The dust having settled following an election season chock full of irregularities, some of which appear to have militated in favor of winners and some which did not influence the outcomes in the direction in which their perpetrators intended, San Bernardino County District Attorney Jason Anderson is precluding his office from examining any of nearly a dozen circumstances that present prima facie cases of fraud or election code violations.
In some of the cases, the misdeeds were aimed at improving the electoral chances of individuals with whom Anderson has a political connection, however tenuous. In others, the electoral dice were being loaded against candidates he is actually or potentially aligned with. In others still, it does not appear Anderson had any dog in the hunt. There are clashing theories of why Anderson does not have the stomach to use the investigative and prosecutorial power of his office to police the electoral procedures that determine the make-up of the local political and governmental establishments.
One theory is that he will not go after those who have winged his allies because in doing so he would set up a damning comparison of the instances where he left unredressed circumstances where one of his political affiliates benefited by such chicanery. Others have expressed the belief that he is reluctant to take any action, at least this time around, because some of the misdeeds involve the electoral system itself or those who man it, and he is himself subject at least conceptually, every four years, to the electoral process to remain in office himself. In one of the cases, the primary official caught up in what a court determined before the election to be a miscarriage of the candidacy qualification process was one of his former colleagues.
This year there were at least two, quite likely five and perhaps as many as seven known instances where a governmental official singly or government officials jointly unjustifiably and perhaps even illegally sought to terminate the candidacy of an office seeker, and a matter related to one of those cases in which the action taken appears to have allowed an individual who had missed the deadline to file for candidacy to be placed on the ballot. Involved in these matters were deliberate actions taken by the San Bernardino County Registrar of Voters Office and one or more of its employees, the Ontario City Clerk and one or more of her employees, the Rancho Cucamonga City Clerk and one or more of her employees and the general counsel for the Adelanto Elementary School District. Continue reading
Monthly Archives: November 2024
This Year’s Election Keeps Denominationalist Control Over Chino Valley Unified School District
The Chino Valley Unified School District will remain at the cutting edge of what is touted as the conservative resistance to the progressive social change agenda permeating both California and American public education.
James Na and Andrew Cruz, who for nearly a decade have led the district in an unfolding series of policy shifts that have bucked the trends in Democrat-controlled California and the often-liberal oriented professionals in the teaching profession, were returned to office by overwhelming and convincing margins, respectively, despite having to stand for reelection on terms their philosophical and political opponents thought might undercut their previously demonstrated advantages at the polls.
Simultaneously, the single member of the five-person school board who had deviated from the conservative, family-value, Christian-oriented mindset of the current ruling coalition on the panel was unable to seek election this time around because the switch from at-large to electoral ward elections put into place two years ago with election in the district’s trustee areas 3 and 4 and continued with elections this year in trustee areas 1, 2 and 5 and his lack of residency in the trustee areas being contested this electoral cycle rendered him ineligible to seek reelection.
Instead, the candidate elected in from the other trustee area contested this year is a retired Chino police officer, John Cervantes, who is at least potentially likely to hew toward the conservative path cut by Na and Cruz as well as the two other incumbents on the board, Sonja Shaw and Jon Monroe. Continue reading
SB Clears Homeless From Park
Yesterday, Thursday, November 14, San Bernardino city employees, accompanied by police officers and employees of the Burrtec trash company, began forcefully evicting the remnants of the homeless population who have been living in Perris Hill Park off-and-on for years.
The action comes in the aftermath of a U.S. Supreme Court ruling in June allowing public parks and property to be cleared of “campers” disobeying loitering ordinances, Governor Gavin Newsom’s signal the same month that he would no longer advocate for the homeless not housed in shelters and the American Civil Liberties Union’s settlement in September of a lawsuit it brought against the city over its eviction of homeless residents from Perris Hill and Meadowbrook Park in 2023.
In October, San Bernardino Mayor Helen Tran said the city would initiate the removal of homeless individuals from the city’s parks as soon as it had two new homeless shelters in place. Those shelters have yet to materialize, but officials impatient with the situation in the city’s parks began yesterday’s effort despite that.
“Where are these people going to go?” the Sentinel asked one of the police officers on hand to “keep the peace” and intimidate or arrest any of the homeless who resisted the effort to move them out.
“I don’t know,” the officer responded. “That’s up to them.”
With The USFS Shuttering Its Arrowhead H2O Operation, BlueTriton Bought Out By Primo
Primo Brands Corporation earlier this month consummated the merger of Primo Water Corporation and an affiliate of BlueTriton Brands, Inc., the bottler of Arrowhead Spring Water and more than a half dozen other drinking water products, creating what has been dubbed Primo Brands.
“I am honored to lead our combined company and our team of world-class associates,” said Robbert Rietbroek, the chief executive officer of Primo Brands. “Together, we are forming a differentiated leader in branded beverages. With a highly competitive portfolio of brands, a variety of formats and offerings across price points, and a vertically integrated, coast-to-coast manufacturing and distribution network across North America, we believe Primo Brands is strategically positioned to accelerate growth, deliver superior products and services for our customers and consumers, and be a best-in-class U.S. beverage company.”
The buyout of BlueTriton Brands by Primo Brands, like BlueTriton Brands buyout of Nestlé Waters of North America, will likely have an impact locally in San Bernardino County that Rietbroek and Primo Brands might not have a full appreciation of at this stage. Despite Rietbroek’s confident pronouncement, the Arrowhead Spring Water component of the bottled water portfolio Primo has just acquired might not have the degree of profitability it traditionally has had.
Legal and governmental procedural issues cloud the continued existence of the Arrowhead Spring Water Brand, or at least its traditional bottling operation. Continue reading
Carvalho & BBK Reportedly Getting The Boot As SB City Attorney
After seven years as San Bernardino’s legal advisor, Sonia Carvalho is on her way out as city attorney, the Sentinel has been informed by knowledgeable sources.
She will in the next several weeks be leaving the employ of the county seat, say some who are in on the city council’s decision-making process.
Going with her will be her law firm, Best Best & Krieger, which serves as the city’s general counsel; Assistant City Attorney Thomas Rice; and Deputy City Attorney Jason Baltimore.
It is not yet determined, whom the city will select to step into the role of providing the council and city staff with legal advice.
The universe of law firms which offer municipal representation in Southern California is relatively limited. Among the more commonly-employed firms are Richards, Waston & Gershon; Burke, Williams & Sorenson; Jones Mayer; and Alyshire & Wynder.
In August 2018, following the 2016 city charter change which eliminated San Bernardino’s elected city attorney as of 2020, Carvalho was hired to serve as assistant city attorney in preparation of then-City Attorney Gary Saenz’s anticipated retirement two years later. Upon Saenz’s departure, she was elevated to city attorney. Continue reading
zx
z
Tonsil Crate
With the 2024 election concluded and three new members of the San Bernardino City Council scheduled to be seated next month, a move is on to elevate the county seat’s acting city manager, Rochelle Clayton, to full-fledged managerial status.
Leading the effort to lock Clayton into place for a likely duration of no less than three years and perhaps as many as five are Mayor Helen Tran and Sixth Ward Councilwoman Kimberly Calvin.
There is something of an imperative to move rapidly ahead with such a promotion – which has already been discussed in closed sessions of the council twice – prior to the departure of three of the current council members: Calvin, Fifth Ward Councilman Ben Reynoso and Seventh Ward Councilman Damon Alexander. This is because Tran and Calvin need to add three votes to their own to make the appointment and it is believed that the familiarity the existing members of the council have with Clayton based on her performance in the interim role she was appointed to in May boosts the prospect that the crucial three votes to permanentize her as the city’s top administrator can be harvested from the council as it is now composed.
If a vote on Clayton’s promotion is delayed or postponed until after Kim Knaus, Mario Flores and Treasure Ortiz, the three new council members who are to replace Reynoso, Calvin and Alexander, respectively, are sworn in, there is a chance, indeed a likelihood, that the vote on the appointment will be delayed further. At least two of those three council members-elect – Knaus and Flores – have little previous exposure and experience with Clayton, and would probably want and need several months of seeing her in action before being prepared to make a decision on whether the city should extend her a contract that would commit the city to keeping her for several years’ duration and require that she receive a substantial severance payout if the council were to terminate her prior to the contract’s expiration. Based upon statements she has made, Ortiz appears to be favorably disposed toward Clayton.
Ascertaining Clayton’s chances of coming away with the promotion is difficult, given the secrecy and confidentiality that attends governmental personnel decisions under California. The Ralph M. Brown Act, California’s open public meeting law, was originally intended to keep the public abreast of the decision-making processes that take place on the boards of county and councils of municipal government in the state as well as on the governing boards of water, fire and school districts. Paradoxically, elements contained in the Brown Act and subsequent changes to how the government operates entitles public employees to an extraordinary degree of privacy when their performance in their public roles or their potential hiring or firing is being discussed by the boards or councils that head the entities for which they work.
The Brown Act prohibits a quorum of a governmental board or a city council from discussing any official action to be taken by the board or council of which they are members outside the forum of a public meeting. Accordingly, board members or council members often do not know how a majority of their colleagues stand with regard to the myriad issues they are to discuss and vote upon prior to the meetings where those discussion or votes are scheduled to take place.
The Brown Act and subsequent legislation and case which guarantees the “privacy” or “confidentiality” of the job performance evaluations and records of public employees and allows or even requires that when a board or council discusses a public employee’s performance that this take place in an “executive” or “closed” session of the board or council, one carried out behind closed doors and outside the scrutiny, sight or earshot of the public. Those participating in these closed sessions – board members or city/town council members or other governmental employees who are allowed into those restricted meetings – are prohibited from disclosing anything that was discussed. The only information that can be legally disclosed during an executive or closed session is a vote to take specific action. If no such action is voted upon, the closed session proceedings are deemed secret.
At this point, public knowledge of where the mayor and the seven-member council stand with regard to Clayton’s advancement is limited. It is clear Tran and Calvin are pushing for promoting her and that First Ward Councilman Ted Sanchez is opposed to it. A degree of mystery attends where Second Ward Councilwoman Sandra Ibarra, Third Ward Councilman Juan Figueroa, Fourth Ward Councilman Fred Shorett and councilmen Reynoso and Alexander come down on the issue.
Some information can be pieced together from what exists on the public record and various statements that have been made.
At its October 2 meeting, the city council adjourned into a closed session at which it discussed promoting Clayton to the city manager’s post, based upon a yet-to-be ratified employment agreement called for conferring upon her an annual base salary of $325,000, subject to an annual cost of living increase tied to the consumer price index and capped at 5 percent, another $11,619.95 in perks and pay add-ons and $115,693.41 in benefits, for an initial total annual compensation of $452,313.36. In addition, the contract called for providing her with a one-time relocation benefit of $10,000, if she were to move to a residence within the boundaries of the City of San Bernardino within two years.
The contract further specified that if her employment as city manager were to be terminated without cause, she would be entitled to a severance payout of six months of her base salary, initially $162,500. The employment agreement set no specific term for the contract, instead stating that the [a]greement will continue indefinitely until terminated. In practical terms, that meant that upon Clayton’s leaving or retirement, she would receive a $162,500 bonus.
After the city council reconvened in public following its extended executive session on October 2, Deputy City Attorney Jason Baltimore said Mayor Tran and the entire council “discussed and agreed to extend an offer to Rochelle Clayton as permanent city manager pursuant to a contract that will come back at the next open session.”
That action included directing the city attorney to draft a finalized employment contract with the specified salary of $325,000, to be approved at the next scheduled meeting of the mayor and city council.
The October 16 meeting, however, was canceled because Tran and several of the council members were attending the League of California Cities Annual Conference and Expo in Long Beach that day. The council did hold a specially-scheduled meeting on October 24, but the agenda for that conclave specified only closed-door discussions with real estate property negotiators on two properties in the city and a public discussion with regard to the city’s plan in conjunction with North Hills-based Hope the Mission to construct a 224-bed so-called navigation center for the homeless, which is to involve converting the former School of Hope building at 796 6th Street and the surrounding property into a facility intended to provide interim housing and supportive services to homeless men and women.
The city council was thus purposed to discuss Clayton’s promotion at its November 6 meeting, both in closed and as an item on the public portion of the agenda. The public item relating to Clayton included a staff recommendation that “the mayor and city council… approve and authorize the mayor to execute an employment agreement for the position of city manager with Rochelle Clayton, with an effective date of October 2, 2024, as decided by the city council and reported in public on the same date.”
In the five weeks that intervened between October 2 and November 6, Councilman Sanchez intensified his scrutiny with regard to the joint City of San Bernardino/Hope the Mission plan to develop the navigation center for the homeless, making inquiries of Clayton. At the October 24 meeting, Clayton revealed, somewhat to the chagrin of some of the members of the council that Phase two was not officially approved the noncongregate housing model for the shelter had been altered to congregate housing. Councilman Shorett at one point asked Clayton about the available funding for the project.
“What is the bottom line of dollars we have?” Shorett asked.
Clayton, while referencing some federal American Rescue Act Plan money, made no reference to any grants from the State of California.
Councilman Sanchez, in particular, came away from the October 24 meeting unconvinced that city staff, in particular Clayton, was pursuing the navigation center project with either the intensity the council wanted nor along the lines it had earlier specified. Dissatisfied with some of the answers Clayton had provided him and inconsistencies he detected, he filed, under the California Public Records Act, a request with the city clerk for any information or documents relating to the navigation center project or communications about it that had passed between the city and the California Department of Housing and Community Development.
Sanchez knew that the city had filed an application with the California Department of Housing and Community Development for funding to assist with the project in 2023, but knew little more than that. Just two days before the November 6 meeting, Sanchez received a response to his California Public Records Act request. He was amazed to learn that in July of this year, in response to the City of San Bernardino’s application for a $26 million grant to cover the cost of constructing the comprehensive and full-service homeless shelter on the former School of Hope campus on Sixth Street, the State of California, through the Department of Housing and Community Development, came across with $17 million in the form of a Homekey Program grant. The sole requirement placed on the city’s reception of the grant was that the money be used to redress the city’s homelessness crisis by creating housing in which those without a place to live could be housed. Contained within the packet of documents Sanchez received was an even more stunning missive, one that had been authored by Clayton and sent to the California Department of Housing and Community Development’s Homekey Program manager, Connor Leahy, dated August 23. In that letter, Clayton wrote, “The City of San Bernardino and HOPE Mission would like to formally withdraw its request for Homekey Funds for the SB HOPE Campus project. The city has identified a path forward that would provide cost savings and the highest and best utilization of the site to maximize interim housing and services for the target population. The city is fortunate to have the necessary funding sources in place to complete the campus such as ARPA [American Rescue Plan Act], HOME ARPA [Home Investment American Rescue Plan Act] PLHA [Permanent Local Housing Act], county donations, private donations and CDBG [Community Development Block Grants].”
The incredulous Sanchez located within the sheaf of documents yet another communique, one which expressed his own sense of befuddlement. It was an email from Hope the Mission founder and CEO Ken Craft dated August 27, 2024.
Craft wrote, “As your partner and co-applicant in the Homekey 3.0 submission, it would have been nice for you to have notified us before sending the email to HCD [the California Department of Housing and Community Development]. Our team spent countless hours preparing the application, initial site plans and fostering our relationship with HCD to be in a position to be awarded the grant. I am sure you thought through your decision but, in light of the current court case against the City of San Bernardino, I cannot understand why you would walk away from $17 million. That is now $17 million you will not have to fight homelessness in the city. That $17 million could have been used to house and care for a lot of people in need. Most cities are fighting to obtain funding and you just said no to $17 million and you have a homeless crisis in your city.”
The lawsuit Craft reference was one lodged by the American Civil Liberties Union in U.S. District Court in 2023 on behalf of several homeless individuals who had been living in San Bernardino’s Meadowbrook Park and Perris Hill Park and were forcibly removed by the city. The suit alleged the city violated the constitutional rights of the homeless plaintiffs when it and its employees destroyed or jettisoned their personal property, including medicine, vital documents medical equipment and tents in closing down the parks and forcing them to leave. In January of this year, Federal Judge Terry Hatter Jr. issued a preliminary injunction preventing the City of San Bernardino from removing unsheltered people living in its parks and on the city’s sidewalks and public areas.
Craft’s letter continued, “I intentionally did not send this email to anyone but you and [San Bernardino Housing and Homeless Services Director] Cassandra [Searcy], as I think it could be PR [public relations] nightmare if the courts and community understand what you just walked away from. As your partner and co-applicant of these awarded funds, now rejected, funds, a courtesy explanation would really be appreciated.”
Neither Sanchez nor Ibarra, Figueroa, Shorett, Reynoso, Calvin nor Alexander knew that the state had awarded San Bernardino the grant and they were equally unaware that Clayton had, on behalf of the city, turned it down. Mayor Tran, who had sojourned to Sacramento in September, heard during an exchange with a state official that the city had received the grant but had chosen to reject. While she was initially as taken aback to learn about what Clayton had done as was Sanchez when learned about, she had conferred with Clayton and accepted from the acting city manager her rationale for having the city decline the grant. Tran did not inform the city council of what she had learned.
Sanchez prepared seven folders containing the documents and information he had received in response to his California Public Records Act request and presented them to the mayor and his six council colleagues when the adjourned into closed session on November 6. As it turned out, Reynoso was absent from the meeting.
The revelation that the city had been selected to receive the grant, that Clayton had withheld from the council any mention of the grant and that she had unilaterally, without consulting the mayor and council, forwent the grant award gave the council, collectively if not in each individual case, sufficient pause that they held off on voting in the closed session to reconfirm offering Clayton the contract. Later that evening, during the public session when the item relating to voting on approving the contract with Clayton, Mayor Tran, putting the best face on the situation that she could, said, “This item we are going to pull, as we do need a little more time to negotiate.” The mayor left the impression that the city is yet on track to hire Clayton as its top administrator on a lasting basis. “It will come back in the future,” Tran said of the consideration on whether to promote Clayton.
The mayor and Calvin, as well as Clayton and her support network, have not given up on the effort to install Clayton as city manager for the next several years. They are also hopeful that it can be done in short order, that is, before the next city council – which will retain four of the current council members, lose three of its current members and add three more – is in place.
Quietly, Clayton and her supporters are propounding a defense of her decisions with regard to the navigation center.
With regard to the switch she made from the noncongregate housing model the council had previously envisaged and approved, she has made the point that she was not with the city when that action was take and that phase two of the project, which entailed the noncongregate units, was never officially approved by the council.
As to her decision to unilaterally rejected the $27 million Homekey Grant, Clayton’s surrogates have asserted that her position as acting city manager provided her with the discretion to act in the city’s best interest as she saw it. In this light, they say, Clayton had exercised reasonable judgment in rescinding the Homekey grant application on three grounds. One of those was that San Bernardino was going to need something on the order of $23 million to complete the homeless facility and the grant fell $7 million short of that.
In this way, San Bernardino would need to apply for other funding, in particular money from the federal government. This presented an intractable problem, it was explained to the Sentinel, because the federal government requires that cities undertake an open bid process on the contractor that is to do the construction work on the project for which the federal money is to be applied and Hope the Mission is a sole-source vendor.
Additionally, it was pointed out, the California Department of Housing and Community Development’s requirement for the co-applicants who are seeking a Homekey grant jointly with a municipality is that they have five years’ experience in carrying out homeless assistance program. The applicant in this case, Hope the Mission, has only two years’ such experience.
The Sentinel’s efforts since last week to engage with Clayton directly on the issue of her decision to withdraw the city’s application for the Homekey Grant have not yielded a response from her.
Sanchez, based in large measure on the way Clayton is managing the navigation center project, most particularly her surrendering of the $17 million that was available to the city to defray a major portion its costs, is now highly skeptical about whether Clayton is the right person to guide San Bernardino. Thus, at least three of the remaining five members of the council who are not solidly in Clayton’s camp – Ibarra, Figueroa, Shorett, Reynoso or Alexander – must vote to entrust Clayton with the administrative oversight of San Bernardino County’s largest city if she is to obtain the promotion the city council on October 2 was ready to offer her.
One factor in Clayton’s favor is that Scott Beard, a real estate mogul and developer who has proven to be the most prolific donor to the political war chests of San Bernardino’s elected officials over the past quarter of a century, wants her in place as city manager. He has provided substantial monetary backing to four of the current council members and he has not been coy about telling the others that if they cross him and fail to support elevating Clayton to the city manager post, he will commit tens of thousands of dollars to prevent them from succeeding the next time they stand for reelection or run for election again, either to the city council or another office.
At the same time, there are factors militating against Clayton. San Bernardino has not fared particularly well with city managers of late. Over the last decade, it has seen city managers the city council once enthusiastically embraced and rushed to hire leave, in many cases rather rapidly and usually on poor terms that cost the city money. Alan Parker, who was hired by the city in 2013, left in 2015, with the city conferring upon him what was then a year’s salary, $221,976, to go without acrimony. Andrea Travis-Miller, who was hired as city manager in 2017, was terminated by the city council in 2019, while she yet had 18 months to go on her three year contract, for which she was due $439,145.45. Because Travis-Miller contested the legitimacy of her firing, the city settled the matter for $750,000, which was $310,854.55 more than she was due under contract. In December 2022, just a month after Tran was elected, then City manager Bob Field resigned. It is not clear how much Field’s early departure, prior to the elapsing of his employment contract cost the city. Fields departure, however complicated matters for San Bernardino in terms of its managerial picture. With its former city manager, Charles McNeeley acting as an interim city manager beginning in January 2023 while the city was looking for Field’s replacement, the city settled upon Steven Carrigan, the city manager of Salinas. After offering Carrigan the position, the city delayed in putting him into the position, during which time Carrigan reneged on his offer to go to work for San Bernardino, opting to stay in Salinas. By that point, however, the city council in Salinas had learned that Carrigan had planned to leave that city in the lurch, and he was terminated. Carrigan then sued San Bernardino, blaming the city council’s delay and hesitancy in hiring him for his loss of the Salinas managerial post. To settle the suit, San Bernardino paid Carrigan $800,000. Barely two weeks after Carrigan in late 2023 spurned San Bernardino’s offer of a job, San Bernardino hired Charles Montoya to serve as city manager, bestowing upon him a $325,000 salary and roughly another $127,000 in perks and benefits, for a total annual compensation of $452,000. Montoya lasted from the end of October 2023 until May of 2024, during which time the city paid him right around $254,250 in salary, perquisites and benefits. Upon firing him without cause in May, the city provided him with a severance payment equal to his annual salary, $325,000.
An illustration of the hazard the current city council – with three lame ducks among it – faces in making a managerial appointment that will saddle the soon incoming city council with top administrator whom they will not have an opportunity to approve is what occurred following the 2018 municipal election in Upland. In that case, two council members – Gino Filippi and Carol Timm – had been voted out of office in that year’s November 6 election and another Sid Robinson, who had been appointed in 2016 to fill a two-year term vacancy on the council, was due to leave office in Decmeber 2018 as well. On November 26, 2018, at the city council’s last meeting before its first meeting in December when the ceremonial exit of the three departing members and the swearing-in of the new members was to take place, the council considered elevating Jeannette Vagnozzi, the deputy city manager who had been serving in the capacity of acting city manager for three months, to the official position of city manager. After the public weighed in with arguments for and against promoting Vagnozzi and after a letter from the outgoing Councilwoman Timm, who was vacationing with her parents in North Carolina over the Thanksgiving holiday, endorsing Vagnozzi was read into the record, the council voted 3-to-1 to make her the city manager.
Six months later, in May 2019, the newly composed city council voted unanimously to let Vagnozzi go as city manager, conferring upon her the $155,000 severance guaranteed in her contract.
November 15 SBC Sentinel Legal Notices
FBN 20240009757
The following entity is doing business primarily in San Bernardino County as
BLUEFIELD ASSOCIATES INC 5430 BROOKS ST. MONTCLAIR, CA 91763: CLEAR ESSENCE COSMETICS, U.S.A., INC. 5430 BROOKS ST. MONTCLAIR, CA 91763
Business Mailing Address: 5430 BROOKS ST. MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION registered with the State of California under the number 1785951
The registrant commenced to transact business under the fictitious business name or names listed above on: June 19, 1996.
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/ TEMBI SUKUTA, Vice President
Statement filed with the County Clerk of San Bernardino on: 10/22/2024
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 K4872
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 October 25 and November 1, 8 & 15, 2024.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Dorothy May Patty Case NO. PROVA2400898
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Dorothy May Patty A PETITION FOR PROBATE has been filed by Jason Patty 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., Jason Patty 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. Probate at 09:00 AM on 12/05/2024 at Superior Court of California, County of Superior Court of California, County of San Bernardino, F1, San Bernardino, 17780 Arrow Boulevard, Fontana, CA 92335, Fontana 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.
Ryan E. Fender:
300 E. State Street, Suite 200 Redlands, CA 92373 Redlands CA 92373
Telephone No: 909-726-9580
Published in the SBCS ? Rancho Cucamonga on:
11/01/2024, 11/08/2024, 11/15/2024
FBN 20240009869
The following entity is doing business primarily in San Bernardino County as
SWANK DESIGN 316 E CITRUS AVE REDLANDS, CA 92373: RAELENA VASQUEZ
Business Mailing Address: 316 E CITRUS AVE REDLANDS, CA 92373
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 19, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RAELENA VASQUEZ, Owner
Statement filed with the County Clerk of San Bernardino on: 10/24/2024
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 J7527
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 November 1, 8, 15 & 22, 2024.
FBN 20240009838
The following entity is doing business primarily in San Bernardino County as
SOLUTIONS ON THE FLY 1309 W 25TH ST UPLAND, CA 91784:
ROBERT A CABLE
Business Mailing Address: 1309 W 25TH ST UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ROBERT A CABLE, Owner
Statement filed with the County Clerk of San Bernardino on: 10/24/2024
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 J7527
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 November 1, 8, 15 & 22, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2430892
TO ALL INTERESTED PERSONS:
Petitioner ENRIQUE PUGA filed with this court for a decree changing names as follows:
ENRIQUE PUGA to HENRY PUGA
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: DECEMBER 5, 2024
Time: 8:30 a.m.
Department: S37
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: OCTOBER 24, 2024 by
Kristina Talley, Deputy Court Clerk
Enrique Puga, In Pro Per
933 Fairway Drive
Colton, CA 92324
Telephone No: (909) 952-0980
Email address: puga_priscilla00@hotmail.com
Published in the San Bernardino County Sentinel on November 1, 8, 15 & 22, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2431614
TO ALL INTERESTED PERSONS:
Petitioner LILIBETH A. VALENCIA filed with this court for a decree changing names as follows:
LILIBETH A. VALENCIA to LILIBETH C. AVENDANO
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: DECEMBER 13, 2024
Time: 8:30 a.m.
Department: S22
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: NOVEMBER 1, 2024 by
Leslie Zepeda, Deputy Court Clerk
Lilibeth A. Valencia, In Pro Per
339 Freedom Avenue
Upland, CA 91786
Telephone No: (909) 699-5396
Email address: lilywhite811@gmail.com
Published in the San Bernardino County Sentinel on November 1, 8, 15 & 22, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2431498
TO ALL INTERESTED PERSONS:
Petitioner XIAOMIN YI filed with this court for a decree changing names as follows:
XIAOMIN YI to FRANK YI
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: DECEMBER 12, 2024
Time: 8:30 a.m.
Department: S37
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: NOVEMBER 1, 2024 by
Abrianna Rodriguez, Deputy Court Clerk
Xiaomin Yi, In Pro Per
Telephone No: (909) 344-9350
Email address: yikfrank@gmail.com
Published in the San Bernardino County Sentinel on November 1, 8, 15 & 22, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2431506
TO ALL INTERESTED PERSONS:
Petitioner AIAI QI filed with this court for a decree changing names as follows:
AIAI QI to EMMA QI
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: DECEMBER 12, 2024
Time: 8:30 a.m.
Department: S14
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: OCTOBER 31, 2024 by
Abrianna Rodriguez, Deputy Court Clerk
Aiai Qi, In Pro Per
6301 Thunder Mountain Avenue
Rancho Cucamonga, CA 91739
Telephone No: (909) 344-9375
Email address: yikfrank@gmail.com
Published in the San Bernardino County Sentinel on November 1, 8, 15 & 22, 2024.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
GILBERT ZUBIATE Case NO. PROVA2400894
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GILBERT ZUBIATE A PETITION FOR PROBATE has been filed by Monica J. Zubiate in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority., Monica J. Zubiate 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. F2 at 09:00 AM on 11/26/2024 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.
Monica J. Zubiate:
15643 Lasselle St., Apt. 109 Moreno Valley CA 92551
Telephone No: (909) 206-4149
Published in the SBCS Ontario on:
11/08/2024, 11/15/2024, 11/22/2024
Notice of Trustees Sale APN: 0226-651-38; 0271-523-63; 0581-201-21 T.S. No.: 2024-1860 Order No.: 2503078CAD NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2023 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BASEL HADDAD AND RAFAH MANSOUR HADDAD, HUSBAND AND WIFE AS JOINT TENANTS, AFFECTS PARCEL 1; BASEL HADDAD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AFFECTS PARCEL 2; BASEL HADDAD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY,AFFECTS PARCEL 3 Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 8/7/2023 as Instrument No. 2023-0193210 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, SALE Date of Sale: 12/2/2024 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CALIFORNIA 91710 Amount of unpaid balance and other reasonable estimated charges: $586,357.10 Street Address or other common designation of purported real property: 9662 LANNING AVENUE MORONGO VALLEY, CA 92256 AKA 9662 LANNING LANE MORONGO VALLEY, CA 92256 AND 14101 VAI BROTHERS DRIVE RANCHO CUCAMONGA, CA 91739 AND 3700 MOUNTAIN AVENUE, UNIT 9C SAN BERNARDINO, CA 92404 A.P.N.: 0226-651-38; 0271-523-63; 0581-201-21 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2024-1860. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web-site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2024-1860 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 10/21/2024 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS # 2024-1860 SDI 2024-1860) Published in the SBCS Ontario on:11/08/2024, 11/15/2024, 11/22/2024
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2330636
NOTICE TO MONIAK CONSTRUCTION CO, an unknown entity; RICHARD MICHAEL MONIAK, individual and doing business as MONIAK CONSTRUCTION CO; and DOES 1 through 20 inclusive
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
BRYANT IDZIK, an individual; and MATHILDE BERGER, an individual.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
247 W Third Street, San Bernardino California 92415 San Bernardino District- Civil Division
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
September J Katje
130 S Chaparral Court Suite 140
Anaheim CA 92808
Telephone: 714-400-2962
DATE (Fecha): 10/14/2024
Clerk (Secretario), by BRIANNA RIOS
Published in the SBCS Rancho Cucamonga on: 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2431851,
TO ALL INTERESTED PERSONS: Petitioner: Dana Briones filed with this court for a decree changing names as follows: Madnis Mae Dalessio to Madnis Mae Briones.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 12/17/2024, Time: 09:00 AM, Department: S29The 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 Upland in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 11/05/2024
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Upland on 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024
FBN 20240010063
The following entity is doing business primarily in Riverside County as
ALLIED RESIDENTIAL MORTGAGE GROUP 8175 LIMONITE AVE STE A JURUPA VALLEY, CA 92509: UNIKO ENTERPRISES, INC. 8175 LIMONITE AVE STE A JURUPA VALLEY, CA 92509
Business Mailing Address: 8175 LIMONITE AVE STE A JURUPA VALLEY, CA 92509
The business is conducted by: A CORPORATION registered with the State of California under the number 3367445
The registrant commenced to transact business under the fictitious business name or names listed above on: October 31, 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/ MARIA E AYALA-HALSTEAD, Secretary
Statement filed with the County Clerk of San Bernardino on: 10/31/2024
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 J7527
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 November 8, 15, 22 & 29, 2024.
FBN 20240009944
The following entity is doing business primarily in San Bernardino County as
YOLO MASSAGE SPA 655 W FOOTHILL BLVD UPLAND, CA 91786: MERIT FOOT AND BODY SPA INC A 655 W FOOTHILL BLVD UPLAND, CA 91786
Business Mailing Address: 655 W FOOTHILL BLVD UPLAND, CA 91786
The business is conducted by: A CORPORATION registered with the State of California under the number 4026167.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 1, 2012.
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/ HONGMAI ZHANG, CEO
Statement filed with the County Clerk of San Bernardino on: 10/28/2024
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 D9865
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 November 8, 15, 22 & 29, 2024.
FBN 20240008700
The following entity is doing business primarily in San Bernardino County as
ANGIES GLOBAL FINANCIAL SERVICES 6939 SCHAEFER AVE STE D #308 CHINO, CA 91710: ANGIES GLOBAL FINANCIAL SERVICES 6939 SCHAEFER AVE STE D #308 CHINO, CA 91710
Business Mailing Address: 6939 SCHAEFER AVE STE D #308 CHINO, CA 91710
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 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/ ANGIE ALCALA, CEO
Statement filed with the County Clerk of San Bernardino on: 9/27/2024
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 J9965
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 November 8, 15, 22 & 29, 2024.
FBN 20240010088
The following entity is doing business primarily in San Bernardino County as
O A R HANDY SERVICES 929 E FOOTHILL BLVD, SPACE 40 UPLAND, CA 91786: OSVALDO A REYNA
Business Mailing Address: P.O. BOX 1574 UPLAND, CA 91785
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: October 20, 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/ OSVALDO A. REYNA, Owner
Statement filed with the County Clerk of San Bernardino on: 11/1/2024
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 K4872
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 November 8, 15, 22 & 29, 2024.
FBN 20240009826
The following entity is doing business primarily in San Bernardino County as
TINY HEARTS 3343 BROADMOOR BLVD SAN BERNARDINO, CA 92404: GOLDEN BIRD DISTRIBUTOR CORP 3343 BROADMOOR BLVD SAN BERNARDINO, CA 92404
Business Mailing Address: 3343 BROADMOOR BLVD SAN BERNARDINO, CA 92404
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARA SANCHEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 10/23/2024
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 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 November 8, 15, 22 & 29, 2024.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
KAREN M. BROSOWSKI aka KAREN M. PLUMHOFF Case NO. PROVA2400834
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of KAREN M. BROSOWSKI aka KAREN M. PLUMHOFF A PETITION FOR PROBATE has been filed by Rick Plumhoff in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority., Rick Plumhoff 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. F2 at 09:00 AM on 12/23/2024 at Superior Court of California, County of Superior Court of California, County of San Bernardino, , San Bernardino, 17780 Arrow Blvd, Fontana, CA 92335, Fontana 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.
Sandy S. Isaac, Esq. / Buchalter, APC:
655 West Broadway, Suite 1600 San Diego CA 92101
Telephone No: 619-219-8073
Published in the SBCS Upland on:
11/15/2024, 11/22/2024, 11/29/2024
FBN 20240010102
The following entity is doing business primarily in San Bernardino County as
UBOX AIR EXPRESS USA, INC [and] 5A LOGISTICS USA, INC. 14618 CENTRAL AVE CHINO, CA 91710: 5A GROUP OF COMPANIES 14618 CENTRAL AVE CHINO, CA 91710
Business Mailing Address: 14618 CENTRAL AVE CHINO, CA 91710
The business is conducted by: A CORPORATION registered with the State of California .
The registrant commenced to transact business under the fictitious business name or names listed above on: January 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/ MARIA LOURDES A. TIMBOL, Secretary
Statement filed with the County Clerk of San Bernardino on: 11/01/2024
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 J9965
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 November 15, 22, 29 & December 6, 2024.
FBN 20240010102
The following entity is doing business primarily in San Bernardino County as
UBOX AIR EXPRESS USA, INC [and] 5A LOGISTICS USA, INC. 14618 CENTRAL AVE CHINO, CA 91710: 5A GROUP OF COMPANIES 14618 CENTRAL AVE CHINO, CA 91710
Business Mailing Address: 14618 CENTRAL AVE CHINO, CA 91710
The business is conducted by: A CORPORATION registered with the State of California .
The registrant commenced to transact business under the fictitious business name or names listed above on: January 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/ MARIA LOURDES A. TIMBOL, Secretary
Statement filed with the County Clerk of San Bernardino on: 11/01/2024
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 J9965
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 November 15, 22, 29 & December 6, 2024.
FBN 2024009689
The following person is doing business as: THE NORTH FREEZE DRY CO.. 2664 PACIFIC ST HIGHLAND, CA 92346;[ MAILING ADDRESS 2644 PACIFIC ST HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
ANA M GONZALEZ MONTALVO
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/ ANA M GONZALEZ MONTALVO, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202401MT
FBN 20240009309
The following person is doing business as: VIANA’S TRUCKING. 814 S PRIMROSE AVE RIALTO, CA 92376;[ MAILING ADDRESS 814 S PRIMROSE AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EVER A VIANA.
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/ EVER A VIANA, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202402MT
FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
FELIPE LOERA HUERTA.
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/ FELIPE LOERA HUERTA, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202403MT
FBN 20240009316
The following person is doing business as: ARV CLEANING SERVICES. 19005 DENNIS ST ADELANTO, CA 92301;[ MAILING ADDRESS 19005 DENNIS ST ADELANTO, CA 92301];
COUNTY OF SAN BERNARDINO
ANA R FERNANDEZ
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/ ANA R FERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202404MT
FBN 20240009451
The following person is doing business as: RE/MAX COMMERICAL. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELVIS A. ORTIZ-WAYLAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 16, 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202405MT
FBN 20240009603
The following person is doing business as: SEÑOR CREPAS. 16150 OWEN ST LONG BEACH, CA 92335;[ MAILING ADDRESS 458 E 55TH ST LONG BEACH, CA 90805];
COUNTY OF SAN BERNARDINO
MR.KREPE, LLC 458 E 55TH ST LONG BEACH, CA 90805 STATE OF INCORPORATION CA ARTICLES OF ORGANIZATION 202359312454
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/ NESTOR TORRES CARDENAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202406MT
FBN 20240009601
The following person is doing business as: 1 PERCENT BAIL BONDS. 165 W HOSPITALITY LN SUITE #19D SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 11750 MOUNT VERNON AVE APT. P161 GRAND TERRACE, CA 92408];
COUNTY OF SAN BERNARDINO
NX2 SOLUTIONS LLC 11750 MOUNT VERNON AVE APT. P161 GRAND TERRACE, CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202014910612
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/ JAKE D HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202407MT
FBN 20240009602
The following person is doing business as: THE BAIL NETWORK. 165 W HOSPITALITY LN SUITE #19D SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 11750 MOUNT VERNON AVE APT. 161 GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
NX2 SOLUTIONS LLC 11750 MOUNT VERNON AVE APT. P161 GRAND TERRACE, CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202014910612
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/ JAKE D HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202408MT
FBN 20240009683
The following person is doing business as: MANE PHASE. 11553 FOOTHILL BLVD SUITE #37 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 1310 S RIVERISDE AVE SUITE 3F-327 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
MANE PHASE L.L.C. 1310 S RIVERSIDE AVE SUITE 3F-327 RIALTO, CA 92373 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201910610550;
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/ CHRISTINA M INZUNZA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202409MT
FBN 20240009000
The following person is doing business as: FIESTA MOTEL 410 W FOOTHILL BLVD RIALTO, CA 92376;[ MAILING ADDRESS 410 W FOOTHILL BLVD RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
RAJENDRASINH C DEVEDHARA
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 01, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAJENDRASINH C DEVEDHARA
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 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 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202410MT
FBN 20240006977
The following person is doing business as: SUGAR SUGAR IS CREATIVE. 1456 W 6TH ST #A SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1456 W 6TH ST #A SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
SUGARSUGAR IS CREATIVE LLC 1456 W. 6TH ST. A SAN BERNARDINO, CA 92411 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: MAY 05, 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/ MAIIA CARRINGTON, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 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 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202402MT CORRECTED DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240007007
The following person is doing business as: LA MICHOACANA ICE CREAM SHOP. 12135 CENTRAL AVE CHINO, CA 91710;[ MAILING ADDRESS 12135 CENTRAL AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
ESPAND CORPORATION 12135 CENTRAL AVE CHINO, CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6280122
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, 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/ CARLOS ANDRADE-OROZCO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 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 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202401IF CORRECTED DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240007020
The following person is doing business as: GENEROUS BRANDS. 7200 E. BRUNDAGE LANE BAKERSFIELD, CA 93307;[ MAILING ADDRESS 7200 E. BRUNDAGE LANE BAKERSFIELD, CA 93307];
COUNTY OF SAN BERNARDINO
EVOLUTION FRESH, LLC 7200 EAST BRUNDAGE LANE BAKERSIFELD, CA 93307 STATE OF ORGANIZATION DE ARTICLES OF ORGANIZATION 202462719548
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: APR 29, 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/ ERICA M HAUSE, 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 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202404MT CORRECTED DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240007956
The following person is doing business as: H ST AUTO. 3293 N H ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 16467 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 CORRECTED DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240006136
The following person is doing business as: LAGUNA RESIDENTIAL CARE. 18246 LAGUNA PLACE FONTANA, CA 92336;[ MAILING ADDRESS 18246 LAGUNA PLACE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ROOTSON LLC 18246 LAGUNA PLACE FONTANA, CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202014010237
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/ DANIEL TOCHUKWU UMAH-MGBOROGWU, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 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 07/12/2024, 07/19/2024, 07/26/2024, 08/02/2024 CNBB28202407MT CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 09/06/202 CORRECTED DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240004193
The following person is doing business as: ROBERTO’S CARPET & FLOOR COVERING 1405 W VESTA ST ONTARIO, CA 91762;[ MAILING ADDRESS 1405 W VESTA ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
ROBERTO CORONA TORREZ
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/ ROBERTO CORONA TORREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 02, 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 05/21/2024, 05/28/2024, 06/05/2024, 06/12/2024 CNBB14202410MT CORRECTION DATES 07/05/2024, 07/12/2024, 07/19/2024, 07/26/2024 CORRECTON DATES 10/25/2024, 11/01/2024, 11/08/2024 & 11/15/2024
FBN 20240009418
The following person is doing business as: MEADOWBROOK APOLISTIC CHURCH. 179 E KING ST SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 4616 GARDENA DR RIVERSIDE, CA 92506];
COUNTY OF SAN BERNARDINO
APOLISTIC ASSEMBLY OF THE FAITH IN CHRIST JESUS 5401 CITRUS AVE FONTANA, CA 92336 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 138432
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/ JOSEPH LOZANO LOPEZ, PRESIDENT/CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202401MT
FBN 20240009983
The following person is doing business as: F & R AUTO WHOLESALE, LLC. 7248 TRIVENTO PL RANCHO CUCAMONGA, CA 91701;[ MAILING ADDRESS 7248 TRIVENTO PL RANCHO CUCAMONGA, CA 91701];
COUNTY OF SAN BERNARDINO
F & R AUTO WHOLESALE, LLC 7248 TRIVENTO PL RANCHO CUCAMONGA CA 91701 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 29, 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/ ROBERTO CARLOS PEREA VAZQUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202402MT
FBN 20240009965
The following person is doing business as: HMR ENTERPRISE. 277 COWAN ST. COLTON, CA 92324 277 COWAN ST. COLTON, CA 92324;[ MAILING ADDRESS 277 COWAN ST. COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
HARRY KRIS Q. RAMA
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 28, 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/ HARRY KRIS Q. RAMA
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202403MT
FBN 20240009958
The following person is doing business as: THE BEAUTY PLUG IE. 1525 N D ST UNIT 8 SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 1525 N D ST UNIT 8 SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
THE BEAUTY PLUG IE 1525 N D ST UNIT 8 SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA OSORNIO, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202404MT
FBN 20240009715
The following person is doing business as: FLEURISH & FABLE. 380 WEST 25TH STREET SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 380 WEST 25TH STREET SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
JENNIFER E PALACIO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 21, 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/ JENNIFER E PALACIO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202405MT
FBN 20240009856
The following person is doing business as: GRAVITY FLEET TRUCK AND TRAILER SERVICES LLC. 1184 N ACACIA AVE RIALTO, CA 92576;[ MAILING ADDRESS 1184 N ACACIA AVE RIALTO, CA 92576];
COUNTY OF SAN BERNARDINO
GRAVITY FLEET TRUCK AND TRAILER LLC 1184 N ACACIA AVE RIALTO, CA 92376 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 21, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A GUTIERREZ JR, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202406MT
FBN 20240009825
The following person is doing business as: ELMOB; ELMOB US. 220 S VINE AVE ONTARIO, CA 91762;[ MAILING ADDRESS 602 HOPI ST DIAMOND BAR, CA 91765];
COUNTY OF SAN BERNARDINO
22 EV LLC 1041 N DUPONT HWY NUM 1049 DOVER DE 19901 STATE OF ORGANIZATION DE
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 23, 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/ SERHI DOVHOPOLYI, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202407MT
FBN 20240009787
The following person is doing business as: SHERWOOD COACHING & KEYNOTES. 13436 GETTYSBURG ST FONTANA, CA 92336;[ MAILING ADDRESS 13436 GETTYSBURG ST FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
SETH F SHERWOOD
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/ SETH F SHERWOOD
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202408MT
FBN 20240009815
The following person is doing business as: ALPHA Y OMEGA FINANCIAL SERVICES. 13436 GETTYSBURG ST FONTANA, CA 92336;[ MAILING ADDRESS 13436 GETTYSBURG ST FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
LETICIA A GOMEZ
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/ LETICIA A GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202409MT
FBN 20240009911
The following person is doing business as: POKE DELIGHT. 1902 N. CAMPUS AVE. SUITE #C UPLAND, CA 91784;[ MAILING ADDRESS 1902 N. CAMPUS AVE. SUITE #C UPLAND, CA 91784];
COUNTY OF SAN BERNARDINO
POKE DELIGHT, LLC 1902 N CAMPUS AVE #C UPLAND, CA 91784 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201913610299
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/ ELIZABETH ESTRADA, MANAGER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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
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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202410IR
FBN 20240009775
The following person is doing business as: STOP E ST MARKET. 1152 N E ST SUITE B SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 1152 N E ST SUITE B SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
FGMD LLC 4235 UNIVERITY PKWY STE #101 SAN BERNARDINO, CA 92047 STATE ORGANIZATION CA ARTICLES OFORGANIZATION 202462611320
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/ FAHED G MOHANNA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202411MT
FBN 20240009772
The following person is doing business as: DIAMOND COCKTAILS. 2313 S PHOENIX PL ONTARIO, CA 91764;[ MAILING ADDRESS 2313 S PHOENIX PL ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
CARMEN Y JONES
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/ CARMEN Y JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202412MT
FBN 20240009903
The following person is doing business as: DONUT DELITE. 906 NORTH CENTRAL AVENUE UPLAND, CA 91786;[ MAILING ADDRESS 906 NORTH CENTRAL AVENUE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
SRUN QUOE
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 24, 1995
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/ SRUN QUOE, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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
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 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202413MT
FBN 20240010236
The following person is doing business as: LUPITAS CREATIONS. 15429 MALLORY DR FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
GUADALUPE CHAGOLLA
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/ GUADALUPE CHAGOLLA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202401CV
FBN 20240010034
The following person is doing business as: GALAXY FLOORING, INC.. 9140 SENNA CT FONTANA, CA 92335;[ MAILING ADDRESS 9140 SENNA CT FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4532063
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/ EFRAIN VILAREAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 31, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202402MT
FBN 20240010161
The following person is doing business as: NEW HORIZON INVESTORS, LLC. 15130 ARROW ROUTE UNIT B FONTANA, CA 92335;[ MAILING ADDRESS 15130 ARROW ROUTE UNIT B FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
REYES AUTO ZONE, LLC 16843 VALLEY BLVD STE #7 FONTANA, CA 92335 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460614739
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/ RAMIRO REYES PEREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 04, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202403MT
FBN 2024009846
The following person is doing business as: ROMERO’S SALES PARTS SERVICES. 15033 VALLEY BLVD FONTANA, CA 92335;[ MAILING ADDRESS 15033 VALLEY BLVD FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
CECILIA ROMERO
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/ CECILIA ROMERO, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202404MT
FBN 20240010049
The following person is doing business as: LIZ’S BARBER AND BEAUTY. 1035 S MT. VERNON AVE STE H COLTON, CA 92324;[ MAILING ADDRESS 1035 S MT. VERNON AVE STE H COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ROSA GARCIA GONZALEZ
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/ ROSA GARCIA GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 31, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202405MT
FBN 20240009946
The following person is doing business as: ALPHA WELDING. 1319 W. 48TH ST. SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1319 W. 48TH ST. SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
FRANCISCO HIGUERA; BRENDA HIGUERA
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/ BRENDA HIGUERA, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202406MT
FBN 20240010357
The following person is doing business as: EL TORO MARKET. 2868 W RIALTO AVE RIALTO, CA 92376;[ MAILING DDRESS 2868 W RIALTO AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
PRABH AASRA INC 5540 HIGH MEADOW PLACE RANCHO CUCAMONGA, CA 91737 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6432143
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/ AKWINDER SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202407MT
FBN 20240010346
The following person is doing business as: EL TORO MARKET. 2868 W RIALTO AVE RIALTO, CA 92376;[ MAILING ADDRESS 2868 W RIALTO AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EL TORO CARNICERIA INC. 2868 W RIALTO AVE RIALTO, CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C3985018
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 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/ CESAR GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202408MT
FBN 20240009745
The following person is doing business as: TOWNSEND ENTERTAINMENT. 1463 W 15TH STREET SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1463 W 15TH STREET SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
RONALD V TOWNSEND
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 07, 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/ RONALD V TOWNSEND
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202409MT
FBN 20240010134
The following person is doing business as: SCIENTIFIC RESEARCH TECHNOLOGIES. 7687 MASSACHUSETTS PLACE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 7687 MASSACHUSETTS PLACE RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
MARIA E. SALAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 04, 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/ MARIA E. SALAS, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 04, 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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB44202410MT
FBN 20240009968
The following person is doing business as: IMPECCABLE DESIGNZZ. 11798 WHITE AVE UNIT 8 ADELANTO, CA 92301;[ MAILING ADDRESS P.O. BOX 3496 VICTORVILLE, CA 92393];
COUNTY OF SAN BERNARDINO
ARTYONA ROSE A RAYNOLDS-HARDY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 21, 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/ ARTYONA ROSE A RAYNOLDS-HARDY, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 29, 2023
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 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202411MT
FBN 20240010359
The following person is doing business as: 5D PRECISION. 11 CLIFTON CT REDLANDS, CA 92373;[ MAILING ADDRESS 11 CLIFTON CT REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
DEVIN M DIAZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEVIN M DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202401MT
FBN 20240010356
The following person is doing business as: SUPER PAINTERS. 13168 BANNING ST VICTORVILLE, CA 92392;[ MAILING ADDRESS 13168 BANNING ST VICTORVILE, CA 92392];
COUNTY OF SAN BERNARDINO
ALEXIS G OSTORVA
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/ ALEXIS G OSTORVA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202402MT
FBN 20240010353
The following person is doing business as: GAS & DIESEL ROADSIDE SERVICES. 939 W 7TH ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 939 W 7TH ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
MIGUEL A AMAYA ZAVALA
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/ MIGUEL A AMAYA ZAVALA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202403MT
FBN 20240010358
The following person is doing business as: TONY’S BARBECUE AND CEBUCHON. 4024 GRAND AVE SUITE 02 CHINO, CA 91710;[ MAILING ADDRESS 4024 GRAND AVENUE SUITE 102 CHINO CA 91710];
COUNTY OF SAN BERNARDINO
ASIAN FIRGRILL, INC. 4024 GRAND AVE SUITE 102 CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5151529
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/ VOLTAIRE ALFONSO, CFO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202404MT
FBN 20240010212
The following person is doing business as: SPARKLE SQUAD. 37500 OAKSPUR RD YUCAIPA, CA 92399;[ MAILING ADDRESS 37500 OAKSPUR RD YUCAIPA, CA 92399
COUNTY OF SAN BERNARDINO];
CRISTINA V FLORES ROMO
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/ CRISTINA V FLORES ROMO, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202405MT
FBN 20240010251
The following person is doing business as: I FIX AND REPAIR. 13146 WARM SANDS CT VICTORVILLE, CA 92394;[ MAILING ADDRESS 13146 WARM SANDS CT VICTORVILLE, CA 92394];
COUNTY OF SAN BERNARDINO
MIRZA I HASSAN
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/ MIRZA I HASSAN, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202406MT
FBN 20240010252
The following person is doing business as: LORENA’S MEXICAN FOOD. 73741 29 PALSM HWY TWENTYNINE PALMS, CA 92277;[ MAILING ADDRESS 73741 29 PALMS HWY TWENTYNINE PALMS, CA 92277];
COUNTY OF SAN BERNARDINO
LORENA’S KITCHEN AUTHENTIC MEXICAN FOOD, INC. 73741 29 PALMS HWY TWENTY NINE PALMS CA 92277 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6435760
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/ MODESTO CARLOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202408MT
FBN 20240010170
The following person is doing business as: SHAPRS TOW & TRANSPORT. 12042 HALL AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 12042 HALL AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
DAVID R GARCIA
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/ DAVID R GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202409MT
FBN 20240010345
The following person is doing business as: PACKING HOUSE. 16992 POST OAK LN FONTANA, CA 92337;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ARTURO D ORTIZ MARTINEZ The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 06, 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/ ARTURO D ORTIZ MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202410CV