorney was averred to be violation of Government Code §1090, California’s conflict of interest statute, since the city council members had a financial interest in the contract with the city attorney and they voted to approve it.  In 2011, after the State Controller required the compensation of the city council to be included in the database made available to the public, the city council took action to reduce the health bank benefits they had voted for themselves to being the same benefit amount as made available and paid to the other employees of Chino. It was thus the contention of some in the city that the total illegal benefits so derived by the mayor and city council exceeded $270,000 between 2005 and 2011.
That information had remained under wraps until the California state controller created a database in 2012 disclosed the compensation and benefits paid to California’s governmental employees. The data base also revealed that since the year 2000, Chino City Council members had received $1,440 annually in deferred compensation in addition to their salary. Such deferred compensation was never authorized by the passage of a city resolution or ordinance as required under Government Code §36506 and §37206. Public scrutiny of the matter in the aftermath of the state controller’s creation of the database led to the city council adopting Resolution 2013-46, authorizing such payment, which was seen as a tacit admission that the council had been acting illegally for nearly 13 years. The city council, despite adopting Resolution 2013-46, took no action to require that its members reimburse the city for the alleged previously unauthorized and illegal payments.
In addition, those monitoring the city council’s actions propounded that the city council had violated Government Code §36514.5 when in December 2005 it adopted Resolution 2005-093, resulting in a monthly communication allowance of $100. That $100 monthly allowance was in violation of the state’s reimbursement laws as such a monthly allowance is not for an actual expense. Additionally, it was noted, prior to 2005, the city council never adopted a resolution or ordinance authorizing the payment of a communication allowance as required under Government Code §36506 and Government Code §37206.
It was alleged the mayor and most of the council members had thus received $123,176 each to which they were not entitled.
The district attorney’s office began looking into the matter in 2014, at which time the practices were quietly discontinued. Neither the mayor nor the council members were prosecuted, but the episode served as an illustration of what some saw as an abuse of privilege and authority, as well as mendacity, by the mayor and council.
Two years later, perhaps in reaction to the scandal over the payments to the council, Yates announced he would not seek reelection.
In his mature years, Yates, with his graying hair turning white and his full mustache, took on the aspect of the character designed by the artist Daniel Fox for Parker Brothers Company to serve as the mascot of the board game Monopoly. The character, who over the decades took on various different names which included the Monopoly Man, the Monopoly Guy, Rich Uncle, Milburn Pennybags, Pennybegs or Mr. Monopoly, was said to have been modeled after the American Progressive Era businessman J.P. Morgan. The resemblance of mature Yates to the character, seen on the 18 of the Monopoly chance cards and 16 of the Monopoly community chest cards is remarkable.
The City of Chino posted on its website, “The City of Chino is deeply saddened to announce the passing of former Mayor Dennis R. Yates, a dedicated public servant, veteran, leader, and pillar of our community. Mayor Yates was 79 years old. Mayor Yates’ commitment to Chino and its residents spanned over two decades of service, beginning with his election to the Chino City Council in 1992.”
The posting continues, “An advocate for youth programs, Mayor Yates was integral in the creation of the Chino Youth Museum, a lasting tribute to his belief in fostering educational opportunities for children. He also spent decades as a volunteer and mentor with Chino Pop Warner football, where the Yates Field at Ayala Park stands in his honor, named after him in recognition of his 28 years of service to the program. Mayor Yates’ unwavering dedication to his community was honored with Chino’s highest accolade, the prestigious Spirit of Achievement Award in 2019. This award recognizes individuals who have made extraordinary contributions to the city, reflecting the lasting impact of his leadership and service on Chino’s growth and vitality.”
Beyond his service to Chino, Mayor Yates held influential positions on boards and committees at regional and state levels. He served as vice chairman of the South Coast Air Quality Management District, board member of Omnitrans, and representative to the San Bernardino Association of Governments. Through these roles, Yates helped shape regional policies that improved the quality of life, not only for Chino residents but for communities across the region.”
Quoting Mayor Ulloa, the posting states, “Dennis Yates was a true public servant who loved his community and devoted his life to making Chino a better place. His leadership and vision have left a lasting legacy on our city, and his impact on Chino will be felt for generations to come. We send our heartfelt condolences to his wife, Rosemary, their children, and grandchildren.”
-Mark Gutglueck

RC Pair Convicted Of Running A Birthing House To Grant Chinese Babies U.S. Citizenship

LOS ANGELES– Two San Bernardino County residents were found guilty by a jury today of operating a “birth tourism” scheme that charged Chinese clients tens of thousands of dollars to help them give birth in the United States to obtain birthright U.S. citizenship for their children.
Michael Wei Yueh Liu, 59, of Rancho Cucamonga, and Jing Dong, 47, also of Rancho Cucamonga, were found guilty of one count of conspiracy and 10 counts of international money laundering.
According to evidence presented at a four-day trial, from at least January 2012 to March 2015, Liu and Dong ran a maternity house in Rancho Cucamonga. Liu and Dong rented apartment units in Southern California to provide short-term housing and provided other services to pregnant women from China who traveled to the United States to give birth so their children would acquire U.S. citizenship. Typically, within one or two months after giving birth, the women returned to China.
Among the services Liu and Dong provided was assistance on how to obtain visas to enter the United States, customs entry guidance, housing, and transportation in the United States, as well as assistance applying for U.S. legal documents for the children of their customers. Continue reading

September 13 SBC Sentinel Legal Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF: IDA BELL HOWARD
CASE NO. PROVA2400701
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of IDA BELL HOWARD: a petition for probate has been filed by CARLTON MICHAEL HOWARD in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CARLTON MICHAEL HOWARD be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full 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 September 16, 2024 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Filed: August 28, 2024
By Brenda Perez-Cordero, Deputy Court Clerk
Attorney for Carlton Michael Howard:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on August 30 and September 6 & 13, 2024.

FBN 20240007216
The following entity is doing business primarily in San Bernardino County as
MEDCOVE URGENT CARE 1202 E 20TH ST SUITE E UPLAND, CA 91784: TAP MEDICAL PARTNERS 1202 E 20TH ST SUITE E UPLAND, CA 91784
Business Mailing Address: 1202 E 20TH ST SUITE E UPLAND, CA 91784
The business is conducted by: A CORPORATION registered with the State of California under the number 5815287.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 1, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JASMINE ISEL HURTADO, Secretary
Statement filed with the County Clerk of San Bernardino on: August 9, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 30 and September 6, 13 & 20, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2425218,
TO ALL INTERESTED PERSONS: Petitioner: Jefferey Dion Acquah, filed with this court for a decree changing names as follows: Jefferey Dion Acquah to Jefferey Dion Acquah-Moore, 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: 10/04/2024, Time: 08:30 AM, Department: S23The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/23/2024
Judge of the Superior Court: Gilbert Ochoa
Published in the SBCS Rancho Cucamonga on 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

FBN 20240007761
The following entity is doing business primarily in San Bernardino County as
5RS BARBER AND SALON 302 N MOUNTAIN AVE UPLAND, CA 91786: RAED ALEID
Business Mailing Address: 302 N MOUNTAIN AVE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 27, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RAED ALEID, Owner
Statement filed with the County Clerk of San Bernardino on: 8/27/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 6, 13, 20 & 27, 2024.

FBN 20240007939
The following entity is doing business primarily in San Bernardino County as
KHAN PARALEGAL AND NOTARY [and] KHAN WHOLESALE GARMENTS LLC 330 N. D STREET SUITE 544 SAN BERNARDINO, CA 924105; KHAN WHOLESALE GARMENTS LLC 225 E 4TH STREET SAN BERNARDINO, CA 924105
Business Mailing Address: 225 E 4TH STREET SAN BERNARDINO, CA 924105
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202253617535.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 1, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MOHAMMAD KHAN, CEO
Statement filed with the County Clerk of San Bernardino on: 8/29/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 6, 13, 20 & 27, 2024.

FBN 20240007899
The following entity is doing business primarily in Riverside County as
PIONEER FENCING COMPANY 1637 WEST WILLIAM STREET BANNING, CA 92220: GUSTAVO MEZA
Business Mailing Address: 1637 WEST WILLIAM STREET BANNING, CA 92220
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 9, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GUSTAVO MEZA, Owner
Statement filed with the County Clerk of San Bernardino on: 8/27/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J5842
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 6, 13, 20 & 27, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2425404,
TO ALL INTERESTED PERSONS: Petitioner: Martha Leticia Trejo, filed with this court for a decree changing names as follows: Martha Leticia Trejo to Martha Leticia Trejo Lizarraga, 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: 10/08/2024, Time: 08:30 AM, Department: S14The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/27/2024
Judge of the Superior Court: Gilbert G Ochoa
Published in the SBCS Ontario on 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DOLLIE E. SCHWABE Case NO. PROVA2400778
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DOLLIE E. SCHWABE A PETITION FOR PROBATE has been filed by ATHENA C. DOCHERTY in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that 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., ATHENA C. DOCHERTY be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F1 at 09:00 AM on 10/09/2024 at Superior Court of California, County of Superior Court of California, County of San Bernardino, , San Bernardino, 17780 ARROW BLVD, FONTANA, CA 92335, San Bernardino District-Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the 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.
Antoniette Jauregui:
1894 Commercenter W Ste 108 San Bernardino CA 92408-3310
Telephone No: 909-890-2350
Published in the SBCS Rancho Cucamonga on:
09/13/2024, 09/20/2024, 09/27/2024

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EZEQUIEL MARTINEZ, JR.
CASE NO. PROVA2400562
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of EZEQUIEL MARTINEZ, JR.: a petition for probate has been filed by LINO MARTINEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ADMINISTRATOR WITH WILL ANNEXED be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.”
THE PETITION requests full 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 September 30, 2024 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Lino Martinez:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on September 13, 20 & 27, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2425636
TO ALL INTERESTED PERSONS:
Petitioner JESSICA COY filed with this court for a decree changing names as follows:
JESSICA COY to COY SHEFFIELD
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: October 10, 2024
Time: 8:30 a.m.
Department: S26
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 29, 2024 by
Amaris Morales Eumana, Deputy Court Clerk
Jessica Coy
8425 Lemon Ave
Rancho Cucamonga, CA 91701
(626) 357-8070
jcoy02@gmail.com
Published in the San Bernardino County Sentinel on September 13, 20, 27 & October 4, 2024.

FBN 20240003948
The following entity is doing business primarily in San Bernardino County as
VENTURA TRANSPORTATION, INC 8470 AVALON CT RANCHO CUCAMONGA, CA 91701: VENTURA TRANSPORTATION, INC 8470 AVALON CT RANCHO CUCAMONGA, CA 91701
Business Mailing Address: 8470 AVALON CT RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION registered in California.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 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/ WALTER VENTURA, President
Statement filed with the County Clerk of San Bernardino on: 4/25/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9784
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.

Published in the San Bernardino County Sentinel on September 13, 20, 27 & October 4, 2024.

FBN 20240007217
The following person is doing business as: M & M TIRE SHOP. 3292 N H ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 3292 N H ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
MIGUEL DE LA LUZ ZAMORA; MARIA SANTOS GARCIA MINDIOLA.
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/ MIGUEL DE LA LUZ ZAMORA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202418MT

FBN 20240007535
The following person is doing business as: YEYO’S TIRES & SMOG. 607 W 9TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 607 W 9TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
YEYO’S LLC. 24564 REDLANDS BLVD LOMA LINDA, CA 92354 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202253516472
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/ VALERIA J ESPINOLA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 20, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202417MT

FBN 20240007652
The following person is doing business as: VANESSA CARE CONNECT. 12561 KUMQUAT PLACE CHINO, CA 91710;[ MAILING ADDRESS 12561 KUMQUAT PLACE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
VANESSA CARE CONNECT, LLC 12561 KUMQUAT PLACE CHINO, CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202462815447
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/ RECECCA FERRER TRAN, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202416NW

FBN 20240007510
The following person is doing business as: CONFLUX UNITED DISTRIBUTION. 6779 FLORENCE PLACE RANCHO CUCAMONGA, CA 91701;[ MAILING ADDRESS 6779 FLORENCE PLACE RANCHO CUCAMONGA, CA 91701];
COUNTY OF SAN BERNARDINO
DEEPIKA CHOUDHARY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 09, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEEPIKA CHOUDHARY, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202415MT

FBN 20240007501
The following person is doing business as: THE BOOKMARK; BOOKMARK. 4975 APPLEWOOD AVENUE FONTANA, CA 92336;[ MAILING ADDRESS 4975 APPLEWOOD AVENUE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
NYLAH DAVIS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 16, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NYLAH DAVIS, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202414MT

FBN 20240007556
The following person is doing business as: TRAILER BY DESIGN. 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
JOYSKY GROUP 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION CA.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 13, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANN CHI YUEH, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202413MT

FBN 20240007589
The following person is doing business as: MAZZO VENDING COMPANY. 24573 HORST DR CRESTLINE, CA 92325;[ MAILING ADDRESS PO BOX 871 CRESTLINE, CA 92325];
COUNTY OF SAN BERNARDINO
MAZZO VENDING COMPANY LLC 24573 HORST DR CRESTLINE, CA 92325 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AKIRA F ACCOMAZZO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202412MT

FBN 20240007020
The following person is doing business as: GENEROUS BRANDS. 11655 JERSEY BLVD. RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11665 JERSEY BLVD. RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
EVOLUTION FRESH, INC. 11655 JERSEY BLVD RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION DELAWARE ARTICLES OF INCORPORATION 3289516
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW AYRES, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 06, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202411MT

FBN 20240007044
The following person is doing business as: BEAUTY STUDIO PLUS. 1651 WEST FOOTHILL BLVD SUITE D UPLAND, CA 91786;[ MAILING ADDRESS 1651 WEST FOOTHILL BLVD SUITE D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
R & J GLOBAL MANAGEMENT, LLC 16969 SANDOVAL LANE FONTANA, CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202114710331The 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/ ROBERT ACUNA JR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 06, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202410MT

FBN 20240007272
The following person is doing business as: STAY READY CLOTHING. 3015 N MAYFIELD AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 3015 N MAYFIELD AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
JOSEPH G VILLA
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/ JOSEPH G VILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202409MT

FBN 20240007276
The following person is doing business as: THECINNAMAN. 11100 E FOURTH ST APT #B207 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11100 E FOURTH ST APT #B207 RANCHO CUCAMONGA, CA 9173];
COUNTY OF SAN BERNARDINO
THECINNAMAN LLC 10740 BROOKFIELD DR RIVERSIDE, CA 92505 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461612962
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/ KAMARI B. JACKSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202408MT

FBN 20240007350
The following person is doing business as: SALON LE FUR. 2850 FOOTHILL BLVD STE #400 RIALTO, CA 92376;[ MAILING ADDRESS 569 E CORNELL DR RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
SALON LE FUR L.L.C. 596 E CORNELL DR RIALTO, CA 92376 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461711545
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/ LAURA L IRROBALI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202407MT

FBN 20240007356
The following person is doing business as: USA THREADING SALON. 2536 S GROVE AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2536 S GROVE AVE ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
SUKHJEET K GILL
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/ SUKHJEET K GILL, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202406MT

FBN 20240007320
The following person is doing business as: A-1 ELECTRICAL; A1 ELECTRICAL 1475 N MONTE VERDE AVE UPLAND, CA 91786;[ MAILING ADDRESS 1475 N MONTE VERDE AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
RAMON PANDO JR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 22, 2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMON PANDO JR, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202405MT

FBN 20240007338
The following person is doing business as: TOUCHPOINT SOLUTIONS. 13247 FOOTHILL BLVD #2108 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 13247 FOOTHILL BLVD #2108 RANCHO CUCAMONGA, CA 91739];
COUNTY OF SAN BERNARDINO
GABRIELLE K WILSON
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/ GABRIELLE K WILSON, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202404MT

FBN 20240007221
The following person is doing business as: YUCCA VALLEY GO #397. 57200 29 PALMS HWY YUCCA VALLEY, CA 92284;[ MAILING ADDRESS ];500 BANTA CT IMPERIAL, CA 92251
COUNTY OF SAN BERNARDINO
J&M GROCERS 500 BANTA CT IMPERIAL CA 92251 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4835894
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/ MARCO RIVERA SERRANO, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202403MT

FBN 20240007212
The following person is doing business as: SAMI’S IIII MARKET & LIQUOR. 61 E ARROW HWY UPLAND, CA 91786;[ MAILING ADDRESS 61 E ARROWY HWY UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
BASEL SALHAB; FAYEK J SALHAB .
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/ BASEL SALHAB, PARTNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202402MT

FBN 20240007405
The following person is doing business as: ADVENT CHURCH. 31862 YUCAIPA BLVD YUCAIPA, CA 92399;[ MAILING ADDRESS 31862 YUCAIPA BLVD YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
KARI L LUORANEN
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/ KARI L LUORANEN, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 14, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202401MT

FBN 20240006635
The following person is doing business as: CASTANEDAS MEXICAN FOOD. 18790 VALLEY BLVD. STE F BLOOMINGTON, CA 92316;[ MAILING ADDRESS 1090 3RD AVE STE #19 CHULA VISTA, CA 91911];
COUNTY OF SAN BERNARDINO
A M CASTANEDA, INCORPORATED 1090 3RD AVE STE #19 CHULA VISTA, CA 91911 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2649213
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 30, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LIZBETH CASTANEDA, CFO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202404MT CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024

FBN 20240002617
The following person is doing business as: DL DENTAL CERAMICS. 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
DAMON D LE 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408.
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/ DAMON D LE, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB17202414MT CORRECTION DATES 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024

FBN 20240002343
The following person is doing business as: J & J TOWING 10417 CALABASH AVE FONTANA, CA 92337;[ MAILING ADDRESS 311 E CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
C & S TRUCKING LLC 2908 N MACY SAN BERNARDINO, CA 92407 STATE OF ORGANIZATION CA ARTICLES OF INCORPORATION 201929710551
The business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 05, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN LUIS GONZALEZ, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 08, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CNBB1720215SN CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024

FBN 20240003774
The following person is doing business as: JC SERVICES. 535 E NEVADA ST NUM 1 ONTARIO, CA 91761;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JILBERTO CERVANTES 535 E NEVADA ST NUM 1 ONTARIO, CA 91761.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JILBERTO CERVANTES, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CNBB17202405CV CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024

FBN 20240005368
The following person is doing business as: MONARCA LAWN CARE. 16379 E PRESERVE LOOP UNIT 1903 CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
MARIA ALICIA GUTIERREZ TORRES 16379 E PRESERVE LOOP UNIT 1903 CHINO, CA 91708.
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/ MARIA ALICIA GUTIERREZ TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2024, 06/28/2024, 07/05/2024, 07/12/2024 CNBB25202401CV CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024 CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024

FBN 20240007769
The following person is doing business as: COLE HOME. 6996 COLE AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 6996 COLE AVE HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
ANGEL CARE ENTERPRISES, INC. 7231 BOULDER AVE #269 HIGHLAND, CA 92346 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 10, 2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEPHINE SAXE, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202401MT

FBN 20240007590
The following person is doing business as: EL PARAISO SINALOENSE. 1498 N MOUNT VERNON AVE #A COLTON, CA 92324;[ MAILING ADDRESS 1498 N MOUNT VERNON AVE #A COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
EL PARAISO SINALOENSE LLC 1498 N MOUNT VERNON AVE #A COLTON, CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463112806
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/ BRENDA G. MEZA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202402MT

FBN 20240007660
The following person is doing business as: BP CAD. 2130 N ARROWHEAD AVE UNIT 205B-9 SAN BERNARDINO, CA 92405;[ MAILING ADDRESS P.O BOX 9801 SAN BERNARDINO, CA 92427];
COUNTY OF SAN BERNARDINO
BLUE POINT CAD, LLC 2130 N ARROWHEAD AVE UNIT 205B-9 SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202357716579
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/ JOSUE C HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202403MT

FBN 20240007697
The following person is doing business as: GAMES4US. 144 RIVERSIDE AVE RIALTO, CA 92376;[ MAILING ADDRESS 7715 ELM ST HIGHLAND, CA 92410];
COUNTY OF SAN BERNARDINO
ERICK A HORTA
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/ ERICK A HORTA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202404MT

FBN 20240007645
The following person is doing business as: JBS NURSERY. 11205 SPRUCE AVE BLOOMINGTING, CA 92316;[ MAILING ADDRESS 11205 SPRUCE AVE BLOOMINGTING, CA 92316];
COUNTY OF SAN BERNARDINO
JOSE A SUAREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 21, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A SUAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202405MT

FBN 20240007634
The following person is doing business as: SANMIR ENTERPRISES. 11090 MOUNTAIN VIEW DR 44 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11090 MOUNTAIN VIEW DR 44 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
VIRGINIA MIRANDA MIRANDA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 22, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VIRGINIA MIRANDA MIRANDA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202406MT

FBN 20240007708
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 7614 REDLANDS, CA 92375];
COUNTY OF SAN BERNARDINO
SUSAN E FUENTES
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/ SUSAN E. FUENTES
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202407MT

FBN 20240007706
The following person is doing business as: IZZY’S GRANITE. 968 W 9TH ST UPLAND, CA 91786;[ MAILING ADDRESS 968 W 9TH ST UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
ISRAEL CORONA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 30, 2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISRAEL CORONA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202408MT

FBN 20240007692
The following person is doing business as: URCARE. 35612 BARTON ROAD /316 LOMA LINDA, CA 92354;[ MAILING ADDRESS 35612 BARTON ROAD /316 LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
URCARE LTD. LIABILITY CO. 35612 BARTON ROAD /316 LOMA LINDA, CA 92354 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 19, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDNA Q MEDES, MANAGER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202409MT

FBN 20240007755
The following person is doing business as: PRINTED T-SHIRTS AND ACC.. 17565 VALLEY BLVD BLOOMINGTON, CA 92316;[ MAILING ADDRESS 2857 NORTH DAVIDSON AVENUE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
LUIS M HERRERA
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/ LUIS M HERRERA, SELF PROPRIETOR
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202410MT

FBN 20240006635
The following person is doing business as: CASTANEDAS MEXICAN FOOD. 18790 VALLEY BLVD. STE F BLOOMINGTON, CA 92316;[ MAILING ADDRESS 1090 3RD AVE STE #19 CHULA VISTA, CA 91911];
COUNTY OF SAN BERNARDINO
A M CASTANEDA, INCORPORATED 1090 3RD AVE STE #19 CHULA VISTA, CA 91911 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2649213
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 30, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LIZBETH CASTANEDA, CFO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202404MT CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

FBN 20240006679
The following person is doing business as: RAINBOW GUEST HOME; RAINBOW GUEST HOME II. 11205 DAYLILLY STREET FONTANA, CA 92337;[ MAILING ADDRESS 11205 DAYLILLY STREET FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
MARIO P. MENCIAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 05, 2002
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIO P. MENCIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 24, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202402MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

FBN 20240006586
The following person is doing business as: ANGELUS OAKS REALTY. 5961 LAKE DR. ANGELUS OAKS, CA 92305;[ MAILING ADDRESS PO BOX 91 ANGELUS OAKS, CA 92305];
COUNTY OF SAN BERNARDINO
ALIRAM INC 5961 LAKE DR ANGELUS OAKS, CA 92305 STATE OF INCORPORATION CA ARTICELS OF INCORPORATION 6308763
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 22, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMON ACERETO, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202406MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

FBN 20240006568
The following person is doing business as: BIRRIERIA FIGUEROA. 2990 DEL ROSA AVE STE F SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2990 DEL ROSA AVE STE F SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
JUAN C. FIGUEROA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 19, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN C. FIGUEROA
Statement filed with the County Clerk of San Bernardino on: JULY 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202407MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

FBN 20240006436
The following person is doing business as: E M M TRANSPORT. 17425 ARROW BLVD APT #23 FONTANA, CA 92335;[ MAILING ADDRESS 17425 ARROW BLVD APT #23 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
ENRIQUE MUNOZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ENRIQUE MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202408MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024

xxxxx

FBN 20240007937
The following person is doing business as: SPINE N SHINE. 3293 N E ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 16467 ABEDUL ST MORENO VALLEY, CA 92551];
COUNTY OF SAN BERNARDINO
SOOPARI LLC 7155 CITRUS AVE #204 FONTANA, CA 92336 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIK TERRAZAS, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202401MT

FBN 20240007956
The following person is doing business as: H ST AUTO. 3293 N H ST SAN BERNARDINO, CA 9240516467 ABEDUL ST MORENO VALLEY, CA 92551
COUNTY OF SAN BERNARDINO
SOOPARI LLC 401 RYLAND ST. STE 200-A RENO, NV 89502 STATE OF ORGANIZATION NV ARTICLES OF ORGANIZATION 202463616903
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/ ERIK EDGAR TERRAZAS, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/07/2024, 09/14/2024, 09/21/2024, 09/28/2024 CNBB36202402MT

FBN 20240007962
The following person is doing business as: A-T NAILS & HAIR. 914 N ORANGE STREET REDLANDS, CA 92374;[ MAILING ADDRESS 914 N ORANGE STREET REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
SUONG PHAM
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/ SUONG PHAM, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202403MT

FBN 20240007990
The following person is doing business as: DILIGENCE MENTAL HEALTH AND MEDICAL SERVICES. 255 D STREET SUITE 400 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 1123 N TRUDY AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
DILIGENCE CARE PLUS NURSING CORPORATION 255 D STREET SUITE 400 SAN BERNARDINO, CA 92401 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 11, 2022
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIC EFUETNGU, CFO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202404MT

FBN 20240007985
The following person is doing business as: LAND MOTO X MOTORCYLCES. 1830 W 11TH ST UNIT H UPLAND, CA 91786;[ MAILING ADDRESS 1830 W 11TH ST UNIT H UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
JAVIER MENDOZA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 15, 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/ JAVIER MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202405MT

FBN 20240007942
The following person is doing business as: RUTH’S PERFUME. 501 W HOLT BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 501 W HOLT BLVD ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
REY MAGANA
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/ REY MAGANA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202406MT

FBN 20240007943
The following person is doing business as: JUST CURVES. 428 W B ST ONTARIO, CA 91762;[ MAILING ADDRESS 428 W B ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
VERONICA L PONCE
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/ VERONICA L PONCE, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202407MT

FBN 20240007805
The following person is doing business as: CHRISTY’S DONUTS. 26471 BASELINE ST HIGHLAND, CA 92346;[ MAILING ADDRESS 26471 BASELINE ST HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
CHAMREON TANG
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/ CHAMREON TANG, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202408MT

FBN 20240007798
The following person is doing business as: CASA ORELLANA FOSTER FAMILY AGENCY. 108 ORANGE ST SUITE #11 REDLANDS, CA 92373;[ MAILING ADDRESS 108 ORANGE ST SUITE #11 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
MARIA E HOROWITZ
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/ MARIA E HOROWITZ, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202409MT

FBN 20240007730
The following person is doing business as: DIRECT CONNECT ELECTRIC. 12675 PINYON CT VICTORVILLE, CA 92392;[ MAILING ADDRESS 12675 PINYON CT VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
LARRY L BONNIE
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/ LARRY L BONNIE, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202410MT

FBN 20240007734
The following person is doing business as: ON POINT TRANSPORTATION. 18140 MARYGOLD AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 18140 MARYGOLD AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
ENRIQUE ALVAREZ; ELIDA E ALVAREZ
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/ ENRIQUE ALVAREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202411MT

FBN 20240007758
The following person is doing business as: A & A CLEANING SERVICES. 1077 SANTO ANTONIO DR APT #29 COLTON, CA 92324;[ MAILING ADDRESS 1077 SAN ANTONIO DR APT #29 COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
GRECIA A MARTINEZ REYNA
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/ GRECIA A MARTINEZ REYNA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202412MT

FBN 20240007606
The following person is doing business as: CHINO’S CARING KENNEL. 3890 WALNUT AVENUE CHINO, CA 91710;[ MAILING ADDRESS 2410 VIA MARIPOSA SAN DIMAS, CA 91773
COUNTY OF SAN BERNARDINO
PAW PARTNERS, INC. 2410 VIA MARIPOSA SAN DIMAS, CA 91773 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C4085326
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/ JENNIFER BLAZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202413MT

FBN 20240007837
The following person is doing business as: FONTANA PARTY SUPPLY. 9773 SIERRA AVE SPAGE G6 FONTANA, CA 92335;[ MAILING ADDRESS 9773 SIERRA AVE SPAGE G6 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
YOMAIRA OESEGUEDA TOLENTINO
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/ YOMAIRA OESEGUEDA TOLENTINO, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202414MT

FBN 20240007874
The following person is doing business as: BRG METAL WORK 12403 CENTRAL AVE SUITE 21 CHINO, CA 91710;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
BRG MANAGEMENT GROUP, LLC 12403 CENTRAL AVE CHINO, CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463019043
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/ CONRAD GARDEA JR, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/06/2024, 09/13/2024, 09/20/2024, 09/27/2024 CNBB36202415CV

Suspected Line Fire Arsonist Arrested

A Norco man was arrested Tuesday, September 10, on suspicion of starting the Line Wildfire on Thursday, September 5 in Highland, according to the San Bernardino County Sheriff’s Department.
The suspect, Justin Wayne Halstenberg, 34 of Norco, was identified, through a collaborative effort by Highland sheriff’s station detectives in collaboration with Cal Fire investigators, as the person who started a fire in the area of Base Line and Aplin streets, investigators said. Rapidly after the fire was set, the conflagration spread into the San Bernardino Mountains and the San Bernardino National Forest.
Halstenberg was located and arrested nearly six days after the fire began. He was booked at the Central Detention Center for P.C. 451 – arson and is being held in lieu of $80,000 bail.
Detective Jake Hernandez is the lead investigator on the case.

25th Annual San Bernardino County  Sheriff’s Professional Rodeo Cowboys Association Rodeo 

The 25th Annual San Bernardino County Sheriff’s P.R.C.A Rodeo is coming to the Glen Helen Regional Park on Friday, September 27th through Sunday, September 29th, where the world’s top professional cowboys and cowgirls will be performing bareback and saddle bronc riding, bull riding, steer wrestling, tie-down roping, barrel racing and team roping. Also performing will be Professional Rodeo Clown, JJ Harrison https://www.facebook.com/JJHarrison811/.
Friday night’s rodeo is dedicated to raising awareness of domestic violence. The rodeo will be supporting the “Man Up Crusade” with a donation to a local domestic violence shelter. Wear purple to the rodeo – Take A Stand and Break the Cycle of Domestic Violence.
On Saturday, we will be asking, “Are you Tough Enough to Wear Pink?” Wear pink to the rodeo and show your support for breast cancer awareness. The rodeo will be donating funds to Loma Linda University Hospital for breast cancer awareness.
A dance follows Friday and Saturday night’s rodeo under the big tent featuring Shotgun Jefferson, a Southern California-based country band that draws musical inspiration from its deep, groove-centric, rock and roll roots.
Sunday’s rodeo performance is dedicated to military and public safety personnel. Members of the U.S. Marine Corps Mounted Color Guard out of Barstow will be posting the colors, followed by a moment of silence before the start of the event. The rodeo will be donating to The Sheriff’s Athletic Federation in support of their mission to improve the health and quality of life for law enforcement personnel and the community.
The San Bernardino County Sheriff’s Department has a tradition of being composed of great horsemen.
In 1909, Sheriff John C. Ralphs led a posse in the hunt for Paiute Indian “Willie Boy,” who was wanted for murder. The posse caught up with the fugitive in the Old Woman Springs area. It is believed that Willie Boy committed suicide rather than be taken alive.
Another excellent cowboy sheriff was Floyd Tidwell.
Tidwell’s father was Alla Power Tidwell, a rancher.
Young Floyd Tidwell worked on the family farm in the area near Big Bear Lake.
As an adolescent and young adult, Tidwell had cowboyed with Kendall Stone, who would later go on to become San Bernardino County undersheriff.
After Floyd Tidwell graduated from Big Bear High School with the Class of 1948. began with the department under Jim Stocker in 1950 as “extra help.” It was during the tenure of Eugene Mueller as San Bernardino County sheriff that Tidwell was hired as a deputy upon the recommendation of Kendall Stone.
Tidwell competed in rodeos, as a roper and riding bulls.
He was an excellent roper. His son, Daniel “Boone” Tidwell, who had a career in the sheriff’s department himself, rising to the rank of detective, said of his father “When he was young, he won his share of rodeo prizes. He was a skilled roper, although I won’t lie to you, I was a better roper than he was.”
In addition to being sheriff, Floyd Tidwell operated the Shield F Ranch, a cattling concern located on a huge expanse of land between Lucerne Valley and Johnson Valley near the Ord Mountains. “That was were he was absolutely most at home, on horseback dealing with cows and steers,” said Boone Tidwell.
“I was probably one of the few cowboys in my family,” said Boone Tidwell. “I spent more time with my father on horseback than anyone. He loved that aspect of life. He enjoyed burro racing more than anyone I ever knew. If he was on horseback he was happy.”
Another common attraction at the Sheriff’s Rodeo is SEBA Stampede Kids’ Zone. This area is set up with children in mind with a petting zoo, bounce houses, lots of games and candy. The SEBA Stampede Kids’ Zone is sponsored by the Sheriff’s Employees’ Benefits Association (SEBA) which is the union that represents deputies. Not only does SEBA provide the funding for the kids’ zone, but its members also volunteer to organize and run the area to allow for a great family environment at the rodeo.
“It is so awesome to see so many kids smiling and laughing and running around in the SEBA Stampede Kids’ Zone,” said Sheriff’s Employees Benefit Association President Sgt. Grant Ward. “We love being able to provide this area for families who attend the rodeo so they can have a safe place to bring their kids.”
Gates open at 4:00 pm on Friday and Saturday, and the rodeo starts at 8:00 pm. Gates open at 2:00 pm on Sunday, and the rodeo starts at 6:00 pm. We invite you to come early, visit one of our many food vendors, grab a seat, and relax before the start of the rodeo.
Tickets to this year’s rodeo are $25 on Friday, $35 on Saturday, and only $20 on Sunday. For children 4-6 years old, tickets are only $5 (free on Sunday); children 3 years old and under are free each night. Parking is $10. Tickets are currently available on the website at www.sheriffsrodeo.com only.
Proceeds from the event continue to support the youth in our communities, with the goal of developing them into responsible citizens. Cash donations will be given to the Boy Scouts and Girl Scouts, Children’s Fund, the 4H Club of San Bernardino, the Yucaipa Equestrian Center, the California State Horsemen’s Association, Loma Linda University Hospital for breast cancer research, Man Up Crusade – bringing awareness to domestic violence, Sheriff’s Athletic Federation, and several service clubs.
The rodeo is made possible through generous donations from local businesses and organizations throughout the county such as Stater Bros. Markets. “Stater Bros. Charities is proud of its status as a longtime supporter of the San Bernardino County Sheriff’s Rodeo,” said Stater Bros. Charities Chairman and President Nancy Negrette. “As the event’s title sponsor this year, we are extremely happy to continue that tradition and support the San Bernardino County Sheriff’s commitment to public safety and children’s wellbeing.”
San Manuel Band of Mission Indians has also contributed over the years and continues to be a top sponsor. Their invaluable support has contributed greatly to the success of the rodeo and its mission.
The San Bernardino County Sheriff’s P.R.C.A. Rodeo is excited to have the support of the Twenty-Nine Palms Band of Mission Indians again this year. Chairman Darrell Mike of the Twenty-Nine Palms Band of Mission Indians shared, “The Rodeo is a great event that we are proud to partner with the San Bernardino County Sheriff’s Department, supporting all they do for our community. We look forward to being a part of this event now and in the coming years.”
Mark your calendars for September 27th to September 29th for this year’s San Bernardino County Sheriff’s P.R.C.A. Rodeo benefitting the children of San Bernardino County.