August 29 SBC Sentinel Legal Notices

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2520045
TO ALL INTERESTED PERSONS: Petitioner ANNETTE CARIANA VISORIO filed with this court for a decree changing names as follows: ANNETTE CARIANA VISORIO to ANNETTE CARIANA VISORIO SERRANO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/17/2025, Time: 08:30 AM, Department: S 28
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/06/2025
Judge of the Superior Court: Gilbert G. Ochoa
Abrianna Rodriguez, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2519255
TO ALL INTERESTED PERSONS: Petitioner SHERRY JEANETTE THOMAS filed with this court for a decree changing names as follows:
SHERRY JEANETTE THOMAS to SHERRY JEANETTE JAMES
[and]
SHERRY JEANETTE NELSON to SHERRY JEANETTE JAMES
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/30/2025, 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: 08/04/2025
Judge of the Superior Court: Gilbert G. Ochoa
Matthew Stutte, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2521668
TO ALL INTERESTED PERSONS: Petitioner SETH AVERY FOGLE filed with this court for a decree changing names as follows:
SETH AVERY FOGLE to SETH AVERY SIZEMORE
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/15/2025, Time: 08:30 AM, Department: S32
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 in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/04/2025
Judge of the Superior Court: Gilbert G. Ochoa
By Raymond Rojas, Deputy Court Clerk
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

FBN20250007219
The following entity is doing business primarily in San Bernardino County as
ONE HOUR MELT 19031 OUTER HWY 18 S. SUITE 200 APPLE VALLEY, CA 92307: ASAIP, LLC 13817 MESA VIEW DR VICTORVILLE, CA 92392
Business Mailing Address: 13817 MESA VIEW DR VICTORVILLE, CA 92392
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 201626610298
The registrant commenced to transact business under the fictitious business name or names listed above on: August 1, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CRISTIANE STOLL, Manager
Statement filed with the County Clerk of San Bernardino on: 07/30/2025
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 J8719
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

FBN20250006792
The following entity is doing business primarily in San Bernardino County as
FAMILY 1ST PRIMARY CARE 10565 CIVIC CENTER DR RANCHO CUCAMONGA, CA 91730: FAMILY 1ST PRIMARY CARE 10565 CIVIC CENTER DR., #160 W. BLDG RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 10565 CIVIC CENTER DR., #160 W. BLDG RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of Califfornia under the number B20250192937
The registrant commenced to transact business under the fictitious business name or names listed above on: July 3, 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/ REZA AHMADINIA, CEO
Statement filed with the County Clerk of San Bernardino on: 07/21/2025
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 K4872
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

FBN20250006673
The following entity is doing business primarily in San Bernardino County as
CUT & BEAUTY SALON 3757 RIVERSIDE DR UNIT D CHINO, CA 91710: MARIA R LOPEZ
Business Mailing Address: 3757 RIVERSIDE DR UNIT D CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: December 9, 2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 R LOPEZ, Owner
Statement filed with the County Clerk of San Bernardino on: 07/16/2025
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 K5930
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

FBN20250007128
The following entity is doing business primarily in San Bernardino County as
MY THREE LITTLE STARS CHILDCARE 150 GLENWOOD STREET COLTON, CA 92324: ELVIA CARDIEL [and] FRANCISCO E DIAZ
Business Mailing Address: 150 GLENWOOD STREET COLTON, CA 92324
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: July 15, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ELVIA CARDIEL, Owner
Statement filed with the County Clerk of San Bernardino on: 07/28/2025
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 J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID ZARBOK
CASE NO. PROVA2500614
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID ZARBOK: a petition for probate has been filed by DEREK ZARBOK
in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that DEREK ZARBOK 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 September 8, 2025 at 9:00 a.m. 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 Derek Zarbok:
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 August 15, 22 & 29, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARK ALAN STERN
CASE NO. PROVV2500278
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARK ALAN STERN: a petition for probate has been filed by CLARENCE WILLIAMS III in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that CLARENCE WILLIAMS III 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 September 22, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court – Victorville District
14455 Civic Drive
Victorville, CA 92392
Branch Name: Probate Division
Department: V-12
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 Clarence Williams III:
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 August 15, 22 & 29, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2522959
TO ALL INTERESTED PERSONS: Petitioner: ANDREA-DANIELA BECKY ROSALES filed with this court for a decree changing names as follows: ANDREA-DANIELA BECKY ROSALES to ANDREADANNIELLA REBEKAH ALEJO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/25/2025, 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: 08/14/2025
Judge of the Superior Court: Gilbert G. Ochoa
Maria Rubio, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 15, 22 & 29 and September 5, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2510807,
TO  ALL INTERESTED PERSONS: Petitioner Maxwell Michael Kovacevich, filed with this court for a decree changing names as follows: Maxwell Michael Kovacevich to Maxwell Javier Caron
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/18/2025, Time: 08:30 AM, Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/07/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVBA 2500604,
TO  ALL INTERESTED PERSONS: Petitioner George N Maridis, filed with this court for a decree changing names as follows: George N Maridis to Georgios Marmaridis
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/03/2025, Time: 08:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District, 235 E Mountain View St.Barstow, Ca 92311, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/08/2025
Judge of the Superior Court: James R. Baxter
Published in the SBCS  Rancho Cucamonga on 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVBA 2500603,
TO  ALL INTERESTED PERSONS: Petitioner Christine Maridis, filed with this court for a decree changing names as follows: Christine Maridis to Chrisoula Marmaridou,   THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/03/2025, Time: 08:30 AM, Department: B1The address of the court is Superior Court of California, County of San Bernardino, Barstow District, 235 E Mountain View St. Barstow, Ca 92311, IT IS FURTHER ORDERED that a copy of this order be published in the  SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/08/2025
Judge of the Superior Court: James R. Baxter
Published in the SBCS Rancho Cucamonga on 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2520045,
TO  ALL INTERESTED PERSONS: Petitioner ERIKA SERRANO CRUZ filed with this court for a decree changing names as follows: ANNETTE CARIANA VISORIO to ANNETTE CARIANA VISORIO SERRANO,   THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/17/2025, Time: 08:30 AM, Department: APT 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 in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/06/2025
Judge of the Superior Court: GILBERT G OCHOA
Published in the San Bernardino County Sentinel on 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN20250007340
The following entity is doing business primarily in San Bernardino County as
LAKE SIDE CAFE 32300 SAN TIMOTEO CANYON ROAD REDLANDS, CA 92373: LAKE SIDE CAFE LLC 32300 SAN TIMOTEO CANYON ROAD REDLANDS, CA 92373
Business Mailing Address: 14711 MANZANITA PARK RD, SPACE 54 BEAUMONT, CA 92223
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: August 4, 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/ MARC WILLIS, CEO
Statement filed with the County Clerk of San Bernardino on: 08/04/2025
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 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 August 15, 22, 29 and September 5, 2025.

FBN20250007638
The following entity is doing business primarily in San Bernardino County as
GIBIN CUSTOM STAIRS & MILLWORK 4201 E SANTA ANA ST UNIT F ONTARIO, CA 91761: GIBIN REMODELING INC 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
Business Mailing Address: 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number 4649368.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 11, 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/ IMELDA PULIDO, Secretary
Statement filed with the County Clerk of San Bernardino on: 08/12/2025
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 J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 15, 22, 29 and September 5, 2025.

FBN 20250005892
The following entity is doing business primarily in San Bernardino County as
RIVERA’S ROLLING SUDS
6985 GROVE AVE HIGHLAND, CA 92346: JUAN C RIVERA
Business Mailing Address: 6985 GROVE AVE HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: June 1, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JUAN C RIVERA, Owner
Statement filed with the County Clerk of San Bernardino on: 06/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 4, 11, 18 & 25 and August 1, 2025. Corrected on August 15, 22 & 29 and September 5, 2025.

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to Sections 21701-21716 of the California Self-Service Storage Facility Act. A public lien sale will be conducted by www.storagetreasures.com on the 29th day of August 2025, at or after 10:00 am. The property is stored by AAA All American Storage Fontana located at 14918 Foothill Blvd, Fontana, CA 92335. Purchases must be made in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. AAA All American Storage Fontana reserves the right to refuse any bid or cancel auction. The items to be sold are generally described as follows: miscellaneous personal and household goods stored by the following persons:
Unit Name
F106 Delgadillo, Lilia
F028 Munoz, Shaun Michael
F180 Orejel, Oscar
E039 Moreland, Cynthia
C065 Moreland, Cynthia
A039 Collins, Cassey
D085 Rouse, Lavonda
D014 Jauregui, Robert M
C051 Perez, Tanya I
Dated: 8/15/25
Signed: Jonathan Gossett
storagetreasures.com
Sales subject to prior cancellation in the event of settlement between Owner and obligated party.
Published in the San Bernardino County Sentinel on August 15 and August 22, 2025

FBN20250007637
The following entity is doing business primarily in San Bernardino County as
+BAKE CAFE 8685 BASELINE RD. SUITE B RANCHO CUCAMONGA, CA 91730: TAKE UR SEAT TOO 4275 CONCOURS ST. UNIT 130 ONTARIO, CA 91764
Business Mailing Address: 15319 MONTEREY AVE CHINO HILLS. CA 91709
The business is conducted by: A CORPORATION registered with the State of California under the number 4801987.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 1, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MIRA OBADJA, President
Statement filed with the County Clerk of San Bernardino on: 08/12/2025
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 A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 July 18 & 25 and August 1 & 8, 2025.

FBN20250006413
The following entity is doing business primarily in San Bernardino County as
ARNALDO ALEMAN CHIROPRACTIC, INC [and] UPLAND CHIROPRACTIC CLINIC 377 N SECOND AVE. UPLAND, CA 91786: ARNALDO ALEMAN CHIROPRACTIC, INC 3777 N SECOND AVE. UPLAND, CA 91786
Business Mailing Address: 377 N SECOND AVE. UPLAND, CA 91786
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: April 1, 1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARNALDO ALEMAN, President
Statement filed with the County Clerk of San Bernardino on: 07/10/2025
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 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 July 18 & 25 and August 1 & 8, 2025. Corrected on August 15, 22 29 and September 5, 2025.

FBN20250007374
The following entity is doing business primarily in San Bernardino County as
UPLAND CHIROPRACTIC CLINIC 377 N SECOND AVE. UPLAND, CA 91786: ARNALDO ALEMAN CHIROPRACTIC, INC 3777 N SECOND AVE. UPLAND, CA 91786
Business Mailing Address: 377 N SECOND AVE. UPLAND, CA 91786
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: April 1, 1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARNALDO ALEMAN, President
Statement filed with the County Clerk of San Bernardino on: 08/05/2025
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 July 18 & 25 and August 1 & 8, 2025.

FBN20250007759
The following entity is doing business primarily in San Bernardino County as
MUSTANG ENTERPRISES 5364 MAYFIELD AVE SAN BERNARDINO, CA 92407: ROBERT A BARTLEMAN
Business Mailing Address: 5364 MAYFIELD AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 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/ ROBERT A BARTLEMAN, Owner
Statement filed with the County Clerk of San Bernardino on: 08/05/2025
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 August 15, 22 & 29 and September 5, 2025.

FBN20250007585
The following entity is doing business primarily in San Bernardino County as
MADE IN MEDALLO 1253 E HOLT BLVD ONTARIO, CA 91761: ALEXANDER VALENZUELA SALAZAR [and] DARLIN LANDINEZ MEJIA
Business Mailing Address: 1253 E HOLT BLVD ONTARIO, CA 91761
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: July 31, 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/ ALEXANDER VALENZUELA SALAZAR, Manager
Statement filed with the County Clerk of San Bernardino on: 08/08/2025
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 J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 15, 22 & 29 and September 5, 2025.

Trustee Sale No. 25-03-1076 Title Order No. 2612980CAD APN 105-531-44-1-000
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/10/2024. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2025 at 01:00PM, Yu-hua Chen as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/12/2024 as Instrument No. 2024-0135181 of official records in the Office of the Recorder of San Bernardino County, California, executed by: Phillip H. Lam, AKA Phillip Hon Lam, a married man as his joint property, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 521 Doral Street, Ontario, CA 91761. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $121,275.80 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Cashier’s checks tendered at the Trustee’s Sale shall be made payable to Lender’s Foreclosure Services. If the Trustee is unable to convey title or the sale is set aside for any reason, the successful bidder shall have no other recourse against the Trustor, the Beneficiary, or the Trustee except for a full refund of monies paid to the Trustee at the sale. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (626) 579-5350 or visit www.lendersforeclosureservices.com, using the file number assigned to this case 25-03-1076. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If you are the owner of a residential real property containing no more than four dwelling units, the sale date shown on this notice of sale may be postponed ONCE for 45 days pursuant to Section 2924f of the California Civil Code, if the trustee receives from you, at least five business days before the scheduled date of sale, by certified mail with the United States Postal Service or by another overnight mail courier service with tracking information that confirms the recipient’s signature and the date and time of receipt and delivery, a listing agreement with a California licensed real estate broker to be placed in a publicly available marketing platform for the sale of the property. If the trustee receives, at least five business days before the scheduled date of sale, from you, by certified mail with the United States Postal Service or by another overnight mail courier service with tracking information that confirms the recipient’s signature and the date and time of receipt and delivery, a copy of a purchase agreement for the sale of the property, the trustee shall postpone the scheduled date of sale to a date that is at least 45 days after the date on which the purchase agreement was received by the trustee. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 626-579-5350 or visit this internet website www.lendersforeclosureservices.com using the file number assigned to this case 25-03-1076 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 8/18/25 Yu-Hua Chen, as Trustee c/o Lender’s Foreclosure Services 2158 Durfee Ave El Monte, CA 91733 (626)-579-5350
Published in the San Bernardino County Sentinel on 08/22/2025, 08/29/2025,  09/05/2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Public, Shelton Darwin Daniels Case NO. PROSB2200492
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Shelton Darwin Daniels A PETITION FOR PROBATE has been filed by Carpia Lita Daniels in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that   be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. V12 at 09:00 AM on 09/08/2025 at Superior Court of California, County of Superior Court of California, County of San Bernardino Victorville Division, , San Bernardino, 14455 Civic Drive, Victorville, CA 92392, Victorville Division,  11530 Marcello Way, LOT 123 OF TRACT NO. 13442, IN THE CITY OF RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 205 PAGES 63 TO 67 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY AND AMENDED BY CERTIFICATE OF CORRECTION RECORDED MAY 2, 1989 AS INSTRUMENT NO. 89-156170 OF OFFICIAL RECORDS., ,
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.
Published in the San Bernardino County Sentinel on 08/22/2025, 08/29/2025,  09/05/2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ETHEL FAYE SWAIN
CASE NO. PROVA2500675
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ETHEL FAYE SWAIN: a petition for probate has been filed by LORI HOWARD in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that LORI HOWARD 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 OCTOBER 2, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Lori Howard:
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 August 22 & 29 and September 5, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2523501
TO ALL INTERESTED PERSONS: Petitioner: JORDAN HECTOR MARTINEZ filed with this court for a decree changing names as follows: JORDAN HECTOR MARTINEZ to CAMILO MARTINEZ
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/10/2025, Time: 08:30 AM, Department: S 14
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
Published in the San Bernardino County Sentinel on August 22 & 29 and September 5 & 12, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2523412
TO ALL INTERESTED PERSONS: Petitioner: DEBORAH HERNANDEZ ARIZAGA filed with this court for a decree changing names as follows: DEBORAH HERNANDEZ ARIZAGA to DEBORAH 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: 09/30/2025, Time: 08:30 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.
Dated: 08/19/2025
Judge of the Superior Court: Gilbert G. Ochoa
Abrianna Rodriguez, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 22 & 29 and September 5 & 12, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2523412
TO ALL INTERESTED PERSONS: Petitioner: DEBORAH HERNANDEZ ARIZAGA filed with this court for a decree changing names as follows: DEBORAH HERNANDEZ ARIZAGA to DEBORAH 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: 09/30/2025, Time: 08:30 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.
Dated: 08/19/2025
Judge of the Superior Court: Gilbert G. Ochoa
Abrianna Rodriguez, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 22 & 29 and September 5 & 12, 2025.

SECOND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2516012
TO ALL INTERESTED PERSONS: Petitioner: OSCAR QUIROZ filed with this court for a decree changing names as follows: AISLYNN DAELYN VERA to AISLYN DAELYN QUIROZ
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/24/2025, Time: 08:30 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.
Dated: 08/12/2025
Judge of the Superior Court: Gilbert G. Ochoa
Priscilla Saldana, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 22 & 29 and September 5 & 12, 2025.

FBN20250007873
The following entity is doing business primarily in San Bernardino County as
AMBITION HOMES & LOANS 8047 DAY CREEK BLVD #100 RANCHO CUCAMONGA, CA 91739: WASSIM ALBO
Business Mailing Address: 8047 DAY CREEK BLVD #100 RANCHO CUCAMONGA, CA 91739
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/ WASSIM ALBO, Owner
Statement filed with the County Clerk of San Bernardino on: 08/19/2025
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 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 August 22 & 29 and September 5 & 12, 2025.

FBN20250008020
The following entity is doing business primarily in San Bernardino County as
ARCHER ATTORNEY SERVICE 7211 HAVEN AVE, E 543 RANCHO CUCAMONGA, CA 91701: LARRY M BALLESTEROS
Business Mailing Address: 7211 HAVEN AVE, E 543 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/ LARRY M BALLESTEROS, Owner
Statement filed with the County Clerk of San Bernardino on: 08/22/2025
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 K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 22 & 29 and September 5 & 12, 2025.

FBN20250007693
The following entity is doing business primarily in San Bernardino County as
FULL FAITH AUTO DETAILING 6525 N YOUNGSTOWN LANE SAN BERNARDINO, CA 92407: JULIAN FLORES
Business Mailing Address: 6525 N YOUNGSTOWN LANE SAN BERNARDINO
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/ JULIAN FLORES , Owners
Statement filed with the County Clerk of San Bernardino on: 08/13/2025
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 J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN20250008015
The following entity is doing business primarily in San Bernardino County as
THE GOD’S WAY MOVEMENT 9431 HAVEN AVE SUITE 100 RANCHO CUCAMONGA, CA 91730: COURSE AND COACHING LLC 9431 HAVEN AVE SUITE 100 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 9431 HAVEN AVE SUITE 100 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of Califorinia
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/ DENNIS M WEST, CEO
Statement filed with the County Clerk of San Bernardino on: 08/22/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN20250008106
The following entity is doing business primarily in San Bernardino County as
DAD’S GARAGE AUTO SHOP 1687 W ARROW RTE UNIT A UPLAND, CA 91786: CORDOVA’S AUTO SOLUTION, INC 1072 W 9TH ST. UPLAND, CA 91786
Business Mailing Address: 6909 STONECROP LANE 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/ GUSTAVO CARDOVA. President
Statement filed with the County Clerk of San Bernardino on: 08/26/2025
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 A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN20250008068
The following entity is doing business primarily in San Bernardino County as
TRUE CARE CHIROPRACTIC CENTER 1525 N D STREET SUITE 2 SAN BERNARDINO, CA 92405: GEORGINA BARRIGA ORTIZ
Business Mailing Address: P.O. BOX 1752 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: 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/ GEORGINA BARRIGA ORTIZ, Director
Statement filed with the County Clerk of San Bernardino on: 08/25/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN20250007729
The following entity is doing business primarily in San Bernardino County as
MASALA DISTRICT INDIAN CUISINE 990 ONTARIO MILL DRIVE SUITE H ONTARIO, CA 91764: AURKA FOODS LLC 5188 COLLARD AVE FONTANA, CA 92336
Business Mailing Address: 5188 COLLARD AVE FONTANA, CA 92336
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: August 14, 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/ KARTHIK PEMMARAJU, CEO
Statement filed with the County Clerk of San Bernardino on: 08/14/2025
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 J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN20250007948
The following entity is doing business primarily in San Bernardino County as
VISTA PROFESSIONAL SERVICE 820 N MOUNTAIN AVE SUITE 104 UPLAND, CA 91784: OASIS ACCOUNTING INC 820 N MOUNTAIN AVE SUITE 104 UPLAND, CA 91784
Business Mailing Address: P.O. BOX 8361 RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION registered with the State of California under the number 5919864
The registrant commenced to transact business under the fictitious business name or names listed above on: September 26, 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/ CESAR N DAVILA-GUZMAN, President
Statement filed with the County Clerk of San Bernardino on: 08/21/2025
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 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 August 29 and September 5, 12 & 19, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2521503
TO ALL INTERESTED PERSONS: Petitioner IMANI NELIA ALCARAZ filed with this court for a decree changing names as follows:
IMANI NELIA ALCARAZ to BELA MARIE REYES
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 09/30/2025, Time: 08:30 AM, Department: S 14
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: 08/04/2025
Judge of the Superior Court: Gilbert G. Ochoa
Matthew Stutte, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025.

FBN 20250006182
The following person is doing business as: DAVINCI MEDICAL. 1173 PINK DAWN CT HEMET, CA 92545;[ MAILING ADDRESS 1173 PINK DAWN CT HEMET, CA 92545];
COUNTY OF RIVERISDE
DERRONN L ALEXANDER
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/ DERRON L ALEXANDER, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 07/11/2025, 07/18/2025, 07/25/2025, 08/01/2025 CNBB28202501MT CORRECTION DATES CORRECTION DATES 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025

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 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB7202501CV/FA CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/02/2025,05/09/2025,05/16/2025,05/23/2025 CORRECTION DATES 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CORRECTION DATES 07/11/2025, 07/18/2025, 07/25/2025, 08/01/2025 CORRECTION DATES 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025

FBN 20250007317
The following person is doing business as: MOVING WATERS OUT OF THE BELLY MINISTRIES; MOVING WATERS HOPE 4 TOMORROW INC. 1191 E FOOTHILL BV UPLAND CA 91786;[ MAILING ADDRESS 143 WESMAN WAY #D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
MOVING WATERS OUT OF THY BELLY MINISTRIES 143 WISEMAN WAY #D UPLAND CA 91786 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: OCT 12, 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/ EMEREE PATTERSON, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202504MT

FBN 20250007308
The following person is doing business as: THOMAS APPRAISAL COMPANY; THOMAS APRAISAL CORP 412 WEST H STREET ONTARIO, CA 91762;[ MAILING ADDRESS 412 WEST H STREET ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
THOMAS APRAISAL CORPORATION 412 WEST H STREET ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4819925
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 21, 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/ LIONEL A THOMAS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202503MT

FBN 20250007125
The following person is doing business as: M.F.G. TRUCKING. 6972 DWIGHT WAY SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 6972 DWIGHT WAY SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
MARVIN A FLORES GUTIERREZ
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/ MARVIN A FLORES GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202502MT

FBN 20250007238
The following person is doing business as: JC SCAFFOLDING SERVICES AND SAFETY SUPPLIES. 10405 S MT VERNON AVE G-170 COLTON, CA 92324;[ MAILING ADDRESS P.O BOX 170 COLTON CA 92324];
COUNTY OF SAN BERNARDINO
SHERLEEY Y CERELLA
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/ SHERLEEY Y CERELLA, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202501MT

FBN 20250007403
The following person is doing business as: D.A. AUTO CARSALES. 19520 JURUPA AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 19520 JURUPA AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
DIMAS SANTOS
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/ DIMAS SANTOS, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202501MT

FBN 20250007518
The following person is doing business as: STRIGHT TAPERZ. 1241 W BASELINE ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1241 W BASELINE ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
SANDRA M ORTIZ REYNA; RICARDO H FLORIANO ORTIZ; JONATHAN I DELGADO ORTIZ; ADRIANA ORTIZ REYNA
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/ SANDRA M ORTIZ REYNA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202502MT

FBN 20250007519
The following person is doing business as: THEE NAIL PLACE. 5533 PHILADELPHIA ST CHINO, CA 91710;[ MAILING ADDRESS 5533 PHILADELPHIA ST CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
AIDEE TAPIA
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/ AIDEE TAPIA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202503MT

FBN 2025007513
The following person is doing business as: HD BLASTERS. 13168 BANNING ST VICTORVILLE, CA 92392;[ MAILING ADDRESS 13168 BANNING ST VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
ALEXIS G OSTORVA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEXIS G OSTORVA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202504MT

FBN 20250007474
The following person is doing business as: LUXURY CUTS & COLOR. 615 E HOSPITALITY LANE #19 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 22775 VAN LEUVEN ST LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
ROSA A LUNA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA A LUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202505MT

FBN 20250007520
The following person is doing business as: HUNGRY BEAR BUFFET. 41078 BIG BEAR BLVD BIG BEAR CITY, CA 92315;[ MAILING ADDRESS 41078 BIG BEAR BLVD BIG BEAR CITY, CA 92315];
COUNTY OF SAN BERNARDINO
V&S CORPORATION 41078 BIG BEAR BLVD BIG BEAR CITY CA 92315 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250219094
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/ SHAIRA M NUNEZ MACEDO, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202506MT

FBN 20250007641
The following person is doing business as: VMD TRUCKING 21190 BROKEN STONE CT RIVERSIDE CA 92507;[ MAILING ADDRESS 21190 BROKEN STONE CT RIVERSIDE CA 92507];
COUNTY OF SAN BERNARDINO
DINORA TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 12, 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/ DINORA TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202507MT

FBN 20250007710
The following person is doing business as: TAQUERIA MEXICO 711 S EUCLID AVENUE ONTARIO CA 91762;[ MAILING ADDRESS 711 S EUCLID AVENUE ONTARIO CA 91762];
COUNTY OF SAN BERNARDINO
ANGEL R GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 14, 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/ ANGEL R GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025 CNBB33202508MT

FBN 20250007308
The following person is doing business as: THOMAS APRAISAL COMPANY; THOMAS APRAISAL CORP 412 WEST H STREET ONTARIO, CA 91762;[ MAILING ADDRESS 412 WEST H STREET ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
THOMAS APRAISAL CORPORATION 412 WEST H STREET ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4819925
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 21, 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/ LIONEL A THOMAS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202503MT

FBN 20250005205
The following person is doing business as: WOLF PACK CLASSIC. 33562 YUCAIPA BLVD 4-417 YUCAIPA, CA 92399;[ MAILING ADDRESS 33562 YUCAIPA BLVD 4-417 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
JASON CORREEA; PATRICK A ROEDER
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/ JASON CORREEA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202503MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250005718
The following person is doing business as: AOM APPAREL. 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY, CA 92234;[ MAILING ADDRESS 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY, CA 92234];
COUNTY OF RIVERSIDE
ALL OUT MINISTRIES LLC 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY CA 92234 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B202540156542
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELIZABETH M HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202502MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250005975
The following person is doing business as: G&K ARTWORKS. 11728 SILVERHAWK DRIVE YUCAIPA, CA 92399;[ MAILING ADDRESS PO BOX 141 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
BEATRIZ GARDNER
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/ BEATRIZ GARDNER, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202506MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250005972 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: ROYAL PRESTIGE ENTERPRISES AV. 650 S E ST STE E SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 650 S E ST STE E SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
ALMA D VALENCIA 253 W JACKSON ST RIALTO CA 92376.
The business is conducted by: AN INDIVIDUAL. The fictitious business name referred to above was filed on 07/29/2021. Original File #20210007845
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 15, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALMA D VALENCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202505MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250005749
The following person is doing business as: ALFREDO’S PIZZA & PASTA. 251 W BASE LINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 14272 LOST HORSE RD EAST VALE, CA 92880];
COUNTY OF SAN BERNARDINO
LITTLE COMPANY OF MARY 14272 LOST HORSE RD EAST VALE CA 92880 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: JUN 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/ PAUL RATHEESH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202509MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250005851
The following person is doing business as: INFINITE POOL SERVICE & SUPPLIES 5394 YALE ST MONTCLAIR, CA 91763;[ MAILING ADDRESS 5394 YALE ST MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
ALEJANDRO LUCAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 11, 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/ ALEJANDRO LUCAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202513MT CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250001677
The following person is doing business as: D&B PROJECTS SOLUTIONS. 121 N FERN AVE APT 10 ONTARIO, CA 91762;[ MAILING ADDRESS 121 N FERN AVE APT 10 ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
DB PROJECTS SOLUTIONS 121 N FERN AVE APT 10 ONTARIO CA 91762 ARTICLES OF INCORPORATION 6550713 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIEGO VASQUEZ ANDRADE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/28/2025, 03/07/2025, 03/14/2025, 03/21/2025 CNBB9202503MT 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 CORRECTION DATES 07/11/2025, 07/18/2025, 07/25/2025, 08/01/2025 CORRECTION DATES 08/15/2025, 08/22/2025, 08/29/2025, 09/05/2025

FBN 20250007524
The following person is doing business as: DREAM BIG AUTOMOTIVE. 151 S WINEVILLE AVE UNIT H ONTARIO, CA 91761;[ MAILING ADDRESS 151 S WINEVILLE AVE UNIT H ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
DREAM BIG AUTOMOTIVE LLC 151 S WINEVILLE AVE UNIT H ONTARIO CA 91761 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250205680
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/ JACOB G CONTRERAS-DOMINGUEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202501MT

FBN 20250007687
The following person is doing business as: INFINITY SENIOR CARE PLACEMENT. 25745 BARTON RD 629 LOMA LINDA, CA 92374;[ MAILING ADDRESS 25745 BARTON RD 629 LOMA LINDA, CA 92374];
COUNTY OF SAN BERNARDINO
INFINITY MEDICAL SERVICES LLC 25745 BARTON RD 629 LOMA LINDA CA 92374 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250079351
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA C. BAYLON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202502MT

FBN 20250007110
The following person is doing business as: LA NATURAL MICHOACANA MOBILE. 17830 SAN JACINTO AVE FONTANA, CA 92336;[ MAILING ADDRESS 17830 SAN JACINTO AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
RICHARD ARELLANO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 03, 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/ RICHARD ARELLANO, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202503MT

FBN 20250007744
The following person is doing business as: JINHER NUTRA. 6240 PRESCOTT COURT CHINO, CA 91710;[ MAILING ADDRESS 6240 PRESCOTT COURT CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
JINHER, INCORPORATED 6240 PRESCOTT COURT CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3109462
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMAD RASHID, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202504MT

FBN 20250007820
The following person is doing business as: PAPA JOHNS PIZZA STORE #3546. 25684 BARTON RD LOMA LINDA, CA 92354;[ MAILING ADDRESS 6165 E BAJA DR ANAHEIM, CA 92807];
COUNTY OF SAN BERNARDINO
PJKK CORP 6165 E BAJA DR ANAHEIM CA 92807 STATE OC INCORPORATION CA ARTICLES OF INCORPORATION B20250162916
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 12, 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/ INDERJEET HARIKA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202505MT

FBN 20250007617
The following person is doing business as: LA NATURAL MICHOACANA ICE CREAM & SNACKS. 7750 PALM AVE STE F HIGHLAND, CA 92346;[ MAILING ADDRESS 16424 CERES AVE APT 402 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
SEAN R LUNA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 11, 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/ SEAN R LUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202506MT

FBN 20250007863
The following person is doing business as: 3G SMOG CHECK. 17763 VALLEY BLVD G BLOOMINGTON, CA 92316;[ MAILING ADDRESS 17763 VALLEY BLVD G BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
EDGARDO FIGUEROA
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/ EDGARDO FIGUEROA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202507MT

FBN 20250007821
The following person is doing business as: PAPA JOHNS PIZZA STORE #2579. 34489 YUCAIPA BLVD YUCAIPA, CA 92399;[ MAILING ADDRESS 6165 E BAJA DR ANAHEIM, CA 92807];
COUNTY OF SAN BERNARDINO
PJEJ CORP 6165 E BAJA DR ANAHEIM CA 92807 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250160953
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 12, 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/ INDERJEET HARIKA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202508MT

FBN 20250007819
The following person is doing business as: PAPA JOHNS PIZZA STORE #3815. 2920 S. ARCHIBALD AVE SUITE D ONTARIO, CA 91761;[ MAILING ADDRESS 6165 E BAJA DR ANAHEIM, CA 92807];
COUNTY OF SAN BERNARDINO
PJKK CORP 6165 E BAJA DR ANAHEIM CA 92807 STATE OC INCORPORATION CA ARTICLES OF INCORPORATION B20250162916
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 12, 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/ INDERJEET HARIKA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/22/2025, 08/29/2025, 09/05/2025, 09/12/2025 CNBB34202509MT

FBN 20250005822
The following person is doing business as: ABSOLUTE VARIETY. 1984 N MACY STREET SAN BERNARDINO, CA 92411; MAILING ADDRESS 1025 N TIPPECANOE AVENUE UNIT G218 SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
CHRISTINE K RENO
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/ CHRISTINE K RENO
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202510MT CORRECTION DATES 08/22/2025, 08/29/205,

09/05/2025, 09/12/2025
FBN 20250005704
The following person is doing business as: BAM BALLOONS. 205 W BENEDICT ST UNIT #13 SAN BERNARDINO, CA 92354;[ MAILING ADDRESS 26495 VERONICA CT LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
BAM BALLOONS LLC 26495 VERONICA CT LOMA LINDA CA 92354 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202201310705
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/ ANICA TIJERINA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JUNE 16, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202507MT CORRECTION DATES 08/22/2025, 08/29/205, 09/05/2025, 09/12/2025

FBN 20250008133
The following person is doing business as: BABY DOLL LUXURY HAIR. 12223 HIGHLAND AVE #106316 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 12223
HIGHLAND AVE #106316 RANCHO CUCAMONGA, CA 91739];
COUNTY OF SAN BERNARDINO
STARR CODD
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/ STARR CODD, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202506MT

FBN 20250008138
The following person is doing business as: SUIT EMPORIUM. 4449 MILLS CIRCLE ONTARIO, CA 91764;[ MAILING ADDRESS 15101 FAIRFIELD RANCH RD UNIT 8202
CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
SUIT MATRIX INC 15101 FAIRFIELD RANCH RD AOT 8202 CHINO HILLS CA 91709 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION
B20250005081; 4449 MILLS CIRCLE ONTARIO, CA 91764.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 07, 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/ MILBES MUSTAFA, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202507MT

FBN 20250008042
The following person is doing business as: A&A RESTORATION. 15828 DEL OBISPO RD FONTANA, CA 92337;[ MAILING ADDRESS 15828 DEL OBISPO RD FONTANA,
CA 92337];
COUNTY OF SAN BERNARDINO
ABEL LOPEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 18, 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/ ABEL LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 25, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see
Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202508MT

FBN 20250007930
The following person is doing business as: LMT NAIL & SPA. 1357 KENDALL DR. #11 & #12 SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1357 KENDALL DR.
#11 & #12 SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
LMT NAILS SPA INC 1566 E HIGHLAND AVE SAN BERNARDINO CA 92404 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6282266
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/ TIEN LY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 20, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see
Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202510MT

FBN 20250007993
The following person is doing business as: MISSHAIRCARE101. 16685 SIERRA LAKES PKWY #18 FONTANA, CA 92336;[ MAILING ADDRESS 6125 COOPER AVE
FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
TRACY I. MOSBY
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/ TRACY I. MOSBY, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202511MT

FBN 20250007847
The following person is doing business as: THAI KITCHEN EXPRESS. 9820 SIERRA AVE UNIT A FONTANA, CA 92335;[ MAILING ADDRESS 9731 SIERRA AVE
FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
88 THAI KITCHEN EXPRESS LLC 9731 SIERRA AVE FONTANA CA92335 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250105346
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/ WISARUT S JANTONG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see
Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202501MT

FBN 20250008022
The following person is doing business as: THE RHEUMATOLOGY CONSULTANT. 30524 LOS ALTOS DRIVE REDLANDS, CA 92373;[ MAILING ADDRESS 30524 LOS
ALTOS DRIVE REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
THE RHEUMATOLOGY CONSULTANT, LLC 30524 LOS ALTOS DRIVE REDLANDS CA 92373 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION
202460711690
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: JUN 24, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P
Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL GLORIOSO CASTILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202502IF

FBN 20250007968
The following person is doing business as: DR. SKYN. 13677 FOOTHILL BLVD M FONTANA, CA 92335;[ MAILING ADDRESS 13677 FOOTHILL BLVD M FONTANA, CA
92335];
COUNTY OF SAN BERNARDINO
DR. SKYN PROFESSIONAL NURSING CORPORATION 13677 FOOTHILL BLVD M FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF
INCORPORATION B20250240394
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/ KASHIFA CHOUDRY, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202503MT

FBN 20250007969
The following person is doing business as: IRENE’S ALLURING PRODUCTS. 501 CHANDLER W HIGHLAND, CA 92346;[ MAILING ADDRESS 501 CHANDLER W
HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
IRENE C MARTINEZ
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/ IRENE C MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202504MT

FBN 20250008013
The following person is doing business as: HEART OF HEAVEN FARM LLC. 31307 ALTA VISTA DR REDLANDS, CA 92373;[ MAILING ADDRESS 31307 ALTA VISTA
DR REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
HEART OF HEAVEN FARM LLC 31307 ALTA VISTA DR REDLANDS CA 92373 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250247745
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/ RAVIDRAN RAMAKRISHNAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 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 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202505MT

Leave a Reply