June 6 SBC Sentinel Legal Notices

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.

FBN20250004583
The following entity is doing business primarily in San Bernardino County as
3M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: 3M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
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/ MARIO ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 05/16/2025
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 k5932
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 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

FBN20250004583
The following entity is doing business primarily in San Bernardino County as
3M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: 3M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
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/ MARIO ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 05/16/2025
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 k5932
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 May 16, 23 & 30 and June 6, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY ISABELLA HALE
CASE NO. PROVA2500432
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARY ISABELLA HALE: a petition for probate has been filed by NANCY LYNN HALE-DICKSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NANCY LYNN HALE-DICKSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests 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 July 2, 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 Nancy Lynn Hale-Dickson:
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 23 & 30 and June 6, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SANDRA KAY PRIGGER
CASE NO. PROVA2500429
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of SANDRA KAY PRIGGER:
A PETITION FOR PROBATE has been filed by STANLEY JACOBSON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that STANLEY JACOBSON be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-1 at 9:00 a.m. on July 8, 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 Stanley Jacobson:
ANTONIETTE JAUREGUI (SB 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on May 23 & 30 and June 6, 2025.

FBN 20250003826
The following entity is doing business primarily in San Bernardino County as
PRECISION PROPERTY SERVICES, INC 1400 SERENATA ST COLTON, CA 92324: PRECISION PROPERTY SERVICES, INC 1400 SERENATA ST COLTON, CA 92324
Business Mailing Address: 1400 SERENATA ST COLTON, CA 92324
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 1, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ KARYM CARDENAS, CEO
Statement filed with the County Clerk of San Bernardino on: 4/21/2025
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 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 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 May 23 & 30 and June 6 & 13, 2025.

FBN 20250003796
The following entity is doing business primarily in San Bernardino County as
SKYFOREST TECH SERVICES 523 SUNDERLAND CT LAKE ARROWHEAD 92352: JESSE R DACRI
Business Mailing Address: P O BOX 3277 LAKE ARROWHEAD 92352
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/ JESSE R DACRI, CEO
Statement filed with the County Clerk of San Bernardino on: 4/21/2025
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 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 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 May 23 & 30 and June 6 & 13, 2025.

FBN20250004246
The following entity is doing business primarily in San Bernardino County as
PACKED ACAI BOWLS 6636 BRINDISI COURT RANCHO CUCAMONGA, CA 91701: JOSEPH SLMANI 6636 BRINDISI COURT RANCHO CUCAMONGA, CA 91701
Business Mailing Address: 6636 BRINDISI COURT RANCHO CUCAMONGA, CA 91701
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: June 21, 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/ JOSEPH SLMANI, Owner
Statement filed with the County Clerk of San Bernardino on: 05/02/2025
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 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 May 23 & 30 and June 6 & 13, 2025.

FBN20250004202
The following entity is doing business primarily in San Bernardino County as
MALBERG ELECTRIC 6055 GARNET STREET RANCHO CUCAMONGA, CA 91701: MATTHEW A MALBERG
Business Mailing Address: 6055 GARNET STREET RANCHO CUCAMONGA, CA 91701
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/ MATTHEW A MALBERG, Owner
Statement filed with the County Clerk of San Bernardino on: 05/02/2025
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 J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of 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 May 23 & 30 and June 6 & 13, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2512654,
TO ALL INTERESTED PERSONS: Petitioner: ,Ariel Ocampo, filed with this court for a decree changing names as follows: Ariel Ocampo to Alenah Nicole Canales-Rivera, 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: 06/25/2025, Time: 09:00 AM, Department: S29The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 05/14/2025
Judge of the Superior Court: Gilberto Villegas
Published in the SBCS Ontario on 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025

Notice of Public Lien Sale
Notice is hereby given that the undersigned intends to sell at public auction the personal property described below. A lien imposed on said property pursuant to section 21700-21716 of the Business & Professionals Code, and provisions of Civil Code. The undersigned will sell at public auction by competitive bidding 05/30/2025 at 12:00 PM on the premises where said property has been stored at HI-SPEED TRUCKING, INC, located at 888 VINTAGE AVE ONTARIO, CA 91764, 909-476-3909 phone# the following describes goods: Warehouse Liquidation Sale: 320 pallets of Japanese Anime-themed toys, collectibles and consumer goods. These goods are the lien property of the following tenants units:
0, n/a
Purchases must be paid for at the time of sale in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. 12:00 PM reserves the right to refuse any bid or cancel auction.
Published in the SBCS Ontario on 05/23/2025, 05/30/2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GERALD DAVID CANDLER
CASE NO. PROVA2500421
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GERALD DAVID CANDLER: a petition for probate has been filed by DANI M. CANDLER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that DANI M. CANDLER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held JUNE 26, 2025 at 9:00 a.m. 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 de-livery 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 Carmen Rodriguez:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on May 30 and June 6 & 13, 2025.

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): ERNESTO GODOY
YOU HAVE BEEN SUED.
Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): MADAI ROMERO
CASE NUMBER FAMMB2500070
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner [and] Respondent has [have] been a resident of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement.)
3. STATISTICAL FACTS
(1) Date of marriage: April 16, 2001
(2) Date of Separation: May 1, 2002
(3) Time from date of marriage until time of separation: 1 years and months
4. MINOR CHILDREN: There are no minor children.
5. LEGAL GROUNDS: (1) irreconcilable differences
8. SPOUSAL OR DOMESTIC PARTNER SUPPORT: Terminate (end) the court’s ability to award support to Petitioner [and] Respondent.
SEPARATE PROPERTY: Confirm as separate property the assets and debts in
2004 BMW X-5 as to the PETITIONER
WELLS FARGO CHECKING ACCT NO. 5611 as to the PETITIONER
WELLS FARGO SAVINGS ACCT NO 8754 as to the PETITIONER
WELLS FARGO CREDIT CARD NO. 5032 as to the PETITIONER
COMMUNITY AND QUASI-COMMUNITY PROPERTY: There are no such assets or debts that I know of to be divided by the court.
Signed: Madai Romero 2-24-25
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF SAN BERNARDINO
JOSHUA TREE DISTRICT
6527 WHITE FEATHER ROAD
JOSHUA TREE, CA 92252
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
STACY ALBELAIS ESQUIRE STATE BAR # 256154
LAW OFFICES OF STACY ALBELAIS
4505 ALL STATE DR. SUITE 204
RIVERSIDE, CA 92501
(951) 686-8662
stacy@familylawforyou.com
Filed: FEBRUARY 24, 2025 by Anabel Z. Romero, Deputy clerk (Asistente) for Aimee Eubanks, Clerk of the Court (Secretario)
Published in The San Bernardino County Sentinel on May 30, and June 6, 13 & 20, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2513947,
TO ALL INTERESTED PERSONS: Petitioner ANDREW RAY SEGOVIANO-SANCHEZ filed with this court for a decree changing names as follows: ANDREW RAY SEGOVIANO-SANCHEZ to ANDREW RAY SEGOVIANO.
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: 08/01/2025, 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.
Judge of the Superior Court: Gilbert G. Ochoa
Dated: 05/29/2025 by Veronica Gonzalez, Deputy Court Clerk
Andrew Ray Segoviano-Sanchez
(909) 204-0048
andysegoviano24@gmail.com
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2513811,
TO ALL INTERESTED PERSONS: Petitioner AMBER SHAPIRAH FRASIER filed with this court for a decree changing names as follows:
ADON RASHAUN HODGES-FRASIER to ADON MARCELL FRASIER
[and]
WYTICE MAURICE LOCKHART JR to WYTICE MAURICE FRASIER
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: 07/08/2025, Time: 8:30 AM, Department: S 17
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.
Judge of the Superior Court: Gilbert G. Ochoa
Dated: 05/27/2025 by Eric Ituralde, Deputy Court Clerk
Amber Shapirah Frasier
Rancho Cucamonga, CA 91739
(562) 549-6688
Amberfrasier0903@gmail.com
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2513879,
TO ALL INTERESTED PERSONS: Petitioner EHRIN ELIZABETH LOVATO filed with this court for a decree changing names as follows:
EHRIN ELIZABETH LOVATO to EHRIN ELIZABETH HERNANDEZ.
[and]
LARRY CASH LOVATO to LARRY CASH HERNANDEZ
[and]
GAGE BENTLEY LOVATO to GAGE BENTLEY HERNANDEZ
[and]
CHASE AARON LOVATO to CHASE AARON HERNANDEZ
LAWRENCE PETER LOVATO JR to LAWRENCE PETER HERNANDEZ
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: 07/09/2025, Time: 08:30 AM, Department: S 35
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.
Judge of the Superior Court: Gilbert G. Ochoa
Dated: 05/29/2025 by Mariah Mora, Deputy Court Clerk
Ehrin Elizabeth Lovato
Fontana, CA 92336
(909) 223-6192
lepremier@gmail.com
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2514151,
TO ALL INTERESTED PERSONS: Petitioner DAIANTE DESHAY PIGRUM filed with this court for a decree changing names as follows:
DAIANTE DESHAY PIGRUM to DAIANTE DESHAY DURETT
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: 07/11/2025, Time: 9:00 AM, Department: S 29
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.
Judge of the Superior Court: Gilbert G. Ochoa
Dated: 05/29/2025 by Shuai Zhou, Deputy Court Clerk
Daiante Deshay Pigrum
Ontario, CA 92336
(323) 443-5078
Daiante.pigrum@gmail.com
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2514168,
TO ALL INTERESTED PERSONS: Petitioner NOEL MARQUEZ GUZMAN filed with this court for a decree changing names as follows:
NOEL MARQUEZ GUZMAN to NOEL GUZMAN MARQUEZ
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: 07/11/2025, Time: 8:30 AM, Department: S 32
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.
Judge of the Superior Court: Gilbert G. Ochoa
Dated: 05/30/2025 by Sen Shu, Deputy Court Clerk
Noel Marquez Guzman
Rialto, CA 92376
(909) 226-1983
edward84r@icloud.com
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

FBN 20250005107
The following entity is doing business primarily in San Bernardino County as
HIT & RUN BATTING CAGES 603 S MILLIKEN AVE B ONTARIO, CA 91761: EVOLUTION COMPANIES 603 S MILLIKEN AVE B ONTARIO, CA 91761
Business Mailing Address: 603 S MILLIKEN AVE B ONTARIO, CA 91761
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/ JERONIMO JR ALFARO, President
Statement filed with the County Clerk of San Bernardino on: 4/21/2025
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 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 May 30 and June 6, 13 & 20, 2025.

FBN 20250003494
The following entity is doing business primarily in San Bernardino County as
DULCE BITES 17078 FARWELL ST FONTANA, CA 92336: JIN, INC 17078 FARWELL ST FONTANA, CA 92336
Business Mailing Address: 17078 FARWELL ST FONTANA, CA 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. Corrected on May 30, June 6, 13 & 20, 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 DR 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 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. Corrected on May 30, June 6, 13 & 20, 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: HAY MADRE MIA LLC 15521 7TH STREET VICTORVILLE, CA 92395
Business Mailing Address: 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. Corrected on May 30, June 6, 13 & 20, 2025.
FBN 20250004873
The following entity is doing business primarily in San Bernardino County as
MK GEMS AND CRYSTALS 8816 FOOTHILL BLVD. STE 103-387 RANCHO CUCAMONGA, CA 91730: MIU YING YU [and] KA CHUN FUNG
Business Mailing Address: 8816 FOOTHILL BLVD. STE 103-387 RANCHO CUCAMONGA, CA 91730
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/ MIU YING YU, Owner
Statement filed with the County Clerk of San Bernardino on: 05/29/2025
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 K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 30 and June 6, 13 & 20, 2025.

FBN 20250005107
The following entity is doing business primarily in San Bernardino County as
HIT & RUN BATTING CAGES 603 S MILLIKEN AVE B ONTARIO, CA 91761: EVOLUTION COMPANIES 603 S MILLIKEN AVE B ONTARIO, CA 91761
Business Mailing Address: 603 S MILLIKEN AVE B ONTARIO, CA 91761
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/ JERONIMO JR ALFARO, President
Statement filed with the County Clerk of San Bernardino on: 4/21/2025
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 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 May 30 and June 6, 13 & 20, 2025.

FBN 20250003494
The following entity is doing business primarily in San Bernardino County as
DULCE BITES 17078 FARWELL ST FONTANA, CA 92336: JIN, INC 17078 FARWELL ST FONTANA, CA 92336
Business Mailing Address: 17078 FARWELL ST FONTANA, CA 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. Corrected on May 30, June 6, 13 & 20, 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 DR 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 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. Corrected on May 30, June 6, 13 & 20, 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: HAY MADRE MIA LLC 15521 7TH STREET VICTORVILLE, CA 92395
Business Mailing Address: 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. Corrected on May 30, June 6, 13 & 20, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM EDWARD GILHAUS
CASE NO. PROVA2500373
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM EDWARD GILHAUS:
A PETITION FOR PROBATE has been filed by BRUCE EDWARD GILHAUS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRUCE EDWARD GILHAUS be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on June 25, 2025
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 Bruce Edward Gilhaus:
ANTONIETTE JAUREGUI (SB 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on June 6, June 13 & June 20, 2025.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2402334
NOTICE TO DEFENDANTS: JUAN PACHECO, an individual; EDUARDO PACHECO ROJAS, an individual; STEVE NELSON, an individual; MARIE NELSON, an individual; CHARLES YOUMANS, an individual; All persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto; and DOES 1 through 48, Inclusive
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
Planet Home Lending, 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):
Shannon A. Doyle, Esq.,
Ghidotti Berger, LLP,
1920 Old Tustin Ave., Santa Ana, CA 92705
DATE (Fecha): 3/9/2024
Clerk (Secretario), by /s/ Crystal D’Amico, Deputy
Published in the San Bernardino County Sentinel on: 06/06/2025, 06/13/2025, 06/20/2025, 06/27/2025

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): ERNESTO GODOY
YOU HAVE BEEN SUED.
Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): MADAI ROMERO
CASE NUMBER FAMMB2500070
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter, phone call or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services Website (www.lawhelpca.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner has been a resident of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For a divorce, unless you are in the legal relationship described in items 1b, at least one of you must comply with this requirement.)
3. STATISTICAL FACTS
(1) Date of marriage: April 16, 2001
(2) Date of Separation: May 1, 2002
(3) Time from date of marriage until time of separation: 1 years and 0 months
4. MINOR CHILDREN: There are no minor children.
5. LEGAL GROUNDS: Divorce of the marriage or domestic partnership based on (1) irreconcilable differences
8. SPOUSAL OR DOMESTIC PARTNER SUPPORT: Terminate (end) the court’s ability to award support to Petitioner [and] Respondent.
SEPARATE PROPERTY: Confirm as separate property the assets and debts in
2004 BMW X-5 as to the PETITIONER
WELLS FARGO CHECKING ACCT NO. 5611 as to the PETITIONER
WELLS FARGO SAVINGS ACCT NO 8754 as to the PETITIONER
WELLS FARGO CREDIT CARD NO. 5032 as to the PETITIONER
COMMUNITY AND QUASI-COMMUNITY PROPERTY: There are no such assets or debts that I know of to be divided by the court.
Signed: Madai Romero  02-24-25
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF SAN BERNARDINO
JOSHUA TREE DISTRICT
6527 WHITE FEATHER ROAD
JOSHUA TREE, CA 92252
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
STACY ALBELAIS ESQ. STATE BAR # 256154
LAW OFFICES OF STACY ALBELAIS
4505 ALL STATE DR. SUITE 204
RIVERSIDE, CA 92501
(951) 686-8662
stacy@familylawforyou.com
Filed: FEBRUARY 24, 2025 by Anabel Z. Romero, Deputy clerk (Asistente) for Amy Eubanks, Clerk of the Court (Secretario)
Published in The San Bernardino County Sentinel on June 6, 13, 20 & 27, 2025.

FBN 20250005107
The following entity is doing business primarily in San Bernardino County as
SOON SHINY JANITORIAL SERVICE 5024 BANDERA ST MONTCLAIR, CA 91763: LUIS A PACHECO REYES
Business Mailing Address: 5024 BANDERA ST MONTCLAIR, CA 91763
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 PACHECO REYES, Owner
Statement filed with the County Clerk of San Bernardino on: 06/02/2025
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 F3010
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 June 6, 13, 20 & 27, 2025.

FBN 20250004382
The following entity is doing business primarily in San Bernardino County as
CLOUD RACING 1802 N VINEYARD AVE, UNIT B ONTARIO, CA 91764: CONRAD PINEDA JR
Business Mailing Address: 1802 N VINEYARD AVE, UNIT B ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 30, 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/ CONRAD PINEDA JR, Owner
Statement filed with the County Clerk of San Bernardino on: 05/08/2025
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 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 June 6, 13, 20 & 27, 2025.

FBN 20250005153
The following entity is doing business primarily in San Bernardino County as
MPG & CO. 3837 N SILVER TREE CT RIALTO, CA 92377: URSULA MACIAS
Business Mailing Address: 3837 N SILVER TREE CT RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 30, 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/ URSULA MACIAS
Statement filed with the County Clerk of San Bernardino on: 06/03/2025
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 J9535
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 June 6, 13, 20 & 27, 2025.

FBN 20250005165
The following entity is doing business primarily in San Bernardino County as
HER RADIANT SERVICES [and] HER GOLDEN LIFE ADVENTURES [and] ISLE OF QUEEN [and] HER PHOTO LOUNGE 10950 ARROW ROUTE UNIT 535 RANCHO CUCAMONGA, CA 91729: LAQUNTA NICHOLS
Business Mailing Address: 10950 ARROW ROUTE UNIT 535 RANCHO CUCAMONGA, CA 91729
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/ LAQUNTA NICHOLS, Owner
Statement filed with the County Clerk of San Bernardino on: 06/03/2025
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 K5932
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 June 6, 13, 20 & 27, 2025.

FBN 20250005260
The following entity is doing business primarily in San Bernardino County as
MICANDO LANDSCAPING 1855 E RIVERSIDE DR SPC 244 ONTARIO, CA 91761: ALEJANDRO CORDERO-MARTINEZ
Business Mailing Address: 1855 E RIVERSIDE DR SPC 244 ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ALEJANDRO CORDERO-MARTINEZ, Owner
Statement filed with the County Clerk of San Bernardino on: 06/05/2025
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 K1587
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 June 6, 13, 20 & 27, 2025.

FBN 20250004208
The following entity is doing business primarily in San Bernardino County as
GLOE 13278 EL CABO CT VICTORVILLE, CA 92395: GISELLE N FOSTER
Business Mailing Address: 13278 EL CABO CT VICTORVILLE, CA 92395
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/ GISELLE N FOSTER
Statement filed with the County Clerk of San Bernardino on: 05/02/2025
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 K9965
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 June 6, 13, 20 & 27, 2025.

FBN 20250005218
The following entity is doing business primarily in San Bernardino County as
TOWN MARKET & LIQUOR 939 WEST MISSION BLVD SUITE B ONTARIO, CA 91762: SAT NARINJAN, INC 939 WEST MISSION BLVD SUITE B ONTARIO, CA 91762
Business Mailing Address: 939 WEST MISSION BLVD SUITE B ONTARIO, CA 91762
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: July 14, 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/ JOGINDER S KAHLON, CEO
Statement filed with the County Clerk of San Bernardino on: 06/04/2025
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 F3010
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 June 6, 13, 20 & 27, 2025.

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

FBN 20250000591
The following person is doing business as: KSS FUND 2 LLC. 190 N MERIDIANAVE #14 RIALTO, CA 92376;[ MAILING ADDRESS 1401 MOHAWK ST LOS ANGELES, CA 90026];
COUNTY OF SAN BERNARDINO
KSS FUND 2 LLC 1401 MOHAWK ST LOS ANGELES CA 90026 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202251319174
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/ KATHLEEN WALES, MANAGER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202506MT CORRECTION DATES 04/18/2025, 04/25/2025,
05/02/2025, 05/09/2025 CORRECTION DATES 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025

FBN 20250000816
The following person is doing business as: STITCH THIS & COMPANY. 15812 GREVILLEA ST FONTANA, CA 92335;[ MAILING ADDRESS 15812 GREVILLEA ST FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
DAREK BEEMAN
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/ DAREK BEEMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202501MT CORRECTION DATES 04/18/2025, 04/25/2025, 05/02/2025, 05/09/2025 CORRECTION DATES 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025

FBN 20250003558
The following person is doing business as: SAN PEDRO RECYCLING. 285 IOWA AVE RIVERSIDE, CA 92506;[ MAILING ADDRESS 17333 VALLEY BLVD SPC 19E FONTANA, CA 92335];
COUNTY OF RIVERSIDE
GARRY VEGA
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/ GARRY VEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/18/2025, 04/25/2025, 05/02/2025, 05/09/2025 CNBB16202506MT CORRECTION DATES 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025

FBN 20250004524
The following person is doing business as: MOBILE WINDSHIELD SERVICES. 3291 DUFFY ST SANTA ANA, CA 92410;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
RIALTO AUTOBODY & COLLISION CENTER, INC 2171 MALLORY ST SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6204533
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/ MAYRA GEORGINA MARQUEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB23202507CV/FA

FBN 20250004434
The following person is doing business as: MILLER TECH. 4884 PASTEL LN ONTARIO, CA 91762;[ MAILING ADDRESS 4884 PASTEL LN ONTARIO, CA 91762
COUNTY OF SAN BERNARDINO];
LAMAR HOUSTON
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/ LAMAR HOUSTON, 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202506MT

FBN 20250004436
The following person is doing business as: FELIX’S MACHINE SHOP. 633 NORTH D ST SAN BERNARDINO, CA 92401;[ MAILING ADDRESS P.O BOX 1043 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
PAOLETH G FELIX URETA
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/ PAOLETH G FELIX URETA, 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202505MT

FBN 20250004435
The following person is doing business as: RR SOLUTIONS. 1017 W MESA DR RIALTO, CA 92376;[ MAILING ADDRESS 1017 W MESA DR RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
ROBERT RAMOS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT RAMOS, 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202504MT

FBN 20250004449
The following person is doing business as: RR 247. 108 ORANGE ST SUITE 12A REDLANDS, CA 92373;[ MAILING ADDRESS 108 ORANGE ST SUITE 12A REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
JOSUE A PENA 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/ JOSUE A PENA SANCHEZ, 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202503MT

FBN 20250004442
The following person is doing business as: EAST SIDE BUDS. 112 S EUCLID AVE ONTARIO, CA 91762;[ MAILING ADDRESS 112 S EUCLID AVE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
OHLONE TRIBE OF CARMEL FIRST SETTLERS OF CHINO 10722 ARROW ROUTE SUITE 710 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3571098
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/ DAVID VARGAS, PRESIDENT
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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202502MT

FBN 20250004447
The following person is doing business as: LILIES OF THE VALLEY DESIGN. 1720 E D STREET UNIT 8G ONTARIO, CA 91764;[ MAILING ADDRESS 1720 E D STREET UNIT 8G ONTARIO, CA 91764
COUNTY OF SAN BERNARDINO
NORMA E UMANA; JULIO C RIVAS CORTEZ
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NORMA E UMANA, GENERAL PARTNER
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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202501MT

FBN 20250004426
The following person is doing business as: BLUEZ KITCHEN; BLUESTRIPS ENTERPRISE. 1005 N CENTER AVE APT 3101 ONTARIO, CA 91762;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JOSHUA A RANGEL 1005 N CENTER AVE 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: 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/ JOSHUA A RANGEL, 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202501CV

FBN 20250004114
The following person is doing business as: BASS COMMERCIAL INSURANCE SERVICES. 373 E 28TH STREET SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 373 E 28TH STREET SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
BUILD UP INSURANCE SERVICES LLC 373 E 28TH STREET SAN BERNARDINO CA 92404 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B202500055188
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 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/ RAFAEL CONTRERAS, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 30, 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202502MT

FBN 20250004600
The following person is doing business as: TOP STARS MARTIAL ARTS. 9726 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9726 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
TOP STARS MARTIAL ARTS LLC 9726 FOOTHILL BLVD RANCHO CUCAMONGA CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201725610416
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/ PETER LOPEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MAY 19, 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202503MT

FBN 20250004767
The following person is doing business as: HIGHLAND REAL ESTATE INVESTMENTS. 3140 INDIAN CANYON CT HIGHLAND, CA 92346;[ MAILING ADDRESS 3140 INDIAN CANYON CT HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
FRANK SANJUAN
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/ FRANK SANJUAN, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202504MT

FBN 20250004802
The following person is doing business as: SAN BERNARDINO EYE SPECIALISTS. 8275 SIERRA AVE STE 103 FONTANA, CA 92335;[ MAILING ADDRESS 1909 N WATERMAN STE 3 SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
GINTIEN HUANG, M.D., INC., A CALIFORNIA MEDICAL CORPORATION 1909 N WATERMAN AVE STE 3 SAN BERNARDINO CA 92404 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4228224
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 01, 2021
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/ GITEN HUANG, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202505MT

FBN 20250004878
The following person is doing business as: DDS&RDH INSURANCE SERVICES. 2440 EUCLID CRESCENT EAST UPLAND, CA 91784;[ MAILING ADDRESS 2440 EUCLID CRESCENT EAST UPLAND, CA 91784];
COUNTY OF SAN BERNARDINO
DEVINDERPAL S NAGRA
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/ DEVINDERPAL S NAGRA, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202506MT

FBN 20250003801
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 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025

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 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025

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 92376];
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 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025

FBN 20250002512
The following person is doing business as: SPERRY – COMMERCIAL 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 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025

FBN 20250000591
The following person is doing business as: KSS FUND 2 LLC. 190 N. MERIDIAN AVE #14 RIALTO, CA 92376;[ MAILING ADDRESS 1401 MOHAWK ST LOS ANGELES, CA 90026];
COUNTY OF SAN BERNARDINO
KSS FUND 2 LLC 1401 MOHAWK ST LOS ANGELES CA 90026 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202251319174
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/ KATHLEEN WALES, MANAGER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202506MT CORRECTION DATES 04/18/2025, 04/25/2025, 05/02/2025, 05/09/2025 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025

Leave a Reply