Public Vitriol Convinces Upland Solons To Abandon Putting Utility Bills On Tax Roll

Upland city officials ran into a buzzsaw this week when a wide cross section of city residents revolted at an effort to benefit one of the city council’s most generous political donors by close to $300,000 per year through the transfer of billing on residents’ utility payments to the county tax roll.
The matter is fraught with a multitude of political and legal issues, the latter of which have both civil and criminal implications.
What has emerged is the remarkable degree to which the mayor and four members of the city council either disregarded or were entirely unaware of specific restrictions pertaining to not just the revamping of the city’s billing methodology, but conflicts of interest involving the primary architect of the change. Perhaps the most startling revelation was that the city for an unknown period of time has – essentially in secret – been billing residents for a “service” City Hall made a binding agreement to discontinue charging for more than two decades ago.
Tied up in the controversy is the relationship between City Hall and the city’s franchised trash hauler, Burrtec Industries.
The marriage of Upland and Burrtec is a storied one.
Ed Burr, with a single trash truck, went into the trash hauling business in 1954. Over the next 25 years, he, with the assistance of others and his family and a lot of hard and honest work, built the company into a competitive business. A major component of that success was Burr’s willingness to forego an obscene profit by eschewing cutthroat business practices or making payoffs to politicians, instead striving to provide a first rate, affordable service which built the company’s positive reputation. By the 1990s, with its corporate child, EDCO, Burrtec was among the three largest trash haulers in San Bernardino County and had a presence in other counties, as well. In 1996, when the City of Colton dissolved its municipal sanitation division and put out to bid the city’s trash hauling franchise, Burrtec won the competition hands down in a process that was exacting and on the up-and-up. One of the competing companies, Taormina Industries, however, after the fact, through bribes handed out to Mayor George Fulp, Donald Sanders and Abe Beltran, had the decision to award the contract to Burrtec rescinded. In a stunning reversal, Taormina was given the contract that Burrtec had won, fair and square. At that point, something snapped. Burrtec and its ownership, which had previously played by the rules and centered its existence and success on hard work and fair play without recourse to husbanding double-covalent-bonded political connections cultivated through hefty political donations, virtually overnight became one of the most generous political donors in the county. Moreover, it jumped into San Bernardino County’s patented revolving door ethos, in which it made no secret of the fact that it was open to hiring former government employees, either directly or as consultants.
By the early 2000s, Cole Burr, who had inherited Burrtec from his father, and Cole Burr’s wife, Tracy, together with Burrtec, had become the fourth-ranking contributor to the political war chests of San Bernardino County elected officeholders. Of note was the money that Burrtec and the Burrs gave was almost exclusively provided to those already holding office – the incumbents – in the cities or jurisdictions where Burrtec had the trash hauling franchise or where competition for the renewal of a franchise held by another company was to soon take place.
Known as the City of Gracious Living, Upland as a community had begun as the north neighborhood to Ontario, where that city’s wealthy business leaders and its elite lived. In 1906, Upland incorporated as a separate city, an effort that was made to distinguish it, which featured nice homes, very nice homes, even nicer homes, estates, mansions and even a few manors, from Ontario. Though it might have been unspoken, what was understood for well on more than a century was “a better place” than those surrounding it.
In 2000, John Pomierski was elected mayor. One of the first undertakings of the Pomierski regime was to explore the city’s options with regard to its longstanding franchise contract with the city’s trash hauler, Waste Management, Inc. A bidding competition was held, and a decision was made to change Waste Management out for Burrtec.
Conferred upon Burrtec was a seven-year evergreen contract. The way this worked was that Burrtec had the trash hauling franchise locked in for seven years at any point. If the city wanted to consider another company or hold a bid for the franchise, it had to inform Burrtec of that intention prior to July 1. If it made that notification, a seven-year countdown would be initiated, at the end of which the Burrtec contract would terminate and the city would be at liberty to enter into a franchise arrangement or contract with whatever company it chose. If, however, the city did not make such notification by July 1, the contract would roll over for another year, such that ending the franchise with Burrtec was to remain intact for at least seven more years.
In June 2010, a severe blow was dealt to Upland’s reputation and its residents’ conceptions of themselves as being a cut above or more like three or four cuts above their neighbors when more than half of a dozen FBI agents accompanied by IRS counterparts barged into Upland City Hall and then spent close to ten hours rifling through files and auditing the contents of computers. Eight months later, Pomierski, who had been reelected in 2004 and 2008, in part by virtue of the financial help his campaign had received from the Burrs and Burrtec, resigned and was named in a federal indictment the next day. He was convicted on political corruption – bribery – charges and spent just shy of two years in a federal penitentiary.
In 2014, when a decision about whether an open bid on the Upland trash franchise should be held such that the 2001 franchise with Burrtec would not go past its 20-year anniversary without some form of competitive bid process, a substantial degree of discussion ensued about what the city was to do. Of note, the city’s then-assistant public works director was Acquanetta Warren, who was [and remains] the mayor of Fontana. Fontana likewise has a trash franchise arrangement with Burrtec and Burrtec, Cole Burr and Tracy Burr are and have consistently been major political donors to Warren. In the midst of the 2014 discussions with regard to whether the Burrtec franchise contract should be rolled over, Burrtec Vice President Mike Arrequin made an offer to Upland Mayor Ray Musser and his council colleagues they could not refuse: Burrtec would lock in its present rates, no matter what, through 2021 if the city would guarantee the continuance of the contract until that time. This meant, in addition, that Burrtec would remain as Upland’s trash hauler at least until 2028, since the 7-year rollover would remain in place and unmolested until 2021. Warren, who had been detailed to evaluate the city’s trash franchise arrangement with Burrtec, despite the clear conflict of interest she had as a recipient of large-scale donations from Burrtec and its owners and the consideration that the city where she was mayor also had a franchise with the company, recommended that the city extend the franchise with Burrtec. The city council did so.
In 2015, the City of San Bernardino moved to dissolve its sanitation division and solicit bids for a franchise trash hauler. When the decks were cleared of the also-rans, the competition came down to two companies: Burrtec and Athens Services. Both sides made their proposals. Assigned to evaluate the contract proposals were San Bernardino Assistant City Manager/Public Works Director and Assistant San Bernardino Public Works Director Chris Alanis. A proforma analysis showed that in virtually all respects – including commitments by both companies to hire the city sanitation workers that were to be displaced as a consequence of that division’s shuttering – the two companies’ bids were in large measure indistinguishable, the only difference being that over the course of the ten years of the franchise arrangement, the city would realize more than $10 million more in franchise fees from Athens than from Burrtec.
Simultaneously, however, Burrtec was making substantial payments – represented as political contributions – to two of the San Bernardino City Council members, John Valdivia and Henry Nickel. It was reported that Burrtec agree to provide Valdivia with $10,000 after Athens refused his request for a like amount of money. In a 7-to-1 vote, with San Bernardino City Councilman Fred Shorett dissenting – Burrtec was awarded the San Bernardino trash hauling franchise. There were ironic references to the Colton trash franchise decision from 19 years previously. Subsequently, Alanis was hired by Burrtec into a corporate management position.
In 2019, when the trash hauling industry was hit with the double-whammy of the State of California intensifying its recycling mandates and the People’s Republic of China ended its acceptance of a range of recyclable materials, Burrtec, like other refuse handling companies, sought permission from governmental entities with which they had franchises to up the rates they charge customers. Despite major protests from Upland residents that the city had bypassed the open bid process on the trash franchise in 2014 on the basis of Burrtec’s commitment to not raise rates until 2021, the city council caved and granted the rate increase on customers in Upland.
Alanis, while working for Burrtec oversaw its Upland operations. In 2024, after the forced departure of former Upland Public Works Director Braden Yu, Upland brought Alanis in to serve as interim public works director. More recently, the city has hired Damian Arrula as assistant city manager, and in that capacity Arrula is serving as the public works director. The city, however, is yet employing Alanis in the capacity of special projects consultant.
While no one at Upland City Hall at this point knows how it came about, the city has historically done the billing for trash service, relieving Burrtec of that burden. Upland residents and businesses alike have been billed by the city not just for trash service but for water service and sewer service. More recently, after a hiatus of may years, the city has also been billing residents for storm drain service.
In recent years, city officials have taken stock of what a burden this utility billing represents on the city both in terms of financial cost and the monopolization of personnel.
A possible solution to this dilemma, some believed, would be transferring the collection burden to the county, which sends out property tax bills to county residents twice per year. Other cities have piggybacked on the county’s bills by including on each property’s tax bill, itemized billing for services and utility usage.
In San Bernardino County, Adelanto had put its trash collection bills on the county property tax rolls, Chino Hill had placed sewer charges on the county tax rolls, Fontana had placed sewer and trash bills of its residents on the county tax roll, Highland had put its trash bill on the county tax roll, Rialto had placed the sewer and trash bills on the county tax roll and Yucaipa had placed the trash bill on the county tax roll. Based in large measure on this trend among a limited set of cities in the county and elsewhere in California,
Having handled Burrtec’s billing in Upland for more than a fifth of a century, Upland could have, had it wished, asked the company to return the favor by asking it to handle its own billing, and, while it was at it, bill residents for water service and sewer service. The city did not do that, however.
Another option would have been to consolidate all of the service billing in Upland to one bill, combining water service, sewer service and trash service, not to mention the hidden storm drain on one bill.
Instead, it assigned Alanis to design a program by which the utility billing in Upland would be handled by the county.
Thereupon, Alanis generated a full color document summarizing just such a proposal, justifying doing so and providing the basis for selling the idea to Upland’s residents.
The impetus for sliding the billing onto the tax rolls was an outgrowth, Alanis maintained in the presentation, action the State of California took in 2019 with the passage of Senate Bill 998, the Water Shutoff Protection Act
“Senate Bill 998 imposed strict requirements on when and how water service could be discontinued for residential accounts,” according to Alanis. “Senate Bill 998 and other State actions affect the city’s ability to collect unpaid bills. It eliminated local control and increased delinquencies substantially. Prior to Senate Bill 998, the City of Upland primarily relied on water shutoffs as the main enforcement mechanism to collect payment on delinquent utility accounts “
The city’s burden of dealing with deadbeat service users had been manageable in year’s past, according to Alanis.
In 2017 the city had two delinquent sewer accounts for a total of $1,017.52 and one delinquent trash account for a total of $291.69; three delinquent sewer accounts in 2018 for a total of $1,193.77 and one delinquent trash account of $301.72; three delinquent sewer accounts in 2019 for a total of $1,335.82 and two delinquent trash accounts for a total of $391.44; and three delinquent sewer accounts in 2019 for a total of $1,158.27 and two delinquent trash accounts for a total of $373.80.
Upon the Water Shutoff Protection Act taking effect on February 1, 2020, Alanis said, things changed and the city began to sustain substantial losses from the arrearages on sewer and trash bills.
At present, according to Alanis, the City of Upland is staggering under $392,507 in sewer service delinquencies and $530,178 in trash service delinquencies for a total delinquency of $922,685.
In making his pitch for the billing makeover, Alanis wrote, “Due to changes in state law and its associated impacts on delinquencies, staff is requesting for consideration that the utility bills be placed on the San Bernardino County tax rolls. These charges will be added into a single efficient bill twice a year and included in monthly mortgage impound accounts. The city will continue to retain full control over rate setting, any future rate increases, and the policies governing utility services. Transitioning to tax roll billing does not shift control to the County. It simply utilizes an existing, proven municipal best practice for revenue collection. Placing utilities on the county tax roll provides a streamlined and responsible solution that improves efficiency while maintaining local authority, accountability and ensuring other rate payers aren’t affected. Under the new system, utility charges will be collected twice a year instead of six times. These charges will be included on property tax bills, which are issued in two installments. Residents will receive fewer bills each year, and those with mortgage impound accounts will see their updated charges in their monthly escrow payments. If approved, the City of Upland will develop a public outreach plan to inform residents about their available options.”
Alanis asserted that this would “protect compliant ratepayers, make for more efficient debt collection and cost reduction.”
A wide cross section of Upland residents weren’t buying what Alanis was selling.
Over the last month, a handful of residents, aware of what was in the offing, addressed council members, both publicly and privately. A number of them reported getting an acerbic reaction from their elected representatives when they expressed the view that involving the county in putting utility bills on the tax roll was an unacceptable crossover of governmental authority. One resident, Mark Walters, related that when he expressed the view that including utility payments on property tax bills was fiscally irresponsible and lacking in transparency, Councilwoman Shannon Maust personally attacked and belittled him. The council’s general perception was that whatever public sentiment there was against the tax roll utility billing collection concept, it was not substantial enough to obstruct it from being put into place.
When the city council was scheduled to take up the matter on Monday night and vote to place all residential solid waste, sewer, and storm drain charges in the City of Upland on the San Bernardino County property tax rolls beginning July 1st, 2025, an untold number of city residents, estimated at more than 200 showed up to voice their opposition to the proposal.
The council took one look at the hostile crowd, which was far larger than could be accommodated in the 160-person-capacity of the council chamber in City Hall, and threw in the towel. It was not merely a surrender for the evening, the Sentinel has learned, but the city council has given up on the idea entirely.
The council needed to act expeditiously, since this year’s first property tax bill goes out on July 1, and some lead time is needed to complete those bills.
As the meeting was getting under way, Mayor Bill Velto announced that the three votes to be taken on the matter that evening – placing the solid waste charges on the tax roll, placing the sewer charges on the tax roll and placing the storm drain charges on the tax roll – had been removed from the agenda.
Gauging the anger of the crowd, Velto contemplated prohibiting anyone from speaking about the issue but then thought better of it. The council normally hears comment with regard to items on the agenda and in a separate forum at the end of meetings comment about things not on the agenda. In order to placate the crowd, the overflow of which had spilled to outside of City Hall, Velto let anyone who wanted to weigh in on the issue of shifting utility payments to the tax roll speak their piece, even though the item was no longer on the agenda.
So many people spoke that after a certain point, City Clerk Carrie Johnson, who normally seeks to record the names of those speaking, gave up, and many who spoke were not identified.
One theme was that monthly or bimonthly bills are manageable for many residents but a bill with an accumulation of six months’ worth of utility costs would be overwhelming for some homeowners. Another objection was putting information about household operations onto the publicly observable tax roll. Others said the burden of collecting late payments or nonpayment of trash bills should fall on Burrtec. One suggestion was that the three bills – for sewer service, trash service and the storm drain fee – be combined into a single bill. Others objected to the county’s imposition of a $250 late fee on tax bills. Others objected to the stampede toward making the change, with only a single hearing within days of Alanis’s report becoming public. There was concern expressed about Burrtec upping its cost of service and that impacting the tax burden. It was noted that Burrtec had already implemented changes on its end to accommodate the transfer of the billing to the tax roll, betraying that the council was already primed to approve the transfer of the billing to the tax roll, meaning it was a done deal and the hearing that was previously scheduled for that night a sham formality.
Nor was it lost on several of the city’s residents that the architect of the billing methodology changeover was Alanis. The question was, they asked, whom had Alanis worked to benefit by placing the trash, sewer and storm drain service bills on the county tax roll: the city’s residents or Burrtec? They asked: “Didn’t this represent a conflict of interest? If the city no longer wanted to defray the cost of doing billing for Burrtec, why were city officials letting a former Burrtec employee design a means for Burrtec to continue to avoid having to go to the expense and bother of doing its own billing, particularly when so many residents objected to seeing their utility bills made part of their twice-yearly property tax levy?
Things then grew worse for the city.
In 1998, the Howard Jarvis Taxpayers Association, the Apartment Association of the Greater Inland Empire, the Upland Hills Country Club Homeowners Association, the Upland Hills Estates Homeowners Association and Glenn Bozar, who in subsequent years would go on to become a member of the Upland City Council, sued the City of Upland over its imposition of a storm water fee on all developed property in the city. Short of the matter going to trial, the city settled the suit by agreeing to rescind the storm water fee, permanently.
Then-City Attorney Bill Curley, later-City Attorney Jim Markman, then-Assistant City Attorney Steven Flower, former Assistant City Attorney Kimberly Hall Barlow and former City Attorney Richard Adams were aware of the settlement and its terms as presumably were current City Attorney Steven Deitsch and Assistant City Attorney Thomas Rice. Nevertheless, surreptitiously within the last few years, Upland has again begun to collect the fee, disguising it by burying it in euphemistic language in residents’ water bills. The scheme came to light only because it had to shoot straight with the county in laying out the plan to transfer the responsibility for its collection.
At 5:02 p.m. on Monday, several members of the city council received a text message from Bozar, who was in the Sierra Nevadas, informing them he had become aware of the city’s collection of the storm drain fee.
It is unknown whether Bozar’s call alone turned the tide, but when a dozen, then a score, a few score more than an hundred and ultimately 200 irate residents made their way into the council chamber as the 6 p.m. hour approached and the meeting was about to begin, the council members singly and then collectively lost their nerve. Mayor Velto made a command decision to pull the items pertaining to loading the city’s utility charges onto residents’ tax bills.
Using the fire code building capacity limits as a pretext, Velto had the police called in to start escorting members of the public, in particular the ones who appeared to be the angriest, out of the building.
Still the same, a capacity crowd remained inside the council chamber, and a swarm of several dozen people remained outside the building, who were given the impromptu courtesy of being provided with loudspeakers so they might, at least, listen to if not watch the proceedings inside.
Recurrently, those who addressed the council suggested that they expected the city would proceed with placing citizens’ utility bills on the county tax roll as soon as the controversy dies down and scrutiny is no longer heightened.
There is grounds, however, to believe the council has given up on the concept. A primary consideration is the negative consequences of the publicity linking the council’s members to Burrtec.
Before he was elected mayor in 2020, Bill Velto was appointed to the city council in January 2019. In the 2020 mayoral contest, Burrtec heavily supported the incumbent Debbie Stone. Nevertheless, campaign finance disclosure documents filed by Velto in 2019, when he was on good terms with Burrtec, and 2020, have been obscured by the Upland city clerk’s office, such that they are not available to the public.
Burrtec, through Cole and Tracy Burr, is the largest campaign donor to Councilman Rudy Zuniga.
Burrtec has heavily invested in the political career of Councilman Carlos Garcia, and is the single largest contributor of funds to his campaign war chest. In the last 16 months alone, Burrtec has provided him with $6,702.75. In addition, within that time frame, $3,000 originating with Burrtec has been filtered into Garcia’s electioneering fund through Acquanetta Warren.
Consequently the council is anxious to prevent any further scrutiny of their decision to assign former Burrtec employ Alanis to framing, designing and promoting the utility billing changeover to the county.
Pointedly, the mayor, city council, top city administration and City Attorney Steve Deitsch are trying to recover from the revelation that the city had violated its binding agreement with the Howard Jarvis Taxpayers Association, the Apartment Association of the Greater Inland Empire, the Upland Hills Country Club Homeowners Association, the Upland Hills Estates Homeowners Association and Glenn Bozar not to collect the storm drain fee. It now faces the necessity of discontinuing the collection of the fee and determining what to do if a demand that the city refund all of the money it has collected since it began secretly levying it at some indefinite point within the last several years.
Maust, who was heavily in favor of the plan up until this week, having lambasted those, such as Walters who questioned the plan as petty obstructionists when she believed they did not have the political muscle to hold their own, made a 180 degree flip after seeing the resident turnout on May 12. On social media, two days later, she made a statement indicating she is not going to support the bill transfer to the tax roll going forward.
The Sentinel asked Mayor Velto where things are going to go from here.
“I have no desire to participate in this matter any further, nor was I stymied by any past action,” he said. “If a future Upland City Council chooses to consider this option, that will be their decision. The current council, less one member, continues to support the need for substantial additional revenues to meet the demands for infrastructure improvements and public safety.”
Velto added, “There is no consideration nor has there been, to place the water service charges as an assessment on the county tax billing. The only time it is a consideration, is if a property owner is delinquent and the process for collection is not yielding payment, then the city has no other recourse than to lien the property.”

Victorville Couple & Their Daughter Charged With Torturing Six Children Under Their Guardianship

A Victorville couple and their daughter were arrested on Monday and charged with abusing and torturing six children who were in their care as part of San Bernardino County’s guardianship program.
While the district attorney’s office leveled serious felony charges against the three defendants and District Attorney Jason Anderson himself made definite accusations pointedly imputing a level of callous sadism to the three, neighbors who were familiar with the family and who had in some cases interacted with the children offered statements to indicate that they had seen no evidence to support the allegations and that there were contraindications that the children were subjected to abuse of the character alleged.
In addition, there were technical and factual errors in the warrant for the defendant’s arrest that carried over into court papers, and indication that the substance of the charges might in the long term be subject to discredition.
Kenneth Key, 60, and Tina Key, 60, who is also known as Tina Marie Sheffield Key, and their daughter Katlynn Key, 23, were arrested on Monday, May 12, charged on Wednesday with six counts of torture and a single count of willfully causing a child to suffer, all of which were subject to sentencing enhancements for inflicting great bodily injury on the victims. They were given a video arraignment before Commissioner Michael Lough in Rancho Cucamonga Superior Court on Thursday, May 15.
Deputy District Attorney Anna Choo was the prosecuting attorney.
Tina Key was represented by Deputy Public Defender Randall Isaeff. Because they are co-defendants and there is a possibility that a conflict will develop between them at a future point, neither Kenneth Key not Katlynn Key is being represented by the public defender’s office. Different attorney with the county’s conflict panel will be provided to them, but as of Thursday had not been appointed. Isaeff entered not guilty pleas for his defendant and Judge Lough entered not guilty pleas to all charges against the husband/father and daughter.

The children, ages four to 16 , were subject to physical and psychological abuse while they were in the Key home, located at 13764 Helena Drive in Victorville, according to District Attorney Jason Anderson.
Those children were being abused, according to the district attorney’s office “for years.” The youngest child, at four years of age, reportedly lived with the Keys for three years. The oldest child, a girl aged 16, lived with the Keys for ten years, according to the district attorney’s office.

The children documented the years of abuse through written documentation also through photographs that were captured on i-pads in cameras
The children received virtually daily beatings and on occasion were strangled to the point of unconsciousness , according to the district attorney’s office. In addition, according to Choo, the Keys would punish the children by withholding food and water from them for days at a time.
According to Anderson, some of the children made a record of “the years of abuse through written documentation [and] also through photographs that were captured on I-pads in cameras.”
Anderson said, “You’re dealing with a situation where [there was] repetitive abuse against young people by individuals who should have the legal and moral obligation to take care of them and didn’t. We think that’s an aggravating case and it’s appropriate to ask for no bail. These individuals pose a significant risk to the community and should not be released.”
Anderson says the situation in the Key household came to light when the oldest child in February left the home and went to a stored within walking distance of the house and sought help. The authorities were summoned and when a check of the situation at the house was made, the children were removed. Over a period of close to three months, an investigation was carried out, culminating in the arrests on Monday.
According to Anderson, a few of the children had been “taped down” and then deprived of food and water.
“Fortunately, one of the children had the courage to report it, saving the younger children from continued years of abuse,” Anderson said.
According to the district attorney’s office and Anderson, the Keys might have terrorized the kids into keeping their mouths shut about what they were being subjected to.
“There is some indication that when there were visits by social workers, the kids were told to go on script,” Anderson said.
According to Choo, the office’s investigators determined that the kids were not allowed outside and the only time they were seen was with the guardians getting into one of two family vehicles, most notably a silver van.
Discrepancies between the sensationalized allegations thrown at the Keys and what some who were in a position to see the adults interacting with their young charges had to say. In addition, the documentation prepared by the district attorney’s office to obtain the arrest warrants was marred by factual errors, which casts doubt on the accuracy of the documentation and the case being constructed against the Keys by prosecutors.
One example of these inaccuracies or factual errors is the reference to Kenneth and Tina Key as the children’s “foster parents.” In fact, the Keys are bit foster parents but the children’s guardians.
Foster care is a temporary living arrangement for children and youth who are unable to remain housed, generally on a temporary basis, with their biological parents, due to various reasons or circumstances. Foster parents lack the same legal rights with regard to the children living in their home as legal guardians or biological parents. The courts, along with the employees within a county foster agency, have a wide latitude of control over the lives of foster children. Children are generally entrusted to foster parents as a stopgap arrangement to see that the children who are for a time not being looked after by their real families have a place to stay. It is virtually always the case that foster parents welcome foster children into their home to facilitate the eventual reunification of those children with their biological families. Often, foster parents work with county officials to allow the biological parents of the children in their care to have visitation.
Guardians, however, are not temporary caregivers to the children in their home but rather permanent ones. Legal guardianship is a legal arrangement in which an individual or entity is granted the legal authority and responsibility to care for and make decisions on behalf of a child. Courts typically confer guardianship of children to individuals or couples who have applied for guardianship and have passed a background check.
Legal guardians have the authority to make decisions pertaining to the education, healthcare, and overall upbringing of the children entrusted to them. There are temporary legal guardianships that are put in place for a specific period, arrangements that are necessitated by a family crisis or conditions during which parents are temporarily unable to look after their children. Permanent legal guardianships are established when a child cannot be safely reunited with his or her biological parents, and a stable, long-term living arrangement is in the child’s best interest. Legal guardianships in most cases, as with the Keys, entail a long-term commitment.
The children living with the Keys were from multiple families. Four of them, the Sentinel has learned, went by the names Adrian, Nasir, Levi and Niyla.
The sheriff’s department’s crimes against children unit looked into the matter beginning in February. The Sentinel was told that there were differences among the sheriff’s department investigators as well as differences between sheriff’s detectives and district attorney’s office investigators with regard to the credibility of the witnesses making allegations against the Keys. A sheriff’s department employee pointed out that Kenneth and Tina Key had been serving as guardians for “ten years and we never received any kind of allegations of abuse.” It was the belief of at least one investigator that the original report of abuse that brought the authorities into the matter stemmed from the oldest child becoming angry with one of the older Keys over a routine domestic issue.
The Sentinel heard from three neighbors who contradicted the district attorney’s office’s claims that the Keys were restricting the children’s movements. The suggestion that the oldest girl had to “escape” from the house to a local store to inform the authorities about abuse was patently untrue, as the children were in a scholastic and social setting in which they interacted with neighbors from time to time and were not being kept under wraps.
“They seemed like normal, everyday kids,” one neighbor said. “They looked happy and well-adjusted to me. They were well-behaved and usually kept to themselves, but occasionally they were hanging around with other kids from the neighborhood.”
Another neighbor said there was a steady flow of groceries into the house and plenty of refuse, including spent food package, of in the family’s trash bins every week.
“Those kids weren’t starving,” he said.

Three Sheriff’s Department Jail Inmate Deaths In Two Weeks

There has been a rash of deaths of inmates in the custody of the San Bernardino County Sheriff’s Department this month, with three men dying from unknown causes or for inexplicable reasons within two weeks.
Jabari Betts, 47 of Victorville, died on May 1, a week after his arrest.
Cesar Villalpando, 32 of Apple Valley who was arrested on May 9, expired within several hours of his arrest.
Phillip Lester, 66 of Moreno Valley died on May 11, 55 days after his arrest on March 17.
Betts and Lester were being housed at the West Valley Detention Center in Rancho Cucamonga.
Villalpando was jailed at the High Desert Detention Center in Adelanto.
In all three cases, each was transported to a hospital, where the official pronouncement of death took place.
Betts had been arrested on Thursday, April 24, at the at the Victor Valley Global Medical Center in Victorville by sheriff’s deputies who had come to that location following a report that he had been “threatening the medical facility’s security staff,” according to the sheriff’s department. There is reason to believe Betts had been punched in the head or that a deputy had rammed him in the head with a nightstick when making the arrest. He was also slammed to the ground. He remained jailed in lieu of $10,000 bail upon the district attorney’s office filing misdemeanor counts of trespassing and batter on a peace officer. Despite having been knocked senseless and suffering severe headaches, he was sentient enough to be be able to plead not guilty before Judge Rasheed Alexander to the two charges on April 29.
The next day, on April 30, Betts was “discovered” to be “suffering from a pre-existing medical issue” while in a cell at West Valley Detention Center. He was transferred to a hospital for treatment. He died the next day. There is no reason nor need to investigate his death, according to the department.
Villalpando was arrested on Friday, May 9 just after 4 p.m. at Walgreens Drug Store, located at 21650 Highway 18 in Apple Valley. San Bernardino County Sheriff’s deputies had been summoned to Walgreens in response to an “unwanted person.” Villalpando was found in the restroom inside a stall, according to the department. 
“Villalpando appeared to be under the influence of drugs and was detained without incident,” the statement said. “Medical personnel also responded, evaluated him and he was cleared for booking.”
Villalpando was arrested on suspicion of being under the influence of a controlled substance and possession of drug paraphernalia.
By the time deputies arrived at the High Desert Detention Facility, located at 9438 Commerce Way in Adelanto, at 5:10 p.m., Villalpando was unconscious, according to the department. An effort to revive Villalpando was made, including the administration of naloxone anti-overdose medication. The facilities medical staff was summoned. A decision to transport him to a hospital was made. At the hospital, Villalpando “was pronounced deceased,” according to the department.
The investigation into Villalpando’s death is being investigated by the San Bernardino County Sheriff’s Specialized Investigations Division.
“Villalpando appeared to be under the influence of drugs and was detained without incident,” the statement said. “Medical personnel also responded, evaluated him and he was cleared for booking.”
Lester was jailed at the West Valley Detention Center in Rancho Cucamonga on March 17 after he surrendered to the sheriff’s department on an assault warrant.
On May 8, according to detention center personnel, Lester was having difficulty walking and “also had trouble breathing.” According to the department, “[D]eputies assisted him to an area inside the housing unit to be evaluated by medical personnel.”
Thereafter, Lester was admitted to a hospital with what the sheriff’s department said had been determined to be “various serious illnesses.” Lester expired three days later of yet undetermined causes.
The coroner’s office, a division of the sheriff’s department, is looking into the cause of death.

 

Grand Terrace Facility Use Fees Hearing Scheduled For May 27, 2025 At City Hall

NOTICE OF PUBLIC HEARING
BY THE GRAND TERRACE CITY COUNCIL
HEARING DATE: Tuesday, May 27, 2025
PLACE: Council Chambers, 22795 Barton Road, Grand Terrace, California
TIME: 6:00 P.M.
THE CITY COUNCIL OF THE CITY OF GRAND TERRACE IS SCHEDULED TO HOLD A PUBLIC HEARING AT THE ABOVE TIME AND PLACE REGARDING THE FOLLOWING ITEMS:
NOTICE IS HEREBY GIVEN that the City Council of the City of Grand Terrace will hold a public hearing on May 27, 2025, to consider the proposed revisions to the Facility Use Fees as part of the Facility Use Agreement. The public hearing is being held to gather public input and feedback on the proposed fee structure, which will help ensure the continued maintenance and operational integrity of the City’s facilities.
SUMMARY OF PROPOSED CHANGES:
• The proposed revisions to the Facility Use Fees are aimed at better managing the increased workload on the City’s Public Works maintenance staff and promoting equitable access to City facilities for community organizations and outside teams.
• The fee structure includes a $50 fee for setup and a $50 fee for breakdown for facility rentals. This includes returning the room to its standard layout as determined by the Public Works Department.
• A provision to waive the setup and breakdown fee if the applicant sets up and returns the room to its standard layout themselves. Failure to comply will result in a deduction from their deposit.
• The revised agreement will specify that shelters and fields cannot be rented to individuals or organizations not listed on the original agreement, and rental privileges may be terminated in such cases.
The public hearing will provide an opportunity for oral and written statements to be submitted by property owners and members of the public. Written comments must be received by the City Clerk either before or during the hearing. Please note that any comments received after the conclusion of the public hearing will not be considered.
For additional information or inquiries:
Contact Shanita Tillman, Senior Management Analyst, Public Works Department, at (909) 954-5191 or via email at stillman@grandterrace-ca.gov.
Published in the San Bernardino County Sentinel on May 16, 2025.

May 16 SBC Sentinel Legal Notices

NOTICE OF PUBLIC HEARING
BY THE GRAND TERRACE CITY COUNCIL
HEARING DATE: Tuesday, May 27, 2025
PLACE: Council Chambers, 22795 Barton Road, Grand Terrace, California
TIME: 6:00 P.M.
THE CITY COUNCIL OF THE CITY OF GRAND TERRACE IS SCHEDULED TO HOLD A PUBLIC HEARING AT THE ABOVE TIME AND PLACE REGARDING THE FOLLOWING ITEMS:
NOTICE IS HEREBY GIVEN that the City Council of the City of Grand Terrace will hold a public hearing on May 27, 2025, to consider the proposed revisions to the Facility Use Fees as part of the Facility Use Agreement. The public hearing is being held to gather public input and feedback on the proposed fee structure, which will help ensure the continued maintenance and operational integrity of the City’s facilities.
SUMMARY OF PROPOSED CHANGES:
• The proposed revisions to the Facility Use Fees are aimed at better managing the increased workload on the City’s Public Works maintenance staff and promoting equitable access to City facilities for community organizations and outside teams.
• The fee structure includes a $50 fee for setup and a $50 fee for breakdown for facility rentals. This includes returning the room to its standard layout as determined by the Public Works Department.
• A provision to waive the setup and breakdown fee if the applicant sets up and returns the room to its standard layout themselves. Failure to comply will result in a deduction from their deposit.
• The revised agreement will specify that shelters and fields cannot be rented to individuals or organizations not listed on the original agreement, and rental privileges may be terminated in such cases.
The public hearing will provide an opportunity for oral and written statements to be submitted by property owners and members of the public. Written comments must be received by the City Clerk either before or during the hearing. Please note that any comments received after the conclusion of the public hearing will not be considered.
For additional information or inquiries:
Contact Shanita Tillman, Senior Management Analyst, Public Works Department, at (909) 954-5191 or via email at stillman@grandterrace-ca.gov.
Published in the San Bernardino County Sentinel on May 16, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2509981
TO ALL INTERESTED PERSONS:
Petitioner JENNY TING [and] WING HONG STANLEY YU filed with this court for a decree changing names as follows:
SHING YAN YU to GABRIEL YU
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: JUNE 6, 2025
Time: 8:30 a.m.
Department: S35
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: April 23, 2025 by
Abrianna Rodriguez, Deputy Court Clerk
Jenny Ting
Rancho Cucamonga, CA 91739
Telephone No: (909) 774-9332
Email address: jennyyzting@gmail.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2509938
TO ALL INTERESTED PERSONS:
Petitioner ADRIANA ZAMORA filed with this court for a decree changing names as follows:
ADRIANA ELIZABETH ZAMORA to ADRIANA ELIZABETH GARCIA
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: JUNE 4, 2025
Time: 8:30 a.m.
Department: S27
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: April 23, 2025 by
Kristina Talley, Deputy Court Clerk
Adriana Elizabeth Zamora
Rancho Cucamonga, CA 91701
Telephone No: (909) 367-1174
Email address: adrianzamora64@gmail.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIVBA 2500305
TO ALL INTERESTED PERSONS:
Petitioner MICHAEL LA BRONO JR filed with this court for a decree changing names as follows:
MICHAEL LA BRONO JR to MICHAEL MORALES
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: JUNE 4, 2025
Time: 1:30 p.m.
Department: B1
Barstow Superior Court
The address of the court is Superior Court of California, County of San Bernardino, 235 E. Mountain View Street, Barstow, CA 92392
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.
James R. Baxter
Judge of the Superior Court.
Filed: April 25, 2025 by
Sarah A. Meissen, Deputy Court Clerk
Michael La Brono Jr.
Victorville, CA 91701
Telephone No: (909) 222-3761
Email address: bpsandman@yahoo.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2510068
TO ALL INTERESTED PERSONS:
Petitioner LYDIA DIMITRIUS ESMERALDA MOORE BLACKMON filed with this court for a decree changing names as follows:
LYDIA DIMITRIUS ESMERALDA MOORE BLACKMON to LYDIA DIMITRIUS ESMERALDA ROUGEAU KIMBELL BLACKMON
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: JUNE 5, 2025
Time: 8:30 a.m.
Department: S32
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: April 24, 2025 by
Nicole Alvarez, Deputy Court Clerk
Lydia Dimitrius Esmeralda Moore Blackmon
Rialto, CA 92376
Telephone No: (909) 641-0639
Email address: creolegirl4933@outlook.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2416963
NOTICE TO SVC NUTRITION LLC dba NUTRITION ZONE; RAJ CHAUDHARI; and DOES 1 through 10, inclusive
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
RED TARGET, LLC
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 West 3rd Street, San Bernardino California 92415 San Bernardino District
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Barry W. Ferns, Esq.
2815 Mitchell Drive, Suite 210
Walnut Creek CA 94598
Telephone: 925 927-3401
DATE (Fecha): 05/25/2024
Clerk (Secretario), by Ana Estrada
Published in the SBCS Rancho Cucamonga on: 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002832
The following entity is doing business primarily in San Bernardino County as
VALCIEL EVENTS: JASON PARRA 9161 SIERRA AVE FONTANA, CA 92335
Business Mailing Address: 420 S E ST SAN BERNARDINO, CA 92401
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on:
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JASON PARRA, Owner
Statement filed with the County Clerk of San Bernardino on: 03/20/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9676
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

FBN 20250003922
The following entity is doing business primarily in San Bernardino County as
REACTIVE PATROL SERVICES 550 WEST ELM ST ONTARIO, CA 91762: RODNEY P CAVANAUGH
Business Mailing Address: 550 WEST ELM ST ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 23, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RODNEY P CAVANAUGH
Statement filed with the County Clerk of San Bernardino on: 04/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.

FBN 20250003918
The following entity is doing business primarily in San Bernardino County as
MCLANE/SOUTHERN CALIFORNIA 4472 GEORGIA BLVD SAN BERNARDINO, CA 92407: MCLANE/SUNEAST, INC 4747 MCLANE PKWY TEMPLE, TX 76504
Business Mailing Address: 4472 GEORGIA BLVD SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION registered with the State of Texas.
The registrant commenced to transact business under the fictitious business name or names listed above on: December 1, 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/ LAWRENCE M. PARSONS, Secretary
Statement filed with the County Clerk of San Bernardino on: 04/24/2025
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 April 25 and May 2, 9 & 16, 2025.

FBN 20250003494
The following entity is doing business primarily in San Bernardino County as
DULCE BITES 17078 FARWELL ST FONTANA 92336: JIN, INC 17078 FARWELL ST FONTANA 92336
Business Mailing Address: 17078 FARWELL ST FONTANA 92336
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/ NAYELI VELASQUEZ, President
Statement filed with the County Clerk of San Bernardino on: 04/10/2025
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 April 25 and May 2, 9 & 16, 2025.

FBN 20250003662
The following entity is doing business primarily in San Bernardino County as
STEPHENSON’S AND WEBER’S CONSTRUCTION 1881 COMMERCENTER E SUITE 138, SAN BERNARDINO, CA 92408: GREEN COMPASS REALTY INC. 1881 COMMERCENTER E SUITE 138, SAN BERNARDINO, CA 92408
Business Mailing Address: 7178 PALM AVE HIGHLAND, CA 92346
The business is conducted by: A CORPORATION registered with the State of California under the number 4115049.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ STEVEN F VALVERDE JR, CEO
Statement filed with the County Clerk of San Bernardino on: 04/17/2025
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 April 25 and May 2, 9 & 16, 2025.

FBN 20250003012
The following entity is doing business primarily in San Bernardino County as
HAY MADRE MIA 100% AUTHENTIC MEXICAN FOOD 15521 7TH STREET VICTORVILLE, CA 92395: 15521 7TH STREET VICTORVILLE, CA 92395
Business Mailing Address: HAY MADRE MIA LLC 13120 ANDREA DRIVE VICTORVILLE, CA 92392
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: March 26, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARTHA BERROSPE, Manager
Statement filed with the County Clerk of San Bernardino on: 3/26/2025
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 K4856
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 it-self authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25 and May 2, 9 & 16, 2025.

FBN 20250002540
The following entity is doing business primarily in San Bernardino County as
JOSHUA TREE FLEA MARKET & STORAGE [and] JT FLEA MARKET & STORAGE [and] JT FLEA MARKET 6401 VETERANS WAY JOSHUA TREE, CA 92252: OFF THE GRID PROPERTIES, LLC 56925 YUCCA TRAIL, #243 YUCCA VALLEY, CA 92284
Business Mailing Address: 56925 YUCCA TRAIL, #243 YUCCA VALLEY, CA, CA 92284
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: 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/ R.L. KURVINK, Managing Member
Statement filed with the County Clerk of San Bernardino on: 3/12/2025
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 J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25, and May 2, 9 & 16, 2025.

FBN 20250002073
The following entity is doing business primarily in San Bernardino County as
BIRDIES BARTENDING 9860 WHITEWOOD CT FONTANA, CA 92335: ERIC L. RIVERA INFANTE
Business Mailing Address: 9860 WHITEWOOD CT FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ERIC L. RIVERA INFANTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 3/03/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of it-self authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25 and May 2, 9 & 16, 2025.

FBN 20250003044
The following person is doing business as: SOLITUDE RESTORATION. 644 W RALSTON ST ONTARIO, CA 91762;[ MAILING ADDRESS 644 W RALSTON ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
JAIME T. 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/ JAIME T. GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 27, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202501MT

APN: 0226-671-01-0-000 T.S. No.: 2025-1031 Order No.:2580501CAD
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/2/2023. 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: NH 14171 INVESTMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 10/18/2023 as Instrument No. 2023-0256541 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale :5/27/2025 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: $830,247.01 Street Address or other common designation of purported real property: 14171 VAI BROTHERS DRIVE RANCHO CUCAMONGA, CA 91739 A.P.N.: 0226-671-01-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the 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 2025-1031. 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 2025-1031 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: 4/16/2025 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# 2025-1031 SDI-33730)
Published in the San Bernardino County Sentinel on 05/02/2025, 05/09/2025, 05/23/2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE CARMEN AGUAYO aka JOSE CARMEN AGUAYO ULLOA
CASE NO. PROVA2500350
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JOSE CARMEN AGUAYO aka JOSE CARMEN AGUAYO ULLOA: a petition for probate has been filed by MARGARITA HERNANDEZ AGUAYO in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARGARITA HERNANDEZ AGUAYO be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held June 3, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Margarita Hernandez Aguayo:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 2, 9 & 16, 2025.

FBN 20250004031
The following entity is doing business primarily in San Bernardino County as
THAT SCRAPBOOKING LADY 435 N 12th AVENUE UPLAND, CA 91786: LAURIE L JENKINS
Business Mailing Address: 435 N 12th AVENUE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ LAURIE L JENKINS
Statement filed with the County Clerk of San Bernardino on: 04/28/2025
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 May 2, 9, 16 & 23, 2025.

NOTICE OF PUBIC LIEN SALE
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to Sections 21701-21716 of the California Self-Service Storage Facility Act. A public lien sale will be conducted by www.storagetreasures.com on the 30th day of May 2025, at or after 9:00 am. The property is stored by All American Storage Ontario located at 505 S. Mountain Avenue, Ontario, CA 91762. Purchases must be made in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. All American Storage Ontario reserves the right to refuse any bid or cancel auction. The items to be sold are generally described as follows: miscellaneous personal and household goods stored by the following persons:
Unit Name
B004 Alex Rivera Roque
D086 Monica Avalos Pina
D043 Michael Barnett
B052 Lawanna Guthrie
C016 Jose L Martinez Valencia
C071 Abel G Garcia Deleon
C141 Bernard Thompson
C150 Beatrice Curry
D092 Irma Esquivel
D140 Jason E Rhoades
E055 Teresa T Taylor
E094 Jake R Morel
Dated: 5/15/2025
Signed: Garrett Gossett
storagetreasures.com
Sales subject to prior cancellation in the event of settlement between Owner and obligated party.
Published in the San Bernardino County Sentinel on May 16, 2025 and May 23, 2025

FBN 20250004000
The following entity is doing business primarily in San Bernardino County as
FRAGABY PERFUME 6658 MONTRESOR PLACE RANCHO CUCAMONGA, CA 91737: JOSE G. RAIMONDO
Business Mailing Address: 6658 MONTRESOR PLACE RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOSE G. RAIMONDO, Owner
Statement filed with the County Clerk of San Bernardino on: 04/28/2025
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 May 2, 9, 16 & 23, 2025.

FBN 20250003788
The following entity is doing business primarily in San Bernardino County as
BLUE WATER BACKFLOW TESTING AND REPAIR 9039 GRACE AVE FONTANA, CA 92335: ISMAEL ORTIZ
Business Mailing Address: 9039 GRACE AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ISMAEL ORTIZ, Owner
Statement filed with the County Clerk of San Bernardino on: 04/21/2025
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 May 2, 9, 16 & 23, 2025.

FBN 20250003857
The following entity is doing business primarily in San Bernardino County as
CAREMED EXPRESS 1369 SAN BERNARDINO RD APT. A UPLAND, CA 91786: NAVID SAEIDI
Business Mailing Address: 1369 SAN BERNARDINO RD APT. A UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ NAVID SAEIDI
Statement filed with the County Clerk of San Bernardino on: 04/22/2025
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 May 2, 9, 16 & 23, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK GEORGE VIRGIL
CASE NO. PROVV2500165
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FREDERICK GEORGE VIRGIL: a petition for probate has been filed by BRIAN VIRGIL in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRIAN VIRGIL be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held June 11, 2025 at 9:00 am  at
San Bernardino County Superior Court Victorville District
Dept V12 – Victorville
14455 Civic Drive
Victorville CA 92392
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Brian Virgil:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.

NOTICE OF FIRST AMENDED PETITION TO ADMINISTER ESTATE OF: ROBERTO GONZALES
CASE NO. PROVA2500120
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERTO GONZALES:
A FIRST AMENDED PETITION FOR PROBATE has been filed by MARIA GOMEZ VILLARREAL in the Superior Court of California, County of SAN BERNARDINO.
THE FIRST AMENDED PETITION FOR PROBATE requests that MARIA GOMEZ VILLARREAL be appointed as personal representative to administer the estate of the decedent.
THE FIRST AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-1 at 9:00 a.m. on June 10, 2025
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner Maria Gomez Villarreal:
Jamie R. Schloss, (State Bar No 138404)
Anderson & LeBlanc
123 E. 9th Street, Suite 105
Upland, CA 91786
Telephone No: (909) 949-2226
lawoffice@andersonleblanc.com
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BOBBY HARRISON BELCHER
CASE NO. PROVA2500385
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BOBBY HARRISON BELCHER:
A PETITION FOR PROBATE has been filed by JESSE RYAN GROSS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JESSE RYAN GROSS be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on June 16, 2025
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
Jesse Ryan Gross, In Pro Per
2882 Spruce St.
Rialto, CA 92376
Telephone No: (909) 787-6543
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2432345
TO ALL INTERESTED PERSONS: Petitioner: DYLAN NATHANIEL SANCHEZ filed with this court for a decree changing names as follows: DYLAN NATHANIEL SANCHEZ to DYLAN LUCIFER-SENAI SANCHEZ.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/09/2025, Time: 08:30 AM, Department: S 28
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 11/08/2024
Judge of the Superior Court: Gilbert G. Ochoa
Nuvia Rivera, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on May 9, 16, 23 & 30, 2025.

FBN 20250003700
The following entity is doing business primarily in San Bernardino County as
ANNA MED SPA, RANCHO CUCAMONGA 10601 CHURCH STREET #123 RANCHO CUCAMONGA, CA 91730: ANNA REQUENA
Business Mailing Address: 10601 CHURCH STREET #123 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANNA REQUENA, Owner
Statement filed with the County Clerk of San Bernardino on: 04/18/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 9, 16, 23 & 30, 2025.

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to Sections 21701-21716 of the California Self-Service Storage Facility Act. A public lien sale will be conducted by www.storagetreasures.com on the 30th day of May 2025, at or after 10:00 am. The property is stored by AAA All American Storage Fontana located at 14918 Foothill Blvd, Fontana, CA 92335. Purchases must be made in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. AAA All American Storage Fontana reserves the right to refuse any bid or cancel auction. The items to be sold are generally described as follows: miscellaneous personal and household goods stored by the following persons:
Unit Name
F123 Nestor F Gonzalez
E113 Cherise White Williams
D183 Barry Thomas Vance
D014 Robert M Jauregui
C067 Kenneth Burgos
B042 Deanna Rosa Quesada
B039 Alejandra Maria Rosales
B003 Joseph Valeri
B002 Victor Manuel Ramos Soto
A021 Kevin Alexander
Dated: 05/16/25
Signed: Jonathan Gossett
storagetreasures.com
Sales subject to prior cancellation in the event of settlement between Owner and obligated party.
Published in the San Bernardino county Sentinel on May 16 and May 23, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS GILMAN MERRILL aka DOUGLAS H MERRILL
CASE NO. PROVA2500411
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DOUGLAS GILMAN MERRILL aka DOUGLAS H MERRILL: a petition for probate has been filed by CONNIE MERRILL in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CONNIE MERRILL be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held June 17, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Connie Merrill:
R. SAM PRICE SB 208603/ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK ANTHONY QUEZADA
CASE NO. PROVA2401015
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FRANK ANTHONY QUEZADA: a petition for probate has been filed by REGINA RODRIGUEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that REGINA RODRIGUEZ be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held June 12, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Regina Rodriguez:
R. SAM PRICE SB 208603/ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2512455
TO ALL INTERESTED PERSONS: Petitioner: ELIZABETH ANCHONDO filed with this court for a decree changing names as follows: ELIZABETH ANCHONDO to CONNIE BANUELOS
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/24/2025, Time: 08:30 AM, Department: S 30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 05/01/2025
Judge of the Superior Court: Gilbert G. Ochoa
Attorney for Elizabeth Anchondo:
Mark John Tundis, Esquire State Bar No: 101464
1425 W. Foothill Blvd, Suite 240
Upland, CA 91786
Phone (909) 985-9643 Fax: (909) 985-3381
assistant@tundislaw.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30 and June 6, 2025.

FBN 20250003879
The following person is doing business as: HAMMERPOINT MANUFACTURING. 4151 WALNUT AVE CHINO, CA 91710;[ MAILING ADDRESS 4151 WALNUT AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
KEVIN K ATHERTON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 22, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEVIN K ATHERTON, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202501MT

FBN 20250003647
The following person is doing business as: MY 3 GIRLS. 3961 KLAMATH RIVER DR ONTARIO, CA 91761;[ MAILING ADDRESS 3961 KLAMATH RIVER DR ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
JESSICA HERNANDEZ RUIZ
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/ JESSICA HERNANDEZ RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202502MT

FBN 20250003791
The following person is doing business as: NEXGEN REALTORS. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
NEXGEN REALTORS, INC. 3610 PINTO PLACE ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4289739
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/ ALI K NAQVI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202503MT

FBN 20250003790
The following person is doing business as: LANDEROS SALES. 15000 LONGVIEW DR FONTANA, CA 92337;[ MAILING ADDRESS 15000 LONGVIEW DR FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
PEDRO LANDEROS
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/ PEDRO LANDEROS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202504MT

FBN 20250003674
The following person is doing business as: CARNE MEAT MARKET. 1308 MONTE VISTA AVE SUITE 9 UPLAND, CA 91786;[ MAILING ADDRESS 1308 MONTE VISTA AVE SUITE 9 UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 1308 MONTE VISTA AVENUE SUITE 9 UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202505MT

FBN 20250003675
The following person is doing business as: CARNE MEXICAN GRILL. 1200 E 20TH STREET SUITE B UPLAND, CA 91784;[ MAILING ADDRESS 1200 E 20TH STREET SUITE B UPLAND, CA 91784];
COUNTY OF SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 1308 MONTE VISTA AVENUE SUITE 9 UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202506MT

FBN 20250003577
The following person is doing business as: GREEN TECK TRUCK CHECK. 590 W H ST COLTON, CA 92324;[ MAILING ADDRESS 590 W H ST COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ALEJANDRO 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/ ALEJANDRO GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 15, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202507MT

FBN 20250003432 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: TREE SISTERS CLUB NUTRICION. 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399;[ MAILING ADDRESS 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
NORMA LOEZA 35735 WILDWOOD CANYON RD YUCAIPA CA 92399.
The business is conducted by: AN INDIVIDUAL. The fictitious business name referred to above was filed on 05/26/2022. Original File #20220005061
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/ NORMA LOEZA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202508MT

FBN 20250003433
The following person is doing business as: RAMIREZ MOBILE REPAIR. 949 W 27TH ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 949 W 27TH ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
ISIDRO RAMIREZ SALINAS
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/ ISIDRO RAMIREZ SALINAS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202509MT

FBN 20250003430
The following person is doing business as: INFINITY COMMUNITY CHURCH INC. 611 W REDLANDS BLVD STE B REDLANDS, CA 92373;[ MAILING ADDRESS 611 W REDLANDS BLVD STE B REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
INFINITY COMMUNITY CHURCH INC. 611 W REDLANDS BLVD STE B REDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6403648
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/ GLADYS M KALIGIS, CFO
Statement filed with the County Clerk of San Bernardino on: APRIL 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202510MT

FBN 20250003081
The following person is doing business as: SNIPPZ BARBER & BEAUTY. 4110 EDISON AVE STE 102B CHINO, CA 91710;[ MAILING ADDRESS 4110 EDISON AVE STE 102B CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
SNIPPZ BARBER & BEAUTY LLC 4110 EDISON AVE STE 102B CHINO CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201926210195
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 16, 2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA M SANTANA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202511MT

FBN 20250002584
The following person is doing business as: P&J CONSTRUCTION RELATED MANAGEMENT CRM. 11444 ALTON DR CORONA, CA 92883;[ MAILING ADDRESS 11444 ALTON DR CORONA, CA 92883];
COUNTY OF RIVERSIDE
P&J, LLC 11444 ALTON DR CORONA CA 92883 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202251613964
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/ PAUL M. MALDONADO, MANAGING MEMEBER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002610
The following person is doing business as: REDLANDS RIDING CLUB. 12854 SAN TIMOTEO CANYON RD REDLANDS, CA 92373;[ MAILING ADDRESS 650 S GRAND AVE #700 LOS ANGELES, CA 90017];
COUNTY OF SAN BERNARDINO
VIJA HOLDINGS LLC 650 S GRAND AVE 700 LOS ANGELES CA 90017 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201604710081
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/ VISMAN CHOW, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202506MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250001043
The following person is doing business as: ADRENALINE CONCRETE PUMPING. 34936 SUMMERWOOD DR. YUCAIPA, CA 92399;[ MAILING ADDRESS 34936 SUMMERWOOD DR. YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
DARRELL A PATTON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 03, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARRELL A PATTON, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250000473
The following person is doing business as: SUPER 99. 331 E 9TH ST STE 6 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 331 E 9TH ST STE 6 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
RMM GENERAL LLC 1505 W 9TH ST SAN BERNARDINO CA 92411 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464619590
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMZI MHANNA, MANANGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 17, 2025
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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202503MT CORRECTION DATES03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002986
The following person is doing business as: LOVELY HOMES. 8111 E NEWMARK AVE. #2193 ROSEMEAD, CA 91770;[ MAILING ADDRESS P.O. BOX 2193 ROSEMEAD, CA 91770];
COUNTY OF LOS ANGELES
EOS 888, LLC 8111 NEWMARK AVE. #2193 ROSEMEAD CA 91770 STATE OF INCORPORATION 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: MAR 24, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LISA CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 24, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002736
The following person is doing business as: EL PUNTO BARBERSHOP II 4288 HOLT BLVD UNIT 2 MONTCLAIR CA 91763;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
EL PUNTO BARBERSHOP LLC 1577 INDIAN HILL BLVD. POMONA CA 91767 STATE OF INCORPORATION 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/ MAURICIO TORRES ROSAS, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202509CV/FA CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002927
The following person is doing business as: CLM. 6706 RUNWAY AVE FONTANA, CA 92336;[ MAILING ADDRESS 6706 RUNWAY AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ALEXANDER EPSTEIN
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/ ALEXANDER EPSTEIN, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202505MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002826
The following person is doing business as: L A SWIMMING POOL SOLUTIONS. 1458 PACKARD DR APT A POMONA, CA 91766;[ MAILING ADDRESS 1458 PACKARD DR APT A POMONA, CA 91766];
COUNTY OF LOS ANGELES
RAUL Y LOPEZ AGUILAR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL Y LOPEZ AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 20, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202507MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250000647
The following person is doing business as: THE FOUNTAIN MINISTRIES, INC; APOSOTOLIC CHURCH; FOUNTAIN OF TRUTH CHRISTIAN ACADEMY; FOUNTAIN OF TRUTH CHURCH. 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
THE FOUNTAIN MINISTRIES, INC 9271 ARROW ROUTE RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4086548.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 27, 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/ NATHANIEL L. OCHOA, TREASURER
Statement filed with the County Clerk of San Bernardino on: JANAURY 23, 2025
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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202511MT CORRECTION DATES03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002133
The following person is doing business as: SLEEPY HOLLOW CABINS & HOTEL 24033 LAKE DR CRESTLINE CA 92325;[ MAILING ADDRESS 24033 LAKE DR CRESTLINE CA 92325];
COUNTY OF SAN BERNARDINO
LOS PRIMO LLC 29601 S WESTERN AVE RANCHO PALOS VERDES CA 90275 STATE OF INCORPORATION 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/ JIGNESH G AHIR MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002429
The following person is doing business as: ROYALTYS BARBER SHOP 1274 W FOOTHILL BLVD STE B UPLAND CA 91786;[ MAILING ADDRESS 1274 W FOOTHILL BLVD STE B UPLAND CA 91786];
COUNTY OF SAN BERNARDINO
LUIS A CHAVEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A CHAVEZ, BARBER
Statement filed with the County Clerk of San Bernardino on: MARCH 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202525MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002512
The following person is doing business as: SPERRY – COMMERICAL GATEWAY GROUP 652 CENTRAL AVE UPLAND CA 91786;[ MAILING ADDRESS 652 CENTRAL AVE UPLAND CA 91786];
COUNTY OF SAN BERNARDINO
LIU INVESTMENT GROUP, INC. 3350 SHELBY ST STE 200 ONTARIO CA 91764 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 01, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HENRY LIU, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202523MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002501
The following person is doing business as: NEIGHBORS MARKET 1396 MASSACHUSETTS AVE SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1396 MASSACHUSETTS AVE SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
PREET & K GROUP INC. 1016 E DEERFIELD ST ONTARIO CA 91761 ARTICLES OF INCORPORATION 6540061
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/ KULWINDER SINGH, CHIEF FINANCIAL OFFICER
Statement filed with the County Clerk of San Bernardino on: MARCH 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202524MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002520
The following person is doing business as: ADVANCED EMPIRE URGENT CARE CENTER 1016 N. D STREET SAN BERNARDINO CA 92410;[ MAILING ADDRESS 1016 N. D STREET SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
ADVANCED EMPIRE MEDICAL CENTER LLC 1016 NORTH D STREET SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250016450
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/ MARCELLINUS OSUJI, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 12, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202522MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002075
The following person is doing business as: INK MASTERS 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405;[ MAILING ADDRESS 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405];
COUNTY OF SAN BERNARDINO
NJ CORPORATE EXPERTS INC 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 03, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMAL THOMAS, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202516MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002225
The following person is doing business as: DEVON JEWELER & PIERCING 999 N WATERMAN AVE. #F-27 SAN BERNARDINO CA 92410;[ MAILING ADDRESS 999 N WATERMAN AVE. #F-27 SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
OROJARI CORPORATION 999 N WATERMAN AVE, D-15 SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6169858
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 05, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIRI LEE, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202514MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250001176
The following person is doing business as: BURRITOS Y TACOS A VAPOR EL MAGO 3610 RIVERISDE AVE RIALTO CA 92316;[ MAILING ADDRESS 201 N DRIFTWOOD AVE RIALTO CA 9376];
COUNTY OF SAN BERNARDINO
MARIA H LIMON MENDOZA.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 01, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA H LIMON MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202510MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002230
The following person is doing business as: PALLET RESOURCE MANAGEMENT INC; PALLET RESOURCE; PRM; PALLET RESOURCE MGMT; PALLET RESOURCE MGMT, INC. 8314 SULTANA AVE FONTANA CA 92335;[ MAILING ADDRESS 8314 SULTANA AVE FONTANA CA 92335];
COUNTY OF SAN BERNARDINO
PALLET RESOURCE MANAGEMENT, INC. 8314 SULTANA AVE FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4001883.
The business is conducted by: A CORPORTION
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 08, 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/ ANAYANCY CHAVEZ, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202511MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002403
The following person is doing business as: M & M LOGISTIC TRUCKING AND ACADEMY 2185 CHESTNUT ST SAN BERNARDINO CA 92410;[ MAILING ADDRESS 2185 CHESTNUT ST SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
M & M LOGISTIC TRUCKING, INC. 2185 CHESTNUT ST SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4265630
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/ LUCINA ANGULO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202507MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002156
The following person is doing business as: WATER N ICE 1147 N. MT VERNON AVE COLTON CA 92324;[ MAILING ADDRESS 1147 N. MT VERNON AVE COLTON CA 92324];
COUNTY OF SAN BERNARDINO
ATHKO, LLC 18907 CROP ROAD RIVERSIDE CA 92504 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202465014621
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 J KONG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202508MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002404
The following person is doing business as: ALBA’S CLEANING SERVICE 185 NORTH SYCAMORE AVENUE RIALTO CA 92376;[ MAILING ADDRESS 185 NORTH SYCAMORE AVENUE RIALTO CA 92376];
COUNTY OF SAN BERNARDINO
ALBA D. ESCOBAR CORTEZ.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 11, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBA D. ESCOBAR CORTEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002058
The following person is doing business as: FLAW BEAUTY BY LIZ. 1829 WATERS AVE POMONA, CA 91766;[ MAILING ADDRESS 1829 WATERS AVE POMONA, CA 91766];
COUNTY OF LOS ANGELES
LIZBETH ROJAS ORTIZ
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/ LIZBETH ROJAS ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB1202501MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250001984
The following person is doing business as: ORMAR PRODUCE. 16992 POST OAK LN FONTANA, CA 92337;[ MAILING ADDRESS 16992 POST OAK LN FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
ARTURO ORTIZ PADILLA
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/ ARTURO ORTIZ PADILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB1202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250001932
The following person is doing business as: INLAND EMPIRE NEPALESE SOCIETY. 23175 GLENDORA DR GRAND TERRACE, CA 92313;[ MAILING ADDRESS 23175 GLENDORA DR GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
INLAND EMPIRE NEPALESE WELFARE SOCIETY 23175 GLENDORA DR GLENDORA CA 92313 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5003483
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/ DEEP S SUBEDI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202504MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250002041
The following person is doing business as: HOMESMART SOLAR USA 133 CHANNING ST REDLANDS CA 92373;[ MAILING ADDRESS 133 CHANNING ST REDLANDS CA 92373];
COUNTY OF SAN BERNARDINO
JOSE L. TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 28,2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250001923
The following person is doing business as: BY ROSS NAILS AND MAKEUP. 5775 RIVERSIDE DR APT #31 CHINO, CA 91710;[ MAILING ADDRESS 5775 RIVERSIDE DR APT #31 CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
ROSSELING D RIOS RIVAS
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/ ROSSELING D RIOS RIVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 25, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202503MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250000236
The following person is doing business as: RISE UP PROPERTIES; DNC TOWING; POAD CANDLE COMPANY; GENERAL MERCHANDISE LIQUIDATORS; HONOR THE CROWN HAIR CARE; INTERGENERATIONAL ADVOCATES FOR THE POEPLE 14435 HESPERIA ROAD #282 VICTORVILLE, CA 92395;[ MAILING ADDRESS 14335 HESPERIA ROAD #282 VICTORVILLE, CA 92395];
COUNTY OF SAN BERNARDINO
GRAND RISING GROUP INC 14335 HESPERIA ROAD #282 VICTORVILLE CA 92395 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6324873.
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/ CHRISTINE YVETTE HOWIE, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202512MT CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHED BY DES LLC 16609 STRATEGY PLACE CHINO, CA 91708 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202205010414
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/ DESTINY JUSTINE DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202511CV/FA CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20240008927 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SOLAR MONKEY 4200 MISSION BLVD MONTCLAIR CA 91763;[ MAILING ADDRESS 4200 MISSION BLVD MONTCLAIR CA 91763];
COUNTY OF SAN BERNARDINO
ANJANEYA MANAGEMENT LLC 4200 MISSION BLVD MONTCLAIR CA 91763 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202356914304
The business is conducted by: A LIMITED LIABILITY COMPANY The fictitious business name referred to above was filed on 05/17/2024. Original File #20240004805
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/ NIKUNJKUMAR PATEL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB41202401CV CORECCTION DATES 12/06/2024, 12/13/2024,12/20/2024 & 12/27/2024 CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20240011470
The following person is doing business as: JUAN PACHANGA NIGHTCLUB. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
JUAN PACHANGA, INC. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHANNA A YEPES OVALLE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202421MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025

FBN 20250003925
The following person is doing business as: BRIGHT DENTAL LAB. 22400 BARTON RD STE 21-338 GRAND TERRACE, CA 92313;[ MAILING ADDRESS 22400 BARTON RD STE 21-338 GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
ROBERT YOUNG NWD LLC 22400 BARTON RD STE 21-338 GRAND TERRACE CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358911211
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/ MICHAEL YOUNG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 24, 2025
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 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB18202501MT

FBN 20250003926
The following person is doing business as: DIAZ ICE CREAM. 13054 COZZENS AVE CHINO, CA 91710;[ MAILING ADDRESS 13054 COZZENS AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
SANDRA VASQUEZ
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/ SANDRA VASQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 24, 2025
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 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB182025`02MT

FBN 20250003881
The following person is doing business as: MERRILL LYNCH PIERCE FENNER & SMITH INCO. 185 STENNER ST SAN LUIS BISTRO, CA 93405;[ MAILING ADDRESS 185 STENNER ST SAN LUIS BISTRO, CA 93405];
COUNTY OF SAN BERNARDINO
JASON SAKO
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/ JASON SAKO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
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 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB18202503MT

FBN 20250003964
The following person is doing business as: HIP HOP & FASHION JEWELRY. 500 INLAND CENTER DR SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1023 TYLER ST GLENDALE, CA 91205];
COUNTY OF SAN BERNARDINO
MOHAMMAD A ZAMAN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 24, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMAD A ZAMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 25, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202501MT

FBN 20250003878
The following person is doing business as: LUNAS TRUCKING SCHOOL. 5486 INDUSTRIAL PKWY SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 22620 OLIVAS AVE NUEVO, CA 92567];
COUNTY OF SAN BERNARDINO
ENUE LUNA
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/ ENUE LUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202502MT

FBN 20250003960
The following person is doing business as: SANDOVAL POOL SERVICE. 1358 N SHELLEY AVE UPLAND, CA 91786;[ MAILING ADDRESS PO BOX 131 UPLAND, CA 91785];
COUNTY OF SAN BERNARDINO
JANINE M SANDOVAL
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JANINE M SANDOVAL, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 25, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202503MT

FBN 20250004071
The following person is doing business as: 13 CUTS. 17216 SLOVER AVE SUITE 110 FONTANA, CA 92337;[ MAILING ADDRESS 16769 FILBERT STREET FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
JEANETTE ANGUIANO
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/ JEANETTE ANGUIANO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 29, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202504MT

FBN 20250004262
The following person is doing business as: ADVANCED FAMILY MEDICAL CLINIC. 1016 NORTH D STREET SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1016 NORTH D STREET SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ADVANCED EMPIRE MEDICAL CENTER LLC 1016 NORTH D STREET SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B202500016450
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/ MARCELLINUS OSUJI, MANAGER
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202505MT

FBN 20250003608
The following person is doing business as: KITCHENS BY LUQUEN. 15660 JACKSON DRIVE FONTANA, CA 92336;[ MAILING ADDRESS 15660 JACKSON DRIVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
JOSE I GOMEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 15, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE I GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 16, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202506MT

FBN 20250004287
The following person is doing business as: I.J. BULL’S RENTALS. 15990 MESA DR FONTANA, CA 92336;[ MAILING ADDRESS 15990 MESA DR FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
HORACIO SANCHEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HORACIO SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202507MT

FBN 20250004182
The following person is doing business as: ROYAL PRIME HOMES. 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 T UMAH-MGBOROGWU, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202508MT

FBN 20250004183
The following person is doing business as: GOL CUP CONSTRUCTION. 190 N MERIDIAN AVE SPC 46 RIALTO, CA 92376;[ MAILING ADDRESS 190 N MERIDIAN AVE SPC 46 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
LEOPOLDO O SARAVIA LINARES
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/ LEOPOLDO O SARAVIA LINARES, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202510MT

FBN 20250004206
The following person is doing business as: FLOWERS SHOP. 999 N WATERMAN AVE C19 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 999 N WATERMAN AVE C19 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
MAYTE SALVADOR LUIS
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/ MAYTE SALVADOR LUIS, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 02, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202511MT

FBN 20250004142
The following person is doing business as: LARKSPURS.CO. 18920 DAY STREET PERRIS, CA 92570;[ MAILING ADDRESS 18920 DAY STREET PERRIS, CA 92570];
COUNTY OF RIVERISDE
SELENA V RICO
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/ SELENA V RICO, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202512MT

FBN 20250004288
The following person is doing business as: RANCHO BECERRA. 30241 SAN TIMOTEO CANYON RD REDLANDS, CA 92373;[ MAILING ADDRESS 5412 PINE LEAF AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
HERIBERTO A BECERRA; ALICIA C BECERRA
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/ HERIBERTO A BECERRA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
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 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202513MT

FBN 20250004440
The following person is doing business as: MARISCOS EL COCAL. 1248 MRRILL AVE RIALTO, CA 92376;[ MAILING ADDRESS 8221 ILEX ST. SPC 70 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
EL COCAL LLC 8221 ILEX ST. SPC 70 FONTANA CA 92335 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202462819261
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/ SALVADOR MENA, CEO
Statement filed with the County Clerk of San Bernardino on: MAY 12, 2025
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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202501IR

FBN 20250004480
The following person is doing business as: LA TIENDITA. 1331 KENDALL DR SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1973 MAGNOLIA AVE SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DENISE F GONZALEZ; AURELIO A GONZALEZ
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/ DENISE F. GONZALEZ
Statement filed with the County Clerk of San Bernardino on: MAY 13, 2025
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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202502MT

FBN 20250004394
The following person is doing business as: SWEETMAN SWEETS. 595 MAIN ST BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O. BOX 441 BIG BEAR LAKE, CA 92315];
COUNTY OF SAN BERNARDINO
SWEETMAN SWEETS LLC 595 MAIN ST. #1 BIG BEAR LAKE CA 92315 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250084720
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/ BRUCE J. A. M. SWEATMAN III, CEO
Statement filed with the County Clerk of San Bernardino on: MAY 08, 2025
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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202503MT

FBN 20250004410
The following person is doing business as: JRN ENGINEERING. 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
PATRICIA J PRUTTING
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/ PATRICIA J PRUTTING, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 09, 2025
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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202504MT

FBN 20250004455
The following person is doing business as: THE CRAZY PINATA WATER & FLOWERS. 1292 W. MILL ST #104 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 18880 SPRINGWOOD LANE PERRIS, CA 92570];
COUNTY OF SAN BERNARDINO
LUIS A AGUILERA GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A AGUILERA GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 12, 2025
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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202505MT

FBN 20250002588
The following person is doing business as: SHHEE INSPIRES ME. 2761 LAKE MENDOZA ST RIALTO, CA 92377;[ MAILING ADDRESS 2761 LAKE MENDOZA ST RIALTO, CA 92377];
COUNTY OF SAN BERNARDINO
ALISON BROWN
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/ ALISON BROWN
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202505MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250003092
The following person is doing business as: DUSTY RAGS CLEANING SERVICES. 2761 LAKE MENDOZA ST RIALTO, CA 92377;[ MAILING ADDRESS 2761 LAKE MENDOZA ST RIALTO, CA 92377];
COUNTY OF SAN BERNARDINO
ALISON D BROWN
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/ ALISON D BROWN
Statement filed with the County Clerk of San Bernardino on: MARCH 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202507MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250003183
The following person is doing business as: WESTCOAST WOODWORKING MACHINE REPAIR LLC; WWMR 9270 SYCAMORE LN FONTANA, CA 92335;[ MAILING ADDRESS 9270 SYCAMORE LN FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
WESTCOAST WOODWORKING MACHINE REPAIR LLC 9270 SYCAMORE LN FONTANA CA 92335 ARTICLES OF ORGANIZATION 201909510154
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 10, 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/ JUAN P URIARTE NAVIDAD, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 31, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202506MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250003106
The following person is doing business as: PINE PLAZA. 8111 E NEWMARK AVE #2193 ROSEMEAD, CA 91770;[ MAILING ADDRESS P.O BOX 2193 ROSEMEAD CA 91770];
COUNTY OF SAN BERNARDINO
VESOL INVESTMENTS 88, LLC 3225 MCLEOD DR SUITE 100 LAS VEGAS NV 89121 STATE OF ORGANIZATION NV ARTILCES OF ORGANIZATION 202463318695
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/ LISA CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202514MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250003054
The following person is doing business as: N & R DUMPING. 17166 MANZANITA DR FONTANA, CA 92335;[ MAILING ADDRESS 17166 MANZANITA DR FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LMP INTERNATIONAL GROUP INC 17166 MANZANITA DR FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4757950
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/ RAHMAN H. THOMPSON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 27, 25
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202515MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250001156
The following person is doing business as: RICH AND FAMOUS BARBERSHOP. 9784 19TH ST RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9784 19TH ST RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
RICARDO E TRUJILLO
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/ RICARDO E TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202503MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250001595
The following person is doing business as: DUSTY’S DELIVERY SERVICE LLC. 944 N LA CADENA DR COLTON, CA 92324;[ MAILING ADDRESS 944 N LA CADENA DR COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ERNESTO TORRES
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/ ERNESTO TORRES, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/21/2025, 02/28/2025, 03/07/2025, 03/14/2025 CNBB8202514MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHED BY DES 510 LLC 2747 NICOL AVE APT 7 OAKLAND CA 94602 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464412729
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/ DESTINY J DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202501CV/FA CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250002594
The following person is doing business as: SPIRIT HOME INSPECTION SERVICES. 2847 EAST MURDOCK LANE ONTARIO, CA 91762;[ MAILING ADDRESS 2847 EAST MURDOCK LANE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
WILLIAM T GREGORY JR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM T GREGORY JR, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202510MT CORRECTION DATES 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025

FBN 20250002651
The following person is doing business as: BRANDY’S PURE ESSENTIAL BEAUTY. 11096 BELLAIRE ST B LOMA LINDA, CA 92354;[ MAILING ADDRESS 11096 BELLAIRE ST B LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
BRANDY K LETT-ROSS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDY K LETT-ROSS, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202511MT CORRECTION DATES 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025

FBN 20250000982
The following person is doing business as: SAME DAY REGISTRATION SERVICES. 15111 FOOTHILL BLVD FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
KATYA L. TORRES
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/ KATYA L. TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202506CV CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250001426
The following person is doing business as: NEXGEN REALTORS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
NEXGEN REALTORS, INC. 3610 PINTO PLACE ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4289739
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/ ALI K NAQVI , CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202518MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20240008872
The following person is doing business as: RE/MAX TIME REALTY 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 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 10/18/2024, 10/25/2024,11/01/2024 & 11/08/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202404MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

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
PENNYLOT ENTERPRISES, LLC. 690 N TEAKWOOD AVE RIALTO, CA 92376 STATE OF ORGANIZATION NEVADA ARTICLES OF ORGANIZATION 202463819798
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/ EDUARDO LOERA GUTIERREZ, MANAGING MEMBER
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 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB42202416MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025 & 01/31/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 &03/14/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20240008925
The following person is doing business as: RE/MAX TIME ROUTE 66 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 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024,11/01/2024 & 11/08/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202404MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025

FBN 20250001342
The following person is doing business as: ECO LATIN SERVICES. 9773 SIERRA AVE SPC E-10 FONTANA, CA 92335;[ MAILING ADDRESS 1103 N LANCEWOOD AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GERARDO CARDENAS SALAZAR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERARDO CARDENAS SALAZAR, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202510MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025