September 12 SBC Sentinel Legal Notices

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 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/ 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 91786: OASIS ACCOUNTING INC 820 N MOUNTAIN AVE SUITE 104 UPLAND, CA 91786
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.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DIANNE LOUISE REESE
CASE NO. PROVA2500705
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DIANNE LOUISE REESE:
A PETITION FOR PROBATE has been filed by RONALD J. REESE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that RONALD J. REESE be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on October 16, 2025
San Bernardino County Superior Court Fontana District
Department F32 – 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 Ronald J. Reese:
ANTONIETTE JAUREGUI (SB 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on September 5, 12 & 19, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CRAIG ROBERT VOIGT
CASE NO. PROVA2500707
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CRAIG ROBERT VOIGT: a petition for probate has been filed by ETHAN JESSE WRIGHT in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ETHAN JESSE WRIGHT be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s wills and codicils, if any, be admitted to probate. The wills 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 October 14, 2025 at 9:00 a.m. in Department F-1 at
San Bernardino County Superior Court Fontana District
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.
Attorneys for Ethan Jesse Wright:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
attorneys@pricelawfirm.com
Published in the San Bernardino County Sentinel on September 5, 12 & 19, 2025.

FBN20250008312
The following entity is doing business primarily in San Bernardino County as
MELTY HAIR 9370 9TH STREET, SUITE B FAMILY RANCHO CUCAMONGA, CA 91730: NADINE CABANILLAS TORALEZ
Business Mailing Address: 10565 CIVIC CENTER DR., #160 W. BLDG RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 20, 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/ NADINE CABANILLAS TORALEZ
Statement filed with the County Clerk of San Bernardino on: 09/04/2025
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 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 September 5, 12, 19 & 26, 2025.

FBN20250008079
The following entity is doing business primarily in San Bernardino County as
HUR STUDIO 250 N COLLEGE PARK DRIVE, F32 UPLAND, CA 91786: CHRISTINA HUR
Business Mailing Address: 250 N COLLEGE PARK DRIVE, F32 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHRISTINA HUR, Owner
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 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 September 5, 12, 19 & 26, 2025.

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAVID FLORES
CASE NO. PROVA2500663
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID FLORES:
A PETITION FOR PROBATE has been filed by PATRICIA FLORES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PATRICIA FLORES 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 6, 2025 at 9:00 a.m. at San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
Filed: AUGUST 20, 2025
KYLIE MENESES, Deputy Court Clerk.
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 JENNIFER FEJZIC:
Jennifer M. Daniel, Esq.
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: team@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel on September 12, 19 & 26, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
PAUL H. MILLER Case NO. PROVA2500632
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of PAUL H. MILLER A PETITION FOR PROBATE has been filed by Eric Miller in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority., Eric Miller be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F2 at 09:00 AM on 10/08/2025 at Superior Court of California, County of Superior Court of California, County of San Bernardino Fontana Division, , San Bernardino, 17780 Arrow Boulevard, Fontana, California 92335, Fontana Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
YEVGENY L BELOUS ESQ:
5959 TOPANGA CANYON BLVD STE 220 WOODLAND HILLS CA 91367
Telephone No: (213) 346-0033
Published in the SBCS Rancho Cucamonga on:
09/12/2025, 09/19/2025, 09/26/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2525127,
TO ALL INTERESTED PERSONS: Petitioner: Victor D. Rosales, filed with this court for a decree changing names as follows: Victor D Rosales to Karson Buddha-Ivory Kartier, 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: 10/20/2025, Time: 09:00 AM, Department: S24The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/08/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Ontario on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CVSB 2524966,
TO ALL INTERESTED PERSONS: Petitioner: Dylan Sebastien Ramirez, filed with this court for a decree changing names as follows: Dylan Sebastien Ramirez to Dylan Sebastien Amin, 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: 10/17/2025, Time: 08:30 AM, Department: SThe 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: 09/05/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2525124,
TO ALL INTERESTED PERSONS: Petitioner: Lindsey Bowlware, filed with this court for a decree changing names as follows: Lindsey Mon’chai As’ia Bowlware to Lindsey Mon’chai As’ia Kartier; Karter Danielle Lindsey Rosales to Karter Danielle Lindsey Kartier; Karson Ivory Rosales to Karson Ivory Kartier; Harlynn Kash Danielle Bowlware to Harlynn Kash Danielle Kartier;, 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: 10/20/2025, Time: 09:00 AM, Department: S23The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/08/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 09/12/2025, 09/16/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2524926,
TO ALL INTERESTED PERSONS: Petitioner: Angela M C Vong, filed with this court for a decree changing names as follows: Angela M C Vong to Angela Naranjo, 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: 10/17/2025, Time: 09:00 AM, Department: S24The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/05/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Ontario on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVBA 250067729
TO ALL INTERESTED PERSONS: Petitioner GUADALUPE GAXIOLA filed with this court for a decree changing names as follows: GUADALUPE GAXIOLA to LUPE PALOMINO
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: 10/31/2025, Time: 08:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District, 235 E. Mt. View Street, Barstow, CA 924311
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: 09/12/2025
Judge of the Superior Court: James R. Baxter
Published in the SBCS Rancho Cucamonga on September 12, 19 & 26 and October 3, 2025.

FBN20250008524
The following entity is doing business primarily in San Bernardino County as
MEDSHOP PHARMACY 1520 NORTH MOUNTAIN AVE STE 125 ONTARIO, CA 91762: ASTER PHARMACARE INC 2997 OLYMPIC VIEW DR CHINO HILLS. CA 91709
Business Mailing Address: 2997 OLYMPIC VIEW DR CHINO HILLS. CA 91709
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: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ KAMILIA NAJIB HAMDULLA, CEO
Statement filed with the County Clerk of San Bernardino on: 09/10/2025
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 K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.

FBN20250008574
The following entity is doing business primarily in San Bernardino County as
A.R.S. HOME SOLUTION 3583 E EAMES ST ONTARIO, CA 91761: AHMED SEHSAH
Business Mailing Address: 3583 E EAMES ST ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 30, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ AHMED SEHSAH, Owner
Statement filed with the County Clerk of San Bernardino on: 09/11/2025
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 J3108
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.

FBN20250008062
The following entity is doing business primarily in San Bernardino County as
ALLIED AUTO WHOLESALE 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710: GARFIELD E SENIOR
Business Mailing Address: 12015 SILICON AVENUE UNIT 3 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: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARFIELD E SENIOR, Owner
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 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 September 12, 19, 26 and October 3, 2025.

FBN20250008524
The following entity is doing business primarily in San Bernardino County as
MEDSHOP PHARMACY 1520 NORTH MOUNTAIN AVE STE 125 ONTARIO, CA 91762: ASTER PHARMACARE INC 2997 OLYMPIC VIEW DR CHINO HILLS. CA 91709
Business Mailing Address: 2997 OLYMPIC VIEW DR CHINO HILLS. CA 91709
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: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ KAMILIA NAJIB HAMDULLA, CEO
Statement filed with the County Clerk of San Bernardino on: 09/10/2025
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 K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.

FBN20250008574
The following entity is doing business primarily in San Bernardino County as
A.R.S. HOME SOLUTION 3583 E EAMES ST ONTARIO, CA 91761: AHMED SEHSAH
Business Mailing Address: 3583 E EAMES ST ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 30, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ AHMED SEHSAH, Owner
Statement filed with the County Clerk of San Bernardino on: 09/11/2025
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 J3108
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.

FBN20250008062
The following entity is doing business primarily in San Bernardino County as
ALLIED AUTO WHOLESALE 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710: GARFIELD E SENIOR
Business Mailing Address: 12015 SILICON AVENUE UNIT 3 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: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARFIELD E SENIOR, Owner
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 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 September 12, 19, 26 and October 3, 2025.

FBN20250007759
The following entity is doing business primarily in San Bernardino County as
MUSTANG ENTERPRISES 5364 N MAYFIELD AVE SAN BERNARDINO, CA 92407: ROBERT A BARTLEMAN
Business Mailing Address: 5364 N 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: 08/15/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 15, 22 & 29 and September 5, 2025. Corrected on September 12, 19, 26 and October 3, 2025.

FBN20250007217
The following entity is doing business primarily in San Bernardino County as
ANMEI GROUP 18550 ORANGE STREET BLOOMINGTON, CA 92316: BDK LOGISTICS INTELLIGENCE, INC. 3900 HAMNER EASTVALE, CA 91752
Business Mailing Address: 18550 ORANGE STREET BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION registered with the State of California under the number 4144428
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/ VICTOR A. VARGAS, Secretary
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 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 July 25 and August 1, 8 & 15, 2025. Corrected on September 12, 19, 26 and October 3, 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 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

FBN20250007183
The following entity is doing business primarily in San Bernardino County as
DOMINION RISK ADVISORS 6806 ALMERIA AVE FONTANA, CA 92336: OMAR CARRILLO CHAVEZ
Business Mailing Address: 6806 ALMERIA AVE FONTANA, CA 92336
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/ OMAR CARRILLO CHAVEZ, Owner
Statement filed with the County Clerk of San Bernardino on: November 1, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 September 5, 12, 19 & 26, 2025.

FBN 20250008090
The following person is doing business as: TRINITY SHIELD EPOXY. 1990 CLUSTER PINE RD COLTON, CA 92324;[ MAILING ADDRESS 1990 CLUSTER PINE RD COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
FABIOLA ORTUNO
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/ FABIOLA ORTUNO, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/05/2025, 09/12/2025, 9/19/2025, 9/26/2025

FBN 20250008101
The following person is doing business as: FUJI RESUTAURANT. 41025 BIG BEAR BLVD BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 1793 BIG BEAR CITY, CA 92315];
COUNTY OF SAN BERNARDINO
ATSUKO HORI
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/ ATSUKO HORI, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202501MT

FBN 20250008565
The following person is doing business as: CHINA FOOT MASSAGE & WELLNESS CENTER. 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373;[ MAILING ADDRESS 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373
COUNTY OF SAN BERNARDINO];
CHINA FOOT MASSAGE & WELLNESS CENTER 1150 BROOKSIDE AVE STE H RDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250263141.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 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/ MINGYANG WAN, CEO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202502MT

FBN 20250008398
The following person is doing business as: CREASIONES LA OAXAQUITA. 17228 MARYGOD AVE FONTANA, CA 92335;[ MAILING ADDRESS 17228 MARYGOD AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LORENA J SALAZAR PACHECO; NICOLAS JIMENEZ RMIREZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 08, 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/ LORENA J SALAZAR PACHECO, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202503MT

FBN 20250008357
The following person is doing business as: DEE’S TAX SERVICES. 1080 W 5TH STREET SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1080 W 5TH STREET SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DIANA V VELES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA V VELES, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202504MT

FBN 20250006856
The following person is doing business as: REDLANDS LAUNDROMAT. 401 E PALMS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
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/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202504MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006658
The following person is doing business as: LILLIAN EMELY SNACK BAR. 3378 N LAUREL AVE RIALTO, CA 92377;[ MAILING ADDRESS 3378 N LAUREL AVE RIALTO, CA 92377];
COUNTY OF SAN BERNARDINO
MARIA I ENCINAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA I ENCINAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 15, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202515MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006714
The following person is doing business as: MINA’S DIVINE HOUSE KEEPING; GRAYSON BLESSINGS SOBER LIVING HOME 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392;[ MAILING ADDRESS 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
GRAYSON BLESSINGS SOBER LIVING HOME LLC 13410 PROSPECTOR DR VICTORVILLE CA 92392 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 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/ ISHIMINE A GRAYSON, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202533MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006858
The following person is doing business as: SKY COIN LAUNDROMAT. 800 E LUGONIA AVE REDLANDS, CA 92374;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERSIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
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/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202503MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006938
The following person is doing business as: BIG RIGGINS TRANSPORT. 17837 RANDALL AVE FONTANA, CA 92335;[ MAILING ADDRESS 17837 RANDALL AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
BIG RIGGINS TRANSPORT LLC 17837 RANDALL AVE FONTANA CA 92335 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 21, 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/ AMBER RIGGINS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202527MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006672
The following person is doing business as: BIG BEAR JANITORIAL SUPPLIES. 1602 TUOLUMNE RD BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 2234 BIG BEAR CITY, CA 92314];
COUNTY OF SAN BERNARDINO
LARS T STALFORS; CHRISTOPHER P MATHEWS
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/ LARS T STALFORS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202507MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006868
The following person is doing business as: FAST LANE DEALER. 2130 N ARROWHEAD SUITE 207D SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 50 OVAL RD IRVINE, CA 92604];
COUNTY OF SAN BERNARDINO
ZERO EDGE AUTO, LLC 50 OVAL RD IRVINE CA 92604 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250112291
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/ XIKUN ZHAO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202502MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006849
The following person is doing business as: OMAY ORGANIC SOAP. 1559 MORGAN RD SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1559 MORGAN RD SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
TERESA ORTIZ; ALEJANDRO ORTIZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TERESA ORTIZ
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202506MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006316
The following person is doing business as: AC COLUMNS. 569 E ETWANDA AVE RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JOEL ALARCON
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/ JOEL ALARCON, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202524MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006407
The following person is doing business as: ABE JAPANESE GROCERY. 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
ABE ESL USA LLC 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA CA 91730 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 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/ TOMOYOSHI ABE, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202522MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007175
The following person is doing business as: LITTLE BLUE GARDENING AND JUNK REMOVAL. 25737 JANE ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 25737 JANE ST SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
SAMUEL A TRUJILLO; CRISTINA Y TRUJILLO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMUEL A TRUJILLO
Statement filed with the County Clerk of San Bernardino on: JULY 29, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202519MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006467
The following person is doing business as: CW & CM TRUCKING LLC. 24853 6TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 24853 6TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CW & CM TRUCKING LLC 24853 6TH ST SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202003410252
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/ MARGIA F CASTELLON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202516MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006890
The following person is doing business as: LUXENAILERY. 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709;[ MAILING ADDRESS 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
SAMP HARMONY LLC 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS CA 91709 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 23, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHIT R ANKOLIYA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202530MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006701
The following person is doing business as: BRIGHTER BOOKS. 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
VALERA’S LEGACY INC. 10700 JERSEY BLVD SUITE 650 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4231024
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 21, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRYSTAL VALERA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202526MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006481
The following person is doing business as: BUZZ N’ ROLL. 1650 N GROVE AVE ONTARIO, CA 91764;[ MAILING ADDRESS 1650 N GROVE AVE ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
SALEM FARROUH
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/ SALEM FARROUH, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202525MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006719
The following person is doing business as: THE STERLING HOME. 2431 S. SEAGULL AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2431 S. SEAGULL AVE ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
DANIELLE HOWARD
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 18, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIELLE HOWARD, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202528MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006579
The following person is doing business as: JH TILE & GRANITE. 262 E 11TH ST UPLAND, CA 91786;[ MAILING ADDRESS 262 E 11TH ST UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
JOHN G HARCHUT
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/23/2020
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/ JOHN G HARCHUT, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202529MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250005137
The following person is doing business as: IGNITE WITHIN CHEER. 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761;[ MAILING ADDRESS 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
CHRISTA C COLLINS
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/ CHRISTA COLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202502MT CORRECTION DATES 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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: 09/21/21
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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
DERONN 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/ DERON 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 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007317
The following person is doing business as: MOVING WATERS OUT OF THY 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 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

Leave a Reply